shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0439.717.727
Status:Stopped
Since March 21, 2024
Legal situation: Closing of bankruptcy procedure
Since March 21, 2024
Start date:December 29, 1989
Name:REMERO
Name in Dutch, since July 31, 2017
Registered seat's address: Tiensesteenweg 384
3000 Leuven
Since June 9, 2001
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since April 21, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

There are 6 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Central heating installer
Since May 19, 1998
 
Sanitary facilities installer and plumbing
Since December 18, 2001
 
Knowledge of basic management
Since May 19, 1998
 
 
 

Characteristics

Subject to VAT
Since March 1, 1990
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  43.221  -  Plumbing works
Since January 1, 2008
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
VAT 2008  47.592  -  Retail trade of electrical lighting appliances in specialised stores
Since January 1, 2008
 
 

Financial information

Capital 720.973,38 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0882.476.207 (LeakSpotter)   has been absorbed by this entity  since January 20, 2014
0425.605.118 (DESTRYCKER TECHNICAL EQUIPMENT)   has been absorbed by this entity  since July 31, 2017
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back