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.

 

Registered entity data

In general

Enterprise number:0677.733.159
Status:Active
Legal situation: Normal situation
Since June 29, 2017
Start date:June 29, 2017
Name:RM WEAR
Name in Dutch, since December 16, 2019
Registered seat's address: Windgat 5 B
9521 Sint-Lievens-Houtem
Since December 16, 2019
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: Private limited company
Since December 16, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Janssens ,  Roy  Since December 16, 2019
Director Schamp ,  Mathias  Since December 16, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 10, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2020
Subject to VAT
Since July 6, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since July 10, 2017
 
 

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

VAT 2008  47.716  -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since July 6, 2017
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since July 6, 2017
VAT 2008  85.599  -  Other forms of education
Since July 6, 2017
 
 

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

NSSO2008  46.423 -  Wholesale trade of clothing other than work clothes and underwear
Since January 1, 2020
 
 

Financial information

Annual assembly August
End date financial year 31 March
Start date exceptional fiscal yearJanuary 1, 2019
End date exceptional fiscal yearMarch 31, 2020
 
 

Links between entities

No data included in CBE.
 
 

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)
Employers' repertory

(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