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:0401.284.446
Status:Active
Legal situation: Normal situation
Since January 1, 1968
Start date:January 1, 1968
Name:REYTEC
Name in Dutch, since December 28, 2001
Registered seat's address: Industrieweg 63
3583 Beringen
Since February 11, 2015
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 January 22, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Reynders ,  Ben  Since January 30, 2024
Director Reynders ,  Inge  Since January 30, 2024
Director Reynders ,  Ludovic  Since January 30, 2024
Managing Director Reynders ,  Ben  Since January 30, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Moped mechanic
Since February 28, 2002
 
Scooter mechanic
Since February 28, 2002
 
Knowledge of basic management
Since February 21, 1998
Dispensation
Since February 21, 1998
 
 

Characteristics

Employer National Social Security Office
Since July 29, 2002
Subject to VAT
Since January 1, 1971
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  45.402  -  Maintenance, repair and retail trade of motorcycles, including spares and accessories
Since January 1, 2008
 
 

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

NSSO2008  45.113 -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 65.000,00 EUR
Annual assembly November
End date financial year 30 June
 
 

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