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:0424.592.259
Status:Active
Legal situation: Normal situation
Since July 26, 1983
Start date:July 26, 1983
Name:A.N.B. RIMEX
Name in French, since November 29, 2011
Registered seat's address: Rue de l'Abbaye 89
4040 Herstal
Additional address information.: Parc Insustriel des Hauts Sarts
Since November 29, 2011
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 May 1, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0770.669.651   Since May 24, 2022
Director Stamanne ,  Rudy  Since May 24, 2022
Director Stas ,  Philippe  Since May 24, 2022
Permanent representative Deprez ,  Geert  (0770.669.651)   Since July 5, 2021
Person in charge of daily management Stas ,  Philippe  Since May 24, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2000
Subject to VAT
Since November 1, 1983
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  46.520  -  Wholesale trade of electronic and telecommunications equipment and parts
Since April 17, 2014
VAT 2008  46.693  -  Wholesale trade of electrical material, including installation material
Since April 17, 2014
 
 

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

NSSO2008  26.300 -  Manufacture of communication equipment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 75.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0872.514.109 (J P H)   has been absorbed by this entity  since April 24, 2007
0413.386.284 (RIMEX)   has been absorbed by this entity  since February 28, 2013
0893.978.625 (VADOO)   has been absorbed by this entity  since September 30, 2020
0535.871.451 (REMIX BNA)   has been absorbed by this entity  since March 31, 2022
 
 

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