Registered entity data
In general | |||
Enterprise number: | 0449.794.938 | ||
Status: | Active | ||
Legal situation: | Normal situation Since April 2, 1993 | ||
Start date: | April 2, 1993 | ||
Name: | Renovation System Totaal Name in Dutch, since December 15, 2023 | ||
Abbreviation: |
R.S.T. Name in Dutch, since June 2, 2004 | ||
Registered seat's address: |
Patersstraat 147
2300 Turnhout Since September 1, 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 June 2, 2004 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Gillis , Michel | Since June 2, 2004 | |
Director | Khasimov , Artur | Since February 5, 2022 | |
Managing Director | Gillis , Michel | Since October 5, 2007 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Installation (heating, air conditioning, sanitary, gas) Since July 24, 2015 | |||
Electrotechnical services Since February 11, 2008 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since May 29, 2006 | |||
Subject to VAT Since March 1, 2002 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Prof. Comp. central heating, airco, gas and sanitation syst. Since July 24, 2015 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(1) | |||
VAT 2008
43.211 -
Electrotechnical installation work for buildings Since January 1, 2008 | |||
VAT 2008
41.201 -
General construction of residential buildings Since January 1, 2008 | |||
VAT 2008
43.995 -
Building restoration works Since February 22, 2013 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(1) | |||
NSSO2008
43.999 -
Other specialised construction activities Since January 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Capital | 62.000,00 EUR | ||
Annual assembly | May | ||
End date financial year | 31 December | ||
| |||
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