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:0463.651.387
Status:Active
Legal situation: Normal situation
Since June 25, 1998
Start date:June 25, 1998
Name:REBELCO 2000
Name in Dutch, since June 23, 1998
Registered seat's address: Heikensstraat 1
9240 Zele
Since July 17, 1998
Phone number:
00310135801713 Since April 22, 2021
Fax: No data included in CBE.
Email address:
administratie@wolkat.comSince April 22, 2021
Web Address:
http://wolkat.com/nl Since April 22, 2021
Entity type: Legal person
Legal form: Public limited company
Since June 23, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0806.398.117   Since March 22, 2006
Director 1002.648.022   Since December 28, 2023
Director BOUMANS ,  FILIPPUS  Since December 28, 2023
Permanent representative BOUMANS ,  FILIPPUS  (0806.398.117)   Since March 22, 2006
Permanent representative BOUMANS ,  Kimberley  (1002.648.022)   Since December 28, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since June 25, 1998
Subject to VAT
Since September 1, 1998
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  13.300  -  Finishing of textiles
Since June 8, 2016
VAT 2008  38.322  -  Recovery of metal waste
Since June 8, 2016
 
 

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

NSSO2008  46.772 -  Wholesale trade of metal and non-metal waste and scrap
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 2.500.000,00 BEF
Annual assembly June
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