Registered entity data
In general | |||
Enterprise number: | 0507.631.484 | ||
Status: | Active | ||
Legal situation: | Opening of bankruptcy procedure Since February 24, 2022 | ||
Start date: | December 22, 2014 | ||
Name: | RENOVISION Name in Dutch, since December 22, 2014 | ||
Registered seat's address: |
Hoevestraat(Kor) 21
8500 Kortrijk Since December 22, 2014 Ex officio striked off address since January 29, 2020(1) | ||
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 liability company
(2) Since December 22, 2014 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | Geanta , Marian | Since December 22, 2014 | |
Curator (designated by court) | Decaluwe , Kelly | Since February 24, 2022 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since March 12, 2015 | |||
Structural works Since March 12, 2015 | |||
Ceiling installation, cement works, screeds Since March 12, 2015 | |||
Tiling, marble, natural stone Since March 12, 2015 | |||
Roofs, weatherproofing Since March 12, 2015 | |||
Joinery (installation/repair) and glazing Since March 12, 2015 | |||
General carpentry Since March 12, 2015 | |||
Finishing works (paint and wallpaper) Since March 12, 2015 | |||
Installation (heating, air conditioning, sanitary, gas) Since March 12, 2015 | |||
Electrotechnical services Since March 12, 2015 | |||
General contractor Since March 12, 2015 | |||
| |||
Characteristics | |||
Subject to VAT Since January 1, 2015 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since March 12, 2015 | |||
Prof. comp. for plastering/ cementing and floor screeding Since March 12, 2015 | |||
Sectoral professional competence of general carpenter Since March 12, 2015 | |||
Prof. competence of tiler - marbler - natural stone floorer Since March 12, 2015 | |||
Prof. Comp. of masonry/concrete contractor (struct.works) Since March 12, 2015 | |||
Professional competence of general building contractor Since March 12, 2015 | |||
Prof. Comp. for finishing works in the construction industry Since March 12, 2015 | |||
Professional competence for roofing and waterproofing works Since March 12, 2015 | |||
Professional competence for electrotechnics Since March 12, 2015 | |||
Prof. Comp. central heating, airco, gas and sanitation syst. Since March 12, 2015 | |||
Knowledge of basic business management Since March 12, 2015 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
43.299
-
Other installation works n.e.c. Since January 1, 2015 | |||
VAT 2008
41.201
-
General construction of residential buildings Since January 1, 2015 | |||
VAT 2008
43.110
-
Demolition works Since January 1, 2015 | |||
VAT 2008
43.390
-
Other finishing work Since January 1, 2015 | |||
VAT 2008
43.910
-
Roofing works Since January 1, 2015 |
| |||
Financial information | |||
Annual assembly | May | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | December 22, 2014 | ||
End date exceptional fiscal year | December 31, 2015 | ||
| |||
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) |
(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".
(4)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). There are different versions of these codes. Activities with a NACE-BEL code (version 2003) were stopped on 31/12/2007 and automatically converted to the new NACE-BEL codes (2008 version) starting on 01/01/2008. A new 2025 version of the codes will enter into force on 01/01/2025. During the first half of the year 2025, all activities with a 2008 version of the NACE-BEL code will be phased out with 31/12/2024 as end date and automatically converted to the 2025 version of the NACE-BEL codes, starting on 01/01/2025. Up until then, activities will continue to be registered using the 2008 NACE-BEL codes.
To top Back