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:0643.644.884
Status:Active
Legal situation: Normal situation
Since November 26, 2015
Start date:November 26, 2015
Name:RENOV PRO PLUS
Name in French, since November 24, 2015
Registered seat's address: Rue de la Paix 4
4690 Bassenge
Since July 31, 2020
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 company
Since December 15, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Avci ,  Cuma  Since December 15, 2023
Director Özdil ,  Tuba  Since December 15, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 30, 2016
 
Structural works
Since September 30, 2016
 
Roofs, weatherproofing
Since September 30, 2016
 
Installation (heating, air conditioning, sanitary, gas)
Since September 30, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since June 1, 2016
Subject to VAT
Since January 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since September 30, 2016
Professional competence for roofing and waterproofing works
Since September 30, 2016
Prof. Comp. central heating, airco, gas and sanitation syst.
Since September 30, 2016
Knowledge of basic business management
Since September 30, 2016
 
 

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

VAT 2008  41.203  -  General construction of other non-residential buildings
Since December 8, 2015
VAT 2008  43.291  -  Insulation works
Since December 8, 2015
VAT 2008  43.331  -  Tiling of floors and walls
Since December 8, 2015
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since December 8, 2015
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since June 1, 2016
 
 

Financial information

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