Registered entity data
In general | |||||
Enterprise number: | 0713.574.659 | ||||
Status: | Active | ||||
Legal situation: | Normal situation Since November 15, 2018 | ||||
Start date: | November 15, 2018 | ||||
Name: | RHINO-INVEST Name in French, since November 15, 2018 | ||||
Abbreviation: |
RHINO-INVEST Name in French, since November 15, 2018 | ||||
Trade Name: | SPRL Name in French, since November 15, 2018 | ||||
Registered seat's address: |
Chaussée de Namur 21
box B
6061 Charleroi Since November 15, 2018 | ||||
Phone number: | No data included in CBE. | ||||
Fax: | No data included in CBE. | ||||
Email address: |
| ||||
Web Address: | No data included in CBE. | ||||
Entity type: | Legal person | ||||
Legal form: |
Private limited liability company
(1) Since November 15, 2018 | ||||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||||
| |||||
Functions | |||||
Manager (2) | Dewever , Fabio | Since November 15, 2018 | |||
Manager (2) | Fenzaoui , Abderrahman | Since November 15, 2018 | |||
| |||||
Entrepreneurial skill - Travelling- Fairground operator | |||||
Knowledge of basic management Since December 12, 2018 | |||||
Structural works Since December 12, 2018 | |||||
Ceiling installation, cement works, screeds Since December 12, 2018 | |||||
Tiling, marble, natural stone Since December 12, 2018 | |||||
Roofs, weatherproofing Since December 12, 2018 | |||||
Joinery (installation/repair) and glazing Since December 12, 2018 | |||||
General carpentry Since December 12, 2018 | |||||
Finishing works (paint and wallpaper) Since December 12, 2018 | |||||
Installation (heating, air conditioning, sanitary, gas) Since December 12, 2018 | |||||
Electrotechnical services Since December 12, 2018 | |||||
General contractor Since December 12, 2018 | |||||
| |||||
Characteristics | |||||
Employer National Social Security Office Since March 7, 2022 | |||||
Subject to VAT Since November 15, 2018 | |||||
Enterprise subject to registration Since December 12, 2018 | |||||
| |||||
Authorisations | |||||
Professional competence of carpenter - glazier Since December 12, 2018 | |||||
Prof. comp. for plastering/ cementing and floor screeding Since December 12, 2018 | |||||
Sectoral professional competence of general carpenter Since December 12, 2018 | |||||
Prof. competence of tiler - marbler - natural stone floorer Since December 12, 2018 | |||||
Prof. Comp. of masonry/concrete contractor (struct.works) Since December 12, 2018 | |||||
Professional competence of general building contractor Since December 12, 2018 | |||||
Prof. Comp. for finishing works in the construction industry Since December 12, 2018 | |||||
Professional competence for roofing and waterproofing works Since December 12, 2018 | |||||
Professional competence for electrotechnics Since December 12, 2018 | |||||
Prof. Comp. central heating, airco, gas and sanitation syst. Since December 12, 2018 | |||||
Knowledge of basic business management Since December 12, 2018 | |||||
| |||||
Version of the Nacebel codes for the VAT activities 2008(3) | |||||
VAT 2008
41.201 -
General construction of residential buildings Since November 15, 2018 | |||||
VAT 2008
41.101 -
Residential property development Since November 15, 2018 | |||||
| |||||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||||
NSSO2008
43.390 -
Other finishing work Since March 7, 2022 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | November 15, 2018 | ||
End date exceptional fiscal year | December 31, 2019 | ||
| |||
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)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".
(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 function "Manager" must, since January 1, 2020, be read as "Director".
(3)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