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:0835.508.708
Status:Active
Legal situation: Normal situation
Since April 13, 2011
Start date:April 13, 2011
Name:RETIM DEINZE
Name in Dutch, since April 13, 2011
Registered seat's address: Nijverheidstraat 3
9810 Nazareth
Since November 1, 2021
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 November 28, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Verbeke ,  Johan  Since November 28, 2019
Permanent representative Verbeke ,  Johan  (0835.095.863)   Since April 13, 2011
Manager (1)0835.095.863   Since April 13, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 16, 2011
 
 
 

Characteristics

Subject to VAT
Since July 19, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since May 16, 2011
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  68.100  -  Buying and selling of own real estate
Since April 27, 2017
VAT 2008  68.204  -  Land rental and operation
Since July 19, 2011
VAT 2008  70.220  -  Business and other management consultancy activities
Since April 27, 2017
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

0417.733.270 (UW TUIN)   has been absorbed by this entity  since November 28, 2019
 
 

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)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 November 28, 2019, be read as "Director".

(2)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