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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0836.412.984
Status:Stopped
Since September 15, 2023
Legal situation: Merger by acquisition
Since September 15, 2023
Start date:May 20, 2011
Name:RENOVATIE IVO GIJBELS
Name in Dutch, since May 20, 2011
Registered seat's address: Borgveld 1
3940 Hechtel-Eksel
Since May 20, 2011
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: Public limited company
Since May 20, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0668.772.834   Since May 16, 2018
Director 0685.511.866   Since May 16, 2018
Permanent representative Snoeks ,  Peter  (0668.772.834)   Since May 16, 2018
Permanent representative Smetsers ,  Emiel  (0685.511.866)   Since May 16, 2018
Managing Director 0685.511.866   Since May 16, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 26, 2011
 
Ceiling installation, cement works, screeds
Since May 26, 2011
 
Joinery (installation/repair) and glazing
Since May 26, 2011
 
General carpentry
Since May 26, 2011
 
 
 

Characteristics

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

Authorisations

Professional competence of carpenter - glazier
Since May 26, 2011
Prof. comp. for plastering/ cementing and floor screeding
Since May 26, 2011
Sectoral professional competence of general carpenter
Since May 26, 2011
Knowledge of basic business management
Since May 26, 2011
 
 

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

VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since June 1, 2011
VAT 2008  41.101  -  Residential property development
Since June 1, 2011
VAT 2008  41.102  -  Non-residential property development
Since June 1, 2011
VAT 2008  43.390  -  Other finishing work
Since June 1, 2011
 
 

Financial information

Capital 62.500,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 19, 2011
End date exceptional fiscal yearDecember 31, 2012
 
 

Links between entities

This entity  is absorbed by   0446.622.147 (Ferrum Industriebouwers)   since September 15, 2023
 
 

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)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