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: | 0647.964.552 | ||
Status: | Stopped Since February 27, 2024 | ||
Legal situation: | Closing of bankruptcy procedure Since February 27, 2024 | ||
Start date: | February 9, 2016 | ||
Name: | REMUS CONSTRUCT Name in French, since February 9, 2016 | ||
Registered seat's address: |
Rue du Transvaal 27
1070 Anderlecht Since February 9, 2016 | ||
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
(1) Since February 9, 2016 | ||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Nistor , Remus | Since February 9, 2016 | |
Curator (designated by court) | Le Gentil de Rosmorduc , François | Since February 4, 2019 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since March 21, 2016 | |||
Structural works Since March 21, 2016 | |||
Ceiling installation, cement works, screeds Since March 21, 2016 | |||
Tiling, marble, natural stone Since March 21, 2016 | |||
Roofs, weatherproofing Since March 21, 2016 | |||
Joinery (installation/repair) and glazing Since March 21, 2016 | |||
General carpentry Since March 21, 2016 | |||
Finishing works (paint and wallpaper) Since March 21, 2016 | |||
| |||
Characteristics | |||
Subject to VAT Since February 11, 2016 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since March 21, 2016 | |||
Prof. comp. for plastering/ cementing and floor screeding Since March 21, 2016 | |||
Sectoral professional competence of general carpenter Since March 21, 2016 | |||
Prof. competence of tiler - marbler - natural stone floorer Since March 21, 2016 | |||
Prof. Comp. of masonry/concrete contractor (struct.works) Since March 21, 2016 | |||
Prof. Comp. for finishing works in the construction industry Since March 21, 2016 | |||
Professional competence for roofing and waterproofing works Since March 21, 2016 | |||
Knowledge of basic business management Since March 21, 2016 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
56.301 -
Cafés and bars Since July 5, 2016 | |||
VAT 2008
43.291 -
Insulation works Since February 11, 2016 | |||
VAT 2008
43.299 -
Other installation works n.e.c. Since July 5, 2016 | |||
VAT 2008
43.390 -
Other finishing work Since February 11, 2016 | |||
VAT 2008
43.999 -
Other specialised construction activities Since February 11, 2016 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | February 9, 2016 | ||
End date exceptional fiscal year | December 31, 2017 | ||
| |||
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)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, from January 1, 2020 to Director, be read as "February 27, 2024".
(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