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:0457.384.593
Status:Stopped
Since October 26, 2020
Legal situation: Closing of bankruptcy procedure
Since October 26, 2020
Start date:March 4, 1996
Name:R.E.P.S.
Name in Dutch, since June 19, 2015
Registered seat's address: Groeneweg 17
9320 Aalst
Since August 1, 2018

Ex officio striked off address since December 6, 2019(1)
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 (2)
Since March 4, 1996
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Halleux ,  Sabine  Since September 17, 2014
Manager (3) Van Meerbeeck ,  Jacques  Since September 17, 2014
Curator (designated by court) Coppens ,  Albert  Since March 11, 2019
Curator (designated by court) Coppens ,  Anneleen  Since March 11, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joinery (installation/repair) and glazing
Since July 7, 2015
 
General carpentry
Since July 7, 2015
 
 
 

Characteristics

Subject to VAT
Since April 1, 1996
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since July 7, 2015
Sectoral professional competence of general carpenter
Since July 7, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since June 19, 2015
VAT 2008  25.120  -  Manufacture of doors and windows of metal
Since June 19, 2015
VAT 2008  43.320  -  Joinery works
Since June 19, 2015
VAT 2008  43.994  -  Masonry and repointing
Since June 19, 2015
VAT 2008  68.100  -  Buying and selling of own real estate
Since June 19, 2015
VAT 2008  70.210  -  Public relations and communication activities
Since June 19, 2015
VAT 2008  70.220  -  Business and other management consultancy activities
Since June 19, 2015
 
 

Financial information

Annual assembly May
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)

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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 "October 26, 2020".

(4)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