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:0471.743.167
Status:Stopped
Since January 23, 2024
Legal situation: Closing of bankruptcy procedure
Since January 23, 2024
Start date:April 20, 2000
Name:Reno-3
Name in Dutch, since June 30, 2020
Registered seat's address: Patersstraat 100
2300 Turnhout
Since July 1, 2020

Ex officio striked off address since August 30, 2021(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 company
Since June 30, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Janssen ,  Gottfried  Since June 30, 2020
Curator (designated by court) Roets ,  Michiel  Since October 25, 2022
Curator (designated by court) Van Cauwenbergh ,  Johan  Since October 25, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since October 1, 2020
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 26, 2018
 
 

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

VAT 2008  71.111  -  Architectural activities
Since August 1, 2020
VAT 2008  43.341  -  Painting of buildings
Since August 1, 2020
VAT 2008  43.390  -  Other finishing work
Since August 1, 2020
VAT 2008  43.910  -  Roofing works
Since August 1, 2020
VAT 2008  43.994  -  Masonry and repointing
Since August 1, 2020
 
 

Financial information

Annual assembly December
End date financial year 30 June
 
 

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)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