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:0474.893.588
Status:Active
Legal situation: Normal situation
Since May 31, 2001
Start date:May 31, 2001
Name:REBABO
Name in French, since May 21, 2001
Registered seat's address: Route de la Croix de Fays 4A
4910 Theux
Since November 26, 2014
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 April 26, 2022
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Bollette ,  Guillaume  Since April 26, 2022
Director Bollette ,  Jean  Since April 26, 2022
Director Bollette ,  Maxime  Since April 26, 2022
Director Bollette ,  Philippe  Since April 26, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Bicycle mechanic
Since September 25, 2001
 
Moped mechanic
Since September 25, 2001
 
Scooter mechanic
Since September 25, 2001
 
Masonry and concrete works contractor
Since September 25, 2001
 
Tiling contractor
Since October 2, 2003
 
Garage mechanic - repair services
Since September 25, 2001
 
Second-hand car dealer
Since September 25, 2001
 
Coachbuilder - body repairer
Since September 25, 2001
 
Demolition works contractor
Since September 25, 2001
 
Knowledge of basic management
Since October 2, 2003
 
Structural works
Since October 6, 2015
 
Ceiling installation, cement works, screeds
Since February 8, 2012
 
Tiling, marble, natural stone
Since October 6, 2015
 
Roofs, weatherproofing
Since February 8, 2012
 
Joinery (installation/repair) and glazing
Since February 8, 2012
 
General carpentry
Since February 8, 2012
 
Finishing works (paint and wallpaper)
Since February 8, 2012
 
Installation (heating, air conditioning, sanitary, gas)
Since February 8, 2012
 
Electrotechnical services
Since February 8, 2012
 
General contractor
Since February 8, 2012
 
 
 

Characteristics

Employer National Social Security Office
Since October 20, 2003
Subject to VAT
Since September 1, 2001
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since February 8, 2012
Prof. comp. for plastering/ cementing and floor screeding
Since February 8, 2012
Sectoral professional competence of general carpenter
Since February 8, 2012
Prof. competence of tiler - marbler - natural stone floorer
Since October 6, 2015
Prof. Comp. of masonry/concrete contractor (struct.works)
Since October 6, 2015
Professional competence of general building contractor
Since February 8, 2012
Prof. Comp. for finishing works in the construction industry
Since February 8, 2012
Professional competence for roofing and waterproofing works
Since February 8, 2012
Professional competence for electrotechnics
Since February 8, 2012
Prof. Comp. central heating, airco, gas and sanitation syst.
Since February 8, 2012
License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  81.300  -  Landscape service activities
Since January 1, 2008
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

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)
Employers' repertory

(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