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:0477.095.686
Status:Active
Legal situation: Normal situation
Since March 14, 2002
Start date:March 14, 2002
Name:REBUCO
Name in Dutch, since March 7, 2002
Registered seat's address: Gaverstraat(Ove) 35
9500 Geraardsbergen
Since March 7, 2002
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 March 7, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Ascoop ,  Celine  Since September 1, 2023
Director Ascoop ,  Marc  Since September 1, 2023
Director Reygaerts ,  Anja  Since September 1, 2023
Person in charge of daily management Ascoop ,  Marc  Since September 1, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 27, 2002
 
 
 

Characteristics

Employer National Social Security Office
Since October 21, 2002
Subject to VAT
Since June 1, 2002
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  23.610  -  Manufacture of concrete products for construction purposes
Since January 1, 2008
VAT 2008  23.200  -  Manufacture of refractory products
Since January 1, 2008
VAT 2008  23.630  -  Manufacture of ready-mixed concrete
Since January 1, 2008
VAT 2008  37.000  -  Sewerage
Since January 1, 2008
VAT 2008  38.323  -  Recovery of inert waste
Since January 1, 2008
VAT 2008  46.772  -  Wholesale trade of metal and non-metal waste and scrap
Since January 1, 2008
 
 

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

NSSO2008  38.219 -  Other treatment and disposal of non-hazardous waste
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly September
End date financial year 31 March
 
 

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