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:0542.929.685
Status:Active
Legal situation: Normal situation
Since December 12, 2013
Start date:December 12, 2013
Name:RENOVATECT
Name in French, since December 12, 2013
Registered seat's address: Avenue Joseph Baeck 70
1080 Molenbeek-Saint-Jean
Since April 1, 2023
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 December 12, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Bidouch ,  Mariam  Since April 1, 2017
Manager (2) El Idrissi El Bouâzaoui ,  Adnane  Since February 12, 2018
Manager (2) Meddah ,  Mustapha  Since April 15, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since April 17, 2014
 
Ceiling installation, cement works, screeds
Since April 17, 2014
 
Tiling, marble, natural stone
Since April 17, 2014
 
Roofs, weatherproofing
Since April 17, 2014
 
Joinery (installation/repair) and glazing
Since April 17, 2014
 
General carpentry
Since April 17, 2014
 
 
 

Characteristics

Subject to VAT
Since December 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since April 17, 2014
Prof. comp. for plastering/ cementing and floor screeding
Since April 17, 2014
Sectoral professional competence of general carpenter
Since April 17, 2014
Prof. competence of tiler - marbler - natural stone floorer
Since April 17, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since April 17, 2014
Professional competence for roofing and waterproofing works
Since April 17, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.110  -  Demolition works
Since December 1, 2014
VAT 2008  43.120  -  Site preparation works
Since December 1, 2014
VAT 2008  43.130  -  Test drilling and surveys
Since December 1, 2014
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since December 1, 2014
VAT 2008  43.291  -  Insulation works
Since December 1, 2014
VAT 2008  43.299  -  Other installation works n.e.c.
Since December 1, 2014
 
 

Financial information

Annual assembly June
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)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, since January 1, 2020, be read as "Director".

(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