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:0567.930.941
Status:Active
Legal situation: Normal situation
Since November 18, 2014
Start date:November 18, 2014
Name:Rohelma
Name in Dutch, since November 18, 2014
Registered seat's address: Vennekensstraat 34
2235 Hulshout
Since April 25, 2022
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
helsen.steven@telenet.beSince August 26, 2019
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since August 26, 2019
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Helsen ,  Steven  Since August 26, 2019
Manager (1) Helsen ,  Desiré  Since June 15, 2017
Manager (1) Helsen ,  Steven  Since November 18, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2019
Subject to VAT
Since December 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  62.020  -  Computer consultancy activities
Since December 1, 2014
VAT 2008  01.610  -  Support activities for crop production
Since September 9, 2022
VAT 2008  42.110  -  Construction of roads and motorways
Since September 9, 2022
VAT 2008  43.120  -  Site preparation works
Since September 9, 2022
VAT 2008  77.299  -  Rental and leasing of other personal and household goods n.e.c.
Since September 9, 2022
VAT 2008  77.310  -  Renting and leasing of agricultural machinery and equipment
Since September 9, 2022
VAT 2008  81.300  -  Landscape service activities
Since September 9, 2022
 
 

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

NSSO2008  43.120 -  Site preparation works
Since July 1, 2019
 
 

Financial information

Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearAugust 26, 2019
End date exceptional fiscal yearDecember 31, 2019
 
 

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)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 August 26, 2019, be read as "Director".

(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