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:0629.817.931
Status:Active
Legal situation: Normal situation
Since May 6, 2015
Start date:May 6, 2015
Name:REVE VERT
Name in French, since May 6, 2015
Registered seat's address: Avenue de Ghoy(L) 60
7860 Lessines
Since January 1, 2019(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 December 14, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Stievenart ,  Yannick  Since December 14, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 28, 2015
 
Structural works
Since October 28, 2015
 
Ceiling installation, cement works, screeds
Since October 28, 2015
 
Tiling, marble, natural stone
Since October 28, 2015
 
Roofs, weatherproofing
Since October 28, 2015
 
Joinery (installation/repair) and glazing
Since October 28, 2015
 
General carpentry
Since October 28, 2015
 
Finishing works (paint and wallpaper)
Since October 28, 2015
 
Installation (heating, air conditioning, sanitary, gas)
Since October 28, 2015
 
Electrotechnical services
Since October 28, 2015
 
General contractor
Since October 28, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since October 29, 2015
Subject to VAT
Since October 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since October 28, 2015
Prof. comp. for plastering/ cementing and floor screeding
Since October 28, 2015
Sectoral professional competence of general carpenter
Since October 28, 2015
Prof. competence of tiler - marbler - natural stone floorer
Since October 28, 2015
Prof. Comp. of masonry/concrete contractor (struct.works)
Since October 28, 2015
Professional competence of general building contractor
Since October 28, 2015
Prof. Comp. for finishing works in the construction industry
Since October 28, 2015
Professional competence for roofing and waterproofing works
Since October 28, 2015
Professional competence for electrotechnics
Since October 28, 2015
Prof. Comp. central heating, airco, gas and sanitation syst.
Since October 28, 2015
Knowledge of basic business management
Since October 1, 2015
 
 

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

VAT 2008  81.300  -  Landscape service activities
Since October 1, 2015
VAT 2008  31.092  -  Manufacture of garden and outdoor furniture
Since October 1, 2015
VAT 2008  41.201  -  General construction of residential buildings
Since October 1, 2015
VAT 2008  43.120  -  Site preparation works
Since October 1, 2015
VAT 2008  43.331  -  Tiling of floors and walls
Since October 1, 2015
VAT 2008  43.994  -  Masonry and repointing
Since October 1, 2015
VAT 2008  47.522  -  Retail trade of building materials and wooden garden materials in specialised stores
Since October 1, 2015
VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since October 1, 2015
VAT 2008  81.100  -  Combined facilities support activities
Since October 1, 2015
 
 

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

NSSO2008  81.300 -  Landscape service activities
Since October 29, 2015
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearMay 4, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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 modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(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