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:0643.658.445
Status:Active
Legal situation: Normal situation
Since November 27, 2015
Start date:November 27, 2015
Name:RENOV COATINGS
Name in French, since November 27, 2015
Trade Name:RENOV COATINGS
Name in French, since November 27, 2015
Registered seat's address: Rue de Cognelée, Warisoulx 59
5080 La Bruyère
Since November 27, 2015
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 20, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Louyet ,  Laurent  Since December 20, 2023
Director Roland ,  Olivier  Since December 20, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 1, 2016
 
Finishing works (paint and wallpaper)
Since January 1, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since March 1, 2016
Subject to VAT
Since January 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. for finishing works in the construction industry
Since January 1, 2016
Knowledge of basic business management
Since January 1, 2016
License as a contractor
 
 

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

VAT 2008  41.101  -  Residential property development
Since January 1, 2016
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since January 1, 2016
VAT 2008  43.341  -  Painting of buildings
Since January 1, 2016
VAT 2008  43.342  -  Painting of civil engineering works
Since January 1, 2016
VAT 2008  43.995  -  Building restoration works
Since January 1, 2016
 
 

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

NSSO2008  43.995 -  Building restoration works
Since March 1, 2016
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearNovember 23, 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 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