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:0701.884.773
Status:Active
Legal situation: Normal situation
Since August 30, 2018
Start date:August 30, 2018
Name:Revo TECH
Name in Dutch, since August 30, 2018
Registered seat's address: Maria Claessensplein 6   box 301
2050 Antwerpen
Since February 21, 2022
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 4, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Cherecheş ,  Luana  Since December 4, 2023
Director Vanspauwen ,  Sander  Since December 4, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since October 1, 2018
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  62.010  -  Computer programming activities
Since August 30, 2018
VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since August 30, 2018
VAT 2008  46.660  -  Wholesale trade of other office machinery and equipment
Since August 30, 2018
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since August 30, 2018
VAT 2008  58.290  -  Other software publishing
Since August 30, 2018
VAT 2008  62.020  -  Computer consultancy activities
Since August 30, 2018
VAT 2008  62.090  -  Other information technology and computer service activities
Since August 30, 2018
VAT 2008  63.110  -  Data processing, hosting and related activities
Since August 30, 2018
VAT 2008  63.120  -  Web portals
Since August 30, 2018
VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since August 30, 2018
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since August 30, 2018
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearAugust 24, 2018
End date exceptional fiscal yearSeptember 30, 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)

(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