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:0808.887.156
Status:Active
Legal situation: Normal situation
Since January 7, 2009
Start date:January 7, 2009
Name:RENOHUTTE
Name in French, since January 7, 2009
Registered seat's address: Chaussée de Liège(JB) 89
5100 Namur
Since December 31, 2021
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@renohutte.beSince July 2, 2020
Web Address:
www.renohutte.be Since July 2, 2020
Entity type: Legal person
Legal form: Private limited company
Since July 2, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Abedinaj ,  Selman  Since July 2, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 14, 2013
 
Structural works
Since September 14, 2016
 
Ceiling installation, cement works, screeds
Since September 14, 2016
 
Tiling, marble, natural stone
Since September 14, 2016
 
Roofs, weatherproofing
Since September 14, 2016
 
Joinery (installation/repair) and glazing
Since September 14, 2016
 
General carpentry
Since September 14, 2016
 
Finishing works (paint and wallpaper)
Since September 14, 2016
 
Installation (heating, air conditioning, sanitary, gas)
Since September 14, 2016
 
Electrotechnical services
Since September 14, 2016
 
General contractor
Since September 14, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2019
Subject to VAT
Since February 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since August 12, 2013
Prof. comp. for plastering/ cementing and floor screeding
Since August 12, 2013
Sectoral professional competence of general carpenter
Since August 12, 2013
Prof. competence of tiler - marbler - natural stone floorer
Since August 12, 2012
Prof. Comp. of masonry/concrete contractor (struct.works)
Since August 12, 2013
Professional competence of general building contractor
Since August 12, 2013
Professional competence for roofing and waterproofing works
Since August 12, 2013
Professional competence for electrotechnics
Since August 12, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since August 12, 2013
 
 

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

VAT 2008  43.341  -  Painting of buildings
Since February 1, 2009
VAT 2008  43.120  -  Site preparation works
Since February 1, 2009
VAT 2008  43.320  -  Joinery works
Since February 1, 2009
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since February 1, 2009
VAT 2008  43.991  -  Waterproofing of walls
Since February 1, 2009
VAT 2008  43.992  -  Restoration of façades
Since February 1, 2009
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since October 1, 2019
 
 

Financial information

Annual assembly May
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)
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