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:0831.272.182
Status:Active
Legal situation: Normal situation
Since November 22, 2010
Start date:November 22, 2010
Name:REMAXX
Name in Dutch, since November 22, 2010
Registered seat's address: Bruggesteenweg 283
8830 Hooglede
Since January 1, 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 August 26, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0787.461.836   Since June 30, 2022
Director Huys ,  Joost  Since November 22, 2010
Director Van Hille ,  Fanny  Since June 30, 2022
Permanent representative Verbaere-Legrand ,  Jean-Charles  (0787.461.836)   Since June 30, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 24, 2010
 
Motorised vehicles - inter-sectoral professional competence
Since November 24, 2010
 
Vehicles up to 3.5 tonnes
Since November 24, 2010
 
 
 

Characteristics

Subject to VAT
Since January 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since November 24, 2010
Professional competence for motor vehicles up to 3.5 tons
Since November 24, 2010
Knowledge of basic business management
Since November 24, 2010
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2011
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2011
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2011
 
 

Financial information

Annual assembly August
End date financial year 29 February
Start date exceptional fiscal yearJanuary 1, 2019
End date exceptional fiscal yearFebruary 29, 2020
 
 

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