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:0872.959.319
Status:Active
Legal situation: Normal situation
Since April 5, 2005
Start date:April 5, 2005
Name:HINA Group
Name in Dutch, since March 10, 2022
Abbreviation: RCTS
Name in Dutch, since April 1, 2005
Registered seat's address: Imperiastraat 8
1930 Zaventem
Since March 10, 2022

Ex officio striked off address since March 29, 2023(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 March 10, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Hilal ,  Mostafa  Since March 10, 2022
Director Nassiri ,  Youssef  Since March 10, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 15, 2023
Subject to VAT
Since April 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.222  -  Retail trade of game meat and poultry in specialised stores
Since April 15, 2023
VAT 2008  10.130  -  Production of meat or poultry meat products
Since April 15, 2023
VAT 2008  47.221  -  Retail trade of meat and meat products in specialised stores, except game and poultry meat
Since April 15, 2023
VAT 2008  47.789  -  Other retail trade of new goods in specialised stores n.e.c.
Since February 22, 2011
VAT 2008  62.020  -  Computer consultancy activities
Since April 15, 2023
VAT 2008  69.109  -  Other legal activities
Since February 22, 2011
VAT 2008  70.210  -  Public relations and communication activities
Since February 22, 2011
VAT 2008  70.220  -  Business and other management consultancy activities
Since February 22, 2011
VAT 2008  82.110  -  Combined office administrative service activities
Since February 22, 2011
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since February 22, 2011
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 1, 2005
End date exceptional fiscal yearDecember 31, 2005
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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