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:0886.606.526
Status:Active
Legal situation: Judicial dissolution or nullity
Since February 14, 2022
Start date:January 22, 2007
Name:R.I.S. Group
Name in French, since September 21, 2017
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since November 30, 2022
Registered seat's address: Chaussée Impériale 91   box 7
6060 Charleroi
Since March 1, 2018
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 liability company (2)
Since January 22, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Rullo ,  Sebastiano  Since January 24, 2014
Administrator Cornil ,  Pierre  Since February 14, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since July 3, 2018
 
Knowledge of basic management
Since March 31, 2017
 
Motorised vehicles - inter-sectoral professional competence
Since January 31, 2014
 
Vehicles up to 3.5 tonnes
Since January 31, 2014
 
Vehicles over 3.5 tonnes
Since January 31, 2014
 
Structural works
Since March 31, 2017
 
 
 

Characteristics

Subject to VAT
Since January 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since January 31, 2014
Professional competence for motor vehicles up to 3.5 tons
Since January 31, 2014
Professional competence for motor vehicles of over 3.5 tons
Since January 31, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since March 31, 2017
Authorisation for itinerant trade
Since July 3, 2018
Knowledge of basic business management
Since March 31, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  56.102  -  Restricted restaurants
Since September 28, 2017
VAT 2008  41.201  -  General construction of residential buildings
Since September 28, 2017
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 31, 2014
VAT 2008  47.113  -  Retail trade in non-specialised stores with food predominance (sales area between 100m² and less than 400m²)
Since September 28, 2017
VAT 2008  49.320  -  Transport of passengers by taxi
Since September 28, 2017
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
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)

(1)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(4)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