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:0898.937.996
Status:Active
Legal situation: Normal situation
Since July 1, 2008
Start date:July 1, 2008
Name:ROBEYNS
Name in French, since July 1, 2008
Registered seat's address: Au Fonds Râce 36
4300 Waremme
Since September 1, 2014
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 15, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Robeyns ,  Julien  Since December 15, 2023
Manager (1) Robeyns ,  Erik  Since July 1, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 8, 2008
Dispensation
Since July 8, 2008
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2019
Subject to VAT
Since July 1, 2008
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  01.610  -  Support activities for crop production
Since February 26, 2009
VAT 2008  38.219  -  Other treatment and disposal of non-hazardous waste
Since July 1, 2008
VAT 2008  43.120  -  Site preparation works
Since July 1, 2008
VAT 2008  77.310  -  Renting and leasing of agricultural machinery and equipment
Since July 1, 2008
VAT 2008  81.300  -  Landscape service activities
Since February 26, 2009
 
 

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

NSSO2008  01.610 -  Support activities for crop production
Since April 1, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2008
End date exceptional fiscal yearDecember 31, 2008
 
 

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)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".

(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