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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0465.127.965
Status:Stopped
Since June 30, 2020
Legal situation: Division by acquisition
Since June 30, 2020
Start date:January 29, 1999
Name:ROBEYS - HUET
Name in French, since January 19, 1999
Registered seat's address: Chaussée d'Ath 244
7850 Enghien
Since January 1, 2019(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: Public limited company
Since January 19, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0465.495.377   Since November 30, 2018
Director 0894.161.341   Since November 30, 2018
Permanent representative Vandecruys ,  Mark  (0465.495.377)   Since November 30, 2018
Permanent representative Symoens ,  Johan  (0894.161.341)   Since January 1, 2020
Managing Director 0465.495.377   Since December 19, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1999
Subject to VAT
Since February 1, 1999
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  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since December 14, 2011
 
 

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

NSSO2008  46.630 -  Wholesale trade of mining, construction and civil engineering machinery
Since January 1, 2008
 
 

Financial information

Capital 447.170,00 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

This entity  is divided in   0423.833.085 (HELI)   since June 30, 2020
This entity  is divided in   0670.591.880 (TRANTES)   since June 30, 2020
 
 

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 modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(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