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:0556.781.285
Status:Stopped
Since October 27, 2020
Legal situation: Closing of bankruptcy procedure
Since October 27, 2020
Start date:July 23, 2014
Name:CP RENOV
Name in French, since July 15, 2014
Registered seat's address: Woluwedal 15   box B
1932 Zaventem
Since June 17, 2019
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 (1)
Since July 15, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Budzisz ,  Eryk  Since July 15, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 19, 2016
 
Structural works
Since February 19, 2016
 
Ceiling installation, cement works, screeds
Since February 19, 2016
 
Roofs, weatherproofing
Since February 19, 2016
 
 
 

Characteristics

Subject to VAT
Since February 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since February 19, 2016
Prof. Comp. of masonry/concrete contractor (struct.works)
Since February 19, 2016
Professional competence for roofing and waterproofing works
Since February 19, 2016
Knowledge of basic business management
Since February 19, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.910  -  Roofing works
Since July 23, 2014
VAT 2008  43.991  -  Waterproofing of walls
Since July 23, 2014
VAT 2008  43.994  -  Masonry and repointing
Since July 23, 2014
VAT 2008  43.996  -  Screed laying
Since July 23, 2014
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 23, 2014
End date exceptional fiscal yearDecember 31, 2014
 
 

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)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".

(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 function "Manager" must, from January 1, 2020 to Director, be read as "October 27, 2020".

(3)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