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:0708.966.466
Status:Active
Legal situation: Normal situation
Since October 12, 2018
Start date:October 12, 2018
Name:#1 Renovatie Meesters
Name in Dutch, since February 22, 2024
Registered seat's address: Nijverheidsstraat 70
2160 Wommelgem
Since January 17, 2022
Phone number:
0487363740 Since January 17, 2022
Fax: No data included in CBE.
Email address:
info@renovatie-meesters.beSince January 17, 2022
Web Address:
renovatie-meesters.be Since January 17, 2022
Entity type: Legal person
Legal form: Private limited company
Since April 26, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Mula ,  Albin  Since February 22, 2024
Director Yattou ,  Youssef  Since February 22, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 7, 2019
Subject to VAT
Since January 12, 2019
Enterprise subject to registration
Since January 7, 2019
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  43.999  -  Other specialised construction activities
Since January 12, 2019
VAT 2008  41.101  -  Residential property development
Since January 12, 2019
VAT 2008  41.201  -  General construction of residential buildings
Since January 12, 2019
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 12, 2019
VAT 2008  43.221  -  Plumbing works
Since January 12, 2019
VAT 2008  43.320  -  Joinery works
Since January 12, 2019
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  41.201 -  General construction of residential buildings
Since January 7, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 9, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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)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