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:0776.869.931
Status:Active
Legal situation: Normal situation
Since November 5, 2021
Start date:November 5, 2021
Name:DEMO RENOV
Name in French, since November 5, 2021
Registered seat's address: Rue Adrien David(BO) 37
4520 Wanze
Since December 1, 2022
Phone number:
0477849106 Since November 5, 2021
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 November 5, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Yüksek ,  Oguzhan  Since November 5, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 15, 2021
 
Ceiling installation, cement works, screeds
Since November 15, 2021
 
Joinery (installation/repair) and glazing
Since November 15, 2021
 
Finishing works (paint and wallpaper)
Since November 15, 2021
 
 
 

Characteristics

Employer National Social Security Office
Since January 23, 2023
Subject to VAT
Since November 5, 2021
Enterprise subject to registration
Since November 15, 2021
 
 

Authorisations

Knowledge of basic business management
Since November 15, 2021
 
 

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

VAT 2008  43.992  -  Restoration of façades
Since November 5, 2021
VAT 2008  43.310  -  Plastering works
Since November 5, 2021
VAT 2008  43.341  -  Painting of buildings
Since November 5, 2021
 
 

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

NSSO2008  43.995 -  Building restoration works
Since January 23, 2023
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearNovember 3, 2021
End date exceptional fiscal yearDecember 31, 2022
 
 

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