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:0441.224.096
Status:Active
Legal situation: Normal situation
Since September 3, 1990
Start date:September 3, 1990
Name:PRP
Name in Dutch, since September 17, 2018
Registered seat's address: Zilverbergstraat 42
8890 Moorslede
Since September 30, 2021
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@prprenovatie.beSince September 30, 2021
info@aclima.coolSince October 1, 2023
Web Address:
www.prprenovatie.be Since September 30, 2021
www.aclima.cool Since October 1, 2023
Entity type: Legal person
Legal form: Private limited company
Since September 30, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Ix ,  Peter  Since September 30, 2021
Director Saubain ,  Sofie  Since September 30, 2021
Manager (1) Ix ,  Peter  Since December 21, 2010
Manager (1) Saubain ,  Sofie  Since July 12, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrotechnical services
Since January 28, 2016
 
 
 

Characteristics

Subject to VAT
Since September 3, 1990
Enterprise subject to registration
Since November 1, 2018
Distributor of medical devices (law 15/12/2013)
Since August 3, 2010
 
 

Authorisations

Professional competence for electrotechnics
Since January 28, 2016
 
 

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

VAT 2008  43.995  -  Building restoration works
Since August 18, 2020
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since August 18, 2020
VAT 2008  43.221  -  Plumbing works
Since August 18, 2020
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

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 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