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:0444.172.896
Status:Active
Legal situation: Normal situation
Since May 17, 1991
Start date:May 17, 1991
Name:R & S PROJECTS
Name in Dutch, since November 29, 2009
Registered seat's address: Guchtveld 21
1790 Affligem
Since September 30, 2007
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@rsprojects.euSince December 18, 2023
Web Address:
www.rsprojects.eu Since December 18, 2023
Entity type: Legal person
Legal form: Private limited company
Since December 18, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Suls ,  Filip  Since December 18, 2023
Director Van Schandevijl ,  Kristien  Since December 18, 2023
Manager (1) Van Schandevijl ,  Kristien  Since July 1, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 18, 2007
 
Ceiling installation, cement works, screeds
Since December 11, 2009
 
 
 

Characteristics

Employer National Social Security Office
Since March 23, 2010
Subject to VAT
Since August 1, 1991
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  43.996  -  Screed laying
Since February 22, 2010
VAT 2008  43.310  -  Plastering works
Since February 22, 2010
VAT 2008  43.331  -  Tiling of floors and walls
Since February 22, 2010
 
 

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

NSSO2008  43.996 -  Screed laying
Since March 23, 2010
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)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