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:0444.610.485
Status:Active
Legal situation: Normal situation
Since June 24, 1991
Start date:June 24, 1991
Name:RENOVDESIGN
Name in French, since June 24, 1991
Registered seat's address: Chaussée d'Alsemberg 1014
1180 Uccle
Since March 20, 2010
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: Cooperative society with limited liability (1)
Since February 22, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Bosmans ,  Charles  Since July 15, 1991
 
 

Entrepreneurial skill - Travelling- Fairground operator

Central heating installer
Since September 2, 1992
 
Masonry and concrete works contractor
Since September 2, 1992
 
Electrician installation
Since September 2, 1992
 
Sanitary facilities installer and plumbing
Since September 2, 1992
 
Individual gas heating appliance installer
Since September 2, 1992
 
Contractor zinc works and metal roofs
Since September 2, 1992
 
Knowledge of basic management
Since September 2, 1992
 
Structural works
Since May 30, 2018
 
Installation (heating, air conditioning, sanitary, gas)
Since May 30, 2018
 
Electrotechnical services
Since May 30, 2018
 
 
 

Characteristics

Subject to VAT
Since November 1, 1991
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since May 30, 2018
Professional competence for electrotechnics
Since May 30, 2018
Prof. Comp. central heating, airco, gas and sanitation syst.
Since May 30, 2018
 
 

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

VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  43.291  -  Insulation works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
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)

(1)In accordance with the law of 23 March 2019 on the introduction of 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a 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, since January 1, 2020, be read as "Director".

(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