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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0464.916.941
Status:Stopped
Since December 22, 2023
Legal situation: Closure of liquidation
Since December 22, 2023
Start date:December 18, 1998
Name:RENOVANTO
Name in Dutch, since December 14, 2012
Registered seat's address: Lintsesteenweg 699
2540 Hove
Since November 26, 2020
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: Private limited company
Since October 15, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Werniers ,  Serge  Since October 15, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Sanitary facilities installer and plumbing
Since February 17, 1999
 
Contractor zinc works and metal roofs
Since May 8, 2000
 
Contractor weatherproofing of structures
Since July 16, 2001
 
Knowledge of basic management
Since May 8, 2000
 
Roofs, weatherproofing
Since December 14, 2007
 
 
 

Characteristics

Subject to VAT
Since February 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  43.221  -  Plumbing works
Since January 1, 2008
VAT 2008  43.291  -  Insulation works
Since January 1, 2008
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since January 1, 2008
VAT 2008  43.390  -  Other finishing work
Since January 1, 2008
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

Links between entities

0545.738.430 (Woningplanners)   has been absorbed by this entity  since July 31, 2018
 
 

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)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