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:0557.994.280
Status:Active
Legal situation: Normal situation
Since August 5, 2014
Start date:August 5, 2014
Name:RH Construct
Name in Dutch, since August 5, 2014
Abbreviation: RH Construct
Name in Dutch, since August 5, 2014
Trade Name:RH Construct
Name in Dutch, since August 5, 2014
Registered seat's address: Perksesteenweg 122
1910 Kampenhout
Since October 8, 2021
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 unlimited liability (1)
Since August 5, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director (2) Cordeiro ,  João  Since August 5, 2014
Director (2) de Sousa da Silva ,  Honnyeres  Since August 5, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since September 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since August 5, 2014
VAT 2008  41.203  -  General construction of other non-residential buildings
Since August 5, 2014
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since August 5, 2014
VAT 2008  43.299  -  Other installation works n.e.c.
Since August 5, 2014
VAT 2008  43.390  -  Other finishing work
Since August 5, 2014
 
 

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)

(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), the legal form "Cooperative society with unlimited liability" has, since January 1, 2024, been transformed by operation of law into "General partnership".

(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 "Director" must, since January 1, 2020, be read as "Manager".

(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