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:0659.793.010
Status:Active
Legal situation: Opening of bankruptcy procedure
Since April 29, 2024
Start date:July 19, 2016
Name:RN COMPANY
Name in French, since December 17, 2021
Registered seat's address: Boulevard de l'Empereur 10
1000 Bruxelles
Since March 25, 2024
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 December 17, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Menendez Lara ,  Renata  Since December 17, 2021
Director Menendez-Iglesias ,  Nicolas  Since December 17, 2021
Curator (designated by court) Massart ,  Pol  Since April 29, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 24, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2020
Subject to VAT
Since August 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since October 24, 2016
License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since July 19, 2016
VAT 2008  43.995  -  Building restoration works
Since July 19, 2016
VAT 2008  81.210  -  General cleaning of buildings
Since July 19, 2016
 
 

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

NSSO2008  81.290 -  Other cleaning activities
Since September 1, 2020
 
 

Financial information

Annual assembly May
End date financial year 31 March
Start date exceptional fiscal yearJuly 15, 2016
End date exceptional fiscal yearMarch 31, 2018
 
 

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)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