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:0727.598.879
Status:Active
Legal situation: Opening of bankruptcy procedure
Since November 28, 2023
Start date:May 29, 2019
Name:RENOVACON
Name in Dutch, since May 29, 2019
Registered seat's address: Vrijheidsstraat 25
2280 Grobbendonk
Since May 29, 2019
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address:
www.renovacon.be Since May 29, 2019
Entity type: Legal person
Legal form: Private limited company
Since May 29, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Coninx ,  Kristof  Since May 29, 2019
Curator (designated by court) Feytons ,  Niels  Since November 28, 2023
Curator (designated by court) Van Rompaey ,  Paul  Since November 28, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since June 1, 2019
Enterprise subject to registration
Since June 7, 2019
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since May 29, 2019
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since May 29, 2019
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since May 29, 2019
VAT 2008  43.221  -  Plumbing works
Since May 29, 2019
VAT 2008  43.310  -  Plastering works
Since May 29, 2019
VAT 2008  43.331  -  Tiling of floors and walls
Since May 29, 2019
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since May 29, 2019
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since May 29, 2019
VAT 2008  43.910  -  Roofing works
Since May 29, 2019
VAT 2008  43.994  -  Masonry and repointing
Since May 29, 2019
VAT 2008  43.996  -  Screed laying
Since May 29, 2019
VAT 2008  43.999  -  Other specialised construction activities
Since May 29, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 28, 2019
End date exceptional fiscal yearDecember 31, 2020
 
 

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)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