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:0844.935.326
Status:Active
Legal situation: Normal situation
Since March 30, 2012
Start date:March 30, 2012
Name:REMEX
Name in Dutch, since March 30, 2012
Registered seat's address: Emiel Becquaertlaan 2   box 1.11
2400 Mol
Since December 14, 2012
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 June 27, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Van Hoof ,  Tony  Since June 27, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 24, 2012
 
Tiling, marble, natural stone
Since February 16, 2018
 
Roofs, weatherproofing
Since February 16, 2018
 
Joinery (installation/repair) and glazing
Since April 24, 2012
 
General carpentry
Since April 24, 2012
 
General contractor
Since April 24, 2012
 
 
 

Characteristics

Subject to VAT
Since April 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since April 24, 2012
Sectoral professional competence of general carpenter
Since April 24, 2012
Prof. competence of tiler - marbler - natural stone floorer
Since February 16, 2018
Professional competence of general building contractor
Since April 24, 2012
Professional competence for roofing and waterproofing works
Since February 16, 2018
Knowledge of basic business management
Since April 24, 2012
License as a contractor
 
 

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

VAT 2008  43.320  -  Joinery works
Since April 1, 2012
VAT 2008  47.786  -  Retail trade of souvenir and religious articles in specialised stores
Since April 1, 2012
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 30, 2012
End date exceptional fiscal yearDecember 31, 2012
 
 

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