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:0878.192.468
Status:Active
Legal situation: Normal situation
Since December 7, 2005
Start date:December 7, 2005
Name:RR LOGISTICS
Name in Dutch, since April 1, 2019
Registered seat's address: Ambachtenlaan 4
9990 Maldegem
Since December 4, 2007
Phone number:
050/720.110 Since December 4, 2007(1)
Fax: No data included in CBE.
Email address:
wim@rrinterieur.beSince December 4, 2007(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since December 8, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0462.391.476   Since December 8, 2022
Director 0890.999.339   Since June 1, 2023
Director Ruebens ,  Paul  Since December 8, 2022
Permanent representative Ruebens ,  Rik  (0462.391.476)   Since December 7, 2005
Permanent representative Vervaecke ,  Janique  (0890.999.339)   Since June 1, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 1, 2006
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2006
Subject to VAT
Since January 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 15, 2013
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  49.410  -  Freight transport by road except removal services
Since January 1, 2008
VAT 2008  41.101  -  Residential property development
Since January 1, 2008
VAT 2008  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since January 1, 2008
VAT 2008  46.160  -  Commission trade of textiles, clothing, fur, footwear and leather goods
Since January 1, 2008
VAT 2008  52.100  -  Warehousing and storage, including refrigerated
Since January 1, 2008
VAT 2008  52.210  -  Auxiliary services to land transportation
Since January 28, 2013
VAT 2008  82.110  -  Combined office administrative service activities
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  49.420 -  Removal services
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

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)
Employers' repertory

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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