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:0404.803.665
Status:Active
Legal situation: Normal situation
Since July 16, 1891
Start date:July 16, 1891
Name:Valkeniersnatie
Name in Dutch, since July 16, 1891
Abbreviation: V.K.N.
Name in Dutch, since July 16, 1891
Registered seat's address: Luithagen-Haven 9
2030 Antwerpen
Since July 26, 2010
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: Public limited company
Since November 27, 2001
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0781.303.326   Since April 1, 2022
Director Blomme ,  Nele  Since October 1, 2019
Director Van Puyvelde ,  Gert  Since September 30, 2023
Permanent representative Van Daele ,  Steven  (0781.303.326)   Since April 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1973
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  49.410  -  Freight transport by road except removal services
Since January 1, 2008
VAT 2008  52.100  -  Warehousing and storage, including refrigerated
Since April 5, 2016
 
 

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

NSSO2008  52.241 -  Port handling
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 2.616.000,00 EUR
Annual assembly May
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)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