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:0414.348.960
Status:Active
Legal situation: Normal situation
Since November 28, 1974
Start date:November 28, 1974
Name:KAISER + KRAFT
Name in Dutch, since November 28, 1974
Registered seat's address: Avenue du Bourget 44
1130 Bruxelles
Since July 1, 2023
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 28, 1974
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Lauxmann ,  Sven  Since August 1, 2023
Director Vermeer ,  Luc  Since June 12, 2007
Managing Director EINARSSON ,  Erik  Since October 11, 2023
Managing Director Lauxmann ,  Sven  Since August 1, 2023
Managing Director Vermeer ,  Luc  Since August 1, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1974
Subject to VAT
Since January 1, 1975
Enterprise subject to registration
Since November 1, 2018
Distributor of medical devices (law 15/12/2013)
Since September 11, 2013
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.660  -  Wholesale trade of other office machinery and equipment
Since March 15, 2016
VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since March 15, 2016
 
 

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

NSSO2008  46.699 -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 149.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0871.438.694 (TOPDEQ)   has been absorbed by this entity  since September 29, 2014
0833.887.422 (GAERNER)   has been absorbed by this entity  since October 31, 2017
 
 

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