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:0466.123.503
Status:Active
Legal situation: Normal situation
Since May 28, 1999
Start date:May 28, 1999
Name:K - Rent
Name in Dutch, since May 18, 1999
Registered seat's address: Welkomstraat 18
2160 Wommelgem
Since July 31, 2017
Phone number:
03 366 05 05 Since July 31, 2017(1)
Fax:
03 322 84 00 Since July 31, 2017(1)
Email address:
info@fujitron.beSince July 31, 2017(1)
Web Address:
www.fujitron.be Since July 31, 2017(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since May 18, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Akkermans ,  Ludo  Since May 28, 1999
Manager (3) Craenhals ,  Walter  Since May 28, 1999
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 8, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since August 11, 2010
Subject to VAT
Since July 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since August 8, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since August 5, 2010
VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since November 30, 2017
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since November 30, 2017
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  77.330 -  Renting and leasing of office machinery and equipment (including computers)
Since August 11, 2010
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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)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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(4)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