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:0401.277.716
Status:Active
Legal situation: Normal situation
Since March 30, 1963
Start date:March 30, 1963
Name:KATOEN NATIE KEMPEN
Name in Dutch, since November 27, 2001
Registered seat's address: Kanaalweg 17
2430 Laakdal
Since April 28, 1998
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 March 30, 1963
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0668.844.692   Since November 5, 2018
Director Rompelberg ,  Marcus  Since September 30, 2023
Director Van de Vondel ,  Robert  Since January 7, 2014
Permanent representative Berghmans ,  Tom  (0668.844.692)   Since November 5, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1983
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 April 5, 2016
VAT 2008  52.100  -  Warehousing and storage, including refrigerated
Since January 1, 2008
 
 

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

NSSO2008  49.410 -  Freight transport by road except removal services
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 3.362.000,00 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJanuary 1, 2011
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)
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