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:0442.973.858
Status:Active
Legal situation: Normal situation
Since February 14, 1991
Start date:February 14, 1991
Name:KX CONSTRUCT
Name in French, since October 28, 2013
Registered seat's address: Boulevard du Souverain 68   box 14
1170 Watermael-Boitsfort
Since September 20, 2021
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: Private limited liability company (1)
Since February 14, 1991
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0502.403.877   Since January 1, 2022
Director 0762.817.007   Since October 12, 2023
Permanent representative Pousset ,  Gaston  (0502.403.877)   Since January 1, 2022
Permanent representative Aubet ,  Benoit  (0762.817.007)   Since October 12, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since February 3, 2014
 
Ceiling installation, cement works, screeds
Since February 3, 2014
 
Tiling, marble, natural stone
Since February 3, 2014
 
Roofs, weatherproofing
Since February 3, 2014
 
Joinery (installation/repair) and glazing
Since February 3, 2014
 
General carpentry
Since February 3, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since March 17, 2014
Subject to VAT
Since April 1, 1991
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since February 3, 2014
Prof. comp. for plastering/ cementing and floor screeding
Since February 3, 2014
Sectoral professional competence of general carpenter
Since February 3, 2014
Prof. competence of tiler - marbler - natural stone floorer
Since February 3, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since February 3, 2014
Professional competence for roofing and waterproofing works
Since February 3, 2014
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
VAT 2008  46.180  -  Commission trade specialised in the trade of other particular products
Since January 1, 2008
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since March 17, 2014
 
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)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".

(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