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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0688.939.728
Status:Stopped
Since December 16, 2025
Legal situation: Closing of bankruptcy procedure
Since December 16, 2025
Start date:January 26, 2018
Name:KNG Technics
Name in Dutch, since January 26, 2018
Registered seat's address: Sneppenhoevelaan 2
2940 Stabroek
Since July 14, 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 January 26, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Van den Abeel ,  Kenny  Since January 26, 2018
Manager (2) Van den Bossche ,  Gino  Since January 26, 2018
Manager (2) Van Puymbroeck ,  Senna  Since March 1, 2018
Curator (designated by court) Vereecke ,  Valère  Since March 14, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrotechnical services
Since August 9, 2018
 
 
 

Characteristics

Subject to VAT
Since February 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since August 9, 2018
Prof. Comp. central heating, airco, gas and sanitation syst.
Since August 9, 2018
 
 

Version of the Nacebel codes for the VAT activities 2025(3)

VAT 2025  43.221  -  Sanitary work
Since January 1, 2025
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 26, 2018
End date exceptional fiscal yearDecember 31, 2018
 
 

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)

Check withholding obligation

Central Register of Director Disqualifications - log in

(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)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, from January 1, 2020 to December 16, 2025, be read as "Director".

(3)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.


To top   Back