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:0731.682.381
Status:Active
Legal situation: Opening of bankruptcy procedure
Since July 12, 2023
Start date:July 30, 2019
Name:KENDECO
Name in Dutch, since July 30, 2019
Registered seat's address: Europark 2057   box B5
3530 Houthalen-Helchteren
Since January 18, 2023
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@kendeco.beSince July 30, 2019
Web Address:
www.kendeco.be Since July 30, 2019
Entity type: Legal person
Legal form: Private limited company
Since July 30, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Pedrosa Ibanez ,  Kenny  Since July 30, 2019
Curator (designated by court) Krol ,  Kristof  Since July 12, 2023
Curator (designated by court) Maes ,  Ronny  Since July 12, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since August 1, 2019
Enterprise subject to registration
Since August 1, 2019
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.342  -  Painting of civil engineering works
Since July 30, 2019
VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since July 30, 2019
VAT 2008  43.291  -  Insulation works
Since July 30, 2019
VAT 2008  43.992  -  Restoration of façades
Since July 30, 2019
VAT 2008  43.999  -  Other specialised construction activities
Since July 30, 2019
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since July 30, 2019
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJuly 26, 2019
End date exceptional fiscal yearJune 30, 2021
 
 

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)

(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