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:0748.699.349
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 5, 2024
Start date:June 18, 2020
Name:Kevin's Bouwtje
Name in Dutch, since June 18, 2020
Registered seat's address: Cathilleweg 128
8490 Jabbeke
Since June 29, 2020

Ex officio striked off address since July 26, 2023(1)
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
klussen.eerebout@hotmail.comSince June 18, 2020
Web Address:
https://www.klusjes-karweien-eerebout.be/ Since June 18, 2020
Entity type: Legal person
Legal form: Limited partnership
Since June 18, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Eerebout ,  Kevin  Since June 18, 2020
Curator (designated by court) Delodder ,  Pieter-Jan  Since February 5, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since June 18, 2020
Enterprise subject to registration
Since June 18, 2020
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  81.300  -  Landscape service activities
Since June 18, 2020
VAT 2008  41.101  -  Residential property development
Since June 18, 2020
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since June 18, 2020
VAT 2008  43.221  -  Plumbing works
Since June 18, 2020
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since June 18, 2020
VAT 2008  43.291  -  Insulation works
Since June 18, 2020
VAT 2008  43.320  -  Joinery works
Since June 18, 2020
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since June 18, 2020
VAT 2008  43.341  -  Painting of buildings
Since June 18, 2020
VAT 2008  43.992  -  Restoration of façades
Since June 18, 2020
VAT 2008  49.420  -  Removal services
Since June 18, 2020
VAT 2008  68.100  -  Buying and selling of own real estate
Since June 18, 2020
 
 

Financial information

Annual assembly June
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)

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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