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:0778.744.110
Status:Active
Legal situation: Opening of bankruptcy procedure
Since July 13, 2023
Start date:December 16, 2021
Name:KC MASTER
Name in Dutch, since December 16, 2021
Registered seat's address: Lageweg 431
2660 Antwerpen
Since December 31, 2022

Ex officio striked off address since July 13, 2023(1)
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 company
Since December 16, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Erturk ,  Omer  Since December 1, 2022
Curator (designated by court) Hendrickx ,  Christiaan  Since July 13, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 2022
Enterprise subject to registration
Since December 21, 2021
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.735  -  Wholesale trade of tiles
Since December 16, 2021
VAT 2008  41.201  -  General construction of residential buildings
Since December 16, 2021
VAT 2008  41.202  -  General construction of office buildings
Since December 16, 2021
VAT 2008  41.203  -  General construction of other non-residential buildings
Since December 16, 2021
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since December 16, 2021
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 16, 2021
End date exceptional fiscal yearDecember 31, 2022
 
 

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