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:0834.634.916
Status:Stopped
Since March 18, 2025
Legal situation: Closing of bankruptcy procedure
Since March 18, 2025
Start date:March 14, 2011
Name:BENELUX KEUKENS
Name in Dutch, since April 30, 2015
Registered seat's address: Avenue Frans van Kalken 9   box 4
1070 Anderlecht
Since November 20, 2020

Address striken off ex officio since July 11, 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 liability company (2)
Since April 30, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Adriaensen ,  Chris  Since January 1, 2015
Curator (designated by court) Mombaers ,  Brandaan  Since August 10, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 17, 2015
 
 
 

Characteristics

Subject to VAT
Since May 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 22, 2011
 
 

Version of the Nacebel codes for the VAT activities 2025(4)

VAT 2025  47.523  -  Retail sale of tiles
Since January 1, 2025
VAT 2025  66.220  -  Activities of insurance agents and brokers
Since January 1, 2025
VAT 2025  47.551  -  Retail sale of home furniture
Since January 1, 2025
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 14, 2011
End date exceptional fiscal yearDecember 31, 2011
 
 

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)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)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".

(3)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 March 18, 2025, be read as "Director".

(4)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