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:0866.443.788
Status:Active
Legal situation: Normal situation
Since July 19, 2004
Start date:July 19, 2004
Name:KREARENT
Name in Dutch, since October 26, 2006
Registered seat's address: Sint-Jacobsmarkt 97/1
2000 Antwerpen
Since September 28, 2018
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 July 20, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (1) Bergeys ,  Sophie  Since December 2, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 8, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since July 21, 2023
Subject to VAT
Since August 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 19, 2013
 
 

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

VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since January 1, 2008
 
 

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

NSSO2008  96.021 -  Hairdressing
Since July 21, 2023
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 9, 2004
End date exceptional fiscal yearDecember 31, 2005
 
 

Links between entities

0463.066.716 (KREATOS OPERA)   has been absorbed by this entity  since July 20, 2023
0466.947.904 (Hair Line)   has been absorbed by this entity  since July 20, 2023
0467.977.092 (PHILNA)   has been absorbed by this entity  since July 20, 2023
0471.549.860 (Tuya)   has been absorbed by this entity  since July 20, 2023
0472.718.315 (Davini Hair)   has been absorbed by this entity  since July 20, 2023
0473.239.442 (LORMACO)   has been absorbed by this entity  since July 20, 2023
0478.341.939 (LAVI)   has been absorbed by this entity  since July 20, 2023
0478.984.911 (KREATOS MATERIALS & CO)   has been absorbed by this entity  since July 20, 2023
0501.642.824 (MJ Studio 372)   has been absorbed by this entity  since July 20, 2023
0536.652.993 (KREGE2)   has been absorbed by this entity  since July 20, 2023
0540.729.864 (ADYLANI)   has been absorbed by this entity  since July 20, 2023
0664.870.959 (DiMa Hair)   has been absorbed by this entity  since July 20, 2023
0675.754.854 (CALODY)   has been absorbed by this entity  since July 20, 2023
0676.385.354 (KREAMENEN)   has been absorbed by this entity  since July 20, 2023
0807.424.931 (KREACARE HASSELT)   has been absorbed by this entity  since July 20, 2023
0819.683.157 (KREWES)   has been absorbed by this entity  since July 20, 2023
0821.714.714 (Nadiev)   has been absorbed by this entity  since July 20, 2023
0828.405.239 (Krebor)   has been absorbed by this entity  since July 20, 2023
0833.076.283 (MAXBRIDE)   has been absorbed by this entity  since July 20, 2023
0848.693.283 (KREHALLE)   has been absorbed by this entity  since July 20, 2023
0866.869.006 (WESTONDY)   has been absorbed by this entity  since July 20, 2023
0885.471.428 (SALU)   has been absorbed by this entity  since July 20, 2023
0887.975.216 (KREAPEER)   has been absorbed by this entity  since July 20, 2023
 
 

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)
Employers' repertory

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(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