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:0426.836.820
Status:Active
Legal situation: Normal situation
Since December 24, 1984
Start date:December 24, 1984
Name:KIMAC
Name in Dutch, since December 24, 1984
Registered seat's address: Hogeschuurstraat 2
8850 Ardooie
Since December 24, 1984
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: Public limited company
Since December 24, 1984
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Havegeer ,  Francky  Since February 1, 2024
Director Havegeer ,  Kurt  Since February 1, 2024
Director Havegeer ,  Mario  Since February 1, 2024
Person in charge of daily management Havegeer ,  Mario  Since February 1, 2024
Managing Director Havegeer ,  Mario  Since May 9, 1992
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2005
Subject to VAT
Since April 1, 1985
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  28.299  -  Manufacture of other general-purpose machinery n.e.c.
Since January 1, 2008
VAT 2008  46.620  -  Wholesale trade of machine tools
Since January 1, 2008
VAT 2008  46.630  -  Wholesale trade of mining, construction and civil engineering machinery
Since January 1, 2008
 
 

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

NSSO2008  46.620 -  Wholesale trade of machine tools
Since January 1, 2010
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 247.893,52 EUR
Annual assembly May
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)
Employers' repertory

(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