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:0438.246.394
Status:Stopped
Since October 19, 2021
Legal situation: Closure of liquidation
Since October 19, 2021
Start date:August 24, 1989
Name:KEMPOWER MOTORSPORT
Name in Dutch, since August 24, 1989
Registered seat's address: Zeelaan(Kok) 304   box /0101
8670 Koksijde
Since September 20, 2019
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 August 24, 1989
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Kempynck ,  Jan  Since June 4, 2007
Director Vanschel ,  Astrid  Since July 2, 2014
Managing Director Kempynck ,  Jan  Since June 4, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since September 1, 1989
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  47.910  -  Retail trade by mail or by Internet
Since September 20, 2019
VAT 2008  26.110  -  Manufacture of electronic components
Since September 20, 2019
VAT 2008  29.310  -  Manufacture of electrical and electronic equipment for motor vehicles
Since September 20, 2019
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since January 1, 2008
VAT 2008  62.010  -  Computer programming activities
Since September 20, 2019
 
 

Financial information

Capital 247.900,00 EUR
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)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