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:0453.298.222
Status:Stopped
Since March 1, 2024
Legal situation: Merger by acquisition
Since March 1, 2024
Start date:August 24, 1994
Name:BKM
Name in Dutch, since April 30, 2013
Registered seat's address: Herkenrodesingel 37   box A
3500 Hasselt
Since June 28, 2001
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, 1994
Number of establishment units (EU): 0
 
 

Functions

Director Chouc ,  Antoine  Since March 1, 2021
Director De Laet ,  Werner  Since July 30, 2019
Director Gielen ,  Rigobert  Since September 1, 2020
Director Pichon ,  Xavier  Since September 1, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 16, 1999
 
Retailer
Since September 16, 1999
 
Electrotechnical services
Since August 6, 2013
 
 
 

Characteristics

Subject to VAT
Since November 1, 1994
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  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since January 1, 2008
VAT 2008  46.660  -  Wholesale trade of other office machinery and equipment
Since January 1, 2008
VAT 2008  62.020  -  Computer consultancy activities
Since February 15, 2019
VAT 2008  85.599  -  Other forms of education
Since February 15, 2019
 
 

Financial information

Capital 12.477.073,09 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0471.732.774 (ATTENTION)   has been absorbed by this entity  since June 1, 2010
0451.956.553 (BUSINESSCOM)   has been absorbed by this entity  since April 30, 2013
0465.870.214 (Hexacom)   has been absorbed by this entity  since March 10, 2017
This entity  is absorbed by   0456.810.810 (ORANGE BELGIUM)   since March 1, 2024
 
 

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