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:0464.536.859
Status:Active
Legal situation: Normal situation
Since November 5, 1998
Start date:November 5, 1998
Name:KEMISOL
Name in Dutch, since February 16, 2000
Registered seat's address: Hulshoutsesteenweg 33
2220 Heist-op-den-Berg
Since February 16, 2000
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 October 26, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Meylemans ,  Eric  Since November 18, 2015
Director Siljeskär ,  Mats  Since November 24, 2021
Director Van de Burgt ,  Mark  Since November 24, 2021
Managing Director Van de Burgt ,  Mark  Since November 24, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since December 14, 1999
Subject to VAT
Since November 5, 1998
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  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since July 13, 2010
VAT 2008  22.230  -  Manufacture of builders' ware of plastic
Since January 1, 2008
VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since April 8, 2016
 
 

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

NSSO2008  28.960 -  Manufacture of plastic and rubber machinery
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 4.835.880,00 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)
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