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:0600.943.803
Status:Active
Legal situation: Normal situation
Since March 13, 2015
Start date:March 13, 2015
Name:Katoen Natie Energy
Name in Dutch, since March 13, 2015
Registered seat's address: Luithagen-Haven 9
2030 Antwerpen
Since April 25, 2016
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 March 13, 2015
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0668.844.692   Since August 1, 2017
Director 0781.303.326   Since April 1, 2022
Director Van de Vondel ,  Robert  Since April 25, 2016
Permanent representative Berghmans ,  Tom  (0668.844.692)   Since August 1, 2017
Permanent representative Van Daele ,  Steven  (0781.303.326)   Since April 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since May 13, 2015
Dispensation
Since May 13, 2015
 
 

Characteristics

Employer National Social Security Office
Since May 2, 2016
Subject to VAT
Since June 1, 2016
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  52.100  -  Warehousing and storage, including refrigerated
Since April 25, 2016
VAT 2008  49.410  -  Freight transport by road except removal services
Since April 25, 2016
VAT 2008  52.241  -  Port handling
Since April 25, 2016
VAT 2008  52.249  -  Non-port handling
Since April 25, 2016
VAT 2008  52.290  -  Other transportation support activities
Since April 25, 2016
 
 

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

NSSO2008  49.410 -  Freight transport by road except removal services
Since May 2, 2016
 
 

Financial information

Capital 282.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 12, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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