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:0646.843.708
Status:Active
Legal situation: Judicial dissolution or nullity
Since March 14, 2024
Start date:January 21, 2016
Name:AMÉÉ
Name in Dutch, since January 21, 2016
Trade Name:Keskin Electrotechnisch Ingenieurs- en adviesbureau
Name in Dutch, since January 21, 2016
Registered seat's address: Kamperbaan 7
3940 Hechtel-Eksel
Since December 30, 2019

Ex officio striked off address since April 11, 2024(1)
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: Private limited liability company (2)
Since January 21, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Keskin ,  Recep  Since August 1, 2023
Administrator Roox ,  Ilse  Since March 14, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 8, 2021
Subject to VAT
Since March 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since January 21, 2016
VAT 2008  33.140  -  Repair of electrical equipment
Since January 21, 2016
VAT 2008  33.200  -  Installation of industrial machinery and equipment
Since January 21, 2016
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 21, 2016
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since January 21, 2016
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 21, 2016
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  47.114 -  Retail trade in non-specialised stores with food predominance (sales area between 400m² and less than 2500m²)
Since September 8, 2021
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearJanuary 5, 2016
End date exceptional fiscal yearSeptember 30, 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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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