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:0736.661.649
Status:Active
Legal situation: Normal situation
Since October 22, 2019
Start date:October 22, 2019
Name:KGA Motors
Name in Dutch, since October 22, 2019
Registered seat's address: Jan Latoslaan 3
3600 Genk
Since September 7, 2023
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 company
Since October 22, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0780.372.423   Since December 1, 2022
Director 0793.698.738   Since December 1, 2022
Permanent representative Lakoba ,  Kateryna  (0780.372.423)   Since August 14, 2023
Permanent representative Kasparov ,  Artiom  (0793.698.738)   Since December 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 17, 2020
Subject to VAT
Since October 22, 2019
Enterprise subject to registration
Since October 25, 2019
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since October 22, 2019
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since October 22, 2019
VAT 2008  45.192  -  Commission trade of other motor vehicles (> 3.5 tons)
Since October 22, 2019
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since October 22, 2019
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since October 22, 2019
VAT 2008  82.110  -  Combined office administrative service activities
Since October 1, 2021
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since October 1, 2021
 
 

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

NSSO2008  45.113 -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since September 17, 2020
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 22, 2019
End date exceptional fiscal yearDecember 31, 2020
 
 

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