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:0832.464.589
Status:Active
Legal situation: Normal situation
Since December 21, 2010
Start date:December 21, 2010
Name:KITCHCO
Name in Dutch, since December 21, 2010
Registered seat's address: Stationsstraat 216
3110 Rotselaar
Since December 21, 2010
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 (1)
Since December 21, 2010
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Permanent representative Buelens ,  Roel  (0842.903.472)   Since January 13, 2013
Manager (2)0842.903.472   Since January 13, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since April 1, 2011
 
Knowledge of basic management
Since April 1, 2011
 
Installation (heating, air conditioning, sanitary, gas)
Since June 19, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since January 3, 2011
Subject to VAT
Since May 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. central heating, airco, gas and sanitation syst.
Since June 19, 2015
Professional competence of refrigerator electrician
Since April 1, 2011
Knowledge of basic business management
Since April 1, 2011
License as a contractor
 
 

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

VAT 2008  43.299  -  Other installation works n.e.c.
Since May 1, 2011
VAT 2008  33.140  -  Repair of electrical equipment
Since May 1, 2011
VAT 2008  33.200  -  Installation of industrial machinery and equipment
Since May 1, 2011
VAT 2008  43.390  -  Other finishing work
Since May 1, 2011
VAT 2008  46.431  -  Wholesale trade of household appliances and audio-video
Since May 1, 2011
 
 

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

NSSO2008  33.120 -  Repair services of machines
Since January 3, 2011
 
 

Financial information

Annual assembly March
End date financial year 31 December
 
 

Links between entities

0739.785.841 (LIGHTFUL)   has been absorbed by this entity  since September 11, 2023
 
 

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)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".

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(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