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:0890.134.851
Status:Active
Legal situation: Voluntary dissolution - liquidation
Since December 19, 2019
Start date:June 18, 2007
Name:Kerremans service
Name in Dutch, since June 14, 2007
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since September 5, 2023
Registered seat's address: Nikelaan 21
2430 Laakdal
Since June 14, 2007
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 June 14, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Michiels ,  Stefan  (0464.261.497)   Since December 19, 2019
Administrator 0464.261.497   Since December 19, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Central heating installer
Since July 5, 2007
 
Electrician installation
Since July 5, 2007
 
Sanitary facilities installer and plumbing
Since July 5, 2007
 
Individual gas heating appliance installer
Since July 5, 2007
 
Contractor zinc works and metal roofs
Since July 5, 2007
 
Refrigeration contractor
Since July 5, 2007
 
Contractor weatherproofing of structures
Since July 5, 2007
 
Knowledge of basic management
Since July 5, 2007
 
 
 

Characteristics

Subject to VAT
Since July 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.910  -  Roofing works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearJune 18, 2007
End date exceptional fiscal yearSeptember 30, 2008
 
 

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)

(1)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(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