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:0416.181.270
Status:Active
Legal situation: Normal situation
Since June 30, 1976
Start date:June 30, 1976
Name:KEUKENS UYTTERHOEVEN
Name in Dutch, since June 30, 1976
Registered seat's address: Liersesteenweg 240
2220 Heist-op-den-Berg
Since October 1, 1990
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 May 19, 1995
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0818.882.116   Since December 14, 2023
Director Leys ,  Hermina  Since December 14, 2023
Director Uytterhoeven ,  Roger  Since December 14, 2023
Permanent representative Uytterhoeven ,  Sabina  (0818.882.116)   Since March 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 1976
Subject to VAT
Since August 1, 1976
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  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since January 1, 2008
 
 

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

NSSO2008  31.091 -  Manufacture of dining rooms, lounges, bedrooms and bathrooms
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 619.733,81 EUR
Annual assembly November
End date financial year 30 June
 
 

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