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:0449.476.026
Status:Active
Legal situation: Normal situation
Since February 19, 1993
Start date:February 19, 1993
Name:DSM Keukens
Name in Dutch, since January 20, 2000
Registered seat's address: Vaart Links 7
9850 Deinze
Since January 1, 2019
Phone number:
093715193 Since August 28, 2006(1)
Fax: No data included in CBE.
Email address:
info@dsmkeukens.beSince August 28, 2006(1)
Web Address:
www.dsmkeukens.be Since August 28, 2006(1)
Entity type: Legal person
Legal form: Public limited company
Since June 19, 1999
Number of establishment units (EU): 19  List EU - Information and activities for each establishment unit
 
 

Functions

There are 6 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since May 27, 2010
Dispensation
Since May 27, 2010
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1993
Subject to VAT
Since May 1, 1993
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since January 1, 2008
VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since January 1, 2023
VAT 2008  47.592  -  Retail trade of electrical lighting appliances in specialised stores
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  47.591 -  Retail trade of home furnishings in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 100.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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