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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0878.112.294
Status:Stopped
Since December 23, 2021
Legal situation: Merger by acquisition
Since December 23, 2021
Start date:December 22, 2005
Name:VASCO KEUKENS
Name in Dutch, since December 19, 2005
Registered seat's address: Brasschaatsteenweg (C) 290
2920 Kalmthout
Since December 19, 2005
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 December 19, 2005
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Herrijgers ,  Wim  Since May 12, 2012
Managing Director Herrijgers ,  Wim  Since May 12, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 26, 2006
 
Joinery (installation/repair) and glazing
Since March 27, 2009
 
General carpentry
Since March 27, 2009
 
 
 

Characteristics

Subject to VAT
Since February 1, 2006
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  46.494  -  Wholesale trade of non-electrical household goods
Since January 1, 2008
VAT 2008  31.020  -  Manufacture of kitchen furniture
Since January 1, 2008
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since January 1, 2008
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearDecember 19, 2005
End date exceptional fiscal yearDecember 31, 2006
 
 

Links between entities

This entity  is absorbed by   0431.743.337 (P & L)   since December 23, 2021
 
 

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)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