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:0892.684.664
Status:Active
Legal situation: Normal situation
Since October 10, 2007
Start date:October 10, 2007
Name:KIKS
Name in Dutch, since September 28, 2007
Registered seat's address: Plankenstraat 135
1701 Dilbeek
Since October 1, 2011
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 September 28, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Prusinowski ,  Krzysztof  Since November 24, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 26, 2014
 
Ceiling installation, cement works, screeds
Since May 27, 2013
 
Tiling, marble, natural stone
Since May 27, 2013
 
Roofs, weatherproofing
Since May 27, 2013
 
Joinery (installation/repair) and glazing
Since May 27, 2013
 
General carpentry
Since May 27, 2013
 
Installation (heating, air conditioning, sanitary, gas)
Since May 27, 2013
 
Electrotechnical services
Since May 27, 2013
 
 
 

Characteristics

Subject to VAT
Since February 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since May 26, 2014
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since November 24, 2011
VAT 2008  16.100  -  Sawmilling and planing of wood
Since November 27, 2011
VAT 2008  16.210  -  Manufacture of veneer sheets and wood-based panels
Since November 27, 2011
VAT 2008  16.220  -  Manufacture of assembled parquet floors
Since June 3, 2013
VAT 2008  16.230  -  Manufacture of other builders' carpentry and joinery
Since February 18, 2015
VAT 2008  16.240  -  Manufacture of wooden containers
Since November 27, 2011
VAT 2008  25.120  -  Manufacture of doors and windows of metal
Since November 27, 2011
VAT 2008  43.120  -  Site preparation works
Since June 3, 2013
VAT 2008  47.713  -  Retail trade of clothing for babies and children in specialised stores
Since November 27, 2011
 
 

Financial information

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)

(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