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:0449.259.953
Status:Active
Legal situation: Normal situation
Since January 21, 1993
Start date:January 21, 1993
Name:IFS International
Name in Dutch, since March 17, 2009
Abbreviation: I.F.S.
Name in Dutch, since January 21, 1993
Registered seat's address: Retiesebaan 131   box A
2460 Kasterlee
Since October 1, 2014
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 January 21, 1993
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Stijnen ,  Dries  Since January 1, 2022
Director Stijnen ,  Jasper  Since January 1, 2022
Manager (2) Stijnen ,  Kurt  Since March 17, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 7, 2009
 
 
 

Characteristics

Subject to VAT
Since May 1, 2009
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  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since August 1, 2019
VAT 2008  33.150  -  Repair and maintenance of ships and boats
Since May 25, 2010
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since August 1, 2019
VAT 2008  77.340  -  Renting and leasing of water transport equipment
Since May 25, 2010
 
 

Financial information

Annual assembly May
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