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:0406.778.903
(This enterprise number replaces 0406.833.242 closed since 16/08/2011)
Status:Active
Legal situation: Opening of bankruptcy procedure
Since March 13, 2018
Start date:July 1, 1969
Name:Antwerps Financierings Consortium
Name in Dutch, since July 1, 1969
Abbreviation: ANFICO
Name in Dutch, since July 1, 1969
Registered seat's address: Wipstraat (C) 46
2920 Kalmthout
Since April 2, 2013

Ex officio striked off address since March 27, 2017(1)
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 (2)
Since June 1, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Roevens ,  Marie-Hélène  Since June 1, 2015
Curator (designated by court) Kips ,  Marc  Since March 13, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since December 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  85.510  -  Sports and recreation education
Since January 27, 2015
VAT 2008  47.640  -  Retail trade of sporting equipment in specialised stores
Since January 27, 2015
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 27, 2015
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly October
End date financial year 30 June
 
 

Links between entities

This enterprise number replaces 0406.833.242 closed since 16/08/2011
 
 

External links

Publications in National Gazette
0406.778.903 0406.833.242

Publication of the annual accounts in the Central Balance Sheet Office
0406.778.903

Database of statutes and powers of representation (notarial deeds)
0406.778.903 0406.833.242

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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".

(4)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