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:0435.455.467
Status:Active
Legal situation: Normal situation
Since October 14, 1988
Start date:October 14, 1988
Name:AGRIFIRM BELGIUM
Name in Dutch, since June 1, 2011
Registered seat's address: Industrieweg 18
2280 Grobbendonk
Since July 20, 2006
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
bestellen@agrifirm.beSince October 31, 2019
Web Address:
www.agrifirm.be Since October 31, 2019
Entity type: Legal person
Legal form: Public limited company
Since October 14, 1988
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Cosyn ,  Pieter  Since January 1, 2020
Director Gunst ,  Steven  Since January 1, 2023
Director HORDIJK ,  DIRK  Since September 20, 2016
Director van den Heuvel ,  Wilhelmus  Since January 1, 2020
Managing Director Gunst ,  Steven  Since January 2, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 10, 2012
Dispensation
Since February 10, 2012
 
 

Characteristics

Employer National Social Security Office
Since October 24, 1988
Subject to VAT
Since November 1, 1988
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  46.216  -  Wholesale trade of livestock feed and agricultural products, general assortment
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  10.910 -  Manufacture of prepared feeds for farm animals
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 42.200.000,00 EUR
Annual assembly April
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)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