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:0435.554.744
Status:Active
Legal situation: Normal situation
Since October 20, 1988
Start date:October 20, 1988
Name:EURO - FRIP
Name in Dutch, since October 20, 1988
Registered seat's address: Oude Waalstraat 251
9870 Zulte
Since May 18, 2001
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 October 20, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0838.068.518   Since May 23, 2023
Director Bohez ,  Marc  Since May 23, 2023
Permanent representative Bohez ,  Dimitri  (0838.068.518)   Since October 1, 2011
Managing Director 0838.068.518   Since May 23, 2023
Managing Director Bohez ,  Marc  Since May 23, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since November 3, 1988
Subject to VAT
Since December 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  46.423  -  Wholesale trade of clothing other than work clothes and underwear
Since April 26, 2021
VAT 2008  46.772  -  Wholesale trade of metal and non-metal waste and scrap
Since April 26, 2021
 
 

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

NSSO2008  46.423 -  Wholesale trade of clothing other than work clothes and underwear
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 250.000,00 EUR
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)
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