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:0547.826.108
Status:Active
Legal situation: Opening of bankruptcy procedure
Since January 6, 2022
Start date:March 10, 2014
Name:FERECO
Name in Dutch, since March 10, 2014
Registered seat's address: Weigersberg 6
3550 Heusden-Zolder
Since August 20, 2021
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 March 10, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0547.708.124   Since December 9, 2020
Permanent representative Vandendriessche ,  Christophe  (0547.708.124)   Since December 9, 2020
Curator (designated by court) Krol ,  Kristof  Since January 6, 2022
Curator (designated by court) Maes ,  Ronny  Since January 6, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 11, 2015
 
 
 

Characteristics

Subject to VAT
Since March 11, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 19, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  24.200  -  Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Since March 11, 2014
VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since March 11, 2014
VAT 2008  25.920  -  Manufacture of light metal packaging
Since March 11, 2014
VAT 2008  46.120  -  Commission trade of fuels, metals, minerals and industrial chemicals
Since March 11, 2014
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 11, 2014
End date exceptional fiscal yearDecember 31, 2015
 
 

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)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