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:0423.672.343
Status:Active
Legal situation: Normal situation
Since January 31, 1983
Start date:January 31, 1983
Name:FERWERDA
Name in Dutch, since September 6, 2007
Registered seat's address: Victor Frislei 14
2970 Schilde
Since October 1, 1990
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 January 31, 1983
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Ferwerda ,  Patrik  Since September 4, 2002
Managing Director Ferwerda ,  Patrik  Since September 6, 2016
Managing Director Van Genechten ,  Irène  Since March 31, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 1, 1983
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  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since January 1, 2015
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  49.320  -  Transport of passengers by taxi
Since January 1, 2008
VAT 2008  49.410  -  Freight transport by road except removal services
Since January 1, 2008
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2008
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2015
VAT 2008  85.531  -  Driving instruction of motor vehicles
Since January 1, 2015
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 65.000,00 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)

(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