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:0443.899.516
Status:Active
Legal situation: Normal situation
Since April 13, 1991
Start date:April 13, 1991
Name:F.F. Company
Name in Dutch, since April 13, 1991
Abbreviation: F.F.C.
Name in Dutch, since April 13, 1991
Registered seat's address: Puursesteenweg(BOR) 388 B
2880 Bornem
Since September 18, 2020
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 September 30, 2021
Number of establishment units (EU): 4  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (1) Devrieze ,  Lies  Since July 1, 2019
Manager (1) Devrieze ,  Sander  Since February 1, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 2, 2019
Subject to VAT
Since November 1, 1991
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since July 1, 2019
VAT 2008  46.349  -  Wholesale trade of beverages, general assortment
Since July 1, 2019
VAT 2008  47.251  -  Retail trade of wines and spirits in specialised stores
Since July 1, 2019
 
 

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

NSSO2008  47.252 -  Retail trade of beverages in specialised stores, general assortment
Since September 2, 2019
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 100.000,00 EUR
Annual assembly April
End date financial year 31 January
Start date exceptional fiscal yearOctober 1, 2020
End date exceptional fiscal yearJanuary 31, 2022
 
 

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)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, from January 1, 2020 to Director, be read as "September 29, 2021".

(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