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:0444.640.377
Status:Active
Legal situation: Normal situation
Since May 28, 1991
Start date:May 28, 1991
Name:FERME DES COUDRIERS
Name in French, since May 28, 1991
Registered seat's address: Warrimont 166
4654 Herve
Since April 2, 2010
Phone number:
0498680557 Since April 2, 2010(1)
Fax: No data included in CBE.
Email address:
liegeoismichael@hotmail.comSince April 2, 2010(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since December 28, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Liégeois ,  Francis  Since December 28, 2023
Director Liégeois ,  Michaël  Since December 28, 2023
Director Rouschop ,  Benoit  Since December 28, 2023
Director Rouschop ,  Jean  Since December 28, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 2, 2019
Subject to VAT
Since September 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  01.500  -  Mixed farming
Since December 24, 2008
VAT 2008  01.309  -  Other reproduction of plants
Since December 24, 2008
VAT 2008  01.471  -  Raising of hens
Since December 24, 2008
 
 

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

NSSO2008  47.291 -  Retail trade of dairy products and eggs in specialised stores
Since September 2, 2019
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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