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:0475.872.496
Status:Active
Legal situation: Normal situation
Since June 11, 2001
Start date:June 11, 2001
Name:FARNELL ELECTRONIC COMPONENTS LIMITED
Name in French, since June 11, 2001
Registered seat's address: Armley Road 150
LS12 2QQ Leeds, West Yorkshire
Grande-Bretagne
Since August 6, 2019
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: Foreign entity
Since June 11, 2001
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director HODGSON-SILKE ,  Gavin  Since March 1, 2021
Director Jackson ,  Darrel  Since April 30, 2019
 
 

Branch

Start date of the branch:June 11, 2001
Status of the branch:Active
Address of the branch: Rue de l'Aéropostale   11
4460 Grâce-Hollogne
Since August 6, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since March 8, 2002
Subject to VAT
Since June 1, 2002
Subject to non-residents tax
Since July 1, 2017
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  52.100  -  Warehousing and storage, including refrigerated
Since February 26, 2014
VAT 2008  46.693  -  Wholesale trade of electrical material, including installation material
Since February 26, 2014
VAT 2008  51.210  -  Freight air transport
Since February 26, 2014
 
 

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

NSSO2008  52.290 -  Other transportation support activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 11.000,00 GBP
Annual assembly January
End date financial year 30 June
Start date exceptional fiscal yearFebruary 1, 2016
End date exceptional fiscal yearJune 30, 2017
 
 

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