Registered entity data
In general | |||
Enterprise number: | 0477.209.316 | ||
Status: | Active | ||
Legal situation: | Normal situation Since March 29, 2002 | ||
Start date: | March 29, 2002 | ||
Name: | FT INITIALS Name in French, since March 27, 2002 | ||
Registered seat's address: |
Rue Trieux-des-Gouttes, Emines 47
5080 La Bruyère Since March 27, 2002 | ||
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 27, 2002 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Fernémont , Florence | Since March 27, 2002 | |
Manager (2) | Thiry , Alain | Since March 27, 2002 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since April 29, 2002 | |||
| |||
Characteristics | |||
Subject to VAT Since June 1, 2002 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
66.220 -
Activities of insurance agents and brokers Since March 29, 2022 | |||
VAT 2008
66.199 -
Other activities auxiliary to financial services n.e.c., except insurance and pension funding 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 April 1, 2023 | |||
VAT 2008
70.220 -
Business and other management consultancy activities Since January 1, 2008 | |||
VAT 2008
82.990 -
Other business support service activities n.e.c. Since April 1, 2023 | |||
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) |
(1)Since January 1, 2020, the terms "Private limited liability company" must be read as "Private limited company" pending compliance of the statutes with the Companies and Associations Code.
(2)In application of the act of 23 march 2019 introducing the Companies and Associations Code, the term "Manager" must be read as "Director" from January 1, 2020.
(3)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