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:0478.493.872
Status:Active
Legal situation: Normal situation
Since October 8, 2002
Start date:October 8, 2002
Name:FERO
Name in French, since October 3, 2002
Registered seat's address: Rue des Pieds d'Alouette(NN) 27
5100 Namur
Since March 20, 2017
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
fero@ferosprl.beSince February 5, 2020
Web Address:
www.fero-construction.be Since February 5, 2020
Entity type: Legal person
Legal form: Private limited company
Since February 5, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Kalajdzini ,  Feriz  Since February 5, 2020
Director Kalajdzini ,  Ilfet  Since February 5, 2020
Manager (1) Kalajdzini ,  Feriz  Since October 3, 2002
Manager (1) Kalajdzini ,  Ilfet  Since January 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Plasterer - cement contractor
Since October 11, 2002
 
Masonry and concrete works contractor
Since October 11, 2002
 
Knowledge of basic management
Since October 11, 2002
 
Structural works
Since December 12, 2007
 
Ceiling installation, cement works, screeds
Since December 12, 2007
 
Joinery (installation/repair) and glazing
Since September 20, 2017
 
General carpentry
Since September 20, 2017
 
Finishing works (paint and wallpaper)
Since November 5, 2014
 
General contractor
Since December 12, 2007
 
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2003
Subject to VAT
Since October 1, 2002
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since September 20, 2017
Sectoral professional competence of general carpenter
Since September 20, 2017
Prof. Comp. for finishing works in the construction industry
Since November 5, 2014
License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  41.101  -  Residential property development
Since September 14, 2023
VAT 2008  43.310  -  Plastering works
Since January 1, 2008
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
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)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, since January 1, 2020, be read as "Director".

(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