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:0479.872.361
Status:Active
Legal situation: Normal situation
Since March 27, 2003
Start date:March 27, 2003
Name:AGRIFEMA
Name in Dutch, since March 18, 2003
Registered seat's address: Tempelhofstraat 7
8433 Middelkerke
Since March 18, 2003
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 18, 2003
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Ducheyne ,  Rita  Since April 9, 2016
Manager (2) Feys ,  Evelyn  Since November 1, 2019
Manager (2) Feys ,  Marc  Since April 9, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 24, 2003
 
 
 

Characteristics

Employer National Social Security Office
Since March 26, 2012
Subject to VAT
Since May 1, 2003
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  01.500  -  Mixed farming
Since January 1, 2008
VAT 2008  25.620  -  Machining
Since January 1, 2008
VAT 2008  43.120  -  Site preparation works
Since January 1, 2008
VAT 2008  49.410  -  Freight transport by road except removal services
Since April 25, 2013
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  43.120 -  Site preparation works
Since March 26, 2012
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 0,00 
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0890.101.989 (DE KRAANMAN)   has been absorbed by this entity  since April 9, 2016
 
 

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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)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".

(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