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:0658.765.206
Status:Active
Legal situation: Normal situation
Since July 6, 2016
Start date:July 6, 2016
Name:FERME DU CHATEAU
Name in French, since July 6, 2016
Registered seat's address: Rue du Château d'Ere(ER) 15
7500 Tournai
Since July 6, 2016
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 July 6, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) de Halleux ,  Vincent  Since July 6, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 22, 2019
 
Motorised vehicles - inter-sectoral professional competence
Since January 23, 2019
 
Vehicles up to 3.5 tonnes
Since January 23, 2019
 
Ceiling installation, cement works, screeds
Since January 23, 2019
 
Installation (heating, air conditioning, sanitary, gas)
Since January 23, 2019
 
Electrotechnical services
Since January 23, 2019
 
General contractor
Since January 23, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2016
Subject to VAT
Since August 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since January 23, 2019
Professional competence for motor vehicles up to 3.5 tons
Since January 23, 2019
Prof. comp. for plastering/ cementing and floor screeding
Since January 23, 2019
Professional competence of general building contractor
Since January 23, 2019
Professional competence for electrotechnics
Since January 23, 2019
Prof. Comp. central heating, airco, gas and sanitation syst.
Since January 23, 2019
Knowledge of basic business management
Since January 22, 2019
 
 

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

VAT 2008  01.610  -  Support activities for crop production
Since July 6, 2016
VAT 2008  01.500  -  Mixed farming
Since July 6, 2016
 
 

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

NSSO2008  01.500 -  Mixed farming
Since October 1, 2016
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearOctober 1, 2015
End date exceptional fiscal yearSeptember 30, 2016
 
 

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 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