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:0713.428.862
Status:Active
Legal situation: Normal situation
Since November 10, 2018
Start date:November 10, 2018
Name:Agri Po
Name in Dutch, since November 10, 2018
Registered seat's address: Oostrozebeeksestraat(O) 148
8710 Wielsbeke
Since May 31, 2023
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 company
Since May 31, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0755.845.576   Since May 23, 2023
Director 0826.031.907   Since May 23, 2023
Director Reveniault ,  Vincent  Since May 23, 2023
Permanent representative Delbaere ,  Michel  (0755.845.576)   Since May 23, 2023
Permanent representative Polfliet ,  Johan  (0826.031.907)   Since May 23, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since February 14, 2022
Subject to VAT
Since December 1, 2018
Enterprise subject to registration
Since November 16, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since December 1, 2018
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since December 1, 2018
 
 

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

NSSO2008  46.319 -  Wholesale trade of fruits and vegetables, except consumption potatoes
Since February 14, 2022
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearNovember 10, 2018
End date exceptional fiscal yearJune 30, 2019
 
 

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