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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0841.682.559
Status:Stopped
Since December 22, 2021
Legal situation: Closure of liquidation
Since December 22, 2021
Start date:December 9, 2011
Name:FERTIRA
Name in Dutch, since December 9, 2011
Registered seat's address: Bevrijdingslaan 8/10
8700 Tielt
Since August 16, 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 December 9, 2011
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Ranschaert ,  Jacques  Since December 9, 2011
Manager (2) Vinckier ,  Anne-Mieke  Since December 9, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 16, 2011
 
 
 

Characteristics

Subject to VAT
Since December 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 16, 2011
 
 

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

VAT 2008  20.150  -  Manufacture of fertilisers and nitrogen compounds
Since December 9, 2011
VAT 2008  46.752  -  Wholesale trade of fertilisers and plant protection products
Since December 9, 2011
VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since December 9, 2011
 
 

Financial information

Annual assembly February
End date financial year 30 September
Start date exceptional fiscal yearDecember 9, 2011
End date exceptional fiscal yearSeptember 30, 2013
 
 

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)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, from January 1, 2020 to Director, be read as "December 22, 2021".

(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