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:0869.748.817
Status:Stopped
Since December 31, 2022
Legal situation: Merger by acquisition
Since December 31, 2022
Start date:October 29, 2004
Name:FERO-SIGNALISATIE
Name in Dutch, since October 20, 2004
Registered seat's address: Jozef De Blockstraat 81
2830 Willebroek
Since October 20, 2004
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: Public limited company
Since October 20, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0440.284.780   Since February 22, 2018
Director Haerens ,  Freek  Since October 20, 2004
Permanent representative Haerens ,  Friso  (0440.284.780)   Since March 10, 2020
Managing Director 0440.284.780   Since February 22, 2018
Managing Director Haerens ,  Freek  Since February 22, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 5, 2005
 
 
 

Characteristics

Employer National Social Security Office
Since December 8, 2004
Subject to VAT
Since January 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since October 19, 2015
VAT 2008  30.200  -  Manufacture of railway locomotives and rolling stock
Since October 19, 2015
VAT 2008  42.110  -  Construction of roads and motorways
Since October 19, 2015
VAT 2008  46.421  -  Wholesale trade of work wear
Since October 19, 2015
VAT 2008  81.300  -  Landscape service activities
Since October 19, 2015
 
 

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

NSSO2008  77.320 -  Rental and leasing of construction and civil engineering machinery and equipment
Since January 1, 2008
 
 

Financial information

Capital 62.100,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0474.014.452 (HAERENS INVEST)   since December 31, 2022
 
 

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