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:0882.719.992
Status:Active
Legal situation: Normal situation
Since July 26, 2006
Start date:July 26, 2006
Name:Vins et Elixirs de Franchimont
Name in French, since June 28, 2006
Registered seat's address: Rue Charles Rittwéger 2
4910 Theux
Since June 28, 2006
Phone number:
0478/530992 Since June 28, 2006(1)
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address:
www.fleurdefranchimont.be Since June 28, 2006(1)
Entity type: Legal person
Legal form: Cooperative society with limited liability (2)
Since June 28, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Moreau ,  Françoise-Thérèse  Since June 28, 2006
Manager (3) Klingler ,  Nicolas  Since June 28, 2006
Chairman Théate ,  Pierre  Since June 28, 2006
Secretary Moreau ,  Luc  Since June 28, 2006
Treasurer Lodez ,  Alexandre  Since June 28, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since July 28, 2015
 
Knowledge of basic management
Since November 7, 2007
 
 
 

Characteristics

Employer National Social Security Office
Since April 27, 2009
Subject to VAT
Since August 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Authorisation for itinerant trade
Since July 28, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  11.040  -  Manufacture of other non-distilled fermented beverages
Since January 1, 2008
VAT 2008  46.349  -  Wholesale trade of beverages, general assortment
Since January 1, 2008
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  11.020 -  Production of wine (from grape)
Since April 27, 2009
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)In accordance with the law of 23 March 2019 on the introduction of 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.

(3)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".

(4)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