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:0457.918.390
Status:Stopped
Since August 29, 2022
Legal situation: Closure of liquidation
Since August 29, 2022
Start date:May 3, 1996
Name:FRIEMAR
Name in Dutch, since May 3, 1996
Registered seat's address: Rue de Pavie 20
1000 Bruxelles
Since September 16, 2011
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 May 3, 1996
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Permanent representative Vliegen ,  Mark  (0664.759.410)   Since March 1, 2018
Manager (2)0664.759.410   Since March 1, 2018
Manager (2) Vliegen ,  Henri  Since February 8, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Retailer
Since June 13, 1996
 
 
 

Characteristics

Subject to VAT
Since August 1, 1996
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  16.230  -  Manufacture of other builders' carpentry and joinery
Since February 13, 2018
VAT 2008  16.291  -  Manufacture of other products of wood
Since November 1, 2014
VAT 2008  31.010  -  Manufacture of office and shop furniture
Since February 13, 2018
VAT 2008  46.110  -  Commission trade of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Since January 1, 2015
VAT 2008  46.130  -  Commission trade of timber and building materials
Since February 13, 2018
VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since November 1, 2014
VAT 2008  46.732  -  Wholesale trade of wood
Since November 1, 2014
VAT 2008  47.512  -  Retail trade of household linen in specialised stores
Since January 1, 2008
VAT 2008  47.522  -  Retail trade of building materials and wooden garden materials in specialised stores
Since November 28, 2014
VAT 2008  71.112  -  Interior architecture
Since November 1, 2014
VAT 2008  74.104  -  Interior decoration
Since November 1, 2014
 
 

Financial information

Annual assembly January
End date financial year 31 August
 
 

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 "August 29, 2022".

(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