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:0421.257.637
Status:Stopped
Since June 1, 2022
Legal situation: Closing of bankruptcy procedure
Since June 1, 2022
Start date:February 9, 1981
Name:HERMAGRI
Name in French, since February 9, 1981
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since September 18, 2014
Registered seat's address: Chaussée de Ligny 72
5140 Sombreffe
Since July 7, 1993
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 February 9, 1981
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Labie ,  Sabine  Since March 30, 2007
Director Rousseau ,  Bernard  Since July 27, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 1, 1981
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  01.500  -  Mixed farming
Since January 1, 2008
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
VAT 2008  49.410  -  Freight transport by road except removal services
Since January 1, 2008
VAT 2008  49.420  -  Removal services
Since January 1, 2008
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since January 1, 2008
VAT 2008  93.110  -  Operation of sports arenas and stadiums
Since January 1, 2008
 
 

Financial information

Capital 62.000,00 EUR
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)

(1)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(2)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