Registered entity data
In general | |||
Enterprise number: | 0640.894.539 | ||
Status: | Active | ||
Legal situation: | Normal situation Since October 13, 2015 | ||
Start date: | October 13, 2015 | ||
Name: | DELCOURT AGRI Name in French, since October 13, 2015 | ||
Registered seat's address: |
Chemin du Rejet à Rhosnes(AN) 2
7750 Mont-de-l'Enclus Since April 3, 2018 | ||
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 October 13, 2015 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Delcourt , Benoît | Since October 13, 2015 | |
Manager (2) | Dermaut , Sylvie | Since October 13, 2015 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since October 28, 2015 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since January 2, 2016 | |||
Subject to VAT Since October 13, 2015 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since October 28, 2015 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
01.610 -
Support activities for crop production Since October 13, 2015 | |||
VAT 2008
46.110 -
Commission trade of agricultural raw materials, live animals, textile raw materials and semi-finished goods Since October 13, 2015 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
01.610 -
Support activities for crop production Since January 2, 2016 |
| |||
Financial information | |||
Annual assembly | December | ||
End date financial year | 30 June | ||
Start date exceptional fiscal year | October 13, 2015 | ||
End date exceptional fiscal year | June 30, 2017 | ||
| |||
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)Since January 1, 2020, the terms "Private limited liability company" must be read as "Private limited company" pending compliance of the statutes with the Companies and Associations Code.
(2)In application of the act of 23 march 2019 introducing the Companies and Associations Code, the term "Manager" must be read as "Director" from January 1, 2020.
(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