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:0437.929.363
Status:Active
Legal situation: Normal situation
Since June 29, 1989
Start date:June 29, 1989
Name:VETRIA
Name in Dutch, since January 2, 2004
Registered seat's address: Parkstraat 2
8730 Beernem
Since November 25, 2009
Phone number:
050/20.71.10 Since November 25, 2009(1)
Fax:
050/20.71.11 Since November 25, 2009(1)
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since December 21, 2022
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

There are 12 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 2, 2004
Subject to VAT
Since September 1, 2001
Enterprise subject to registration
Since November 1, 2018
Distributor of medical devices (law 15/12/2013)
Since November 3, 2010
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.460  -  Wholesale trade of pharmaceutical goods
Since January 1, 2008
VAT 2008  21.209  -  Manufacture of other pharmaceutical products
Since January 1, 2008
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 14, 2009
 
 

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

NSSO2008  46.460 -  Wholesale trade of pharmaceutical goods
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly December
End date financial year 30 June
 
 

Links between entities

0424.880.883 (Klinisch Laboratorium Gent)   has been absorbed by this entity  since July 2, 1994
0425.312.534 (Centraal Medisch Labo)   has been absorbed by this entity  since January 6, 1997
0448.954.701 (FARMAVET)   has been absorbed by this entity  since January 2, 2004
0475.613.764 (VETRIA)   has been absorbed by this entity  since January 2, 2004
0417.102.572 (Labo Duyck)   has a unknown relationship with this entity   since July 21, 1989
0424.880.883 (Klinisch Laboratorium Gent)   has a unknown relationship with this entity   since July 2, 1994
0425.312.534 (Centraal Medisch Labo)   has a unknown relationship with this entity   since January 23, 1997
0436.246.216 (CLINIPHARM)   has a unknown relationship with this entity   since November 20, 2001
0437.928.868 (IMMODEM)   has a unknown relationship with this entity   since May 27, 2002
This entity  has a unknown relationship with   0424.880.883 (Klinisch Laboratorium Gent)   since July 2, 1994
This entity  has a unknown relationship with   0425.312.534 (Centraal Medisch Labo)   since January 23, 1997
This entity  has a unknown relationship with   0436.246.216 (CLINIPHARM)   since November 20, 2001
This entity  has a unknown relationship with   0437.928.868 (IMMODEM)   since May 27, 2002
 
 

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 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".

(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