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:0459.399.819
Status:Active
Legal situation: Normal situation
Since December 9, 1996
Start date:December 9, 1996
Name:APOTHEEK SPRIET
Name in Dutch, since August 4, 2005
Registered seat's address: Dorp(B) 23
9290 Berlare
Since January 16, 2006
Phone number:
052423566 Since January 16, 2006(1)
Fax: No data included in CBE.
Email address:
carl@apotheekspriet.beSince January 16, 2006(1)
Web Address:
www.apotheekspriet.be Since January 16, 2006(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since October 22, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0457.860.883   Since December 14, 2022
Director Spriet ,  Katrien  Since December 14, 2022
Permanent representative Demuynck ,  Carl  (0457.860.883)   Since October 22, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 11, 2006
 
Retailer
Since February 6, 1997
 
 
 

Characteristics

Employer National Social Security Office
Since February 21, 1997
Subject to VAT
Since January 1, 1997
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  47.730  -  Retail trade of pharmaceutical products in specialised stores
Since January 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
 
 

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

NSSO2008  47.730 -  Retail trade of pharmaceutical products in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 1, 2005
End date exceptional fiscal yearDecember 31, 2006
 
 

Links between entities

0423.724.407 (SPRIET)   has been absorbed by this entity  since August 4, 2005
 
 

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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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