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:0425.071.420
Status:Active
Legal situation: Normal situation
Since December 29, 1983
Start date:December 29, 1983
Name:COCA-COLA EUROPACIFIC PARTNERS BELGIUM
Name in French, since August 26, 2021
COCA-COLA EUROPACIFIC PARTNERS BELGIUM
Name in Dutch, since August 26, 2021
Registered seat's address: Chaussée de Mons 1424
1070 Anderlecht
Since December 31, 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: Private limited liability company (1)
Since August 13, 1998
Number of establishment units (EU): 6  List EU - Information and activities for each establishment unit
 
 

Functions

Director Coosemans ,  Céline  Since March 1, 2023
Director DEN HOLLANDER ,  LEENDERT  Since September 15, 2020
Director Vermeulen ,  An  Since February 1, 2024
Manager (2) Govaerts ,  Frank  Since July 3, 2008
Manager (2) VAN ZIJDERVELT ,  COENRAAD  Since June 17, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since August 1, 1984
Subject to VAT
Since February 1, 1984
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  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since April 7, 2016
VAT 2008  11.070  -  Manufacture of soft drinks; production of mineral waters and other bottled waters
Since April 7, 2016
VAT 2008  46.349  -  Wholesale trade of beverages, general assortment
Since January 1, 2008
 
 

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

NSSO2008  11.070 -  Manufacture of soft drinks; production of mineral waters and other bottled waters
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

0480.253.532 (Sources Chaudfontaine Productions)   has been absorbed by this entity  since April 1, 2004
0453.366.320 (SOURCES CHAUDFONTAINE)   has been absorbed by this entity  since March 31, 2010
0419.707.518 (SOCODRINK)   has a unknown relationship with this entity   since February 8, 1994
0402.377.378 (COCA - COLA BOTTLING (SOUTH and WEST BELGIUM))   has a unknown relationship with this entity   since February 8, 1996
0450.184.819 (ANTWERPCO)   has a unknown relationship with this entity   since February 8, 1996
0450.216.887 (GENTOPCO)   has a unknown relationship with this entity   since February 8, 1996
0438.048.040 (BEVERAGE SALES HOLDING)   has a unknown relationship with this entity   since January 29, 1997
0435.578.894 (IMMO DYNAMICA)   has a unknown relationship with this entity   since December 31, 2001
0454.081.942 (IMMO WILLEMS)   has a unknown relationship with this entity   since December 31, 2001
This entity  has a unknown relationship with   0419.707.518 (SOCODRINK)   since February 8, 1994
This entity  has a unknown relationship with   0402.377.378 (COCA - COLA BOTTLING (SOUTH and WEST BELGIUM))   since February 8, 1996
This entity  has a unknown relationship with   0450.184.819 (ANTWERPCO)   since February 8, 1996
This entity  has a unknown relationship with   0450.216.887 (GENTOPCO)   since February 8, 1996
This entity  has a unknown relationship with   0438.048.040 (BEVERAGE SALES HOLDING)   since January 29, 1997
This entity  has a unknown relationship with   0435.578.894 (IMMO DYNAMICA)   since December 31, 2001
This entity  has a unknown relationship with   0454.081.942 (IMMO WILLEMS)   since December 31, 2001
 
 

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)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, 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