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:0894.019.405
Status:Active
Legal situation: Normal situation
Since December 7, 2007
Start date:December 7, 2007
Name:De Zorgapotheek
Name in Dutch, since January 7, 2019
Registered seat's address: Vennekensstraat 41
2235 Hulshout
Since November 26, 2007
Phone number:
0473991030 Since November 26, 2007(1)
Fax: No data included in CBE.
Email address:
jurgen@zorgapotheek.beSince August 10, 2020
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since August 5, 2020
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Lenders ,  Elke  Since August 5, 2020
Director Verhulst ,  Jurgen  Since August 5, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 10, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2008
Subject to VAT
Since January 1, 2008
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  47.730  -  Retail trade of pharmaceutical products in specialised stores
Since January 1, 2008
VAT 2008  21.201  -  Manufacture of medicaments
Since August 18, 2020
VAT 2008  47.740  -  Retail trade of medical and orthopaedic goods in specialised stores
Since August 18, 2020
VAT 2008  47.750  -  Retail trade of cosmetic and toilet articles in specialised stores
Since August 18, 2020
 
 

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

NSSO2008  47.730 -  Retail trade of pharmaceutical products in specialised stores
Since April 1, 2008
 
 

Financial information

Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearNovember 26, 2007
End date exceptional fiscal yearMarch 31, 2009
 
 

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)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)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