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:0414.480.109
Status:Active
Legal situation: Normal situation
Since September 5, 1974
Start date:September 5, 1974
Name:PP BENELUX
Name in Dutch, since August 13, 2007
Registered seat's address: Nijverheidslaan 12   box D
3200 Aarschot
Since March 18, 2010
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
mail@pivotpoint.beSince January 23, 2024
Web Address:
www.pivotpoint.be Since January 23, 2024
Entity type: Legal person
Legal form: Public limited company
Since September 5, 1974
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0684.814.159   Since January 23, 2024
Director 0891.678.240   Since January 23, 2024
Permanent representative Gijsbrechts ,  Christel  (0684.814.159)   Since June 2, 2020
Permanent representative Passage ,  Peggy  (0891.678.240)   Since August 13, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 1991
Subject to VAT
Since October 1, 1974
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  46.450  -  Wholesale trade of perfume and cosmetics
Since January 1, 2008
VAT 2008  46.660  -  Wholesale trade of other office machinery and equipment
Since January 1, 2008
VAT 2008  46.900  -  Non-specialised wholesale trade
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  46.699 -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

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)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