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:0845.056.674
Status:Active
Legal situation: Normal situation
Since March 27, 2012
Start date:March 27, 2012
Name:CONTENTSERV BENELUX
Name in Dutch, since March 27, 2012
Registered seat's address: Duwijckstraat 17
2500 Lier
Since June 1, 2015
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: Public limited company
Since March 27, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director MACK ,  MICHAEL  Since November 30, 2021
Managing Director MACK ,  MICHAEL  Since November 30, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 14, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2012
Subject to VAT
Since July 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since April 14, 2014
 
 

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

VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since July 1, 2012
VAT 2008  46.520  -  Wholesale trade of electronic and telecommunications equipment and parts
Since July 1, 2012
VAT 2008  62.090  -  Other information technology and computer service activities
Since July 1, 2012
VAT 2008  63.110  -  Data processing, hosting and related activities
Since July 1, 2012
 
 

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

NSSO2008  63.110 -  Data processing, hosting and related activities
Since April 1, 2012
 
 

Financial information

Capital 150.000,00 EUR
Annual assembly September
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