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:0897.642.057
Status:Active
Legal situation: Normal situation
Since April 28, 2008
Start date:April 28, 2008
Name:CENTRE SPECIALITES PHARMACEUTIQUES BENELUX
Name in French, since April 28, 2008
Abbreviation: CSP BENELUX
Name in French, since January 17, 2024
Registered seat's address: Chemin de la Reconversion(H-G) 17-19
7110 La Louvière
Since July 13, 2023
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 April 28, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director CREUZBERGER ,  THOMAS  Since October 1, 2020
Director Verkuijlen ,  Theodorus  Since October 1, 2020
Person in charge of daily management De Clercq ,  Dirk  Since April 21, 2021
Managing Director Verkuijlen ,  Theodorus  Since October 1, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since May 6, 2008
Dispensation
Since May 6, 2008
 
 

Characteristics

Employer National Social Security Office
Since August 1, 2008
Subject to VAT
Since April 28, 2008
Enterprise subject to registration
Since November 1, 2018
Distributor of medical devices (law 15/12/2013)
Since January 10, 2009
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  52.100  -  Warehousing and storage, including refrigerated
Since March 17, 2016
VAT 2008  10.890  -  Manufacture of other food products n.e.c.
Since April 28, 2008
VAT 2008  20.590  -  Manufacture of other chemical products n.e.c.
Since April 28, 2008
VAT 2008  21.100  -  Manufacture of basic pharmaceutical products
Since April 28, 2008
VAT 2008  21.201  -  Manufacture of medicaments
Since April 28, 2008
VAT 2008  21.209  -  Manufacture of other pharmaceutical products
Since April 28, 2008
VAT 2008  33.120  -  Repair services of machines
Since April 28, 2008
VAT 2008  46.389  -  Wholesale trade of other food products n.e.c.
Since April 28, 2008
VAT 2008  46.450  -  Wholesale trade of perfume and cosmetics
Since March 16, 2016
VAT 2008  46.460  -  Wholesale trade of pharmaceutical goods
Since March 16, 2016
VAT 2008  49.410  -  Freight transport by road except removal services
Since March 16, 2016
VAT 2008  82.920  -  Packaging activities
Since April 28, 2008
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since April 28, 2008
 
 

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

NSSO2008  82.920 -  Packaging activities
Since August 1, 2008
 
 

Financial information

Capital 1.048.500,00 EUR
Annual assembly May
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