Registered entity data
In general | |||
Enterprise number: | 0859.559.758 | ||
Status: | Active | ||
Legal situation: | Normal situation Since July 3, 2003 | ||
Start date: | July 3, 2003 | ||
Name: | APOTHEEK COENE-DE JONGHE Name in Dutch, since July 3, 2003 | ||
Registered seat's address: |
Katelijnestraat 50
8000 Brugge Since July 3, 2003 | ||
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 July 3, 2003 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Permanent representative | Coene , Jan (0859.775.930) | Since January 2, 2010 | |
Manager (2) | 0859.775.930 | Since January 2, 2010 | |
Manager (2) | De Jonghe , Karen | Since July 3, 2003 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since July 3, 2003 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since July 1, 2003 | |||
Subject to VAT Since October 1, 2003 | |||
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
47.730 -
Retail trade of pharmaceutical products in specialised stores Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
47.730 -
Retail trade of pharmaceutical products in specialised stores Since January 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | December | ||
End date financial year | 30 June | ||
Start date exceptional fiscal year | January 1, 2009 | ||
End date exceptional fiscal year | June 30, 2010 | ||
| |||
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)Since January 1, 2020, the terms "Private limited liability company" must be read as "Private limited company" pending compliance of the statutes with the Companies and Associations Code.
(2)In application of the act of 23 march 2019 introducing the Companies and Associations Code, the term "Manager" must be read as "Director" from January 1, 2020.
(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