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:0654.928.558
Status:Active
Legal situation: Normal situation
Since May 24, 2016
Start date:May 24, 2016
Name:ANELLE
Name in Dutch, since May 24, 2016
Registered seat's address: Nellekenstraat 100
1750 Lennik
Since May 24, 2016
Phone number:
+32 2 532 33 30 Since May 24, 2016(1)
Fax: No data included in CBE.
Email address:
info@anelle.beSince May 24, 2016(1)
Web Address:
www.anelle.be Since May 24, 2016(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since May 24, 2016
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Permanent representative De Leener ,  Aymeric  (0726.605.719)   Since July 1, 2019
Manager (3)0726.605.719   Since July 1, 2019
Manager (3) De Leener ,  Paul  Since May 24, 2016
Manager (3) De Leener ,  Thibaut  Since May 2, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 31, 2016
 
Ceiling installation, cement works, screeds
Since May 31, 2016
 
Electrotechnical services
Since May 31, 2016
 
General contractor
Since May 31, 2016
 
 
 

Characteristics

Subject to VAT
Since May 24, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since May 31, 2016
Professional competence of general building contractor
Since May 31, 2016
Professional competence for electrotechnics
Since May 31, 2016
Knowledge of basic business management
Since May 31, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  81.220  -  Other building and industrial cleaning activities
Since May 24, 2016
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since May 24, 2016
VAT 2008  43.291  -  Insulation works
Since May 24, 2016
VAT 2008  43.390  -  Other finishing work
Since May 24, 2016
VAT 2008  43.999  -  Other specialised construction activities
Since May 24, 2016
VAT 2008  71.111  -  Architectural activities
Since May 24, 2016
 
 

Financial information

Annual assembly November
End date financial year 30 September
Start date exceptional fiscal yearMay 24, 2016
End date exceptional fiscal yearSeptember 30, 2017
 
 

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)

(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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(4)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