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:0880.036.656
Status:Active
Legal situation: Normal situation
Since March 17, 2006
Start date:March 17, 2006
Name:ANIXTON
Name in French, since March 13, 2006
Registered seat's address: Avenue Louise 500   box 122
1050 Bruxelles
Since January 23, 2024
Phone number:
02 721 99 19 Since March 17, 2006(1)
0486 63 38 92 Since March 17, 2006(1)
Fax: No data included in CBE.
Email address:
info@anixton.comSince March 17, 2006(1)
Web Address:
www.anixton.com Since March 17, 2006(1)
Entity type: Legal person
Legal form: Private limited company
Since January 23, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Gérin ,  Vincent  Since January 23, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 27, 2006
 
 
 

Characteristics

Subject to VAT
Since April 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since June 27, 2006
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2016
VAT 2008  46.180  -  Commission trade specialised in the trade of other particular products
Since January 1, 2022
VAT 2008  68.321  -  Management of residential real estate on behalf of third parties
Since January 1, 2016
VAT 2008  68.322  -  Administration of non-residential real estate on behalf of third parties
Since January 1, 2016
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2016
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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)

(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)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