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:0448.601.343
Status:Active
Legal situation: Normal situation
Since October 30, 1992
Start date:October 30, 1992
Name:ANIMMA
Name in Dutch, since October 30, 1992
Registered seat's address: Steenborgerweert 20
2060 Antwerpen
Since April 6, 1994
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 October 30, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Claessens ,  Wesley  Since March 9, 2006
Director Farias Zarza ,  Griselda  Since November 20, 2021
Director Verbruggen ,  Koen  Since March 26, 2004
Managing Director Verbruggen ,  Koen  Since October 20, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since November 29, 1994
Subject to VAT
Since July 1, 1994
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  23.630  -  Manufacture of ready-mixed concrete
Since March 19, 2016
VAT 2008  41.201  -  General construction of residential buildings
Since March 19, 2016
VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since March 19, 2016
 
 

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

NSSO2008  42.110 -  Construction of roads and motorways
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 250.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0423.130.826 (MERCURIUS RENTING)   has been absorbed by this entity  since January 30, 2015
 
 

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