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:0455.368.676
Status:Active
Legal situation: Normal situation
Since June 6, 1995
Start date:June 6, 1995
Name:ANASTA
Name in French, since March 30, 2009
Registered seat's address: Bonair 22
5520 Onhaye
Since March 30, 2009
Phone number:
082 21 33 50 Since March 30, 2009(1)
Fax:
082 71 28 09 Since March 30, 2009(1)
Email address:
info@anasta.euSince March 30, 2009(1)
Web Address:
www.anasta.eu Since March 30, 2009(1)
www.anasta.eu Since November 29, 2023
Entity type: Legal person
Legal form: Public limited company
Since June 6, 1995
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dumont ,  Isabelle  Since June 13, 2005
Director Dumont ,  Nicolas  Since June 13, 2006
Person in charge of daily management Dumont ,  Michel  Since November 29, 2023
Person in charge of daily management Dumont ,  Nicolas  Since November 29, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since February 12, 2018
 
Tiling, marble, natural stone
Since February 12, 2018
 
Installation (heating, air conditioning, sanitary, gas)
Since May 13, 2016
 
Electrotechnical services
Since May 18, 2009
 
General contractor
Since June 27, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since May 17, 2010
Subject to VAT
Since May 1, 2009
Enterprise subject to registration
Since November 1, 2018
Distributor of medical devices (law 15/12/2013)
Since August 10, 2012
 
 

Authorisations

Prof. competence of tiler - marbler - natural stone floorer
Since February 12, 2018
Prof. Comp. of masonry/concrete contractor (struct.works)
Since February 12, 2018
Professional competence of general building contractor
Since February 23, 2012
Prof. Comp. for finishing works in the construction industry
Since October 27, 2014
Prof. Comp. central heating, airco, gas and sanitation syst.
Since May 13, 2016
 
 

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

VAT 2008  43.995  -  Building restoration works
Since January 1, 2012
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2012
VAT 2008  46.460  -  Wholesale trade of pharmaceutical goods
Since January 1, 2012
VAT 2008  47.740  -  Retail trade of medical and orthopaedic goods in specialised stores
Since May 1, 2009
 
 

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

NSSO2008  47.740 -  Retail trade of medical and orthopaedic goods in specialised stores
Since May 17, 2010
 
 

Financial information

Capital 61.500,00 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)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