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: |
| ||||||
Fax: |
| ||||||
Email address: |
| ||||||
Web Address: |
| ||||||
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