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:0847.224.328
Status:Active
Legal situation: Opening of bankruptcy procedure
Since September 20, 2021
Start date:July 6, 2012
Name:NAMASTE
Name in French, since July 4, 2012
Registered seat's address: Rue des Sarts(BIE) 16A
6533 Thuin
Since May 8, 2019

Ex officio striked off address since July 10, 2019(1)
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: Private limited liability company (2)
Since July 4, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Monin ,  Geoffrey  Since May 8, 2019
Curator (designated by court) Beelen ,  Aline  Since September 20, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since June 5, 2019
 
 
 

Characteristics

Subject to VAT
Since September 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since July 1, 2017
VAT 2008  47.787  -  Retail trade of new art in specialised stores
Since September 1, 2012
VAT 2008  68.100  -  Buying and selling of own real estate
Since September 1, 2012
VAT 2008  81.300  -  Landscape service activities
Since September 1, 2012
VAT 2008  85.599  -  Other forms of education
Since September 1, 2012
VAT 2008  86.909  -  Other human health activities n.e.c..
Since July 1, 2017
VAT 2008  90.031  -  Artistic creation, except support activities
Since September 1, 2012
 
 

Financial information

Annual assembly January
End date financial year 30 September
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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