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:0897.210.210
Status:Active
Legal situation: Normal situation
Since April 14, 2008
Start date:April 14, 2008
Name:STANDING-STARS
Name in French, since April 1, 2008
Registered seat's address: Rue des Fraises 33   box 1
1070 Anderlecht
Since March 17, 2009
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 (1)
Since April 1, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Blust ,  Stacy  Since January 9, 2021
Manager (2) Erdelits ,  Judith  Since April 1, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since January 1, 2019
 
Knowledge of basic management
Since September 21, 2018
 
Structural works
Since January 1, 2019
 
Ceiling installation, cement works, screeds
Since January 1, 2019
 
Tiling, marble, natural stone
Since March 26, 2019
 
Roofs, weatherproofing
Since January 1, 2019
 
Joinery (installation/repair) and glazing
Since January 1, 2019
 
General carpentry
Since January 1, 2019
 
Finishing works (paint and wallpaper)
Since January 1, 2019
 
Installation (heating, air conditioning, sanitary, gas)
Since March 26, 2019
 
Electrotechnical services
Since January 1, 2019
 
General contractor
Since March 26, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2018
Subject to VAT
Since April 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since January 1, 2019
Prof. comp. for plastering/ cementing and floor screeding
Since January 1, 2019
Sectoral professional competence of general carpenter
Since January 1, 2019
Prof. competence of tiler - marbler - natural stone floorer
Since March 26, 2019
Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 1, 2019
Professional competence of general building contractor
Since March 26, 2019
Prof. Comp. for finishing works in the construction industry
Since January 1, 2019
Professional competence for roofing and waterproofing works
Since January 1, 2019
Professional competence for electrotechnics
Since January 1, 2019
Prof. Comp. central heating, airco, gas and sanitation syst.
Since March 26, 2019
Authorisation for itinerant trade
Since January 1, 2019
Knowledge of basic business management
Since September 21, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  56.301  -  Cafés and bars
Since April 1, 2008
VAT 2008  55.100  -  Hotels and similar accommodation
Since January 1, 2019
VAT 2008  55.900  -  Other accommodation
Since January 1, 2019
VAT 2008  56.102  -  Restricted restaurants
Since January 1, 2019
VAT 2008  68.100  -  Buying and selling of own real estate
Since April 1, 2008
VAT 2008  78.100  -  Activities of employment placement agencies
Since April 1, 2008
VAT 2008  79.110  -  Travel agency activities
Since January 1, 2019
VAT 2008  79.901  -  Tourist information services
Since January 1, 2019
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since April 1, 2008
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since April 1, 2008
VAT 2008  90.022  -  Design and production of décors
Since January 1, 2019
VAT 2008  93.199  -  Other sporting activities n.e.c.
Since April 1, 2008
VAT 2008  93.299  -  Other amusement and recreation activities n.e.c.
Since January 1, 2019
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  47.820 -  Retail trade via stalls and markets of textiles, clothing and footwear
Since October 1, 2018
 
 

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)
Employers' repertory

(1)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".

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(3)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