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:0778.398.274
Status:Active
Legal situation: Normal situation
Since December 9, 2021
Start date:December 9, 2021
Name:Renewi Chemical Services
Name in Dutch, since December 9, 2021
Registered seat's address: Gerard Mercatorstraat 8
3920 Lommel
Since December 9, 2021
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 December 9, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0640.778.337   Since September 22, 2023
Director 0763.472.746   Since September 22, 2023
Permanent representative Langendoen ,  Paulus  (0640.778.337)   Since September 22, 2023
Permanent representative Thys ,  Mark  (0763.472.746)   Since September 22, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since April 1, 2022
Enterprise subject to registration
Since January 26, 2022
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  38.219  -  Other treatment and disposal of non-hazardous waste
Since March 1, 2022
VAT 2008  38.110  -  Collection of non-hazardous waste
Since March 1, 2022
VAT 2008  38.329  -  Recovery of other sorted waste
Since March 1, 2022
VAT 2008  39.000  -  Remediation activities and other waste management services
Since March 1, 2022
VAT 2008  49.410  -  Freight transport by road except removal services
Since March 1, 2022
VAT 2008  81.210  -  General cleaning of buildings
Since March 1, 2022
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearNovember 26, 2021
End date exceptional fiscal yearMarch 31, 2022
 
 

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)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