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:0466.103.014
Status:Active
Legal situation: Normal situation
Since May 21, 1999
Start date:May 21, 1999
Name:DC Recycling
Name in Dutch, since September 24, 2018
Registered seat's address: Industrieweg 30
2280 Grobbendonk
Since October 31, 2013
Phone number:
014 51 01 05 Since October 31, 2013(1)
Fax:
014 50 11 11 Since October 31, 2013(1)
Email address:
m.vandenheuvel@grdekempen.beSince October 31, 2013(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since May 10, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

There are 8 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Demolition works contractor
Since September 29, 2006
 
Knowledge of basic management
Since July 12, 2006
 
 
 

Characteristics

Employer National Social Security Office
Since September 21, 1999
Subject to VAT
Since July 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  38.323  -  Recovery of inert waste
Since January 1, 2008
VAT 2008  42.110  -  Construction of roads and motorways
Since January 1, 2008
VAT 2008  43.110  -  Demolition works
Since January 1, 2008
VAT 2008  43.120  -  Site preparation works
Since January 1, 2008
 
 

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

NSSO2008  39.000 -  Remediation activities and other waste management services
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 74.368,06 EUR
Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearJanuary 1, 2022
End date exceptional fiscal yearSeptember 30, 2023
 
 

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