Registered entity data
In general | ||||||
Enterprise number: | 0722.681.771 | |||||
Status: | Active | |||||
Legal situation: | Normal situation Since March 13, 2019 | |||||
Start date: | March 13, 2019 | |||||
Name: | FM FER ET METAUX Name in French, since March 13, 2019 | |||||
Registered seat's address: |
Allée de la Valériane 8
7160 Chapelle-lez-Herlaimont Since March 13, 2019 | |||||
Phone number: |
| |||||
Fax: | No data included in CBE. | |||||
Email address: |
| |||||
Web Address: | No data included in CBE. | |||||
Entity type: | Legal person | |||||
Legal form: |
Private limited company
Since November 18, 2020 | |||||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | |||||
| ||||||
Functions | ||||||
Director | Miler , François | Since November 18, 2020 | ||||
Director | Schyns , François | Since November 18, 2020 | ||||
Manager (1) | Miler , François | Since March 13, 2019 | ||||
Manager (1) | Schyns , François | Since March 13, 2019 | ||||
| ||||||
Entrepreneurial skill - Travelling- Fairground operator | ||||||
Knowledge of basic management Since April 1, 2019 | ||||||
Motorised vehicles - inter-sectoral professional competence Since October 29, 2020 | ||||||
Vehicles up to 3.5 tonnes Since October 29, 2020 | ||||||
| ||||||
Characteristics | ||||||
Employer National Social Security Office Since May 13, 2019 | ||||||
Subject to VAT Since April 1, 2019 | ||||||
Enterprise subject to registration Since April 1, 2019 | ||||||
| ||||||
Authorisations | ||||||
Knowledge of basic business management Since April 1, 2019 | ||||||
| ||||||
Version of the Nacebel codes for the VAT activities 2008(2) | ||||||
VAT 2008
45.113 -
Retail trade of cars and other light motor vehicles (= 3.5 tons) Since October 1, 2020 | ||||||
VAT 2008
38.310 -
Dismantling of wrecks Since April 1, 2019 | ||||||
VAT 2008
38.322 -
Recovery of metal waste Since October 1, 2020 | ||||||
VAT 2008
46.772 -
Wholesale trade of metal and non-metal waste and scrap Since April 1, 2019 | ||||||
VAT 2008
47.793 -
Retail trade of used goods in stores, except used clothing Since April 1, 2019 | ||||||
| ||||||
Version of the Nacebel codes for the NSSO activities 2008(2) | ||||||
NSSO2008
38.322 -
Recovery of metal waste Since May 13, 2019 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | March 13, 2019 | ||
End date exceptional fiscal year | December 31, 2019 | ||
| |||
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 function "Manager" must, since January 1, 2020, be read as "Director".
(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