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:0875.152.212
Status:Active
Legal situation: Normal situation
Since July 18, 2005
Start date:July 18, 2005
Name:VYRECUP
Name in Dutch, since May 9, 2018
Registered seat's address: Bergelen 30A
8560 Wevelgem
Since December 31, 2013
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 company
Since May 22, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0537.210.546   Since May 22, 2023
Director Teerlinck ,  Nele  Since May 22, 2023
Permanent representative Vyncke ,  Pieter  (0537.210.546)   Since May 22, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 25, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since November 14, 2013
Subject to VAT
Since August 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  38.322  -  Recovery of metal waste
Since January 1, 2008
VAT 2008  38.219  -  Other treatment and disposal of non-hazardous waste
Since January 1, 2008
VAT 2008  46.772  -  Wholesale trade of metal and non-metal waste and scrap
Since January 1, 2008
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since February 11, 2009
 
 

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

NSSO2008  38.322 -  Recovery of metal waste
Since November 14, 2013
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 18, 2005
End date exceptional fiscal yearDecember 31, 2006
 
 

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)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