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:0448.832.460
Status:Active
Legal situation: Normal situation
Since December 2, 1992
Start date:December 2, 1992
Name:RECYMET
Name in French, since December 2, 1992
Registered seat's address: Rivage de Boubier 25
6200 Châtelet
Since March 13, 1998
Phone number:
071 24 44 68 Since March 13, 1998(1)
Fax:
071 24 44 65 Since March 13, 1998(1)
Email address:
info@recymetrecycling.beSince March 13, 1998(1)
Web Address:
www.recymetrecycling.be Since March 13, 1998(1)
Entity type: Legal person
Legal form: Public limited company
Since December 2, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0869.734.860   Since June 8, 2023
Director Grosjean ,  Aurore  Since June 8, 2023
Director Grosjean ,  Maxime  Since June 8, 2023
Permanent representative Grosjean ,  Philippe  (0869.734.860)   Since June 8, 2023
Person in charge of daily management 0869.734.860   Since June 8, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1993
Subject to VAT
Since February 1, 1993
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  38.322  -  Recovery of metal waste
Since January 1, 2008
 
 

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

NSSO2008  38.322 -  Recovery of metal waste
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2025(2)

NSSO2025  38.210  -  Materials recovery
Since January 1, 2025
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 144.158,00 EUR
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)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)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). There are different versions of these codes. Activities with a NACE-BEL code (version 2003) were stopped on 31/12/2007 and automatically converted to the new NACE-BEL codes (2008 version) starting on 01/01/2008. A new 2025 version of the codes will enter into force on 01/01/2025. During the first half of the year 2025, all activities with a 2008 version of the NACE-BEL code will be phased out with 31/12/2024 as end date and automatically converted to the 2025 version of the NACE-BEL codes, starting on 01/01/2025. Up until then, activities will continue to be registered using the 2008 NACE-BEL codes.


To top   Back