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:0447.213.649
Status:Active
Legal situation: Normal situation
Since February 28, 2019
Start date:April 17, 1992
Name:GWL Recycling
Name in Dutch, since December 11, 2020
Registered seat's address: Europark 1078   box 4
3530 Houthalen-Helchteren
Since April 1, 2009
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 April 17, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0671.467.553   Since June 3, 2020
Director 0893.598.444   Since June 3, 2020
Permanent representative Lauwers ,  Jan  (0671.467.553)   Since June 3, 2020
Permanent representative Lauwers ,  Wim  (0893.598.444)   Since June 3, 2020
Managing Director 0671.467.553   Since June 3, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since November 26, 1992
Subject to VAT
Since May 1, 1992
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  49.410  -  Freight transport by road except removal services
Since April 1, 2018
VAT 2008  33.110  -  Repair of fabricated metal products
Since January 1, 2008
VAT 2008  77.120  -  Rental and leasing of trucks and other heavy motor vehicles (> 3.5 tons)
Since April 1, 2018
VAT 2008  81.300  -  Landscape service activities
Since January 1, 2008
VAT 2008  95.290  -  Repair of other personal and household goods
Since January 1, 2008
 
 

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

NSSO2008  49.410 -  Freight transport by road except removal services
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 74.368,06 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)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