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: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:
+32497565432 Since March 13, 2019
Fax: No data included in CBE.
Email address:
fm7160@outlook.frSince March 13, 2019
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 yearMarch 13, 2019
End date exceptional fiscal yearDecember 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