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:0869.575.306
Status:Active
Legal situation: Normal situation
Since October 22, 2004
Start date:October 22, 2004
Name:Ressourcerie Le Carré
Name in French, since September 21, 2004
Registered seat's address: Avenue des Prairies(L) 1
7860 Lessines
Since January 1, 2019(1)
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address:
www.recasbl.be Since November 14, 2023
Entity type: Legal person
Legal form: Non-profit organisation
Since September 21, 2004
Number of establishment units (EU): 9  List EU - Information and activities for each establishment unit
 
 

Functions

Director Baele ,  Marc  Since September 21, 2004
Director Matthys ,  Martha  Since June 6, 2007
Director Premereur ,  Maria  Since September 21, 2004
Director Van De Pontseele ,  Guido  Since October 21, 2014
Director Van Der Heyden ,  Olivier  Since June 6, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 2, 2006
Subject to VAT
Since January 1, 2005
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  88.999  -  Other forms of social action without accommodation n.e.c.
Since January 1, 2008
VAT 2008  38.110  -  Collection of non-hazardous waste
Since May 2, 2022
VAT 2008  38.120  -  Collection of hazardous waste
Since May 2, 2022
VAT 2008  38.321  -  Sorting of recoverable materials
Since May 2, 2022
VAT 2008  38.322  -  Recovery of metal waste
Since May 2, 2022
VAT 2008  38.323  -  Recovery of inert waste
Since May 2, 2022
VAT 2008  38.329  -  Recovery of other sorted waste
Since May 2, 2022
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since May 2, 2022
VAT 2008  46.732  -  Wholesale trade of wood
Since May 2, 2022
VAT 2008  46.733  -  Wholesale trade of wallpaper, paint and upholstery
Since May 2, 2022
VAT 2008  46.734  -  Wholesale trade of flat glass
Since May 2, 2022
VAT 2008  46.735  -  Wholesale trade of tiles
Since May 2, 2022
VAT 2008  46.736  -  Wholesale trade of sanitary equipment
Since May 2, 2022
VAT 2008  46.739  -  Wholesale trade of other construction materials
Since May 2, 2022
VAT 2008  46.741  -  Wholesale trade of hardware
Since May 2, 2022
VAT 2008  46.779  -  Wholesale trade of waste and scrap n.e.c.
Since May 2, 2022
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since May 2, 2022
VAT 2008  47.791  -  Retail trade of antiques in stores
Since May 2, 2022
VAT 2008  47.792  -  Retail trade of used clothing in stores
Since September 24, 2019
VAT 2008  47.793  -  Retail trade of used goods in stores, except used clothing
Since May 2, 2022
VAT 2008  56.101  -  Full-service catering
Since September 24, 2019
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since January 1, 2008
 
 

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

NSSO2008  88.999 -  Other forms of social action without accommodation n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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 modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(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