Extract for the legal entity RECYSS, spol. s r.o. (IČO: 25623834)

Date and time of the extract: 14 Dec 2025, 08:18 (Prague time)*
NEW SEARCH

Basic information

Company name: RECYSS, spol. s r.o. (from 17 Nov 1997)
- The company name has not changed
Registration number (IČO): 25623834
Tax identification number (Tax ID, "DIČ" in Czech): CZ25623834
Date of establishment/registration: 17 Nov 1997
- Registration number (IČO), tax ID (DIČ) and registration date are permanent data of the Czech legal entity and do not change
Legal address: Česká republika, Modřice, Brněnská 1050, 66442 Modřice (from 15 Oct 2012)
- Previously - Česká republika, Brno, Hlinky 40/102, Pisárky, 60300 Brno (from 24 Nov 2001 to 15 Oct 2012)
- Previously - Česká republika, Praha, Nechvílova 1838/15, Chodov, 14800 Praha 4 (from 13 Jul 1998 to 24 Nov 2001)
- Previously - Česká republika, Brandýs nad Labem-Stará Boleslav, Tichá 822/5, Stará Boleslav, 25001 Brandýs nad Labem-Stará Boleslav (from 17 Nov 1997 to 13 Jul 1998)
Share capital: 100 000 Czech crowns (from 17 Nov 1997)
- The share capital has not changed
Legal form: Limited liability company (s.r.o.) (from 17 Nov 1997)
- The legal form capital has not changed
Company status (Good standing): Legal entity is active
- Tracking changes to the company's status is very hard – please refer to the notes on company name changes for clarity.
Registering authority: Court KSBR, section C, archive number 41634 (from 6 Mar 2002)
- Previously - Court MSPH, section C, archive number 55725 (from 17 Nov 1997 to 6 Mar 2002) ;

Governing bodies and their representatives (current, active)

In the sections below, you will find information about the currently active governing bodies of the legal entity RECYSS, spol. s r.o. and the appointed representatives in each body.

Directors (Jednatel), current representatives

Name: PETR HUBACZ
Registration address: Česká republika, Troubsko, Slunná 583/5, 66441 Troubsko
Position in the governing body: jednatel
Appointment date: 14 Sep 2006
Recorded in the Trade Register: 14 Jun 2013

Authority to represent the legal entity

How members of this governing body can currently represent the legal entity:
  • Způsob jednání za společnost: Za společnost jedná a podepisuje jednatel. Podepisování za společnost se děje tak, že k vypsané nebo vytištěné obchodní firmě společnosti připojí jednatel svůj vlastnoruční podpis. (from 24 Nov 2001)

Directors (Jednatel), history of changes

Below, you will find the representatives of Directors (Jednatel), who were previously appointed, as well as changes to their details.

Name: Josef Fojtík
Registration address: Česká republika, Javůrek, č.p. 81, 66483 Javůrek
Position in the governing body: jednatel
Appointment date: 14 Sep 2006
Date of termination from office: 12 May 2009
Recorded in the Trade Register: 4 Apr 2007
Deleted from the Trade Register: 19 May 2009
Name: Petr Hubacz
Registration address: Česká republika, Brno, Joukalova 1141/11, Bystrc, 63500 Brno
Position in the governing body: jednatel
Appointment date: 14 Sep 2006
Recorded in the Trade Register: 4 Apr 2007
Deleted from the Trade Register: 14 Jun 2013
Name: Petra Lidmilová
Registration address: Česká republika, Brno, Josefy Faimonové 2246/10, Líšeň, 62800 Brno
Position in the governing body: jednatel
Appointment date: 22 May 2002
Date of termination from office: 14 Sep 2006
Recorded in the Trade Register: 31 Oct 2002
Deleted from the Trade Register: 4 Apr 2007
Name: Aleš Suchánek
Registration address: Česká republika, Brno, Šikmá 153/3, Ořešín, 62100 Brno
Position in the governing body: jednatel
Appointment date: 26 Jun 2001
Date of termination from office: 22 May 2002
Recorded in the Trade Register: 24 Nov 2001
Deleted from the Trade Register: 31 Oct 2002
Name: Jan Beneš
Registration address: Česká republika, Praha, Nechvílova 1838/15, Chodov, 14800 Praha 4
Position in the governing body: jednatel
Date of termination from office: 26 Jun 2001
Recorded in the Trade Register: 13 Jul 1998
Deleted from the Trade Register: 24 Nov 2001
Name: Alexis Welter
Registration address: Česká republika, Praha, Slavíkova 2731/26, Žižkov, 13000 Praha 3
Position in the governing body: Jednatel
Recorded in the Trade Register: 17 Nov 1997
Deleted from the Trade Register: 13 Jul 1998

Additional information regarding this governing body from the past

Provisions that previously applied to this governing body but are no longer valid

How members of this governing body could previously represent the legal entity:
  • Jednatel jedná jménem společnosti navenek a podepisuje tak, že k napsanému nebo vytištěnému obchodnímu jménu společnosti připojí svůj podpis, uvedený na podpisovém vzoru. (from 17 Nov 1997 to 24 Nov 2001)

Members (owners)

A formal Body of Members, meaning individuals or legal entities, who actually own shares in the company.

Members (owners), current

Name: PETR HUBACZ
Recorded in the Trade Register: 14 Jun 2013
Registration address: Česká republika, Troubsko, Slunná 583/5, 66441 Troubsko
Share in the registered capital:
  • from 14 Jun 2013: 100 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100 %

Members (owners), history of changes

Name: Petr Hubacz
Recorded in the Trade Register: 19 May 2009
Deleted from the Trade Register: 14 Jun 2013
Registration address: Česká republika, Brno, Joukalova 1141/11, Bystrc, 63500 Brno
Shares member previously held:
  • from 19 May 2009 to 14 Jun 2013: 100 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100 %
Name: Josef Fojtík
Recorded in the Trade Register: 4 Apr 2007
Deleted from the Trade Register: 19 May 2009
Registration address: Česká republika, Javůrek, č.p. 81, 66483 Javůrek
Shares member previously held:
  • from 4 Apr 2007 to 19 May 2009: 50 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 50 %
Name: Petr Hubacz
Recorded in the Trade Register: 4 Apr 2007
Deleted from the Trade Register: 19 May 2009
Registration address: Česká republika, Brno, Joukalova 1141/11, Bystrc, 63500 Brno
Shares member previously held:
  • from 4 Apr 2007 to 19 May 2009: 50 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 50 %
Name: Petra Lidmilová
Recorded in the Trade Register: 31 Oct 2002
Deleted from the Trade Register: 4 Apr 2007
Registration address: Česká republika, Brno, Josefy Faimonové 2246/10, Líšeň, 62800 Brno
Shares member previously held:
  • from 31 Oct 2002 to 4 Apr 2007: 25 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 25%
Name: Rudolf Bochenek
Recorded in the Trade Register: 31 Oct 2002
Deleted from the Trade Register: 4 Apr 2007
Registration address: Česká republika, Ostrava, Antošovická 260, Ostrava - Koblov, Česká republika
Shares member previously held:
  • from 31 Oct 2002 to 4 Apr 2007: 25 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 25%
Name: Jaromír Kuča
Recorded in the Trade Register: 31 Oct 2002
Deleted from the Trade Register: 4 Apr 2007
Registration address: Česká republika, Orlová, U Hájenky 392, Lutyně, 73514 Orlová
Shares member previously held:
  • from 31 Oct 2002 to 4 Apr 2007: 25 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 25%
Name: Josef Fojtík
Recorded in the Trade Register: 31 Oct 2002
Deleted from the Trade Register: 4 Apr 2007
Registration address: Česká republika, Javůrek, č.p. 81, 66483 Javůrek
Shares member previously held:
  • from 31 Oct 2002 to 4 Apr 2007: 25 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 25%
Name: DUFONEV R.C., a.s.
Verify data
Registration number (IČO): 25538748
Recorded in the Trade Register: 24 Nov 2001
Deleted from the Trade Register: 31 Oct 2002
Registration address: Česká republika, Brno, Hlinky 40/102, Pisárky, 60300 Brno
Shares member previously held:
  • from 24 Nov 2001 to 31 Oct 2002: 100 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100%
Name: DUFONEV R.C., a.s.
Verify data
Registration number (IČO): 25538748
Recorded in the Trade Register: 12 Feb 1999
Deleted from the Trade Register: 24 Nov 2001
Registration address: Česká republika, Brno, Hlinky 40/102, Pisárky, 60300 Brno
Shares member previously held:
  • from 12 Feb 1999 to 24 Nov 2001: 66 000 Czech crowns , paid up to 100 percents
Name: Jan Beneš
Verify data
Registration number (IČO): 25538748
Recorded in the Trade Register: 12 Feb 1999
Deleted from the Trade Register: 24 Nov 2001
Registration address: Česká republika, Praha, Nechvílova 1838/15, Chodov, 14800 Praha 4
Shares member previously held:
  • from 12 Feb 1999 to 24 Nov 2001: 34 000 Czech crowns , paid up to 100 percents
Name: Josef Fojtík
Verify data
Registration number (IČO): 25538748
Recorded in the Trade Register: 13 Jul 1998
Deleted from the Trade Register: 12 Feb 1999
Registration address: Česká republika, Javůrek, č.p. 81, 66483 Javůrek
Shares member previously held:
  • from 13 Jul 1998 to 12 Feb 1999: 50 000 Czech crowns , paid up to 100 percents
Name: František Benda
Verify data
Registration number (IČO): 25538748
Recorded in the Trade Register: 13 Jul 1998
Deleted from the Trade Register: 12 Feb 1999
Registration address: Česká republika, České Budějovice, Skuherského 1292/9, České Budějovice 3, 37001 České Budějovice
Shares member previously held:
  • from 13 Jul 1998 to 12 Feb 1999: 30 000 Czech crowns , paid up to 100 percents
Name: Jan Beneš
Verify data
Registration number (IČO): 25538748
Recorded in the Trade Register: 13 Jul 1998
Deleted from the Trade Register: 12 Feb 1999
Registration address: Česká republika, Praha, Nechvílova 1838/15, Chodov, 14800 Praha 4
Shares member previously held:
  • from 13 Jul 1998 to 12 Feb 1999: 20 000 Czech crowns , paid up to 100 percents
Name: Josef Fojtík
Verify data
Registration number (IČO): 25538748
Recorded in the Trade Register: 17 Nov 1997
Deleted from the Trade Register: 13 Jul 1998
Registration address: Česká republika, Javůrek, č.p. 81, 66483 Javůrek
Shares member previously held:
  • from 17 Nov 1997 to 13 Jul 1998: 50 000 Czech crowns , paid up to 100 percents
Name: Vladimír Hořák
Verify data
Registration number (IČO): 25538748
Recorded in the Trade Register: 17 Nov 1997
Deleted from the Trade Register: 13 Jul 1998
Registration address: Česká republika, Brandýs nad Labem-Stará Boleslav, Tichá 822/5, Stará Boleslav, 25001 Brandýs nad Labem-Stará Boleslav
Shares member previously held:
  • from 17 Nov 1997 to 13 Jul 1998: 50 000 Czech crowns , paid up to 100 percents

Business activities/licences of company RECYSS, spol. s r.o.

In this section, you will find information about all types of activities/licences of the legal entity RECYSS, spol. s r.o., both currently active and previously registered. Please note that in the Czech Republic, business activities are initially recorded in the company's Articles of Association (usually in general terms) but must also be registered with the Trade Licensing Office (živnostenský úřad in Czech), where more specific, individual licenses of the legal entity are recorded. Below, we provide data from both sources. Unfortunately, the information is currently available only in the Czech language. For translation, please use your browser's built-in translation tool..

Actual business activites by the of Articles of Association

These are the types of business activities originally defined in the company's Articles of Association, actual to this moment.

  • Výroba, obchod a služby neuvedené v přílohách 1 až 3 živnostenského zákona (from 19 May 2009)

History of changes business activites by Articles of Association

Types of activities previously listed in the Articles of Association of the company RECYSS, spol. s r.o., but no longer active (removed from the Articles of Association):

  • koupě zboží za účelem jeho dalšího prodeje a prodej (from 17 Nov 1997 to 19 May 2009)
  • podnikání v oblasti nakládání s odpady v režimu živnosti volné (from 17 Nov 1997 to 19 May 2009)
  • výroba cementového zboží a umělého kamene (from 17 Nov 1997 to 19 May 2009)

Current business activities/licences of per Trade Licensing Office

Current types of activities of the company RECYSS, spol. s r.o. as issued by the Trade Licensing Office of the Czech Republic ("živnostenský úřad" in Czech).

  • Výroba, obchod a služby neuvedené v přílohách 1 až 3 živnostenského zákona (from 17 Nov 1997)
    • Výroba stavebních hmot, porcelánových, keramických a sádrových výrobků (from 11 Nov 2013)
    • Nakládání s odpady (vyjma nebezpečných) (from 11 Nov 2013)
    • Velkoobchod a maloobchod (from 11 Nov 2013)
    • Nákup, prodej, správa a údržba nemovitostí (from 3 Mar 2020)

History of business activities of per Trade Licensing Office

Previously registered business activities of RECYSS, spol. s r.o. issued by Trade Licensing Office (živnostenský úřad), which are no longer valid.

  • Podnikání v oblasti nakládání s odpady v režimu živnosti volné (from 17 Nov 1997 to 30 Jun 2008)
  • Výroba cementového zboží a umělého kamene (from 17 Nov 1997 to 30 Jun 2008)
  • Koupě zboží za účelem jeho dalšího prodeje a prodej (from 17 Nov 1997 to 30 Jun 2008)

Additional Information about the legal entity

Any other data that has been entered into the company's charter or recorded in the Trade Register. Unfortunately, this information is currently available only in the Czech language. For translation, please use your browser's built-in translation tool.

Currently registered records

Records that are valid at the present time:

  • Obchodní korporace se podřídila zákonu jako celku postupem podle § 777 odst. 5 zákona č. 90/2012 Sb., o obchodních společnostech a družstvech. (date of record 6 Jun 2014)
CHANGE HISTORY: The additional information for this legal entity has never been changed; there are no historical records.