APT, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 30.01.2025
Business form Limited Liability Company
Registered name SIA APT
Registration number, date 40003517906, 13.11.2000
VAT number None (excluded 22.04.2024) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 19.12.2003
Legal address Prāgas iela 1, Rīga, LV-1050 Check address owners
Fixed capital 2 845 EUR, registered payment 19.11.2014
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2024 2023 2022
Total payments to state budget (thousands, €) 4.62 71.93 52.12
Personal income tax (thousands, €) 0.74 16.41 10.32
Statutory social insurance contributions (thousands, €) 0.85 30.38 15.49
Average employees count 2 16 12

Industries

Field from SRS
Redakcija NACE 2.1
Cita pasta un kurjeru darbība (53.20)
CSP industry
Redakcija NACE 2.0
Citas pasta un kurjeru darbības (53.20)

True beneficiaries

Spēkā no Status
04.03.2024 The beneficial owner of a legal person cannot be identified

Historical company names

SIA "AUTOPASTS TERMINALS" Until 27.05.2022 3 years ago

Historical addresses

Rīga, Ozolciema iela 48-15 Until 19.08.2004 21 year ago
Rīga, Kārļa Ulmaņa gatve 2 Until 31.01.2005 20 years ago
Rīga, Ozolciema iela 18-387 Until 21.01.2009 16 years ago

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 30.04.2023  ZIP €11.00
Annual report 2022 PDF
Zi ojums APT 1 JPG

2021

Annual report 01.01.2021 - 31.12.2021 28.04.2022  ZIP €11.00
Annual report 2021 PDF
Zi ojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 26.04.2021  ZIP €11.00
Annual report 2020 PDF
Zi ojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 24.04.2020  ZIP €11.00
Annual report 2019 PDF
Zi ojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 25.04.2019  ZIP €11.00
Annual report 2018 PDF
Vad bas zi ojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 18.04.2018  ZIP €11.00
Annual report 2017 PDF
Zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 18.04.2017  ZIP €9.00
Annual report 2016 PDF
Zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 31.05.2016  ZIP €8.00
Annual report 2015 PDF
Zinojums 2 PDF

2014

Annual report 01.01.2014 - 31.12.2014 08.04.2015  ZIP €7.00
1_HTML izdruka HTML
Zinojums 1 PDF

2013

Annual report 01.01.2013 - 31.12.2013 22.04.2014  ZIP
1_HTML izdruka HTML
Zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 21.04.2013  ZIP
1_HTML izdruka HTML
Zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 17.04.2012  ZIP
1_HTML izdruka HTML
Zinojums b TIF

2010

Annual report 01.01.2010 - 31.12.2010 15.04.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2lpp TIF

2009

Annual report 02.05.2010  TIF (486.31 KB)

2008

Annual report 22.04.2009  TIF (715.74 KB)

2007

Annual report 21.05.2008  TIF (322.88 KB)

2006

Annual report 22.05.2007  TIF (327.96 KB)

2005

Annual report 02.01.2007  TIF (1.03 MB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

EDOC 19.28 KB 22.02.2024 19.02.2024 1

Shareholders’ register

EDOC 27.64 KB 17.01.2023 09.01.2023 1

Articles of Association

DOCX 88.08 KB 27.05.2022 24.05.2022 1

Articles of Association

DOCX 88.08 KB 27.05.2022 24.05.2022 1

Shareholders’ register

DOC 41.5 KB 27.05.2022 24.05.2022 1

Shareholders’ register

DOC 41.5 KB 27.05.2022 24.05.2022 1

Shareholders’ register

PDF 2.2 MB 29.11.2018 22.11.2018 1

Articles of Association

TIF 179.56 KB 29.11.2018 11.11.2014 6

Shareholders’ register

TIF 140.75 KB 29.11.2018 11.11.2014 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

State Revenue Service decisions/letters/statements

EDOC 85.4 KB 09.12.2024 09.12.2024 1

State Revenue Service decisions/letters/statements

EDOC 85.46 KB 14.06.2024 14.06.2024 1

State Revenue Service decisions/letters/statements

EDOC 92.33 KB 09.04.2024 09.04.2024 1

Application

EDOC 66.06 KB 28.02.2024 28.02.2024 4

Notice of a member of the Board regarding the resignation

EDOC 19.87 KB 28.02.2024 27.02.2024 1

State Revenue Service decisions/letters/statements

EDOC 91.64 KB 26.02.2024 26.02.2024 1

Application

EDOC 60.29 KB 22.02.2024 22.02.2024 3

Application

EDOC 73.23 KB 17.01.2023 10.01.2023 6

Protocols/decisions of a company/organisation

EDOC 53.64 KB 17.01.2023 09.01.2023 1

Decisions / letters / protocols of public notaries

EDOC 62.19 KB 29.07.2022 29.07.2022 2

Application

DOCX 57.27 KB 29.07.2022 26.07.2022 3

Application

DOCX 57.27 KB 29.07.2022 26.07.2022 3

Notice of a member of the Board regarding the resignation

DOC 37.5 KB 29.07.2022 26.07.2022 1

Notice of a member of the Board regarding the resignation

DOC 37.5 KB 29.07.2022 26.07.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.42 KB 27.05.2022 27.05.2022 2

Articles of Association

EDOC 62.77 KB 27.05.2022 24.05.2022 1

Application

DOCX 64.32 KB 27.05.2022 24.05.2022 1

Application

DOCX 64.32 KB 27.05.2022 24.05.2022 1

Protocols/decisions of a company/organisation

DOC 127.5 KB 27.05.2022 24.05.2022 1

Protocols/decisions of a company/organisation

DOC 127.5 KB 27.05.2022 24.05.2022 1

Shareholders’ register

EDOC 25.77 KB 27.05.2022 24.05.2022 1

Decisions / letters / protocols of public notaries

EDOC 65.59 KB 29.11.2018 29.11.2018 2

Application

DOCX 52.73 KB 29.11.2018 27.11.2018 1

Application

EDOC 65.99 KB 29.11.2018 27.11.2018 1

Shareholders’ register

EDOC 1.24 MB 29.11.2018 22.11.2018 1
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register