BALT TERM, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 02.12.2021
Business form Limited Liability Company
Registered name SIA "BALT TERM"
Registration number, date 40003939786, 17.07.2007
VAT number None (excluded 30.04.2019) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 17.07.2007
Legal address Lubānas iela 125A – 9, Rīga, LV-1021 Check address owners
Fixed capital 2 846 EUR , registered 19.07.2016 (registered payment 19.07.2016: 2 846 EUR)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2021 2020 2019
Total payments to state budget (thousands, €) 0 0 0.73
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS
Redakcija NACE 2.0
Ražošanas iekārtu un ierīču uzstādīšana (33.20)
CSP industry
Redakcija NACE 2.0
Transportlīdzekļu vadītāju apmācība (85.53)

Historical company names

Sabiedrība ar ierobežotu atbildību "CS & D" Until 10.06.2013 12 years ago

Historical addresses

Rīga, Putnu iela 14-30 Until 10.11.2010 15 years ago
Rīga, Brīvības gatve 258-2 Until 10.06.2013 12 years ago
Rīga, Kārļa Ulmaņa gatve 3 Until 04.02.2015 10 years ago

Annual reports

Year Period Received Type of delivery Price

2019

Annual report 01.01.2019 - 31.12.2019 21.07.2020  ZIP €11.00
Annual report 2019 PDF
Paskaidrojums Baltterm 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 24.04.2019  PDF (422.16 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 10.05.2018  ZIP €11.00
Annual report 2017 PDF
paskaidrojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 07.05.2018  ZIP €9.00
Annual report 2016 PDF
zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 03.05.2016  PDF (902.86 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 13.04.2016  ZIP €7.00
Annual report 2014 PDF
paskaidrojums JPG

2013

Annual report 01.01.2013 - 31.12.2013 24.08.2014  HTML (96.75 KB)

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  ZIP
1_HTML izdruka HTML
2012 CSD VADIBAS ZINOJUMS PDF

2010

Annual report 01.01.2010 - 31.12.2010 08.05.2011  ZIP
1_HTML izdruka HTML
CSD VadibaZinojums RAR

2009

Annual report 21.05.2010  TIF (223.99 KB)

2008

Annual report 10.09.2009  TIF (348.64 KB)

2007

Annual report 09.02.2009  TIF (431.99 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 15.93 KB 11.06.2013 03.06.2013 1

Shareholders’ register

TIF 15.81 KB 01.04.2011 14.03.2011 1

Shareholders’ register

TIF 11.26 KB 12.11.2010 21.10.2010 1

Articles of Association

TIF 15.77 KB 12.11.2010 08.10.2010 1

Articles of Association

TIF 20.86 KB 03.12.2009 20.01.2009 1

Articles of Association

TIF 16.94 KB 25.07.2007 27.06.2007 1

Memorandum of association

TIF 43.11 KB 25.07.2007 27.06.2007 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 95.59 KB 02.12.2021 02.12.2021 2

State Revenue Service decisions/letters/statements

DOC 100.5 KB 18.10.2021 15.10.2021 1

State Revenue Service decisions/letters/statements

DOC 100.5 KB 18.10.2021 15.10.2021 1

Decisions / letters / protocols of public notaries

EDOC 65.56 KB 26.03.2021 26.03.2021 2

Decisions / letters / protocols of public notaries

EDOC 65.58 KB 26.03.2021 26.03.2021 2

State Revenue Service decisions/letters/statements

EDOC 85.95 KB 23.03.2021 23.03.2021 1

State Revenue Service decisions/letters/statements

DOC 104 KB 23.03.2021 23.03.2021 1

State Revenue Service decisions/letters/statements

EDOC 85.95 KB 23.03.2021 23.03.2021 1

Decisions / letters / protocols of public notaries

EDOC 65.72 KB 23.05.2019 23.05.2019 2

Decisions / letters / protocols of public notaries

RTF 190.26 KB 23.05.2019 23.05.2019 2

Application

EDOC 3.88 MB 23.05.2019 17.05.2019 4

Application

PDF 3.99 MB 23.05.2019 17.05.2019 4

Application

PDF 3.99 MB 23.05.2019 17.05.2019 4

Notice of a member of the Board regarding the resignation

PDF 166.89 KB 23.05.2019 17.05.2019 1

Notice of a member of the Board regarding the resignation

EDOC 174.98 KB 23.05.2019 17.05.2019 1

Notice of a member of the Board regarding the resignation

PDF 166.89 KB 23.05.2019 17.05.2019 1

Orders/request/cover notes of court bailiffs

PDF 386.56 KB 28.12.2017 28.12.2017 1

Orders/request/cover notes of court bailiffs

EDOC 378.34 KB 28.12.2017 28.12.2017 1

Decisions / letters / protocols of public notaries

EDOC 70.79 KB 02.12.2015 02.12.2015 2

Decisions / letters / protocols of public notaries

RTF 182.93 KB 02.12.2015 02.12.2015 2

Orders/request/cover notes of court bailiffs

EDOC 296.63 KB 02.12.2015 02.12.2015 1

Orders/request/cover notes of court bailiffs

PDF 1.25 MB 02.12.2015 02.12.2015 1

Decisions / letters / protocols of public notaries

TIF 66.43 KB 05.02.2015 04.02.2015 2

Application

TIF 210.73 KB 05.02.2015 06.01.2015 2

Confirmation or consent to legal address

TIF 12.19 KB 05.02.2015 06.01.2015 1

Announcement regarding the legal address

TIF 11.71 KB 05.02.2015 30.12.2014 1

Power of attorney, act of empowerment

TIF 14.48 KB 05.02.2015 30.12.2014 1

Decisions / letters / protocols of public notaries

TIF 37.67 KB 11.06.2013 10.06.2013 2

Registration certificates

TIF 53.37 KB 11.06.2013 10.06.2013 1

Protocols/decisions of a company/organisation

TIF 28.72 KB 11.06.2013 03.06.2013 1

Application

TIF 121.63 KB 11.06.2013 13.05.2013 4

Decisions / letters / protocols of public notaries

TIF 35.74 KB 01.04.2011 31.03.2011 1

Application

TIF 58.73 KB 01.04.2011 14.03.2011 2

Power of attorney, act of empowerment

TIF 18.2 KB 01.04.2011 14.03.2011 1

Decisions / letters / protocols of public notaries

TIF 42.12 KB 12.11.2010 10.11.2010 2

Application

TIF 204.21 KB 12.11.2010 21.10.2010 4

Consent of a member of the Board / executive director

TIF 32.35 KB 12.11.2010 21.10.2010 2

Protocols/decisions of a company/organisation

TIF 32.37 KB 12.11.2010 08.10.2010 2

Decisions / letters / protocols of public notaries

TIF 40.93 KB 03.12.2009 30.11.2009 2

Application

TIF 75.31 KB 03.12.2009 25.11.2009 3

Protocols/decisions of a company/organisation

TIF 46.47 KB 03.12.2009 20.01.2009 2

Registration certificates

TIF 42.54 KB 11.06.2013 17.07.2007 1

Decisions / letters / protocols of public notaries

TIF 40.7 KB 25.07.2007 17.07.2007 2

Registration certificates

TIF 38.56 KB 25.07.2007 17.07.2007 1

Receipts on the publication and state fees

TIF 25.23 KB 25.07.2007 11.07.2007 2

Application

TIF 108.71 KB 25.07.2007 02.07.2007 4

Bank statements or other document regarding the payment of the equity

TIF 16.18 KB 25.07.2007 02.07.2007 1

Announcement regarding the legal address

TIF 9.2 KB 25.07.2007 27.06.2007 1

Consent of a member of the Board / executive director

TIF 14.99 KB 25.07.2007 27.06.2007 2

Confirmation or consent to legal address

TIF 29.71 KB 11.06.2013 2
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