BALTIJAS TERMINĀLU BŪVNIEKS, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 06.05.2022
Business form Limited Liability Company
Registered name SIA "BALTIJAS TERMINĀLU BŪVNIEKS"
Registration number, date 44103072215, 08.12.2011
VAT number None (excluded 06.05.2022) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 08.12.2011
Legal address Zīļu iela 12 – 42, Kandava, Tukuma nov., LV-3120 Check address owners
Fixed capital 2 840 EUR , registered 16.06.2016 (registered payment 16.06.2016: 2 840 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, €) 0.35 0.85 5.03
Personal income tax (thousands, €) 0.15 0.54 3.71
Statutory social insurance contributions (thousands, €) 0.87 1.53 4.95
Average employees count 0 1 2

Industries

Field from SRS
Redakcija NACE 2.0
Citas būvdarbu pabeigšanas operācijas (43.39)
CSP industry
Redakcija NACE 2.0
Citas būvdarbu pabeigšanas operācijas (43.39)

Historical addresses

Kandavas nov., Kandava, Zīļu iela 12 - 42 Until 01.07.2021 4 years ago
Gulbenes nov., Daukstu pag., "Kļaviņi" Until 17.04.2012 13 years ago

Annual reports

Year Period Received Type of delivery Price

2021

Annual report 01.01.2021 - 31.12.2021 03.05.2022  PDF (143.52 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 21.06.2021  PDF (79.72 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 15.07.2020  PDF (79.33 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 03.05.2019  PDF (79.75 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 28.04.2018  PDF (81.54 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 06.05.2017  ZIP €9.00
Annual report 2016 PDF
Vad bas z ojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 06.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 03.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 26.04.2014  ZIP
1_HTML izdruka HTML
BTB Vadibas zinojums 2013 PDF

2012

Annual report 08.12.2011 - 31.12.2012 27.04.2013  ZIP
1_HTML izdruka HTML
BTB Vadibas zinojums PDF

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 106.42 KB 07.02.2017 07.06.2016 4

Shareholders’ register

TIF 84.47 KB 07.02.2017 07.06.2016 2

Shareholders’ register

TIF 99.3 KB 12.03.2014 07.01.2014 2

Amendments to the Articles of Association

TIF 45.47 KB 28.04.2012 23.03.2012 2

Articles of Association

TIF 14.85 KB 28.04.2012 23.03.2012 1

Regulations for the increase/reduction of the equity

TIF 14.2 KB 28.04.2012 23.03.2012 1

Shareholders’ register

TIF 13.15 KB 28.04.2012 23.03.2012 1

Shareholders’ register

TIF 11.54 KB 28.04.2012 23.03.2012 1

Articles of Association

TIF 49.91 KB 09.12.2011 02.12.2011 4

Memorandum of Association

TIF 23.75 KB 09.12.2011 02.12.2011 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

DOCX 37.84 KB 06.05.2022 06.05.2022 3

Application

DOCX 37.84 KB 06.05.2022 06.05.2022 3

Decisions / letters / protocols of public notaries

EDOC 62.03 KB 06.05.2022 06.05.2022 2

State Revenue Service decisions/letters/statements

DOCX 79.86 KB 05.05.2022 05.05.2022 1

State Revenue Service decisions/letters/statements

DOCX 79.86 KB 05.05.2022 05.05.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.22 KB 15.03.2022 15.03.2022 2

Application

TIF 890.08 KB 11.03.2022 09.03.2022 6

Protocols/decisions of a company/organisation

TIF 67.02 KB 11.03.2022 09.03.2022 3

Decisions / letters / protocols of public notaries

DOCX 35.49 KB 16.06.2016 16.06.2016 2

Decisions / letters / protocols of public notaries

EDOC 47.84 KB 16.06.2016 16.06.2016 2

Consent of a member of the Board / executive director

TIF 43.91 KB 07.02.2017 10.06.2016 2

Application

TIF 264.12 KB 07.02.2017 07.06.2016 6

Protocols/decisions of a company/organisation

TIF 49.03 KB 07.02.2017 07.06.2016 1

Decisions / letters / protocols of public notaries

TIF 147.43 KB 12.03.2014 06.03.2014 2

Application

TIF 181.88 KB 12.03.2014 07.01.2014 2

Decisions / letters / protocols of public notaries

TIF 130.87 KB 16.10.2013 14.10.2013 2

Application

TIF 387.53 KB 16.10.2013 25.09.2013 4

Protocols/decisions of a company/organisation

TIF 108.3 KB 16.10.2013 25.09.2013 2

Decisions / letters / protocols of public notaries

TIF 98.07 KB 16.10.2013 12.09.2013 2

Decisions / letters / protocols of public notaries

TIF 44.09 KB 28.04.2012 17.04.2012 2

Application

TIF 294.62 KB 28.04.2012 23.03.2012 5

Application of shareholders or third persons for the acquisition of shares

TIF 12.24 KB 28.04.2012 23.03.2012 1

Bank statements or other document regarding the payment of the equity

TIF 19.34 KB 28.04.2012 23.03.2012 1

Confirmation or consent to legal address

TIF 13.13 KB 28.04.2012 23.03.2012 1

Protocols/decisions of a company/organisation

TIF 33.53 KB 28.04.2012 23.03.2012 1

Consent of a member of the Board / executive director

TIF 39.83 KB 28.04.2012 07.02.2012 1

Decisions / letters / protocols of public notaries

TIF 34.6 KB 09.12.2011 08.12.2011 2

Registration certificates

TIF 48.36 KB 09.12.2011 08.12.2011 1

Announcement regarding the legal address

TIF 7.9 KB 09.12.2011 02.12.2011 1

Application

TIF 109.85 KB 09.12.2011 02.12.2011 4

Bank statements or other document regarding the payment of the equity

TIF 6.29 KB 09.12.2011 02.12.2011 1

Confirmation or consent to legal address

TIF 6.51 KB 09.12.2011 02.12.2011 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