BDR, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "BDR"
Registration number, date 40003655928, 04.12.2003
VAT number LV40003655928 from 12.01.2004 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 04.12.2003
Legal address Slokas iela 138 – 48, Rīga, LV-1069 Check address owners
Fixed capital 2 846 EUR, registered payment 16.07.2016
CSDD Transport vehicles registered in CSDD

Important facts

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

SRS taxpayer rating
B
Compliance with obligations needs to be improved. The company is generally fulfilling its obligations to the state, but there is room for improvement – ​​timely submission of declarations, declaration and payment of all taxes.
2024 2023 2022
Total payments to state budget (thousands, €) 20.33 19.01 16.38
Personal income tax (thousands, €) 2.83 2.61 2.62
Statutory social insurance contributions (thousands, €) 4.99 4.91 4.73
Average employees count 2 2 2
Received COVID-19 downtime support 08.05.2021, 917.86 €

Industries

Field from SRS
Redakcija NACE 2.1
Citi ēku un ražošanas objektu tīrīšanas pakalpojumi (81.22)
CSP industry
Redakcija NACE 2.1
Citi ēku un ražošanas objektu tīrīšanas pakalpojumi (81.22)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  04.09.2008

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  04.09.2008
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

Natural person

50 % 20 LVL 50 LVL 1 000 04.12.2003 04.12.2003

Natural person

50 % 20 LVL 50 LVL 1 000 04.12.2003 04.12.2003

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 30.05.2025  PDF (77.85 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 31.05.2024  PDF (78.17 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 26.05.2023  PDF (78.49 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 26.07.2022  PDF (77.87 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 26.04.2021  PDF (203.38 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 29.07.2020  ZIP €11.00
Annual report 2019 PDF
Vad.zinojums 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 24.04.2019  ZIP €11.00
Annual report 2018 PDF
Vad.zinojums 2018 signed signed EDOC

2017

Annual report 01.01.2017 - 31.12.2017 02.05.2018  ZIP €11.00
Annual report 2017 PDF
Vad.zinojums 2017 XLSX

2016

Annual report 01.01.2016 - 31.12.2016 20.04.2017  ZIP €9.00
Annual report 2016 PDF
Vad.zinojums 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  ZIP €8.00
Annual report 2015 PDF
Vad.zinojums 2015 EDOC

2014

Annual report 01.01.2014 - 31.12.2014 19.12.2015  ZIP €7.00
Annual report 2014 PDF
Vad.zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  ZIP
1_HTML izdruka HTML
Vad.zin. 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 26.04.2013  ZIP
1_HTML izdruka HTML
Vad.zinojums, 2012 XLSX

2011

Annual report 01.01.2011 - 31.12.2011 18.04.2012  ZIP
1_HTML izdruka HTML
Vad.zinojums, 2011 XLSX

2010

Annual report 01.01.2010 - 31.12.2010 20.04.2011  ZIP
1_HTML izdruka HTML
Vad.zinijums, 2010 ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 27.04.2010  ZIP (4.88 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 29.04.2009  ZIP (4.88 KB)

2006

Annual report 26.06.2007  TIF (504.55 KB)

2005

Annual report 15.01.2007  TIF (530.59 KB)