BŪVMATERIĀLI, SIA

Limited Liability Company, Micro company
Place in branch
76 by turnover
68 by profit
62 by paid taxes
21 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "BŪVMATERIĀLI"
Registration number, date 45402008014, 18.02.1997
VAT number LV45402008014 from 04.03.1997 Europe VAT register
Register, date Commercial Register, 26.03.2003
Legal address Smilšu iela 31, Pļaviņas, Aizkraukles nov., LV-5120 Check address owners
Fixed capital 2 800 EUR, registered payment 21.05.2015
CSDD Transport vehicles registered in CSDD

Important facts

  • No active pledges
  • No security means
  • No economic activity cessation
  • Has activity restrictions
  • Preform with profit
  • Show AML risks
  • No insolvency
  • No liquidations
  • No reorganizations
  • Has contacts
  • Negative owned capital
  • No SRS administrative taxes debt over € 150
  • Request debt return with VERDIKTS

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 15.73 16.07 14.6
Personal income tax (thousands, €) 2.61 2.09 2.22
Statutory social insurance contributions (thousands, €) 10.82 8.64 6.84
Average employees count 5 5 6

Industries

Industry from zl.lv Būvmateriālu, būvkonstrukciju vairumtirdzniecība
Branch from zl.lv (NACE2) Kokmateriālu, būvmateriālu un sanitārtehnikas ierīču vairumtirdzniecība (46.73)
Field from SRS Metālizstrādājumu, krāsu un stikla mazumtirdzniecība specializētajos veikalos (47.52)
CSP industry Metālizstrādājumu, krāsu un stikla mazumtirdzniecība specializētajos veikalos (47.52)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 04.10.2019
Latvia Russian Federation

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

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.  14.10.2011
* 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

70 % 1 960 € 1 € 1 960 Russian Federation 23.09.2019 04.10.2019

Natural person

15 % 420 € 1 € 420 Latvia 14.05.2015 21.05.2015

Natural person

15 % 420 € 1 € 420 Latvia 14.05.2015 21.05.2015

Apply information changes

ML

"Būvmateriāli", SIA

Madonas 3A, Jēkabpils, Jēkabpils nov., LV-5202 Check address owners

Būvmateriālu, būvkonstrukciju vairumtirdzniecība

Historical company names

Aizkraukles rajona H.Dekšņas individuālais uzņēmums "BŪVMATERIĀLI" Until 15.08.2001 23 years ago

Historical addresses

Aizkraukles rajons, Pļaviņas, Smilšu iela 31 Until 03.07.2009 15 years ago
Pļaviņu nov., Pļaviņas, Smilšu iela 31 Until 01.07.2021 3 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 20.05.2024  ZIP €11.00
Annual report 2023 PDF
vadibas zinojuma nesniegsana PDF

2022

Annual report 01.01.2022 - 31.12.2022 23.05.2023  ZIP €11.00
Annual report 2022 PDF
vadibas zinojuma nesniegsana PDF

2021

Annual report 01.01.2021 - 31.12.2021 19.04.2022  ZIP €11.00
Annual report 2021 PDF
par vadibas zinojuma nesniegsanu PDF

2020

Annual report 01.01.2020 - 31.12.2020 21.04.2021  ZIP €11.00
Annual report 2020 PDF
par vadibas zinojuma nesniegsanu PDF

2019

Annual report 01.01.2019 - 31.12.2019 12.05.2020  ZIP €11.00
Annual report 2019 PDF
vadibas zinojuma nesniegsana PDF

2018

Annual report 01.01.2018 - 31.12.2018 03.04.2019  ZIP €11.00
Annual report 2018 PDF
vadibas zinoj nesniegsana PDF

2017

Annual report 01.01.2017 - 31.12.2017 14.04.2018  ZIP €11.00
Annual report 2017 PDF
pazinojums par vadibas zinojuma nesniegsanu PDF

2016

Annual report 01.01.2016 - 31.12.2016 24.03.2017  ZIP €9.00
Annual report 2016 PDF
par vadibas zinojuma nesniegsanu PDF

2015

Annual report 01.01.2015 - 31.12.2015 07.04.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 10.04.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 08.04.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 09.04.2013  ZIP
1_HTML izdruka HTML
vadibas zinoj PDF

2011

Annual report 01.01.2011 - 31.12.2011 04.04.2012  ZIP
1_HTML izdruka HTML
vadibas zinoj DOCX

2010

Annual report 01.01.2010 - 31.12.2010 20.04.2011  ZIP
1_HTML izdruka HTML
vadibas zinoj RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 23.04.2010  RAR (2.23 MB)

2008

Annual report 30.03.2009  TIF (1.36 MB)

2007

Annual report 21.04.2008  TIF (1.9 MB)

2006

Annual report 18.04.2007  TIF (2.09 MB)

2005

Annual report 14.12.2011  TIF (1.47 MB)

2004

Annual report 14.12.2011  TIF (1.56 MB)

2003

Annual report 14.12.2011  TIF (2.03 MB)

2002

Annual report 14.12.2011  TIF (1.56 MB)

2001

Annual report 14.12.2011  TIF (1.24 MB)

2000

Annual report 14.12.2011  TIF (1.27 MB)

1999

Annual report 14.12.2011  TIF (688.38 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 2.39 MB 02.10.2019 23.09.2019 3

Amendments to the Articles of Association

TIF 20.02 KB 27.05.2015 14.05.2015 1

Articles of Association

TIF 48.14 KB 27.05.2015 14.05.2015 2

Shareholders’ register

TIF 777.62 KB 27.05.2015 14.05.2015 3

Shareholders’ register

TIF 36.01 KB 14.12.2011 11.10.2011 1

Amendments to the Articles of Association

TIF 17.13 KB 14.12.2011 03.10.2005 1

Articles of Association

TIF 69.67 KB 14.12.2011 03.10.2005 2

Articles of Association

TIF 54.4 KB 14.12.2011 06.03.2003 2

Shareholders’ register

TIF 42.67 KB 14.12.2011 06.03.2003 1

Amendments to the Articles of Association

TIF 49.75 KB 14.12.2011 14.01.2002 1

Articles of Association

TIF 1018.63 KB 14.12.2011 15.07.2001 16

Shareholders’ register

TIF 40.08 KB 14.12.2011 15.07.2001 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

TIF 17.11 MB 04.10.2019 04.10.2019 7

Decisions / letters / protocols of public notaries

EDOC 69.94 KB 04.10.2019 04.10.2019 2

Other documents

TIF 4.03 MB 02.10.2019 12.04.2018 2

Decisions / letters / protocols of public notaries

TIF 88.4 KB 27.05.2015 21.05.2015 2

Application

TIF 657.15 KB 27.05.2015 18.05.2015 5

Protocols/decisions of a company/organisation

TIF 66.35 KB 27.05.2015 14.05.2015 2

Notary’s decision

TIF 57.99 KB 14.12.2011 14.10.2011 2

Application

TIF 193.81 KB 14.12.2011 11.10.2011 4

Notary’s decision

TIF 61.9 KB 14.12.2011 06.10.2008 1

Application

TIF 514.12 KB 14.12.2011 02.10.2008 4

Receipts on the publication and state fees

TIF 103.72 KB 14.12.2011 02.10.2008 2

Protocols/decisions of a company/organisation

TIF 58.07 KB 14.12.2011 01.10.2008 2

Notary’s decision

TIF 73.76 KB 14.12.2011 11.10.2005 2

Receipts on the publication and state fees

TIF 119.72 KB 14.12.2011 06.10.2005 2

Sample report

TIF 32.9 KB 14.12.2011 04.10.2005 1

Application

TIF 220.36 KB 14.12.2011 03.10.2005 3

Consent of a member of the Board / executive director

TIF 31.13 KB 14.12.2011 03.10.2005 2

Protocols/decisions of a company/organisation

TIF 69.6 KB 14.12.2011 03.10.2005 2

Power of attorney, act of empowerment

TIF 47.68 KB 14.12.2011 27.03.2003 1

Notary’s decision

TIF 59.9 KB 14.12.2011 26.03.2003 1

Registration certificates

TIF 166.91 KB 14.12.2011 26.03.2003 2

Receipts on the publication and state fees

TIF 48.73 KB 14.12.2011 13.03.2003 2

Application

TIF 225.8 KB 14.12.2011 11.03.2003 7

Protocols/decisions of a company/organisation

TIF 50.65 KB 14.12.2011 06.03.2003 2

Notary’s decision

TIF 27.2 KB 14.12.2011 31.01.2002 1

Power of attorney, act of empowerment

TIF 50.23 KB 14.12.2011 15.01.2002 1

Receipts on the publication and state fees

TIF 57.21 KB 14.12.2011 15.01.2002 2

Application

TIF 63 KB 14.12.2011 14.01.2002 1

Protocols/decisions of a company/organisation

TIF 140.54 KB 14.12.2011 14.01.2002 2

Notary’s decision

TIF 46.29 KB 14.12.2011 15.08.2001 1

Registration certificates

TIF 65.3 KB 14.12.2011 15.08.2001 1

Registration certificates

TIF 127.89 KB 14.12.2011 15.08.2001 2

Application

TIF 144.61 KB 14.12.2011 02.08.2001 4

Receipts on the publication and state fees

TIF 73.04 KB 14.12.2011 27.07.2001 2

Copy of the personal identification document

TIF 286.91 KB 14.12.2011 15.07.2001 3

Protocols/decisions of a company/organisation

TIF 111.11 KB 14.12.2011 15.07.2001 4

Protocols/decisions of a company/organisation

TIF 55.12 KB 14.12.2011 15.07.2001 2

Power of attorney, act of empowerment

TIF 46.19 KB 14.12.2011 30.06.2000 2

Sample report

TIF 31.86 KB 14.12.2011 20.06.2000 1

Notary’s decision

TIF 21.32 KB 14.12.2011 01.06.2000 1

Registration certificates

TIF 143.23 KB 14.12.2011 01.06.2000 2

Application

TIF 47.54 KB 14.12.2011 22.05.2000 1

Receipts on the publication and state fees

TIF 20.87 KB 14.12.2011 22.05.2000 1

Notary’s decision

TIF 23.51 KB 14.12.2011 18.02.1997 1

Registration certificates

TIF 165.25 KB 14.12.2011 18.02.1997 1

Application

TIF 56.4 KB 14.12.2011 14.02.1997 1

Receipts on the publication and state fees

TIF 33.05 KB 14.12.2011 14.02.1997 1

Specimen signature without Identity number

TIF 84.1 KB 14.12.2011 14.02.1997 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