Culimeta Baltics, SIA

Limited Liability Company, Average company
Place in branch
2 by turnover
2 by profit
2 by paid taxes
3 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Culimeta Baltics"
Registration number, date 40003793634, 02.01.2006
VAT number LV40003793634 from 27.04.2006 Europe VAT register
Register, date Commercial Register, 02.01.2006
Legal address Cempu iela 33, Valmiera, Valmieras nov., LV-4201 Check address owners
Fixed capital 472 292 EUR, registered payment 11.02.2015
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
  • Nav ieraksti maksātnespējas reģistrā
  • No liquidations
  • No reorganizations
  • Has contacts
  • Positive 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, €) 2117.2 913.19 1074.47
Personal income tax (thousands, €) 447.09 352.7 253.79
Statutory social insurance contributions (thousands, €) 836.47 684.35 511
Average employees count 86 85 76

Industries

Industry from zl.lv Stikla šķiedras izstrādājumi
Branch from zl.lv (NACE2) Sintētisko šķiedru ražošana (20.60)
Field from SRS Stikla šķiedras ražošana (23.14)
CSP industry Stikla šķiedras ražošana (23.14)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 16.10.2018
Germany Netherlands

Control type: on grounds of the property right

Natural person From 16.10.2018
Germany Netherlands

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   11.02.2015

Natural person

Executive Board Member of the Board Right to represent individually   11.02.2015

Natural person

Executive Board Member of the Board Right to represent individually   11.02.2015
* 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

Cuylits Holding GmbH

Reg. no. HRB 21074
Max-Planck-Strase 15-19, DE-49593, Bersenbruck Germany

100 % 3 326 € 142 € 472 292 Germany 19.01.2015 11.02.2015

Apply information changes

ML

"Culimeta Baltics", SIA

Cempu 33, Valmiera, Valmieras nov., LV-4201 Check address owners

Stikla šķiedras izstrādājumi

http://www.culimeta.de

Historical addresses

Rīga, Tallinas iela 37a-13 Until 22.01.2008 16 years ago
Valmieras rajons, Valmiera, Cempu iela 33 Until 03.07.2009 15 years ago
Valmiera, Cempu iela 33 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 13.05.2024  ZIP €11.00
Annual report 2023 PDF
240425143958 0001 PDF
240507072549 0001 PDF

2022

Annual report 01.01.2022 - 31.12.2022 08.05.2023  ZIP €11.00
Annual report 2022 PDF
Revidentu atzinums PDF
Vadibas zinojums PDF

2021

Annual report 01.01.2021 - 31.12.2021 16.05.2022  ZIP €11.00
Annual report 2021 PDF
220510123831 0001 PDF
220510124609 0001 PDF

2020

Annual report 01.01.2020 - 31.12.2020 22.04.2021  ZIP €11.00
Annual report 2020 PDF
210416084558 0001 PDF
210416084759 0001 PDF

2019

Annual report 01.01.2019 - 31.12.2019 21.04.2020  ZIP €11.00
Annual report 2019 PDF
200415130832 0001 PDF
200415131305 0001 PDF

2018

Annual report 01.01.2018 - 31.12.2018 30.04.2019  ZIP €11.00
Annual report 2018 PDF
190423131324 0001 PDF
190423131529 0001 PDF

2017

Annual report 01.01.2017 - 31.12.2017 23.04.2018  ZIP €11.00
Annual report 2017 PDF
180416132656 0001 PDF
180416132714 0001 PDF

2016

Annual report 01.01.2016 - 31.12.2016 20.04.2017  ZIP €9.00
Annual report 2016 PDF
170413062308 0005 PDF
170420105941 0001 PDF

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums 001 TIF

2014

Annual report 01.01.2014 - 31.12.2014 27.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 001 TIF

2013

Annual report 01.01.2013 - 31.12.2013 19.08.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 001 TIF

2012

Annual report 01.01.2012 - 31.12.2012 09.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2012 PNG

2011

Annual report 01.01.2011 - 31.12.2011 29.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 003 PDF

2010

Annual report 10.05.2011  TIF (792.45 KB)

2009

Annual report 10.05.2010  TIF (1.95 MB)

2008

Annual report 30.04.2009  TIF (2.25 MB)

2007

Annual report 20.06.2008  TIF (667.6 KB)

2006

Annual report 26.06.2007  TIF (533.86 KB)

Documents

Type Format Size Added Document date Number of pages

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 212.26 KB 17.05.2017 23.01.2015 11

Shareholders’ register

TIF 115.91 KB 17.05.2017 19.01.2015 6

Articles of Association

TIF 52.01 KB 17.05.2017 30.03.2006 3

Regulations for the increase/reduction of the equity

TIF 38.32 KB 17.05.2017 30.03.2006 1

Shareholders’ register

TIF 12.81 KB 17.05.2017 30.03.2006 1

Articles of Association

TIF 51.01 KB 17.05.2017 07.02.2006 3

Shareholders’ register

TIF 19.82 KB 17.05.2017 07.02.2006 1

Articles of Association

TIF 60.6 KB 17.05.2017 16.12.2005 3

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 70.52 KB 16.10.2018 16.10.2018 2

Application

TIF 230.15 KB 11.10.2018 08.10.2018 5

Decisions / letters / protocols of public notaries

TIF 101.06 KB 17.05.2017 11.02.2015 2

Application

TIF 194.84 KB 17.05.2017 03.02.2015 3

Consent of a member of the Board / executive director

TIF 52.58 KB 17.05.2017 02.02.2015 2

Articles of association of foreign organisations and translations thereof

TIF 345.21 KB 17.05.2017 19.01.2015 9

Consent of a member of the Board / executive director

TIF 120.47 KB 17.05.2017 19.01.2015 6

Consent of a member of the Board / executive director

TIF 116.93 KB 17.05.2017 19.01.2015 6

Power of attorney, act of empowerment

TIF 58.89 KB 17.05.2017 19.01.2015 1

Protocols/decisions of a company/organisation

TIF 314.68 KB 17.05.2017 19.01.2015 8

Decisions / letters / protocols of public notaries

TIF 63.91 KB 17.05.2017 12.03.2009 2

Receipts on the publication and state fees

TIF 81.63 KB 17.05.2017 04.03.2009 2

Application

TIF 436.57 KB 17.05.2017 09.02.2009 6

Protocols/decisions of a company/organisation

TIF 37.54 KB 17.05.2017 09.02.2009 1

Decisions / letters / protocols of public notaries

TIF 44.32 KB 17.05.2017 22.01.2008 1

Announcement regarding the legal address

TIF 24.07 KB 17.05.2017 17.01.2008 1

Application

TIF 127.71 KB 17.05.2017 17.01.2008 3

Receipts on the publication and state fees

TIF 56.3 KB 17.05.2017 17.01.2008 2

Decisions / letters / protocols of public notaries

TIF 42.47 KB 17.05.2017 07.08.2007 1

Application

TIF 109.91 KB 17.05.2017 02.08.2007 3

Receipts on the publication and state fees

TIF 50.02 KB 17.05.2017 02.08.2007 2

Bank statements or other document regarding the payment of the equity

TIF 19.41 KB 17.05.2017 01.08.2007 1

Bank statements or other document regarding the payment of the equity

TIF 34.26 KB 17.05.2017 01.08.2007 2

Decisions / letters / protocols of public notaries

TIF 44.63 KB 17.05.2017 31.03.2006 1

Application

TIF 108.9 KB 17.05.2017 30.03.2006 4

Application of shareholders or third persons for the acquisition of shares

TIF 24.88 KB 17.05.2017 30.03.2006 1

Protocols/decisions of a company/organisation

TIF 30.28 KB 17.05.2017 30.03.2006 1

Receipts on the publication and state fees

TIF 39.07 KB 17.05.2017 30.03.2006 2

Decisions / letters / protocols of public notaries

TIF 52.95 KB 17.05.2017 10.02.2006 2

Application

TIF 249.71 KB 17.05.2017 07.02.2006 5

Consent of a member of the Board / executive director

TIF 10.32 KB 17.05.2017 07.02.2006 1

Consent of a member of the Board / executive director

TIF 10.49 KB 17.05.2017 07.02.2006 1

Protocols/decisions of a company/organisation

TIF 41.98 KB 17.05.2017 07.02.2006 1

Receipts on the publication and state fees

TIF 56.16 KB 17.05.2017 07.02.2006 3

Sample report

TIF 24.31 KB 17.05.2017 07.02.2006 1

Sample report

TIF 22.48 KB 17.05.2017 07.02.2006 1

Decisions / letters / protocols of public notaries

TIF 57.76 KB 17.05.2017 02.01.2006 2

Registration certificates

TIF 22.57 KB 17.05.2017 02.01.2006 1

Receipts on the publication and state fees

TIF 40.98 KB 17.05.2017 28.12.2005 2

Bank statements or other document regarding the payment of the equity

TIF 17.44 KB 17.05.2017 23.12.2005 1

Announcement regarding the legal address

TIF 7.81 KB 17.05.2017 16.12.2005 1

Application

TIF 497.4 KB 17.05.2017 16.12.2005 8

Consent of the auditor

TIF 7.08 KB 17.05.2017 16.12.2005 1

Consent of a member of the Board / executive director

TIF 10.45 KB 17.05.2017 16.12.2005 1

Protocols/decisions of a company/organisation

TIF 45.29 KB 17.05.2017 16.12.2005 1

Other documents

TIF 8.13 KB 17.05.2017 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