HePa, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 16.04.2019
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "HePa"
Registration number, date 50003298431, 17.06.1996
VAT number None (excluded 16.04.2019) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 22.04.2003
Legal address Skanstes iela 27, Rīga, LV-1013 Check address owners
Fixed capital 2 844 EUR , registered 16.07.2015 (registered payment 16.07.2015: 2 844 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

2019 2018 2017
Total payments to state budget (thousands, €) -1.82 3.93 36.11
Personal income tax (thousands, €) 0 0 7.42
Statutory social insurance contributions (thousands, €) 0 0 9.11
Average employees count 0 0 8

Industries

Field from SRS
Redakcija NACE 2.0
Ēku uzturēšanas un ekspluatācijas darbības (81.10)
CSP industry
Redakcija NACE 2.0
Vispārēja ēku tīrīšana (81.21)

True beneficiaries

Spēkā no Status
26.01.2018 The beneficial owner of a legal person cannot be identified

Historical company names

Sabiedrība ar ierobežotu atbildību "HEPA" Until 22.04.2003 23 years ago
Akciju sabiedrības "DATI" uzņēmums "HEPA" Until 03.06.1997 29 years ago

Historical addresses

Rīga, Jāņa Daliņa iela 15 Until 24.05.2018 8 years ago
Rīga, Sergeja Eizenšteina iela 29A Until 12.03.2015 11 years ago
Rīga, Pērses iela 2 Until 21.12.2001 25 years ago
Rīga, Ganību dambis 17a Until 14.09.2010 16 years ago

Annual reports

Year Period Received Type of delivery Price

2018

Annual report 01.01.2018 - 31.12.2018 29.01.2019  ZIP €11.00
Annual report 2018 PDF
Protokols PDF

2017

Annual report 01.01.2017 - 31.12.2017 30.01.2018  ZIP €11.00
Annual report 2017 PDF
Protokols PDF

2016

Annual report 01.01.2016 - 31.12.2016 11.04.2017  PDF (183.45 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 26.02.2016  PDF (1.35 MB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 19.03.2015  HTML (90.39 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 18.03.2014  HTML (88.05 KB)

2012

Annual report 01.01.2012 - 31.12.2012 28.02.2013  HTML (98.67 KB)

2011

Annual report 01.01.2011 - 31.12.2011 27.03.2012  HTML (98.86 KB)

2010

Annual report 01.01.2010 - 31.12.2010 03.05.2011  ZIP
1_HTML izdruka HTML
Paskaidrojums valdes ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 09.11.2010  RTF (273.98 KB)

2008

Annual report 04.06.2009  TIF (190.06 KB)

2007

Annual report 10.06.2008  TIF (264.15 KB)

2006

Annual report 16.07.2007  TIF (137.89 KB)

2005

Annual report 07.07.2006  PDF (211.81 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 136.86 KB 08.12.2017 06.12.2017 4

Shareholders’ register

TIF 23.63 KB 28.01.2011 29.12.2010 1

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 65.47 KB 16.04.2019 16.04.2019 2

Decisions / letters / protocols of public notaries

RTF 190.21 KB 16.04.2019 16.04.2019 2

State Revenue Service decisions/letters/statements

DOCX 73.77 KB 16.04.2019 16.04.2019 1

State Revenue Service decisions/letters/statements

DOCX 73.77 KB 16.04.2019 16.04.2019 1

State Revenue Service decisions/letters/statements

EDOC 84.12 KB 16.04.2019 16.04.2019 1

Application

DOCX 32.36 KB 16.04.2019 27.03.2019 1

Application

DOCX 32.36 KB 16.04.2019 27.03.2019 1

Application

EDOC 46.2 KB 16.04.2019 27.03.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.24 KB 07.01.2019 07.01.2019 2

Application

DOCX 35.89 KB 07.01.2019 03.01.2019 2

Application

EDOC 49.74 KB 07.01.2019 03.01.2019 2

Protocols/decisions of a company/organisation

EDOC 28.57 KB 07.01.2019 03.01.2019 1

Protocols/decisions of a company/organisation

DOC 54 KB 07.01.2019 03.01.2019 1

Decisions / letters / protocols of public notaries

RTF 190.07 KB 19.03.2018 19.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 65.52 KB 19.03.2018 19.03.2018 2

Application

TIF 521.23 KB 15.03.2018 08.03.2018 5

Protocols/decisions of a company/organisation

TIF 81.34 KB 15.03.2018 08.03.2018 3

Notice of a member of the Board regarding the resignation

TIF 22.55 KB 15.03.2018 12.02.2018 1

Decisions / letters / protocols of public notaries

EDOC 38.1 KB 05.02.2018 05.02.2018 2

Application

TIF 74.93 KB 02.02.2018 30.01.2018 3

Power of attorney, act of empowerment

TIF 25.8 KB 02.02.2018 30.01.2018 1

Decisions / letters / protocols of public notaries

EDOC 71.96 KB 26.01.2018 26.01.2018 2

Protocols/decisions of a company/organisation

TIF 31.31 KB 02.02.2018 25.01.2018 1

Statement regarding the beneficial owners

TIF 52.31 KB 24.01.2018 23.01.2018 1

Application

TIF 91.81 KB 24.01.2018 07.12.2017 4

Power of attorney, act of empowerment

TIF 21.18 KB 08.12.2017 07.12.2017 1

Power of attorney, act of empowerment

TIF 19.01 KB 28.01.2011 12.01.2011 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