IM Loģistika, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "IM Loģistika"
Registration number, date 40003947618, 15.08.2007
VAT number LV40003947618 from 03.10.2007 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 15.08.2007
Legal address Ūbeļu iela 16 – 52, Ādaži, Ādažu nov., LV-2164 Check address owners
Fixed capital 5 680 EUR, registered payment 07.07.2015
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
A
Good performance. The company has no significant risks of tax violations.
2024 2023 2022
Total payments to state budget (thousands, €) 192.06 212.08 211.97
Personal income tax (thousands, €) 43.76 46.52 45.64
Statutory social insurance contributions (thousands, €) 85.24 92.15 93.90
Average employees count 15 19 23

Industries

Industry from zl.lv Kravu pārvadājumi: auto
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Kravu autotransports (49.41)
Field from SRS
Redakcija NACE 2.1
Kravu autotransports (49.41)
CSP industry
Redakcija NACE 2.1
Kravu autotransports (49.41)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 19.01.2018
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 19.01.2018
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 08.06.2018
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.  12.08.2010

Natural person

Executive Board Member of the Board Right to represent individually   08.06.2018

Natural person

Executive Board Member of the Board Right to represent individually   19.01.2018
* 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

40 % 16 € 142 € 2 272 02.05.2018 08.06.2018

Natural person

40 % 16 € 142 € 2 272 02.05.2018 08.06.2018

Natural person

20 % 8 € 142 € 1 136 02.05.2018 08.06.2018

Apply information changes

"IM Loģistika", SIA

Baltezers, Liepkalnu 4, Garkalnes pagasts, Ropažu nov., LV-2164 Check address owners

Kravu pārvadājumi: auto

Historical addresses

Rīgas rajons, Garkalnes novads, Baltezers, Liepkalnu iela 4 Until 03.07.2009 16 years ago
Garkalnes nov., Baltezers, Liepkalnu iela 4 Until 01.07.2021 4 years ago
Ropažu nov., Garkalnes pag., Baltezers, Liepkalnu iela 4 Until 13.06.2022 3 years ago
Ādažu nov., Ādažu pag., Ādaži, Ūbeļu iela 16 - 52 Until 02.07.2022 3 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 08.06.2025  ZIP €7.00
Annual report 2024 PDF
Vadibas zinojums 2024 parakstits EDOC

2023

Annual report 01.01.2023 - 31.12.2023 03.06.2024  ZIP €11.00
Annual report 2023 PDF
Vadibas zinojums 2023 2 EDOC

2022

Annual report 01.01.2022 - 31.12.2022 04.06.2023  ZIP €11.00
Annual report 2022 PDF
Vadibas zinojums 2022 1 EDOC

2021

Annual report 01.01.2021 - 31.12.2021 08.07.2022  ZIP €11.00
Annual report 2021 PDF
Vadibas zinojums 3 EDOC

2020

Annual report 01.01.2020 - 31.12.2020 01.07.2021  ZIP €11.00
Annual report 2020 PDF
Vadibas zinojums 2 EDOC

2019

Annual report 01.01.2019 - 31.12.2019 14.04.2020  ZIP €11.00
Annual report 2019 PDF
Zinojums IMLogistika JPG

2018

Annual report 01.01.2018 - 31.12.2018 26.04.2019  ZIP €11.00
Annual report 2018 PDF
Vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 23.04.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 04.05.2017  ZIP €9.00
Annual report 2016 PDF
IM Logistika vadibas zinojums JPG

2015

Annual report 01.01.2015 - 31.12.2015 30.04.2016  ZIP €8.00
Annual report 2015 PDF
IM Logistika Vadibas zinojums JPG

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 2014 JPG

2013

Annual report 01.01.2013 - 31.12.2013 13.05.2014  ZIP
1_HTML izdruka HTML
Zinojums 2013 JPG

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums JPG

2011

Annual report 01.01.2011 - 31.12.2011 26.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums JPG

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums XML

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 28.04.2010  XML (17.2 KB)

2008

Annual report 16.06.2009  TIF (419.99 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 91.11 KB 06.06.2018 02.05.2018 3

Amendments to the Articles of Association

TIF 13.86 KB 09.05.2018 02.05.2018 1

Articles of Association

TIF 55.99 KB 09.05.2018 02.05.2018 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 54.34 KB 02.03.2018 26.02.2018 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 159.39 KB 08.06.2018 19.12.2017 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 159.56 KB 09.05.2018 19.12.2017 2

Shareholders’ register

TIF 101.07 KB 17.01.2018 19.12.2017 4

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 156.55 KB 20.12.2017 19.12.2017 2

Amendments to the Articles of Association

TIF 12.33 KB 16.07.2015 15.06.2015 1

Articles of Association

TIF 26.93 KB 16.07.2015 15.06.2015 1

Shareholders’ register

TIF 126.11 KB 16.07.2015 15.06.2015 2

Amendments to the Articles of Association

TIF 13.18 KB 16.08.2010 03.08.2010 1

Articles of Association

TIF 20.76 KB 16.08.2010 03.08.2010 1

Regulations for the increase/reduction of the equity

TIF 26.77 KB 16.08.2010 03.08.2010 1

Shareholders’ register

TIF 11.77 KB 16.08.2010 03.08.2010 1

Articles of Association

TIF 14.9 KB 11.09.2007 08.08.2007 1

Memorandum of Association

TIF 17.79 KB 11.09.2007 08.08.2007 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

DOCX 48.21 KB 13.06.2022 13.06.2022 1

Application

DOCX 48.21 KB 13.06.2022 13.06.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.36 KB 13.06.2022 13.06.2022 2

Decisions / letters / protocols of public notaries

EDOC 70.41 KB 08.06.2018 08.06.2018 2

Decisions / letters / protocols of public notaries

RTF 193.95 KB 08.06.2018 08.06.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.41 KB 08.06.2018 08.06.2018 2

Application

TIF 130.31 KB 08.06.2018 02.05.2018 2

Application

TIF 274.82 KB 06.06.2018 02.05.2018 6

Application

TIF 78.29 KB 09.05.2018 02.05.2018 2

Protocols/decisions of a company/organisation

TIF 87 KB 09.05.2018 02.05.2018 2

Protocols/decisions of a company/organisation

TIF 93.4 KB 09.05.2018 02.05.2018 2

Other documents

TIF 259.52 KB 08.06.2018 30.04.2018 12

Decisions / letters / protocols of public notaries

EDOC 71.92 KB 02.03.2018 02.03.2018 2

Decisions / letters / protocols of public notaries

RTF 189.87 KB 02.03.2018 02.03.2018 2

Announcement regarding the reorganisation

TIF 21.32 KB 02.03.2018 26.02.2018 1

Decisions / letters / protocols of public notaries

EDOC 42.13 KB 19.01.2018 19.01.2018 2

Decisions / letters / protocols of public notaries

RTF 189.52 KB 22.12.2017 22.12.2017 2

Decisions / letters / protocols of public notaries

EDOC 71.87 KB 22.12.2017 22.12.2017 2

Application

TIF 228.35 KB 17.01.2018 19.12.2017 6

Power of attorney, act of empowerment

TIF 32.55 KB 17.01.2018 19.12.2017 1

Announcement regarding the reorganisation

TIF 30.43 KB 20.12.2017 19.12.2017 1

Protocols/decisions of a company/organisation

TIF 88.29 KB 20.12.2017 19.12.2017 2

Decisions / letters / protocols of public notaries

TIF 72.36 KB 16.07.2015 07.07.2015 2

Application

TIF 572.3 KB 16.07.2015 15.06.2015 14

Protocols/decisions of a company/organisation

TIF 48.56 KB 16.07.2015 15.06.2015 1

Decisions / letters / protocols of public notaries

TIF 44.14 KB 16.08.2010 12.08.2010 2

Application

TIF 150.41 KB 16.08.2010 03.08.2010 4

Application of shareholders or third persons for the acquisition of shares

TIF 18.15 KB 16.08.2010 03.08.2010 1

Bank statements or other document regarding the payment of the equity

TIF 13.43 KB 16.08.2010 03.08.2010 1

Consent of a member of the Board / executive director

TIF 30.96 KB 16.08.2010 03.08.2010 2

Protocols/decisions of a company/organisation

TIF 10.85 KB 16.08.2010 03.08.2010 1

Protocols/decisions of a company/organisation

TIF 12.76 KB 16.08.2010 03.08.2010 1

Decisions / letters / protocols of public notaries

TIF 38.55 KB 11.09.2007 15.08.2007 2

Registration certificates

TIF 20.15 KB 11.09.2007 15.08.2007 1

Application

TIF 221.99 KB 11.09.2007 10.08.2007 8

Bank statements or other document regarding the payment of the equity

TIF 11.02 KB 11.09.2007 09.08.2007 1

Receipts on the publication and state fees

TIF 48.1 KB 11.09.2007 09.08.2007 2

Announcement regarding the legal address

TIF 7.54 KB 11.09.2007 08.08.2007 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