Kalku 20, SIA

Limited Liability Company, Small company
Place in branch
64 by turnover
41 by paid taxes
38 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Kalku 20"
Registration number, date 40103193936, 01.10.2008
VAT number LV40103193936 from 07.11.2008 Europe VAT register
Register, date Commercial Register, 01.10.2008
Legal address Kaļķu iela 20, Rīga, LV-1050 Check address owners
Fixed capital 3 679 546 EUR, registered payment 19.10.2015
CSDD Transport vehicles registered in CSDD

Important facts

  • No active pledges
  • No security means
  • No economic activity cessation
  • Has activity restrictions
  • Works with losses
  • Show AML risks
  • Nav ieraksti maksātnespējas reģistrā
  • No liquidations
  • No reorganizations
  • Has contacts
  • Positive owned capital
  • No SRS administrative taxes debt over € 150
  • Received COVID-19 downtime support (30.12.2021)
  • 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, €) 181.9 123.81 36.51
Personal income tax (thousands, €) 40.52 26.47 8.11
Statutory social insurance contributions (thousands, €) 88.69 61.86 21.29
Average employees count 18 13 4
Received COVID-19 downtime support 30.12.2021, 108.00 €

Industries

Industry from zl.lv Viesnīcas
Branch from zl.lv (NACE2) Izmitināšana viesnīcās un līdzīgās apmešanās vietās (55.10)
Field from SRS Izmitināšana viesnīcās un līdzīgās apmešanās vietās (55.10)
CSP industry Izmitināšana viesnīcās un līdzīgās apmešanās vietās (55.10)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 12.04.2019
Switzerland Malta

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   21.12.2021

Natural person

Executive Board Member of the Board Right to represent individually   21.12.2021

Natural person

Executive Board Member of the Board Right to represent individually   21.12.2021
* 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

CORMELA SA

Reg. no. CHE-110.048.842
Route des Avouillons 30, 1196, Gland, Šveice

100 % 3 679 546 € 1 € 3 679 546 Switzerland 02.03.2021 04.03.2021

Apply information changes

Historical company names

Sabiedrība ar ierobežotu atbildību "Kaļķu 20" Until 08.10.2008 16 years ago

Historical addresses

Rīga, Alberta iela 1-2 Until 01.10.2009 15 years ago
Rīga, Terēzes iela 1 Until 29.09.2014 10 years ago
Rīga, Kaļķu iela 15-3B Until 19.10.2015 9 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 01.06.2024  ZIP €11.00
Annual report 2023 PDF
Vadibas zinojums EDOC
ZR zinojums Kalku 20 2023 LV EDOC

2022

Annual report 01.01.2022 - 31.12.2022 02.06.2023  ZIP €11.00
Annual report 2022 PDF
Vad bas zi ojums EDOC
ZR zinojums Kalku 20 2022 LV EDOC

2021

Annual report 01.01.2021 - 31.12.2021 02.08.2022  ZIP €11.00
Annual report 2021 PDF
Vadibas zinojums 2021 LV EDOC
ZR zinojums Kalku 20 2021 LV EDOC

2020

Annual report 01.01.2020 - 31.12.2020 02.08.2021  ZIP €11.00
Annual report 2020 PDF
Vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 01.08.2020  ZIP €11.00
Annual report 2019 PDF
Vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 01.05.2019  PDF (329 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  ZIP €11.00
Annual report 2017 PDF
Vad bas zi ojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 25.04.2017  ZIP €9.00
Annual report 2016 PDF
Revidenta zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 01.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 07.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 13.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 26.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 16.04.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums RAR

2009

Annual report 30.04.2010  TIF (450.76 KB)

2008

Annual report 21.04.2009  TIF (473.81 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 9.51 MB 04.11.2021 12.10.2021 6

Articles of Association

TIF 11.67 MB 04.11.2021 14.09.2021 14

Shareholders’ register

TIF 25 KB 03.03.2021 02.03.2021 1

Articles of Association

TIF 746.42 KB 21.10.2015 17.09.2015 13

Shareholders’ register

TIF 102.29 KB 21.10.2015 24.08.2015 2

Amendments to the Articles of Association

TIF 16.64 KB 06.02.2013 29.01.2013 1

Articles of Association

TIF 463.34 KB 06.02.2013 29.01.2013 10

Regulations for the increase/reduction of the equity

TIF 57.37 KB 06.02.2013 29.01.2013 1

Shareholders’ register

TIF 45.76 KB 06.02.2013 29.01.2013 1

Amendments to the Articles of Association

TIF 35.81 KB 25.02.2011 14.02.2011 1

Articles of Association

TIF 397.81 KB 25.02.2011 14.02.2011 11

Amendments to the Articles of Association

TIF 643.74 KB 13.05.2009 04.12.2008 11

Articles of Association

TIF 632.36 KB 13.05.2009 04.12.2008 12

Regulations for the increase/reduction of the equity

TIF 85.84 KB 13.05.2009 04.12.2008 2

Shareholders’ register

TIF 25.39 KB 13.05.2009 04.12.2008 1

Shareholders’ register

TIF 34.43 KB 13.05.2009 03.10.2008 1

Amendments to the Articles of Association

TIF 14.09 KB 13.05.2009 02.10.2008 1

Articles of Association

TIF 56.21 KB 13.05.2009 02.10.2008 1

Articles of Association

TIF 54.74 KB 13.05.2009 30.09.2008 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 100.96 KB 12.09.2023 12.09.2023 22

Justification supporting beneficial ownership disclosure statement

EDOC 54.44 KB 12.09.2023 12.09.2023 1

Justification supporting beneficial ownership disclosure statement

TIF 102.25 KB 11.09.2023 13.07.2023 6

Application

TIF 131.62 KB 28.03.2023 27.03.2023 4

Decisions / letters / protocols of public notaries

EDOC 63.49 KB 21.12.2021 21.12.2021 2

Application

TIF 212.32 KB 17.12.2021 25.11.2021 5

Application

TIF 7.5 MB 04.11.2021 28.10.2021 7

Consent of a member of the Board / executive director

TIF 1.15 MB 04.11.2021 28.10.2021 3

Protocols/decisions of a company/organisation

TIF 3.15 MB 04.11.2021 14.09.2021 4

Copy of the personal identification document

TIF 286.77 KB 17.12.2021 31.03.2021 10

Decisions / letters / protocols of public notaries

EDOC 66.35 KB 04.03.2021 04.03.2021 2

Application

TIF 260.37 KB 03.03.2021 02.03.2021 7

Justification supporting beneficial ownership disclosure statement

PDF 20.31 KB 01.03.2021 01.03.2021 2

Justification supporting beneficial ownership disclosure statement

TIF 82.25 KB 26.02.2021 10.02.2021 1

Protocols/decisions of a company/organisation

TIF 199.84 KB 26.02.2021 10.02.2021 5

Decisions / letters / protocols of public notaries

RTF 53.28 KB 12.04.2019 12.04.2019 2

Decisions / letters / protocols of public notaries

EDOC 40.3 KB 12.04.2019 12.04.2019 2

Statement regarding the beneficial owners

TIF 207.82 KB 12.04.2019 09.04.2019 6

Decisions / letters / protocols of public notaries

TIF 73.63 KB 21.10.2015 19.10.2015 2

Protocols/decisions of a company/organisation

TIF 184.7 KB 21.10.2015 17.09.2015 6

Application

TIF 202.22 KB 21.10.2015 24.08.2015 2

Confirmation or consent to legal address

TIF 17.25 KB 21.10.2015 24.08.2015 1

Power of attorney, act of empowerment

TIF 16.14 KB 21.10.2015 15.06.2015 1

Copy of the personal identification document

TIF 99.6 KB 28.03.2023 12.06.2015 5

Decisions / letters / protocols of public notaries

TIF 47.54 KB 01.10.2014 29.09.2014 2

Confirmation or consent to legal address

TIF 16.89 KB 01.10.2014 25.09.2014 1

Application

TIF 142.08 KB 01.10.2014 22.09.2014 5

Protocols/decisions of a company/organisation

TIF 107.72 KB 01.10.2014 16.09.2014 5

Copy of the personal identification document

TIF 413.27 KB 26.02.2021 02.07.2013 14

Decisions / letters / protocols of public notaries

TIF 40.5 KB 06.02.2013 04.02.2013 2

Application

TIF 95.95 KB 06.02.2013 29.01.2013 2

Application of shareholders or third persons for the acquisition of shares

TIF 52.3 KB 06.02.2013 29.01.2013 1

Bank statements or other document regarding the payment of the equity

TIF 21.39 KB 06.02.2013 29.01.2013 1

Power of attorney, act of empowerment

TIF 14.33 KB 06.02.2013 29.01.2013 1

Protocols/decisions of a company/organisation

TIF 59.05 KB 06.02.2013 29.01.2013 1

Power of attorney, act of empowerment

TIF 135.78 KB 01.10.2014 06.12.2012 3

Decisions / letters / protocols of public notaries

TIF 38.67 KB 25.02.2011 23.02.2011 2

Consent of a member of the Board / executive director

TIF 29.26 KB 25.02.2011 21.02.2011 2

Application

TIF 93.2 KB 25.02.2011 14.02.2011 3

Power of attorney, act of empowerment

TIF 9.33 KB 25.02.2011 14.02.2011 1

Decisions / letters / protocols of public notaries

TIF 40.74 KB 06.10.2009 01.10.2009 2

Receipts on the publication and state fees

TIF 70.29 KB 06.10.2009 28.09.2009 2

Announcement regarding the legal address

TIF 8.02 KB 06.10.2009 25.09.2009 1

Application

TIF 82.82 KB 06.10.2009 25.09.2009 3

Power of attorney, act of empowerment

TIF 10.36 KB 06.10.2009 25.09.2009 1

Protocols/decisions of a company/organisation

TIF 29.75 KB 06.10.2009 25.09.2009 1

Decisions / letters / protocols of public notaries

TIF 71.33 KB 13.05.2009 12.12.2008 2

Registration certificates

TIF 36.79 KB 13.05.2009 12.12.2008 1

Receipts on the publication and state fees

TIF 116.13 KB 13.05.2009 11.12.2008 3

Receipts on the publication and state fees

TIF 35.66 KB 13.05.2009 11.12.2008 1

Submission/Application

TIF 27.31 KB 13.05.2009 11.12.2008 1

Application

TIF 199.15 KB 13.05.2009 05.12.2008 1

Application of shareholders or third persons for the acquisition of shares

TIF 47.97 KB 13.05.2009 04.12.2008 1

Protocols/decisions of a company/organisation

TIF 99.27 KB 13.05.2009 04.12.2008 2

Bank statements or other document regarding the payment of the equity

TIF 41.17 KB 13.05.2009 05.11.2008 1

Decisions / letters / protocols of public notaries

TIF 53.5 KB 13.05.2009 08.10.2008 1

Registration certificates

TIF 27.52 KB 13.05.2009 08.10.2008 1

Application

TIF 118.58 KB 13.05.2009 03.10.2008 2

Protocols/decisions of a company/organisation

TIF 28.01 KB 13.05.2009 02.10.2008 1

Decisions / letters / protocols of public notaries

TIF 59.85 KB 13.05.2009 01.10.2008 1

Registration certificates

TIF 30.36 KB 13.05.2009 01.10.2008 1

Announcement regarding the legal address

TIF 21.82 KB 13.05.2009 30.09.2008 1

Application

TIF 126.07 KB 13.05.2009 30.09.2008 3

Bank statements or other document regarding the payment of the equity

TIF 26.19 KB 13.05.2009 30.09.2008 1

Protocols/decisions of a company/organisation

TIF 89.84 KB 13.05.2009 30.09.2008 2

Receipts on the publication and state fees

TIF 65.39 KB 13.05.2009 30.09.2008 2

Sample report

TIF 41.86 KB 13.05.2009 30.09.2008 1

Receipts on the publication and state fees

TIF 98.4 KB 13.05.2009 3
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