KVL Baltic, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 30.12.2025
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "KVL Baltic"
Registration number, date 40103355654, 13.12.2010
VAT number None (excluded 22.05.2025) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 13.12.2010
Legal address "Viesītes", Mārupes pag., Mārupes nov., LV-2166 Check address owners
Fixed capital 41 345 EUR, registered payment 04.01.2018
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2024 2023 2022
Total payments to state budget (thousands, €) 15.83 55.90 103.96
Personal income tax (thousands, €) 1.49 1.13 4.95
Statutory social insurance contributions (thousands, €) 2.88 2.99 9.19
Average employees count 1 2 5

Industries

Field from SRS
Redakcija NACE 2.1
Grants un smilts karjeru izstrāde; māla un kaolīna ieguve (08.12)
CSP industry
Redakcija NACE 2.1
Grants un smilts karjeru izstrāde; māla un kaolīna ieguve (08.12)

Historical addresses

Mārupes nov., Mārupe, Amatas iela 13 Until 01.07.2021 5 years ago
Mārupes nov., Mārupes pag., Mārupe, Amatas iela 13 Until 02.07.2022 4 years ago
Mārupes nov., Mārupe, Amatas iela 13 Until 11.10.2022 4 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 2. Insolvency proceeding: 15.08.2025. Case number: C33497225
Started 15.08.2025, ended 22.12.2025
Court: Rīgas rajona tiesa (1000055247)
Decision: ziņojumā par parādnieka mantas neesamību izteikts priekšlikums izbeigt maksātnespējas procesu un nav panākta vienošanās par maksātnespējas procesa finansēšanas avotu

22.12.2025

23.12.2025   Maksātnespējas procesa izbeigšana 
Rīgas rajona tiesa (1000055247)

15.08.2025

18.08.2025   Appointment of an administrator in an insolvency case 
Poļanska Sandra (Certificate nr. 00288)
Rīgas rajona tiesa (1000055247)

15.08.2025

18.08.2025   Declaration of insolvency proceedings 
Creditor application deadline : 1 month (till 18.09.2025)
Rīgas rajona tiesa (1000055247)
Process 1. Legal protection process: 11.12.2024. Case number: C33604924
Started 11.12.2024, ended 25.04.2025
Court: Rīgas rajona tiesa (1000055247)
Decision: noraidīts tiesiskās aizsardzības procesa pieteikums

25.04.2025

28.04.2025   Completion of the legal protection process  
Rīgas rajona tiesa (1000055247)

11.12.2024

12.12.2024   Tiesiskās aizsardzības procesa ierosināšana un uzraugošās personas iecelšana 
Rīgas rajona tiesa (1000055247)
List of administrators
Administrator Practice place Certificate Contacts

Poļanska Sandra

Rīga, Akadēmijas laukums 1 - 817 Nr. 00288 (valid from 16.10.2024 till 15.10.2029)
Phone 29461451

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 11.06.2025  ZIP €7.00
Annual report 2024 PDF
Vadibas zinojums GP2024 KVL Baltic PDF

2023

Annual report 01.01.2023 - 31.12.2023 03.06.2024  ZIP €11.00
Annual report 2023 PDF
KVL Baltic vadibas zinojums GP 2023 PDF

2022

Annual report 01.01.2022 - 31.12.2022 06.06.2023  ZIP €11.00
Annual report 2022 PDF
kvl...BILANCE KVL 2022 4 VAD ZIN PDF

2021

Annual report 01.01.2021 - 31.12.2021 27.04.2022  ZIP €11.00
Annual report 2021 PDF
KVL.Baltic BILANCE 2021 VAD ZIN PDF

2020

Annual report 01.01.2020 - 31.12.2020 27.04.2021  ZIP €11.00
Annual report 2020 PDF
kvl bilance VAD ZIN PDF

2019

Annual report 01.01.2019 - 31.12.2019 24.04.2020  ZIP €11.00
Annual report 2019 PDF
KVL bilance parakst 2019 VAD ZIN 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 13.04.2019  ZIP €11.00
Annual report 2018 PDF
KVL.Baltic BILANCE VAD ZIN 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 20.04.2018  ZIP €11.00
Annual report 2017 PDF
VAD ZIN PDF

2016

Annual report 01.01.2016 - 31.12.2016 26.04.2017  ZIP €9.00
Annual report 2016 PDF
Bilance KVL par 2016 4 PDF

2015

Annual report 01.01.2015 - 31.12.2015 08.04.2016  ZIP €8.00
Annual report 2015 PDF
VAD ZIN PDF

2014

Annual report 01.01.2014 - 31.12.2014 20.04.2015  ZIP €7.00
1_HTML izdruka HTML
KVL Baltic vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  ZIP
1_HTML izdruka HTML
VAD ZIN KVL Gada parskats PDF

2012

Annual report 17.04.2013  TIF (496.69 KB)

2011

Annual report 10.04.2012  TIF (299.25 KB)

2011

Annual report 13.12.2010 - 31.12.2011 10.04.2012  HTML (120.1 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

DOC 26.5 KB 04.01.2018 28.12.2017 1

Articles of Association

DOC 26.5 KB 04.01.2018 28.12.2017 1

Regulations for the increase/reduction of the equity

DOCX 31.36 KB 04.01.2018 19.12.2017 1

Regulations for the increase/reduction of the equity

DOCX 31.36 KB 04.01.2018 19.12.2017 1

Shareholders’ register

DOCX 16.32 KB 04.01.2018 19.12.2017 1

Shareholders’ register

DOCX 16.32 KB 04.01.2018 19.12.2017 1

Regulations for the increase/reduction of the equity

DOCX 29.13 KB 12.01.2016 12.01.2016 1

Shareholders’ register

DOCX 16.87 KB 15.01.2016 04.01.2016 1

Articles of Association

DOC 26.5 KB 15.01.2016 21.12.2015 1

Articles of Association

TIF 50.18 KB 16.12.2010 25.11.2010 1

Memorandum of Association

TIF 55.07 KB 16.12.2010 25.11.2010 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

EDOC 61.31 KB 23.12.2025 23.12.2025 2

Application in Insolvency proceedings

EDOC 70.22 KB 30.12.2025 22.12.2025 1

Court decision/judgement

PDF 170.14 KB 23.12.2025 22.12.2025 1

Statement of the State Archives or an equivalent document

EDOC 193.18 KB 30.12.2025 18.09.2025 2

Notary’s decision

RTF 192.33 KB 18.08.2025 18.08.2025 2

Notary’s decision

EDOC 61.45 KB 18.08.2025 18.08.2025 2

Court decision/judgement

PDF 178.64 KB 18.08.2025 15.08.2025 1

State Revenue Service decisions/letters/statements

EDOC 83.94 KB 23.05.2025 23.05.2025 1

Notary’s decision

RTF 188.46 KB 28.04.2025 28.04.2025 2

Notary’s decision

RTF 188.46 KB 28.04.2025 28.04.2025 2

Court decision/judgement

DOCX 54.64 KB 25.04.2025 25.04.2025 4

Court decision/judgement

DOCX 54.64 KB 25.04.2025 25.04.2025 4

Notary’s decision

EDOC 61.61 KB 12.12.2024 12.12.2024 2

Notary’s decision

RTF 191.87 KB 12.12.2024 12.12.2024 2

Court decision/judgement

PDF 150.75 KB 12.12.2024 11.12.2024 1

State Revenue Service decisions/letters/statements

EDOC 78.76 KB 09.05.2023 08.05.2023 1

Application

EDOC 179.2 KB 08.02.2023 03.02.2023 1

Application

PDF 240.45 KB 11.10.2022 11.10.2022 3

Application

PDF 240.45 KB 11.10.2022 11.10.2022 3

Decisions / letters / protocols of public notaries

EDOC 63 KB 11.10.2022 11.10.2022 2

Decisions / letters / protocols of public notaries

RTF 189.36 KB 14.09.2020 14.09.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.8 KB 14.09.2020 14.09.2020 2

Application

PDF 210.33 KB 09.09.2020 09.09.2020 2

Application

EDOC 207.78 KB 09.09.2020 09.09.2020 2

Application

PDF 210.33 KB 09.09.2020 09.09.2020 2

Decisions / letters / protocols of public notaries

RTF 195.64 KB 25.05.2020 25.05.2020 2

Decisions / letters / protocols of public notaries

EDOC 66.35 KB 25.05.2020 25.05.2020 2

Application

PDF 182.18 KB 25.05.2020 19.05.2020 1

Application

EDOC 184.44 KB 25.05.2020 19.05.2020 1

Application

PDF 182.18 KB 25.05.2020 19.05.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.23 KB 19.06.2019 19.06.2019 2

State Revenue Service decisions/letters/statements

EDOC 83.05 KB 14.06.2019 14.06.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.09 KB 29.11.2018 29.11.2018 2

State Revenue Service decisions/letters/statements

EDOC 81.04 KB 27.11.2018 26.11.2018 1

Decisions / letters / protocols of public notaries

RTF 197.86 KB 04.01.2018 04.01.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.98 KB 04.01.2018 04.01.2018 2

Articles of Association

EDOC 14.67 KB 04.01.2018 28.12.2017 1

Bank statements or other document regarding the payment of the equity

PDF 270.87 KB 04.01.2018 19.12.2017 1

Bank statements or other document regarding the payment of the equity

PDF 270.87 KB 04.01.2018 19.12.2017 1

Bank statements or other document regarding the payment of the equity

EDOC 258.19 KB 04.01.2018 19.12.2017 1

Protocols/decisions of a company/organisation

DOC 29.5 KB 04.01.2018 19.12.2017 1

Protocols/decisions of a company/organisation

DOC 29.5 KB 04.01.2018 19.12.2017 1

Protocols/decisions of a company/organisation

EDOC 23.82 KB 04.01.2018 19.12.2017 1

Regulations for the increase/reduction of the equity

EDOC 42.72 KB 04.01.2018 19.12.2017 1

Shareholders’ register

EDOC 29.14 KB 04.01.2018 19.12.2017 1

Application

DOCX 21.2 KB 04.01.2018 12.12.2017 2

Application

EDOC 33.99 KB 04.01.2018 12.12.2017 2

Application

DOCX 21.2 KB 04.01.2018 12.12.2017 2

Decisions / letters / protocols of public notaries

EDOC 66.68 KB 20.01.2016 20.01.2016 2

Application

EDOC 35.65 KB 12.01.2016 12.01.2016 2

Application

DOCX 19.3 KB 12.01.2016 12.01.2016 2

Bank statements or other document regarding the payment of the equity

EDOC 53.34 KB 12.01.2016 12.01.2016 1

Bank statements or other document regarding the payment of the equity

EDOC 53.11 KB 12.01.2016 12.01.2016 1

Bank statements or other document regarding the payment of the equity

EDOC 52.84 KB 12.01.2016 12.01.2016 1

Bank statements or other document regarding the payment of the equity

PDF 38.22 KB 12.01.2016 12.01.2016 1

Bank statements or other document regarding the payment of the equity

PDF 37.73 KB 12.01.2016 12.01.2016 1

Bank statements or other document regarding the payment of the equity

PDF 38 KB 12.01.2016 12.01.2016 1

Regulations for the increase/reduction of the equity

EDOC 44.25 KB 12.01.2016 12.01.2016 1

Shareholders’ register

EDOC 33.17 KB 15.01.2016 04.01.2016 1

Articles of Association

EDOC 25.91 KB 15.01.2016 21.12.2015 1

Protocols/decisions of a company/organisation

EDOC 27.39 KB 12.01.2016 21.12.2015 1

Protocols/decisions of a company/organisation

DOC 29.5 KB 12.01.2016 21.12.2015 1

Decisions / letters / protocols of public notaries

TIF 96.15 KB 16.12.2010 13.12.2010 2

Registration certificates

TIF 171.78 KB 16.12.2010 13.12.2010 1

Bank statements or other document regarding the payment of the equity

TIF 39.11 KB 16.12.2010 02.12.2010 1

Application

TIF 448.38 KB 16.12.2010 30.11.2010 6

Announcement regarding the legal address

TIF 32.12 KB 16.12.2010 25.11.2010 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