MISTRAL TRANS, SIA

Limited Liability Company, Average company
Place in branch
74 by turnover
46 by profit
214 by paid taxes
43 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "MISTRAL TRANS"
Registration number, date 42103017906, 25.04.1997
VAT number LV42103017906 from 23.07.1997 Europe VAT register
Register, date Commercial Register, 16.11.2004
Legal address Ģenerāļa Baloža iela 33, Liepāja, LV-3414 Check address owners
Fixed capital 3 540 EUR, registered payment 19.05.2015
CSDD Transport vehicles registered in CSDD

Important facts

  • Existing active commercial 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 (29.04.2021)
  • 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, €) -48.99 106.13 136.26
Personal income tax (thousands, €) 169.78 116.31 81.92
Statutory social insurance contributions (thousands, €) 301.93 223.04 168.8
Average employees count 67 54 49
Received COVID-19 downtime support 29.04.2021, 1 122.35 €

Industries

Industry from zl.lv Kravu pārvadājumi: auto
Branch from zl.lv (NACE2) Kravu pārvadājumi pa autoceļiem (49.41)
Field from SRS Kravu pārvadājumi pa autoceļiem (49.41)
CSP industry Kravu pārvadājumi pa autoceļiem (49.41)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 07.03.2018
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 07.03.2018
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   02.12.2011

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  24.05.2010
* 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

55 % 1 947 € 1 € 1 947 Latvia 08.06.2017 13.06.2017

Natural person

45 % 1 593 € 1 € 1 593 Latvia 08.06.2017 13.06.2017

Apply information changes

ML

"Mistral Trans", SIA

Ģenerāļa Baloža 33, Liepāja LV-3414 Check address owners

Kravu pārvadājumi: auto

http://mistral.lv

Historical company names

SIA "DOMAHINS & CO" Until 24.05.2010 14 years ago

Historical addresses

Liepāja, Sakņu iela 10-40 Until 24.05.2010 14 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 14.05.2024  ZIP €11.00
Annual report 2023 PDF
Atzinums MISTRAL TRANS PDF
Mistral Trans SIA Vadibas zi ojums PDF

2022

Annual report 01.01.2022 - 31.12.2022 28.03.2023  ZIP €11.00
Annual report 2022 PDF
MT Vadibas zinojums PDF
MT atzinums PDF

2021

Annual report 01.01.2021 - 31.12.2021 27.04.2022  ZIP €11.00
Annual report 2021 PDF
Mistral Atzinums PDF
Mistral Trans SIA vadibas zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 21.04.2021  ZIP €11.00
Annual report 2020 PDF
Atzinums MISTRAL PDF
MT Vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 23.03.2020  ZIP €11.00
Annual report 2019 PDF
ATZINUMS MT PDF
Mistral Trans SIA Vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 11.04.2019  ZIP €11.00
Annual report 2018 PDF
Atzinums MT PDF
MT vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 28.04.2018  ZIP €11.00
Annual report 2017 PDF
MT Vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 06.05.2017  ZIP €9.00
Annual report 2016 PDF
Mistral Trans SIA vadibas zinojums pdf PDF

2015

Annual report 01.01.2015 - 31.12.2015 20.04.2016  ZIP €8.00
Annual report 2015 PDF
0411 160331114852 001vad.mistral PDF

2014

Annual report 01.01.2014 - 31.12.2014 21.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums Mistral PDF

2013

Annual report 01.01.2013 - 31.12.2013 23.04.2014  ZIP
1_HTML izdruka HTML
IMG 0001 PDF

2012

Annual report 01.01.2012 - 31.12.2012 23.04.2013  ZIP
1_HTML izdruka HTML
16.04.13. vadibas zinojums XLSX

2011

Annual report 01.01.2011 - 31.12.2011 23.04.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums Mistral DOCX

2010

Annual report 01.01.2010 - 31.12.2010 13.04.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums Mistral RTF

2009

Annual report 05.05.2010  TIF (517.47 KB)

2008

Annual report 20.01.2009  TIF (877.38 KB)

2004

Annual report 12.01.2011  TIF (830.84 KB)

2003

Annual report 12.01.2011  TIF (1.43 MB)

2002

Annual report 12.01.2011  TIF (1.17 MB)

2001

Annual report 12.01.2011  TIF (1.42 MB)

2000

Annual report 12.01.2011  TIF (1.26 MB)

1999

Annual report 12.01.2011  TIF (1007.49 KB)

1998

Annual report 12.01.2011  TIF (736.11 KB)

1997

Annual report 12.01.2011  TIF (793.03 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 354.51 KB 08.06.2017 08.06.2017 4

Articles of Association

TIF 26.52 KB 26.05.2015 14.05.2015 1

Shareholders’ register

TIF 311.11 KB 26.05.2015 14.05.2015 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 45.27 KB 17.04.2013 07.01.2013 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 43.13 KB 15.01.2013 07.01.2013 2

Shareholders’ register

TIF 9.44 KB 28.11.2012 21.11.2012 1

Articles of Association

TIF 19.36 KB 13.12.2011 29.11.2011 1

Shareholders’ register

TIF 10.09 KB 25.10.2011 20.10.2011 1

Articles of Association

TIF 22.13 KB 12.01.2011 21.05.2010 1

Shareholders’ register

TIF 13.07 KB 12.01.2011 20.05.2010 1

Articles of Association

TIF 20.51 KB 12.01.2011 04.11.2004 1

Articles of Association

TIF 24.07 KB 12.01.2011 13.09.1999 1

Memorandum of association

TIF 108.41 KB 12.01.2011 21.04.1997 6

Shareholders’ register

TIF 19.58 KB 12.01.2011 21.04.1997 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 65.81 KB 16.01.2020 16.01.2020 1

Decisions / letters / protocols of public notaries

EDOC 65.83 KB 16.01.2020 16.01.2020 1

State Revenue Service decisions/letters/statements

EDOC 72.71 KB 13.01.2020 13.01.2020 1

State Revenue Service decisions/letters/statements

EDOC 72.71 KB 13.01.2020 13.01.2020 1

Decisions / letters / protocols of public notaries

RTF 192.7 KB 22.11.2019 22.11.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.17 KB 22.11.2019 22.11.2019 1

State Revenue Service decisions/letters/statements

EDOC 90.08 KB 19.11.2019 19.11.2019 1

State Revenue Service decisions/letters/statements

DOCX 74.91 KB 19.11.2019 19.11.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.27 KB 02.07.2019 02.07.2019 1

State Revenue Service decisions/letters/statements

EDOC 89.89 KB 28.06.2019 28.06.2019 1

Decisions / letters / protocols of public notaries

RTF 192.26 KB 07.03.2018 07.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 72.23 KB 07.03.2018 07.03.2018 2

Statement regarding the beneficial owners

TIF 439.55 KB 05.03.2018 28.02.2018 3

Decisions / letters / protocols of public notaries

EDOC 70.43 KB 13.06.2017 13.06.2017 1

Application

TIF 333.11 KB 08.06.2017 08.06.2017 3

Decisions / letters / protocols of public notaries

EDOC 70.58 KB 24.05.2017 24.05.2017 1

Decisions / letters / protocols of public notaries

EDOC 70.55 KB 24.05.2017 24.05.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.48 MB 23.05.2017 23.05.2017 1

Decisions / letters / protocols of public notaries

TIF 54.76 KB 26.05.2015 19.05.2015 1

Application

TIF 250.38 KB 26.05.2015 14.05.2015 2

Power of attorney, act of empowerment

TIF 26.78 KB 26.05.2015 14.05.2015 1

Protocols/decisions of a company/organisation

TIF 133.6 KB 26.05.2015 14.05.2015 4

Decisions / letters / protocols of public notaries

TIF 27.59 KB 17.04.2013 17.04.2013 2

Application

TIF 20.65 KB 17.04.2013 12.04.2013 1

Decisions / letters / protocols of public notaries

TIF 19.72 KB 15.01.2013 15.01.2013 1

Protocols/decisions of a company/organisation

TIF 51.36 KB 17.04.2013 07.01.2013 2

Other documents

TIF 8.37 KB 15.01.2013 07.01.2013 1

Decisions / letters / protocols of public notaries

TIF 19.77 KB 28.11.2012 28.11.2012 1

Application

TIF 37.23 KB 28.11.2012 21.11.2012 2

Decisions / letters / protocols of public notaries

TIF 30.85 KB 13.12.2011 02.12.2011 1

Protocols/decisions of a company/organisation

TIF 21.27 KB 13.12.2011 29.11.2011 1

Application

TIF 94.31 KB 13.12.2011 11.11.2011 3

Decisions / letters / protocols of public notaries

TIF 30.59 KB 25.10.2011 25.10.2011 1

Application

TIF 65.03 KB 25.10.2011 20.10.2011 2

Decisions / letters / protocols of public notaries

TIF 47.71 KB 12.01.2011 24.05.2010 2

Registration certificates

TIF 69.6 KB 12.01.2011 24.05.2010 1

Announcement regarding the legal address

TIF 8.01 KB 12.01.2011 21.05.2010 1

Application

TIF 218.43 KB 12.01.2011 21.05.2010 6

Protocols/decisions of a company/organisation

TIF 65.48 KB 12.01.2011 21.05.2010 4

Decisions / letters / protocols of public notaries

TIF 36.6 KB 12.01.2011 08.02.2008 1

Application

TIF 147.25 KB 12.01.2011 04.02.2008 4

Receipts on the publication and state fees

TIF 81.72 KB 12.01.2011 04.02.2008 2

Protocols/decisions of a company/organisation

TIF 20.45 KB 12.01.2011 01.02.2008 1

Decisions / letters / protocols of public notaries

TIF 36.38 KB 12.01.2011 16.11.2004 1

Registration certificates

TIF 24.84 KB 12.01.2011 16.11.2004 1

Receipts on the publication and state fees

TIF 42.37 KB 12.01.2011 05.11.2004 2

Consent of the auditor

TIF 6.65 KB 12.01.2011 04.11.2004 1

Consent of a member of the Board / executive director

TIF 14.32 KB 12.01.2011 04.11.2004 2

Protocols/decisions of a company/organisation

TIF 20.65 KB 12.01.2011 04.11.2004 1

Decisions / letters / protocols of public notaries

TIF 22.6 KB 12.01.2011 03.07.2002 1

Receipts on the publication and state fees

TIF 59.16 KB 12.01.2011 02.07.2002 3

Submission/Application

TIF 10.06 KB 12.01.2011 02.07.2002 1

Protocols/decisions of a company/organisation

TIF 8.12 KB 12.01.2011 29.06.2002 1

Decisions / letters / protocols of public notaries

TIF 14.16 KB 12.01.2011 13.09.1999 1

Registration certificates

TIF 48.63 KB 12.01.2011 13.09.1999 1

Application

TIF 8.37 KB 12.01.2011 07.09.1999 1

Power of attorney, act of empowerment

TIF 9.8 KB 12.01.2011 07.09.1999 1

Protocols/decisions of a company/organisation

TIF 18.31 KB 12.01.2011 07.09.1999 1

Receipts on the publication and state fees

TIF 38.29 KB 12.01.2011 07.09.1999 2

Decisions / letters / protocols of public notaries

TIF 10.76 KB 12.01.2011 25.04.1997 1

Registration certificates

TIF 62.91 KB 12.01.2011 25.04.1997 1

Registration certificates

TIF 106.53 KB 12.01.2011 25.04.1997 1

Sample report

TIF 25.1 KB 12.01.2011 22.04.1997 1

Application

TIF 58.62 KB 12.01.2011 21.04.1997 3

Appraisal reports

TIF 17.36 KB 12.01.2011 21.04.1997 1

Power of attorney, act of empowerment

TIF 9.12 KB 12.01.2011 21.04.1997 1

Protocols/decisions of a company/organisation

TIF 17.03 KB 12.01.2011 21.04.1997 1

Receipts on the publication and state fees

TIF 74.36 KB 12.01.2011 18.04.1997 6

Copy of the personal identification document

TIF 506.67 KB 12.01.2011 6

Registration certificates

TIF 75.78 KB 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