UNITEH, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "UNITEH"
Registration number, date 40103079325, 02.02.1993
VAT number LV40103079325 from 02.08.1996 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 14.01.2004
Legal address Pļavu iela 15, Ādaži, Ādažu nov., LV-2164 Check address owners
Fixed capital 110 984 EUR, registered payment 22.06.2016
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, €) 36.64 26.24 15.08
Personal income tax (thousands, €) 2.76 1.46 1.83
Statutory social insurance contributions (thousands, €) 14.20 12.22 11.09
Average employees count 4 4 4

SRS taxpayer rating history

04.09.2025 B Compliance with obligations needs to be improved. The company is generally fulfilling its obligations to the state, but there is room for improvement – ​​timely submission of declarations, declaration and payment of all taxes.
11.11.2025 A Good performance. The company has no significant risks of tax violations.

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)
Types of activities from statues u.c. statūtos paredzētā darbība
Ēku nojaukšana un būvlaukuma sagatavošana
Mazumtirdzniecība nespecializētajos veikalos
Pārtikas, dzērienu un tabakas mazumtirdzniecība specializētajos veikalos
Citur neklasificēta jaunu preču mazumtirdzniecība specializētajos veikalos
Jauktā lauksaimniecība (augkopība un lopkopība)
Lauksaimniecības papilddarbības un palīgdarbības pēc ražas novākšanas
Zvejniecība

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 11.07.2019
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.  16.04.2013

Natural person

Executive Board Member of the Board Right to represent individually   22.06.2016
* 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

100 % 110 984 € 1 € 110 984 22.06.2016 22.06.2016

Apply information changes

"Uniteh", SIA

Eimuri, Kreiļu 15, Ādažu pagasts, Ādažu nov. LV-2164 Check address owners

Kravu pārvadājumi: auto

Historical company names

Sabiedrība ar ierobežotu atbildību "J.PISLEGINS" Until 15.02.2021 4 years ago

Historical addresses

Rīgas rajons, Ādažu pagasts, Ādaži, Pļavu iela 15 Until 03.07.2009 16 years ago
Ādažu nov., Ādaži, Pļavu iela 15 Until 01.07.2021 4 years ago
Ādažu nov., Ādažu pag., Ādaži, Pļavu iela 15 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 14.03.2025  PDF (1.86 MB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 02.02.2024  PDF (1.75 MB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 03.03.2023  PDF (1.73 MB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 18.03.2022  PDF (1.7 MB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 09.02.2021  PDF (1.68 MB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 06.03.2020  PDF (1.8 MB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 05.04.2019  PDF (1.91 MB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 16.03.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums 2017.GP J.Pislegins20180315 PDF

2016

Annual report 01.01.2016 - 31.12.2016 06.03.2017  ZIP €9.00
Annual report 2016 PDF
Vadibas zinojums 2016. J.Pislegins20170306 PDF

2015

Annual report 01.01.2015 - 31.12.2015 02.03.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums 2015 J.pislegins20160302 0000 PDF

2014

Annual report 01.01.2014 - 31.12.2014 19.03.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 2014 J.Pislegins SIA20150317 0000 PDF

2013

Annual report 01.01.2013 - 31.12.2013 23.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums.rtf PDF

2012

Annual report 01.01.2012 - 31.12.2012 20.02.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums.rtf PDF

2011

Annual report 01.01.2011 - 31.12.2011 12.02.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums RTF

2010

Annual report: Board statement 01.01.2010 - 31.12.2010 13.02.2011  RTF (62.92 KB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 10.03.2010  RTF (63.11 KB)

2008

Annual report 02.04.2009  TIF (617.77 KB)

2007

Annual report 08.04.2008  TIF (340.6 KB)

2006

Annual report 12.04.2007  PDF (447.13 KB)

2005

Annual report 13.04.2006  PDF (635.26 KB)

2004

Annual report 08.02.2021  TIF (1.22 MB)

2003

Annual report 08.02.2021  TIF (1023.45 KB)

2002

Annual report 08.02.2021  TIF (1.04 MB)

2001

Annual report 08.02.2021  TIF (979.04 KB)

2000

Annual report 08.02.2021  TIF (1.05 MB)

1999

Annual report 08.02.2021  TIF (912.94 KB)

1998

Annual report 08.02.2021  TIF (764.44 KB)

1997

Annual report 08.02.2021  TIF (803.51 KB)

1996

Annual report 08.02.2021  TIF (653.63 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 20.06 KB 15.02.2021 09.02.2021 1

Articles of Association

DOC 33.5 KB 15.02.2021 09.02.2021 1

Amendments to the Articles of Association

TIF 13.27 KB 08.02.2021 17.06.2016 1

Articles of Association

TIF 46.3 KB 08.02.2021 17.06.2016 2

Shareholders’ register

TIF 67.1 KB 08.02.2021 17.06.2016 2

Amendments to the Articles of Association

TIF 16.05 KB 08.02.2021 26.03.2013 1

Articles of Association

TIF 51.33 KB 08.02.2021 26.03.2013 1

Amendments to the Articles of Association

TIF 48.79 KB 08.02.2021 30.03.2009 1

Articles of Association

TIF 75.51 KB 08.02.2021 30.03.2009 3

Regulations for the increase/reduction of the equity

TIF 38.93 KB 08.02.2021 30.03.2009 1

Shareholders’ register

TIF 27.31 KB 08.02.2021 30.03.2009 1

Amendments to the Articles of Association

TIF 10.71 KB 08.02.2021 14.01.2007 1

Articles of Association

TIF 47.87 KB 08.02.2021 14.01.2007 1

Articles of Association

TIF 50.27 KB 08.02.2021 10.12.2003 1

Shareholders’ register

TIF 29.28 KB 08.02.2021 10.12.2003 1

Regulations for the increase/reduction of the equity

TIF 45.38 KB 08.02.2021 21.12.1995 1

Articles of Association

TIF 416.21 KB 08.02.2021 21.01.1993 6

Amendments to the Articles of Association

TIF 36.79 KB 08.02.2021 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 35.5 KB 15.02.2021 15.02.2021 2

Application

DOCX 44.77 KB 15.02.2021 11.02.2021 1

Application

EDOC 51.67 KB 15.02.2021 11.02.2021 1

Articles of Association

EDOC 20.06 KB 15.02.2021 09.02.2021 1

Protocols/decisions of a company/organisation

DOC 31.5 KB 15.02.2021 09.02.2021 1

Protocols/decisions of a company/organisation

EDOC 19.33 KB 15.02.2021 09.02.2021 1

Decisions / letters / protocols of public notaries

TIF 47.66 KB 08.02.2021 22.06.2016 2

Decisions / letters / protocols of public notaries

TIF 49.09 KB 08.02.2021 22.06.2016 2

Application

TIF 167.72 KB 08.02.2021 17.06.2016 4

Protocols/decisions of a company/organisation

TIF 27.68 KB 08.02.2021 17.06.2016 1

Decisions / letters / protocols of public notaries

TIF 48.48 KB 08.02.2021 16.04.2013 2

Application

TIF 96.28 KB 08.02.2021 09.04.2013 2

Application

TIF 136.75 KB 08.02.2021 26.03.2013 3

Protocols/decisions of a company/organisation

TIF 39.77 KB 08.02.2021 26.03.2013 1

Decisions / letters / protocols of public notaries

TIF 49.84 KB 08.02.2021 15.02.2010 1

Application

TIF 177.29 KB 08.02.2021 09.02.2010 5

Protocols/decisions of a company/organisation

TIF 32.79 KB 08.02.2021 30.01.2010 1

Decisions / letters / protocols of public notaries

TIF 51.95 KB 08.02.2021 07.04.2009 2

Receipts on the publication and state fees

TIF 25.85 KB 08.02.2021 06.04.2009 1

Receipts on the publication and state fees

TIF 27.95 KB 08.02.2021 06.04.2009 1

Receipts on the publication and state fees

TIF 28.61 KB 08.02.2021 06.04.2009 1

Receipts on the publication and state fees

TIF 23.07 KB 08.02.2021 31.03.2009 1

Receipts on the publication and state fees

TIF 20.89 KB 08.02.2021 31.03.2009 1

Receipts on the publication and state fees

TIF 27.22 KB 08.02.2021 31.03.2009 1

Application

TIF 95.45 KB 08.02.2021 30.03.2009 2

Application of shareholders or third persons for the acquisition of shares

TIF 21.15 KB 08.02.2021 30.03.2009 1

Appraisal reports

TIF 248.54 KB 08.02.2021 30.03.2009 4

Power of attorney, act of empowerment

TIF 15.63 KB 08.02.2021 30.03.2009 1

Protocols/decisions of a company/organisation

TIF 37.7 KB 08.02.2021 30.03.2009 1

Decisions / letters / protocols of public notaries

TIF 53.97 KB 08.02.2021 30.01.2007 2

Receipts on the publication and state fees

TIF 21.38 KB 08.02.2021 25.01.2007 1

Receipts on the publication and state fees

TIF 17.88 KB 08.02.2021 24.01.2007 1

Receipts on the publication and state fees

TIF 16.64 KB 08.02.2021 24.01.2007 1

Application

TIF 96.21 KB 08.02.2021 23.01.2007 3

Protocols/decisions of a company/organisation

TIF 33.32 KB 08.02.2021 14.01.2007 1

Decisions / letters / protocols of public notaries

TIF 45.76 KB 08.02.2021 14.01.2004 1

Registration certificates

TIF 104.27 KB 08.02.2021 14.01.2004 1

Receipts on the publication and state fees

TIF 14.78 KB 08.02.2021 23.12.2003 1

Receipts on the publication and state fees

TIF 14.76 KB 08.02.2021 23.12.2003 1

Application

TIF 272.88 KB 08.02.2021 10.12.2003 4

Protocols/decisions of a company/organisation

TIF 72.61 KB 08.02.2021 10.12.2003 2

Decisions / letters / protocols of public notaries

TIF 36.32 KB 08.02.2021 15.12.2000 1

Power of attorney, act of empowerment

TIF 30.54 KB 08.02.2021 01.12.2000 2

Receipts on the publication and state fees

TIF 23.93 KB 08.02.2021 01.12.2000 1

Submission/Application

TIF 17.98 KB 08.02.2021 29.11.2000 1

Protocols/decisions of a company/organisation

TIF 18.17 KB 08.02.2021 28.11.2000 1

Submission/Application

TIF 16.91 KB 08.02.2021 14.07.1999 1

Decisions / letters / protocols of public notaries

TIF 46.83 KB 08.02.2021 02.07.1999 1

Sample report

TIF 49.91 KB 08.02.2021 08.01.1998 1

Decisions / letters / protocols of public notaries

TIF 22.54 KB 08.02.2021 29.12.1995 1

Receipts on the publication and state fees

TIF 16.28 KB 08.02.2021 27.12.1995 2

Appraisal reports

TIF 28.83 KB 08.02.2021 21.12.1995 1

Power of attorney, act of empowerment

TIF 17.22 KB 08.02.2021 21.12.1995 1

Protocols/decisions of a company/organisation

TIF 14.24 KB 08.02.2021 21.12.1995 1

Copy of the personal identification document

TIF 70.82 KB 08.02.2021 03.05.1994 1

Registration certificates

TIF 87.19 KB 08.02.2021 02.02.1993 1

Appraisal reports

TIF 10.69 KB 08.02.2021 25.01.1993 1

Application

TIF 119.33 KB 08.02.2021 02.01.1993 4

Receipts on the publication and state fees

TIF 14.33 KB 08.02.2021 27.01.1992 1

Receipts on the publication and state fees

TIF 14.5 KB 08.02.2021 27.01.1992 1

Application

TIF 81.69 KB 08.02.2021 2

Other documents

TIF 47.33 KB 08.02.2021 1

Sample report

TIF 4.26 KB 08.02.2021 1

Submission/Application

TIF 13.87 KB 08.02.2021 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