Пожалуйста, авторизируйтесь, чтобы продолжить

V.K. TRANSPORTS, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 17.08.2023
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "V.K. TRANSPORTS"
Registration number, date 42403016492, 31.03.2005
VAT number None (excluded 27.09.2022) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 31.03.2005
Legal address Balvu nov., Bērzkalnes pag., Užgova Check address owners
Fixed capital 2 840 EUR, registered payment 06.06.2016
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2022 2021 2020
Total payments to state budget (thousands, €) 1 17.12 0.31
Personal income tax (thousands, €) 0.35 2.10 0.18
Statutory social insurance contributions (thousands, €) 0.79 3.69 0.27
Average employees count 2 2 2

Industries

Field from SRS
Redakcija NACE 2.0
Citu inženiersistēmu montāža (43.29)
CSP industry
Redakcija NACE 2.0
Citu inženiersistēmu montāža (43.29)

Historical addresses

Balvu rajons, Bērzkalnes pagasts, Užgova Until 03.07.2009 16 years ago

Annual reports

Year Period Received Type of delivery Price

2021

Annual report 01.01.2021 - 31.12.2021 26.04.2022  PDF (78.33 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 28.04.2021  PDF (326.15 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 03.03.2020  PDF (675.35 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 02.04.2019  ZIP €11.00
Annual report 2018 PDF
GP protokols 2018 VK TR PDF

2017

Annual report 01.01.2017 - 31.12.2017 23.04.2018  PDF (1.36 MB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 06.03.2017  PDF (1.07 MB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 25.02.2016  PDF (828.64 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 23.03.2015  HTML (90.41 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 08.04.2014  HTML (88.1 KB)

2012

Annual report 01.01.2012 - 31.12.2012 29.01.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 05.03.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums ZIP

2010

Annual report 01.01.2010 - 31.12.2010 01.05.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 02.05.2010  RTF (9.34 KB)

2008

Annual report 10.05.2009  TIF (676.42 KB)

2007

Annual report 02.07.2008  TIF (741.33 KB)

2006

Annual report 28.06.2007  TIF (1.04 MB)

2005

Annual report 31.08.2007  TIF (553.44 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

PDF 183.51 KB 19.04.2022 11.04.2022 1

Shareholders’ register

TIF 78.3 KB 10.05.2019 24.04.2019 3

Articles of Association

TIF 70.08 KB 31.08.2007 24.01.2005 3

Memorandum of Association

TIF 21.23 KB 31.08.2007 24.01.2005 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 62.36 KB 26.09.2022 26.09.2022 1

State Revenue Service decisions/letters/statements

EDOC 90.51 KB 21.09.2022 21.09.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.9 KB 27.04.2022 27.04.2022 2

Application

PDF 242.74 KB 19.04.2022 11.04.2022 4

Application

PDF 242.74 KB 19.04.2022 11.04.2022 4

Protocols/decisions of a company/organisation

PDF 82.59 KB 19.04.2022 11.04.2022 1

Protocols/decisions of a company/organisation

PDF 82.59 KB 19.04.2022 11.04.2022 1

Copy of the personal identification document

PDF 171.01 KB 19.04.2022 28.03.2022 1

Decisions / letters / protocols of public notaries

RTF 195.64 KB 15.05.2019 15.05.2019 2

Decisions / letters / protocols of public notaries

EDOC 71.04 KB 15.05.2019 15.05.2019 2

Application

TIF 320.74 KB 10.05.2019 24.04.2019 9

Protocols/decisions of a company/organisation

TIF 77.84 KB 10.05.2019 24.04.2019 3

Decisions / letters / protocols of public notaries

TIF 56.2 KB 06.06.2016 06.06.2016 2

Application

TIF 118.69 KB 06.06.2016 27.04.2016 3

Set of documents

TIF 97.11 KB 06.06.2016 27.04.2016 5

Decisions / letters / protocols of public notaries

TIF 36.01 KB 02.06.2008 29.05.2008 1

Receipts on the publication and state fees

TIF 21.91 KB 02.06.2008 26.05.2008 2

Application

TIF 124.9 KB 02.06.2008 23.05.2008 3

Protocols/decisions of a company/organisation

TIF 12.89 KB 02.06.2008 23.05.2008 1

Decisions / letters / protocols of public notaries

TIF 42.22 KB 31.08.2007 31.03.2005 2

Registration certificates

TIF 24.09 KB 31.08.2007 31.03.2005 1

Application

TIF 267.19 KB 31.08.2007 22.03.2005 6

Consent of the auditor

TIF 6.38 KB 31.08.2007 10.03.2005 1

Consent of a member of the Board / executive director

TIF 6.33 KB 31.08.2007 10.03.2005 1

Bank statements or other document regarding the payment of the equity

TIF 27.67 KB 31.08.2007 07.02.2005 1

Receipts on the publication and state fees

TIF 47.14 KB 31.08.2007 25.01.2005 2

Announcement regarding the legal address

TIF 9.9 KB 31.08.2007 24.01.2005 1

Sample report

TIF 15.86 KB 31.08.2007 24.01.2005 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