VEKTORS, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 28.01.2021
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "VEKTORS"
Registration number, date 42402001574, 30.01.1992
VAT number None (excluded 27.06.2019) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 26.11.2002
Legal address Rēzeknes nov., Griškānu pag., Janopole, Jaunā iela 7g Check address owners
Fixed capital 22 294 EUR , registered 08.06.2015 (registered payment 08.06.2015: 22 294 EUR)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2021 2020 2019
Total payments to state budget (thousands, €) 0 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 1

Industries

Field from SRS
Redakcija NACE 2.0
Citur neklasificētu gatavo metālizstrādājumu ražošana (25.99)
CSP industry
Redakcija NACE 2.0
Citur neklasificētu gatavo metālizstrādājumu ražošana (25.99)

Historical company names

Rēzeknes pilsētas Borisa Terjohina individuālais uzņēmums "VEKTORS" Until 26.11.2002 23 years ago

Historical addresses

Rēzeknes rajons, Griškānu pagasts, Janopole, Jaunā iela 7g Until 03.07.2009 16 years ago
Rēzekne, Latgales iela 87 Until 13.10.2004 21 year ago
Rēzekne, Lauku iela 14 Until 26.11.2002 23 years ago

Annual reports

Year Period Received Type of delivery Price

2017

Annual report 01.01.2017 - 31.12.2017 28.04.2018  ZIP €11.00
Annual report 2017 PDF
vadibas zinojums par 2017.x DOCX

2016

Annual report 01.01.2016 - 31.12.2016 28.04.2017  ZIP €9.00
Annual report 2016 PDF
vadibas zinojums par 2016.x DOCX

2015

Annual report 01.01.2015 - 31.12.2015 02.04.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums par 2015. g DOCX

2014

Annual report 01.01.2014 - 31.12.2014 27.04.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums par 2014. g DOCX

2013

Annual report 01.01.2013 - 31.12.2013 17.04.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums par 2013 g DOCX

2012

Annual report 01.01.2012 - 31.12.2012 27.04.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums par 2012 g DOCX

2011

Annual report 01.01.2011 - 31.12.2011 29.04.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums par 2011 g DOCX

2010

Annual report 01.01.2010 - 31.12.2010 30.04.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums par 2010.g RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 03.05.2010  RAR (6.43 KB)

2008

Annual report 10.05.2009  TIF (1.17 MB)

2007

Annual report 30.06.2008  TIF (1.05 MB)

2006

Annual report 25.05.2007  TIF (1.09 MB)

2005

Annual report 24.08.2018  TIF (1.33 MB)

2004

Annual report 24.08.2018  TIF (1.25 MB)

2003

Annual report 24.08.2018  TIF (1.36 MB)

2002

Annual report 24.08.2018  TIF (1.25 MB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 11.57 KB 16.06.2015 01.06.2015 1

Articles of Association

TIF 33.69 KB 16.06.2015 01.06.2015 2

Shareholders’ register

TIF 248.28 KB 16.06.2015 01.06.2015 2

Articles of Association

TIF 68.92 KB 24.08.2018 12.12.2006 3

Articles of Association

TIF 109 KB 24.08.2018 10.10.2002 4

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 155.52 KB 24.08.2018 10.10.2002 4

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 153.79 KB 24.08.2018 10.10.2002 4

Amendments to the Articles of Association

TIF 90.26 KB 24.08.2018 09.09.2002 2

Articles of Association

TIF 212.38 KB 24.08.2018 26.01.1992 4

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

RTF 916.85 KB 28.01.2021 28.01.2021 2

Decisions / letters / protocols of public notaries

EDOC 99.55 KB 28.01.2021 28.01.2021 2

Decisions / letters / protocols of public notaries

DOCX 13.62 KB 13.10.2020 28.07.2020 3

Decisions / letters / protocols of public notaries

EDOC 99.7 KB 13.10.2020 28.07.2020 3

Decisions / letters / protocols of public notaries

EDOC 121.16 KB 13.10.2020 28.07.2020 3

Decisions / letters / protocols of public notaries

TIF 43.02 KB 16.06.2015 08.06.2015 2

Application

TIF 300.51 KB 16.06.2015 01.06.2015 4

Protocols/decisions of a company/organisation

TIF 13.32 KB 16.06.2015 01.06.2015 1

Decisions / letters / protocols of public notaries

TIF 56.58 KB 24.08.2018 16.12.2009 2

Application

TIF 139.71 KB 24.08.2018 14.12.2009 3

Receipts on the publication and state fees

TIF 38.65 KB 24.08.2018 11.12.2009 2

Protocols/decisions of a company/organisation

TIF 12.49 KB 24.08.2018 10.12.2009 1

Decisions / letters / protocols of public notaries

TIF 58.88 KB 24.08.2018 28.12.2006 2

Application

TIF 167.97 KB 24.08.2018 19.12.2006 3

Power of attorney, act of empowerment

TIF 21.19 KB 24.08.2018 19.12.2006 1

Receipts on the publication and state fees

TIF 39.98 KB 24.08.2018 18.12.2006 2

Protocols/decisions of a company/organisation

TIF 17.8 KB 24.08.2018 12.12.2006 1

Decisions / letters / protocols of public notaries

TIF 53.76 KB 24.08.2018 22.06.2005 2

Application

TIF 137.49 KB 24.08.2018 17.06.2005 3

Power of attorney, act of empowerment

TIF 20.84 KB 24.08.2018 16.06.2005 1

Receipts on the publication and state fees

TIF 43.91 KB 24.08.2018 15.06.2005 2

Consent of a member of the Board / executive director

TIF 11.09 KB 24.08.2018 14.06.2005 1

Protocols/decisions of a company/organisation

TIF 12.82 KB 24.08.2018 14.06.2005 1

Decisions / letters / protocols of public notaries

TIF 43.21 KB 24.08.2018 13.10.2004 1

Application

TIF 258 KB 24.08.2018 05.10.2004 4

Receipts on the publication and state fees

TIF 41 KB 24.08.2018 29.09.2004 2

Protocols/decisions of a company/organisation

TIF 16.29 KB 24.08.2018 27.09.2004 1

Decisions / letters / protocols of public notaries

TIF 51.88 KB 24.08.2018 26.11.2002 1

Registration certificates

TIF 179.01 KB 24.08.2018 26.11.2002 1

Sample report

TIF 27.15 KB 24.08.2018 12.11.2002 1

Application

TIF 499.9 KB 24.08.2018 11.11.2002 7

Receipts on the publication and state fees

TIF 34.55 KB 24.08.2018 07.11.2002 2

Announcement regarding the legal address

TIF 14.32 KB 24.08.2018 10.10.2002 1

Consent of a member of the Board / executive director

TIF 12.18 KB 24.08.2018 10.10.2002 1

Other documents

TIF 29.55 KB 24.08.2018 01.10.2002 1

Decisions / letters / protocols of public notaries

TIF 32.05 KB 24.08.2018 23.09.2002 1

Announcement regarding the reorganisation

TIF 26.07 KB 24.08.2018 09.09.2002 1

Submission/Application

TIF 20.18 KB 24.08.2018 09.09.2002 1

Decisions / letters / protocols of public notaries

TIF 26.52 KB 24.08.2018 30.01.1992 1

Registration certificates

TIF 39.19 KB 24.08.2018 30.01.1992 1

Registration certificates

TIF 44.17 KB 24.08.2018 30.01.1992 1

Application

TIF 170.94 KB 24.08.2018 28.01.1992 1

Other documents

TIF 56.94 KB 24.08.2018 28.01.1992 2

Sample report

TIF 24.57 KB 24.08.2018 28.01.1992 1

Receipts on the publication and state fees

TIF 16.78 KB 24.08.2018 24.01.1992 2
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