AB Nordic, SIA

Limited Liability Company
Place in branch
74 by paid taxes
16 by employees

Basic data

Status
Economic activity suspended, 13.12.2024
Business form Limited Liability Company
Registered name AB Nordic SIA
Registration number, date 40103354146, 09.12.2010
VAT number None (excluded 25.09.2024) Europe VAT register
Register, date Commercial Register, 09.12.2010
Legal address Aisteres iela 6, Rīga, LV-1007 Check address owners
Fixed capital 2 845 EUR, registered payment 10.11.2016
CSDD Transport vehicles registered in CSDD

Important facts

SRS administration taxes (payments) debt data

Date* SRS administrative taxes (payments) debt, € including debt amount to which legal protection proceedings apply, € including debt amount to which a tax support measure apply, € including debt amount for which a decision is made concerning voluntary payment of delayed tax payments, € Publication date and time
30.01.2025 3 606.57 03.02.2025 20:27
27.01.2025 3 602.47 0.00 0.00 0.00 27.01.2025
09.12.2024 3 535.74 0.00 0.00 0.00 09.12.2024
12.11.2024 3 498.94 0.00 0.00 0.00 12.11.2024
15.10.2024 3 460.78 0.00 0.00 0.00 15.10.2024
09.09.2024 3 411.71 0.00 0.00 0.00 09.09.2024
12.08.2024 3 373.53 0.00 0.00 0.00 12.08.2024
16.07.2024 3 336.71 0.00 0.00 0.00 16.07.2024
07.06.2024 3 543.51 0.00 0.00 0.00 07.06.2024
08.05.2024 3 496.28 0.00 0.00 0.00 08.05.2024
17.04.2024 3 123.35 0.00 0.00 0.00 17.04.2024
13.03.2024 3 072.44 0.00 0.00 0.00 13.03.2024
07.02.2024 3 024.36 0.00 0.00 0.00 07.02.2024
15.01.2024 2 828.14 0.00 0.00 0.00 15.01.2024
07.12.2023 2 447.59 0.00 0.00 0.00 07.12.2023
21.11.2023 2 429.49 0.00 0.00 0.00 21.11.2023
18.10.2023 2 226.11 0.00 0.00 0.00 18.10.2023
18.09.2023 2 029.83 0.00 0.00 0.00 18.09.2023
24.08.2023 2 005.55 0.00 0.00 0.00 24.08.2023

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, €) 1.24 0.06 0.12
Personal income tax (thousands, €) 0.16 0 0
Statutory social insurance contributions (thousands, €) 1.03 0 0
Average employees count 1 0 0

Industries

Industry from zl.lv Juridiskie pakalpojumi
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Juridiskie pakalpojumi (69.10)
Field from SRS Cita veida apģērbu un apģērbu piederumu ražošana (14.19)
CSP industry Cita veida apģērbu un apģērbu piederumu ražošana (14.19)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 24.04.2024
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   24.04.2024
* 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 % 2 845 € 1 € 2 845 Latvia 22.04.2024 24.04.2024

Apply information changes

"AB Nordic", SIA

Podraga 2, Rīga, LV-1007 Check address owners

Juridiskie pakalpojumi

Historical company names

Sabiedrība ar ierobežotu atbildību "Kredītņēmēju konsultāciju centrs" Until 04.12.2018 7 years ago

Historical addresses

Rīga, Artilērijas iela 15 - 7 Until 05.01.2018 7 years ago
Ikšķiles nov., Ikšķile, Melioratoru iela 2 - 23 Until 01.07.2021 4 years ago
Ogres nov., Ikšķile, Melioratoru iela 2 - 23 Until 19.01.2024 last year

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 03.06.2023  PDF (835.21 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 12.12.2022  PDF (79.52 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 06.09.2021  PDF (81.72 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 25.02.2021  PDF (80.88 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 25.02.2021  PDF (80.5 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 22.11.2018  PDF (192.61 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 01.05.2017  PDF (966.84 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 30.04.2016  PDF (1.85 MB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 15.06.2015  HTML (99.76 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 08.04.2014  HTML (88.13 KB)

2012

Annual report 01.01.2012 - 31.12.2012 11.02.2013  HTML (89.64 KB)

2011

Annual report 01.01.2011 - 31.12.2011 30.04.2012  HTML (90.24 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

EDOC 28.13 KB 24.04.2024 22.04.2024 1

Shareholders’ register

EDOC 19.72 KB 19.01.2024 10.11.2023 1

Amendments to the Articles of Association

TIF 9.64 KB 27.05.2019 16.05.2019 1

Articles of Association

TIF 41.81 KB 27.05.2019 16.05.2019 2

Amendments to the Articles of Association

TIF 11.66 KB 04.12.2018 21.11.2018 1

Articles of Association

TIF 36.09 KB 04.12.2018 21.11.2018 2

Shareholders’ register

TIF 196.39 KB 22.11.2017 16.11.2017 9

Amendments to the Articles of Association

TIF 12 KB 14.11.2016 31.10.2016 1

Articles of Association

TIF 81.11 KB 14.11.2016 31.10.2016 3

Shareholders’ register

TIF 1.3 MB 14.11.2016 31.10.2016 7

Shareholders’ register

TIF 1.48 MB 14.11.2016 31.10.2016 5

Shareholders’ register

TIF 793.73 KB 14.11.2016 31.10.2016 3

Shareholders’ register

TIF 11.86 KB 02.08.2012 26.07.2012 1

Articles of Association

TIF 17.68 KB 14.12.2010 26.11.2010 1

Memorandum of association

TIF 62.43 KB 14.12.2010 26.11.2010 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

State Revenue Service decisions/letters/statements

EDOC 103.77 KB 13.12.2024 12.12.2024 1

Application

EDOC 36.02 KB 24.04.2024 24.04.2024 5

Protocols/decisions of a company/organisation

EDOC 20.88 KB 24.04.2024 15.04.2024 1

Application

EDOC 32.86 KB 19.01.2024 05.01.2024 4

Decisions / letters / protocols of public notaries

RTF 188.82 KB 28.05.2019 28.05.2019 1

Decisions / letters / protocols of public notaries

EDOC 69.94 KB 28.05.2019 28.05.2019 1

Application

TIF 88.61 KB 27.05.2019 16.05.2019 2

Protocols/decisions of a company/organisation

TIF 48.23 KB 27.05.2019 16.05.2019 2

Decisions / letters / protocols of public notaries

EDOC 39.74 KB 04.12.2018 04.12.2018 2

Application

TIF 103.75 KB 04.12.2018 21.11.2018 2

Protocols/decisions of a company/organisation

TIF 51.59 KB 04.12.2018 21.11.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.44 KB 05.11.2018 05.11.2018 2

Decisions / letters / protocols of public notaries

RTF 191.72 KB 05.01.2018 05.01.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.2 KB 05.01.2018 05.01.2018 2

Statement regarding the beneficial owners

TIF 46.63 KB 29.12.2017 28.12.2017 2

Application

TIF 66.34 KB 11.12.2017 06.12.2017 1

Confirmation or consent to legal address

TIF 14.48 KB 11.12.2017 06.12.2017 1

Application

TIF 160.74 KB 11.12.2017 29.11.2017 5

Notice of a member of the Board regarding the resignation

TIF 12.46 KB 11.12.2017 29.11.2017 1

Protocols/decisions of a company/organisation

TIF 45.23 KB 11.12.2017 29.11.2017 1

Decisions / letters / protocols of public notaries

EDOC 68.1 KB 27.11.2017 27.11.2017 2

Application

TIF 72.32 KB 22.11.2017 16.11.2017 2

Decisions / letters / protocols of public notaries

EDOC 70.8 KB 10.11.2016 10.11.2016 2

Decisions / letters / protocols of public notaries

RTF 182.05 KB 10.11.2016 10.11.2016 2

Application

TIF 1.21 MB 14.11.2016 31.10.2016 5

Application

TIF 2.09 MB 14.11.2016 31.10.2016 6

Protocols/decisions of a company/organisation

TIF 177.15 KB 14.11.2016 31.10.2016 4

Other documents

TIF 84.66 KB 14.11.2016 03.05.2016 2

Decisions / letters / protocols of public notaries

TIF 37.79 KB 02.08.2012 02.08.2012 2

Application

TIF 68.29 KB 02.08.2012 26.07.2012 2

Decisions / letters / protocols of public notaries

TIF 71.41 KB 25.01.2011 24.01.2011 2

Application

TIF 284.07 KB 25.01.2011 20.01.2011 2

Decisions / letters / protocols of public notaries

TIF 43.92 KB 14.12.2010 09.12.2010 2

Registration certificates

TIF 67.4 KB 14.12.2010 09.12.2010 1

Appraisal reports

TIF 20.77 KB 14.12.2010 06.12.2010 1

Application

TIF 189.4 KB 14.12.2010 26.11.2010 4

Bank statements or other document regarding the payment of the equity

TIF 10.02 KB 14.12.2010 22.11.2010 1

Announcement regarding the legal address

TIF 18.74 KB 14.12.2010 01.11.2010 1

Power of attorney, act of empowerment

TIF 309.97 KB 14.12.2010 26.06.2009 5

Bank statements or other document regarding the payment of the equity

TIF 37.47 KB 02.08.2012 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