Antal Control, SIA

Limited Liability Company, Micro company
Place in branch
20K+ by turnover
278 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "Antal Control"
Registration number, date 40003827254, 22.05.2006
VAT number LV40003827254 from 22.09.2006 Europe VAT register
Register, date Commercial Register, 22.05.2006
Legal address Esplanādes iela 5 – 2, Rīga, LV-1016 Check address owners
Fixed capital 2 845 EUR, registered payment 30.11.2015
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
10.02.2025 393.13 0.00 0.00 0.00 10.02.2025
13.01.2025 340.21 0.00 0.00 0.00 13.01.2025
09.12.2024 337.05 0.00 0.00 0.00 09.12.2024
07.11.2024 333.41 0.00 0.00 0.00 07.11.2024
07.10.2024 329.36 0.00 0.00 0.00 07.10.2024
09.09.2024 325.71 0.00 0.00 0.00 09.09.2024
12.08.2024 322.06 0.00 0.00 0.00 12.08.2024
08.07.2024 317.50 0.00 0.00 0.00 08.07.2024
07.06.2024 313.50 0.00 0.00 0.00 07.06.2024
08.05.2024 309.59 0.00 0.00 0.00 08.05.2024
08.04.2024 253.37 0.00 0.00 0.00 08.04.2024
07.03.2024 249.52 0.00 0.00 0.00 07.03.2024
07.02.2024 246.03 0.00 0.00 0.00 07.02.2024
09.01.2024 195.12 0.00 0.00 0.00 09.01.2024
12.12.2023 192.59 0.00 0.00 0.00 12.12.2023
07.11.2023 189.43 0.00 0.00 0.00 07.11.2023
09.10.2023 186.81 0.00 0.00 0.00 09.10.2023
11.09.2023 184.30 0.00 0.00 0.00 11.09.2023
07.08.2023 181.12 0.00 0.00 0.00 07.08.2023
11.07.2023 178.67 0.00 0.00 0.00 11.07.2023
20.06.2023 176.77 0.00 0.00 0.00 20.06.2023
07.09.2018 297.40 0.00 0.00 0.00 12.09.2018 10:31
07.04.2018 161.41 0.00 0.00 0.00 15.05.2018 11:13
07.03.2018 209.52 0.00 0.00 0.00 14.03.2018 09:30
07.02.2018 257.28 0.00 0.00 0.00 15.02.2018 08:34

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, €) 0 -0.27 -0.17
Personal income tax (thousands, €) 0 0.01 0.13
Statutory social insurance contributions (thousands, €) 0 0.02 0.2
Average employees count 1 1 1

Industries

Field from SRS
Redakcija NACE 2.1
Nojaukšana (43.11)
CSP industry Galdnieku darbi (43.32)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 10.07.2019
Belarus Belarus

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   30.11.2015
* 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 Belarus 25.11.2015 30.11.2015

Historical company names

SIA "Antal" Until 30.11.2015 10 years ago

Historical addresses

Rīga, Salnas iela 28-20 Until 30.11.2015 10 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 01.06.2024  PDF (81.37 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 01.06.2023  PDF (81.53 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 01.08.2022  PDF (81.56 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 23.07.2021  PDF (81.46 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 31.07.2020  ZIP €11.00
Annual report 2019 PDF
GP2019 Antal Control vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 28.04.2019  ZIP €11.00
Annual report 2018 PDF
GP2018 Antal Control vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 02.05.2018  ZIP €11.00
Annual report 2017 PDF
Gada parskats Antal Control 2017 vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 26.04.2017  ZIP €9.00
Annual report 2016 PDF
2016GP Antal Control vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 27.04.2016  ZIP €8.00
Annual report 2015 PDF
2015GP Antal Control vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 27.04.2015  ZIP €7.00
1_HTML izdruka HTML
2014.gada parskata vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 13.05.2014  ZIP
1_HTML izdruka HTML
2013.gada parskata vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 05.05.2013  ZIP
1_HTML izdruka HTML
2012.gada parskata vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 05.05.2012  ZIP
1_HTML izdruka HTML
2011.gada parskata vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 05.05.2011  ZIP
1_HTML izdruka HTML
2010.daga parskata vadibas zinojums RTF

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 14.08.2010  XML (93.92 KB)

2008

Annual report 21.05.2009  TIF (493.82 KB)

2006

Annual report 29.10.2007  TIF (334.87 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 16.1 KB 08.12.2015 25.11.2015 1

Articles of Association

TIF 48.7 KB 08.12.2015 25.11.2015 2

Shareholders’ register

TIF 60.71 KB 08.12.2015 25.11.2015 2

Shareholders’ register

TIF 80.62 KB 08.12.2015 25.11.2015 2

Shareholders’ register

TIF 9.23 KB 24.01.2011 24.05.2007 1

Articles of Association

TIF 45.08 KB 24.01.2011 15.05.2006 3

Memorandum of Association

TIF 36.62 KB 24.01.2011 15.05.2006 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

TIF 65.94 KB 08.12.2015 30.11.2015 2

Registration certificates

TIF 36.52 KB 08.12.2015 30.11.2015 1

Announcement regarding the legal address

TIF 10.47 KB 08.12.2015 25.11.2015 1

Application

TIF 175.99 KB 08.12.2015 25.11.2015 4

Confirmation or consent to legal address

TIF 10.77 KB 08.12.2015 25.11.2015 1

Consent of a member of the Board / executive director

TIF 48.84 KB 08.12.2015 25.11.2015 2

Protocols/decisions of a company/organisation

TIF 69.04 KB 08.12.2015 25.11.2015 2

Decisions / letters / protocols of public notaries

TIF 32.21 KB 24.01.2011 30.07.2009 1

Application

TIF 107.23 KB 24.01.2011 28.07.2009 4

Receipts on the publication and state fees

TIF 29.87 KB 24.01.2011 28.07.2009 2

Protocols/decisions of a company/organisation

TIF 11.5 KB 24.01.2011 27.07.2009 1

Decisions / letters / protocols of public notaries

TIF 49.25 KB 24.01.2011 29.05.2007 2

Application

TIF 49.12 KB 24.01.2011 24.05.2007 2

Power of attorney, act of empowerment

TIF 12.87 KB 24.01.2011 24.05.2007 1

Protocols/decisions of a company/organisation

TIF 13.18 KB 24.01.2011 24.05.2007 1

Receipts on the publication and state fees

TIF 30.84 KB 24.01.2011 24.05.2007 2

Decisions / letters / protocols of public notaries

TIF 31.87 KB 24.01.2011 22.05.2006 1

Registration certificates

TIF 20.35 KB 24.01.2011 22.05.2006 1

Announcement regarding the legal address

TIF 6.71 KB 24.01.2011 15.05.2006 1

Application

TIF 117.77 KB 24.01.2011 15.05.2006 3

Appraisal reports

TIF 20.21 KB 24.01.2011 15.05.2006 1

Bank statements or other document regarding the payment of the equity

TIF 14.31 KB 24.01.2011 15.05.2006 1

Consent of a member of the Board / executive director

TIF 6.47 KB 24.01.2011 15.05.2006 1

Power of attorney, act of empowerment

TIF 13.17 KB 24.01.2011 15.05.2006 1

Receipts on the publication and state fees

TIF 54.9 KB 24.01.2011 15.05.2006 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