AZIMUTS TRANSLOĢISTIKA, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "AZIMUTS TRANSLOĢISTIKA"
Registration number, date 40003620019, 20.02.2003
VAT number LV40003620019 from 28.04.2003 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 20.02.2003
Legal address Spilves iela 6, Rīga, LV-1055 Check address owners
Fixed capital 2 800 EUR, registered payment 07.11.2014
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
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.
2024 2023 2022
Total payments to state budget (thousands, €) 16.44 12.49 16.10
Personal income tax (thousands, €) 2.78 2.16 1.76
Statutory social insurance contributions (thousands, €) 8.47 7.80 6.61
Average employees count 3 3 3

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
Loģistikas pakalpojumi (52.25)
CSP industry
Redakcija NACE 2.1
Citi transporta atbalsta pakalpojumi (52.26)

True beneficiaries

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

Control type: as a company member/shareholder

Natural person From 10.07.2019
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 Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  01.09.2010

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  01.09.2010
* 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

50 % 50 € 28 € 1 400 24.10.2014 07.11.2014

Natural person

50 % 50 € 28 € 1 400 24.10.2014 07.11.2014

Apply information changes

Historical addresses

Rīga, Katoļu iela 8-5 Until 01.09.2010 16 years ago
Rīga, Zentenes iela 7-24 Until 07.11.2014 12 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 02.04.2025  ZIP €7.00
Annual report 2024 PDF
lemuma ar parakstu PDF

2023

Annual report 01.01.2023 - 31.12.2023 02.04.2024  ZIP €11.00
Annual report 2023 PDF
info PDF

2022

Annual report 01.01.2022 - 31.12.2022 30.03.2023  ZIP €11.00
Annual report 2022 PDF
info PDF

2021

Annual report 01.01.2021 - 31.12.2021 04.04.2022  ZIP €11.00
Annual report 2021 PDF
zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 01.04.2021  ZIP €11.00
Annual report 2020 PDF
info PDF

2019

Annual report 01.01.2019 - 31.12.2019 17.04.2020  ZIP €11.00
Annual report 2019 PDF
info PDF

2018

Annual report 01.01.2018 - 31.12.2018 11.04.2019  ZIP €11.00
Annual report 2018 PDF
info PDF

2017

Annual report 01.01.2017 - 31.12.2017 04.04.2018  ZIP €11.00
Annual report 2017 PDF
info PDF

2016

Annual report 01.01.2016 - 31.12.2016 24.04.2017  ZIP €9.00
Annual report 2016 PDF
INFO PDF

2015

Annual report 01.01.2015 - 31.12.2015 26.04.2016  ZIP €8.00
Annual report 2015 PDF
Inform DOCX

2014

Annual report 01.01.2014 - 31.12.2014 29.04.2015  ZIP €7.00
1_HTML izdruka HTML
Inform DOCX

2013

Annual report 01.01.2013 - 31.12.2013 27.04.2014  ZIP
1_HTML izdruka HTML
info DOCX

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums DOCX

2011

Annual report 01.01.2011 - 31.12.2011 01.05.2012  ZIP
1_HTML izdruka HTML
info DOCX

2010

Annual report 01.01.2010 - 31.12.2010 25.04.2011  ZIP
1_HTML izdruka HTML
INFO XML

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 28.04.2010  XML (29.07 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 29.04.2009  XML (27.22 KB)

2007

Annual report 19.11.2008  TIF (589.22 KB)

2006

Annual report 30.08.2007  PDF (528.06 KB)

2005

Annual report 19.01.2007  TIF (278.04 KB)