BABY-VEST BALTIC, SIA

Limited Liability Company, Micro company
Place in branch
46 by turnover
21 by paid taxes
14 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "BABY-VEST BALTIC"
Registration number, date 40003717081, 17.12.2004
VAT number LV40003717081 from 27.12.2004 Europe VAT register
Register, date Commercial Register, 17.12.2004
Legal address Strēlnieku iela 86 – 11, Sigulda, Siguldas nov., LV-2150 Check address owners
Fixed capital 2 880 EUR, registered payment 22.04.2021
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
24.01.2025 5 367.42 0.00 0.00 5 367.42 24.01.2025
16.12.2024 6 149.63 0.00 0.00 6 083.22 16.12.2024
12.11.2024 6 467.23 0.00 0.00 6 441.14 12.11.2024
15.10.2024 6 825.69 0.00 0.00 6 799.06 15.10.2024
09.09.2024 7 156.99 0.00 0.00 7 156.99 09.09.2024
19.08.2024 7 514.92 0.00 0.00 7 514.92 19.08.2024
16.07.2024 7 872.86 0.00 0.00 7 872.86 16.07.2024
17.06.2024 8 230.80 0.00 0.00 8 230.80 17.06.2024
08.05.2024 8 588.75 0.00 0.00 8 588.75 08.05.2024
12.04.2024 9 201.59 0.00 0.00 8 946.72 12.04.2024
13.03.2024 9 558.92 0.00 0.00 9 304.70 13.03.2024
14.02.2024 9 662.68 0.00 0.00 9 662.68 14.02.2024
15.01.2024 10 020.01 0.00 0.00 10 020.66 15.01.2024
07.12.2023 13 901.45 0.00 0.00 10 822.89 07.12.2023
07.11.2023 15 343.34 0.00 0.00 11 298.75 07.11.2023
09.10.2023 15 090.54 0.00 0.00 11 217.84 09.10.2023
11.09.2023 14 220.92 0.00 0.00 11 904.25 11.09.2023
16.08.2023 16 201.71 0.00 0.00 11 825.50 16.08.2023
13.06.2023 15 767.03 0.00 0.00 12 543.25 13.06.2023
16.05.2023 17 352.84 0.00 0.00 12 884.59 16.05.2023
19.04.2023 17 404.16 0.00 0.00 0.00 19.04.2023
07.03.2023 16 142.16 0.00 0.00 0.00 07.03.2023
15.02.2023 12 511.05 0.00 0.00 0.00 15.02.2023
09.01.2023 13 541.42 0.00 0.00 0.00 09.01.2023
14.12.2022 9 541.51 0.00 0.00 0.00 14.12.2022
22.11.2022 3 843.85 0.00 0.00 0.00 22.11.2022
07.01.2020 539.60 0.00 0.00 0.00 16.01.2020 11:18

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, €) 41.38 56.36 77.16
Personal income tax (thousands, €) 8.61 8.4 10.32
Statutory social insurance contributions (thousands, €) 20.27 18.14 22.17
Average employees count 4 6 6

Industries

Field from SRS Tekstilizstrādājumu mazumtirdzniecība specializētajos veikalos (47.51)
CSP industry Citur neklasificēta jaunu preču mazumtirdzniecība specializētajos veikalos (47.78)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 21.12.2020
Estonia Estonia

Control type: as a representative of the executive institution or of the administrative body

Control type: on grounds of the property right

Natural person From 09.03.2021
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   11.11.2022

Natural person

Executive Board Member of the Board Right to represent individually   21.12.2020
* 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

OU Greifto

Reg. no. 10028407
Parnu mnt 139c, Kesklinna linnaosa, Tallinn, Harju maakond, 11317, Esonia

75 % 1 080 € 2 € 2 160 Estonia 31.03.2021 22.04.2021

Natural person

25 % 360 € 2 € 720 Latvia 31.03.2021 22.04.2021

Procures

Period Rights Person

From 14.12.2022

Right to represent individually
Natural person (from 14.12.2022 )

Historical addresses

Rīga, Ilūkstes iela 48 - 13 Until 11.11.2022 3 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 01.06.2024  €11.00

2022

Annual report 01.01.2022 - 31.12.2022 01.06.2023  PDF (643.63 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 09.06.2022  PDF (643.13 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 26.04.2021  PDF (643.66 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 25.04.2020  PDF (644.5 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 13.04.2019  PDF (730.08 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 22.03.2018  PDF (726.37 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 27.04.2017  PDF (741.46 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 01.05.2016  ZIP €8.00
Annual report 2015 PDF
VZ 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 23.09.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 2014.31.12 PDF

2013

Annual report 01.01.2013 - 31.12.2013 22.04.2014  ZIP
1_HTML izdruka HTML
VZ 13 PDF

2012

Annual report 01.01.2012 - 31.12.2012 19.04.2013  ZIP
1_HTML izdruka HTML
BV VZ JPG

2011

Annual report 01.01.2011 - 31.12.2011 23.04.2012  ZIP
1_HTML izdruka HTML
BVVZ PNG

2010

Annual report 01.01.2010 - 31.12.2010 02.03.2011  ZIP
1_HTML izdruka HTML
VZ 10 TIF

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 09.04.2010  XML (124.49 KB)

2008

Annual report 23.04.2009  TIF (380.45 KB)

2007

Annual report 22.12.2008  TIF (169.8 KB)

2006

Annual report 05.11.2007  TIF (219.07 KB)

2005

Annual report 16.11.2006  TIF (208.24 KB)

Documents

Type Format Size Added Document date Number of pages

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

PDF 3.77 MB 22.04.2021 01.04.2021 1

Shareholders’ register

PDF 126.96 KB 19.04.2021 31.03.2021 2

Amendments to the Articles of Association

PDF 107.56 KB 22.04.2021 17.03.2021 1

Articles of Association

ASICE 149.77 KB 22.04.2021 17.03.2021 1

Regulations for the increase/reduction of the equity

PDF 160.59 KB 22.04.2021 17.03.2021 1

Shareholders’ register

ASICE 159.36 KB 19.04.2021 17.03.2021 2

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 112.45 KB 04.03.2021 15.02.2021 6

Shareholders’ register

TIF 173.25 KB 29.12.2020 10.11.2020 7

Shareholders’ register

TIF 153.52 KB 15.12.2020 27.05.2015 5

Amendments to the Articles of Association

TIF 16.85 KB 15.12.2020 26.05.2015 1

Articles of Association

TIF 91.69 KB 14.12.2020 26.05.2015 1

Shareholders’ register

TIF 50.44 KB 20.12.2012 29.10.2012 1

Shareholders’ register

TIF 52.43 KB 15.12.2020 08.09.2010 1

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 147.61 KB 15.12.2020 09.08.2010 5

Shareholders’ register

TIF 23.23 KB 15.12.2020 26.08.2005 1

Articles of Association

TIF 36.79 KB 15.12.2020 08.12.2004 1

Memorandum of association

TIF 112.09 KB 15.12.2020 08.12.2004 3

Translations of the articles of association of foreign companies

TIF 463.29 KB 15.12.2020 06.04.1999 10

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 62.57 KB 11.11.2022 11.11.2022 2

Application

PDF 342.73 KB 11.11.2022 09.11.2022 1

Application

PDF 342.73 KB 11.11.2022 09.11.2022 1

Protocols/decisions of a company/organisation

PDF 143.41 KB 11.11.2022 02.11.2022 1

Protocols/decisions of a company/organisation

PDF 143.41 KB 11.11.2022 02.11.2022 1

Decisions / letters / protocols of public notaries

EDOC 66.36 KB 22.04.2021 22.04.2021 2

Application

EDOC 342.13 KB 22.04.2021 01.04.2021 1

Application

PDF 343.97 KB 22.04.2021 01.04.2021 1

Application of shareholders or third persons for the acquisition of shares

ASICE 105.1 KB 22.04.2021 01.04.2021 1

Application of shareholders or third persons for the acquisition of shares

PDF 101.42 KB 22.04.2021 01.04.2021 1

Application of shareholders or third persons for the acquisition of shares

EDOC 88.9 KB 22.04.2021 01.04.2021 1

Application of shareholders or third persons for the acquisition of shares

PDF 74.53 KB 22.04.2021 01.04.2021 1

Bank statements or other document regarding the payment of the equity

PDF 47.05 KB 22.04.2021 01.04.2021 1

Bank statements or other document regarding the payment of the equity

EDOC 62.08 KB 22.04.2021 01.04.2021 1

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

EDOC 2.99 MB 22.04.2021 01.04.2021 1

Shareholders’ register

ASICE 134.91 KB 19.04.2021 31.03.2021 2

Acceptance-conveyance act

ASICE 124.75 KB 22.04.2021 23.03.2021 1

Acceptance-conveyance act

PDF 113.91 KB 22.04.2021 23.03.2021 1

Amendments to the Articles of Association

EDOC 120.46 KB 22.04.2021 17.03.2021 1

Appraisal reports

EDOC 45.82 KB 22.04.2021 17.03.2021 1

Appraisal reports

DOC 69 KB 22.04.2021 17.03.2021 1

Protocols/decisions of a company/organisation

ASICE 200.87 KB 22.04.2021 17.03.2021 1

Regulations for the increase/reduction of the equity

EDOC 171.88 KB 22.04.2021 17.03.2021 1

Decisions / letters / protocols of public notaries

RTF 189.87 KB 09.03.2021 09.03.2021 2

Decisions / letters / protocols of public notaries

EDOC 65.74 KB 09.03.2021 09.03.2021 2

Application

TIF 145.65 KB 04.03.2021 03.03.2021 3

Protocols/decisions of a company/organisation

ASICE 106.39 KB 04.03.2021 23.12.2020 2

Protocols/decisions of a company/organisation

PDF 97.7 KB 04.03.2021 23.12.2020 2

Decisions / letters / protocols of public notaries

DOCX 312.4 KB 21.12.2020 21.12.2020 4

Decisions / letters / protocols of public notaries

EDOC 287.12 KB 21.12.2020 21.12.2020 4

Application

DOC 80.5 KB 16.12.2020 16.12.2020 2

Application

ASICE 27.13 KB 16.12.2020 16.12.2020 2

Decisions / letters / protocols of public notaries

DOCX 12.74 KB 21.12.2020 15.09.2020 3

Decisions / letters / protocols of public notaries

EDOC 122.14 KB 21.12.2020 15.09.2020 3

Decisions / letters / protocols of public notaries

EDOC 145.05 KB 21.12.2020 15.09.2020 3

Decisions / letters / protocols of public notaries

TIF 67.71 KB 15.12.2020 24.07.2015 2

Application

TIF 97.86 KB 15.12.2020 27.05.2015 2

Power of attorney, act of empowerment

TIF 15.54 KB 15.12.2020 27.05.2015 1

Protocols/decisions of a company/organisation

TIF 158.11 KB 15.12.2020 26.05.2015 4

Decisions / letters / protocols of public notaries

TIF 44.23 KB 15.12.2020 18.12.2012 2

Application

TIF 89.79 KB 15.12.2020 16.11.2012 3

Power of attorney, act of empowerment

TIF 17.49 KB 15.12.2020 16.11.2012 1

Decisions / letters / protocols of public notaries

TIF 53.16 KB 15.12.2020 30.12.2010 1

Power of attorney, act of empowerment

TIF 17.49 KB 15.12.2020 27.12.2010 1

Consent of a member of the Board / executive director

TIF 98.97 KB 15.12.2020 08.12.2010 3

Application

TIF 119.91 KB 15.12.2020 11.11.2010 3

Protocols/decisions of a company/organisation

TIF 36.61 KB 15.12.2020 02.11.2010 1

Decisions / letters / protocols of public notaries

TIF 45.58 KB 15.12.2020 29.09.2010 1

Power of attorney, act of empowerment

TIF 14.6 KB 15.12.2020 22.09.2010 1

Application

TIF 97.76 KB 15.12.2020 17.09.2010 3

Decisions / letters / protocols of public notaries

TIF 42.04 KB 15.12.2020 18.01.2008 1

Application

TIF 302.29 KB 15.12.2020 09.01.2008 4

Receipts on the publication and state fees

TIF 25.38 KB 15.12.2020 09.01.2008 1

Receipts on the publication and state fees

TIF 32.77 KB 15.12.2020 09.01.2008 1

Protocols/decisions of a company/organisation

TIF 32.05 KB 15.12.2020 05.01.2008 1

Decisions / letters / protocols of public notaries

TIF 47.36 KB 15.12.2020 09.09.2005 2

Application

TIF 155.16 KB 15.12.2020 06.09.2005 5

Power of attorney, act of empowerment

TIF 19.49 KB 15.12.2020 06.09.2005 1

Receipts on the publication and state fees

TIF 17.03 KB 15.12.2020 06.09.2005 1

Receipts on the publication and state fees

TIF 17.74 KB 15.12.2020 06.09.2005 1

Notice of a member of the Board regarding the resignation

TIF 8.5 KB 15.12.2020 26.08.2005 1

Decisions / letters / protocols of public notaries

TIF 47.9 KB 15.12.2020 17.12.2004 1

Registration certificates

TIF 22.88 KB 15.12.2020 17.12.2004 1

Application

TIF 242.35 KB 15.12.2020 16.12.2004 7

Receipts on the publication and state fees

TIF 20.87 KB 15.12.2020 10.12.2004 1

Receipts on the publication and state fees

TIF 17.49 KB 15.12.2020 10.12.2004 1

Announcement regarding the legal address

TIF 9.65 KB 15.12.2020 08.12.2004 1

Bank statements or other document regarding the payment of the equity

TIF 22.39 KB 15.12.2020 08.12.2004 1

Consent of the auditor

TIF 10.19 KB 15.12.2020 08.12.2004 1

Consent of a member of the Board / executive director

TIF 9.5 KB 15.12.2020 08.12.2004 1

Consent of a member of the Board / executive director

TIF 9.69 KB 15.12.2020 08.12.2004 1

Sample report

TIF 42.52 KB 15.12.2020 08.12.2004 1

Set of documents of a foreign company

TIF 338.68 KB 15.12.2020 13
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