Baltic Track, SIA

Limited Liability Company, Micro company
Place in branch
51 by turnover
1 by profit
25 by employees

Basic data

Status
Removed from the register, 08.02.2023
Business form Limited Liability Company
Registered name SIA "Baltic Track"
Registration number, date 40003904271, 06.03.2007
VAT number None (excluded 09.11.2021) Europe VAT register
Register, date Commercial Register, 06.03.2007
Legal address Alberta iela 12 – 5, Rīga, LV-1010 Check address owners
Fixed capital 2 846 EUR , registered 18.09.2018 (registered payment 18.09.2018: 2 846 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, €) 4.75 172.3 49.85
Personal income tax (thousands, €) 1.39 44.6 13.1
Statutory social insurance contributions (thousands, €) 4.73 133.52 33.14
Average employees count 5 36 15

Industries

Field from SRS Citur neklasificētie specializētie būvdarbi (43.99)
CSP industry Citur neklasificētie specializētie būvdarbi (43.99)

Historical addresses

Rīga, Dammes iela 4 - 13 Until 01.09.2021 3 years ago
Rīga, Sliežu iela 6 Until 18.09.2018 6 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 19.07.2021. Case number: C68415821
Started 19.07.2021, ended 02.02.2023
Court: Rīgas pilsētas tiesa (1000361696)
Decision: izpildīts kreditoru prasījumu segšanas plāns

02.02.2023

03.02.2023   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas tiesa (1000361696)

07.11.2022

28.11.2022   Filing a plan to sell the debtor's things 

17.05.2022

19.05.2022   Administratora pilnvarošana 
Galuška Jekaterina (Certificate nr. 00515)
Term of the power of attorney from 19.05.2022 till 27.05.2022

28.12.2021

29.12.2021   Administratora pilnvarošana 
Galuška Jekaterina (Certificate nr. 00515)
Term of the power of attorney from 29.12.2021 till 07.01.2022

19.07.2021

20.07.2021   Administratora pilnvarošana 
Leimane Linda (Certificate nr. 00609)

19.07.2021

20.07.2021   Appointment of an administrator in an insolvency case 
Leimane Linda (Certificate nr. 00609)
Rīgas pilsētas Pārdaugavas tiesa (1000295063)

19.07.2021

20.07.2021   Declaration of insolvency proceedings 
Creditor application deadline : 1 month (till 20.08.2021)
Rīgas pilsētas Pārdaugavas tiesa (1000295063)
List of administrators
Administrator Practice place Certificate Contacts

Leimane Linda

Rīga, Tērbatas iela 14 - 3, LV-1011 Nr. 00609 (valid from 03.05.2020 till 31.10.2024)
Cell phone 29576116

Galuška Jekaterina

Rīga, Tērbatas iela 14-3, LV-1011 Nr. 00515 (valid from 12.10.2019 till 30.04.2024)
Cell phone 29576116

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 31.01.2023  PDF (474.82 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 29.07.2022  ZIP €11.00
Annual report 2021 PDF
GP paskaidrojums Baltic Track Copy PDF

2020

Annual report 01.01.2020 - 31.12.2020 26.05.2021  PDF (85.63 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 30.07.2020  PDF (86.34 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 29.04.2019  ZIP €11.00
Annual report 2018 PDF
vadibas zinojums BT 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  ZIP €11.00
Annual report 2017 PDF
vadibas zinojums BT 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 28.04.2017  ZIP €9.00
Annual report 2016 PDF
BT vadibas zinojums 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 28.04.2016  ZIP €8.00
Annual report 2015 PDF
Vad.zinojums BT 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas 2014BT DOCX

2013

Annual report 01.01.2013 - 31.12.2013 23.04.2014  ZIP
1_HTML izdruka HTML
Vadibas 2013BT DOCX

2012

Annual report 01.01.2012 - 31.12.2012 23.04.2013  ZIP
1_HTML izdruka HTML
Vadibas 2012BT DOCX

2011

Annual report 01.01.2011 - 31.12.2011 19.04.2012  ZIP
1_HTML izdruka HTML
Vadibas 2011BT DOCX

2010

Annual report 01.01.2010 - 31.12.2010 30.04.2011  ZIP
1_HTML izdruka HTML
Vadibas 2010BT RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 22.04.2010  RAR (8.13 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 24.03.2009  RAR (4.9 KB)

2007

Annual report 03.02.2009  TIF (1.19 MB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 153.11 KB 11.10.2019 02.10.2019 5

Shareholders’ register

TIF 69.96 KB 17.09.2018 29.08.2018 3

Amendments to the Articles of Association

TIF 174.79 KB 07.09.2018 29.08.2018 4

Articles of Association

TIF 225.13 KB 07.09.2018 29.08.2018 6

Shareholders’ register

TIF 85.46 KB 07.09.2018 29.08.2018 4

Shareholders’ register

TIF 12.76 KB 07.05.2008 09.04.2008 1

Amendments to the Articles of Association

TIF 10.92 KB 07.05.2008 26.03.2008 1

Articles of Association

TIF 62.98 KB 07.05.2008 26.03.2008 3

Amendments to the Articles of Association

TIF 10.14 KB 11.12.2007 30.11.2007 1

Articles of Association

TIF 66.15 KB 11.12.2007 30.11.2007 3

Shareholders’ register

TIF 14.88 KB 11.12.2007 30.11.2007 1

Shareholders’ register

TIF 27.81 KB 11.12.2007 30.11.2007 2

Articles of Association

TIF 58.71 KB 08.03.2007 26.02.2007 2

Memorandum of association

TIF 76.04 KB 08.03.2007 26.02.2007 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application in Insolvency proceedings

EDOC 47.34 KB 08.02.2023 03.02.2023 1

Application in Insolvency proceedings

DOCX 41.26 KB 08.02.2023 03.02.2023 1

Notary’s decision

EDOC 62.06 KB 03.02.2023 03.02.2023 2

Court decision/judgement

PDF 82.87 KB 02.02.2023 02.02.2023 2

Statement of the State Archives or an equivalent document

EDOC 40.61 KB 08.02.2023 12.01.2023 1

Statement of the State Archives or an equivalent document

EDOC 180.14 KB 08.02.2023 12.01.2023 1

Plan for the sale of the debtor’s property

DOCX 40.88 KB 25.11.2022 07.11.2022 6

Plan for the sale of the debtor’s property

DOCX 40.88 KB 25.11.2022 07.11.2022 6

Notary’s decision

RTF 191.31 KB 19.05.2022 19.05.2022 2

Other insolvency documents

DOCX 19.63 KB 18.05.2022 17.05.2022 2

Other insolvency documents

DOCX 19.63 KB 18.05.2022 17.05.2022 2

Notary’s decision

RTF 190.95 KB 29.12.2021 29.12.2021 2

Other insolvency documents

DOCX 19.55 KB 28.12.2021 28.12.2021 2

Other insolvency documents

DOCX 19.55 KB 28.12.2021 28.12.2021 2

Minutes of the creditors’ meetings with annexes not to be added to the registration files

DOCX 32.8 KB 12.10.2021 20.09.2021 4

Minutes of the creditors’ meetings with annexes not to be added to the registration files

DOCX 32.8 KB 12.10.2021 20.09.2021 4

Decisions / letters / protocols of public notaries

RTF 188.01 KB 01.09.2021 01.09.2021 1

Application

DOCX 40.77 KB 27.08.2021 27.08.2021 2

Application

DOCX 40.77 KB 27.08.2021 27.08.2021 2

Notary’s decision

RTF 193.45 KB 13.08.2021 13.08.2021 2

Notary’s decision

EDOC 65.62 KB 20.07.2021 20.07.2021 2

Notary’s decision

EDOC 65.9 KB 20.07.2021 20.07.2021 2

Court decision/judgement

PDF 98.65 KB 19.07.2021 19.07.2021 3

Other insolvency documents

DOCX 21.09 KB 19.07.2021 19.07.2021 1

Other insolvency documents

EDOC 34.85 KB 19.07.2021 19.07.2021 1

Decisions / letters / protocols of public notaries

EDOC 65.36 KB 15.10.2019 15.10.2019 2

Decisions / letters / protocols of public notaries

RTF 188.71 KB 15.10.2019 15.10.2019 2

Application

TIF 146.15 KB 27.09.2019 26.09.2019 3

Protocols/decisions of a company/organisation

TIF 51.04 KB 11.10.2019 23.09.2019 2

Decisions / letters / protocols of public notaries

RTF 196.48 KB 09.09.2019 09.09.2019 2

Decisions / letters / protocols of public notaries

EDOC 71.5 KB 09.09.2019 09.09.2019 2

Decisions / letters / protocols of public notaries

RTF 196.48 KB 09.09.2019 09.09.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.36 KB 18.09.2018 18.09.2018 2

Confirmation or consent to legal address

TIF 26.92 KB 17.09.2018 14.09.2018 1

Application

TIF 275.54 KB 07.09.2018 29.08.2018 11

Protocols/decisions of a company/organisation

TIF 101.54 KB 07.09.2018 29.08.2018 4

Decisions / letters / protocols of public notaries

TIF 34.78 KB 13.04.2010 09.04.2010 2

Application

TIF 128.87 KB 13.04.2010 06.04.2010 4

Protocols/decisions of a company/organisation

TIF 11.46 KB 13.04.2010 11.03.2010 1

Decisions / letters / protocols of public notaries

TIF 52.37 KB 07.05.2008 15.04.2008 2

Receipts on the publication and state fees

TIF 52.09 KB 07.05.2008 28.03.2008 2

Application

TIF 97.06 KB 07.05.2008 27.03.2008 3

Protocols/decisions of a company/organisation

TIF 20.32 KB 07.05.2008 26.03.2008 1

Purchase contracts

TIF 53.53 KB 07.05.2008 26.03.2008 2

Decisions / letters / protocols of public notaries

TIF 37.8 KB 11.12.2007 05.12.2007 2

Application

TIF 92.77 KB 11.12.2007 30.11.2007 3

Purchase contracts

TIF 55.21 KB 11.12.2007 30.11.2007 2

Receipts on the publication and state fees

TIF 89.1 KB 11.12.2007 30.11.2007 3

Bank statements or other document regarding the payment of the equity

TIF 19.91 KB 11.12.2007 29.11.2007 1

Power of attorney, act of empowerment

TIF 189.22 KB 11.12.2007 29.11.2007 4

Protocols/decisions of a company/organisation

TIF 65.46 KB 11.12.2007 28.11.2007 2

Decisions / letters / protocols of public notaries

TIF 39 KB 08.03.2007 06.03.2007 2

Registration certificates

TIF 49.52 KB 08.03.2007 06.03.2007 1

Announcement regarding the legal address

TIF 8.91 KB 08.03.2007 26.02.2007 1

Application

TIF 112.03 KB 08.03.2007 26.02.2007 5

Bank statements or other document regarding the payment of the equity

TIF 15.66 KB 08.03.2007 26.02.2007 1

Receipts on the publication and state fees

TIF 27.39 KB 08.03.2007 26.02.2007 2

Power of attorney, act of empowerment

TIF 8.6 KB 13.04.2010 1
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