Bellatexim, SIA

Limited Liability Company, Micro company
Place in branch
41 by turnover
40 by profit
34 by paid taxes
18 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Bellatexim SIA
Registration number, date 40103400905, 31.03.2011
VAT number LV40103400905 from 25.05.2011 Europe VAT register
Register, date Commercial Register, 31.03.2011
Legal address Paula Lejiņa iela 14 – 37, Rīga, LV-1029 Check address owners
Fixed capital 38 418 EUR, registered payment 16.11.2016
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
09.09.2024 8 586.19 0.00 0.00 9 214.85 09.09.2024
12.08.2024 9 162.19 0.00 0.00 9 790.85 12.08.2024
08.07.2024 14 917.71 0.00 0.00 10 983.50 08.07.2024
07.06.2024 12 915.12 0.00 0.00 0.00 07.06.2024
20.05.2024 9 966.44 0.00 0.00 0.00 20.05.2024
07.02.2024 4 844.25 0.00 0.00 0.00 07.02.2024
15.01.2024 1 000.23 0.00 0.00 0.00 15.01.2024
12.12.2023 8 976.94 0.00 0.00 0.00 12.12.2023
15.11.2023 5 022.66 0.00 0.00 0.00 15.11.2023
23.10.2023 6 349.42 0.00 0.00 0.00 23.10.2023
07.12.2020 10 956.78 0.00 0.00 10 679.96 08.12.2020 16:31
07.11.2020 10 889.11 0.00 0.00 11 442.83 09.11.2020 15:05
07.10.2020 11 594.32 0.00 0.00 12 205.70 15.10.2020 14:44
07.09.2020 12 283.93 0.00 0.00 12 968.57 16.09.2020 16:17
07.08.2020 15 763.27 0.00 0.00 13 731.44 11.08.2020 16:07
07.07.2020 16 995.50 0.00 0.00 14 494.31 09.07.2020 10:30
07.06.2020 16 129.69 0.00 0.00 15 257.18 16.06.2020 10:47
07.05.2020 18 794.99 0.00 0.00 0.00 13.05.2020 15:53
07.04.2020 15 633.60 0.00 0.00 0.00 14.04.2020 09:58
07.03.2020 13 725.88 0.00 0.00 0.00 09.03.2020 13:15
07.02.2020 8 714.45 0.00 0.00 0.00 18.02.2020 16:58
07.01.2020 9 975.00 0.00 0.00 0.00 16.01.2020 11:18
07.12.2019 8 365.74 0.00 0.00 0.00 16.12.2019 18:30
07.11.2019 4 969.28 0.00 0.00 0.00 14.11.2019 16:30
07.10.2019 8 698.58 0.00 0.00 0.00 08.10.2019 15:11
07.09.2019 5 843.17 0.00 0.00 0.00 11.09.2019 10:51
07.08.2019 2 086.67 0.00 0.00 0.00 16.08.2019 11:34
07.07.2019 4 581.42 0.00 0.00 0.00 12.07.2019 15:10
07.06.2019 8 467.85 0.00 2 392.92 0.00 17.06.2019 14:41
07.05.2019 13 529.19 0.00 8 470.60 0.00 10.05.2019 15:30
07.04.2019 16 897.63 0.00 8 613.95 0.00 12.04.2019 10:28
07.03.2019 17 051.89 0.00 10 496.50 0.00 15.03.2019 14:41
07.02.2019 17 882.76 0.00 11 509.45 0.00 12.02.2019 15:24
07.01.2019 16 946.95 0.00 12 522.40 0.00 14.01.2019 09:29
07.12.2018 19 046.22 0.00 13 535.35 0.00 11.12.2018 14:02
07.11.2018 19 497.18 0.00 14 548.30 0.00 13.11.2018 08:40
07.10.2018 18 659.62 0.00 15 561.25 0.00 10.10.2018 15:19
07.09.2018 16 906.79 0.00 16 574.20 0.00 12.09.2018 10:31
07.08.2018 16 905.96 0.00 17 587.15 0.00 14.08.2018 13:14
07.07.2018 21 305.97 0.00 18 600.10 0.00 16.07.2018 11:58
07.06.2018 23 956.82 0.00 19 613.05 0.00 11.06.2018 15:51
07.05.2018 21 344.48 0.00 20 626.00 0.00 29.05.2018 15:57
07.04.2018 24 574.77 0.00 21 638.95 0.00 15.05.2018 11:13
07.03.2018 27 627.93 0.00 22 651.90 0.00 14.03.2018 09:30
07.02.2018 26 906.41 0.00 22 651.90 0.00 15.02.2018 08:34
26.01.2018 24 296.46 0.00 23 664.85 0.00 02.02.2018 13:10
07.12.2017 27 073.15 0.00 24 677.80 0.00 18.12.2017 07:52
07.11.2017 26 937.46 0.00 26 703.70 0.00 15.11.2017 12:28
07.10.2017 26 334.67 0.00 0.00 17 608.74 13.10.2017 14:06
07.09.2017 23 653.20 0.00 0.00 18 346.42 15.09.2017 08:59
07.08.2017 24 415.47 0.00 0.00 19 084.10 15.08.2017 15:36
07.07.2017 25 099.96 0.00 0.00 19 821.78 17.07.2017 14:02
07.06.2017 25 866.07 0.00 0.00 20 559.46 15.06.2017 16:40
07.05.2017 22 174.00 0.00 0.00 0.00 01.01.1970 03:00

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, €) 73.6 78.04 51.42
Personal income tax (thousands, €) 15.37 9.49 11.18
Statutory social insurance contributions (thousands, €) 33.45 27.62 27.03
Average employees count 7 8 12
Received COVID-19 downtime support 30.12.2021, 2 123.80 €

Industries

Industry from zl.lv Būvmateriālu, būvkonstrukciju vairumtirdzniecība
Branch from zl.lv (NACE2) Kokmateriālu, būvmateriālu un sanitārtehnikas ierīču vairumtirdzniecība (46.73)
Field from SRS Izmitināšana viesnīcās un līdzīgās apmešanās vietās (55.10)
CSP industry Izmitināšana viesnīcās un līdzīgās apmešanās vietās (55.10)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 11.07.2019
Belarus Belarus

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  31.03.2011

Natural person

Executive Board Member of the Board Right to represent individually   19.09.2013
* 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

92.59 % 250 LVL 100 LVL 25 000 Belarus 26.08.2013 19.09.2013

Natural person

7.41 % 20 LVL 100 LVL 2 000 Belarus 26.08.2013 19.09.2013

Apply information changes

ML

"Bellatexim", SIA

Drabešu pagasts, Cēsu nov. LV-4101

Būvmateriālu, būvkonstrukciju vairumtirdzniecība

Historical addresses

Rīga, Zolitūdes iela 46A-12 Until 06.12.2012 12 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 30.05.2024  PDF (80.91 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 16.03.2023  PDF (170.66 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 01.08.2022  PDF (170.95 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 02.08.2021  PDF (242.93 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 31.07.2020  PDF (847.13 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 30.04.2019  PDF (2.1 MB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  ZIP €11.00
Annual report 2017 PDF
Vad Zin Bellatexim 2017 PDF

2016

Annual report 01.05.2017  TIFF (2.35 MB) €9.00

2016

Annual report 01.01.2016 - 31.12.2016 01.05.2017  ZIP €9.00
Annual report 2016 PDF
VadibasZin 2016 Bell TIFF

2015

Annual report 01.01.2015 - 31.12.2015 03.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 02.05.2015  ZIP €7.00
1_HTML izdruka HTML
Bellatexim vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zin2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 04.05.2013  ZIP
1_HTML izdruka HTML
Ballatexim vadibas zinojums PDF

2011

Annual report 31.03.2011 - 31.12.2011 01.05.2012  ZIP
1_HTML izdruka HTML
2011BellateximZinojums DOCX

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 12.35 KB 20.09.2013 09.09.2013 1

Regulations for the increase/reduction of the equity

TIF 51.81 KB 20.09.2013 09.09.2013 1

Articles of Association

TIF 54.54 KB 20.09.2013 26.08.2013 2

Shareholders’ register

TIF 83.68 KB 20.09.2013 26.08.2013 3

Articles of Association

TIF 10.27 KB 14.06.2013 29.04.2013 1

Regulations for the increase/reduction of the equity

TIF 15.46 KB 14.06.2013 29.04.2013 1

Shareholders’ register

TIF 11.76 KB 14.06.2013 29.04.2013 1

Articles of Association

PDF 60.58 KB 31.03.2011 28.02.2011 1

Memorandum of Association

PDF 72.41 KB 31.03.2011 28.02.2011 1

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 71.09 KB 10.06.2024 10.06.2024 1

Decisions / letters / protocols of public notaries

EDOC 62.23 KB 11.10.2022 11.10.2022 2

State Revenue Service decisions/letters/statements

EDOC 91.42 KB 07.10.2022 07.10.2022 1

Decisions / letters / protocols of public notaries

RTF 190.5 KB 23.03.2021 23.03.2021 2

Decisions / letters / protocols of public notaries

RTF 190.52 KB 23.03.2021 23.03.2021 2

State Revenue Service decisions/letters/statements

EDOC 89.83 KB 18.03.2021 18.03.2021 1

State Revenue Service decisions/letters/statements

EDOC 83.23 KB 18.03.2021 18.03.2021 1

Decisions / letters / protocols of public notaries

RTF 192.74 KB 21.05.2020 21.05.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.77 KB 21.05.2020 21.05.2020 2

State Revenue Service decisions/letters/statements

DOC 93 KB 18.05.2020 18.05.2020 1

State Revenue Service decisions/letters/statements

EDOC 82.73 KB 18.05.2020 18.05.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.73 KB 07.06.2017 07.06.2017 1

Decisions / letters / protocols of public notaries

EDOC 70.68 KB 07.06.2017 07.06.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.18 MB 05.06.2017 05.06.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.19 MB 05.06.2017 05.06.2017 1

Decisions / letters / protocols of public notaries

RTF 183.14 KB 14.10.2016 14.10.2016 1

Decisions / letters / protocols of public notaries

RTF 183.14 KB 14.10.2016 14.10.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.96 KB 14.10.2016 14.10.2016 1

State Revenue Service decisions/letters/statements

DOCX 87.48 KB 11.10.2016 11.10.2016 1

State Revenue Service decisions/letters/statements

EDOC 93.06 KB 11.10.2016 11.10.2016 1

Decisions / letters / protocols of public notaries

TIF 50.08 KB 20.09.2013 19.09.2013 2

Submission/Application

TIF 12.89 KB 20.09.2013 09.09.2013 1

Power of attorney, act of empowerment

TIF 19.19 KB 20.09.2013 08.09.2013 1

Application

TIF 549.75 KB 20.09.2013 28.08.2013 5

Bank statements or other document regarding the payment of the equity

TIF 27.6 KB 20.09.2013 27.08.2013 1

Consent of a member of the Board / executive director

TIF 39.76 KB 20.09.2013 26.08.2013 2

Protocols/decisions of a company/organisation

TIF 53.73 KB 20.09.2013 26.08.2013 2

Decisions / letters / protocols of public notaries

TIF 35.41 KB 14.06.2013 12.06.2013 2

Bank statements or other document regarding the payment of the equity

TIF 18.06 KB 14.06.2013 03.06.2013 1

Application of shareholders or third persons for the acquisition of shares

TIF 40.15 KB 20.09.2013 01.06.2013 2

Application

TIF 187.67 KB 14.06.2013 29.04.2013 4

Protocols/decisions of a company/organisation

TIF 10.79 KB 14.06.2013 29.04.2013 1

Decisions / letters / protocols of public notaries

TIF 87.25 KB 11.12.2012 06.12.2012 2

Application

TIF 369.49 KB 11.12.2012 03.12.2012 3

Confirmation or consent to legal address

TIF 32.89 KB 11.12.2012 03.12.2012 1

Power of attorney, act of empowerment

TIF 32.88 KB 14.06.2013 30.09.2012 1

Decisions / letters / protocols of public notaries

TIF 105.04 KB 11.12.2012 31.03.2011 2

Registration certificates

TIF 160.35 KB 11.12.2012 31.03.2011 1

Announcement regarding the legal address

TIF 23.81 KB 11.12.2012 28.02.2011 1

Application

TIF 480.45 KB 11.12.2012 28.02.2011 4

Articles of Association

EDOC 120.85 KB 31.03.2011 28.02.2011 1

Memorandum of Association

EDOC 100.39 KB 31.03.2011 28.02.2011 1

Power of attorney, act of empowerment

TIF 244.47 KB 11.12.2012 15.02.2011 3
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