BERKON, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 22.08.2024
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "BERKON"
Registration number, date 40003815734, 04.04.2006
VAT number None (excluded 04.10.2022) Europe VAT register
Register, date Commercial Register, 04.04.2006
Legal address Mūkusalas iela 35A – 8, Rīga, LV-1004 Check address owners
Fixed capital 3 836 EUR, registered payment 20.04.2016
CSDD Transport vehicles registered in CSDD

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 4.13 6.15
Personal income tax (thousands, €) 0.01 0.14 0
Statutory social insurance contributions (thousands, €) -0.17 2.54 6.71
Average employees count 0 1 5
Received COVID-19 downtime support 27.04.2021, 1 774.19 €

Industries

Field from SRS Cita veida īpašu preču vairumtirdzniecības starpnieku darbība (46.18)
CSP industry Citu mājsaimniecības preču vairumtirdzniecība (46.49)

Historical addresses

Rīga, Biķernieku iela 102 - 81 Until 16.02.2017 8 years ago
Rīga, Andromedas gatve 10 - 51 Until 16.03.2017 8 years ago
Salaspils nov., Salaspils, Dārza iela 11 Until 08.02.2019 6 years ago
Salaspils nov., Salaspils, Botāniķu iela 16 Until 21.04.2022 3 years ago

Annual reports

Year Period Received Type of delivery Price

2021

Annual report 01.01.2021 - 31.12.2021 20.04.2022  ZIP €11.00
Annual report 2021 PDF
dibinataja lemums PDF

2020

Annual report 01.01.2020 - 31.12.2020 23.07.2021  ZIP €11.00
Annual report 2020 PDF
Vadibas zinojums 2020 PDF

2019

Annual report 01.01.2019 - 31.12.2019 01.08.2020  ZIP €11.00
Annual report 2019 PDF
Vadibas zinojums 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 24.04.2019  ZIP €11.00
Annual report 2018 PDF
Vadibas zinojums 2019 PDF

2017

Annual report 01.01.2017 - 31.12.2017 30.04.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 04.05.2017  ZIP €9.00
Annual report 2016 PDF
Vadibas zinojums 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 06.06.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 01.06.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 09.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2010 RTF

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 21.06.2010  RTF (12.02 KB)

2008

Annual report 03.06.2009  TIF (506.86 KB)

2007

Annual report 23.04.2008  TIF (1.28 MB)

2006

Annual report 18.10.2007  TIF (479.3 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

EDOC 32.32 KB 16.03.2023 24.02.2023 1

Shareholders’ register

DOC 36 KB 21.04.2022 08.04.2022 1

Shareholders’ register

DOC 36 KB 21.04.2022 08.04.2022 1

Shareholders’ register

TIF 151.87 KB 17.03.2017 24.02.2017 3

Amendments to the Articles of Association

TIF 25.28 KB 27.04.2016 15.04.2016 1

Articles of Association

TIF 23.67 KB 27.04.2016 15.04.2016 1

Shareholders’ register

TIF 91.45 KB 27.04.2016 15.04.2016 2

Articles of Association

TIF 20.39 KB 01.10.2010 27.03.2006 1

Memorandum of Association

TIF 47.99 KB 01.10.2010 27.03.2006 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 21.71 KB 29.03.2023 17.03.2023 1

Notice of a member of the Board regarding the resignation

EDOC 12.92 KB 29.03.2023 17.03.2023 1

Application

EDOC 29.41 KB 16.03.2023 24.02.2023 1

Protocols/decisions of a company/organisation

EDOC 14.3 KB 16.03.2023 24.02.2023 1

Decisions / letters / protocols of public notaries

EDOC 62.11 KB 24.05.2022 24.05.2022 2

Notice of a member of the Board regarding the resignation

DOC 26 KB 24.05.2022 20.05.2022 1

Notice of a member of the Board regarding the resignation

DOC 26 KB 24.05.2022 20.05.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.68 KB 21.04.2022 21.04.2022 2

Application

DOC 104.5 KB 21.04.2022 08.04.2022 4

Application

DOC 104.5 KB 21.04.2022 08.04.2022 4

Shareholders’ register

EDOC 38.44 KB 21.04.2022 08.04.2022 1

Decisions / letters / protocols of public notaries

RTF 52.66 KB 08.02.2019 08.02.2019 2

Decisions / letters / protocols of public notaries

EDOC 39.69 KB 08.02.2019 08.02.2019 2

Application

TIF 91.75 KB 08.02.2019 04.02.2019 2

Confirmation or consent to legal address

TIF 12.65 KB 08.02.2019 04.02.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.16 KB 23.07.2018 23.07.2018 1

Statement regarding the beneficial owners

TIF 84.79 KB 20.07.2018 17.07.2018 3

Decisions / letters / protocols of public notaries

RTF 179.53 KB 16.03.2017 16.03.2017 2

Decisions / letters / protocols of public notaries

EDOC 66.67 KB 16.03.2017 16.03.2017 2

Application

TIF 131.98 KB 17.03.2017 24.02.2017 4

Confirmation or consent to legal address

TIF 15.01 KB 17.03.2017 24.02.2017 1

Decisions / letters / protocols of public notaries

EDOC 41.8 KB 16.02.2017 16.02.2017 2

Other documents

TIF 108.27 KB 17.03.2017 14.02.2017 2

Application

TIF 347.9 KB 20.02.2017 13.02.2017 4

Confirmation or consent to legal address

TIF 17.32 KB 20.02.2017 13.02.2017 1

Decisions / letters / protocols of public notaries

RTF 185.2 KB 08.12.2016 08.12.2016 2

Decisions / letters / protocols of public notaries

EDOC 67.51 KB 08.12.2016 08.12.2016 2

Application

TIF 487.99 KB 12.12.2016 07.12.2016 6

Protocols/decisions of a company/organisation

TIF 82.09 KB 12.12.2016 07.12.2016 2

Decisions / judgements of courts and other law enforcement authorities

TIF 77.79 KB 12.12.2016 29.11.2016 2

Decisions / letters / protocols of public notaries

TIF 56.98 KB 27.04.2016 20.04.2016 2

Application

TIF 98.77 KB 27.04.2016 15.04.2016 2

Protocols/decisions of a company/organisation

TIF 42.02 KB 27.04.2016 15.04.2016 1

Decisions / letters / protocols of public notaries

TIF 33.23 KB 08.11.2013 06.11.2013 2

Application

TIF 51.98 KB 08.11.2013 01.11.2013 2

Decisions / letters / protocols of public notaries

TIF 34.05 KB 09.03.2011 07.03.2011 1

Application

TIF 101.7 KB 09.03.2011 22.02.2011 3

Decisions / letters / protocols of public notaries

TIF 35.42 KB 01.10.2010 05.05.2009 1

Application

TIF 100.81 KB 01.10.2010 28.04.2009 3

Protocols/decisions of a company/organisation

TIF 15.59 KB 01.10.2010 28.04.2009 1

Receipts on the publication and state fees

TIF 35.9 KB 01.10.2010 28.04.2009 2

Registration certificates

TIF 38.87 KB 01.10.2010 10.12.2007 1

Receipts on the publication and state fees

TIF 15.32 KB 01.10.2010 06.12.2007 1

Submission/Application

TIF 16.71 KB 01.10.2010 04.12.2007 1

Decisions / letters / protocols of public notaries

TIF 41.83 KB 01.10.2010 04.04.2006 2

Registration certificates

TIF 24.19 KB 01.10.2010 04.04.2006 1

Receipts on the publication and state fees

TIF 36.25 KB 01.10.2010 30.03.2006 2

Bank statements or other document regarding the payment of the equity

TIF 13.65 KB 01.10.2010 29.03.2006 1

Application

TIF 184.74 KB 01.10.2010 28.03.2006 7

Appraisal reports

TIF 25.28 KB 01.10.2010 28.03.2006 1

Announcement regarding the legal address

TIF 9.23 KB 01.10.2010 27.03.2006 1

Consent of the auditor

TIF 9.9 KB 01.10.2010 27.03.2006 1

Consent of a member of the Board / executive director

TIF 12.86 KB 01.10.2010 27.03.2006 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