BioMix Balticum, SIA

Limited Liability Company, Small company
Place in branch
23 by turnover
34 by paid taxes
38 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name "BioMix Balticum" SIA
Registration number, date 44103031556, 29.04.2004
VAT number LV44103031556 from 17.05.2004 Europe VAT register
Register, date Commercial Register, 29.04.2004
Legal address "Ezerkrasti", Brutuļi, Smiltenes pag., Smiltenes nov., LV-4729 Check address owners
Fixed capital 2 840 EUR, registered payment 03.07.2015
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

2023 2022 2021
Total payments to state budget (thousands, €) 69.21 75.61 70.35
Personal income tax (thousands, €) 26.14 30.5 28.22
Statutory social insurance contributions (thousands, €) 50.14 56.05 50.27
Average employees count 7 7 6

Industries

Industry from zl.lv Kūdra
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Kūdras ieguve (08.92)
Field from SRS
Redakcija NACE 2.1
Nespecializēta vairumtirdzniecība (46.90)
CSP industry Kokmateriālu, būvmateriālu un sanitārtehnikas ierīču vairumtirdzniecība (46.73)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 02.05.2018
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 29.11.2021
Ukraine Ukraine

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.  03.07.2009
* 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 % 10 € 142 € 1 420 Ukraine 23.11.2021 29.11.2021

Natural person

30 % 6 € 142 € 852 23.11.2021 29.11.2021

Natural person

20 % 4 € 142 € 568 23.11.2021 29.11.2021

Procures

Period Rights Person

From 19.06.2012

Right to represent individually
Natural person (from 19.06.2012 )

From 25.05.2018

Right to represent individually
Natural person (from 25.05.2018 )

Apply information changes

"BioMix Balticum", SIA

"Ezerkrasti", Brutuļi, Smiltenes pagasts, Smiltenes nov., LV-4729 Check address owners

Kūdra

Historical company names

"PEATWOOD EXPORT" SIA Until 26.05.2009 16 years ago

Historical addresses

Valmieras rajons, Valmiera, Georga Apiņa iela 6-25 Until 26.05.2009 16 years ago
Valmieras rajons, Valmiera, Eduarda Lācera iela 4 Until 03.07.2009 16 years ago
Valmiera, Eduarda Lācera iela 4 Until 17.01.2011 14 years ago
Smiltenes nov., Smiltenes pag., "Ezerkrasti" Until 25.05.2018 7 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 25.03.2024  ZIP €11.00
Annual report 2023 PDF
VAD ZINO BIOMIX GP2023 PDF
ZR ZINO BIOMIX GP2023 PDF

2022

Annual report 01.01.2022 - 31.12.2022 20.04.2023  ZIP €11.00
Annual report 2022 PDF
VAD ZINO BIOMIX GP2022 PDF
ZR ZINO BIOMIX GP2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 20.04.2022  ZIP €11.00
Annual report 2021 PDF
VAD ZINO BIOMIX GP2021 PDF
ZR ZINO BIOMIX GP2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 19.04.2021  ZIP €11.00
Annual report 2020 PDF
VAD ZINO BIOMIX GP2020 PDF
ZR ZINO BIOMIX GP2020 PDF

2019

Annual report 01.01.2019 - 31.12.2019 06.04.2020  ZIP €11.00
Annual report 2019 PDF
VAD ZINO BIOMIX GP2019 PDF
ZR ZINO BIOMIX GP2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 19.03.2019  ZIP €11.00
Annual report 2018 PDF
vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 23.04.2018  PDF (1.13 MB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 07.04.2017  PDF (1.75 MB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 26.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 02.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vad zinojums2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 26.04.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 24.05.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums2012 PDF

2011

Annual report 01.01.2011 - 30.12.2011 02.04.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums1 DOCX

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS XML

2009

Annual report 12.04.2010  TIF (619.87 KB)

2008

Annual report 13.03.2009  TIF (538.99 KB)

2007

Annual report 03.06.2008  TIF (540.08 KB)

2006

Annual report 28.06.2007  ZIP
Annual report 2006 TIF
Annual report 2006 TIF

2005

Annual report 09.02.2015  TIF (1.48 MB)

2004

Annual report 09.02.2015  TIF (896.6 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 79.49 KB 24.11.2021 23.11.2021 2

Shareholders’ register

TIF 121.4 KB 22.06.2018 21.06.2018 4

Shareholders’ register

TIF 141.75 KB 02.05.2018 25.04.2018 4

Articles of Association

TIF 66.83 KB 09.09.2015 18.06.2015 3

Shareholders’ register

TIF 77.96 KB 09.09.2015 18.06.2015 2

Amendments to the Articles of Association

TIF 14.89 KB 09.02.2015 28.12.2010 1

Articles of Association

TIF 68.02 KB 09.02.2015 28.12.2010 2

Amendments to the Articles of Association

TIF 12.62 KB 09.02.2015 20.05.2009 1

Articles of Association

TIF 60.63 KB 09.02.2015 20.05.2009 2

Shareholders’ register

TIF 25.5 KB 09.02.2015 06.05.2009 1

Amendments to the Articles of Association

TIF 38.53 KB 09.02.2015 19.08.2008 1

Articles of Association

TIF 59.93 KB 09.02.2015 19.08.2008 2

Articles of Association

TIF 97.44 KB 09.02.2015 14.04.2004 2

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 62.54 KB 29.11.2021 29.11.2021 2

Application

TIF 142.33 KB 24.11.2021 23.11.2021 3

Decisions / letters / protocols of public notaries

EDOC 71.09 KB 25.06.2018 25.06.2018 2

Application

TIF 189.05 KB 25.06.2018 22.06.2018 4

Protocols/decisions of a company/organisation

TIF 108.48 KB 22.06.2018 21.06.2018 3

Decisions / letters / protocols of public notaries

RTF 189.54 KB 25.05.2018 25.05.2018 2

Decisions / letters / protocols of public notaries

RTF 189.54 KB 25.05.2018 25.05.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.08 KB 25.05.2018 25.05.2018 2

Application

TIF 184.43 KB 22.05.2018 22.05.2018 3

Decisions / letters / protocols of public notaries

EDOC 70.35 KB 02.05.2018 02.05.2018 2

Application

TIF 1.02 MB 27.04.2018 25.04.2018 6

Power of attorney, act of empowerment

TIF 32.41 KB 27.04.2018 25.04.2018 1

Decisions / letters / protocols of public notaries

EDOC 72.17 KB 03.07.2015 03.07.2015 1

Application

TIF 245.71 KB 09.09.2015 29.06.2015 5

Protocols/decisions of a company/organisation

TIF 89.25 KB 09.09.2015 18.06.2015 3

Decisions / letters / protocols of public notaries

TIF 22.24 KB 19.06.2012 19.06.2012 1

Application

TIF 376.78 KB 09.02.2015 13.06.2012 2

Decisions / letters / protocols of public notaries

TIF 36.16 KB 18.01.2011 17.01.2011 1

Application in Insolvency proceedings

TIF 27.68 KB 09.02.2015 12.01.2011 1

Registration certificates

TIF 25.02 KB 18.01.2011 07.01.2011 1

Decisions / letters / protocols of public notaries

TIF 34.78 KB 10.01.2011 07.01.2011 1

Announcement regarding the legal address

TIF 17.08 KB 09.02.2015 28.12.2010 1

Application

TIF 925.52 KB 09.02.2015 28.12.2010 3

Protocols/decisions of a company/organisation

TIF 24.2 KB 09.02.2015 28.12.2010 1

Consent of a member of the Board / executive director

TIF 51.1 KB 09.02.2015 04.01.2010 2

Decisions / letters / protocols of public notaries

TIF 111.18 KB 09.02.2015 26.05.2009 1

Registration certificates

TIF 149.13 KB 09.02.2015 26.05.2009 1

Receipts on the publication and state fees

TIF 62.32 KB 09.02.2015 21.05.2009 3

Sample report

TIF 68.17 KB 09.02.2015 21.05.2009 1

Announcement regarding the legal address

TIF 18.62 KB 09.02.2015 20.05.2009 1

Application

TIF 1.03 MB 09.02.2015 20.05.2009 3

Plan for the division of the remaining assets of the company

TIF 37.91 KB 09.02.2015 20.05.2009 1

Decisions / letters / protocols of public notaries

TIF 79.48 KB 09.02.2015 25.08.2008 1

Power of attorney, act of empowerment

TIF 16.21 KB 09.02.2015 25.08.2008 1

Application

TIF 1.05 MB 09.02.2015 19.08.2008 3

Protocols/decisions of a company/organisation

TIF 25.55 KB 09.02.2015 19.08.2008 1

Decisions / letters / protocols of public notaries

TIF 73.6 KB 09.02.2015 29.04.2004 1

Registration certificates

TIF 109.33 KB 09.02.2015 29.04.2004 1

Registration certificates

TIF 894.98 KB 09.02.2015 29.04.2004 1

Receipts on the publication and state fees

TIF 234.94 KB 09.02.2015 15.04.2004 2

Announcement regarding the legal address

TIF 17.71 KB 09.02.2015 14.04.2004 1

Application

TIF 1.23 MB 09.02.2015 14.04.2004 4

Bank statements or other document regarding the payment of the equity

TIF 27.6 KB 09.02.2015 14.04.2004 1

Consent of a member of the Board / executive director

TIF 18.68 KB 09.02.2015 14.04.2004 1

Protocols/decisions of a company/organisation

TIF 101.15 KB 09.02.2015 14.04.2004 2

Receipts on the publication and state fees

TIF 50.45 KB 09.02.2015 08.08.2000 2
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