BRG Tranzit, AS

Public Limited Company, Micro company

Basic data

Status
Removed from the register, 11.05.2020
Business form Public Limited Company
Registered name AS "BRG Tranzit"
Registration number, date 42103048094, 29.05.2009
VAT number None (excluded 25.04.2017) Europe VAT register
Register, date Commercial Register, 29.05.2009
Legal address Ģertrūdes iela 44C, Rīga, LV-1011 Check address owners
Fixed capital 35 572 EUR , registered 20.06.2014 (registered payment 20.06.2014: 35 572 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

2019 2018 2017
Total payments to state budget (thousands, €) 0 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 1 1 1

Industries

Field from SRS Automobiļu virsbūvju ražošana; piekabju un puspiekabju ražošana (29.20)
CSP industry Automobiļu virsbūvju ražošana; piekabju un puspiekabju ražošana (29.20)

Historical company names

AS "Jūsu Lombards" Until 20.06.2014 11 years ago
SIA "Jūsu Lombards" Until 03.05.2011 14 years ago

Historical addresses

Rīga, Lāčplēša iela 41A Until 28.02.2017 8 years ago
Liepāja, Mežu iela 49-13 Until 20.06.2014 11 years ago

Annual reports

Year Period Received Type of delivery Price

2017

Annual report 01.01.2017 - 31.12.2017 19.04.2018  PDF (348.69 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 18.04.2017  PDF (3.1 MB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 04.05.2016  ZIP €8.00
Annual report 2015 PDF
VADIBAS ZINOJUMS PIE 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  ZIP €7.00
1_HTML izdruka HTML
BRG TRANZIR VADIBAS ZINOJUMS PDF

2013

Annual report 01.01.2013 - 31.12.2013 01.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 05.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums DOCX

2011

Annual report 01.01.2011 - 31.12.2011 23.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums DOCX

2010

Annual report 01.01.2010 - 31.12.2010 30.04.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums RTF

2009

Annual report 29.04.2010  TIF (378.18 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 60.04 KB 16.07.2014 17.06.2014 1

Articles of Association

TIF 200.6 KB 16.07.2014 17.06.2014 2

Articles of Association

TIF 36.14 KB 05.05.2011 03.09.2010 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 41.08 KB 05.05.2011 03.09.2010 1

Amendments to the Articles of Association

TIF 31.3 KB 28.09.2010 03.09.2010 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 44 KB 28.09.2010 03.09.2010 1

Articles of Association

TIF 17 KB 09.08.2010 13.07.2010 1

Regulations for the increase/reduction of the equity

TIF 23.6 KB 09.08.2010 13.07.2010 1

Shareholders’ register

TIF 8.84 KB 09.08.2010 13.07.2010 1

Articles of Association

TIF 30.87 KB 10.06.2009 27.05.2009 1

Memorandum of Association

TIF 23.5 KB 10.06.2009 27.05.2009 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

RTF 913.37 KB 11.05.2020 11.05.2020 2

Decisions / letters / protocols of public notaries

EDOC 98.64 KB 11.05.2020 11.05.2020 2

Decisions / letters / protocols of public notaries

DOCX 13.27 KB 24.01.2020 10.12.2019 3

Decisions / letters / protocols of public notaries

RTF 925.02 KB 24.01.2020 10.12.2019 3

Decisions / letters / protocols of public notaries

DOCX 13.27 KB 24.01.2020 10.12.2019 3

Decisions / letters / protocols of public notaries

EDOC 104.99 KB 24.01.2020 10.12.2019 3

Decisions / letters / protocols of public notaries

EDOC 130.58 KB 24.01.2020 10.12.2019 3

Decisions / letters / protocols of public notaries

EDOC 70.19 KB 11.10.2018 11.10.2018 2

Application

TIF 286.06 KB 10.10.2018 04.10.2018 5

Notice of a member of the Board regarding the resignation

TIF 11.15 KB 10.10.2018 03.10.2018 1

Notice of a member of the Board regarding the resignation

TIF 10.64 KB 10.10.2018 03.10.2018 1

Decisions / letters / protocols of public notaries

TIF 165.74 KB 25.03.2015 19.03.2015 1

Registration certificates

TIF 30.93 KB 18.03.2015 18.03.2015 1

Application

TIF 901.63 KB 25.03.2015 12.03.2015 3

Consent of members of the supervisory board

TIF 563.33 KB 25.03.2015 12.03.2015 3

Protocols/decisions of a company/organisation

TIF 405.34 KB 25.03.2015 12.03.2015 2

Protocols/decisions of a company/organisation

TIF 179.83 KB 25.03.2015 12.03.2015 1

Decisions / letters / protocols of public notaries

TIF 70.27 KB 05.03.2015 04.03.2015 2

Application

TIF 255.56 KB 05.03.2015 26.02.2015 5

Notice of a member of the supervisory board regarding the resignation

TIF 37.56 KB 05.03.2015 26.02.2015 3

Decisions / letters / protocols of public notaries

TIF 73.28 KB 22.08.2014 07.08.2014 2

Application

TIF 323.15 KB 22.08.2014 01.08.2014 7

Consent of members of the supervisory board

TIF 39.05 KB 22.08.2014 01.08.2014 3

List of members of the Board / Supervisory Board

TIF 21.88 KB 22.08.2014 01.08.2014 1

List of members of the Board / Supervisory Board

TIF 16.13 KB 22.08.2014 01.08.2014 1

Protocols/decisions of a company/organisation

TIF 102.28 KB 22.08.2014 01.08.2014 3

Protocols/decisions of a company/organisation

TIF 108.52 KB 22.08.2014 01.08.2014 3

Registration certificates

TIF 211.97 KB 16.07.2014 01.07.2014 1

Decisions / letters / protocols of public notaries

TIF 187.16 KB 16.07.2014 20.06.2014 2

Application

TIF 634.97 KB 16.07.2014 17.06.2014 5

Confirmation or consent to legal address

TIF 54.45 KB 16.07.2014 17.06.2014 1

Consent of members of the supervisory board

TIF 43.58 KB 16.07.2014 17.06.2014 1

Consent of members of the supervisory board

TIF 39.71 KB 16.07.2014 17.06.2014 1

Consent of members of the supervisory board

TIF 40.24 KB 16.07.2014 17.06.2014 1

Protocols/decisions of a company/organisation

TIF 293.17 KB 16.07.2014 17.06.2014 4

Protocols/decisions of a company/organisation

TIF 165.42 KB 16.07.2014 17.06.2014 2

Decisions / letters / protocols of public notaries

TIF 50.54 KB 05.05.2011 03.05.2011 2

Registration certificates

TIF 64.63 KB 05.05.2011 03.05.2011 1

Application

TIF 114.64 KB 05.05.2011 20.04.2011 6

Consent of members of the supervisory board

TIF 15.58 KB 05.05.2011 20.04.2011 3

Decisions / letters / protocols of public notaries

TIF 34.19 KB 28.09.2010 09.09.2010 1

Protocols/decisions of a company/organisation

TIF 6.66 KB 05.05.2011 03.09.2010 1

Other documents

TIF 16.82 KB 28.09.2010 03.09.2010 1

Decisions / letters / protocols of public notaries

TIF 36.45 KB 09.08.2010 06.08.2010 1

Application

TIF 77 KB 09.08.2010 13.07.2010 2

Application of shareholders or third persons for the acquisition of shares

TIF 8.6 KB 09.08.2010 13.07.2010 1

Appraisal reports

TIF 97.81 KB 09.08.2010 13.07.2010 3

Protocols/decisions of a company/organisation

TIF 10.94 KB 09.08.2010 13.07.2010 1

Bank statements or other document regarding the payment of the equity

TIF 19.05 KB 10.06.2009 29.05.2009 1

Decisions / letters / protocols of public notaries

TIF 37.2 KB 10.06.2009 29.05.2009 1

Power of attorney, act of empowerment

TIF 15.02 KB 10.06.2009 29.05.2009 1

Registration certificates

TIF 40.09 KB 10.06.2009 29.05.2009 1

Announcement regarding the legal address

TIF 5.42 KB 10.06.2009 27.05.2009 1

Application

TIF 115.27 KB 10.06.2009 27.05.2009 3

Bank statements or other document regarding the payment of the equity

TIF 18.79 KB 10.06.2009 27.05.2009 1

Receipts on the publication and state fees

TIF 25.69 KB 10.06.2009 27.05.2009 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