Būvtehnikas serviss, SIA

Limited Liability Company, Micro company
Place in branch
16 by turnover
20 by profit
15 by paid taxes
22 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Būvtehnikas serviss"
Registration number, date 40003758200, 28.07.2005
VAT number LV40003758200 from 18.08.2005 Europe VAT register
Register, date Commercial Register, 28.07.2005
Legal address "Saulītes" – 10, Ropaži, Ropažu pag., Ropažu nov., LV-2135 Check address owners
Fixed capital 2 845 EUR, registered payment 29.07.2015
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, €) 282.98 332.78 201.13
Personal income tax (thousands, €) 4.16 2.63 2
Statutory social insurance contributions (thousands, €) 7.05 6.15 5.18
Average employees count 2 2 2

Industries

Industry from zl.lv Celtniecības tehnika un iekārtas; tirdzniecība, serviss
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Ieguves rūpniecības, būvniecības un inženierbūvniecības mašīnu vairumtirdzniecība (46.63)
Field from SRS
Redakcija NACE 2.1
Ieguves rūpniecības, būvniecības un inženierbūvniecības mašīnu vairumtirdzniecība (46.63)
CSP industry
Redakcija NACE 2.0
Ieguves rūpniecības, būvniecības un inženierbūvniecības iekārtu vairumtirdzniecība (46.63)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 10.07.2019
Latvia Latvia

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   23.11.2020

Natural person

Executive Board Member of the Board Right to represent individually   10.11.2011
* 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

51 % 1 451 € 1 € 1 451 24.07.2015 29.07.2015

Natural person

49 % 1 394 € 1 € 1 394 24.07.2015 29.07.2015

Apply information changes

"Būvtehnikas serviss", SIA

"Saulītes", Ropaži, Ropažu pagasts, Ropažu nov. LV-2135 Check address owners

Celtniecības tehnika un iekārtas; tirdzniecība, serviss

https://www.buvtehnikas-serviss.lv/

Historical addresses

Rīgas rajons, Ropažu novads, Ropaži, "Saulītes"-6 Until 03.07.2009 16 years ago
Ropažu nov., Ropaži, "Saulītes"-6 Until 05.09.2017 8 years ago
Ropažu nov., Ropaži, "Saulītes" - 10 Until 01.07.2021 4 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 17.07.2024  PDF (83.3 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 17.07.2024  PDF (78.87 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 10.01.2023  PDF (78.69 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 10.01.2023  PDF (79.18 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 22.02.2022  PDF (256.29 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 01.08.2019  PDF (337.54 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 11.05.2018  PDF (93.8 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 24.11.2017  ZIP €9.00
Annual report 2016 PDF
vad zin 2016 JPG

2015

Annual report 01.01.2015 - 31.12.2015 06.05.2016  PDF (171.95 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 10.11.2015  ZIP €7.00
Annual report 2014 PDF
vad zin DOCX

2013

Annual report 01.01.2013 - 31.12.2013 13.05.2014  ZIP
1_HTML izdruka HTML
vad zin DOCX

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 03.05.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums DOCX

2010

Annual report 01.01.2010 - 31.12.2010 04.05.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums DOCX

2009

Annual report 24.09.2010  TIF (611.23 KB)

2008

Annual report 13.08.2009  TIF (621.83 KB)

2007

Annual report 21.05.2008  TIF (394.59 KB)

2006

Annual report 15.08.2007  ZIP
Annual report 2006 TIF
Annual report 2006 PDF

2005

Annual report 24.01.2007  PDF (313.42 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

PDF 1.61 MB 24.07.2015 24.07.2015 1

Articles of Association

TIF 20.52 KB 13.01.2021 30.06.2015 1

Amendments to the Articles of Association

TIF 25.12 KB 13.01.2021 15.01.2007 1

Articles of Association

TIF 28.38 KB 13.01.2021 28.07.2006 1

Articles of Association

TIF 25.27 KB 13.01.2021 22.07.2005 1

Memorandum of association

TIF 65.23 KB 13.01.2021 22.07.2005 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

RTF 189.64 KB 05.09.2017 05.09.2017 2

Decisions / letters / protocols of public notaries

EDOC 68.14 KB 05.09.2017 05.09.2017 2

Application

TIF 228.05 KB 05.09.2017 01.09.2017 5

Confirmation or consent to legal address

TIF 13.78 KB 05.09.2017 18.07.2017 1

Decisions / letters / protocols of public notaries

EDOC 69.59 KB 29.07.2015 29.07.2015 2

Shareholders’ register

EDOC 1.6 MB 24.07.2015 24.07.2015 1

Application

TIF 185.9 KB 13.01.2021 30.06.2015 2

Protocols/decisions of a company/organisation

TIF 13.41 KB 13.01.2021 30.06.2015 1

Protocols/decisions of a company/organisation

TIF 126.69 KB 13.01.2021 30.06.2015 2

Decisions / letters / protocols of public notaries

TIF 55.24 KB 13.01.2021 10.11.2011 2

Application

TIF 388.22 KB 13.01.2021 08.11.2011 5

Consent of a member of the Board / executive director

TIF 47.62 KB 13.01.2021 08.08.2011 2

Consent of a member of the Board / executive director

TIF 45.25 KB 13.01.2021 08.08.2011 2

Protocols/decisions of a company/organisation

TIF 49.95 KB 13.01.2021 08.08.2011 2

Decisions / letters / protocols of public notaries

TIF 55.67 KB 13.01.2021 28.08.2008 2

Application

TIF 204.69 KB 13.01.2021 25.08.2008 5

Receipts on the publication and state fees

TIF 17.69 KB 13.01.2021 24.08.2008 1

Receipts on the publication and state fees

TIF 17.52 KB 13.01.2021 24.08.2008 1

Protocols/decisions of a company/organisation

TIF 41.41 KB 13.01.2021 22.08.2008 1

Decisions / letters / protocols of public notaries

TIF 46.42 KB 13.01.2021 01.07.2008 1

Application

TIF 464.82 KB 13.01.2021 26.06.2008 12

Receipts on the publication and state fees

TIF 20.96 KB 13.01.2021 26.06.2008 1

Receipts on the publication and state fees

TIF 26.96 KB 13.01.2021 26.06.2008 1

Decisions / letters / protocols of public notaries

TIF 70.02 KB 13.01.2021 19.01.2007 2

Application

TIF 95.65 KB 13.01.2021 16.01.2007 2

Receipts on the publication and state fees

TIF 19.54 KB 13.01.2021 16.01.2007 1

Receipts on the publication and state fees

TIF 24.88 KB 13.01.2021 16.01.2007 1

Protocols/decisions of a company/organisation

TIF 56.61 KB 13.01.2021 15.01.2007 2

Decisions / letters / protocols of public notaries

TIF 50.45 KB 13.01.2021 04.08.2006 2

Receipts on the publication and state fees

TIF 21.97 KB 13.01.2021 01.08.2006 1

Receipts on the publication and state fees

TIF 19.05 KB 13.01.2021 01.08.2006 1

Sample report

TIF 30.45 KB 13.01.2021 01.08.2006 1

Application

TIF 109.74 KB 13.01.2021 31.07.2006 4

Power of attorney, act of empowerment

TIF 21.63 KB 13.01.2021 31.07.2006 1

Consent of a member of the Board / executive director

TIF 11.18 KB 13.01.2021 28.07.2006 1

Protocols/decisions of a company/organisation

TIF 64.42 KB 13.01.2021 28.07.2006 3

Bank statements or other document regarding the payment of the equity

TIF 17.49 KB 13.01.2021 01.11.2005 1

Bank statements or other document regarding the payment of the equity

TIF 9.77 KB 13.01.2021 01.11.2005 1

Bank statements or other document regarding the payment of the equity

TIF 17.21 KB 13.01.2021 01.11.2005 1

Bank statements or other document regarding the payment of the equity

TIF 26.14 KB 13.01.2021 01.11.2005 1

Decisions / letters / protocols of public notaries

TIF 61.61 KB 13.01.2021 28.07.2005 2

Registration certificates

TIF 21.97 KB 13.01.2021 28.07.2005 1

Bank statements or other document regarding the payment of the equity

TIF 21.56 KB 13.01.2021 25.07.2005 1

Announcement regarding the legal address

TIF 14.96 KB 13.01.2021 22.07.2005 1

Application

TIF 156.98 KB 13.01.2021 22.07.2005 5

Consent of a member of the Board / executive director

TIF 12.53 KB 13.01.2021 22.07.2005 1

Consent of a member of the Board / executive director

TIF 12.34 KB 13.01.2021 22.07.2005 1

Power of attorney, act of empowerment

TIF 30.79 KB 13.01.2021 22.07.2005 1

Consent of the auditor

TIF 11.37 KB 13.01.2021 20.07.2005 1

Receipts on the publication and state fees

TIF 42.39 KB 13.01.2021 20.07.2005 1

Receipts on the publication and state fees

TIF 49.45 KB 13.01.2021 20.07.2005 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