Forpost Termināls, SIA

Limited Liability Company, Small company

Basic data

Status
Removed from the register, 08.03.2024
Business form Limited Liability Company
Registered name SIA "Forpost Termināls"
Registration number, date 40003699886, 15.09.2004
VAT number None (excluded 19.12.2022) Europe VAT register
Register, date Commercial Register, 15.09.2004
Legal address Ilzenes iela 2, Rīga, LV-1005 Check address owners
Fixed capital 2 840 EUR, registered payment 09.03.2017
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2022 2021 2020
Total payments to state budget (thousands, €) 0.08 16.51 63.71
Personal income tax (thousands, €) 0 6.11 12.92
Statutory social insurance contributions (thousands, €) 0.08 17.52 32.8
Average employees count 11 19 21

Industries

Field from SRS
Redakcija NACE 2.0
Kravu iekraušana un izkraušana (52.24)
CSP industry
Redakcija NACE 2.0
Pārējās transporta palīgdarbības (52.29)

Historical company names

Sabiedrība ar ierobežotu atbildību "VS Cargo" Until 09.03.2017 8 years ago
Sabiedrība ar ierobežotu atbildību "ČODERE" Until 14.12.2009 16 years ago

Historical addresses

Rīga, Viršu iela 7-9 Until 14.12.2009 16 years ago
Rīga, Salamandras iela 8 - 9 Until 09.03.2017 8 years ago

Annual reports

Year Period Received Type of delivery Price

2021

Annual report 01.01.2021 - 31.12.2021 28.06.2022  ZIP €11.00
Annual report 2021 PDF
Vadibas zinjojums Forpost PDF

2020

Annual report 01.01.2020 - 31.12.2020 01.05.2021  ZIP €11.00
Annual report 2020 PDF
Vad bas zi ojums 2020 FPTS PDF

2019

Annual report 01.01.2019 - 31.12.2019 29.04.2020  ZIP €11.00
Annual report 2019 PDF
Vadibas zi ojums FRPT 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 13.04.2019  ZIP €11.00
Annual report 2018 PDF
Vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 13.01.2017  ZIP €9.00
Annual report 2016 PDF
Vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 14.04.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums JPEG

2014

Annual report 01.01.2014 - 31.12.2014 25.03.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums JPG

2013

Annual report 01.01.2013 - 31.12.2013 24.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums JPG

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 19.04.2012  ZIP
1_HTML izdruka HTML
zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 26.04.2011  ZIP
1_HTML izdruka HTML
zinojums RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 25.03.2010  RTF (58 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 10.05.2009  XML (43.49 KB)

2006

Annual report 23.05.2007  ZIP
Annual report 2006 TIF
Annual report 2006 TIF

2004

Annual report 04.07.2017  TIF (747.58 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 19.92 KB 08.03.2017 22.02.2017 1

Articles of Association

TIF 72.36 KB 08.03.2017 22.02.2017 3

Shareholders’ register

TIF 40.31 KB 08.03.2017 22.02.2017 2

Articles of Association

TIF 32.62 KB 04.07.2017 01.12.2009 1

Amendments to the Articles of Association

TIF 31.33 KB 04.07.2017 30.11.2009 1

Shareholders’ register

TIF 17.7 KB 04.07.2017 30.11.2009 1

Articles of Association

TIF 145.08 KB 04.07.2017 08.09.2004 5

Memorandum of Association

TIF 38.35 KB 04.07.2017 08.09.2004 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 110.25 KB 28.08.2023 28.08.2023 1

State Revenue Service decisions/letters/statements

EDOC 89.74 KB 03.03.2023 03.03.2023 1

Decisions / letters / protocols of public notaries

EDOC 62.43 KB 17.12.2021 17.12.2021 2

Application

TIF 336.37 KB 15.12.2021 02.12.2021 11

Consent of a member of the Board / executive director

TIF 8.49 MB 07.12.2021 01.12.2021 6

Copy of the personal identification document

TIF 6.88 MB 07.12.2021 01.12.2021 4

Protocols/decisions of a company/organisation

TIF 8.93 MB 07.12.2021 01.12.2021 6

Decisions / letters / protocols of public notaries

EDOC 62.32 KB 04.08.2021 04.08.2021 1

State Revenue Service decisions/letters/statements

EDOC 71.57 KB 30.07.2021 30.07.2021 1

Decisions / letters / protocols of public notaries

RTF 191.08 KB 30.12.2020 30.12.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.8 KB 30.12.2020 30.12.2020 2

State Revenue Service decisions/letters/statements

DOCX 74.2 KB 23.12.2020 23.12.2020 1

State Revenue Service decisions/letters/statements

EDOC 84.47 KB 23.12.2020 23.12.2020 1

Decisions / letters / protocols of public notaries

RTF 192.41 KB 29.05.2020 29.05.2020 2

Decisions / letters / protocols of public notaries

EDOC 70.25 KB 29.05.2020 29.05.2020 2

State Revenue Service decisions/letters/statements

DOCX 74.5 KB 26.05.2020 26.05.2020 1

State Revenue Service decisions/letters/statements

EDOC 90.21 KB 26.05.2020 26.05.2020 1

Decisions / letters / protocols of public notaries

EDOC 67.1 KB 09.03.2017 09.03.2017 2

Power of attorney, act of empowerment

TIF 25.38 KB 08.03.2017 28.02.2017 1

Confirmation or consent to legal address

TIF 16.1 KB 08.03.2017 24.02.2017 1

Announcement regarding the legal address

TIF 9.25 KB 08.03.2017 22.02.2017 1

Application

TIF 301.51 KB 08.03.2017 22.02.2017 9

Protocols/decisions of a company/organisation

TIF 84.82 KB 08.03.2017 22.02.2017 3

Decisions / letters / protocols of public notaries

TIF 67.04 KB 04.07.2017 14.12.2009 2

Registration certificates

TIF 24.09 KB 04.07.2017 14.12.2009 1

Application

TIF 211.2 KB 04.07.2017 01.12.2009 5

Sample report

TIF 32.43 KB 04.07.2017 01.12.2009 1

Protocols/decisions of a company/organisation

TIF 56.79 KB 04.07.2017 30.11.2009 2

Decisions / letters / protocols of public notaries

TIF 76.18 KB 04.07.2017 16.04.2008 2

Receipts on the publication and state fees

TIF 44.01 KB 04.07.2017 11.04.2008 2

Application

TIF 153.91 KB 04.07.2017 08.04.2008 3

Protocols/decisions of a company/organisation

TIF 25.66 KB 04.07.2017 08.04.2008 1

Decisions / letters / protocols of public notaries

TIF 43.42 KB 04.07.2017 15.09.2004 1

Registration certificates

TIF 48.57 KB 04.07.2017 15.09.2004 1

Registration certificates

TIF 202.99 KB 04.07.2017 15.09.2004 1

Announcement regarding the legal address

TIF 9 KB 04.07.2017 08.09.2004 1

Application

TIF 116.55 KB 04.07.2017 08.09.2004 4

Bank statements or other document regarding the payment of the equity

TIF 16.98 KB 04.07.2017 08.09.2004 1

Consent of a member of the Board / executive director

TIF 9.93 KB 04.07.2017 08.09.2004 1

Receipts on the publication and state fees

TIF 117.46 KB 04.07.2017 08.09.2004 3

Consent of the auditor

TIF 10.84 KB 04.07.2017 07.09.2004 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