FURMAN INTERNATIONAL TRANSPORT, SIA

Limited Liability Company
Place in branch
16K+ by turnover
8K+ by paid taxes

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "FURMAN INTERNATIONAL TRANSPORT"
Registration number, date 40103381708, 16.02.2011
VAT number None Europe VAT register
Register, date Commercial Register, 16.02.2011
Legal address Valērijas Seiles iela 1, Rīga, LV-1019 Check address owners
Fixed capital 9 000 EUR, registered payment 06.11.2014
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, €) 0 0.03 0.47
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS Individuālie kravu pārvadāšanas pakalpojumi (49.42)
Types of activities from statues u.c. statūtos paredzētā darbība
Ogļu un brūnogļu (lignīta) ieguve
Zivsaimniecība
Mežsaimniecība un mežizstrāde
Augkopība un lopkopība, medniecība un saistītas palīgdarbības

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 11.07.2019
Germany Germany

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   25.08.2014
* 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

100 % 900 € 10 € 9 000 Germany 04.11.2014 06.11.2014

Historical company names

SIA "NATELLA-TRANS" Until 06.11.2014 10 years ago

Historical addresses

Rīga, Lomonosova iela 1 Until 25.02.2024 5.5 months ago

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 18.02.2024  PDF (76.99 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 10.10.2022  PDF (76.49 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 31.07.2021  PDF (78.33 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 31.07.2020  PDF (78 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 01.07.2019  PDF (79.77 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 26.04.2018  PDF (80.04 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 26.04.2018  PDF (80.04 KB) €9.00

2014

Annual report 01.01.2014 - 31.12.2014 07.05.2015  ZIP €7.00
1_HTML izdruka HTML
NATELLA-TRANS. Valdes pask. 2014 DOCX

2013

Annual report 01.01.2013 - 31.12.2013 22.05.2014  HTML (87.98 KB)

2012

Annual report 01.01.2012 - 31.12.2012 30.10.2013  ZIP
1_HTML izdruka HTML
NATELLA-TRANS Vadibas zinojums 2012 DOCX

2011

Annual report 16.02.2011 - 31.12.2011 13.05.2012  ZIP
1_HTML izdruka HTML
NATELLA-TRANS Vadibas zinojums 2011 DOCX

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 7.87 KB 10.11.2014 04.11.2014 1

Articles of Association

TIF 54.95 KB 10.11.2014 04.11.2014 3

Regulations for the increase/reduction of the equity

TIF 28.38 KB 10.11.2014 04.11.2014 1

Shareholders’ register

TIF 18.17 KB 10.11.2014 04.11.2014 1

Shareholders’ register

TIF 51.8 KB 10.11.2014 04.11.2014 2

Shareholders’ register

TIF 55.55 KB 26.08.2014 20.08.2014 2

Shareholders’ register

TIF 76.95 KB 18.02.2014 05.02.2014 2

Shareholders’ register

TIF 16.38 KB 25.09.2012 19.09.2012 1

Shareholders’ register

TIF 11.88 KB 15.02.2012 09.02.2012 1

Articles of Association

TIF 238.7 KB 21.02.2011 10.02.2011 5

Memorandum of Association

TIF 119.64 KB 21.02.2011 10.02.2011 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

TIF 69.22 KB 10.11.2014 06.11.2014 2

Application

TIF 112.17 KB 10.11.2014 04.11.2014 2

Application of shareholders or third persons for the acquisition of shares

TIF 21.26 KB 10.11.2014 04.11.2014 1

Bank statements or other document regarding the payment of the equity

TIF 16.84 KB 10.11.2014 04.11.2014 1

Statement of the Board regarding the payment of the equity

TIF 8.45 KB 10.11.2014 04.11.2014 1

Power of attorney, act of empowerment

TIF 11.51 KB 10.11.2014 04.11.2014 1

Power of attorney, act of empowerment

TIF 9.57 KB 10.11.2014 04.11.2014 1

Protocols/decisions of a company/organisation

TIF 73.4 KB 10.11.2014 04.11.2014 3

Decisions / letters / protocols of public notaries

TIF 66.38 KB 26.08.2014 25.08.2014 2

Application

TIF 152.03 KB 26.08.2014 20.08.2014 3

Consent of a member of the Board / executive director

TIF 38.59 KB 26.08.2014 20.08.2014 2

Protocols/decisions of a company/organisation

TIF 76.6 KB 26.08.2014 20.08.2014 3

Decisions / letters / protocols of public notaries

TIF 50.21 KB 18.02.2014 10.02.2014 2

Application

TIF 169.73 KB 18.02.2014 05.02.2014 3

Consent of a member of the Board / executive director

TIF 46.29 KB 18.02.2014 05.02.2014 2

Power of attorney, act of empowerment

TIF 14.05 KB 18.02.2014 05.02.2014 1

Power of attorney, act of empowerment

TIF 11.69 KB 18.02.2014 05.02.2014 1

Protocols/decisions of a company/organisation

TIF 100.72 KB 18.02.2014 05.02.2014 3

Power of attorney, act of empowerment

TIF 129.16 KB 18.02.2014 03.10.2012 2

Decisions / letters / protocols of public notaries

TIF 56.75 KB 25.09.2012 24.09.2012 2

Application

TIF 141.59 KB 25.09.2012 19.09.2012 3

Documents attesting the transfer of shares

TIF 24.76 KB 25.09.2012 19.09.2012 1

Consent of a member of the Board / executive director

TIF 45.66 KB 25.09.2012 19.09.2012 2

Power of attorney, act of empowerment

TIF 13.49 KB 25.09.2012 19.09.2012 1

Protocols/decisions of a company/organisation

TIF 41.09 KB 25.09.2012 19.09.2012 2

Decisions / letters / protocols of public notaries

TIF 44.09 KB 15.02.2012 14.02.2012 2

Application

TIF 91.43 KB 15.02.2012 09.02.2012 3

Statement of the Board regarding the payment of the equity

TIF 6.63 KB 15.02.2012 09.02.2012 1

Consent of a member of the Board / executive director

TIF 30.07 KB 15.02.2012 09.02.2012 2

Power of attorney, act of empowerment

TIF 16.81 KB 15.02.2012 09.02.2012 2

Protocols/decisions of a company/organisation

TIF 32.46 KB 15.02.2012 09.02.2012 2

Bank statements or other document regarding the payment of the equity

TIF 8.11 KB 15.02.2012 26.01.2012 1

Decisions / letters / protocols of public notaries

TIF 105.2 KB 21.02.2011 16.02.2011 2

Registration certificates

TIF 145.99 KB 21.02.2011 16.02.2011 1

Announcement regarding the legal address

TIF 29.32 KB 21.02.2011 10.02.2011 1

Application

TIF 421.96 KB 21.02.2011 10.02.2011 4

Appraisal reports

TIF 38.44 KB 21.02.2011 10.02.2011 1

Power of attorney, act of empowerment

TIF 63.21 KB 21.02.2011 10.02.2011 2

Receipts on the publication and state fees

TIF 102.02 KB 21.02.2011 10.02.2011 1

Power of attorney, act of empowerment

TIF 119.46 KB 26.08.2014 4
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