Garant Logistic, SIA

Limited Liability Company, Micro company
Place in branch
16K+ by turnover
7K+ by paid taxes
7K+ by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "Garant Logistic"
Registration number, date 40103353846, 08.12.2010
VAT number None Europe VAT register
Register, date Commercial Register, 08.12.2010
Legal address Valērijas Seiles iela 1, Rīga, LV-1019 Check address owners
Fixed capital 2 844 EUR, registered payment 06.05.2016
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 0
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)
CSP industry Individuālie kravu pārvadāšanas pakalpojumi (49.42)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 25.07.2019
Latvia Latvia

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   19.02.2018
* 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 % 1 422 € 2 € 2 844 Latvia 18.07.2019 25.07.2019

Historical company names

SIA "FOHLENWEIDER LOGISTIK" Until 29.04.2014 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

2023

Annual report 01.01.2023 - 31.12.2023 31.05.2024  PDF (78.72 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 28.05.2023  PDF (78.61 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 04.04.2022  PDF (78.43 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 31.07.2021  PDF (78.67 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 01.08.2020  PDF (78.63 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 04.05.2019  PDF (77.41 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 02.05.2018  PDF (80.18 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 27.04.2017  PDF (91.93 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  ZIP €8.00
Annual report 2015 PDF
GARANT LOGISTIC. Valdes pask. 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 29.04.2016  ZIP €7.00
Annual report 2014 PDF
GARANT LOGISTIC. Valdes pask. 2014 DOCX

2013

Annual report 01.01.2013 - 31.12.2013 24.09.2014  ZIP
1_HTML izdruka HTML
GARANT LOGISTIC. Valdes pask. 2013 DOCX

2012

Annual report 01.01.2012 - 31.12.2012 30.10.2013  ZIP
1_HTML izdruka HTML
FOHLENWEIDER LOGISTIK Vadibas zinojums 2012 DOCX

2011

Annual report 08.12.2010 - 31.12.2011 15.05.2012  ZIP
1_HTML izdruka HTML
FOHLENWEIDER LOGISTIK Vadibas zinojums 2011 DOCX

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 78.56 KB 22.07.2019 18.07.2019 3

Shareholders’ register

TIF 82.16 KB 22.07.2019 18.07.2019 3

Amendments to the Articles of Association

TIF 7.98 KB 16.05.2016 26.04.2016 1

Articles of Association

TIF 19.87 KB 16.05.2016 26.04.2016 2

Shareholders’ register

TIF 16.58 KB 16.05.2016 26.04.2016 1

Articles of Association

TIF 116.81 KB 30.04.2014 16.04.2014 4

Shareholders’ register

TIF 88.6 KB 30.04.2014 16.02.2014 2

Shareholders’ register

TIF 11.85 KB 12.12.2012 05.12.2012 1

Shareholders’ register

TIF 36.54 KB 16.03.2012 06.03.2012 1

Shareholders’ register

TIF 11.92 KB 02.09.2011 26.08.2011 1

Articles of Association

TIF 152.75 KB 14.12.2010 02.12.2010 4

Memorandum of Association

TIF 72.46 KB 14.12.2010 02.12.2010 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 192.36 KB 25.07.2019 25.07.2019 2

Decisions / letters / protocols of public notaries

RTF 192.36 KB 25.07.2019 25.07.2019 2

Application

TIF 133.66 KB 22.07.2019 19.07.2019 3

Protocols/decisions of a company/organisation

TIF 97.89 KB 22.07.2019 18.07.2019 4

Decisions / letters / protocols of public notaries

RTF 191.41 KB 19.02.2018 19.02.2018 2

Decisions / letters / protocols of public notaries

EDOC 68.5 KB 19.02.2018 19.02.2018 2

Application

TIF 247.7 KB 14.02.2018 13.02.2018 6

Notice of a member of the Board regarding the resignation

TIF 10.62 KB 14.02.2018 13.02.2018 1

Protocols/decisions of a company/organisation

TIF 87.54 KB 14.02.2018 13.02.2018 3

Statement regarding the beneficial owners

TIF 213.49 KB 14.02.2018 13.02.2018 5

Decisions / letters / protocols of public notaries

TIF 33.29 KB 16.05.2016 06.05.2016 2

Application

TIF 71.72 KB 16.05.2016 26.04.2016 2

Power of attorney, act of empowerment

TIF 13.6 KB 16.05.2016 26.04.2016 1

Protocols/decisions of a company/organisation

TIF 24.88 KB 16.05.2016 26.04.2016 1

Decisions / letters / protocols of public notaries

TIF 82.9 KB 30.04.2014 29.04.2014 2

Power of attorney, act of empowerment

TIF 10.97 KB 30.04.2014 28.04.2014 1

Application

TIF 284.47 KB 30.04.2014 16.04.2014 4

Consent of a member of the Board / executive director

TIF 60.11 KB 30.04.2014 16.04.2014 2

Consent of a member of the Board / executive director

TIF 53.21 KB 30.04.2014 16.04.2014 2

Power of attorney, act of empowerment

TIF 15.33 KB 30.04.2014 16.04.2014 1

Power of attorney, act of empowerment

TIF 11.98 KB 30.04.2014 16.04.2014 1

Protocols/decisions of a company/organisation

TIF 125.31 KB 30.04.2014 16.04.2014 3

Notice of a member of the Board regarding the resignation

TIF 22.21 KB 30.04.2014 30.03.2014 1

Power of attorney, act of empowerment

TIF 130.93 KB 30.04.2014 14.12.2012 2

Decisions / letters / protocols of public notaries

TIF 41.21 KB 12.12.2012 10.12.2012 2

Application

TIF 89.14 KB 12.12.2012 05.12.2012 3

Consent of a member of the Board / executive director

TIF 30.72 KB 12.12.2012 05.12.2012 2

Power of attorney, act of empowerment

TIF 15.44 KB 12.12.2012 05.12.2012 2

Protocols/decisions of a company/organisation

TIF 33.73 KB 12.12.2012 05.12.2012 2

Power of attorney, act of empowerment

TIF 85.73 KB 12.12.2012 23.03.2012 2

Decisions / letters / protocols of public notaries

TIF 84.34 KB 16.03.2012 15.03.2012 2

Application

TIF 257.08 KB 16.03.2012 06.03.2012 3

Consent of a member of the Board / executive director

TIF 73.06 KB 16.03.2012 06.03.2012 2

Power of attorney, act of empowerment

TIF 47.52 KB 16.03.2012 06.03.2012 2

Protocols/decisions of a company/organisation

TIF 80.07 KB 16.03.2012 06.03.2012 2

Decisions / letters / protocols of public notaries

TIF 46.1 KB 02.09.2011 31.08.2011 2

Consent of a member of the Board / executive director

TIF 35.53 KB 02.09.2011 29.08.2011 2

Application

TIF 96.19 KB 02.09.2011 26.08.2011 3

Protocols/decisions of a company/organisation

TIF 49.01 KB 02.09.2011 26.08.2011 2

Registration certificates

TIF 109.11 KB 30.04.2014 08.12.2010 1

Decisions / letters / protocols of public notaries

TIF 77.26 KB 14.12.2010 08.12.2010 2

Registration certificates

TIF 111.16 KB 14.12.2010 08.12.2010 1

Application

TIF 239.11 KB 14.12.2010 03.12.2010 3

Bank statements or other document regarding the payment of the equity

TIF 48.21 KB 14.12.2010 03.12.2010 1

Power of attorney, act of empowerment

TIF 13.72 KB 14.12.2010 03.12.2010 1

Announcement regarding the legal address

TIF 13.82 KB 14.12.2010 02.12.2010 1

Appraisal reports

TIF 22.45 KB 14.12.2010 02.12.2010 1

Consent of a member of the Board / executive director

TIF 14.99 KB 14.12.2010 02.12.2010 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