GLASTIK, AS

Public Limited Company, Small company
Place in branch
34 by turnover
39 by profit
84 by paid taxes
35 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "GLASTIK"
Registration number, date 40003964251, 19.10.2007
VAT number LV40003964251 from 16.11.2007 Europe VAT register
Register, date Commercial Register, 19.10.2007
Legal address "Dižkačas", Ķekavas pag., Ķekavas nov., LV-2123 Check address owners
Fixed capital 56 900 EUR, registered payment 06.08.2015
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, €) 35.53 31.36 90.25
Personal income tax (thousands, €) 55.89 41.85 50.72
Statutory social insurance contributions (thousands, €) 85.5 84.6 97.13
Average employees count 16 19 22
Received COVID-19 downtime support 06.07.2020, €

Industries

Industry from zl.lv Mēbeļu ražošana, mēbeļu sagataves
Branch from zl.lv (NACE2) Mēbeļu ražošana (31)
Field from SRS Finiera lokšņu un koka paneļu ražošana (16.21)
CSP industry Finiera lokšņu un koka paneļu ražošana (16.21)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 14.12.2018
Latvia Latvia

Control type: as a shareholder in a stock company

Natural person From 26.11.2020
Latvia Latvia

Control type: as a shareholder in a stock company

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   26.11.2020

Natural person

Executive Board Member of the Board Right to represent individually   26.11.2020

Natural person

Supervisory Board Chairman of the Supervisory Board   26.11.2020

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   26.11.2020

Natural person

Supervisory Board Member of the Supervisory Board   26.11.2020
* 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

33.50 % 190 615 € 0.10 € 19 062 Latvia 03.06.2024 26.07.2024

Natural person

31.50 % 179 235 € 0.10 € 17 924 Latvia 03.06.2024 26.07.2024

Natural person

20 % 113 800 € 0.10 € 11 380 Latvia 03.06.2024 26.07.2024

Natural person

5 % 28 450 € 0.10 € 2 845 Latvia 03.06.2024 26.07.2024

Natural person

5 % 28 450 € 0.10 € 2 845 Latvia 03.06.2024 26.07.2024

Natural person

5 % 28 450 € 0.10 € 2 845 Latvia 03.06.2024 26.07.2024

Apply information changes

ML

"Glastik", AS

"Dižkačas", Ķekavas pagasts, Ķekavas nov., LV-2123 Check address owners

Mēbeļu ražošana, mēbeļu sagataves

http://www.glastik.lv

Historical company names

SIA "GLASTIK" Until 26.11.2020 4 years ago

Historical addresses

Rīga, Kalnciema iela 88a-411 Until 06.05.2009 15 years ago
Rīga, Jūrkalnes iela 15/25 Until 25.08.2017 7 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 26.04.2024  ZIP €11.00
Annual report 2023 PDF
GL VZ 2023 PDF

2022

Annual report 01.01.2022 - 31.12.2022 23.05.2023  ZIP €11.00
Annual report 2022 PDF
Vad bas zi ojums 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 25.05.2022  ZIP €11.00
Annual report 2021 PDF
VADIBAS ZI OJUMS 2021 EDOC

2020

Annual report 01.01.2020 - 31.12.2020 30.04.2021  ZIP €11.00
Annual report 2020 PDF
VADIBAS ZI OJUMS 2020 EDOC

2019

Annual report 01.01.2019 - 31.12.2019 16.04.2020  ZIP €11.00
Annual report 2019 PDF
Vad bas zi ojums 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 12.04.2019  ZIP €11.00
Annual report 2018 PDF
Scan 20190412 083347 PDF

2017

Annual report 01.01.2017 - 31.12.2017 06.04.2018  ZIP €11.00
Annual report 2017 PDF
Glastik PDF

2016

Annual report 01.01.2016 - 31.12.2016 27.04.2017  ZIP €9.00
Annual report 2016 PDF
003 JPG

2015

Annual report 01.01.2015 - 31.12.2015 03.05.2016  PDF (2.41 MB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 31.12.2015  ZIP €7.00
Annual report 2014 PDF
Zinojums 2015 PDF

2013

Annual report 01.01.2013 - 31.12.2013 09.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 29.04.2012  ZIP
1_HTML izdruka HTML
VZ 2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
VZ.2010 TXT

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 03.05.2010  XML (7.22 KB)

2008

Annual report: Board statement 19.10.2007 - 31.12.2008 06.05.2009  RTF (5.2 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 56 KB 25.07.2024 03.06.2024 1

Articles of Association

EDOC 82.43 KB 12.11.2020 15.10.2020 3

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 53.42 KB 12.11.2020 15.10.2020 3

Articles of Association

EDOC 102.91 KB 03.02.2020 31.01.2020 3

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 96.6 KB 03.02.2020 31.01.2020 3

Shareholders’ register

TIF 70.08 KB 12.12.2018 10.12.2018 2

Shareholders’ register

TIF 509.42 KB 12.08.2015 30.06.2015 3

Amendments to the Articles of Association

TIF 14.17 KB 12.08.2015 29.05.2015 1

Articles of Association

TIF 66.64 KB 12.08.2015 29.05.2015 2

Articles of Association

TIF 16.41 KB 15.01.2009 19.12.2008 1

Shareholders’ register

TIF 17.58 KB 15.01.2009 18.12.2008 1

Articles of Association

TIF 15.72 KB 24.10.2007 10.10.2007 1

Memorandum of association

TIF 48.45 KB 24.10.2007 10.10.2007 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 53.92 KB 26.07.2024 26.07.2024 2

Protocols/decisions of a company/organisation

EDOC 25.62 KB 25.07.2024 03.06.2024 1

Decisions / letters / protocols of public notaries

EDOC 35.79 KB 26.11.2020 26.11.2020 2

Decisions / letters / protocols of public notaries

RTF 54.41 KB 26.11.2020 26.11.2020 2

Application

EDOC 58.98 KB 20.11.2020 20.11.2020 2

Application

DOCX 44.64 KB 20.11.2020 20.11.2020 2

Application

DOCX 40.24 KB 20.11.2020 20.11.2020 5

Application

EDOC 111.35 KB 20.11.2020 20.11.2020 5

Application

DOCX 44.64 KB 20.11.2020 20.11.2020 2

Application

DOCX 40.24 KB 20.11.2020 20.11.2020 5

Consent of members of the supervisory board

EDOC 27.21 KB 12.11.2020 10.11.2020 1

Consent of members of the supervisory board

DOCX 12.76 KB 12.11.2020 10.11.2020 1

Consent of members of the supervisory board

DOCX 12.76 KB 12.11.2020 10.11.2020 1

Articles of Association

EDOC 82.43 KB 12.11.2020 15.10.2020 3

Consent of members of the supervisory board

EDOC 28.02 KB 12.11.2020 15.10.2020 1

Consent of members of the supervisory board

DOCX 12.97 KB 12.11.2020 15.10.2020 1

Consent of members of the supervisory board

DOCX 12.97 KB 12.11.2020 15.10.2020 1

Protocols/decisions of a company/organisation

EDOC 61.73 KB 12.11.2020 15.10.2020 4

Protocols/decisions of a company/organisation

DOCX 30.36 KB 12.11.2020 15.10.2020 4

Protocols/decisions of a company/organisation

DOCX 30.36 KB 12.11.2020 15.10.2020 4

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 53.42 KB 12.11.2020 15.10.2020 3

Consent of members of the supervisory board

EDOC 28 KB 12.11.2020 14.10.2020 1

Consent of members of the supervisory board

DOCX 12.97 KB 12.11.2020 14.10.2020 1

Consent of members of the supervisory board

DOCX 12.97 KB 12.11.2020 14.10.2020 1

Decisions / letters / protocols of public notaries

EDOC 35.5 KB 17.02.2020 17.02.2020 2

Announcement regarding the reorganisation

DOCX 923.03 KB 12.02.2020 12.02.2020 1

Announcement regarding the reorganisation

EDOC 704.16 KB 12.02.2020 12.02.2020 1

Application

DOCX 39.84 KB 12.02.2020 12.02.2020 2

Application

EDOC 53.76 KB 12.02.2020 12.02.2020 2

Articles of Association

EDOC 102.91 KB 03.02.2020 31.01.2020 3

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 96.6 KB 03.02.2020 31.01.2020 3

Decisions / letters / protocols of public notaries

EDOC 70.17 KB 14.12.2018 14.12.2018 2

Application

TIF 169.94 KB 12.12.2018 11.12.2018 4

Decisions / letters / protocols of public notaries

EDOC 41.85 KB 25.08.2017 25.08.2017 2

Application

TIF 150.68 KB 25.08.2017 08.08.2017 5

Confirmation or consent to legal address

TIF 17.53 KB 25.08.2017 08.08.2017 1

Decisions / letters / protocols of public notaries

TIF 88.29 KB 12.08.2015 06.08.2015 2

Application

TIF 195.04 KB 12.08.2015 30.06.2015 2

Protocols/decisions of a company/organisation

TIF 98.03 KB 12.08.2015 29.05.2015 2

Decisions / letters / protocols of public notaries

TIF 44 KB 06.01.2015 05.01.2015 2

Application

TIF 91.46 KB 06.01.2015 17.12.2014 2

Notice of a member of the Board regarding the resignation

TIF 5.47 KB 06.01.2015 17.12.2014 1

Decisions / letters / protocols of public notaries

TIF 35.21 KB 03.09.2009 31.08.2009 2

Submission/Application

TIF 10.43 KB 03.09.2009 26.08.2009 1

Application

TIF 66.09 KB 03.09.2009 25.08.2009 2

Receipts on the publication and state fees

TIF 38.08 KB 03.09.2009 25.08.2009 2

Decisions / letters / protocols of public notaries

TIF 33.21 KB 08.05.2009 06.05.2009 1

Announcement regarding the legal address

TIF 8.17 KB 08.05.2009 29.04.2009 1

Application

TIF 79.04 KB 08.05.2009 29.04.2009 2

Receipts on the publication and state fees

TIF 60.77 KB 08.05.2009 29.04.2009 2

Decisions / letters / protocols of public notaries

TIF 39.39 KB 15.01.2009 14.01.2009 1

Submission/Application

TIF 13.47 KB 15.01.2009 13.01.2009 1

Decisions / letters / protocols of public notaries

TIF 37.85 KB 15.01.2009 07.01.2009 1

Receipts on the publication and state fees

TIF 32.17 KB 15.01.2009 30.12.2008 2

Sample report

TIF 24.36 KB 15.01.2009 30.12.2008 1

Bank statements or other document regarding the payment of the equity

TIF 22.05 KB 15.01.2009 29.12.2008 1

Application

TIF 96.57 KB 15.01.2009 23.12.2008 3

Protocols/decisions of a company/organisation

TIF 33.25 KB 15.01.2009 19.12.2008 1

Submission/Application

TIF 10.43 KB 15.01.2009 17.12.2008 1

Decisions / letters / protocols of public notaries

TIF 39.2 KB 24.10.2007 19.10.2007 2

Registration certificates

TIF 20.68 KB 24.10.2007 19.10.2007 1

Receipts on the publication and state fees

TIF 31.63 KB 24.10.2007 16.10.2007 2

Application

TIF 149.39 KB 24.10.2007 11.10.2007 7

Bank statements or other document regarding the payment of the equity

TIF 14.77 KB 24.10.2007 11.10.2007 1

Announcement regarding the legal address

TIF 7.24 KB 24.10.2007 10.10.2007 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