HANSA Timber Trade, SIA

Limited Liability Company, Average company
Place in branch
24 by turnover
62 by profit
162 by paid taxes
96 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "HANSA Timber Trade"
Registration number, date 40003868695, 25.10.2006
VAT number LV40003868695 from 02.12.2008 Europe VAT register
Register, date Commercial Register, 25.10.2006
Legal address Daugavgrīvas iela 93, Rīga, LV-1007 Check address owners
Fixed capital 11 760 EUR, registered payment 11.08.2022
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, €) 85.6 46.38 -10.5
Personal income tax (thousands, €) 42.35 39.77 33.17
Statutory social insurance contributions (thousands, €) 74.66 68.64 48.46
Average employees count 7 7 7

Industries

Industry from zl.lv Kokapstrāde
Branch from zl.lv (NACE2) Zāģēšana, ēvelēšana un impregnēšana (16.10)
Field from SRS Zāģēšana, ēvelēšana un impregnēšana (16.10)
CSP industry Zāģēšana, ēvelēšana un impregnēšana (16.10)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 11.08.2022
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   22.12.2022
* 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

60 % 252 € 28 € 7 056 Latvia 10.08.2022 11.08.2022

Natural person

15 % 63 € 28 € 1 764 Latvia 10.08.2022 11.08.2022

Natural person

15 % 63 € 28 € 1 764 Latvia 10.08.2022 11.08.2022

Natural person

10 % 42 € 28 € 1 176 Latvia 10.08.2022 11.08.2022

Procures

Period Rights Person

From 22.11.2011

Right to represent individually
Natural person (from 22.11.2011 )

Apply information changes

Historical company names

Sabiedrība ar ierobežotu atbildību "Podraga properties" Until 07.11.2008 16 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 31.07.2024  ZIP €11.00
Annual report 2023 PDF
HANSA TT 2023 rev atz PDF
HTt GP 2023 vadibas zinoj PDF

2022

Annual report 01.01.2022 - 31.12.2022 07.08.2023  ZIP €11.00
Annual report 2022 PDF
HANSA TT 2022 rev atz PDF
HTT GP 2022 vad zinoj PDF

2021

Consolidated financial statement 01.01.2021 - 31.12.2021 16.11.2022  ZIP
Annual report 2021 PDF
HTT Konsol GP vad zinoj 2021 2 PDF

2021

Annual report 01.01.2021 - 31.12.2021 16.11.2022  ZIP €11.00
Annual report 2021 PDF
HANSA TT 2021 Rev Atz PDF
HTT GP vad zinoj 2021 2 PDF

2020

Annual report 01.01.2020 - 31.12.2020 01.08.2021  ZIP €11.00
Annual report 2020 PDF
HANSA Timber 2020 Rev atz PDF
HTT vad zinojums GP 2020 PDF

2019

Annual report 01.01.2019 - 31.12.2019 30.07.2020  ZIP €11.00
Annual report 2019 PDF
HANSA Revidenta atzinums 2019 PDF
HTT vad zinoj GP 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 30.04.2019  ZIP €11.00
Annual report 2018 PDF
Revid atzinums HTT 2018 PDF
Vadibas zinojums GP HTT 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 05.04.2018  ZIP €11.00
Annual report 2017 PDF
HTT GP revid atzin 2017 PDF
Vadibas zinojums HTT GP 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 31.03.2017  ZIP €9.00
Annual report 2016 PDF
HANSA Revid zinoj 2016 PDF
Vadibas zinoj HTT 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 24.03.2016  ZIP €8.00
Annual report 2015 PDF
HTT vad zin 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  ZIP €7.00
1_HTML izdruka HTML
HTT vad zin 2014 fin PDF

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  ZIP
1_HTML izdruka HTML
HTT GP zinojums 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  ZIP
1_HTML izdruka HTML
HTT zinojums 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
HTT zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
HTT ZINOJUMS 2010 RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 02.05.2010  ZIP (12.85 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 27.04.2009  ZIP (11.08 KB)

2007

Annual report 06.05.2009  TIF (717.82 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

DOCX 19.79 KB 11.08.2022 10.08.2022 2

Shareholders’ register

DOCX 19.87 KB 11.08.2022 10.08.2022 2

Shareholders’ register

DOCX 19.87 KB 11.08.2022 10.08.2022 2

Shareholders’ register

DOCX 19.79 KB 11.08.2022 10.08.2022 2

Articles of Association

DOCX 17.44 KB 11.08.2022 08.08.2022 1

Articles of Association

DOCX 17.44 KB 11.08.2022 08.08.2022 1

Regulations for the increase/reduction of the equity

DOC 32 KB 11.08.2022 08.08.2022 1

Regulations for the increase/reduction of the equity

DOC 32 KB 11.08.2022 08.08.2022 1

Amendments to the Articles of Association

DOC 27.5 KB 31.10.2016 28.10.2016 1

Amendments to the Articles of Association

DOC 27.5 KB 31.10.2016 28.10.2016 1

Articles of Association

DOCX 15.29 KB 31.10.2016 29.06.2016 1

Articles of Association

DOCX 15.29 KB 31.10.2016 29.06.2016 1

Shareholders’ register

PDF 1.62 MB 31.10.2016 29.06.2016 2

Shareholders’ register

PDF 1.62 MB 31.10.2016 29.06.2016 2

Articles of Association

TIF 16.98 KB 10.11.2008 30.10.2008 1

Shareholders’ register

TIF 10.74 KB 10.11.2008 30.10.2008 1

Articles of Association

TIF 18.62 KB 03.01.2008 13.10.2006 1

Memorandum of Association

TIF 25.93 KB 03.01.2008 13.10.2006 1

Amendments to the Articles of Association

TIF 7.52 KB 10.11.2008 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 62.19 KB 06.12.2022 06.12.2022 2

Application

EDOC 46.65 KB 06.12.2022 01.12.2022 1

Application

DOCX 41.49 KB 06.12.2022 01.12.2022 1

Notice of a member of the Board regarding the resignation

DOCX 17.51 KB 06.12.2022 01.12.2022 1

Notice of a member of the Board regarding the resignation

EDOC 23.46 KB 06.12.2022 01.12.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.62 KB 11.08.2022 11.08.2022 2

Application

DOCX 46.52 KB 11.08.2022 10.08.2022 3

Application

DOCX 46.52 KB 11.08.2022 10.08.2022 3

Bank statements or other document regarding the payment of the equity

PDF 201.26 KB 11.08.2022 10.08.2022 1

Bank statements or other document regarding the payment of the equity

PDF 197.42 KB 11.08.2022 10.08.2022 1

Bank statements or other document regarding the payment of the equity

PDF 197.42 KB 11.08.2022 10.08.2022 1

Shareholders’ register

ASICE 63.27 KB 11.08.2022 10.08.2022 2

Shareholders’ register

ASICE 63.35 KB 11.08.2022 10.08.2022 2

Bank statements or other document regarding the payment of the equity

PDF 197.86 KB 11.08.2022 09.08.2022 1

Bank statements or other document regarding the payment of the equity

PDF 197.66 KB 11.08.2022 09.08.2022 1

Articles of Association

EDOC 60.47 KB 11.08.2022 08.08.2022 1

Application of shareholders or third persons for the acquisition of shares

DOC 30.5 KB 11.08.2022 08.08.2022 1

Application of shareholders or third persons for the acquisition of shares

DOC 29.5 KB 11.08.2022 08.08.2022 1

Application of shareholders or third persons for the acquisition of shares

DOC 30.5 KB 11.08.2022 08.08.2022 1

Application of shareholders or third persons for the acquisition of shares

DOC 30.5 KB 11.08.2022 08.08.2022 1

Application of shareholders or third persons for the acquisition of shares

DOC 30.5 KB 11.08.2022 08.08.2022 1

Application of shareholders or third persons for the acquisition of shares

DOC 29.5 KB 11.08.2022 08.08.2022 1

Application of shareholders or third persons for the acquisition of shares

DOC 29.5 KB 11.08.2022 08.08.2022 1

Application of shareholders or third persons for the acquisition of shares

DOC 29.5 KB 11.08.2022 08.08.2022 1

Protocols/decisions of a company/organisation

DOC 41 KB 11.08.2022 08.08.2022 2

Protocols/decisions of a company/organisation

DOC 41 KB 11.08.2022 08.08.2022 2

Regulations for the increase/reduction of the equity

EDOC 54.89 KB 11.08.2022 08.08.2022 1

Decisions / letters / protocols of public notaries

RTF 53.18 KB 03.11.2016 03.11.2016 2

Decisions / letters / protocols of public notaries

EDOC 41.95 KB 03.11.2016 03.11.2016 2

Amendments to the Articles of Association

EDOC 41.92 KB 31.10.2016 28.10.2016 1

Articles of Association

EDOC 46.82 KB 31.10.2016 29.06.2016 1

Application

EDOC 53.63 KB 31.10.2016 29.06.2016 2

Application

DOCX 21.89 KB 31.10.2016 29.06.2016 2

Application

DOCX 21.89 KB 31.10.2016 29.06.2016 2

Protocols/decisions of a company/organisation

EDOC 46.1 KB 31.10.2016 29.06.2016 2

Protocols/decisions of a company/organisation

DOCX 14.31 KB 31.10.2016 29.06.2016 2

Protocols/decisions of a company/organisation

DOCX 14.31 KB 31.10.2016 29.06.2016 2

Shareholders’ register

EDOC 1.62 MB 31.10.2016 29.06.2016 2

Decisions / letters / protocols of public notaries

TIF 77.76 KB 22.06.2012 21.06.2012 2

Application

TIF 591.51 KB 22.06.2012 05.06.2012 4

Protocols/decisions of a company/organisation

TIF 28.23 KB 22.06.2012 04.06.2012 1

Other documents

TIF 42.68 KB 22.06.2012 01.06.2012 1

Decisions / letters / protocols of public notaries

TIF 31.03 KB 23.11.2011 22.11.2011 2

Application

TIF 165.02 KB 23.11.2011 16.11.2011 3

Registration certificates

TIF 36.04 KB 12.04.2010 07.04.2010 1

Submission/Application

TIF 12.68 KB 12.04.2010 31.03.2010 1

Decisions / letters / protocols of public notaries

TIF 45.27 KB 10.11.2008 07.11.2008 2

Registration certificates

TIF 22.84 KB 10.11.2008 07.11.2008 1

Sample report

TIF 23.11 KB 10.11.2008 03.11.2008 1

Application

TIF 87.25 KB 10.11.2008 31.10.2008 3

Receipts on the publication and state fees

TIF 46.23 KB 10.11.2008 31.10.2008 3

Consent of a member of the Board / executive director

TIF 7.9 KB 10.11.2008 30.10.2008 1

Protocols/decisions of a company/organisation

TIF 32.43 KB 10.11.2008 30.10.2008 1

Decisions / letters / protocols of public notaries

TIF 39.96 KB 31.10.2008 23.10.2008 2

Receipts on the publication and state fees

TIF 29.09 KB 31.10.2008 22.10.2008 2

Sample report

TIF 22.4 KB 31.10.2008 22.10.2008 1

Application

TIF 93.44 KB 31.10.2008 21.10.2008 3

Consent of a member of the Board / executive director

TIF 7.59 KB 31.10.2008 21.10.2008 1

Protocols/decisions of a company/organisation

TIF 19.29 KB 31.10.2008 21.10.2008 1

Registration certificates

TIF 39.64 KB 10.11.2008 25.10.2006 1

Decisions / letters / protocols of public notaries

TIF 37.05 KB 03.01.2008 25.10.2006 2

Registration certificates

TIF 34.01 KB 03.01.2008 25.10.2006 1

Receipts on the publication and state fees

TIF 30.07 KB 03.01.2008 20.10.2006 2

Application

TIF 73.83 KB 03.01.2008 17.10.2006 3

Bank statements or other document regarding the payment of the equity

TIF 12.11 KB 03.01.2008 17.10.2006 1

Announcement regarding the legal address

TIF 9.26 KB 03.01.2008 13.10.2006 1

Consent of a member of the Board / executive director

TIF 7.92 KB 03.01.2008 13.10.2006 1

Sample report

TIF 20.18 KB 03.01.2008 09.10.2006 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