Hornbaek Baltic, AS

Public Limited Company, Average company
Place in branch
27 by paid taxes
21 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "Hornbaek Baltic"
Registration number, date 40103053167, 02.06.1992
VAT number LV40103053167 from 17.05.1995 Europe VAT register
Register, date Commercial Register, 30.10.2003
Legal address Muižas iela 3, Ādaži, Ādažu nov., LV-2164 Check address owners
Fixed capital 3 984 023 EUR, registered payment 08.07.2015
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, €) 560.53 -379.57 -426.99
Personal income tax (thousands, €) 310.81 263.71 200.22
Statutory social insurance contributions (thousands, €) 636.46 549.84 475.93
Average employees count 118 112 105

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)
Types of activities from statues Koksnes, koka un korķa izstrādājumu ražošana, izņemot mēbeles; salmu un pīto izstrādājumu ražošana
Koka, korķa, salmu un pīto izstrādājumu ražošana
Pārējo koka izstrādājumu ražošana; korķa, salmu unpīto izstrādājumu ražošana
Zāģēšana, ēvelēšana un impregnēšana
Kokmateriālu un būvmateriālu vairumtirdzniecības starpnieku darbība
Kokmateriālu, būvmateriālu un sanitārtehnikas ierīču vairumtirdzniecība

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 03.04.2020
Denmark Denmark

Control type: on grounds of the property right

Control type: on grounds of the property right

Natural person From 03.04.2020
Denmark Denmark

Control type: on grounds of the property right

Control type: on grounds of the property right

Natural person From 03.04.2020
Denmark Denmark

Control type: on grounds of the property right

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   03.04.2020

Natural person

Executive Board Member of the Board Right to represent individually   23.09.2022

Natural person

Supervisory Board Chairman of the Supervisory Board   23.09.2022

Natural person

Supervisory Board Member of the Supervisory Board   23.09.2022

Natural person

Supervisory Board Member of the Supervisory Board   03.04.2020
* Date on which the decision of the notary public on the appointment took effect

Apply information changes

ML

"Hornbaek Baltic", AS

Muižas 3, Ādaži, Ādažu nov., LV-2164 Check address owners

Kokapstrāde

http://www.hornbaekbaltic.com

Historical company names

Akciju sabiedrība "RĪGAS TONIS" Until 23.02.2006 18 years ago
SIA "TONIS 1" Until 01.02.1996 28 years ago

Historical addresses

Rīgas rajons, Ādažu pagasts, Ādaži, Depo iela 4 Until 01.02.1996 28 years ago
Rīga, Jēkaba iela 3/5 Until 26.06.1996 28 years ago
Rīgas rajons, Ādažu pagasts, Ādaži, Muižas iela 3 Until 03.07.2009 15 years ago
Ādažu nov., Ādaži, Muižas iela 3 Until 01.07.2021 3 years ago
Ādažu nov., Ādažu pag., Ādaži, Muižas iela 3 Until 02.07.2022 2 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.05.2023 - 30.04.2024 30.08.2024  ZIP €11.00
Annual report 2023 PDF
Neatkar gu revidentu zi ojums PDF
Vad bas zi ojums PDF

2022

Annual report 01.05.2022 - 30.04.2023 30.08.2023  ZIP €11.00
Annual report 2022 PDF
Vad bas zi ojums PDF
ZR zinojums Hornbaek Baltic 2022 LV PDF

2021

Annual report 01.05.2021 - 30.04.2022 02.09.2022  ZIP €11.00
Annual report 2021 PDF
Revidenta zi ojums PDF
Vad bas zinojums PDF

2020

Annual report 01.05.2020 - 30.04.2021 29.10.2021  ZIP €11.00
Annual report 2020 PDF
Revidenta zi ojums PDF
Vad bas zi ojums PDF

2019

Annual report 01.05.2019 - 30.04.2020 03.09.2020  ZIP €11.00
Annual report 2019 PDF
Revidenta zinojums PDF
Vad bas zinojums PDF

2018

Annual report 01.05.2018 - 30.04.2019 16.07.2019  ZIP €11.00
Annual report 2018 PDF
Revidenta atzinums PDF
Vad bas zi ojums PDF

2017

Annual report 01.05.2017 - 30.04.2018 28.06.2018  ZIP €11.00
Annual report 2017 PDF
Scan1 PDF
Scan10002 PDF

2016

Annual report 01.05.2016 - 30.04.2017 27.06.2017  ZIP €9.00
Annual report 2016 PDF
Scan1 PDF
Scan10001 PDF

2015

Annual report 19.07.2016  TIF (888.21 KB) €8.00

2014

Annual report 15.07.2015  TIF (486.7 KB) €7.00

2013

Annual report 09.07.2014  TIF (962.88 KB)

2012

Annual report 30.07.2013  TIF (731.57 KB)

2011

Annual report 24.07.2012  TIF (868.99 KB)

2010

Annual report 26.07.2011  TIF (885.92 KB)

2009

Annual report 05.07.2010  TIF (565.92 KB)

2008

Annual report 05.08.2009  TIF (825.42 KB)

2007

Annual report 06.08.2008  TIF (1.05 MB)

2006

Annual report 21.11.2006  ZIP
Annual report 2006 PDF
Annual report 2006 PDF

2005

Annual report 27.06.2006  TIF (812.08 KB)

Documents

Type Format Size Added Document date Number of pages

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 97.55 KB 21.09.2022 24.06.2022 5

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 62.39 KB 23.09.2022 23.09.2022 2

Application

TIF 220.73 KB 21.09.2022 14.06.2022 5

Notice of a member of the Board regarding the resignation

TIF 41.36 KB 21.09.2022 14.06.2022 1

Consent of a member of the Board / executive director

TIF 70.08 KB 21.09.2022 14.06.2022 3

Consent of members of the supervisory board

TIF 40.04 KB 21.09.2022 14.06.2022 1

List of members of the Board / Supervisory Board

TIF 53.02 KB 21.09.2022 14.06.2022 1

List of members of the Board / Supervisory Board

TIF 47.69 KB 21.09.2022 14.06.2022 1

Other documents

TIF 65.08 KB 21.09.2022 14.06.2022 1

Power of attorney, act of empowerment

TIF 66.75 KB 21.09.2022 14.06.2022 1

Protocols/decisions of a company/organisation

TIF 382.66 KB 21.09.2022 14.06.2022 11

Protocols/decisions of a company/organisation

TIF 316.1 KB 21.09.2022 14.06.2022 7

Notice of a member of the supervisory board regarding the resignation

TIF 45.57 KB 21.09.2022 14.06.2022 1

Other documents

TIF 35.93 KB 21.09.2022 10.06.2022 1

Decisions / letters / protocols of public notaries

RTF 205.58 KB 03.04.2020 03.04.2020 4

Decisions / letters / protocols of public notaries

EDOC 71.26 KB 03.04.2020 03.04.2020 4

Power of attorney, act of empowerment

TIF 55.54 KB 17.03.2020 04.03.2020 1

Justification supporting beneficial ownership disclosure statement

PDF 44.57 KB 03.04.2020 04.02.2020 1

Justification supporting beneficial ownership disclosure statement

PDF 44.59 KB 03.04.2020 04.02.2020 1

Justification supporting beneficial ownership disclosure statement

PDF 46.97 KB 03.04.2020 04.02.2020 2

Justification supporting beneficial ownership disclosure statement

PDF 46.57 KB 03.04.2020 04.02.2020 1

Justification supporting beneficial ownership disclosure statement

PDF 46.56 KB 03.04.2020 04.02.2020 2

Justification supporting beneficial ownership disclosure statement

PDF 46.42 KB 03.04.2020 04.02.2020 2

Justification supporting beneficial ownership disclosure statement

PDF 44.25 KB 03.04.2020 04.02.2020 1

Justification supporting beneficial ownership disclosure statement

PDF 47.21 KB 03.04.2020 04.02.2020 2

Justification supporting beneficial ownership disclosure statement

PDF 47.26 KB 03.04.2020 04.02.2020 2

Justification supporting beneficial ownership disclosure statement

PDF 47.24 KB 03.04.2020 04.02.2020 1

Application

TIF 244.5 KB 01.04.2020 09.12.2019 8

Protocols/decisions of a company/organisation

TIF 329.86 KB 17.03.2020 09.12.2019 12

Protocols/decisions of a company/organisation

TIF 353.8 KB 31.01.2020 09.12.2019 9

Statement regarding the beneficial owners

TIF 172.29 KB 31.01.2020 09.12.2019 5

Statement regarding the beneficial owners

TIF 176.97 KB 31.01.2020 09.12.2019 5

Statement regarding the beneficial owners

TIF 195.13 KB 31.01.2020 09.12.2019 5

Consent of a member of the Board / executive director

TIF 54.18 KB 19.12.2019 09.12.2019 2

Consent of members of the supervisory board

TIF 9.85 KB 19.12.2019 09.12.2019 1

Consent of members of the supervisory board

TIF 12 KB 19.12.2019 09.12.2019 1

Consent of members of the supervisory board

TIF 12.33 KB 19.12.2019 09.12.2019 1

Consent of a member of the Board / executive director

TIF 55.67 KB 19.12.2019 07.11.2019 2

Copy of the personal identification document

TIF 108.86 KB 31.01.2020 07.02.2019 5

Copy of the personal identification document

TIF 144.56 KB 31.01.2020 10.09.2015 4

Copy of the personal identification document

TIF 85.87 KB 19.12.2019 09.01.2012 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