KURZEMES DEGVIELAS TIRDZNIECĪBAS SERVISS, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register as a result of reorganization, 15.12.2020
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "KURZEMES DEGVIELAS TIRDZNIECĪBAS SERVISS"
Registration number, date 48503006669, 25.10.1999
VAT number None (excluded 15.12.2020) Europe VAT register
Register, date Commercial Register, 07.09.2004
Legal address "Torņi", Saldus pag., Saldus nov., LV-3862 Check address owners
Fixed capital 287 420 EUR , registered 23.12.2015 (registered payment 23.12.2015: 287 420 EUR)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2019 2018 2017
Total payments to state budget (thousands, €) 6.19 4.3 3.55
Personal income tax (thousands, €) 1.46 1.38 1.23
Statutory social insurance contributions (thousands, €) 2.63 2.29 1.98
Average employees count 2 2 2

Industries

Field from SRS Nespecializētā vairumtirdzniecība (46.90)
CSP industry Degvielas, rūdas, metāla un rūpniecisko ķīmikāliju vielu vairumtirdzniecības starpnieku darbība (46.12)

Historical company names

SIA "KURZEMES DEGVIELAS TIRDZNIECĪBAS SERVISS" Until 07.09.2004 20 years ago

Historical addresses

Saldus nov., Saldus pag., "Torņi" Until 04.12.2015 9 years ago
Saldus rajons, Saldus pagasts, "Torņi" Until 03.07.2009 15 years ago

Annual reports

Year Period Received Type of delivery Price

2019

Annual report 01.01.2019 - 31.12.2019 20.04.2020  ZIP €11.00
Annual report 2019 PDF
Revidenta zinojums SIA KDTS PDF

2018

Annual report 01.01.2018 - 31.12.2018 03.05.2019  ZIP €11.00
Annual report 2018 PDF
ZINO kdts 23.4.19 PDF

2017

Annual report 01.01.2017 - 31.12.2017 26.04.2018  ZIP €11.00
Annual report 2017 PDF
revidenta zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 07.05.2017  PDF (1005.43 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 01.05.2016  PDF (632.61 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 03.05.2015  HTML (90.71 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  HTML (88.44 KB)

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  HTML (89.82 KB)

2011

Annual report 03.05.2012  TIF (522.95 KB)

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  HTML (120.3 KB)

2010

Annual report 07.05.2011  TIF (611.22 KB)

2009

Annual report 10.05.2010  TIF (598 KB)

2008

Annual report 08.05.2009  TIF (778.11 KB)

2007

Annual report 16.06.2008  TIF (902.42 KB)

2006

Annual report 13.09.2007  TIF (858.04 KB)

2005

Annual report 02.08.2006  TIF (933.7 KB)

2004

Annual report 24.04.2017  TIF (728.08 KB)

2003

Annual report 24.04.2017  TIF (435.06 KB)

2002

Annual report 24.04.2017  TIF (967.21 KB)

2001

Annual report 24.04.2017  TIF (806.32 KB)

2000

Annual report 24.04.2017  TIF (170.28 KB)

Documents

Type Format Size Added Document date Number of pages

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 181.72 KB 15.12.2020 08.12.2020 5

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 186.77 KB 28.08.2020 25.08.2020 5

Shareholders’ register

TIF 69.83 KB 24.04.2019 23.04.2019 3

Amendments to the Articles of Association

TIF 13.11 KB 21.04.2017 17.12.2015 1

Articles of Association

TIF 15.58 KB 21.04.2017 17.12.2015 1

Shareholders’ register

TIF 43.46 KB 21.04.2017 17.12.2015 2

Articles of Association

TIF 20.72 KB 24.04.2017 30.08.2004 1

Shareholders’ register

TIF 17.17 KB 24.04.2017 30.08.2004 1

Amendments to the Articles of Association

TIF 26.1 KB 24.04.2017 20.12.2001 2

Regulations for the increase/reduction of the equity

TIF 32.2 KB 24.04.2017 20.12.2001 1

Articles of Association

TIF 607.68 KB 24.04.2017 10

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 194.35 KB 15.12.2020 15.12.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.97 KB 15.12.2020 15.12.2020 2

Application

TIF 69.48 KB 15.12.2020 08.12.2020 2

Decisions / letters / protocols of public notaries

RTF 190.49 KB 01.09.2020 01.09.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.56 KB 01.09.2020 01.09.2020 2

Protocols/decisions of a company/organisation

TIF 70.44 KB 15.12.2020 25.08.2020 2

Announcement regarding the reorganisation

TIF 52.52 KB 28.08.2020 25.08.2020 1

Decisions / letters / protocols of public notaries

RTF 193.11 KB 24.04.2019 24.04.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.29 KB 24.04.2019 24.04.2019 2

Application

TIF 211.5 KB 24.04.2019 23.04.2019 5

Decisions / letters / protocols of public notaries

TIF 54.81 KB 21.04.2017 23.12.2015 2

Application

TIF 98.63 KB 21.04.2017 17.12.2015 2

Protocols/decisions of a company/organisation

TIF 67.97 KB 21.04.2017 17.12.2015 1

Receipts on the publication and state fees

TIF 33.41 KB 21.04.2017 20.09.2007 2

Receipts on the publication and state fees

TIF 33.41 KB 21.04.2017 20.09.2007 2

Protocols/decisions of a company/organisation

TIF 20.18 KB 21.04.2017 07.09.2007 1

Decisions / letters / protocols of public notaries

TIF 51.29 KB 24.04.2017 16.05.2005 1

Application

TIF 178.23 KB 24.04.2017 11.05.2005 3

Receipts on the publication and state fees

TIF 33.07 KB 24.04.2017 11.05.2005 2

Consent of the auditor

TIF 19.94 KB 24.04.2017 27.04.2005 1

Consent of the auditor

TIF 19.94 KB 24.04.2017 27.04.2005 1

Protocols/decisions of a company/organisation

TIF 37.19 KB 24.04.2017 27.04.2005 1

Decisions / letters / protocols of public notaries

TIF 50.31 KB 24.04.2017 07.09.2004 1

Registration certificates

TIF 99.04 KB 24.04.2017 07.09.2004 1

Application

TIF 221.05 KB 24.04.2017 31.08.2004 7

Receipts on the publication and state fees

TIF 35.29 KB 24.04.2017 31.08.2004 2

Consent of the auditor

TIF 15.15 KB 24.04.2017 30.08.2004 1

Protocols/decisions of a company/organisation

TIF 29.59 KB 24.04.2017 30.08.2004 1

Bank statements or other document regarding the payment of the equity

TIF 14.84 KB 24.04.2017 21.12.2001 1

Decisions / letters / protocols of public notaries

TIF 27.6 KB 24.04.2017 21.12.2001 1

Power of attorney, act of empowerment

TIF 28.27 KB 24.04.2017 20.12.2001 1

Protocols/decisions of a company/organisation

TIF 27.38 KB 24.04.2017 20.12.2001 1

Submission/Application

TIF 19.69 KB 24.04.2017 20.12.2001 1

Receipts on the publication and state fees

TIF 35.99 KB 24.04.2017 19.12.2001 2

Decisions / letters / protocols of public notaries

TIF 18.46 KB 24.04.2017 25.10.1999 1

Registration certificates

TIF 56.52 KB 24.04.2017 25.10.1999 1

Application

TIF 177.65 KB 24.04.2017 18.10.1999 4

Receipts on the publication and state fees

TIF 17.76 KB 24.04.2017 13.10.1999 1

Bank statements or other document regarding the payment of the equity

TIF 19.35 KB 24.04.2017 08.10.1999 1

Confirmation or consent to legal address

TIF 16.69 KB 24.04.2017 07.10.1999 1

Sample report

TIF 27.54 KB 24.04.2017 07.10.1999 1

Copy of the personal identification document

TIF 90.56 KB 24.04.2017 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