SMILTENES KOKS, SIA

Limited Liability Company, Small company
Place in branch
294 by turnover
129 by paid taxes
71 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "SMILTENES KOKS"
Registration number, date 44103023370, 07.06.2001
VAT number LV44103023370 from 02.07.2001 Europe VAT register
Register, date Commercial Register, 27.12.2002
Legal address Valkas iela 4, Smiltene, Smiltenes nov., LV-4729 Check address owners
Fixed capital 73 704 EUR, registered payment 25.05.2015
CSDD Transport vehicles registered in CSDD

Important facts

SRS administration taxes (payments) debt data

Date* SRS administrative taxes (payments) debt, € including debt amount to which legal protection proceedings apply, € including debt amount to which a tax support measure apply, € including debt amount for which a decision is made concerning voluntary payment of delayed tax payments, € Publication date and time
14.03.2025 46 520.91 18.03.2025 13:18
10.03.2025 46 508.55 0.00 0.00 40 286.31 10.03.2025
10.02.2025 45 909.60 0.00 0.00 41 623.31 10.02.2025
24.01.2025 49 556.11 0.00 0.00 42 934.59 24.01.2025
16.12.2024 46 123.23 0.00 0.00 43 427.30 16.12.2024
12.11.2024 47 619.50 0.00 0.00 43 819.82 12.11.2024
07.10.2024 51 771.91 0.00 0.00 43 983.66 07.10.2024
09.09.2024 44 078.40 0.00 0.00 0.00 09.09.2024
12.08.2024 56 322.41 0.00 0.00 0.00 12.08.2024
08.07.2024 55 231.46 0.00 0.00 0.00 08.07.2024
07.06.2024 34 725.99 0.00 0.00 20 926.06 07.06.2024
08.05.2024 37 270.37 0.00 0.00 21 492.74 08.05.2024
08.04.2024 34 100.15 0.00 0.00 21 320.41 08.04.2024
07.03.2024 30 364.39 0.00 0.00 21 168.51 07.03.2024
07.02.2024 23 092.96 0.00 0.00 23 092.96 07.02.2024
09.01.2024 35 492.17 0.00 0.00 23 977.33 09.01.2024
12.12.2023 21 353.57 0.00 0.00 0.00 12.12.2023
27.03.2023 7 612.18 0.00 0.00 0.00 27.03.2023

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, €) 78.47 134.25 146.54
Personal income tax (thousands, €) 24.7 47.9 59.28
Statutory social insurance contributions (thousands, €) 60.43 110.15 135.32
Average employees count 23 31 38

Industries

Industry from zl.lv Kokapstrāde
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Koksnes apstrāde un apdare (16.12)
Field from SRS
Redakcija NACE 2.1
Mēbeļu ražošana (31.00)
CSP industry
Redakcija NACE 2.0
Citu mēbeļu ražošana (31.09)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 16.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  03.07.2009

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  03.07.2009
* 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

75.68 % 56 € 996 € 55 776 14.05.2015 25.05.2015

Natural person

24.32 % 18 € 996 € 17 928 14.05.2015 25.05.2015

Apply information changes

"Smiltenes koks", SIA

Valkas 4, Smiltene, Smiltenes nov. LV-4729 Check address owners

Kokapstrāde

Historical company names

SIA "SMILTENES KOKS" Until 27.12.2002 23 years ago

Historical addresses

Valkas rajons, Smiltene, Valkas iela 4 Until 03.07.2009 16 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 07.05.2024  ZIP €11.00
Annual report 2023 PDF
VadZin2023 PDF

2022

Annual report 01.01.2022 - 31.12.2022 17.03.2023  ZIP €11.00
Annual report 2022 PDF
Rev.zinojums 2022 PDF
VZ 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 25.03.2022  ZIP €11.00
Annual report 2021 PDF
REV 2021 PDF
VZ2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 22.04.2021  ZIP €11.00
Annual report 2020 PDF
REV 2021 PDF
VZ 2020 PDF

2019

Annual report 01.01.2019 - 31.12.2019 26.03.2020  ZIP €11.00
Annual report 2019 PDF
Rev.zin SmiltenesKoks PDF
VZ2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 30.03.2019  ZIP €11.00
Annual report 2018 PDF
Rev zinojums PDF
Vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 29.03.2018  ZIP €11.00
Annual report 2017 PDF
REVIDENTS PDF
vadzin PDF

2016

Annual report 01.01.2016 - 31.12.2016 30.03.2017  ZIP €9.00
Annual report 2016 PDF
RZ2016 PDF
vadz2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 15.04.2016  ZIP €8.00
Annual report 2015 PDF
IMG 0002 PDF

2014

Annual report 01.01.2014 - 31.12.2014 14.04.2015  ZIP €7.00
1_HTML izdruka HTML
Scan1 PDF

2013

Annual report 01.01.2013 - 31.12.2013 29.03.2014  ZIP
1_HTML izdruka HTML
VZ13 PDF

2012

Annual report 01.01.2012 - 31.12.2012 16.04.2013  ZIP
1_HTML izdruka HTML
IMG 0002 PDF

2011

Annual report 01.01.2011 - 31.12.2011 30.03.2012  ZIP
1_HTML izdruka HTML
vadzin002 TIF

2010

Annual report 01.01.2010 - 31.12.2010 29.03.2011  ZIP
1_HTML izdruka HTML
zinojums056 RAR

2009

Annual report 21.04.2010  TIF (871.51 KB)

2008

Annual report 24.04.2009  TIF (786.93 KB)

2007

Annual report 12.05.2008  TIF (780.67 KB)

2006

Annual report 28.08.2007  TIF (819.49 KB)

2005

Annual report 08.01.2020  TIF (601.96 KB)

2004

Annual report 08.01.2020  TIF (575.98 KB)

2003

Annual report 08.01.2020  TIF (644.38 KB)

2002

Annual report 08.01.2020  TIF (607.84 KB)

2001

Annual report 08.01.2020  TIF (455.53 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 10.85 KB 06.07.2015 14.05.2015 1

Articles of Association

TIF 22.41 KB 06.07.2015 14.05.2015 1

Shareholders’ register

TIF 60.82 KB 06.07.2015 14.05.2015 2

Amendments to the Articles of Association

TIF 17.5 KB 08.01.2020 16.11.2007 1

Articles of Association

TIF 30.53 KB 08.01.2020 16.11.2007 1

Shareholders’ register

TIF 19.44 KB 08.01.2020 16.11.2007 1

Regulations for the increase/reduction of the equity

TIF 30.82 KB 08.01.2020 20.10.2007 1

Amendments to the Articles of Association

TIF 25.14 KB 08.01.2020 05.12.2004 1

Articles of Association

TIF 35.52 KB 08.01.2020 05.12.2004 1

Regulations for the increase/reduction of the equity

TIF 45.2 KB 08.01.2020 05.12.2004 1

Shareholders’ register

TIF 30.82 KB 08.01.2020 05.12.2004 1

Shareholders’ register

TIF 27.2 KB 08.01.2020 20.12.2002 1

Articles of Association

TIF 73.54 KB 08.01.2020 17.12.2002 3

Regulations for the increase/reduction of the equity

TIF 45.18 KB 08.01.2020 24.07.2002 1

Memorandum of Association

TIF 41.02 KB 08.01.2020 28.05.2001 1

Shareholders’ register

TIF 25.11 KB 08.01.2020 28.05.2001 1

Articles of Association

TIF 468.98 KB 08.01.2020 25.05.2001 8

Memorandum of association

TIF 91.63 KB 08.01.2020 25.05.2001 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

State Revenue Service decisions/letters/statements

EDOC 75.33 KB 09.09.2024 09.09.2024 1

State Revenue Service decisions/letters/statements

EDOC 80.24 KB 02.09.2024 02.09.2024 1

State Revenue Service decisions/letters/statements

EDOC 84.61 KB 08.12.2023 08.12.2023 1

Decisions / letters / protocols of public notaries

EDOC 72.1 KB 28.05.2015 25.05.2015 1

Application

TIF 115.23 KB 06.07.2015 15.05.2015 2

Protocols/decisions of a company/organisation

TIF 41.34 KB 06.07.2015 14.05.2015 1

Decisions / letters / protocols of public notaries

TIF 58.85 KB 08.01.2020 27.11.2007 1

Receipts on the publication and state fees

TIF 20.19 KB 08.01.2020 27.11.2007 1

Application

TIF 251.46 KB 08.01.2020 20.11.2007 6

Receipts on the publication and state fees

TIF 39.21 KB 08.01.2020 20.11.2007 2

Bank statements or other document regarding the payment of the equity

TIF 23.76 KB 08.01.2020 16.11.2007 1

Consent of a member of the Board / executive director

TIF 10 KB 08.01.2020 16.11.2007 1

Protocols/decisions of a company/organisation

TIF 99.35 KB 08.01.2020 16.11.2007 3

Application of shareholders or third persons for the acquisition of shares

TIF 29.78 KB 08.01.2020 20.10.2007 2

Documents attesting the transfer of shares

TIF 10.71 KB 08.01.2020 20.10.2007 1

Sample report

TIF 27.37 KB 08.01.2020 20.10.2007 1

Decisions / letters / protocols of public notaries

TIF 48.57 KB 08.01.2020 13.06.2006 1

Receipts on the publication and state fees

TIF 43.06 KB 08.01.2020 07.06.2006 2

Application

TIF 108.45 KB 08.01.2020 06.06.2006 3

Protocols/decisions of a company/organisation

TIF 33.96 KB 08.01.2020 06.06.2006 1

Decisions / letters / protocols of public notaries

TIF 46.83 KB 08.01.2020 07.06.2005 1

Receipts on the publication and state fees

TIF 39.09 KB 08.01.2020 31.05.2005 2

Application

TIF 143.96 KB 08.01.2020 30.05.2005 3

Consent of the auditor

TIF 9.48 KB 08.01.2020 03.05.2005 1

Protocols/decisions of a company/organisation

TIF 23.96 KB 08.01.2020 12.04.2005 1

Power of attorney, act of empowerment

TIF 21.97 KB 08.01.2020 23.12.2004 1

Decisions / letters / protocols of public notaries

TIF 36.97 KB 08.01.2020 20.12.2004 1

Application

TIF 165.29 KB 08.01.2020 10.12.2004 3

Receipts on the publication and state fees

TIF 31.13 KB 08.01.2020 10.12.2004 2

Application of shareholders or third persons for the acquisition of shares

TIF 13.85 KB 08.01.2020 05.12.2004 1

Protocols/decisions of a company/organisation

TIF 46.16 KB 08.01.2020 05.12.2004 1

Appraisal reports

TIF 40.04 KB 08.01.2020 15.10.2004 1

Decisions / letters / protocols of public notaries

TIF 47.19 KB 08.01.2020 27.12.2002 1

Registration certificates

TIF 46.47 KB 08.01.2020 27.12.2002 1

Application

TIF 269.89 KB 08.01.2020 23.12.2002 7

Receipts on the publication and state fees

TIF 45.62 KB 08.01.2020 23.12.2002 2

Bank statements or other document regarding the payment of the equity

TIF 20.79 KB 08.01.2020 20.12.2002 1

Consent of a member of the Board / executive director

TIF 11.17 KB 08.01.2020 17.12.2002 1

Protocols/decisions of a company/organisation

TIF 71.86 KB 08.01.2020 17.12.2002 2

Protocols/decisions of a company/organisation

TIF 20.93 KB 08.01.2020 24.07.2002 1

Decisions / letters / protocols of public notaries

TIF 33.43 KB 08.01.2020 07.06.2001 1

Decisions / letters / protocols of public notaries

TIF 44.24 KB 08.01.2020 07.06.2001 1

Registration certificates

TIF 90.19 KB 08.01.2020 07.06.2001 1

Registration certificates

TIF 47.81 KB 08.01.2020 07.06.2001 1

Application

TIF 143.34 KB 08.01.2020 28.05.2001 4

Bank statements or other document regarding the payment of the equity

TIF 21.63 KB 08.01.2020 26.05.2001 1

Confirmation or consent to legal address

TIF 20.21 KB 08.01.2020 25.05.2001 1

Protocols/decisions of a company/organisation

TIF 86.34 KB 08.01.2020 25.05.2001 2

Protocols/decisions of a company/organisation

TIF 88.29 KB 08.01.2020 25.05.2001 2

Receipts on the publication and state fees

TIF 21.6 KB 08.01.2020 29.03.2001 1

Sample report

TIF 28.13 KB 08.01.2020 29.03.2001 1

Copy of the personal identification document

TIF 101.62 KB 08.01.2020 3
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

Connected articles

Date Source Title

17.04.2013

Smiltene24.lv "Smiltenes koks" pērn nopelnījis 73 644 latus
Informējam, ka šajā tīmekļa vietnē tiek izmantotas sīkdatnes (angļu val. cookies). Sīkdatne uzkrāj datus par vietnes apmeklējumu. Turpinot lietot šo vietni, Jūs piekrītat, ka mēs uzkrāsim un izmantosim sīkdatnes Jūsu ierīcē. Savu piekrišanu Jūs jebkurā laikā varat atsaukt, nodzēšot saglabātās sīkdatnes. Vairāk par sīkdatnēm Cookie Info Script