STRAUMES MJ, SIA

Limited Liability Company, Micro company
Place in branch
118 by turnover
77 by profit
22 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "STRAUMES MJ"
Registration number, date 40103396826, 23.03.2011
VAT number LV40103396826 from 06.04.2011 Europe VAT register
Register, date Commercial Register, 23.03.2011
Legal address Matīsa iela 137C, Rīga, LV-1009 Check address owners
Fixed capital 2 840 EUR , registered 31.07.2015 (registered payment 31.07.2015: 2 840 EUR)
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, €) 0.61 0.57 0.41
Personal income tax (thousands, €) 0.13 0.24 0.31
Statutory social insurance contributions (thousands, €) 0.19 0.41 0.49
Average employees count 1 1 1

Industries

Field from SRS Namdaru un galdniecības izstrādājumu ražošana (16.23)
CSP industry Namdaru un galdniecības izstrādājumu ražošana (16.23)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 11.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 11.07.2019
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 Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  23.03.2011
* 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

50 % 20 € 71 € 1 420 Latvia 17.07.2015 31.07.2015

Natural person

50 % 20 € 71 € 1 420 Latvia 17.07.2015 31.07.2015

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 18.02.2024  PDF (79.08 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 28.05.2023  PDF (78.97 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 26.07.2022  PDF (78.58 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 22.07.2021  PDF (79.15 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 19.06.2020  PDF (79.15 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 24.04.2019  PDF (77.79 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 29.04.2018  PDF (80.58 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 26.04.2017  PDF (91.78 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 28.04.2016  PDF (693.23 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 10.11.2015  PDF (664.43 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 13.05.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums13 PDF

2012

Annual report 01.01.2012 - 31.12.2012 24.04.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums 001 JPG

2011

Annual report 23.03.2011 - 31.12.2011 27.04.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 14.37 KB 05.08.2015 17.07.2015 1

Articles of Association

TIF 20.09 KB 05.08.2015 17.07.2015 1

Shareholders’ register

TIF 70.26 KB 05.08.2015 17.07.2015 2

Regulations for the increase/reduction of the equity

TIF 17.48 KB 04.11.2011 05.10.2011 1

Shareholders’ register

TIF 10.55 KB 04.11.2011 17.08.2011 1

Amendments to the Articles of Association

TIF 7.98 KB 04.11.2011 15.08.2011 1

Articles of Association

TIF 14.1 KB 04.11.2011 15.08.2011 1

Articles of Association

TIF 63.45 KB 28.03.2011 18.03.2011 1

Memorandum of association

TIF 148.42 KB 28.03.2011 18.03.2011 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

TIF 69.2 KB 05.08.2015 31.07.2015 2

Application

TIF 85.92 KB 05.08.2015 17.07.2015 2

Protocols/decisions of a company/organisation

TIF 68.28 KB 05.08.2015 17.07.2015 2

Decisions / letters / protocols of public notaries

TIF 66.81 KB 19.01.2015 13.01.2015 2

Application

TIF 479.75 KB 19.01.2015 09.01.2015 4

Notice of a member of the Board regarding the resignation

TIF 21.07 KB 19.01.2015 09.01.2015 1

Decisions / letters / protocols of public notaries

TIF 31.52 KB 04.11.2011 03.11.2011 1

Bank statements or other document regarding the payment of the equity

TIF 31.92 KB 04.11.2011 17.08.2011 1

Application

TIF 75.36 KB 04.11.2011 16.08.2011 2

Protocols/decisions of a company/organisation

TIF 51.69 KB 04.11.2011 15.08.2011 2

Decisions / letters / protocols of public notaries

TIF 122.8 KB 28.03.2011 23.03.2011 2

Registration certificates

TIF 148.67 KB 28.03.2011 23.03.2011 1

Announcement regarding the legal address

TIF 43.39 KB 28.03.2011 18.03.2011 1

Application

TIF 778.76 KB 28.03.2011 18.03.2011 4

Bank statements or other document regarding the payment of the equity

TIF 61.06 KB 28.03.2011 18.03.2011 1

Statement of the Board regarding the payment of the equity

TIF 61.91 KB 28.03.2011 18.03.2011 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