STREIČA, SIA

Limited Liability Company, Micro company
Place in branch
30 by turnover
29 by profit
22 by paid taxes
16 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "STREIČA"
Registration number, date 44102001342, 20.03.1992
VAT number LV44102001342 from 01.04.1996 Europe VAT register
Register, date Commercial Register, 19.08.2003
Legal address Stacijas iela 9, Valmiera, Valmieras nov., LV-4201 Check address owners
Fixed capital 42 600 EUR, registered payment 27.03.2015
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, €) 49.02 42.86 47.01
Personal income tax (thousands, €) 4.57 5.89 5.25
Statutory social insurance contributions (thousands, €) 18.38 18.08 12.11
Average employees count 4 6 8
Received COVID-19 downtime support 30.12.2021, 1 937.76 €

Industries

Industry from zl.lv Juvelierizstrādājumu tirdzniecība
Branch from zl.lv (NACE2) Pulksteņu un juvelierizstrādājumu mazumtirdzniecība specializētajos veikalos (47.77)
Field from SRS Pulksteņu un juvelierizstrādājumu mazumtirdzniecība specializētajos veikalos (47.77)
CSP industry Pulksteņu un juvelierizstrādājumu mazumtirdzniecība specializētajos veikalos (47.77)

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

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.  16.12.2009

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.  16.12.2009
* 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

51 % 51 € 426 € 21 726 Latvia 23.03.2015 27.03.2015

Natural person

49 % 49 € 426 € 20 874 Latvia 23.03.2015 27.03.2015

Apply information changes

ML

"Streiča", SIA

Stacijas 9, Valmiera, Valmieras nov. LV-4201 Check address owners

Juvelierizstrādājumu tirdzniecība

http://www.jewellery.lv

Historical company names

Sabiedrība ar ierobežotu atbildību "STREIČA" Until 19.08.2003 21 year ago
A.Streičas Komercuzņēmums Until 06.05.1997 27 years ago

Historical addresses

Valmieras raj., Kocēnu pag., "Straumes" Until 06.05.1997 27 years ago
Valmiera, Stacijas iela 9 Until 01.07.2021 3 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 04.06.2024  PDF (2.12 MB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 04.06.2023  PDF (2.03 MB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 30.07.2022  PDF (277.69 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 03.08.2021  PDF (814.21 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 20.11.2020  ZIP €11.00
Annual report 2019 PDF
Scan0714 PDF
Vad zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 03.05.2019  ZIP €11.00
Annual report 2018 PDF
Vad lemums PDF

2017

Annual report 01.01.2017 - 31.12.2017 09.07.2018  ZIP €11.00
Annual report 2017 PDF
PZApielikums 2017.18 PDF

2016

Annual report 01.01.2016 - 31.12.2016 06.05.2017  ZIP €9.00
Annual report 2016 PDF
Paskaidrojums2016.pdf JPG

2015

Annual report 01.01.2015 - 31.12.2015 27.04.2016  ZIP €8.00
Annual report 2015 PDF
PZA pielikums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 15.04.2015  HTML (99.9 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 06.05.2014  HTML (97.09 KB)

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
Vadiibas zinjojums JPG

2011

Annual report 01.01.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums 2011 JPG

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2010(rtf) RTF

2009

Annual report 12.05.2010  TIF (715.75 KB)

2008

Consolidated financial statement 11.08.2009  TIF (699.32 KB)

2008

Annual report 23.02.2009  TIF (638.98 KB)

2007

Annual report 28.05.2008  TIF (889.76 KB)

2006

Annual report 21.05.2007  TIF (352.11 KB)

2005

Annual report 27.07.2006  PDF (521.24 KB)

2004

Annual report 25.03.2019  TIF (953.27 KB)

2003

Annual report 25.03.2019  TIF (784.47 KB)

2002

Annual report 25.03.2019  TIF (1.16 MB)

2001

Annual report 26.03.2019  TIF (1.33 MB)

2000

Annual report 26.03.2019  TIF (1.05 MB)

1999

Annual report 26.03.2019  TIF (769.95 KB)

1998

Annual report 26.03.2019  TIF (691.15 KB)

1997

Annual report 27.03.2019  TIF (321.34 KB)

1996

Annual report 27.03.2019  TIF (317.26 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 33.05 KB 30.03.2015 23.03.2015 1

Articles of Association

TIF 80.53 KB 30.03.2015 23.03.2015 2

Shareholders’ register

TIF 88.32 KB 30.03.2015 23.03.2015 2

Amendments to the Articles of Association

TIF 34.35 KB 25.03.2019 24.05.2004 3

Amendments to the Articles of Association

TIF 14.72 KB 25.03.2019 24.05.2004 2

Articles of Association

TIF 88.64 KB 25.03.2019 24.05.2004 3

Regulations for the increase/reduction of the equity

TIF 60.81 KB 25.03.2019 24.05.2004 2

Regulations for the increase/reduction of the equity

TIF 61.56 KB 25.03.2019 24.05.2004 2

Articles of Association

TIF 87.17 KB 26.03.2019 17.07.2003 3

Articles of Association

TIF 108.26 KB 26.03.2019 17.07.2003 4

Regulations for the increase/reduction of the equity

TIF 60.86 KB 26.03.2019 17.07.2003 2

Regulations for the increase/reduction of the equity

TIF 60.54 KB 26.03.2019 17.07.2003 2

Articles of Association

TIF 682.46 KB 26.03.2019 14.06.2001 15

Memorandum of association

TIF 153.61 KB 26.03.2019 14.06.2001 4

Shareholders’ register

TIF 31.45 KB 26.03.2019 14.06.2001 1

Shareholders’ register

TIF 18.04 KB 26.03.2019 1

Shareholders’ register

TIF 16.84 KB 25.03.2019 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 70.42 KB 25.03.2019 25.03.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.38 KB 25.03.2019 25.03.2019 2

State Revenue Service decisions/letters/statements

EDOC 81.88 KB 25.03.2019 21.03.2019 1

State Revenue Service decisions/letters/statements

EDOC 81.84 KB 21.03.2019 21.03.2019 1

Decisions / letters / protocols of public notaries

EDOC 68.29 KB 15.09.2017 15.09.2017 2

Decisions / letters / protocols of public notaries

EDOC 68.31 KB 15.09.2017 15.09.2017 2

Decisions / letters / protocols of public notaries

EDOC 304.18 KB 15.09.2017 15.09.2017 2

State Revenue Service decisions/letters/statements

EDOC 1.2 MB 15.09.2017 12.09.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.17 MB 12.09.2017 12.09.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.19 MB 12.09.2017 12.09.2017 1

Decisions / letters / protocols of public notaries

RTF 182.44 KB 03.01.2017 03.01.2017 2

Decisions / letters / protocols of public notaries

EDOC 66.94 KB 03.01.2017 03.01.2017 2

Decisions / letters / protocols of public notaries

EDOC 66.9 KB 03.01.2017 03.01.2017 2

Decisions / letters / protocols of public notaries

RTF 182.61 KB 03.01.2017 03.01.2017 2

State Revenue Service decisions/letters/statements

DOC 107 KB 29.12.2016 29.12.2016 1

State Revenue Service decisions/letters/statements

EDOC 86 KB 29.12.2016 29.12.2016 1

State Revenue Service decisions/letters/statements

EDOC 86.02 KB 29.12.2016 29.12.2016 1

State Revenue Service decisions/letters/statements

DOC 107 KB 29.12.2016 29.12.2016 1

Decisions / letters / protocols of public notaries

TIF 95.25 KB 30.03.2015 27.03.2015 2

Application

TIF 495.64 KB 30.03.2015 23.03.2015 2

Protocols/decisions of a company/organisation

TIF 376.61 KB 30.03.2015 23.03.2015 3

Decisions / letters / protocols of public notaries

EDOC 73.86 KB 12.07.2013 12.07.2013 2

State Revenue Service decisions/letters/statements

EDOC 43.84 KB 12.07.2013 12.07.2013 2

Decisions / letters / protocols of public notaries

DOCX 35.47 KB 11.12.2012 11.12.2012 1

Decisions / letters / protocols of public notaries

EDOC 988.15 KB 11.12.2012 11.12.2012 1

Decisions / letters / protocols of public notaries

DOCX 35.51 KB 06.12.2012 06.12.2012 1

Decisions / letters / protocols of public notaries

EDOC 972.47 KB 06.12.2012 06.12.2012 1

State Revenue Service decisions/letters/statements

EDOC 1.18 MB 06.12.2012 06.12.2012 2

State Revenue Service decisions/letters/statements

DOC 57 KB 06.12.2012 06.12.2012 2

State Revenue Service decisions/letters/statements

DOC 55 KB 03.12.2012 03.12.2012 2

State Revenue Service decisions/letters/statements

EDOC 1.15 MB 03.12.2012 03.12.2012 2

Decisions / letters / protocols of public notaries

EDOC 654.05 KB 20.09.2012 19.09.2012 2

Decisions / letters / protocols of public notaries

RTF 181.32 KB 20.09.2012 19.09.2012 2

State Revenue Service decisions/letters/statements

EDOC 759.56 KB 14.09.2012 14.09.2012 2

State Revenue Service decisions/letters/statements

DOC 57 KB 14.09.2012 14.09.2012 2

Decisions / letters / protocols of public notaries

EDOC 221.89 KB 25.05.2012 25.05.2012 1

Decisions / letters / protocols of public notaries

DOCX 35.54 KB 25.05.2012 25.05.2012 1

Cover letter

EDOC 240.91 KB 22.05.2012 22.05.2012 1

State Revenue Service decisions/letters/statements

EDOC 239.43 KB 22.05.2012 22.05.2012 2

Decisions / letters / protocols of public notaries

TIF 52.14 KB 25.03.2019 16.12.2009 1

Application

TIF 181 KB 25.03.2019 10.12.2009 4

Receipts on the publication and state fees

TIF 38.11 KB 25.03.2019 30.11.2009 2

Protocols/decisions of a company/organisation

TIF 70 KB 25.03.2019 13.11.2009 2

Decisions / letters / protocols of public notaries

TIF 52.12 KB 25.03.2019 15.11.2006 1

Application

TIF 463.69 KB 25.03.2019 10.11.2006 12

Receipts on the publication and state fees

TIF 22.5 KB 25.03.2019 10.11.2006 2

Protocols/decisions of a company/organisation

TIF 24.07 KB 25.03.2019 17.08.2006 1

Decisions / letters / protocols of public notaries

TIF 36.38 KB 25.03.2019 29.03.2005 1

Application

TIF 112.88 KB 25.03.2019 22.03.2005 3

Statement of the Board regarding the payment of the equity

TIF 18.73 KB 25.03.2019 22.03.2005 1

Receipts on the publication and state fees

TIF 27.77 KB 25.03.2019 22.03.2005 2

Decisions / letters / protocols of public notaries

TIF 31.96 KB 25.03.2019 09.06.2004 1

Receipts on the publication and state fees

TIF 66.05 KB 25.03.2019 25.05.2004 2

Application

TIF 75.59 KB 25.03.2019 24.05.2004 2

Statement of the Board regarding the payment of the equity

TIF 14.43 KB 25.03.2019 24.05.2004 1

Protocols/decisions of a company/organisation

TIF 54.73 KB 25.03.2019 24.05.2004 2

Decisions / letters / protocols of public notaries

TIF 49.98 KB 26.03.2019 19.08.2003 1

Registration certificates

TIF 55.11 KB 26.03.2019 19.08.2003 1

Receipts on the publication and state fees

TIF 39.05 KB 26.03.2019 23.07.2003 2

Application

TIF 136.71 KB 26.03.2019 17.07.2003 4

Statement of the Board regarding the payment of the equity

TIF 14.72 KB 26.03.2019 17.07.2003 1

Statement of the Board regarding the payment of the equity

TIF 14.1 KB 26.03.2019 17.07.2003 1

Consent of a member of the Board / executive director

TIF 21.89 KB 26.03.2019 17.07.2003 2

Protocols/decisions of a company/organisation

TIF 71.05 KB 26.03.2019 17.07.2003 2

Application

TIF 131.98 KB 26.03.2019 28.06.2001 4

Decisions / letters / protocols of public notaries

TIF 35.45 KB 26.03.2019 28.06.2001 1

Registration certificates

TIF 74.41 KB 26.03.2019 28.06.2001 1

Registration certificates

TIF 48.82 KB 26.03.2019 28.06.2001 1

Registration certificates

TIF 75.77 KB 26.03.2019 28.06.2001 1

Appraisal reports

TIF 36.31 KB 26.03.2019 14.06.2001 1

Bank statements or other document regarding the payment of the equity

TIF 15.54 KB 26.03.2019 14.06.2001 1

Owner’s decisions

TIF 70.14 KB 26.03.2019 14.06.2001 2

Receipts on the publication and state fees

TIF 27.2 KB 26.03.2019 13.06.2001 1

Sample report

TIF 31.9 KB 26.03.2019 13.06.2001 1

Decisions / letters / protocols of public notaries

TIF 19.27 KB 27.03.2019 06.05.1997 1

Receipts on the publication and state fees

TIF 26.18 KB 27.03.2019 02.05.1997 2

Application

TIF 42.69 KB 27.03.2019 30.04.1997 2

Copies and statements of the Land Register and the State Land Service deeds

TIF 87.61 KB 27.03.2019 07.10.1996 1

Other documents

TIF 50.25 KB 27.03.2019 10.06.1992 1

Application

TIF 51.47 KB 27.03.2019 20.03.1992 2

Receipts on the publication and state fees

TIF 11.66 KB 27.03.2019 20.03.1992 1

Registration certificates

TIF 136.39 KB 27.03.2019 20.03.1992 1

Registration certificates

TIF 98.22 KB 27.03.2019 20.03.1992 1

Registration certificates

TIF 215.52 KB 27.03.2019 20.03.1992 1

Registration certificates

TIF 37.11 KB 27.03.2019 20.03.1992 1

Registration certificates

TIF 49.94 KB 27.03.2019 20.03.1992 1

Submission/Application

TIF 17.38 KB 27.03.2019 20.03.1992 1

Registration certificates

TIF 77.18 KB 26.03.2019 20.03.1992 1

Copy of the personal identification document

TIF 32.5 KB 27.03.2019 1

Specimen signature without Identity number

TIF 12.88 KB 27.03.2019 1

Copy of the personal identification document

TIF 160.31 KB 26.03.2019 2
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