STRĒLNIEKU NAMS, AS

Public Limited Company, Micro company
Place in branch
862 by turnover
216 by paid taxes
36 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "STRĒLNIEKU NAMS"
Registration number, date 40003540531, 06.04.2001
VAT number LV40003540531 from 18.07.2001 Europe VAT register
Register, date Commercial Register, 23.04.2004
Legal address Strēlnieku iela 9 – 7, Rīga, LV-1010 Check address owners
Fixed capital 235 564 EUR, registered payment 29.07.2015
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, €) 16 14.56 11.32
Personal income tax (thousands, €) 2.58 1.75 1.21
Statutory social insurance contributions (thousands, €) 4.2 3.87 3.21
Average employees count 2 2 2

Industries

Industry from zl.lv Telpu noma
Branch from zl.lv (NACE2) Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
Field from SRS Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
CSP industry Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 13.03.2018
Latvia Latvia

Control type: as a shareholder in a stock company

Natural person From 13.03.2018
Latvia Latvia

Control type: as a shareholder in a stock company

Natural person From 13.03.2018
Latvia Latvia

Control type: as a shareholder in a stock company

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   20.05.2022

Natural person

Supervisory Board Chairman of the Supervisory Board   20.05.2022

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   20.05.2022

Natural person

Supervisory Board Member of the Supervisory Board   20.05.2022
* 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 % 84 130 € 1.40 € 117 782 Latvia 30.09.2024 09.10.2024

Natural person

25 % 42 065 € 1.40 € 58 891 Latvia 30.09.2024 09.10.2024

Natural person

25 % 42 065 € 1.40 € 58 891 Latvia 30.09.2024 09.10.2024

Apply information changes

ML

"Strēlnieku nams", AS

Strēlnieku 9-7, Rīga LV-1010 Check address owners

Telpu noma

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 01.06.2024  PDF (137.95 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 31.05.2023  PDF (135.04 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 13.07.2022  PDF (131.9 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 23.04.2021  ZIP €11.00
Annual report 2020 PDF
SN GP 2020 Vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 24.04.2020  ZIP €11.00
Annual report 2019 PDF
SN GP 2019 vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 25.04.2019  ZIP €11.00
Annual report 2018 PDF
SN GP 2018 vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 26.04.2018  ZIP €11.00
Annual report 2017 PDF
SN vadibas zinojums GP 2017 SN PDF

2016

Annual report 01.01.2016 - 31.12.2016 25.04.2017  ZIP €9.00
Annual report 2016 PDF
VAdibas zinojums GP 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 27.04.2016  ZIP €8.00
Annual report 2015 PDF
Vad.zinojums Gada parskats 2015 SN PDF

2014

Annual report 01.01.2014 - 31.12.2014 29.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums GP 2014 SN PDF

2013

Annual report 01.01.2013 - 31.12.2013 11.04.2014  ZIP
1_HTML izdruka HTML
Vad. zinojums Gada parskats 2013 SN PDF

2012

Annual report 01.01.2012 - 31.12.2012 12.03.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2012 SN PDF

2011

Annual report 01.01.2011 - 31.12.2011 09.03.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums GP 2011 SN RAR

2010

Annual report 01.01.2010 - 31.12.2010 22.03.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums GP (SN) 2010 SN ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 08.04.2010  ZIP (24.15 KB)

2008

Annual report 21.04.2009  TIF (495.46 KB)

2007

Annual report 31.07.2008  TIF (473.79 KB)

2006

Annual report 15.06.2007  TIF (818.86 KB)

2005

Annual report 21.12.2006  TIF (315.01 KB)

2004

Annual report 21.07.2017  TIF (549.53 KB)

2003

Annual report 21.07.2017  TIF (629.34 KB)

2002

Annual report 21.07.2017  TIF (217.9 KB)

2001

Annual report 21.07.2017  TIF (328.55 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 46.02 KB 09.10.2024 30.09.2024 1

Amendments to the Articles of Association

TIF 19.97 KB 21.07.2017 17.06.2015 1

Articles of Association

TIF 24.45 KB 21.07.2017 17.06.2015 1

Articles of Association

TIF 22.5 KB 21.07.2017 20.01.2012 1

Amendments to the Articles of Association

TIF 16.01 KB 21.07.2017 26.06.2008 1

Articles of Association

TIF 56.87 KB 21.07.2017 19.06.2008 3

Regulations for the increase/reduction of the equity

TIF 33.55 KB 21.07.2017 19.06.2008 1

Articles of Association

TIF 60.3 KB 21.07.2017 09.01.2006 3

Articles of Association

TIF 67.04 KB 21.07.2017 13.04.2004 4

Articles of Association

TIF 1.01 MB 21.07.2017 26.03.2001 17

Memorandum of association

TIF 181.59 KB 21.07.2017 26.03.2001 5

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 47.64 KB 09.10.2024 30.09.2024 2

Protocols/decisions of a company/organisation

EDOC 47.44 KB 08.10.2024 30.09.2024 2

Application

DOCX 59.13 KB 20.05.2022 20.05.2022 4

Application

DOCX 59.13 KB 20.05.2022 20.05.2022 4

Decisions / letters / protocols of public notaries

EDOC 62.54 KB 20.05.2022 20.05.2022 2

List of members of the Board / Supervisory Board

DOCX 12.87 KB 20.05.2022 19.05.2022 1

List of members of the Board / Supervisory Board

DOCX 12.87 KB 20.05.2022 19.05.2022 1

List of members of the Board / Supervisory Board

DOCX 12.8 KB 20.05.2022 19.05.2022 1

List of members of the Board / Supervisory Board

DOCX 12.8 KB 20.05.2022 19.05.2022 1

Consent of members of the supervisory board

DOCX 12.89 KB 20.05.2022 16.05.2022 1

Consent of members of the supervisory board

DOCX 12.89 KB 20.05.2022 16.05.2022 1

Consent of members of the supervisory board

DOCX 13.04 KB 20.05.2022 16.05.2022 1

Consent of members of the supervisory board

DOCX 13.04 KB 20.05.2022 16.05.2022 1

Consent of members of the supervisory board

DOCX 13.03 KB 20.05.2022 13.05.2022 1

Consent of members of the supervisory board

DOCX 13.03 KB 20.05.2022 13.05.2022 1

Protocols/decisions of a company/organisation

DOC 31 KB 20.05.2022 13.05.2022 2

Protocols/decisions of a company/organisation

DOC 32 KB 20.05.2022 13.05.2022 2

Protocols/decisions of a company/organisation

DOC 32 KB 20.05.2022 13.05.2022 2

Protocols/decisions of a company/organisation

DOC 31 KB 20.05.2022 13.05.2022 2

Decisions / letters / protocols of public notaries

RTF 191.79 KB 13.03.2018 13.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 68.48 KB 13.03.2018 13.03.2018 2

Application

DOCX 48.77 KB 12.03.2018 12.03.2018 2

Application

DOCX 48.77 KB 12.03.2018 12.03.2018 2

Application

EDOC 64.1 KB 12.03.2018 12.03.2018 2

Consent of a member of the Board / executive director

EDOC 29.47 KB 10.03.2017 10.03.2017 1

Consent of a member of the Board / executive director

DOCX 12.85 KB 10.03.2017 10.03.2017 1

Decisions / letters / protocols of public notaries

EDOC 38.27 KB 10.03.2017 10.03.2017 2

Application

TIF 232.95 KB 08.03.2017 08.03.2017 8

Consent of members of the supervisory board

TIF 8.88 KB 08.03.2017 22.02.2017 1

Consent of members of the supervisory board

TIF 8.51 KB 08.03.2017 22.02.2017 1

Consent of members of the supervisory board

TIF 8.89 KB 08.03.2017 22.02.2017 1

List of members of the Board / Supervisory Board

TIF 12.72 KB 08.03.2017 22.02.2017 1

List of members of the Board / Supervisory Board

TIF 10.41 KB 08.03.2017 22.02.2017 1

Protocols/decisions of a company/organisation

TIF 208.52 KB 08.03.2017 22.02.2017 8

Protocols/decisions of a company/organisation

TIF 100.72 KB 08.03.2017 22.02.2017 5

Decisions / letters / protocols of public notaries

TIF 70.44 KB 21.07.2017 29.07.2015 2

Application

TIF 156.08 KB 21.07.2017 22.07.2015 3

Protocols/decisions of a company/organisation

TIF 93.49 KB 21.07.2017 17.06.2015 2

Decisions / letters / protocols of public notaries

TIF 50.45 KB 21.07.2017 23.02.2012 1

Submission/Application

TIF 26.1 KB 21.07.2017 22.02.2012 1

Consent of a member of the Board / executive director

TIF 40.32 KB 21.07.2017 20.02.2012 2

Application

TIF 156.04 KB 21.07.2017 17.02.2012 4

Protocols/decisions of a company/organisation

TIF 79.09 KB 21.07.2017 20.01.2012 2

Decisions / letters / protocols of public notaries

TIF 55.32 KB 21.07.2017 06.05.2010 1

Application

TIF 137.95 KB 21.07.2017 29.03.2010 4

Consent of members of the supervisory board

TIF 9.99 KB 21.07.2017 29.03.2010 1

Consent of members of the supervisory board

TIF 9.87 KB 21.07.2017 29.03.2010 1

Consent of members of the supervisory board

TIF 10.94 KB 21.07.2017 29.03.2010 1

Protocols/decisions of a company/organisation

TIF 77.67 KB 21.07.2017 29.03.2010 3

Decisions / letters / protocols of public notaries

TIF 48.92 KB 21.07.2017 21.01.2009 1

Receipts on the publication and state fees

TIF 51.88 KB 21.07.2017 19.01.2009 2

Protocols/decisions of a company/organisation

TIF 43.88 KB 21.07.2017 12.01.2009 1

Application

TIF 109.69 KB 21.07.2017 09.01.2009 4

Decisions / letters / protocols of public notaries

TIF 46.72 KB 21.07.2017 21.07.2008 2

Receipts on the publication and state fees

TIF 36.81 KB 21.07.2017 16.07.2008 2

Receipts on the publication and state fees

TIF 17.77 KB 21.07.2017 16.07.2008 1

Application

TIF 88.31 KB 21.07.2017 15.07.2008 2

Statement of the Board regarding the payment of the equity

TIF 10.02 KB 21.07.2017 14.07.2008 1

Power of attorney, act of empowerment

TIF 16.36 KB 21.07.2017 19.06.2008 1

Protocols/decisions of a company/organisation

TIF 60.55 KB 21.07.2017 19.06.2008 3

Decisions / letters / protocols of public notaries

TIF 55.15 KB 21.07.2017 01.12.2006 2

Receipts on the publication and state fees

TIF 38.51 KB 21.07.2017 23.11.2006 2

Application

TIF 159.37 KB 21.07.2017 22.11.2006 4

Consent of members of the supervisory board

TIF 10.4 KB 21.07.2017 10.11.2006 1

Consent of members of the supervisory board

TIF 10.11 KB 21.07.2017 10.11.2006 1

Protocols/decisions of a company/organisation

TIF 80.19 KB 21.07.2017 10.11.2006 3

Consent of members of the supervisory board

TIF 10.39 KB 21.07.2017 08.11.2006 1

Decisions / letters / protocols of public notaries

TIF 65.53 KB 21.07.2017 20.01.2006 2

Receipts on the publication and state fees

TIF 36.76 KB 21.07.2017 17.01.2006 2

Application

TIF 198.56 KB 21.07.2017 09.01.2006 6

Protocols/decisions of a company/organisation

TIF 124.86 KB 21.07.2017 09.01.2006 4

Sample report

TIF 24.56 KB 21.07.2017 09.01.2006 1

Consent of a member of the Board / executive director

TIF 10.96 KB 21.07.2017 08.01.2006 1

Consent of members of the supervisory board

TIF 10.74 KB 21.07.2017 08.01.2006 1

Decisions / letters / protocols of public notaries

TIF 64.39 KB 21.07.2017 23.04.2004 2

Registration certificates

TIF 101.43 KB 21.07.2017 23.04.2004 1

Receipts on the publication and state fees

TIF 34.16 KB 21.07.2017 21.04.2004 2

Application

TIF 442.66 KB 21.07.2017 13.04.2004 7

Consent of a member of the Board / executive director

TIF 9.76 KB 21.07.2017 13.04.2004 1

Consent of a member of the Board / executive director

TIF 9.97 KB 21.07.2017 13.04.2004 1

Consent of a member of the Board / executive director

TIF 9.84 KB 21.07.2017 13.04.2004 1

Consent of members of the supervisory board

TIF 10.59 KB 21.07.2017 13.04.2004 1

Consent of members of the supervisory board

TIF 10.47 KB 21.07.2017 13.04.2004 1

Consent of members of the supervisory board

TIF 10.21 KB 21.07.2017 13.04.2004 1

Protocols/decisions of a company/organisation

TIF 173.78 KB 21.07.2017 13.04.2004 5

Bank statements or other document regarding the payment of the equity

TIF 19.89 KB 21.07.2017 07.04.2004 1

Sample report

TIF 28.96 KB 21.07.2017 07.04.2004 1

Sample report

TIF 29.84 KB 21.07.2017 02.04.2004 1

Decisions / letters / protocols of public notaries

TIF 40.77 KB 21.07.2017 06.04.2001 1

Registration certificates

TIF 41.07 KB 21.07.2017 06.04.2001 1

Receipts on the publication and state fees

TIF 19.97 KB 21.07.2017 29.03.2001 1

Application

TIF 129.3 KB 21.07.2017 27.03.2001 4

Bank statements or other document regarding the payment of the equity

TIF 20.13 KB 21.07.2017 27.03.2001 1

Announcement regarding the legal address

TIF 16.84 KB 21.07.2017 13.03.2001 1

Sample report

TIF 26.67 KB 21.07.2017 12.03.2001 1

Copy of the personal identification document

TIF 163.89 KB 21.07.2017 05.12.2000 2

Copy of the personal identification document

TIF 188.29 KB 21.07.2017 29.11.2000 2

Copy of the personal identification document

TIF 49.31 KB 21.07.2017 24.12.1996 2

Copy of the personal identification document

TIF 90.05 KB 21.07.2017 28.05.1996 3

Copy of the personal identification document

TIF 126.67 KB 21.07.2017 19.01.1996 3

Copy of the personal identification document

TIF 274.46 KB 21.07.2017 26.02.1993 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