VTI Avoti, SIA

Limited Liability Company, Small company
Place in branch
26 by turnover
169 by profit
55 by paid taxes
18 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA VTI Avoti
Registration number, date 42403018826, 27.07.2006
VAT number LV42403018826 from 02.11.2009 Europe VAT register
Register, date Commercial Register, 27.07.2006
Legal address Viļakas iela 1, Rēzekne, LV-4604 Check address owners
Fixed capital 400 000 EUR, registered payment 21.09.2020
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, €) 606.06 511.4 58.35
Personal income tax (thousands, €) 61.55 64.05 33.32
Statutory social insurance contributions (thousands, €) 155.96 177.87 98.2
Average employees count 32 44 31

Industries

Industry from zl.lv Nekustamais īpašums
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Starpniecības pakalpojumi operācijās ar nekustamo īpašumu (68.31)
Field from SRS Pārējo koka izstrādājumu ražošana; korķa, salmu un pīto izstrādājumu ražošana (16.29)
CSP industry Finiera lokšņu un koka paneļu ražošana (16.21)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 21.01.2020
Latvia Latvia

Control type: on grounds of the property right

Natural person From 21.09.2020
Denmark Denmark

Control type: on grounds of the property right

Natural person From 21.09.2020
Denmark Denmark

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   21.09.2020

Natural person

Executive Board Member of the Board Right to represent individually   21.01.2020
* 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

V.T.I. VINDERUP TRAEINDUSTRI A/S

Reg. no. 14642080
Nr. Bjertvej 24 Bjert 7830 Vinderup, Dānija

60 % 2 400 € 100 € 240 000 Denmark 10.03.2020 21.09.2020

SIA "AVOTI SWF"

Reg. no. 43201013784
Gulbenes nov., Lizuma pag., "Avoti"

40 % 1 600 € 100 € 160 000 Latvia 10.03.2020 21.09.2020

Apply information changes

"VTI Avoti", SIA

Maskavas 28B, Rēzekne, LV-4604 Check address owners

Nekustamais īpašums

Historical company names

SIA Baltic Bullets Until 21.01.2020 5 years ago
Sabiedrība ar ierobežotu atbildību "Rēzeknes industriālās investīcijas" Until 25.01.2019 6 years ago

Historical addresses

Rēzeknes rajons, Gaigalavas pagasts, "Krēsles" Until 03.07.2009 16 years ago
Rēzeknes nov., Gaigalavas pag., "Krēsles" Until 13.09.2012 13 years ago
Rēzekne, Maskavas iela 28B Until 09.07.2020 5 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 12.04.2024  ZIP €11.00
Annual report 2023 PDF
VTI Avoti GP 2023 1 PDF
VTI Avoti GP 2023 ar revidenta zinojumu 1 EDOC

2022

Annual report 01.01.2022 - 31.12.2022 28.03.2023  ZIP €11.00
Annual report 2022 PDF
VTI Avoti GP ar revidenta zinojumu EDS2 EDOC
VTI Avoti GP ar revidenta zinojumu EDS3 EDOC

2021

Annual report 01.01.2021 - 31.12.2021 28.04.2022  ZIP €11.00
Annual report 2021 PDF
Vadibas zinojums 2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 21.05.2021  PDF (385.97 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 17.01.2020  PDF (456.84 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 02.05.2019  PDF (78.14 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 28.04.2018  PDF (82.97 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 30.04.2017  PDF (92.26 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 30.04.2016  PDF (176.92 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 30.04.2015  HTML (108.64 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums 2012RII PDF

2012

Annual report 01.01.2012 - 29.12.2012 06.05.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums 2012RII PDF

2011

Annual report 01.01.2011 - 31.12.2011 01.05.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2011 PDF

2010

Annual report 07.05.2011  TIF (1.25 MB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 16.04.2010  TIF (44.95 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 29.04.2009  RTF (15.52 KB)

2007

Annual report 11.07.2008  TIF (363.3 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 86.3 KB 18.09.2020 10.03.2020 2

Regulations for the increase/reduction of the equity

TIF 18.58 KB 18.09.2020 09.03.2020 1

Shareholders’ register

TIF 95.94 KB 18.09.2020 09.03.2020 2

Amendments to the Articles of Association

TIF 16.08 KB 17.08.2020 09.03.2020 1

Articles of Association

TIF 78.33 KB 17.08.2020 09.03.2020 2

Articles of Association

DOCX 22.77 KB 21.01.2020 17.01.2020 1

Articles of Association

DOCX 22.77 KB 21.01.2020 17.01.2020 1

Shareholders’ register

DOCX 18.05 KB 21.01.2020 17.01.2020 1

Shareholders’ register

DOCX 18.05 KB 21.01.2020 17.01.2020 1

Amendments to the Articles of Association

TIF 22.18 KB 07.02.2019 06.02.2019 1

Articles of Association

TIF 68.45 KB 07.02.2019 06.02.2019 3

Shareholders’ register

TIF 125.56 KB 07.02.2019 06.02.2019 5

Articles of Association

TIF 42.24 KB 22.01.2019 22.01.2019 2

Articles of Association

TIF 44.25 KB 10.01.2019 10.01.2019 2

Regulations for the increase/reduction of the equity

TIF 23.48 KB 10.01.2019 10.01.2019 1

Shareholders’ register

TIF 45 KB 10.01.2019 10.01.2019 2

Amendments to the Articles of Association

TIF 14.79 KB 03.06.2016 27.05.2016 1

Articles of Association

TIF 20.34 KB 03.06.2016 27.05.2016 1

Shareholders’ register

TIF 69.77 KB 03.06.2016 27.05.2016 2

Shareholders’ register

TIF 128.88 KB 03.06.2016 27.05.2016 3

Articles of Association

TIF 16.25 KB 13.03.2007 21.07.2006 1

Memorandum of Association

TIF 25.82 KB 13.03.2007 21.07.2006 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Justification supporting beneficial ownership disclosure statement

PDF 37.64 KB 21.09.2020 21.09.2020 1

Justification supporting beneficial ownership disclosure statement

PDF 42.04 KB 21.09.2020 21.09.2020 1

Justification supporting beneficial ownership disclosure statement

PDF 37.64 KB 21.09.2020 21.09.2020 1

Decisions / letters / protocols of public notaries

RTF 194.71 KB 21.09.2020 21.09.2020 2

Decisions / letters / protocols of public notaries

EDOC 70.88 KB 21.09.2020 21.09.2020 2

Application

TIF 409.49 KB 18.09.2020 14.08.2020 9

Set of documents of a foreign company

TIF 169.61 KB 17.08.2020 11.08.2020 7

Decisions / letters / protocols of public notaries

RTF 195.36 KB 09.07.2020 09.07.2020 2

Decisions / letters / protocols of public notaries

EDOC 66.25 KB 09.07.2020 09.07.2020 2

Application

EDOC 50.24 KB 09.07.2020 07.07.2020 1

Application

DOCX 41.44 KB 09.07.2020 07.07.2020 1

Application

DOCX 41.44 KB 09.07.2020 07.07.2020 1

Confirmation or consent to legal address

DOCX 125.76 KB 09.07.2020 07.07.2020 1

Confirmation or consent to legal address

DOCX 125.76 KB 09.07.2020 07.07.2020 1

Confirmation or consent to legal address

EDOC 129.18 KB 09.07.2020 07.07.2020 1

Bank statements or other document regarding the payment of the equity

TIF 30.99 KB 17.08.2020 10.03.2020 1

Application of shareholders or third persons for the acquisition of shares

TIF 16.83 KB 18.09.2020 09.03.2020 1

Application of shareholders or third persons for the acquisition of shares

TIF 15.59 KB 17.08.2020 09.03.2020 1

Protocols/decisions of a company/organisation

TIF 112.09 KB 17.08.2020 09.03.2020 4

Decisions / letters / protocols of public notaries

RTF 194.43 KB 21.01.2020 21.01.2020 2

Decisions / letters / protocols of public notaries

EDOC 66.39 KB 21.01.2020 21.01.2020 2

Application

DOCX 58.61 KB 21.01.2020 20.01.2020 8

Application

EDOC 71.83 KB 21.01.2020 20.01.2020 8

Application

DOCX 58.61 KB 21.01.2020 20.01.2020 8

Articles of Association

EDOC 58.67 KB 21.01.2020 17.01.2020 1

Protocols/decisions of a company/organisation

DOCX 20.39 KB 21.01.2020 17.01.2020 1

Protocols/decisions of a company/organisation

DOCX 20.39 KB 21.01.2020 17.01.2020 1

Protocols/decisions of a company/organisation

EDOC 40.89 KB 21.01.2020 17.01.2020 1

Shareholders’ register

EDOC 71.86 KB 21.01.2020 17.01.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.69 KB 07.02.2019 07.02.2019 2

Decisions / letters / protocols of public notaries

RTF 195.66 KB 07.02.2019 07.02.2019 2

Application

TIF 364.74 KB 07.02.2019 06.02.2019 9

Protocols/decisions of a company/organisation

TIF 53.41 KB 07.02.2019 06.02.2019 2

Decisions / letters / protocols of public notaries

EDOC 69.95 KB 25.01.2019 25.01.2019 2

Application

TIF 119.76 KB 22.01.2019 22.01.2019 3

Protocols/decisions of a company/organisation

TIF 39.8 KB 22.01.2019 22.01.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.26 KB 14.01.2019 14.01.2019 2

Application

TIF 203.07 KB 10.01.2019 10.01.2019 5

Bank statements or other document regarding the payment of the equity

TIF 61.03 KB 10.01.2019 10.01.2019 1

Protocols/decisions of a company/organisation

TIF 41.15 KB 10.01.2019 10.01.2019 2

Copy of the personal identification document

TIF 127.03 KB 18.09.2020 15.06.2017 5

Copy of the personal identification document

TIF 131.23 KB 18.09.2020 15.06.2017 5

Decisions / letters / protocols of public notaries

TIF 81.96 KB 03.06.2016 01.06.2016 2

Application

TIF 106.11 KB 03.06.2016 27.05.2016 2

Protocols/decisions of a company/organisation

TIF 32.67 KB 03.06.2016 27.05.2016 1

Decisions / letters / protocols of public notaries

TIF 55.52 KB 13.09.2012 13.09.2012 1

Application

TIF 100.3 KB 13.09.2012 10.09.2012 3

Confirmation or consent to legal address

TIF 22.27 KB 13.09.2012 03.09.2012 1

Decisions / letters / protocols of public notaries

TIF 43.75 KB 13.10.2010 08.10.2010 2

Application

TIF 277.98 KB 13.10.2010 04.10.2010 4

Protocols/decisions of a company/organisation

TIF 29.1 KB 13.10.2010 30.09.2010 1

Decisions / letters / protocols of public notaries

TIF 38.88 KB 18.12.2007 17.12.2007 2

Application

TIF 133.34 KB 18.12.2007 13.12.2007 5

Receipts on the publication and state fees

TIF 55.75 KB 18.12.2007 13.12.2007 2

Sample report

TIF 26.1 KB 18.12.2007 13.12.2007 1

Protocols/decisions of a company/organisation

TIF 20.42 KB 18.12.2007 12.12.2007 1

Decisions / letters / protocols of public notaries

TIF 60.73 KB 12.04.2007 12.04.2007 2

Application

TIF 121.3 KB 12.04.2007 22.03.2007 4

Sample report

TIF 23.76 KB 12.04.2007 15.03.2007 1

Protocols/decisions of a company/organisation

TIF 21.13 KB 12.04.2007 13.03.2007 1

Receipts on the publication and state fees

TIF 56.11 KB 12.04.2007 12.03.2007 2

Decisions / letters / protocols of public notaries

TIF 42 KB 13.03.2007 28.08.2006 2

Application

TIF 83.45 KB 13.03.2007 24.08.2006 3

Sample report

TIF 22.92 KB 13.03.2007 16.08.2006 1

Receipts on the publication and state fees

TIF 32.24 KB 13.03.2007 09.08.2006 2

Protocols/decisions of a company/organisation

TIF 13.41 KB 13.03.2007 07.08.2006 1

Decisions / letters / protocols of public notaries

TIF 44.01 KB 13.03.2007 27.07.2006 2

Registration certificates

TIF 23.33 KB 13.03.2007 27.07.2006 1

Application

TIF 210.86 KB 13.03.2007 24.07.2006 7

Announcement regarding the legal address

TIF 10.2 KB 13.03.2007 21.07.2006 1

Consent of a member of the Board / executive director

TIF 9.68 KB 13.03.2007 21.07.2006 1

Receipts on the publication and state fees

TIF 24.19 KB 13.03.2007 10.07.2006 2

Bank statements or other document regarding the payment of the equity

TIF 14.68 KB 13.03.2007 10.06.2006 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