Browse by sector Person search Data selection

SIA "Track Tec Latvia"

Basic information
Status Registered (Pending liquidation proceeding)
Liquidation proceeding, process started on 28.02.2020, grounds for liquidation: Sabiedrības likvidācijā ieinteresētā persona pēc publikācijas par darbības izbeigšanu iesniegusi komercreģistra iestādei pieteikumu par likvidatora iecelšanu.
Name SIA "Track Tec Latvia"
Legal form Limited Liability Company
Reg. No 40103912699
Reg. date 10.07.2015
Register Commercial Register
Legal Address Citadeles iela 12, Rīga, LV-1010
Registered share capital, date 50,000 EUR, 10.07.2015
Paid-in share capital, date 50,000 EUR, 10.07.2015
NACE 23.66 Manufacture of other articles of concrete, cement and plaster
VAT payer
LV40103912699 Registered Excluded
08.09.2015 02.09.2019
Last updated in the RE 04.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (11)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 - - - - -
Year2020 - - - - -
Year2019 Net sales 0 EUR Net profit -1,161 EUR Equity -352,153 EUR Date submitted14.09.2021 Number of employees 1
Year2018 Net sales 0 EUR Net profit -15,265 EUR Equity -350,992 EUR Date submitted20.08.2019 Number of employees 0
Year2017 Net sales 0 EUR Net profit -12,263 EUR Equity -335,727 EUR Date submitted13.06.2018 Number of employees 0
Year2016 Net sales 0 EUR Net profit -288,162 EUR Equity -323,464 EUR Date submitted29.04.2017 Number of employees 0
Year2015 Net sales 0 EUR Net profit -85,302 EUR Equity -35,302 EUR Date submitted03.05.2016 Number of employees 0
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2025 - - - - -
Year2024 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees1
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other2,310 EUR Total2,310 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (30)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
20.08.2015 Announcement regarding the legal address 31.03.2015 (TIF)
Annual report (full) (7)
14.09.2021 2019 Annual report (full) (PDF)
20.08.2019 2018 Annual report (full) (PDF)
13.06.2018 2017 Annual report (full) (PDF)
29.04.2017 2016 Annual report (full) (PDF)
29.04.2017 2016 Annual report (full) (PDF)
29.04.2017 2016 Annual report (full) (PDF)
03.05.2016 2015 Annual report (full) (PDF)
Show all
Application (3)
28.02.2020 Application 24.02.2020 (edoc)
17.10.2016 Application 28.09.2016 (TIF)
20.08.2015 Application 31.03.2015 (TIF)
Articles of Association (1)
20.08.2015 Articles of Association 31.03.2015 (TIF)
Bank statements or other document regarding the payment of the equity (1)
20.08.2015 Bank statements or other document regarding the payment of the equity 16.06.2015 (TIF)
Confirmation or consent to legal address (1)
20.08.2015 Confirmation or consent to legal address 07.04.2015 (TIF)
Consent of a member of the Board / executive director (2)
20.08.2015 Consent of a member of the Board / executive director 07.04.2015 (TIF)
20.08.2015 Consent of a member of the Board / executive director 31.03.2015 (TIF)
Decisions / letters / protocols of public notaries (6)
10.02.2023 Decisions / letters / protocols of public notaries 10.02.2023 (edoc)
10.02.2023 Decisions / letters / protocols of public notaries 10.02.2023 (edoc)
28.02.2020 Decisions / letters / protocols of public notaries 28.02.2020 (edoc)
17.01.2020 Decisions / letters / protocols of public notaries 02.12.2019 (EDOC)
03.10.2016 Decisions / letters / protocols of public notaries 03.10.2016 (EDOC)
20.08.2015 Decisions / letters / protocols of public notaries 10.07.2015 (TIF)
Show all
Memorandum of Association (1)
20.08.2015 Memorandum of Association 31.03.2015 (TIF)
Notice of a member of the Board regarding the resignation (1)
17.10.2016 Notice of a member of the Board regarding the resignation 28.09.2016 (TIF)
Power of attorney, act of empowerment (1)
20.08.2015 Power of attorney, act of empowerment 25.03.2015 (TIF)
Protocols/decisions of a company/organisation (1)
20.08.2015 Protocols/decisions of a company/organisation 31.03.2015 (TIF)
Registration certificates (1)
02.11.2015 Registration certificates 29.10.2015 (TIF)
Shareholders’ register (1)
20.08.2015 Shareholders’ register 31.03.2015 (TIF)
State Revenue Service decisions/letters/statements (1)
09.02.2023 State Revenue Service decisions/letters/statements 09.02.2023 (EDOC)
Statement regarding foreign company, organisation (1)
20.08.2015 Statement regarding foreign company, organisation 20.03.2015 (TIF)
2023 (3)
10.02.2023 Decisions / letters / protocols of public notaries 10.02.2023 (edoc)
10.02.2023 Decisions / letters / protocols of public notaries 10.02.2023 (edoc)
09.02.2023 State Revenue Service decisions/letters/statements 09.02.2023 (EDOC)
2021 (1)
14.09.2021 2019 Annual report (full) (PDF)
2020 (3)
28.02.2020 Application 24.02.2020 (edoc)
28.02.2020 Decisions / letters / protocols of public notaries 28.02.2020 (edoc)
17.01.2020 Decisions / letters / protocols of public notaries 02.12.2019 (EDOC)
2019 (1)
20.08.2019 2018 Annual report (full) (PDF)
2018 (1)
13.06.2018 2017 Annual report (full) (PDF)
2017 (3)
29.04.2017 2016 Annual report (full) (PDF)
29.04.2017 2016 Annual report (full) (PDF)
29.04.2017 2016 Annual report (full) (PDF)
2016 (4)
17.10.2016 Application 28.09.2016 (TIF)
17.10.2016 Notice of a member of the Board regarding the resignation 28.09.2016 (TIF)
03.10.2016 Decisions / letters / protocols of public notaries 03.10.2016 (EDOC)
03.05.2016 2015 Annual report (full) (PDF)
Show all
2015 (14)
02.11.2015 Registration certificates 29.10.2015 (TIF)
20.08.2015 Power of attorney, act of empowerment 25.03.2015 (TIF)
20.08.2015 Protocols/decisions of a company/organisation 31.03.2015 (TIF)
20.08.2015 Shareholders’ register 31.03.2015 (TIF)
20.08.2015 Announcement regarding the legal address 31.03.2015 (TIF)
20.08.2015 Consent of a member of the Board / executive director 31.03.2015 (TIF)
20.08.2015 Memorandum of Association 31.03.2015 (TIF)
20.08.2015 Decisions / letters / protocols of public notaries 10.07.2015 (TIF)
20.08.2015 Consent of a member of the Board / executive director 07.04.2015 (TIF)
20.08.2015 Confirmation or consent to legal address 07.04.2015 (TIF)
20.08.2015 Bank statements or other document regarding the payment of the equity 16.06.2015 (TIF)
20.08.2015 Articles of Association 31.03.2015 (TIF)
20.08.2015 Application 31.03.2015 (TIF)
20.08.2015 Statement regarding foreign company, organisation 20.03.2015 (TIF)
Show all
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
Data selection ENG Subscription ENG
Copyright 2026 © Tarantino SIA