Mārupes Metālmeistars, AS

Public Limited Company, Average company
Place in branch
7 by turnover
10 by profit
11 by paid taxes
15 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "Mārupes Metālmeistars"
Registration number, date 50003428031, 25.01.1999
VAT number LV50003428031 from 05.02.1999 Europe VAT register
Register, date Commercial Register, 25.09.2003
Legal address Stadiona iela 1, Ozolnieki, Ozolnieku pag., Jelgavas nov., LV-3018 Check address owners
Fixed capital 621 406 EUR, registered payment 20.02.2020
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, €) 997.96 2291.29 1039.83
Personal income tax (thousands, €) 211.38 256.13 184.2
Statutory social insurance contributions (thousands, €) 426.48 470.36 360.04
Average employees count 76 115 120
Received COVID-19 downtime support 19.04.2021, 6 178.97 €

Industries

Industry from zl.lv Metālapstrāde
Branch from zl.lv (NACE2) Gatavo metālizstrādājumu ražošana, izņemot mašīnas un iekārtas (25)
Field from SRS Metāla kalšana, presēšana, štancēšana un velmēšana; pulvermetalurģija (25.50)
CSP industry Metāla konstrukciju un to sastāvdaļu ražošana (25.11)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 26.06.2019
Latvia Latvia

Control type: as a shareholder in a stock company

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   17.09.2019

Natural person

Supervisory Board Chairman of the Supervisory Board   27.08.2015

Natural person

Supervisory Board Member of the Supervisory Board   27.08.2015

Natural person

Supervisory Board Member of the Supervisory Board   27.08.2015
* 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

Komandītsabiedrība "ZGI-3" alternatīvo ieguldījumu fonds

Reg. no. 40103697947
Rīga, Roberta Hirša iela 1

53.06 % 23 220 € 14.20 € 329 724 Latvia 15.03.2024 15.03.2024

Natural person

46.94 % 20 541 € 14.20 € 291 682 Latvia 15.03.2024 15.03.2024

Apply information changes

ML

"Mārupes metālmeistars", AS

Ozolnieki, Stadiona 1, Ozolnieku pagasts, Jelgavas nov. LV-3018 Check address owners

Metālapstrāde

http://www.metalmaster.lv

Historical company names

Akciju sabiedrība "MĀRUPES METĀLMEISTARS" Until 25.09.2003 21 year ago
Sabiedrība ar ierobežotu atbildību "MĀRUPES METĀLMEISTARS" Until 16.07.1999 25 years ago

Historical addresses

Rīga, Liepājas iela 40-29 Until 12.03.2002 22 years ago
Rīga, Mārupes iela 20 Until 16.06.2010 14 years ago
Olaines nov., Olaine, Rūpnīcu iela 4 Until 03.05.2016 8 years ago
Ozolnieku nov., Ozolnieku pag., Ozolnieki, Stadiona iela 1 Until 01.07.2021 3 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 18.02.2010. Case number: C31266310
Started 18.02.2010, ended 12.04.2010
Court: Rīgas pilsētas Zemgales priekšpilsētas tiesa (1000054718)
Decision: noraidīts maksātnespējas procesa pieteikums

12.04.2010

13.04.2010   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Rīgas pilsētas Zemgales priekšpilsētas tiesa (1000054718)

23.02.2010

24.02.2010   Appointment of an administrator in an insolvency case 
Zaķe Daina (Certificate nr. 00093)
Rīgas pilsētas Zemgales priekšpilsētas tiesa (1000054718)

18.02.2010

19.02.2010   Maksātnespējas procesa lietas ierosināšana 
Rīgas pilsētas Zemgales priekšpilsētas tiesa (1000054718)
List of administrators
Administrator Practice place Certificate Contacts

Zaķe Daina

Rīga, Cēsu iela 15, LV-1012 Nr. 00093 (valid from 02.03.2020 till 30.04.2024)
Cell phone 29272334

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 13.05.2024  ZIP €11.00
Annual report 2023 PDF
2023 VZ PDF
2023 zv revgp noraksts PDF

2022

Annual report 01.01.2022 - 31.12.2022 17.05.2023  ZIP €11.00
Annual report 2022 PDF
Revidentu zinojums GP 2022 PDF
vad zin 2022 gp PDF

2021

Annual report 01.01.2021 - 31.12.2021 11.05.2022  ZIP €11.00
Annual report 2021 PDF
2021 gp vad zinojums PDF
revidenta atzinums 2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 29.04.2021  ZIP €11.00
Annual report 2020 PDF
revidenta zin 2020 parakst PDF
vad zin 2020 parakstits PDF

2019

Annual report 01.01.2019 - 31.12.2019 30.04.2020  ZIP €11.00
Annual report 2019 PDF
2019 VAD ZIN PDF
2019 revidentu zin PDF

2018

Annual report 01.01.2018 - 31.12.2018 30.04.2019  ZIP €11.00
Annual report 2018 PDF
rev zin gp 2018 PDF
vad zin gp 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 14.05.2018  ZIP €11.00
Annual report 2017 PDF
Zv revidenta zin nor 2017 PDF
vad zin 2017.gada p rskats PDF

2016

Annual report 01.01.2016 - 31.12.2016 28.04.2017  ZIP €9.00
Annual report 2016 PDF
Revidentes zinojums GP2016 PDF
Vadibas zinojums GP2016 PDF

2015

Consolidated financial statement 01.01.2015 - 31.12.2015 01.08.2016  ZIP
1_HTML izdruka HTML
ZINOJUMS PDF

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  ZIP €8.00
Annual report 2015 PDF
zinojums PDF

2014

Consolidated financial statement 01.01.2014 - 31.12.2014 01.08.2015  ZIP
1_HTML izdruka HTML
protokolskons PDF

2014

Annual report 01.01.2014 - 31.12.2014 04.05.2015  ZIP €7.00
1_HTML izdruka HTML
zinojums 2014 PDF

2013

Consolidated financial statement 01.01.2013 - 31.12.2013 13.05.2014  ZIP
1_HTML izdruka HTML
Daibinataju sapulces protokols PDF

2013

Annual report 01.01.2013 - 31.12.2013 29.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2012

Consolidated financial statement 01.01.2012 - 31.12.2012 17.07.2013  ZIP
1_HTML izdruka HTML
Protokols 2012 PDF

2012

Annual report 01.01.2012 - 31.12.2012 30.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2012 PDF

2011

Consolidated financial statement 01.01.2011 - 31.12.2011 03.08.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 29.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2010

Consolidated financial statement 01.01.2010 - 31.12.2010 15.07.2011  ZIP
1_HTML izdruka HTML
vadibas zin PNG

2010

Annual report 01.01.2010 - 31.12.2010 09.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums PNG

2009

Consolidated financial statement 21.07.2010  TIF (789.73 KB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 15.05.2010  ZIP (577.28 KB)

2008

Annual report 01.06.2009  TIF (930.26 KB)

2007

Annual report 28.05.2008  TIF (972.19 KB)

2006

Annual report 17.05.2007  TIF (1000.94 KB)

2005

Annual report 23.05.2006  ZIP
Annual report 2005 TIF
Annual report 2005 PDF

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 55.91 KB 15.03.2024 14.03.2024 1

Amendments to the Articles of Association

TIF 16.23 KB 18.02.2020 18.12.2019 1

Articles of Association

TIF 235.98 KB 18.02.2020 18.12.2019 9

Regulations for the increase/reduction of the equity

TIF 97.54 KB 18.02.2020 18.12.2019 2

Amendments to the Articles of Association

DOCX 18.99 KB 01.11.2016 28.10.2016 1

Amendments to the Articles of Association

DOCX 18.99 KB 01.11.2016 28.10.2016 1

Articles of Association

DOCX 21.44 KB 01.11.2016 28.10.2016 3

Articles of Association

DOCX 21.44 KB 01.11.2016 28.10.2016 3

Regulations for the increase/reduction of the equity

DOCX 19.93 KB 01.11.2016 28.10.2016 2

Regulations for the increase/reduction of the equity

DOCX 19.93 KB 01.11.2016 28.10.2016 2

Amendments to the Articles of Association

TIF 19.72 KB 17.03.2016 07.03.2016 1

Articles of Association

TIF 201.72 KB 17.03.2016 07.03.2016 5

Regulations for the increase/reduction of the equity

TIF 90.95 KB 17.03.2016 07.03.2016 2

Articles of Association

TIF 156.2 KB 02.09.2015 18.08.2015 4

Regulations for the increase/reduction of the equity

TIF 82.63 KB 02.09.2015 18.08.2015 2

Articles of Association

TIF 27.82 KB 17.07.2014 04.07.2014 1

Memorandum of association

TIF 109.7 KB 11.01.2019 04.01.1999 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 26.08 KB 15.03.2024 14.03.2024 1

Protocols/decisions of a company/organisation

EDOC 50.97 KB 15.03.2024 13.03.2024 1

Decisions / letters / protocols of public notaries

EDOC 35.57 KB 20.02.2020 20.02.2020 2

Application

TIF 104.05 KB 18.02.2020 07.02.2020 2

Power of attorney, act of empowerment

TIF 21.63 KB 18.02.2020 07.02.2020 1

Statement of the Board regarding the payment of the equity

TIF 16.6 KB 18.02.2020 18.12.2019 1

Protocols/decisions of a company/organisation

TIF 247.7 KB 18.02.2020 18.12.2019 9

Decisions / letters / protocols of public notaries

EDOC 35.47 KB 17.09.2019 17.09.2019 2

Application

TIF 124.09 KB 13.09.2019 10.07.2019 6

List of members of the Board / Supervisory Board

TIF 7.74 KB 13.09.2019 10.07.2019 1

Protocols/decisions of a company/organisation

TIF 90.22 KB 13.09.2019 10.07.2019 5

Decisions / letters / protocols of public notaries

EDOC 39.88 KB 26.06.2019 26.06.2019 2

Statement regarding the beneficial owners

TIF 193.92 KB 25.06.2019 21.06.2019 5

Decisions / letters / protocols of public notaries

RTF 190.69 KB 29.01.2019 29.01.2019 2

Decisions / letters / protocols of public notaries

EDOC 69.93 KB 29.01.2019 29.01.2019 2

Application

TIF 115.76 KB 25.01.2019 24.01.2019 3

Notice of a member of the supervisory board regarding the resignation

TIF 12.33 KB 25.01.2019 22.01.2019 1

Decisions / letters / protocols of public notaries

TIF 48.98 KB 08.11.2016 03.11.2016 2

Application

EDOC 6.3 MB 01.11.2016 31.10.2016 24

Application

PDF 6.59 MB 01.11.2016 31.10.2016 24

Application

PDF 6.59 MB 01.11.2016 31.10.2016 24

Amendments to the Articles of Association

EDOC 31.17 KB 01.11.2016 28.10.2016 1

Articles of Association

EDOC 53.01 KB 01.11.2016 28.10.2016 3

Statement of the Board regarding the payment of the equity

EDOC 29.03 KB 01.11.2016 28.10.2016 1

Statement of the Board regarding the payment of the equity

DOCX 16.75 KB 01.11.2016 28.10.2016 1

Statement of the Board regarding the payment of the equity

DOCX 16.75 KB 01.11.2016 28.10.2016 1

Power of attorney, act of empowerment

EDOC 25.75 KB 01.11.2016 28.10.2016 1

Power of attorney, act of empowerment

DOCX 12.71 KB 01.11.2016 28.10.2016 1

Power of attorney, act of empowerment

DOCX 12.71 KB 01.11.2016 28.10.2016 1

Protocols/decisions of a company/organisation

EDOC 54.34 KB 01.11.2016 28.10.2016 3

Protocols/decisions of a company/organisation

DOCX 23.33 KB 01.11.2016 28.10.2016 3

Protocols/decisions of a company/organisation

DOCX 23.33 KB 01.11.2016 28.10.2016 3

Regulations for the increase/reduction of the equity

EDOC 32.67 KB 01.11.2016 28.10.2016 2

Decisions / letters / protocols of public notaries

TIF 53.4 KB 26.07.2016 25.07.2016 2

Application

TIF 113.98 KB 26.07.2016 20.07.2016 2

Notice of a member of the Board regarding the resignation

TIF 13.76 KB 26.07.2016 20.07.2016 1

Decisions / letters / protocols of public notaries

RTF 182.71 KB 20.06.2016 20.06.2016 2

Decisions / letters / protocols of public notaries

EDOC 71.2 KB 20.06.2016 20.06.2016 2

Application

EDOC 29 KB 15.06.2016 15.06.2016 3

Application

DOCX 14.67 KB 15.06.2016 15.06.2016 3

Application

DOCX 14.67 KB 15.06.2016 15.06.2016 3

Bank statements or other document regarding the payment of the equity

DOCX 6.61 KB 15.06.2016 15.06.2016 1

Bank statements or other document regarding the payment of the equity

DOCX 6.61 KB 15.06.2016 15.06.2016 1

Bank statements or other document regarding the payment of the equity

EDOC 21.08 KB 15.06.2016 15.06.2016 1

Decisions / letters / protocols of public notaries

TIF 56.47 KB 10.05.2016 03.05.2016 2

Application

TIF 299.99 KB 10.05.2016 28.04.2016 3

Decisions / letters / protocols of public notaries

TIF 60.07 KB 17.03.2016 16.03.2016 2

Application

TIF 295.16 KB 17.03.2016 11.03.2016 2

Statement of the Board regarding the payment of the equity

TIF 13.81 KB 17.03.2016 11.03.2016 1

Power of attorney, act of empowerment

TIF 24.12 KB 17.03.2016 07.03.2016 1

Protocols/decisions of a company/organisation

TIF 209.64 KB 17.03.2016 07.03.2016 5

Decisions / letters / protocols of public notaries

TIF 43.05 KB 28.09.2015 23.09.2015 2

Application

TIF 100.83 KB 28.09.2015 14.09.2015 2

Decisions / letters / protocols of public notaries

TIF 96.87 KB 02.09.2015 27.08.2015 2

Application

TIF 382.21 KB 02.09.2015 18.08.2015 4

Statement of the Board regarding the payment of the equity

TIF 13.09 KB 02.09.2015 18.08.2015 1

List of members of the Board / Supervisory Board

TIF 17.17 KB 02.09.2015 18.08.2015 1

Power of attorney, act of empowerment

TIF 25.81 KB 02.09.2015 18.08.2015 1

Protocols/decisions of a company/organisation

TIF 132.66 KB 02.09.2015 18.08.2015 3

Consent of members of the supervisory board

TIF 25.93 KB 02.09.2015 13.08.2015 2

Consent of members of the supervisory board

TIF 17.56 KB 02.09.2015 12.08.2015 1

Consent of members of the supervisory board

TIF 15.25 KB 02.09.2015 12.08.2015 1

Decisions / letters / protocols of public notaries

EDOC 75.8 KB 23.07.2015 23.07.2015 1

Decisions / letters / protocols of public notaries

EDOC 75.85 KB 23.07.2015 23.07.2015 1

State Revenue Service decisions/letters/statements

EDOC 89.83 KB 20.07.2015 20.07.2015 1

State Revenue Service decisions/letters/statements

EDOC 89.83 KB 20.07.2015 20.07.2015 1

Decisions / letters / protocols of public notaries

EDOC 75.35 KB 14.07.2014 14.07.2014 2

Application

TIF 285.37 KB 17.07.2014 09.07.2014 5

Consent of a member of the Board / executive director

TIF 52.82 KB 17.07.2014 09.07.2014 1

Consent of a member of the Board / executive director

TIF 51.87 KB 17.07.2014 09.07.2014 1

Protocols/decisions of a company/organisation

TIF 103.52 KB 17.07.2014 09.07.2014 2

Consent of members of the supervisory board

TIF 34.17 KB 17.07.2014 04.07.2014 3

Consent of a member of the Board / executive director

EDOC 24.47 KB 09.07.2014 04.07.2014 1

Consent of a member of the Board / executive director

DOCX 6.38 KB 09.07.2014 04.07.2014 1

Protocols/decisions of a company/organisation

EDOC 27.07 KB 09.07.2014 04.07.2014 2

Protocols/decisions of a company/organisation

DOCX 9.15 KB 09.07.2014 04.07.2014 2

Decisions / letters / protocols of public notaries

TIF 66.86 KB 18.06.2010 16.06.2010 1

Announcement regarding the legal address

TIF 18.95 KB 18.06.2010 10.06.2010 1

Application

TIF 239.66 KB 18.06.2010 10.06.2010 2

Notary’s decision

TIF 38.1 KB 15.04.2010 13.04.2010 1

Court decision/judgement

TIF 26.99 KB 15.04.2010 12.04.2010 1

Notary’s decision

TIF 35.43 KB 26.02.2010 24.02.2010 1

Court decision/judgement

TIF 32.95 KB 26.02.2010 23.02.2010 1

Notary’s decision

TIF 46.11 KB 22.02.2010 19.02.2010 2

Court decision/judgement

TIF 37.2 KB 22.02.2010 18.02.2010 1

Protocols/decisions of a company/organisation

TIF 34.17 KB 30.08.2024 28.07.2009 1

Protocols/decisions of a company/organisation

TIF 23.46 KB 30.08.2024 25.06.2009 1

Protocols/decisions of a company/organisation

TIF 31.87 KB 30.08.2024 02.10.2006 1

Protocols/decisions of a company/organisation

TIF 29.86 KB 30.08.2024 06.03.2006 1

Protocols/decisions of a company/organisation

TIF 62.28 KB 11.01.2019 12.01.1999 3

Sample report

TIF 18.87 KB 18.08.2009 09.11.1998 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