PILS NEKUSTAMIE ĪPAŠUMI, SIA

Limited Liability Company, Micro company
Place in branch
401 by turnover
203 by paid taxes
81 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "PILS NEKUSTAMIE ĪPAŠUMI"
Registration number, date 48503012684, 01.12.2006
VAT number LV48503012684 from 18.01.2007 Europe VAT register
Register, date Commercial Register, 01.12.2006
Legal address Jasmīnu iela 13, Šķibe, Bērzes pag., Dobeles nov., LV-3732 Check address owners
Fixed capital 2 840 EUR, registered payment 25.08.2015
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, €) 8.23 11.91 10.63
Personal income tax (thousands, €) 2.56 1.2 0.84
Statutory social insurance contributions (thousands, €) 4.44 4.38 2.6
Average employees count 3 3 3

Industries

Industry from zl.lv Namu apsaimniekošana
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Citas operācijas ar nekustamo īpašumu uz līguma pamata vai par atlīdzību (68.32)
Field from SRS
Redakcija NACE 2.1
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
CSP industry
Redakcija NACE 2.0
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 17.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 17.07.2019
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.  22.04.2010

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.  22.04.2010
* 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

55 % 11 € 142 € 1 562 28.07.2015 25.08.2015

Natural person

35 % 7 € 142 € 994 28.07.2015 25.08.2015

Natural person

10 % 2 € 142 € 284 15.12.2014 25.08.2015

Apply information changes

"Pils nekustamie īpašumi", SIA

Šķibe, Jasmīnu 13, Bērzes pagasts, Dobeles nov., LV-3732 Check address owners

Namu apsaimniekošana

Historical addresses

Dobeles rajons, Bērzes pagasts, Šķibe, "Lepņi" Until 03.07.2009 16 years ago
Dobeles nov., Bērzes pag., Šķibe, "Lepņi" Until 25.08.2015 10 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 03.05.2024  PDF (520.03 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 03.06.2023  PDF (351.52 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 04.08.2022  PDF (2.62 MB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 08.07.2021  PDF (465.9 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 27.04.2020  PDF (1.34 MB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 02.05.2019  PDF (1.63 MB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 25.04.2018  PDF (1.68 MB) €11.00

2016

Annual report 01.05.2017  ZIP €9.00
Annual report 2016 TIF
Annual report 2016 TIF
Annual report 2016 TIF
Annual report 2016 TIF
Annual report 2016 TIF
Annual report 2016 TIF
Annual report 2016 TIF
Annual report 2016 TIF

2016

Annual report 01.01.2016 - 31.12.2016 01.05.2017  PDF (575.75 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 26.04.2016  ZIP €8.00
Annual report 2015 PDF
VadibasZinojums2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 27.04.2015  ZIP €7.00
1_HTML izdruka HTML
VadibasZinojums2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 29.04.2014  ZIP
1_HTML izdruka HTML
VadibasZinojums2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 30.04.2013  ZIP
1_HTML izdruka HTML
VadibasZinojums2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 27.04.2012  ZIP
1_HTML izdruka HTML
Vadibaszinojums2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 27.04.2011  ZIP
1_HTML izdruka HTML
vadibaszinojums2010 RTF

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 19.04.2010  RTF (10.6 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 24.04.2009  RTF (37.77 KB)

2007

Annual report 09.09.2008  TIF (485.91 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 68.02 KB 12.05.2017 28.07.2015 2

Amendments to the Articles of Association

TIF 17.83 KB 12.05.2017 15.12.2014 1

Articles of Association

TIF 26.94 KB 12.05.2017 15.12.2014 1

Shareholders’ register

TIF 60.03 KB 12.05.2017 15.12.2014 2

Articles of Association

TIF 36.03 KB 01.06.2010 01.03.2010 1

Shareholders’ register

TIF 28.04 KB 01.06.2010 01.03.2010 1

Articles of Association

TIF 38.55 KB 28.12.2009 20.11.2006 2

Memorandum of Association

TIF 76 KB 28.12.2009 20.11.2006 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

TIF 45.25 KB 12.05.2017 25.08.2015 1

Decisions / letters / protocols of public notaries

TIF 102.72 KB 12.05.2017 25.08.2015 2

Application

TIF 89.58 KB 12.05.2017 28.07.2015 2

Application

TIF 114.42 KB 12.05.2017 15.12.2014 2

Protocols/decisions of a company/organisation

TIF 73.78 KB 12.05.2017 15.12.2014 2

Decisions / letters / protocols of public notaries

TIF 72.79 KB 01.06.2010 22.04.2010 2

Application

TIF 265.99 KB 01.06.2010 11.03.2010 5

Protocols/decisions of a company/organisation

TIF 67.85 KB 01.06.2010 01.03.2010 2

Decisions / letters / protocols of public notaries

TIF 53.15 KB 28.12.2009 14.12.2009 1

Application

TIF 157.67 KB 28.12.2009 10.12.2009 3

Receipts on the publication and state fees

TIF 731.15 KB 28.12.2009 08.12.2009 2

Protocols/decisions of a company/organisation

TIF 21.82 KB 28.12.2009 01.12.2009 1

Decisions / letters / protocols of public notaries

TIF 55.24 KB 28.12.2009 01.12.2006 1

Registration certificates

TIF 26.21 KB 28.12.2009 01.12.2006 1

Application

TIF 282.02 KB 28.12.2009 23.11.2006 7

Bank statements or other document regarding the payment of the equity

TIF 49.14 KB 28.12.2009 23.11.2006 1

Receipts on the publication and state fees

TIF 197.13 KB 28.12.2009 23.11.2006 2

Announcement regarding the legal address

TIF 41.69 KB 28.12.2009 20.11.2006 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