Plieņciema 11, SIA

Limited Liability Company, Micro company
Place in branch
477 by turnover
357 by profit
251 by paid taxes
47 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Plieņciema 11"
Registration number, date 40003552070, 28.06.2001
VAT number LV40003552070 from 18.07.2001 Europe VAT register
Register, date Commercial Register, 27.05.2004
Legal address Plieņciema iela 11, Mārupe, Mārupes nov., LV-2167 Check address owners
Fixed capital 2 844 EUR, registered payment 31.10.2016
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, €) 68.32 63.61 56.85
Personal income tax (thousands, €) 1.69 1.27 0.41
Statutory social insurance contributions (thousands, €) 1.99 1.5 0.83
Average employees count 1 1 0

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
Redakcija NACE 2.1
Sava nekustamā īpašuma pirkšana un pārdošana (68.11)
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 13.08.2018
Lithuania Lithuania

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   03.11.2023
* 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

Palm Tree UAB

Reg. no. 304427390

100 % 2 844 € 1 € 2 844 Lithuania 12.05.2017 13.05.2017

Apply information changes

"Plieņciema 11", SIA

Aldaru 12/14-16, Rīga, LV-1050 Check address owners

Nekustamais īpašums

http://www.velveni.lv

Historical company names

Sabiedrība ar ierobežotu atbildību "VELVES NEKUSTAMIE ĪPAŠUMI" Until 20.12.2016 9 years ago
SIA "VELVES NEKUSTAMIE ĪPAŠUMI" Until 27.05.2004 21 year ago

Historical addresses

Rīga, Aldaru iela 12/14-1a Until 27.05.2004 21 year ago
Rīga, Aldaru iela 12/14 Until 23.05.2017 8 years ago
Mārupes nov., Mārupe, Plieņciema iela 11 Until 01.07.2021 4 years ago
Mārupes nov., Mārupes pag., Mārupe, Plieņciema iela 11 Until 02.07.2022 3 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 11.06.2024  ZIP €11.00
Annual report 2023 PDF
Statements Plienciema 11 2023 ES LV PDF

2022

Annual report 01.01.2022 - 31.12.2022 04.06.2023  ZIP €11.00
Annual report 2022 PDF
Vadibas zinojums PDF
Zinojums P11 2022 EDOC

2021

Annual report 01.01.2021 - 31.12.2021 05.05.2022  ZIP €11.00
Annual report 2021 PDF
Vadibas zinojums 2021 PDF
Zinojums P11 2021 EDOC

2020

Annual report 01.01.2020 - 31.12.2020 03.08.2021  ZIP €11.00
Annual report 2020 PDF
Vadibas zinojums 2020 PDF
Zinojums P11 2020 PDF

2019

Annual report 01.01.2019 - 31.12.2019 29.04.2020  ZIP €11.00
Annual report 2019 PDF
Vadibas zinojums 2019 PDF
Zinojums P11 2019 EDOC

2018

Annual report 01.01.2018 - 31.12.2018 03.05.2019  ZIP €11.00
Annual report 2018 PDF
Vadibas zinojums PDF
Zinojums P11 2018 Parakstits PDF

2017

Annual report 01.01.2017 - 31.12.2017 03.05.2018  PDF (1.62 MB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 29.04.2017  PDF (779.71 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 04.05.2016  ZIP €8.00
Annual report 2015 PDF
VadibasZinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 17.09.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 10.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 04.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 05.05.2012  ZIP
1_HTML izdruka HTML
zinojums JPG

2010

Annual report 01.01.2010 - 31.12.2010 03.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 03.05.2010  RAR (4.1 KB)

2008

Annual report 03.03.2009  TIF (1.18 MB)

2007

Annual report 11.08.2008  TIF (724.2 KB)

2006

Annual report 19.06.2007  TIF (453.02 KB)

2005

Annual report 20.12.2006  TIF (869.38 KB)

Documents

Type Format Size Added Document date Number of pages

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 536.58 KB 11.09.2023 21.06.2023 19

Shareholders’ register

TIF 120.93 KB 12.05.2017 12.05.2017 4

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 228.71 KB 12.05.2017 19.04.2017 8

Articles of Association

TIF 20 KB 28.04.2017 15.12.2016 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

PDF 413.51 KB 11.09.2023 05.09.2023 5

Consent of a member of the Board / executive director

PDF 137.65 KB 11.09.2023 05.09.2023 1

Plan for the division of the remaining assets of the company

PDF 133.99 KB 11.09.2023 05.09.2023 1

Copy of the personal identification document

TIF 247.68 KB 11.09.2023 26.07.2023 4

Justification supporting beneficial ownership disclosure statement

EDOC 135.62 KB 03.11.2023 28.06.2023 1

Decisions / letters / protocols of public notaries

EDOC 70.34 KB 13.08.2018 13.08.2018 2

Statement regarding the beneficial owners

TIF 149.7 KB 08.08.2018 29.05.2018 4

Decisions / letters / protocols of public notaries

EDOC 71.28 KB 23.05.2017 23.05.2017 2

Decisions / letters / protocols of public notaries

EDOC 70.49 KB 19.05.2017 19.05.2017 2

Application

TIF 245.24 KB 25.05.2017 17.05.2017 6

Announcement regarding the legal address

TIF 48.01 KB 25.05.2017 16.05.2017 1

Confirmation or consent to legal address

TIF 25.65 KB 25.05.2017 16.05.2017 1

Power of attorney, act of empowerment

TIF 43.91 KB 25.05.2017 16.05.2017 1

Consent of a member of the Board / executive director

TIF 57.77 KB 18.05.2017 16.05.2017 1

Protocols/decisions of a company/organisation

TIF 70.94 KB 18.05.2017 16.05.2017 1

Application

TIF 110.35 KB 16.05.2017 16.05.2017 5

Decisions / letters / protocols of public notaries

RTF 179.34 KB 13.05.2017 13.05.2017 2

Decisions / letters / protocols of public notaries

EDOC 70.31 KB 13.05.2017 13.05.2017 2

Notice of a member of the Board regarding the resignation

TIF 59.84 KB 16.05.2017 12.05.2017 1

Application

TIF 83.17 KB 12.05.2017 12.05.2017 4

Decisions / letters / protocols of public notaries

RTF 52.81 KB 20.12.2016 20.12.2016 2

Decisions / letters / protocols of public notaries

RTF 52.81 KB 20.12.2016 20.12.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.98 KB 31.10.2016 31.10.2016 2

Decisions / letters / protocols of public notaries

RTF 182.06 KB 31.10.2016 31.10.2016 2

Decisions / letters / protocols of public notaries

RTF 182.06 KB 31.10.2016 31.10.2016 2

Sample report

TIF 21.02 KB 11.03.2010 10.01.2006 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