UPB Nams, SIA

Limited Liability Company, Average company
Place in branch
9 by turnover
6 by paid taxes
19 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "UPB Nams"
Registration number, date 42103041363, 09.03.2007
VAT number LV42103041363 from 02.05.2007 Europe VAT register
Register, date Commercial Register, 09.03.2007
Legal address Dzintaru iela 19, Liepāja, LV-3401 Check address owners
Fixed capital 167 832 EUR, registered payment 17.05.2016
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 2020
Total payments to state budget (thousands, €) 1263.69 2293.92 1109.62
Personal income tax (thousands, €) 436.34 404 380.58
Statutory social insurance contributions (thousands, €) 827.1 764.46 728.67
Average employees count 97 102 91

Industries

Industry from zl.lv Celtniecības un remonta darbi
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Dzīvojamo un nedzīvojamo ēku būvniecība (41.00)
Field from SRS Dzīvojamo un nedzīvojamo ēku būvniecība (41.20)
CSP industry Dzīvojamo un nedzīvojamo ēku būvniecība (41.20)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 02.03.2018
Latvia Latvia

Control type: on grounds of the property right

Natural person From 02.03.2018
Latvia Latvia

Control type: on grounds of the property right

Natural person From 02.03.2018
Latvia Latvia

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 Jointly with at least 1   06.10.2023

Natural person

Executive Board Member of the Board Jointly with at least 1 Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  25.09.2018

Natural person

Executive Board Member of the Board Jointly with at least 1   11.03.2015
* 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

Akciju sabiedrība "UPB"

Reg. no. 42103000187
Liepāja, Dzintaru iela 17

100 % 11 988 € 14 € 167 832 Latvia 05.05.2016 17.05.2016

Apply information changes

"UPB Nams", SIA

Dzintaru 19, Liepāja LV-3401 Check address owners

Celtniecības un remonta darbi

http://www.upbnams.lv

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 23.04.2009. Case number: C20301809
Started 23.04.2009, ended 08.06.2009
Court: Liepājas tiesa (1000055203)
Decision: noraidīts maksātnespējas procesa pieteikums

04.06.2009

08.06.2009   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Liepājas tiesa (1000055203)

27.04.2009

29.04.2009   Appointment of an administrator in an insolvency case 
Panasins Aleksejs (Certificate nr. 00180)

23.04.2009

27.04.2009   Maksātnespējas procesa lietas ierosināšana 
Liepājas tiesa (1000055203)
List of administrators
Administrator Practice place Certificate Contacts

Panasins Aleksejs

Rīga, Krišjāņa Barona iela 5 - 1 Nr. 00180 (valid from 16.10.2024 till 15.10.2029)
Phone 67217497

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 18.07.2024  ZIP €11.00
Annual report 2023 PDF
2023 GP Vadibas zinojums EDOC
2023 GP Zv.revidentu atzinums EDOC

2022

Annual report 01.01.2022 - 31.12.2022 12.09.2023  ZIP €11.00
Annual report 2022 PDF
2022 GP UPB Nams Vadibas zinojums EDOC
2022 GP UPB Nams Zverinata revidenta zinojuma noraksts EDOC

2021

Annual report 01.01.2021 - 31.12.2021 19.07.2022  ZIP €11.00
Annual report 2021 PDF
UPB Nams GP Vadibas zinojums EDOC
UPB Nams GP zverinata revidenta zinojums noraksts EDOC

2020

Annual report 01.01.2020 - 31.12.2020 07.09.2021  ZIP €11.00
Annual report 2020 PDF
UPB Nams GP Vadibas zinojums EDOC
UPB Nams GP Zverinata revidenta zinojuma noraksts EDOC

2019

Annual report 01.01.2019 - 31.12.2019 01.09.2020  ZIP €11.00
Annual report 2019 PDF
Revidentu zinojums EDS PDF
Vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 15.07.2019  ZIP €11.00
Annual report 2018 PDF
Revidentu zinojums PDF
Vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 02.07.2018  ZIP €11.00
Annual report 2017 PDF
revidentu zi ojums PDF
vad bas zi ojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 22.06.2017  ZIP €9.00
Annual report 2016 PDF
Revidentu zinojums PDF
vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 28.07.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums JPEG

2014

Annual report 01.01.2014 - 31.12.2014 28.07.2015  ZIP €7.00
1_HTML izdruka HTML
VADIBAS ZINOJUMS JPEG

2013

Annual report 01.01.2013 - 31.12.2013 21.06.2014  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS JPEG

2012

Annual report 01.01.2012 - 31.12.2012 02.07.2013  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS PDF

2011

Annual report 01.01.2011 - 31.12.2011 25.04.2012  ZIP
1_HTML izdruka HTML
UPB Nams Gada parskats 2011, ta skaita vadibas zinojums PDF

2010

Annual report 03.05.2011  TIF (858.49 KB)

2009

Annual report 28.04.2010  TIF (846.84 KB)

2008

Annual report 31.07.2009  TIF (944.57 KB)

2007

Annual report 28.05.2008  TIF (193.46 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 49.23 KB 19.05.2016 05.05.2016 2

Articles of Association

TIF 320.67 KB 04.04.2016 23.03.2016 4

Amendments to the Articles of Association

TIF 36.89 KB 04.04.2016 29.12.2015 1

Regulations for the increase/reduction of the equity

TIF 69.94 KB 04.04.2016 29.12.2015 1

Shareholders’ register

TIF 112.62 KB 04.04.2016 29.12.2015 2

Articles of Association

TIF 536.19 KB 11.03.2015 24.02.2015 4

Articles of Association

TIF 219.04 KB 22.10.2014 03.10.2014 4

Shareholders’ register

TIF 31.71 KB 22.10.2014 03.10.2014 1

Shareholders’ register

TIF 124.54 KB 20.02.2014 13.02.2014 2

Articles of Association

TIF 122.28 KB 11.04.2007 09.03.2007 4

Memorandum of association

TIF 123.86 KB 11.04.2007 01.02.2007 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 56.69 KB 06.10.2023 02.10.2023 4

Protocols/decisions of a company/organisation

EDOC 26.6 KB 06.10.2023 28.09.2023 1

Decisions / letters / protocols of public notaries

EDOC 65.85 KB 28.05.2021 28.05.2021 2

Application

DOCX 42.18 KB 28.05.2021 19.05.2021 1

Application

EDOC 56.01 KB 28.05.2021 19.05.2021 1

Protocols/decisions of a company/organisation

DOCX 15.03 KB 28.05.2021 19.05.2021 1

Protocols/decisions of a company/organisation

EDOC 29.88 KB 28.05.2021 19.05.2021 1

Decisions / letters / protocols of public notaries

RTF 195.13 KB 02.03.2018 02.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 72.33 KB 02.03.2018 02.03.2018 2

Statement regarding the beneficial owners

TIF 456.15 KB 28.02.2018 23.02.2018 7

Justification supporting beneficial ownership disclosure statement

DOCX 12.14 KB 28.05.2021 20.12.2017 1

Justification supporting beneficial ownership disclosure statement

PDF 248.57 KB 28.05.2021 20.12.2017 1

Justification supporting beneficial ownership disclosure statement

EDOC 210.67 KB 28.05.2021 20.12.2017 1

Decisions / letters / protocols of public notaries

TIF 50.13 KB 19.05.2016 17.05.2016 1

Application

TIF 190.97 KB 19.05.2016 05.05.2016 2

Decisions / letters / protocols of public notaries

TIF 108.91 KB 04.04.2016 04.04.2016 1

Bank statements or other document regarding the payment of the equity

TIF 44.16 KB 19.05.2016 30.03.2016 1

Application

TIF 432.17 KB 04.04.2016 23.03.2016 2

Justification supporting beneficial ownership disclosure statement

PDF 177.02 KB 28.05.2021 19.02.2016 1

Justification supporting beneficial ownership disclosure statement

DOCX 12.15 KB 28.05.2021 19.02.2016 1

Justification supporting beneficial ownership disclosure statement

EDOC 127.57 KB 28.05.2021 19.02.2016 1

Protocols/decisions of a company/organisation

TIF 154.97 KB 04.04.2016 29.12.2015 2

Decisions / letters / protocols of public notaries

TIF 264.38 KB 11.03.2015 11.03.2015 2

Application

TIF 1.43 MB 11.03.2015 24.02.2015 4

Consent of a member of the Board / executive director

TIF 278.57 KB 11.03.2015 24.02.2015 2

Protocols/decisions of a company/organisation

TIF 308.64 KB 11.03.2015 24.02.2015 2

Decisions / letters / protocols of public notaries

TIF 177.92 KB 22.10.2014 17.10.2014 2

Application

TIF 1.35 MB 22.10.2014 03.10.2014 5

Consent of a member of the Board / executive director

TIF 103.47 KB 22.10.2014 03.10.2014 2

Protocols/decisions of a company/organisation

TIF 134.35 KB 22.10.2014 03.10.2014 2

Decisions / letters / protocols of public notaries

TIF 134.35 KB 20.02.2014 20.02.2014 2

Application

TIF 272.31 KB 20.02.2014 18.02.2014 3

Decisions / letters / protocols of public notaries

TIF 50.66 KB 16.03.2010 11.03.2010 2

Application

TIF 210.96 KB 16.03.2010 08.03.2010 5

Protocols/decisions of a company/organisation

TIF 42.67 KB 16.03.2010 08.03.2010 2

Notary’s decision

TIF 35.48 KB 09.06.2009 08.06.2009 1

Court cover letter

TIF 17.54 KB 09.06.2009 04.06.2009 1

Court decision/judgement

TIF 477.25 KB 09.06.2009 04.06.2009 11

Notary’s decision

TIF 26.56 KB 29.04.2009 29.04.2009 1

Court cover letter

TIF 14.62 KB 29.04.2009 27.04.2009 1

Court decision/judgement

TIF 30.67 KB 29.04.2009 27.04.2009 1

Notary’s decision

TIF 24.93 KB 27.04.2009 27.04.2009 1

Court cover letter

TIF 14.41 KB 27.04.2009 23.04.2009 1

Court decision/judgement

TIF 21.42 KB 27.04.2009 23.04.2009 1

Decisions / letters / protocols of public notaries

TIF 30.49 KB 08.09.2008 03.09.2008 2

Application

TIF 85.86 KB 08.09.2008 29.08.2008 3

Protocols/decisions of a company/organisation

TIF 27.53 KB 08.09.2008 29.08.2008 2

Receipts on the publication and state fees

TIF 16.66 KB 08.09.2008 28.08.2008 2

Sample report

TIF 15.39 KB 08.09.2008 28.08.2008 1

Decisions / letters / protocols of public notaries

TIF 82.33 KB 11.04.2007 09.03.2007 2

Registration certificates

TIF 100.79 KB 11.04.2007 09.03.2007 1

Application

TIF 1.02 MB 11.04.2007 06.03.2007 9

Bank statements or other document regarding the payment of the equity

TIF 17.52 KB 11.04.2007 26.02.2007 1

Sample report

TIF 61.63 KB 11.04.2007 26.02.2007 2

Receipts on the publication and state fees

TIF 17.28 KB 11.04.2007 23.02.2007 1

Receipts on the publication and state fees

TIF 18.75 KB 11.04.2007 23.02.2007 1

Announcement regarding the legal address

TIF 18.62 KB 11.04.2007 01.02.2007 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