ZIEPNIEKKALNA NAMI, SIA

Limited Liability Company
Place in branch
2K+ by turnover
1K+ by paid taxes
37 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "ZIEPNIEKKALNA NAMI"
Registration number, date 40003648502, 06.10.2003
VAT number None (excluded 29.10.2015) Europe VAT register
Register, date Commercial Register, 06.10.2003
Legal address Lubānas iela 78B, Rīga, LV-1073 Check address owners
Fixed capital 2 846 EUR, registered payment 14.10.2016
CSDD Transport vehicles registered in CSDD

Important facts

SRS administration taxes (payments) debt data

Date* SRS administrative taxes (payments) debt, € including debt amount to which legal protection proceedings apply, € including debt amount to which a tax support measure apply, € including debt amount for which a decision is made concerning voluntary payment of delayed tax payments, € Publication date and time
07.06.2024 536.59 0.00 0.00 0.00 07.06.2024
08.05.2024 534.79 0.00 0.00 0.00 08.05.2024
08.04.2024 532.99 0.00 0.00 0.00 08.04.2024
07.03.2024 530.97 0.00 0.00 0.00 07.03.2024
07.02.2024 528.94 0.00 0.00 0.00 07.02.2024
15.01.2024 477.66 0.00 0.00 0.00 15.01.2024
12.12.2023 476.30 0.00 0.00 0.00 12.12.2023
07.11.2023 474.37 0.00 0.00 0.00 07.11.2023
09.10.2023 472.34 0.00 0.00 0.00 09.10.2023
11.09.2023 470.40 0.00 0.00 0.00 11.09.2023
07.08.2023 467.94 0.00 0.00 0.00 07.08.2023
07.06.2023 463.62 0.00 0.00 0.00 07.06.2023
09.05.2023 461.55 0.00 0.00 0.00 09.05.2023
12.04.2023 459.61 0.00 0.00 0.00 12.04.2023
07.03.2023 457.05 0.00 0.00 0.00 07.03.2023
07.02.2023 454.79 0.00 0.00 0.00 07.02.2023
09.01.2023 402.86 0.00 0.00 0.00 09.01.2023
14.12.2022 401.49 0.00 0.00 0.00 14.12.2022
07.11.2022 398.66 0.00 0.00 0.00 07.11.2022
10.10.2022 396.31 0.00 0.00 0.00 10.10.2022
07.09.2022 393.53 0.00 0.00 0.00 07.09.2022
07.09.2022 393.53 0.00 0.00 0.00 07.09.2022
15.08.2022 391.58 0.00 0.00 0.00 15.08.2022
21.07.2022 389.11 0.00 0.00 0.00 21.07.2022
07.07.2022 387.93 0.00 0.00 0.00 07.07.2022
07.06.2022 385.04 0.00 0.00 0.00 07.06.2022
09.05.2022 382.24 0.00 0.00 0.00 09.05.2022
07.04.2022 379.21 0.00 0.00 0.00 07.04.2022
07.03.2022 376.26 0.00 0.00 0.00 07.03.2022
07.12.2020 202.41 0.00 0.00 0.00 08.12.2020 16:31
07.11.2020 200.31 0.00 0.00 0.00 09.11.2020 15:05
07.10.2020 198.13 0.00 0.00 0.00 15.10.2020 14:44

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, €) 0 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 1 1 2

Industries

Field from SRS Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
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 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

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.  10.09.2007
* 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

51 % 1 020 LVL 1 LVL 1 020 Latvia 22.07.2004 22.07.2004

Natural person

27 % 540 LVL 1 LVL 540 Latvia 22.07.2004 22.07.2004

Natural person

22 % 440 LVL 1 LVL 440 Latvia 22.07.2004 22.07.2004

Historical addresses

Rīga, Lubānas iela 78 Until 07.10.2005 19 years ago
Rīga, Lubānas iela 61 Until 11.11.2013 11 years ago
Rīga, Lubānas iela 78 Until 05.01.2022 2 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 01.06.2024  PDF (77.36 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 16.05.2023  PDF (77.12 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 31.05.2022  PDF (77.19 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 26.07.2021  PDF (81.57 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 02.10.2020  PDF (81.6 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 17.05.2019  PDF (81.52 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 12.09.2018  PDF (78.25 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 12.09.2018  PDF (78.17 KB) €9.00

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2014  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 10.03.2013  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 01.04.2012  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS 2011 DOCX

2010

Annual report 01.01.2010 - 31.12.2010 19.03.2011  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS 2010 ZIP

2009

Annual report 28.04.2010  TIF (906.81 KB)

2008

Annual report 15.04.2009  TIF (510.4 KB)

2007

Annual report 10.12.2008  TIF (357.1 KB)

2006

Annual report 04.09.2007  TIF (344.38 KB)

2005

Annual report 11.01.2007  TIF (322.41 KB)

2004

Annual report 05.08.2010  TIF (315.02 KB)

2003

Annual report 05.08.2010  TIF (833.35 KB)

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

DOC 86 KB 08.06.2016 08.06.2016 1

Decisions / letters / protocols of public notaries

EDOC 73.54 KB 08.06.2016 08.06.2016 1

Decisions / letters / protocols of public notaries

DOC 86 KB 08.06.2016 08.06.2016 1

Decisions / letters / protocols of public notaries

EDOC 73.48 KB 08.06.2016 08.06.2016 1

State Revenue Service decisions/letters/statements

DOC 102.5 KB 06.06.2016 03.06.2016 1

State Revenue Service decisions/letters/statements

EDOC 85.88 KB 06.06.2016 03.06.2016 1

State Revenue Service decisions/letters/statements

EDOC 85.88 KB 06.06.2016 03.06.2016 1

State Revenue Service decisions/letters/statements

DOC 102.5 KB 06.06.2016 03.06.2016 1

State Revenue Service decisions/letters/statements

DOC 102.5 KB 06.06.2016 03.06.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.45 KB 03.03.2016 02.03.2016 2

Decisions / letters / protocols of public notaries

RTF 179.85 KB 03.03.2016 02.03.2016 2

Decisions / letters / protocols of public notaries

RTF 179.87 KB 03.03.2016 02.03.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.44 KB 03.03.2016 02.03.2016 2

Decisions / letters / protocols of public notaries

RTF 179.87 KB 03.03.2016 02.03.2016 2

Decisions / letters / protocols of public notaries

RTF 179.85 KB 03.03.2016 02.03.2016 2

State Revenue Service decisions/letters/statements

EDOC 92.31 KB 26.02.2016 25.02.2016 1

State Revenue Service decisions/letters/statements

EDOC 92.31 KB 26.02.2016 25.02.2016 1

State Revenue Service decisions/letters/statements

DOC 107 KB 26.02.2016 25.02.2016 1

State Revenue Service decisions/letters/statements

DOC 107 KB 26.02.2016 25.02.2016 1

State Revenue Service decisions/letters/statements

DOC 107 KB 26.02.2016 25.02.2016 1

Decisions / letters / protocols of public notaries

RTF 183.24 KB 09.10.2013 09.10.2013 2

Decisions / letters / protocols of public notaries

EDOC 74.36 KB 09.10.2013 09.10.2013 2

Decisions / letters / protocols of public notaries

RTF 181.15 KB 08.10.2013 08.10.2013 2

Decisions / letters / protocols of public notaries

EDOC 73.35 KB 08.10.2013 08.10.2013 2

Orders/request/cover notes of court bailiffs

PDF 226.68 KB 04.10.2013 04.10.2013 1

Orders/request/cover notes of court bailiffs

EDOC 238.07 KB 04.10.2013 04.10.2013 1

Decisions / letters / protocols of public notaries

RTF 191.55 KB 08.06.2012 08.06.2012 2

Decisions / letters / protocols of public notaries

EDOC 282.29 KB 08.06.2012 08.06.2012 2

Decisions / letters / protocols of public notaries

EDOC 127.89 KB 15.03.2012 15.03.2012 2

Decisions / letters / protocols of public notaries

RTF 277 KB 28.02.2011 28.02.2011 1

Decisions / letters / protocols of public notaries

EDOC 117.06 KB 28.02.2011 28.02.2011 1

Bank statements or other document regarding the payment of the equity

TIF 15.71 KB 05.08.2010 02.10.2003 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