SIA "GREENWOOL"

Basic information
Status Registered (Pending liquidation proceeding)
Liquidation proceeding, process started on 27.07.2022, grounds for liquidation: Sabiedrības likvidācijā ieinteresētā persona viena mēneša laikā pēc publikācijas par darbības izbeigšanu iesniegusi komercreģistra iestādei pieteikumu par likvidatora iecelšanu.
Name SIA "GREENWOOL"
Legal form Limited Liability Company
Reg. No 40103771826
Reg. date 21.03.2014
Register Commercial Register
Legal Address Vanagu iela 5 - 13, Valmiermuiža, Valmieras pag., Valmieras nov., LV-4219
Registered share capital, date 2,800 EUR, 21.03.2014
Paid-in share capital, date 2,800 EUR, 19.10.2015
Sector (NACE 2.) 38.21 Treatment and disposal of non-hazardous waste
VAT payer
- Registered Excluded
- -
Last updated in the RE 04.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (15)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 Net sales 0 EUR Net profit 0 EUR Equity 43,009 EUR Date submitted18.03.2023 Number of employees 1
Year2021 Net sales 0 EUR Net profit 0 EUR Equity 43,009 EUR Date submitted18.03.2023 Number of employees 1
Year2020 Net sales 0 EUR Net profit 0 EUR Equity 43,009 EUR Date submitted18.03.2023 Number of employees 1
Year2020 Net sales 0 EUR Net profit 0 EUR Equity 43,009 EUR Date submitted18.03.2023 Number of employees 1
Year2019 Net sales 40,035 EUR Net profit 30,869 EUR Equity 43,009 EUR Date submitted16.03.2020 Number of employees 1
Year2018 Net sales 6,939 EUR Net profit 5,308 EUR Equity 12,139 EUR Date submitted12.07.2019 Number of employees 1
Year2017 Net sales 6,405 EUR Net profit -512 EUR Equity 1,156 EUR Date submitted23.01.2019 Number of employees 1
Year2016 Net sales 500 EUR Net profit 79 EUR Equity 1,668 EUR Date submitted23.01.2019 Number of employees 1
Year2015 Net sales - Net profit - Equity - Date submitted13.12.2016 Number of employees
Year2014 Net sales 0 EUR Net profit -632 EUR Equity 1,068 EUR Date submitted07.03.2015 Number of employees 1
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2024 - - - - -
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other130 EUR Total130 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (43)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
17.04.2014 Announcement regarding the legal address 11.03.2014 (TIF)
Annual report (full) (8)
18.03.2023 2021 Annual report (full) (PDF)
18.03.2023 2020 Annual report (full) (PDF)
16.03.2020 2019 Annual report (full) (PDF)
12.07.2019 2018 Annual report (full) (PDF)
23.01.2019 2016 Annual report (full) (PDF)
23.01.2019 2017 Annual report (full) (PDF)
13.12.2016 2015 Annual report (full) (TIF)
07.03.2015 2014 Annual report (full) (HTML)
Show all
Application (8)
27.07.2022 Application 27.07.2022 (EDOC)
19.03.2020 Application 18.03.2020 (ASICE)
09.01.2020 Application 08.01.2020 (TIF)
21.10.2015 Application 13.10.2015 (TIF)
04.08.2015 Application 22.07.2015 (TIF)
12.03.2015 Application 12.03.2015 (EDOC)
28.05.2014 Application 22.05.2014 (TIF)
17.04.2014 Application 11.03.2014 (TIF)
Show all
Articles of Association (1)
17.04.2014 Articles of Association 11.03.2014 (TIF)
Bank statements or other document regarding the payment of the equity (1)
17.04.2014 Bank statements or other document regarding the payment of the equity 12.03.2014 (TIF)
Confirmation or consent to legal address (2)
27.03.2020 Confirmation or consent to legal address 18.03.2020 (TIF)
17.04.2014 Confirmation or consent to legal address 11.03.2014 (TIF)
Decisions / letters / protocols of public notaries (10)
27.07.2022 Decisions / letters / protocols of public notaries 27.07.2022 (edoc)
03.11.2021 Decisions / letters / protocols of public notaries 03.11.2021 (edoc)
03.11.2021 Decisions / letters / protocols of public notaries 03.11.2021 (edoc)
01.04.2020 Decisions / letters / protocols of public notaries 01.04.2020 (edoc)
14.01.2020 Decisions / letters / protocols of public notaries 14.01.2020 (edoc)
21.10.2015 Decisions / letters / protocols of public notaries 19.10.2015 (TIF)
04.08.2015 Decisions / letters / protocols of public notaries 29.07.2015 (TIF)
16.03.2015 Decisions / letters / protocols of public notaries 16.03.2015 (EDOC)
28.05.2014 Decisions / letters / protocols of public notaries 27.05.2014 (TIF)
17.04.2014 Decisions / letters / protocols of public notaries 21.03.2014 (TIF)
Show all
Documents confirming the registration of a foreign company (statement from the register) and transla (1)
17.04.2014 Documents confirming the registration of a foreign company (statement from the register) and transla 26.02.2013 (TIF)
Memorandum of association (1)
17.04.2014 Memorandum of association 11.03.2014 (TIF)
Notice of a member of the Board regarding the resignation (2)
04.08.2015 Notice of a member of the Board regarding the resignation 22.07.2015 (TIF)
12.03.2015 Notice of a member of the Board regarding the resignation 12.03.2015 (EDOC)
Protocols/decisions of a company/organisation (3)
09.01.2020 Protocols/decisions of a company/organisation 08.01.2019 (TIF)
21.10.2015 Protocols/decisions of a company/organisation 13.10.2015 (TIF)
28.05.2014 Protocols/decisions of a company/organisation 22.05.2014 (TIF)
Shareholders’ register (3)
09.01.2020 Shareholders’ register 08.01.2020 (TIF)
21.10.2015 Shareholders’ register 13.10.2015 (TIF)
17.04.2014 Shareholders’ register 11.03.2014 (TIF)
State Revenue Service decisions/letters/statements (2)
25.04.2022 State Revenue Service decisions/letters/statements 25.04.2022 (EDOC)
29.10.2021 State Revenue Service decisions/letters/statements 29.10.2021 (EDOC)
2023 (2)
18.03.2023 2021 Annual report (full) (PDF)
18.03.2023 2020 Annual report (full) (PDF)
2022 (3)
27.07.2022 Decisions / letters / protocols of public notaries 27.07.2022 (edoc)
27.07.2022 Application 27.07.2022 (EDOC)
25.04.2022 State Revenue Service decisions/letters/statements 25.04.2022 (EDOC)
2021 (3)
03.11.2021 Decisions / letters / protocols of public notaries 03.11.2021 (edoc)
03.11.2021 Decisions / letters / protocols of public notaries 03.11.2021 (edoc)
29.10.2021 State Revenue Service decisions/letters/statements 29.10.2021 (EDOC)
2020 (8)
01.04.2020 Decisions / letters / protocols of public notaries 01.04.2020 (edoc)
27.03.2020 Confirmation or consent to legal address 18.03.2020 (TIF)
19.03.2020 Application 18.03.2020 (ASICE)
16.03.2020 2019 Annual report (full) (PDF)
14.01.2020 Decisions / letters / protocols of public notaries 14.01.2020 (edoc)
09.01.2020 Shareholders’ register 08.01.2020 (TIF)
09.01.2020 Protocols/decisions of a company/organisation 08.01.2019 (TIF)
09.01.2020 Application 08.01.2020 (TIF)
Show all
2019 (3)
12.07.2019 2018 Annual report (full) (PDF)
23.01.2019 2017 Annual report (full) (PDF)
23.01.2019 2016 Annual report (full) (PDF)
2016 (1)
13.12.2016 2015 Annual report (full) (TIF)
2015 (11)
21.10.2015 Application 13.10.2015 (TIF)
21.10.2015 Shareholders’ register 13.10.2015 (TIF)
21.10.2015 Protocols/decisions of a company/organisation 13.10.2015 (TIF)
21.10.2015 Decisions / letters / protocols of public notaries 19.10.2015 (TIF)
04.08.2015 Decisions / letters / protocols of public notaries 29.07.2015 (TIF)
04.08.2015 Application 22.07.2015 (TIF)
04.08.2015 Notice of a member of the Board regarding the resignation 22.07.2015 (TIF)
16.03.2015 Decisions / letters / protocols of public notaries 16.03.2015 (EDOC)
12.03.2015 Application 12.03.2015 (EDOC)
12.03.2015 Notice of a member of the Board regarding the resignation 12.03.2015 (EDOC)
07.03.2015 2014 Annual report (full) (HTML)
Show all
2014 (12)
28.05.2014 Protocols/decisions of a company/organisation 22.05.2014 (TIF)
28.05.2014 Decisions / letters / protocols of public notaries 27.05.2014 (TIF)
28.05.2014 Application 22.05.2014 (TIF)
17.04.2014 Documents confirming the registration of a foreign company (statement from the register) and transla 26.02.2013 (TIF)
17.04.2014 Memorandum of association 11.03.2014 (TIF)
17.04.2014 Decisions / letters / protocols of public notaries 21.03.2014 (TIF)
17.04.2014 Confirmation or consent to legal address 11.03.2014 (TIF)
17.04.2014 Bank statements or other document regarding the payment of the equity 12.03.2014 (TIF)
17.04.2014 Articles of Association 11.03.2014 (TIF)
17.04.2014 Application 11.03.2014 (TIF)
17.04.2014 Shareholders’ register 11.03.2014 (TIF)
17.04.2014 Announcement regarding the legal address 11.03.2014 (TIF)
Show all
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
Data selection ENG Subscription ENG