"VALDMAŅA AUTO" SIA

Basic information
Status Registered (Pending liquidation proceeding)
Liquidation proceeding, process started on 14.01.2016, grounds for liquidation: Dalībnieka 17.12.2015. lēmums Nr.1.
Name "VALDMAŅA AUTO" SIA
Legal form Limited Liability Company
Reg. No 44103041639
Reg. date 07.08.2006
Register Commercial Register
Legal Address Stacijas iela 12 - 78, Valmiera, LV-4201
Registered share capital, date 2,846 EUR, 18.07.2016
Paid-in share capital, date 2,846 EUR, 18.07.2016
Sector (NACE 2.) 49.31 Urban and suburban passenger land transport
VAT payer
LV44103041639 Registered Excluded
01.09.2006 20.07.2017
Last updated in the RE 05.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (16)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 - - - - -
Year2020 - - - - -
Year2019 - - - - -
Year2018 - - - - -
Year2017 Net sales 0 EUR Net profit 0 EUR Equity 168 EUR Date submitted29.01.2018 Number of employees 0
Year2016 Net sales 0 EUR Net profit 0 EUR Equity 168 EUR Date submitted29.01.2018 Number of employees 0
Year2015 - - - - -
Year2014 Net sales 1,166 EUR Net profit -82 EUR Equity 168 EUR Date submitted12.05.2015 Number of employees 1
Year2013 Net sales 5,541 LVL Net profit 202 LVL Equity 176 LVL Date submitted06.05.2014 Number of employees 1
Year2012 Net sales 7,842 LVL Net profit 4,149 LVL Equity -26 LVL Date submitted25.04.2013 Number of employees 1
Year2011 Net sales - Net profit - Equity - Date submitted08.05.2012 Number of employees
Year2010 Net sales - Net profit - Equity - Date submitted10.05.2011 Number of employees
Year2009 Net sales - Net profit - Equity - Date submitted10.05.2010 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted08.05.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted09.05.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted22.06.2007 Number of employees
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 Other0 EUR Total0 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (34)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
22.10.2007 Announcement regarding the legal address 01.08.2006 (TIF)
Annual report (full) (11)
29.01.2018 2017 Annual report (full) (PDF)
29.01.2018 2016 Annual report (full) (PDF)
12.05.2015 2014 Annual report (full) (HTML)
06.05.2014 2013 Annual report (full) (HTML)
25.04.2013 2012 Annual report (full) (HTML)
08.05.2012 2011 Annual report (full) (TIF)
10.05.2011 2010 Annual report (full) (TIF)
10.05.2010 2009 Annual report (full) (TIF)
08.05.2009 2008 Annual report (full) (TIF)
09.05.2008 2007 Annual report (full) (TIF)
22.06.2007 2006 Annual report (full) (TIF)
Show all
Application (4)
13.11.2017 Application 17.12.2015 (TIF)
30.10.2015 Application 24.08.2009 (TIF)
30.10.2015 Application 20.10.2007 (TIF)
22.10.2007 Application 02.08.2006 (TIF)
Show all
Articles of Association (1)
22.10.2007 Articles of Association 01.08.2006 (TIF)
Bank statements or other document regarding the payment of the equity (2)
30.10.2015 Bank statements or other document regarding the payment of the equity 25.10.2007 (TIF)
22.10.2007 Bank statements or other document regarding the payment of the equity 02.08.2006 (TIF)
Consent of a member of the Board / executive director (1)
22.10.2007 Consent of a member of the Board / executive director 01.08.2006 (TIF)
Decisions / letters / protocols of public notaries (6)
30.07.2020 Decisions / letters / protocols of public notaries 30.07.2020 (edoc)
30.07.2020 Decisions / letters / protocols of public notaries 30.07.2020 (edoc)
13.11.2017 Decisions / letters / protocols of public notaries 14.01.2016 (TIF)
30.10.2015 Decisions / letters / protocols of public notaries 01.11.2007 (TIF)
30.10.2015 Decisions / letters / protocols of public notaries 31.08.2009 (TIF)
22.10.2007 Decisions / letters / protocols of public notaries 07.08.2006 (TIF)
Show all
Memorandum of Association (1)
22.10.2007 Memorandum of Association 01.08.2006 (TIF)
Protocols/decisions of a company/organisation (2)
13.11.2017 Protocols/decisions of a company/organisation 17.12.2015 (TIF)
30.10.2015 Protocols/decisions of a company/organisation 15.08.2015 (TIF)
Receipts on the publication and state fees (3)
30.10.2015 Receipts on the publication and state fees 25.10.2007 (TIF)
30.10.2015 Receipts on the publication and state fees 27.08.2009 (TIF)
22.10.2007 Receipts on the publication and state fees 02.08.2006 (TIF)
Registration certificates (1)
22.10.2007 Registration certificates 07.08.2006 (TIF)
State Revenue Service decisions/letters/statements (1)
28.07.2020 State Revenue Service decisions/letters/statements 28.07.2020 (EDOC)
2020 (3)
30.07.2020 Decisions / letters / protocols of public notaries 30.07.2020 (edoc)
30.07.2020 Decisions / letters / protocols of public notaries 30.07.2020 (edoc)
28.07.2020 State Revenue Service decisions/letters/statements 28.07.2020 (EDOC)
2018 (2)
29.01.2018 2017 Annual report (full) (PDF)
29.01.2018 2016 Annual report (full) (PDF)
2017 (3)
13.11.2017 Protocols/decisions of a company/organisation 17.12.2015 (TIF)
13.11.2017 Decisions / letters / protocols of public notaries 14.01.2016 (TIF)
13.11.2017 Application 17.12.2015 (TIF)
2015 (9)
30.10.2015 Receipts on the publication and state fees 27.08.2009 (TIF)
30.10.2015 Receipts on the publication and state fees 25.10.2007 (TIF)
30.10.2015 Protocols/decisions of a company/organisation 15.08.2015 (TIF)
30.10.2015 Decisions / letters / protocols of public notaries 31.08.2009 (TIF)
30.10.2015 Decisions / letters / protocols of public notaries 01.11.2007 (TIF)
30.10.2015 Bank statements or other document regarding the payment of the equity 25.10.2007 (TIF)
30.10.2015 Application 20.10.2007 (TIF)
30.10.2015 Application 24.08.2009 (TIF)
12.05.2015 2014 Annual report (full) (HTML)
Show all
2014 (1)
06.05.2014 2013 Annual report (full) (HTML)
2013 (1)
25.04.2013 2012 Annual report (full) (HTML)
2012 (1)
08.05.2012 2011 Annual report (full) (TIF)
2011 (1)
10.05.2011 2010 Annual report (full) (TIF)
2010 (1)
10.05.2010 2009 Annual report (full) (TIF)
2009 (1)
08.05.2009 2008 Annual report (full) (TIF)
2008 (1)
09.05.2008 2007 Annual report (full) (TIF)
2007 (10)
22.10.2007 Application 02.08.2006 (TIF)
22.10.2007 Decisions / letters / protocols of public notaries 07.08.2006 (TIF)
22.10.2007 Memorandum of Association 01.08.2006 (TIF)
22.10.2007 Consent of a member of the Board / executive director 01.08.2006 (TIF)
22.10.2007 Bank statements or other document regarding the payment of the equity 02.08.2006 (TIF)
22.10.2007 Articles of Association 01.08.2006 (TIF)
22.10.2007 Receipts on the publication and state fees 02.08.2006 (TIF)
22.10.2007 Registration certificates 07.08.2006 (TIF)
22.10.2007 Announcement regarding the legal address 01.08.2006 (TIF)
22.06.2007 2006 Annual report (full) (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