Sabiedrība ar ierobežotu atbildību "PLASTICAT"

Basic information
Status Registered (Pending liquidation proceeding)
Liquidation proceeding, process started on 21.08.2017, grounds for liquidation: 27.07.2017.Dalībnieka lēmums Nr.1/2017.
Name Sabiedrība ar ierobežotu atbildību "PLASTICAT"
Legal form Limited Liability Company
Reg. No 50103252131
Reg. date 07.10.2009
Register Commercial Register
Legal Address Dzirciema iela 94, Rīga, LV-1055
Registered share capital, date 2,800 EUR, 03.12.2015
Paid-in share capital, date 2,800 EUR, 03.12.2015
Sector (NACE 2.) 38.32 Recovery of sorted materials
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 (12)
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 - - - - -
Year2016 Net sales 0 EUR Net profit 0 EUR Equity -16,617 EUR Date submitted14.03.2017 Number of employees 0
Year2015 Net sales 16,853 EUR Net profit -4,244 EUR Equity -16,617 EUR Date submitted23.03.2016 Number of employees 1
Year2014 Net sales 49,199 EUR Net profit -13,062 EUR Equity -12,373 EUR Date submitted02.05.2015 Number of employees 4
Year2013 Net sales 32,546 LVL Net profit -1,877 LVL Equity 484 LVL Date submitted07.03.2014 Number of employees 5
Year2012 Net sales 32,294 LVL Net profit -752 LVL Equity 2,361 LVL Date submitted15.03.2013 Number of employees 5
Year2011 Net sales 34,583 LVL Net profit 1,759 LVL Equity 3,113 LVL Date submitted27.04.2012 Number of employees 2
Year2010 Net sales 0 LVL Net profit -646 LVL Equity 1,354 LVL Date submitted02.05.2011 Number of employees 2
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) (46)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
23.10.2009 Announcement regarding the legal address 27.09.2009 (TIF)
Annual report (full) (9)
14.03.2017 2016 Annual report (full) (PDF)
14.03.2017 2016 Annual report (full) (PDF)
14.03.2017 2016 Annual report (full) (PDF)
23.03.2016 2015 Annual report (full) (PDF)
02.05.2015 2014 Annual report (full) (HTML)
07.03.2014 2013 Annual report (full) (HTML)
15.03.2013 2012 Annual report (full) (HTML)
27.04.2012 2011 Annual report (full) (HTML)
02.05.2011 2010 Annual report (full) (HTML)
Show all
Application (5)
21.08.2017 Application 27.07.2017 (pdf)
01.12.2015 Application 30.11.2015 (PDF)
25.05.2012 Application 03.05.2012 (TIF)
14.09.2010 Application 11.08.2010 (TIF)
23.10.2009 Application 05.10.2009 (TIF)
Show all
Articles of Association (3)
08.12.2015 Articles of Association 01.10.2015 (TIF)
14.09.2010 Articles of Association 09.08.2010 (TIF)
23.10.2009 Articles of Association 27.09.2009 (TIF)
Bank statements or other document regarding the payment of the equity (3)
14.09.2010 Bank statements or other document regarding the payment of the equity 03.08.2010 (TIF)
14.09.2010 Bank statements or other document regarding the payment of the equity 02.08.2010 (TIF)
23.10.2009 Bank statements or other document regarding the payment of the equity 02.10.2009 (TIF)
Confirmation or consent to legal address (1)
08.12.2015 Confirmation or consent to legal address 01.10.2015 (TIF)
Consent of a member of the Board / executive director (2)
25.05.2012 Consent of a member of the Board / executive director 03.05.2012 (TIF)
23.10.2009 Consent of a member of the Board / executive director 27.09.2009 (TIF)
Decisions / letters / protocols of public notaries (7)
15.10.2020 Decisions / letters / protocols of public notaries 15.10.2020 (edoc)
15.10.2020 Decisions / letters / protocols of public notaries 15.10.2020 (edoc)
21.08.2017 Decisions / letters / protocols of public notaries 21.08.2017 (edoc)
03.12.2015 Decisions / letters / protocols of public notaries 03.12.2015 (EDOC)
25.05.2012 Decisions / letters / protocols of public notaries 24.05.2012 (TIF)
14.09.2010 Decisions / letters / protocols of public notaries 13.09.2010 (TIF)
23.10.2009 Decisions / letters / protocols of public notaries 07.10.2009 (TIF)
Show all
Documents attesting the transfer of shares (1)
14.09.2010 Documents attesting the transfer of shares 09.08.2010 (TIF)
Memorandum of Association (1)
23.10.2009 Memorandum of Association 27.09.2009 (TIF)
Notice of a member of the Board regarding the resignation (1)
25.05.2012 Notice of a member of the Board regarding the resignation 02.05.2012 (TIF)
Protocols/decisions of a company/organisation (4)
21.08.2017 Protocols/decisions of a company/organisation 27.07.2017 (pdf)
03.12.2015 Protocols/decisions of a company/organisation 01.10.2015 (PDF)
25.05.2012 Protocols/decisions of a company/organisation 02.05.2012 (TIF)
14.09.2010 Protocols/decisions of a company/organisation 09.08.2010 (TIF)
Show all
Receipts on the publication and state fees (1)
23.10.2009 Receipts on the publication and state fees 05.10.2009 (TIF)
Registration certificates (1)
23.10.2009 Registration certificates 07.10.2009 (TIF)
Shareholders’ register (4)
08.12.2015 Shareholders’ register 01.10.2015 (TIF)
08.12.2015 Shareholders’ register 01.10.2015 (TIF)
25.05.2012 Shareholders’ register 02.05.2012 (TIF)
14.09.2010 Shareholders’ register 10.08.2010 (TIF)
Show all
State Revenue Service decisions/letters/statements (2)
12.10.2020 State Revenue Service decisions/letters/statements 12.10.2020 (EDOC)
12.10.2020 State Revenue Service decisions/letters/statements 12.10.2020 (EDOC)
2020 (4)
15.10.2020 Decisions / letters / protocols of public notaries 15.10.2020 (edoc)
15.10.2020 Decisions / letters / protocols of public notaries 15.10.2020 (edoc)
12.10.2020 State Revenue Service decisions/letters/statements 12.10.2020 (EDOC)
12.10.2020 State Revenue Service decisions/letters/statements 12.10.2020 (EDOC)
Show all
2017 (6)
21.08.2017 Decisions / letters / protocols of public notaries 21.08.2017 (edoc)
21.08.2017 Application 27.07.2017 (pdf)
21.08.2017 Protocols/decisions of a company/organisation 27.07.2017 (pdf)
14.03.2017 2016 Annual report (full) (PDF)
14.03.2017 2016 Annual report (full) (PDF)
14.03.2017 2016 Annual report (full) (PDF)
Show all
2016 (1)
23.03.2016 2015 Annual report (full) (PDF)
2015 (8)
08.12.2015 Confirmation or consent to legal address 01.10.2015 (TIF)
08.12.2015 Shareholders’ register 01.10.2015 (TIF)
08.12.2015 Shareholders’ register 01.10.2015 (TIF)
08.12.2015 Articles of Association 01.10.2015 (TIF)
03.12.2015 Decisions / letters / protocols of public notaries 03.12.2015 (EDOC)
03.12.2015 Protocols/decisions of a company/organisation 01.10.2015 (PDF)
01.12.2015 Application 30.11.2015 (PDF)
02.05.2015 2014 Annual report (full) (HTML)
Show all
2014 (1)
07.03.2014 2013 Annual report (full) (HTML)
2013 (1)
15.03.2013 2012 Annual report (full) (HTML)
2012 (7)
25.05.2012 Protocols/decisions of a company/organisation 02.05.2012 (TIF)
25.05.2012 Application 03.05.2012 (TIF)
25.05.2012 Notice of a member of the Board regarding the resignation 02.05.2012 (TIF)
25.05.2012 Shareholders’ register 02.05.2012 (TIF)
25.05.2012 Consent of a member of the Board / executive director 03.05.2012 (TIF)
25.05.2012 Decisions / letters / protocols of public notaries 24.05.2012 (TIF)
27.04.2012 2011 Annual report (full) (HTML)
Show all
2011 (1)
02.05.2011 2010 Annual report (full) (HTML)
2010 (8)
14.09.2010 Documents attesting the transfer of shares 09.08.2010 (TIF)
14.09.2010 Bank statements or other document regarding the payment of the equity 02.08.2010 (TIF)
14.09.2010 Decisions / letters / protocols of public notaries 13.09.2010 (TIF)
14.09.2010 Bank statements or other document regarding the payment of the equity 03.08.2010 (TIF)
14.09.2010 Shareholders’ register 10.08.2010 (TIF)
14.09.2010 Articles of Association 09.08.2010 (TIF)
14.09.2010 Application 11.08.2010 (TIF)
14.09.2010 Protocols/decisions of a company/organisation 09.08.2010 (TIF)
Show all
2009 (9)
23.10.2009 Registration certificates 07.10.2009 (TIF)
23.10.2009 Announcement regarding the legal address 27.09.2009 (TIF)
23.10.2009 Receipts on the publication and state fees 05.10.2009 (TIF)
23.10.2009 Memorandum of Association 27.09.2009 (TIF)
23.10.2009 Decisions / letters / protocols of public notaries 07.10.2009 (TIF)
23.10.2009 Bank statements or other document regarding the payment of the equity 02.10.2009 (TIF)
23.10.2009 Articles of Association 27.09.2009 (TIF)
23.10.2009 Application 05.10.2009 (TIF)
23.10.2009 Consent of a member of the Board / executive director 27.09.2009 (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