DGS Mājas, SIA

Limited Liability Company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "DGS Mājas"
Registration number, date 45403012252, 25.08.2003
VAT number LV45403012252 from 25.04.2018 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 25.08.2003
Legal address Nomales iela 8, Aizkraukle, Aizkraukles nov., LV-5101 Check address owners
Fixed capital 2 840 EUR, registered payment 27.10.2017
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

SRS taxpayer rating
B
Compliance with obligations needs to be improved. The company is generally fulfilling its obligations to the state, but there is room for improvement – ​​timely submission of declarations, declaration and payment of all taxes.
2024 2023 2022
Total payments to state budget (thousands, €) 0.02 0.01 0.05
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS
Redakcija NACE 2.1
Lietotu preču mazumtirdzniecība (47.79)
CSP industry
Redakcija NACE 2.1
Lietotu preču mazumtirdzniecība (47.79)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 16.07.2019
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   01.11.2013
* 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

100 % 20 € 142 € 2 840 24.10.2017 27.10.2017

Historical addresses

Aizkraukles rajons, Aizkraukles novads, Aizkraukle, Randēnu iela 10 Until 16.11.2005 20 years ago
Aizkraukles rajons, Aizkraukles novads, Aizkraukle, Torņu iela 4d Until 17.03.2009 16 years ago
Aizkraukles rajons, Aizkraukles novads, Aizkraukle, Gaismas iela 14B Until 03.07.2009 16 years ago
Aizkraukles nov., Aizkraukle, Gaismas iela 14B Until 28.03.2012 13 years ago
Rīga, Brīvības gatve 221 - 1 Until 27.10.2017 8 years ago
Aizkraukles nov., Aizkraukle, Torņu iela 2A Until 16.10.2023 2 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Out of court legal protection proceeding: 19.01.2010. Case number: C07021410
Started 19.01.2010, ended 27.02.2012
Court: Aizkraukles rajona tiesa (1000055337)

27.02.2012

01.03.2012   Ārpustiesas tiesiskās aizsardzības procesa izbeigšana 
Aizkraukles rajona tiesa (1000055337)

24.01.2012

26.01.2012   Ārpustiesas tiesiskās aizsardzības procesa pasākumu plāna grozījumu apstiprināšana 
Ārpustiesas tiesiskās aizsardzības procesa īstenošanas termiņš:
Aizkraukles rajona tiesa (1000055337)

26.04.2011

28.04.2011   Ārpustiesas tiesiskās aizsardzības procesa pasākumu plāna grozījumu apstiprināšana 
Ārpustiesas tiesiskās aizsardzības procesa īstenošanas termiņš:
Aizkraukles rajona tiesa (1000055337)

02.02.2010

04.02.2010   Ārpustiesas tiesiskās aizsardzības procesa īstenošanas pasludināšana, pasākumu plāna apstiprināšana, administratora iecelšana 
Sprūds Māris (Certificate nr. 00343)
Ārpustiesas tiesiskās aizsardzības procesa īstenošanas termiņš: 2 years
Aizkraukles rajona tiesa (1000055337)

19.01.2010

21.01.2010   Ārpustiesas tiesiskās aizsardzības procesa ierosināšana 
Aizkraukles rajona tiesa (1000055337)
List of administrators
Administrator Practice place Certificate Contacts

Sprūds Māris

Antonijas iela 7-1, Rīga, LV-1010 Nr. 00343 (valid from 28.05.2016 till 28.05.2018)
Phone 67333701

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 08.04.2025  PDF (80.2 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 02.05.2024  PDF (80.81 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 20.04.2023  PDF (80.41 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 30.04.2022  PDF (80.58 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 04.03.2021  PDF (80.34 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 11.03.2020  PDF (80.86 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 01.05.2019  PDF (219.95 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 28.04.2018  ZIP €11.00
Annual report 2017 PDF
Vad bas pazi ojums DOCX

2016

Annual report 01.01.2016 - 31.12.2016 03.05.2017  PDF (121.31 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 04.05.2016  PDF (280.69 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 11.06.2015  ZIP €7.00
1_HTML izdruka HTML
001 JPG

2013

Annual report 01.01.2013 - 31.12.2013 08.05.2014  ZIP
1_HTML izdruka HTML
VadibasZinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
VadibasZinojums TIF

2011

Annual report 01.01.2011 - 31.12.2011 16.04.2012  ZIP
1_HTML izdruka HTML
VadibasZinojums TIF

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
VadibasZinojums TIF

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 09.04.2010  TIF (71.96 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 08.05.2009  TIF (25.28 KB)

2007

Annual report 11.06.2008  TIF (431.41 KB)

2006

Annual report 12.06.2007  TIF (948.05 KB)

2005

Annual report 11.10.2007  TIF (442.75 KB)

2004

Annual report 11.10.2007  TIF (339.69 KB)

2003

Annual report 11.10.2007  TIF (614.26 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 42.28 KB 25.10.2017 24.10.2017 2

Shareholders’ register

TIF 52.49 KB 25.10.2017 24.10.2017 2

Shareholders’ register

TIF 91.61 KB 05.11.2013 28.10.2013 3

Shareholders’ register

TIF 15.39 KB 28.03.2012 14.03.2012 1

Shareholders’ register

TIF 11.05 KB 31.03.2009 12.02.2009 1

Shareholders’ register

TIF 38.18 KB 11.10.2007 07.10.2005 1

Amendments to the Articles of Association

TIF 18.01 KB 26.03.2009 05.10.2005 1

Articles of Association

TIF 36.42 KB 26.03.2009 05.10.2005 1

Articles of Association

TIF 134.03 KB 11.10.2007 12.08.2003 2

Memorandum of Association

TIF 97.17 KB 11.10.2007 12.08.2003 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

State Revenue Service decisions/letters/statements

EDOC 80.88 KB 17.02.2025 17.02.2025 1

State Revenue Service decisions/letters/statements

EDOC 75.22 KB 10.02.2025 07.02.2025 1

Application

EDOC 50.76 KB 16.10.2023 11.10.2023 1

Decisions / letters / protocols of public notaries

RTF 201.21 KB 27.10.2017 27.10.2017 2

Decisions / letters / protocols of public notaries

EDOC 73.42 KB 27.10.2017 27.10.2017 2

Application

TIF 122.82 KB 25.10.2017 24.10.2017 3

Protocols/decisions of a company/organisation

TIF 53.9 KB 25.10.2017 24.10.2017 2

Decisions / letters / protocols of public notaries

TIF 71.19 KB 05.11.2013 01.11.2013 2

Application

TIF 359.1 KB 05.11.2013 28.10.2013 3

Protocols/decisions of a company/organisation

TIF 71.78 KB 05.11.2013 28.10.2013 2

Decisions / letters / protocols of public notaries

TIF 59.22 KB 28.03.2012 28.03.2012 2

Confirmation or consent to legal address

TIF 22.59 KB 28.03.2012 19.03.2012 1

Application

TIF 162.34 KB 28.03.2012 14.03.2012 2

Notary’s decision

TIF 52.1 KB 01.03.2012 01.03.2012 2

Court decision/judgement

DOC 57.5 KB 01.03.2012 27.02.2012 1

Insolvency Practitioner’s cover letter

TIF 52.64 KB 07.02.2012 01.02.2012 1

Notary’s decision

TIF 47.43 KB 26.01.2012 26.01.2012 1

Court decision/judgement

DOC 52.5 KB 26.01.2012 24.01.2012 1

Plan of measures of the legal protection proceedings

TIF 967.96 KB 07.02.2012 02.01.2012 13

Amendments to the plan of measures of the legal protection proceedings

TIF 825.2 KB 09.05.2011 02.05.2011 15

Notary’s decision

TIF 40.01 KB 29.04.2011 28.04.2011 1

Court decision/judgement

TIF 212.84 KB 29.04.2011 26.04.2011 3

Amendments to the plan of measures of the legal protection proceedings

TIF 861.54 KB 15.02.2010 08.02.2010 22

Notary’s decision

TIF 54.72 KB 05.02.2010 04.02.2010 2

Court decision/judgement

TIF 233.5 KB 05.02.2010 02.02.2010 5

Notary’s decision

TIF 35.94 KB 22.01.2010 20.01.2010 1

Court decision/judgement

TIF 31.52 KB 22.01.2010 19.01.2010 1

Decisions / letters / protocols of public notaries

TIF 38.61 KB 31.03.2009 17.03.2009 1

Receipts on the publication and state fees

TIF 51.21 KB 31.03.2009 13.03.2009 2

Announcement regarding the legal address

TIF 8.56 KB 31.03.2009 12.03.2009 1

Application

TIF 62.32 KB 31.03.2009 12.03.2009 2

Decisions / letters / protocols of public notaries

TIF 43.66 KB 31.03.2009 17.02.2009 2

Application

TIF 96.08 KB 31.03.2009 12.02.2009 3

Protocols/decisions of a company/organisation

TIF 16.91 KB 31.03.2009 12.02.2009 1

Receipts on the publication and state fees

TIF 60.22 KB 31.03.2009 12.02.2009 2

Sample report

TIF 23.84 KB 31.03.2009 11.02.2009 1

Decisions / letters / protocols of public notaries

TIF 36.61 KB 31.03.2009 17.10.2008 1

Application

TIF 92.29 KB 31.03.2009 14.10.2008 3

Receipts on the publication and state fees

TIF 54.02 KB 26.03.2009 14.10.2008 2

Protocols/decisions of a company/organisation

TIF 7.44 KB 26.03.2009 02.10.2008 1

Decisions / letters / protocols of public notaries

TIF 84.53 KB 11.10.2007 16.11.2005 1

Receipts on the publication and state fees

TIF 21.52 KB 26.03.2009 09.11.2005 1

Receipts on the publication and state fees

TIF 45.63 KB 26.03.2009 21.10.2005 2

Announcement regarding the legal address

TIF 28.66 KB 11.10.2007 21.10.2005 1

Application

TIF 285.4 KB 11.10.2007 21.10.2005 2

Protocols/decisions of a company/organisation

TIF 26.66 KB 11.10.2007 21.10.2005 1

Decisions / letters / protocols of public notaries

TIF 102.44 KB 11.10.2007 11.10.2005 1

Receipts on the publication and state fees

TIF 109.54 KB 11.10.2007 06.10.2005 2

Application

TIF 722.98 KB 11.10.2007 05.10.2005 4

Consent of the auditor

TIF 32.16 KB 11.10.2007 05.10.2005 1

Consent of a member of the Board / executive director

TIF 17.59 KB 11.10.2007 05.10.2005 1

Protocols/decisions of a company/organisation

TIF 66.53 KB 11.10.2007 05.10.2005 1

Purchase contracts

TIF 110.08 KB 11.10.2007 05.10.2005 2

Sample report

TIF 52.44 KB 11.10.2007 05.10.2005 1

Decisions / letters / protocols of public notaries

TIF 76.2 KB 11.10.2007 25.08.2003 1

Registration certificates

TIF 168.56 KB 11.10.2007 25.08.2003 1

Announcement regarding the legal address

TIF 21.58 KB 11.10.2007 12.08.2003 1

Application

TIF 337.96 KB 11.10.2007 12.08.2003 3

Bank statements or other document regarding the payment of the equity

TIF 101.26 KB 11.10.2007 12.08.2003 1

Consent of a member of the Board / executive director

TIF 19.12 KB 11.10.2007 12.08.2003 1

Receipts on the publication and state fees

TIF 87.77 KB 11.10.2007 12.08.2003 2

Sample report

TIF 53.75 KB 11.10.2007 07.08.2003 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