DRĒBNIEKU NAMS, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 03.03.2023
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "DRĒBNIEKU NAMS"
Registration number, date 40003622857, 14.03.2003
VAT number None Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 14.03.2003
Legal address Rīga, Matīsa iela 17 Check address owners
Fixed capital 27 035 EUR , registered 16.07.2016 (registered payment 16.07.2016: 27 035 EUR)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2021 2020 2019
Total payments to state budget (thousands, €) 0 0.05 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 2.0
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
CSP industry
Redakcija NACE 2.0
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)

Annual reports

Year Period Received Type of delivery Price

2021

Annual report 01.01.2021 - 31.12.2021 14.08.2022  PDF (78.36 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 14.08.2022  PDF (79.36 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 28.07.2020  PDF (79.84 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 04.05.2019  PDF (77.88 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  PDF (81.92 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 27.04.2017  PDF (92.55 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 11.04.2016  PDF (485.69 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 24.04.2015  HTML (90.41 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 10.05.2014  ZIP
1_HTML izdruka HTML
VZ 2013 DN PDF

2012

Annual report 01.01.2012 - 31.12.2012 04.05.2013  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
DN VZ PDF

2010

Annual report 01.01.2010 - 31.12.2010 06.05.2011  ZIP
1_HTML izdruka HTML
Vad zinojums ZIP

2009

Annual report 15.05.2010  TIF (329.51 KB)

2008

Annual report 07.05.2009  TIF (491.27 KB)

2007

Annual report 20.11.2008  TIF (420.32 KB)

2006

Annual report 30.08.2007  TIF (217.57 KB)

2005

Annual report 23.01.2007  TIF (156.93 KB)

2004

Annual report 20.04.2021  ZIP
Annual report 2004 TIF
Annual report 2004 TIF

2003

Annual report 20.04.2021  TIF (674.26 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 179.05 KB 20.04.2021 05.12.2014 5

Shareholders’ register

TIF 27.68 KB 20.04.2021 15.03.2011 1

Shareholders’ register

TIF 56.27 KB 20.04.2021 21.11.2005 1

Shareholders’ register

TIF 24.82 KB 20.04.2021 26.03.2003 1

Articles of Association

TIF 653.89 KB 20.04.2021 11.03.2003 12

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 89.51 KB 03.03.2023 03.03.2023 1

Application

EDOC 37.36 KB 03.03.2023 14.02.2023 1

Application

DOCX 38.16 KB 24.05.2021 24.05.2021 1

Application

EDOC 43.79 KB 24.05.2021 24.05.2021 1

Decisions / letters / protocols of public notaries

DOCX 312.06 KB 24.05.2021 24.05.2021 4

Decisions / letters / protocols of public notaries

EDOC 285.6 KB 24.05.2021 24.05.2021 4

Decisions / letters / protocols of public notaries

DOCX 13.21 KB 24.05.2021 08.01.2021 2

Decisions / letters / protocols of public notaries

EDOC 98.95 KB 24.05.2021 08.01.2021 2

Decisions / letters / protocols of public notaries

EDOC 116.44 KB 24.05.2021 08.01.2021 2

Decisions / letters / protocols of public notaries

EDOC 104.18 KB 10.11.2020 14.09.2020 3

Decisions / letters / protocols of public notaries

DOCX 14.05 KB 10.11.2020 14.09.2020 3

Decisions / letters / protocols of public notaries

EDOC 126.26 KB 10.11.2020 14.09.2020 3

Decisions / letters / protocols of public notaries

TIF 61.29 KB 21.04.2021 12.02.2015 2

Decisions / letters / protocols of public notaries

TIF 61.74 KB 21.04.2021 12.02.2015 2

Application

TIF 83.84 KB 21.04.2021 05.12.2014 2

Application

TIF 149.99 KB 21.04.2021 05.12.2014 4

Power of attorney, act of empowerment

TIF 12.21 KB 20.04.2021 05.12.2014 1

Protocols/decisions of a company/organisation

TIF 113.13 KB 20.04.2021 05.12.2014 3

Power of attorney, act of empowerment

TIF 427.28 KB 21.04.2021 20.02.2014 9

Decisions / letters / protocols of public notaries

TIF 46.99 KB 20.04.2021 31.03.2011 1

Application

TIF 78.84 KB 20.04.2021 15.03.2011 2

Power of attorney, act of empowerment

TIF 14.17 KB 20.04.2021 15.03.2011 1

Power of attorney, act of empowerment

TIF 361.77 KB 20.04.2021 10.02.2011 11

Decisions / letters / protocols of public notaries

TIF 49.81 KB 20.04.2021 18.02.2009 2

Decisions / letters / protocols of public notaries

TIF 47.19 KB 20.04.2021 17.02.2009 1

State Revenue Service decisions/letters/statements

TIF 27.73 KB 20.04.2021 16.02.2009 1

State Revenue Service decisions/letters/statements

TIF 34.88 KB 20.04.2021 16.02.2009 1

Application

TIF 65.1 KB 20.04.2021 23.01.2009 2

Protocols/decisions of a company/organisation

TIF 24.86 KB 20.04.2021 23.01.2009 1

Receipts on the publication and state fees

TIF 27.47 KB 20.04.2021 23.01.2009 1

Receipts on the publication and state fees

TIF 25.15 KB 20.04.2021 23.01.2009 1

Decisions / letters / protocols of public notaries

TIF 49.1 KB 20.04.2021 14.03.2006 1

State Revenue Service decisions/letters/statements

TIF 33.1 KB 20.04.2021 13.03.2006 1

State Revenue Service decisions/letters/statements

TIF 48.49 KB 20.04.2021 09.03.2006 1

Decisions / letters / protocols of public notaries

TIF 53.03 KB 20.04.2021 23.11.2005 2

Receipts on the publication and state fees

TIF 29.1 KB 20.04.2021 22.11.2005 1

Receipts on the publication and state fees

TIF 27.16 KB 20.04.2021 22.11.2005 1

Application

TIF 137.82 KB 20.04.2021 21.11.2005 4

Consent of a member of the Board / executive director

TIF 24.55 KB 20.04.2021 21.11.2005 1

Power of attorney, act of empowerment

TIF 24.34 KB 20.04.2021 21.11.2005 1

Protocols/decisions of a company/organisation

TIF 74.75 KB 20.04.2021 21.11.2005 2

Sample report

TIF 28.57 KB 20.04.2021 21.11.2005 1

Application

TIF 83.91 KB 20.04.2021 26.03.2003 2

Power of attorney, act of empowerment

TIF 21.41 KB 20.04.2021 26.03.2003 1

Decisions / letters / protocols of public notaries

TIF 48.06 KB 20.04.2021 14.03.2003 1

Registration certificates

TIF 121.2 KB 20.04.2021 14.03.2003 1

Receipts on the publication and state fees

TIF 17.65 KB 20.04.2021 12.03.2003 1

Receipts on the publication and state fees

TIF 17.85 KB 20.04.2021 12.03.2003 1

Announcement regarding the legal address

TIF 14.21 KB 20.04.2021 11.03.2003 1

Application

TIF 117.53 KB 20.04.2021 11.03.2003 4

Consent of a member of the Board / executive director

TIF 14.25 KB 20.04.2021 11.03.2003 1

Protocols/decisions of a company/organisation

TIF 69.98 KB 20.04.2021 11.03.2003 2

Other documents

TIF 966.93 KB 20.04.2021 10.03.2003 25

Sample report

TIF 25.78 KB 20.04.2021 06.12.2001 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