DREJERS, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 14.01.2025
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "DREJERS"
Registration number, date 42403013157, 16.10.2001
VAT number None (excluded 31.01.2019) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 14.01.2005
Legal address "Drejeri", Greivuļi, Vērēmu pag., Rēzeknes nov., LV-4604 Check address owners
Fixed capital 2 846 EUR, registered payment 15.07.2016
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2024 2023 2022
Total payments to state budget (thousands, €) 0 0 0
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
Pārējā mazumtirdzniecība ārpus veikaliem, stendiem un tirgiem (47.99)
CSP industry
Redakcija NACE 2.0
Metālizstrādājumu, krāsu un stikla mazumtirdzniecība specializētajos veikalos (47.52)

Historical company names

Sabiedrība ar ierobežotu atbildību "GALMS" Until 14.01.2005 21 year ago

Historical addresses

Rēzekne, Dārzu iela 44 Until 03.04.2002 24 years ago
Rēzekne, Atbrīvošanas aleja 103-21 Until 14.01.2005 21 year ago
Rēzeknes rajons, Vērēmu pagasts, "Drejeri" Until 03.07.2009 17 years ago
Rēzeknes nov., Vērēmu pag., "Drejeri" Until 04.12.2015 11 years ago

Annual reports

Year Period Received Type of delivery Price

2019

Annual report 01.01.2019 - 31.12.2019 19.05.2020  ZIP €11.00
Annual report 2019 PDF
Vad bas zi ojums 1 DOCX

2018

Annual report 01.01.2018 - 31.12.2018 25.04.2019  ZIP €11.00
Annual report 2018 PDF
Vad bas zi ojums DOCX

2017

Annual report 01.01.2017 - 31.12.2017 23.04.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums 2017 ODT

2016

Annual report 01.01.2016 - 31.12.2016 26.04.2017  ZIP €9.00
Annual report 2016 PDF
vadibas zinojums 2016 ODT

2015

Annual report 01.01.2015 - 31.12.2015 27.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 2014 2 DOCX

2013

Annual report 01.01.2013 - 31.12.2013 08.05.2014  ZIP
1_HTML izdruka HTML
VZ 2013 2 DOCX

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
VZ 2012 2 DOCX

2011

Annual report 01.01.2011 - 31.12.2011 01.05.2012  ZIP
1_HTML izdruka HTML
VZ 2011 DOCX

2010

Annual report 01.01.2010 - 31.12.2010 04.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2010 Drejers RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 02.05.2010  RAR (6.16 KB)

2008

Annual report 08.06.2009  TIF (785.47 KB)

2007

Annual report 01.07.2008  TIF (772.33 KB)

2006

Annual report 29.05.2007  TIF (921.73 KB)

2005

Annual report 04.02.2008  TIF (724.01 KB)

2004

Annual report 04.02.2008  TIF (1.45 MB)

2003

Annual report 04.02.2008  TIF (1.9 MB)

2002

Annual report 04.02.2008  TIF (1.24 MB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 7.42 KB 29.10.2010 18.10.2010 1

Articles of Association

TIF 15.35 KB 29.10.2010 18.10.2010 1

Shareholders’ register

TIF 11.72 KB 29.10.2010 18.10.2010 1

Shareholders’ register

TIF 13.86 KB 31.07.2008 21.07.2008 1

Articles of Association

TIF 16.84 KB 04.02.2008 28.12.2004 1

Amendments to the Articles of Association

TIF 23.38 KB 04.02.2008 15.03.2002 1

Articles of Association

TIF 365.65 KB 01.02.2008 01.10.2001 11

Memorandum of association

TIF 77.94 KB 01.02.2008 21.09.2001 3

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 111.28 KB 27.11.2024 26.11.2024 1

State Revenue Service decisions/letters/statements

EDOC 88.14 KB 04.06.2024 04.06.2024 1

Decisions / letters / protocols of public notaries

TIF 47.7 KB 29.10.2010 26.10.2010 2

Protocols/decisions of a company/organisation

TIF 33.49 KB 29.10.2010 18.10.2010 2

Purchase contracts

TIF 26.62 KB 29.10.2010 18.10.2010 1

Application

TIF 170.45 KB 29.10.2010 18.04.2010 6

Decisions / letters / protocols of public notaries

TIF 44.17 KB 31.07.2008 24.07.2008 2

Application

TIF 147.31 KB 31.07.2008 22.07.2008 5

Receipts on the publication and state fees

TIF 61.33 KB 31.07.2008 22.07.2008 3

Sample report

TIF 23.32 KB 31.07.2008 22.07.2008 1

Protocols/decisions of a company/organisation

TIF 30.93 KB 31.07.2008 21.07.2008 1

Decisions / letters / protocols of public notaries

TIF 51.19 KB 04.02.2008 14.01.2005 3

Registration certificates

TIF 24.86 KB 04.02.2008 14.01.2005 1

Application

TIF 375.6 KB 04.02.2008 03.01.2005 8

Announcement regarding the legal address

TIF 10.1 KB 04.02.2008 28.12.2004 1

Consent of the auditor

TIF 8.96 KB 04.02.2008 28.12.2004 1

Consent of a member of the Board / executive director

TIF 8.89 KB 04.02.2008 28.12.2004 1

Consent of a member of the Board / executive director

TIF 9.19 KB 04.02.2008 28.12.2004 1

Protocols/decisions of a company/organisation

TIF 24.39 KB 04.02.2008 28.12.2004 1

Receipts on the publication and state fees

TIF 22.54 KB 04.02.2008 28.12.2004 2

Decisions / letters / protocols of public notaries

TIF 26.37 KB 04.02.2008 03.04.2002 1

Registration certificates

TIF 97.54 KB 04.02.2008 03.04.2002 2

Receipts on the publication and state fees

TIF 54.29 KB 04.02.2008 19.03.2002 3

Announcement regarding the legal address

TIF 10.83 KB 04.02.2008 15.03.2002 1

Application

TIF 19.2 KB 04.02.2008 15.03.2002 1

Appraisal reports

TIF 29.54 KB 04.02.2008 15.03.2002 1

Statement of the Board regarding the payment of the equity

TIF 19.43 KB 04.02.2008 15.03.2002 1

Power of attorney, act of empowerment

TIF 7.78 KB 04.02.2008 15.03.2002 1

Protocols/decisions of a company/organisation

TIF 55.67 KB 04.02.2008 15.03.2002 3

Protocols/decisions of a company/organisation

TIF 24.13 KB 04.02.2008 11.03.2002 1

Decisions / letters / protocols of public notaries

TIF 32.28 KB 04.02.2008 16.10.2001 1

Registration certificates

TIF 76.19 KB 04.02.2008 16.10.2001 1

Registration certificates

TIF 69.65 KB 04.02.2008 16.10.2001 1

Registration certificates

TIF 72.91 KB 04.02.2008 16.10.2001 2

Application

TIF 72.47 KB 04.02.2008 02.10.2001 3

Receipts on the publication and state fees

TIF 43.54 KB 04.02.2008 02.10.2001 2

Power of attorney, act of empowerment

TIF 12.74 KB 04.02.2008 01.10.2001 1

Announcement regarding the legal address

TIF 11.37 KB 01.02.2008 01.10.2001 1

Appraisal reports

TIF 30.69 KB 01.02.2008 01.10.2001 2

Statement of the Board regarding the payment of the equity

TIF 22.85 KB 01.02.2008 01.10.2001 1

Protocols/decisions of a company/organisation

TIF 45.62 KB 01.02.2008 01.10.2001 3

Sample report

TIF 20.01 KB 01.02.2008 28.09.2001 1

Protocols/decisions of a company/organisation

TIF 25.54 KB 01.02.2008 20.09.2001 1

Sample report

TIF 17.9 KB 01.02.2008 18.09.2001 1

Copy of the personal identification document

TIF 122.37 KB 01.02.2008 30.11.1999 1

Copy of the personal identification document

TIF 63.95 KB 01.02.2008 01.12.1992 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