GOBA-A, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "GOBA-A"
Registration number, date 45403003438, 19.08.1993
VAT number LV45403003438 from 13.06.1995 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 30.11.2006
Legal address Alejas iela 3, Sala, Salas pag., Jēkabpils nov., LV-5230 Check address owners
Fixed capital 4 266 EUR, registered payment 25.05.2015
CSDD Transport vehicles registered in CSDD

Important facts

SRS administration taxes (payments) debt data

As of 07.02.2025, taxpayer GOBA-A, SIA has no tax (fee) debt administered by the SRS that exceeds 150 euros in total.
Date* SRS administrative taxes (payments) debt, € including debt amount to which legal protection proceedings apply, € including debt amount to which a tax support measure apply, € including debt amount for which a decision is made concerning voluntary payment of delayed tax payments, € Publication date and time
05.02.2025 0.00 07.02.2025 12:48
09.10.2023 1 080.68 0.00 0.00 0.00 09.10.2023
11.09.2023 276.93 0.00 0.00 0.00 11.09.2023
07.08.2023 3 793.51 0.00 0.00 0.00 07.08.2023
07.06.2023 3 049.24 0.00 0.00 0.00 07.06.2023
09.05.2023 2 088.24 0.00 0.00 0.00 09.05.2023
12.04.2023 6 788.41 0.00 0.00 0.00 12.04.2023
07.03.2023 17 056.14 0.00 0.00 0.00 07.03.2023
07.02.2023 17 367.47 0.00 0.00 0.00 07.02.2023
09.01.2023 21 451.49 0.00 0.00 0.00 09.01.2023
19.12.2022 19 096.28 0.00 0.00 0.00 19.12.2022
07.11.2022 18 279.21 0.00 0.00 0.00 07.11.2022
10.10.2022 16 243.18 0.00 0.00 0.00 10.10.2022
07.09.2022 15 508.95 0.00 0.00 0.00 07.09.2022
15.08.2022 14 534.44 0.00 0.00 0.00 15.08.2022
21.07.2022 11 491.79 0.00 0.00 0.00 21.07.2022
07.07.2022 11 415.36 0.00 0.00 0.00 07.07.2022
07.06.2022 10 561.19 0.00 0.00 0.00 07.06.2022
13.05.2022 8 145.75 0.00 0.00 0.00 13.05.2022
07.04.2022 8 058.03 0.00 0.00 0.00 07.04.2022
18.03.2022 6 112.20 0.00 0.00 0.00 18.03.2022
07.12.2020 5 461.94 0.00 0.00 0.00 08.12.2020 16:31
07.11.2020 5 129.28 0.00 0.00 0.00 09.11.2020 15:05
07.10.2020 5 360.49 0.00 0.00 0.00 15.10.2020 14:44
07.09.2020 980.59 0.00 0.00 0.00 16.09.2020 16:22
07.08.2020 1 850.39 0.00 0.00 0.00 11.08.2020 16:07
07.07.2020 230.84 0.00 0.00 0.00 09.07.2020 10:30
07.03.2020 443.19 0.00 0.00 0.00 09.03.2020 13:15
07.09.2019 2 152.02 0.00 0.00 0.00 11.09.2019 10:51
07.07.2019 2 973.51 0.00 0.00 0.00 12.07.2019 15:10
07.06.2019 828.01 0.00 0.00 0.00 17.06.2019 14:41
07.04.2019 3 588.76 0.00 0.00 0.00 12.04.2019 10:28
07.03.2019 2 698.34 0.00 0.00 0.00 15.03.2019 14:41
07.02.2019 1 191.48 0.00 0.00 0.00 12.02.2019 15:24
07.12.2018 1 972.34 0.00 0.00 0.00 11.12.2018 14:02
07.11.2018 289.44 0.00 0.00 0.00 13.11.2018 08:40
07.10.2018 954.63 0.00 0.00 0.00 10.10.2018 15:19
07.08.2018 476.58 0.00 0.00 0.00 14.08.2018 13:14
07.07.2018 970.04 0.00 0.00 0.00 16.07.2018 11:58
07.05.2018 449.99 0.00 0.00 0.00 29.05.2018 15:57
07.04.2018 450.95 0.00 0.00 0.00 15.05.2018 11:13
07.10.2017 1 804.00 0.00 0.00 0.00 13.10.2017 14:06
07.06.2017 2 821.86 0.00 0.00 0.00 15.06.2017 16:40
07.05.2017 2 487.66 0.00 0.00 0.00 01.01.1970 03:00

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, €) 37.96 35.41 4.16
Personal income tax (thousands, €) 6.81 6.62 1.72
Statutory social insurance contributions (thousands, €) 14.61 19.71 3.94
Average employees count 11 8 11

Industries

Industry from zl.lv Celtniecības un remonta darbi
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Dzīvojamo un nedzīvojamo ēku būvniecība (41.00)
Field from SRS
Redakcija NACE 2.1
Arhitektūra (71.11)
CSP industry
Redakcija NACE 2.1
Dzīvojamo un nedzīvojamo ēku būvniecība (41.00)

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 Chairperson of the Board Right to represent individually   28.08.2023
* 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 % 6 € 711 € 4 266 15.05.2015 25.05.2015

Apply information changes

"Goba-A", SIA

Alejas 3A, Sala, Salas pagasts, Jēkabpils nov., LV-5230 Check address owners

Celtniecības un remonta darbi

Historical company names

Jēkabpils sabiedrība ar ierobežotu atbildību "GOBA" Until 03.11.2004 22 years ago

Historical addresses

Jēkabpils, Nameja iela 14-52 Until 27.12.1995 31 year ago
Jēkabpils rajons, Salas pagasts, Sala, Alejas iela 3 Until 03.07.2009 17 years ago
Salas nov., Salas pag., Sala, Alejas iela 3 Until 01.07.2021 5 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 26.09.2008. Case number: C16105408
Started 26.09.2008, ended 10.10.2008
Court: Jēkabpils rajona tiesa (1000055304)
Decision: noraidīts maksātnespējas procesa pieteikums

10.10.2008

16.10.2008   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Jēkabpils rajona tiesa (1000055304)

30.09.2008

01.10.2008   Appointment of an administrator in an insolvency case 
Vīnkalns Ainārs (Certificate nr. 00105)

26.09.2008

29.09.2008   Maksātnespējas procesa lietas ierosināšana 
Jēkabpils rajona tiesa (1000055304)
List of administrators
Administrator Practice place Certificate Contacts

Vīnkalns Ainārs

Vīlandes iela 5-11, Rīga Nr. 00105 (valid from 25.04.2024 till 24.04.2029)
Phone 67324616

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 16.05.2025  PDF (86 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 14.03.2024  PDF (83.59 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 20.03.2023  PDF (145.96 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 31.07.2022  PDF (203.86 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 30.07.2021  PDF (167.54 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 29.04.2020  PDF (167.38 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 23.04.2019  PDF (96.3 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 23.04.2018  PDF (96.59 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 21.04.2017  ZIP €9.00
Annual report 2016 PDF
Goba A lemums 2016.g. PDF

2015

Annual report 01.01.2015 - 31.12.2015 28.04.2016  ZIP €8.00
Annual report 2015 PDF
dalibnieku sapulce 2015 goba DOCX

2014

Annual report 01.01.2014 - 31.12.2014 30.03.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas paskaidrojums 2014 DOCX

2013

Annual report 01.01.2013 - 31.12.2013 26.04.2014  ZIP
1_HTML izdruka HTML
Vadibas paskaidrojums 2013 DOCX

2012

Annual report 01.01.2012 - 31.12.2012 02.04.2013  ZIP
1_HTML izdruka HTML
Vadibas paskaidrojums 2012 DOCX

2011

Annual report 01.01.2011 - 31.12.2011 23.03.2012  ZIP
1_HTML izdruka HTML
vadibas zin 001 TIF

2010

Annual report 01.01.2010 - 31.12.2010 09.04.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums XML

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 29.04.2010  XML (13.55 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 27.04.2009  TXT (819 B)

2007

Annual report 14.04.2008  TIF (1.06 MB)

2006

Annual report 27.02.2007  TIF (968.44 KB)

2005

Annual report 30.09.2008  TIF (699.51 KB)

2004

Annual report 30.09.2008  TIF (355.52 KB)

2003

Annual report 30.09.2008  TIF (336.42 KB)

2002

Annual report 30.09.2008  TIF (571.9 KB)

2001

Annual report 30.09.2008  TIF (528.99 KB)

2000

Annual report 30.09.2008  TIF (544.11 KB)

1999

Annual report 30.09.2008  TIF (314.27 KB)

1998

Annual report 30.09.2008  TIF (115.13 KB)

1996

Annual report 30.09.2008  TIF (457.53 KB)

1994

Annual report 30.09.2008  TIF (101.02 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 19.69 KB 04.06.2015 15.05.2015 1

Articles of Association

TIF 24.22 KB 04.06.2015 15.05.2015 2

Shareholders’ register

TIF 54.55 KB 04.06.2015 15.05.2015 2

Articles of Association

TIF 22.42 KB 30.09.2008 25.10.2004 2

Amendments to the Articles of Association

TIF 25.38 KB 30.09.2008 29.10.1999 1

Regulations for the increase/reduction of the equity

TIF 23.78 KB 30.09.2008 29.10.1999 1

Shareholders’ register

TIF 9.31 KB 30.09.2008 29.10.1999 1

Amendments to the Articles of Association

TIF 90.85 KB 30.09.2008 27.12.1995 2

Shareholders’ register

TIF 33.65 KB 30.09.2008 27.12.1995 1

Shareholders’ register

TIF 9.51 KB 30.09.2008 10.08.1993 1

Articles of Association

TIF 842.71 KB 30.09.2008 09.08.1993 15

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 74.12 KB 18.07.2025 18.07.2025 1

State Revenue Service decisions/letters/statements

EDOC 74.12 KB 18.07.2025 18.07.2025 1

Application

TIF 158.86 KB 23.08.2023 21.08.2023 4

Consent of a member of the Board / executive director

TIF 578.96 KB 03.08.2023 31.07.2023 2

Protocols/decisions of a company/organisation

TIF 526.81 KB 15.06.2023 31.05.2023 2

State Revenue Service decisions/letters/statements

EDOC 89.66 KB 22.03.2023 22.03.2023 1

State Revenue Service decisions/letters/statements

EDOC 88.47 KB 03.03.2023 02.03.2023 1

Decisions / letters / protocols of public notaries

RTF 194.19 KB 27.10.2017 27.10.2017 2

Decisions / letters / protocols of public notaries

EDOC 72.41 KB 27.10.2017 27.10.2017 2

State Revenue Service decisions/letters/statements

EDOC 1.8 MB 20.10.2017 20.10.2017 1

State Revenue Service decisions/letters/statements

DOC 87.5 KB 20.10.2017 20.10.2017 1

Decisions / letters / protocols of public notaries

RTF 192.56 KB 19.06.2017 19.06.2017 2

Decisions / letters / protocols of public notaries

EDOC 72.12 KB 19.06.2017 19.06.2017 2

State Revenue Service decisions/letters/statements

DOC 86.5 KB 15.06.2017 15.06.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.57 MB 15.06.2017 15.06.2017 1

Decisions / letters / protocols of public notaries

TIF 73.85 KB 04.06.2015 25.05.2015 2

Application

TIF 204.43 KB 04.06.2015 15.05.2015 3

Protocols/decisions of a company/organisation

TIF 47.59 KB 04.06.2015 15.05.2015 2

Notary’s decision

TIF 32.46 KB 28.10.2008 16.10.2008 1

Court cover letter

TIF 15.49 KB 28.10.2008 13.10.2008 1

Court decision/judgement

TIF 112.59 KB 28.10.2008 10.10.2008 2

Notary’s decision

TIF 34.66 KB 02.10.2008 01.10.2008 1

Court cover letter

TIF 15.88 KB 02.10.2008 30.09.2008 1

Court decision/judgement

TIF 38.46 KB 02.10.2008 30.09.2008 1

Notary’s decision

TIF 30.89 KB 30.09.2008 29.09.2008 1

Court cover letter

TIF 16.54 KB 30.09.2008 26.09.2008 1

Court decision/judgement

TIF 52.7 KB 30.09.2008 26.09.2008 1

Application

TIF 252.3 KB 30.09.2008 04.02.2008 4

Decisions / letters / protocols of public notaries

TIF 43.16 KB 30.09.2008 04.02.2008 2

Protocols/decisions of a company/organisation

TIF 20.72 KB 30.09.2008 04.02.2008 1

Receipts on the publication and state fees

TIF 30.4 KB 30.09.2008 04.02.2008 2

Decisions / letters / protocols of public notaries

TIF 35.8 KB 30.09.2008 30.11.2006 1

State Revenue Service decisions/letters/statements

TIF 65.75 KB 30.09.2008 24.11.2006 2

Decisions / letters / protocols of public notaries

TIF 34.26 KB 30.09.2008 29.09.2006 1

State Revenue Service decisions/letters/statements

TIF 80.87 KB 30.09.2008 28.09.2006 3

Decisions / letters / protocols of public notaries

TIF 37.71 KB 30.09.2008 03.11.2004 1

Registration certificates

TIF 78.68 KB 30.09.2008 03.11.2004 2

Sample report

TIF 17.25 KB 30.09.2008 27.10.2004 1

Application

TIF 194.2 KB 30.09.2008 25.10.2004 5

Protocols/decisions of a company/organisation

TIF 16.22 KB 30.09.2008 25.10.2004 1

Receipts on the publication and state fees

TIF 21.52 KB 30.09.2008 25.10.2004 2

Submission/Application

TIF 17.46 KB 30.09.2008 25.10.2004 2

Decisions / letters / protocols of public notaries

TIF 22.9 KB 30.09.2008 07.06.2004 1

Decisions / letters / protocols of public notaries

TIF 20.78 KB 30.09.2008 07.06.2004 1

State Revenue Service decisions/letters/statements

TIF 51.59 KB 30.09.2008 04.06.2004 2

State Revenue Service decisions/letters/statements

TIF 46.45 KB 30.09.2008 04.06.2004 2

Decisions / letters / protocols of public notaries

TIF 23.95 KB 30.09.2008 12.11.2002 1

State Revenue Service decisions/letters/statements

TIF 45.54 KB 30.09.2008 11.11.2002 2

Decisions / letters / protocols of public notaries

TIF 23.32 KB 30.09.2008 18.02.2002 1

State Revenue Service decisions/letters/statements

TIF 34.84 KB 30.09.2008 14.02.2002 1

State Revenue Service decisions/letters/statements

TIF 52.66 KB 30.09.2008 01.02.2002 1

Decisions / letters / protocols of public notaries

TIF 21.2 KB 30.09.2008 01.12.1999 1

Application

TIF 115.52 KB 30.09.2008 12.11.1999 4

Bank statements or other document regarding the payment of the equity

TIF 32.04 KB 30.09.2008 29.10.1999 2

Receipts on the publication and state fees

TIF 28.15 KB 30.09.2008 26.10.1999 1

Other documents

TIF 58.62 KB 30.09.2008 25.10.1999 2

Protocols/decisions of a company/organisation

TIF 40.39 KB 30.09.2008 25.10.1999 2

Copy of the personal identification document

TIF 126.66 KB 30.09.2008 30.12.1997 1

Sample report

TIF 30.78 KB 30.09.2008 30.12.1997 1

Receipts on the publication and state fees

TIF 11.17 KB 30.09.2008 28.12.1997 1

Other documents

TIF 42.84 KB 30.09.2008 10.07.1997 2

Registration certificates

TIF 146.43 KB 30.09.2008 28.02.1997 2

Sample report

TIF 35.57 KB 30.09.2008 26.02.1997 2

Application

TIF 88.8 KB 30.09.2008 21.02.1997 4

Protocols/decisions of a company/organisation

TIF 476.87 KB 30.09.2008 03.01.1997 15

Submission/Application

TIF 10.8 KB 30.09.2008 11.12.1996 1

Submission/Application

TIF 5.42 KB 30.09.2008 09.12.1996 1

Protocols/decisions of a company/organisation

TIF 15.72 KB 30.09.2008 28.12.1995 1

Application

TIF 84.11 KB 30.09.2008 27.12.1995 4

Bank statements or other document regarding the payment of the equity

TIF 18.57 KB 30.09.2008 27.12.1995 1

Protocols/decisions of a company/organisation

TIF 59.83 KB 30.09.2008 27.12.1995 2

Receipts on the publication and state fees

TIF 18.12 KB 30.09.2008 27.12.1995 2

Other documents

TIF 10.7 KB 30.09.2008 25.05.1995 1

Registration certificates

TIF 163.06 KB 30.09.2008 24.08.1993 2

Registration certificates

TIF 79.04 KB 30.09.2008 19.08.1993 1

Application

TIF 96.51 KB 30.09.2008 18.08.1993 4

Bank statements or other document regarding the payment of the equity

TIF 11.69 KB 30.09.2008 18.08.1993 1

Receipts on the publication and state fees

TIF 10.84 KB 30.09.2008 12.08.1993 1

Protocols/decisions of a company/organisation

TIF 22.88 KB 30.09.2008 10.08.1993 1

Protocols/decisions of a company/organisation

TIF 42.12 KB 30.09.2008 09.08.1993 2

Notice of a member of the supervisory board regarding the resignation

TIF 10.94 KB 30.09.2008 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

Connected articles