KATES PLATES, SIA

Limited Liability Company, Small company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "KATES PLATES"
Registration number, date 40003355395, 21.08.1997
VAT number LV40003355395 from 26.08.1997 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 29.08.2002
Legal address Uriekstes iela 2C, Rīga, LV-1005 Check address owners
Fixed capital 355 710 EUR, registered payment 09.01.2015
CSDD Transport vehicles registered in CSDD

More about company

Actual address Uriekstes 2A, Rīga, LV-1005
Wholesale of furniture materials +371 29497010
Sale of furniture materials +371 22008118
Sale of construction materials +371 20024464
E-mail plates@katesplates.lv
Facebook www.facebook.com/katesplates.lv/
Homepage www.katesplates.lv
GBP Show in Google search results
Working hours
Mon. 9:00-18:00
Tue. 9:00-18:00
Wed. 9:00-18:00
Thu. 9:00-18:00
Fri. 9:00-18:00
Sat. Free
Sun. Free
Industry Furniture finishings, Furniture, manufacture, Building materials, sale, Building materials, wholesale, Finishing materials: floor coverings
"Kate's plates", Ltd. - in the furniture materials market since 1997. annual. "Kates plates", Ltd. is a supplier of board materials in Riga, operating in the furniture materials market since 1997. annual. The company's main business is the sale of board materials for furniture production and construction, ensuring stable availability and professional service.

Board materials for furniture and construction

We offer: laminated chipboard,veneered particle boards,lHDF boards,MDF boards,veneered MDF boards, primed...

show more
Company values - experience, trust, stability

On a daily basis, the company works with furniture manufacturers and construction industry clients who value...

show more
Chipboards, laminated chipboard panels, veneered chipboard panels, HDF plates, MDF plates, moisture-resistant, fireproof, for deep milling, backwall, for curved parts, black MDF, primed. Hardwood boards. Veneered MDF plates, natural wood, PVC, ABS trim edges, plastics. Alps, knife veneers. Oil, adhesives, sawn timber, joinery boards. Particle boards. Wood particle boards. CLICWALL MDF wall panels. AGT MDF panels with PVC film. Solid wood panels,... see all

Important facts

Materiāli mēbeļu ražošanai
Materiāli mēbeļu ražošanai
Materiāli celtniecībai
Materiāli celtniecībai
Instrumenti un palīgmateriāli
Instrumenti un palīgmateriāli

Gallery

Materiāli mēbeļu ražošanai
Materiāli mēbeļu ražošanai
Materiāli celtniecībaio
Materiāli celtniecībaio
Dekoratīvās koka virsmas
Dekoratīvās koka virsmas
Laminēta skaidu plāksne
Laminēta skaidu plāksne
Laminēta skaidu plāksne
Laminēta skaidu plāksne
Galdnieku plātne
Galdnieku plātne
Galdnieku plātne
Galdnieku plātne

Preču zīmes

spanolux
swiss krono
unilin
ALPI
finsa
kiilto
kronospam
sauerland spanplatte

True beneficiary Time Place of permanent residence Nationality
Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  03.07.2009
* Date on which the decision of the notary public on the appointment took effect

Name, address Share, % Number of shares Share value Total Country From ER Registered

Natural person

100 % 2 505 € 142 € 355 710 10.12.2014 09.01.2015

SRS taxpayer rating
A
Good performance. The company has no significant risks of tax violations.
2024 2023 2022
Total payments to state budget (thousands, €) 954.58 1 115.48 1 420.45
Personal income tax (thousands, €) 61.37 54.45 51.81
Statutory social insurance contributions (thousands, €) 118.80 107.16 103.72
Average employees count 17 16 16
Year Quarter Total payments to
state budget (thousands, €)
Personal income tax
(thousands, €)
Statutory social insurance
contributions (thousands, €)
Average employees count
2026 1 243.3 191.19 30.7 15
2025 4 245.09 198.37 29.63 14
2025 3 215.82 173.04 27.92 14
2025 2 324.18 280.19 28.2 14
2025 1 268.08 215.63 28.65 15

Industry from zl.lv Mēbeļu furnitūra
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Mēbeļu, apgaismes ierīču, galda piederumu un citu mājsaimniecības preču mazumtirdzniecība (47.55)
Field from SRS
Redakcija NACE 2.1
Mēbeļu ražošana (31.00)
CSP industry
Redakcija NACE 2.1
Kokmateriālu, būvmateriālu un sanitārtehnikas ierīču vairumtirdzniecība (46.83)

Rīga, Valguma iela 8/10 Until 24.12.1998 28 years ago
Rīga, Valguma iela 8/10 Until 19.11.2001 25 years ago
Rīga, Nīcgales iela 18A Until 31.03.2016 10 years ago

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 21.05.2025  ZIP €7.00
Annual report 2024 PDF
Kates Plates GP2024 2025.05.14 VZ EDOC
Kates plates GP2024 revidentu zinojums EDOC

2023

Annual report 01.01.2023 - 31.12.2023 21.05.2024  ZIP €11.00
Annual report 2023 PDF
Kates plates GP2023 2024.05.16 Vad.zin EDOC
Kates plates GP2023 revidentu zinojums EDOC

2022

Annual report 01.01.2022 - 31.12.2022 17.05.2023  ZIP €11.00
Annual report 2022 PDF
KP GP2022 revidentu zinojums ar parakstu PDF
KP vad bas zi ojums 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 13.06.2022  ZIP €11.00
Annual report 2021 PDF
Kates plates GP2021 revidentu zinojums parakstits PDF
Kates plates vadibas zinojums2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 28.05.2021  ZIP €11.00
Annual report 2020 PDF
Kates plates Rev zin GP2020 parakstits PDF
P vadibas zinojums2020 PDF

2019

Annual report 01.01.2019 - 31.12.2019 29.06.2020  ZIP €11.00
Annual report 2019 PDF
Kates plates Rev zin GP2019 parakstits PDF
P vad zin 2019GP PDF

2018

Annual report 01.01.2018 - 31.12.2018 01.05.2019  ZIP €11.00
Annual report 2018 PDF
P vad zin 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 25.04.2018  ZIP €11.00
Annual report 2017 PDF
Kates plates Rev zin GP2017 PARAKSTITS PDF
P vad zin2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 29.04.2017  ZIP €9.00
Annual report 2016 PDF
P vad zin2016 XLSX

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  ZIP €8.00
Annual report 2015 PDF
P vad zinojums 2015 XLSX

2014

Annual report 01.01.2014 - 31.12.2014 27.04.2015  ZIP €7.00
1_HTML izdruka HTML
P vad zinojums 2014 XLSX

2013

Annual report 01.01.2013 - 31.12.2013 26.04.2014  ZIP
1_HTML izdruka HTML
P vad zinojums 2013 XLSX

2012

Annual report 01.01.2012 - 31.12.2012 30.04.2013  ZIP
1_HTML izdruka HTML
P vad zinojums 2012 XLSX

2011

Annual report 01.01.2011 - 31.12.2011 27.04.2012  ZIP
1_HTML izdruka HTML
P vad zinojums 2011 XLSX

2010

Annual report 01.01.2010 - 31.12.2010 15.04.2011  ZIP
1_HTML izdruka HTML
P vad zinojums 2010 XML

2009

Annual report 18.05.2010  TIF (647.53 KB)

2008

Annual report 28.04.2009  TIF (786.4 KB)

2007

Annual report 21.05.2008  TIF (446.3 KB)

2006

Annual report 30.05.2007  TIF (456.22 KB)

2005

Annual report 29.09.2006  TIF (369.56 KB)

2004

Annual report 28.04.2021  TIF (959.4 KB)

2003

Annual report 28.04.2021  TIF (472.15 KB)

2002

Annual report 28.04.2021  TIF (473.61 KB)

2001

Annual report 28.04.2021  TIF (460.37 KB)

2000

Annual report 28.04.2021  TIF (388.28 KB)

1999

Annual report 28.04.2021  TIF (377.7 KB)

1998

Annual report 28.04.2021  TIF (389.94 KB)

1997

Annual report 28.04.2021  TIF (497.17 KB)

Type Format Size Added Document date Number of pages

Reorganisation agreement/draft agreements, amendments to the drafts

DOCX 15.3 KB 15.12.2021 26.08.2021 3

Reorganisation agreement/draft agreements, amendments to the drafts

DOCX 21.46 KB 22.04.2021 23.04.2021 3

Amendments to the Articles of Association

TIF 11.95 KB 28.04.2021 10.12.2014 1

Shareholders’ register

TIF 65.3 KB 28.04.2021 10.12.2014 3

Articles of Association

TIF 13.3 KB 27.04.2021 10.12.2014 1

Shareholders’ register

TIF 16.74 KB 28.04.2021 27.04.2007 1

Articles of Association

TIF 23.02 KB 28.04.2021 26.04.2007 1

Regulations for the increase/reduction of the equity

TIF 49.44 KB 28.04.2021 26.04.2007 2

Shareholders’ register

TIF 19.07 KB 28.04.2021 21.11.2005 1

Articles of Association

TIF 47.38 KB 28.04.2021 11.03.2005 1

Regulations for the increase/reduction of the equity

TIF 59.87 KB 28.04.2021 11.03.2005 2

Shareholders’ register

TIF 22.52 KB 28.04.2021 16.01.2004 1

Shareholders’ register

TIF 17.09 KB 28.04.2021 30.10.2003 1

Shareholders’ register

TIF 15.85 KB 28.04.2021 14.07.2003 1

Amendments to the Articles of Association

TIF 22.83 KB 28.04.2021 08.07.2003 1

Articles of Association

TIF 117.49 KB 28.04.2021 08.07.2003 3

Regulations for the increase/reduction of the equity

TIF 65.38 KB 28.04.2021 08.07.2003 2

Articles of Association

TIF 115.21 KB 28.04.2021 06.08.2002 3

Regulations for the increase/reduction of the equity

TIF 63.3 KB 28.04.2021 06.08.2002 2

Shareholders’ register

TIF 18.68 KB 28.04.2021 06.08.2002 1

Amendments to the Articles of Association

TIF 23.18 KB 28.04.2021 26.10.2001 1

Amendments to the Articles of Association

TIF 217.68 KB 28.04.2021 22.12.2000 5

Shareholders’ register

TIF 22.34 KB 28.04.2021 22.12.2000 1

Amendments to the Articles of Association

TIF 29.94 KB 28.04.2021 29.09.1999 1

Regulations for the increase/reduction of the equity

TIF 64.28 KB 28.04.2021 29.09.1999 2

Shareholders’ register

TIF 28.14 KB 28.04.2021 29.09.1999 1

Articles of Association

TIF 742.35 KB 28.04.2021 09.12.1998 15

Memorandum of association

TIF 215.9 KB 28.04.2021 28.07.1997 4

Articles of Association

TIF 729.4 KB 28.04.2021 16

Shareholders’ register

TIF 24.8 KB 28.04.2021 1

Shareholders’ register

TIF 51.63 KB 28.04.2021 2