Kraftera, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Kraftera"
Registration number, date 50003516531, 02.11.2000
VAT number LV50003516531 from 15.11.2000 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 10.06.2004
Legal address Kalupes iela 10A – 8, Rīga, LV-1003 Check address owners
Fixed capital 10 808 EUR, registered payment 05.10.2015
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
N
Inactive taxpayer. According to the information available to the SRS, the company does not conduct economic activities. When starting cooperation with such a company, it should be assumed that for at least 6 months it has not had any declared transactions or their amount has been small, it has not had any employees or their salaries have not been paid.
2024 2023 2022
Total payments to state budget (thousands, €) 0.24 0.31 0.58
Personal income tax (thousands, €) 0.11 0.14 0.14
Statutory social insurance contributions (thousands, €) 0.16 0.20 0.20
Average employees count 1 1 1

SRS taxpayer rating history

04.09.2025 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.
11.11.2025 N Inactive taxpayer. According to the information available to the SRS, the company does not conduct economic activities. When starting cooperation with such a company, it should be assumed that for at least 6 months it has not had any declared transactions or their amount has been small, it has not had any employees or their salaries have not been paid.

Industries

Industry from zl.lv Gāzes apgāde
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Gāzes ražošana (35.21)
Field from SRS
Redakcija NACE 2.1
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
CSP industry
Redakcija NACE 2.1
Santehnisko sistēmu, apkures un gaisa kondicionēšanas iekārtu uzstādīšana (43.22)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 27.03.2025
Latvia Ukraine

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   27.03.2025
* 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 % 386 € 28 € 10 808 Ukraine 21.03.2025 27.03.2025

Apply information changes

"Kraftera", SIA

Kalupes 10A, Rīga, LV-1003 Check address owners

Gāzes apgāde

Historical company names

Sabiedrība ar ierobežotu atbildību "RĪGAS GĀZES SERVISS" Until 11.09.2025 3 months ago

Historical addresses

Rīga, Brīvības iela 228-33 Until 10.06.2004 21 year ago
Rīga, Stirnu iela 34 Until 28.02.2006 19 years ago
Rīga, Vestienas iela 2 Until 01.10.2020 5 years ago
Jūrmala, Laimdotas iela 5A Until 27.03.2025 8.5 months ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 21.03.2025  PDF (78.64 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 05.03.2024  PDF (79.08 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 19.04.2023  PDF (79.76 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 04.08.2022  PDF (79.38 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 01.08.2021  PDF (79.54 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 29.07.2020  PDF (79.59 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 06.05.2019  PDF (79.58 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 03.05.2018  PDF (82.05 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 01.05.2017  PDF (91.93 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 03.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadib RGS 2015 DOCX

2014

Annual report 01.01.2014 - 31.12.2014 06.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadib RGS 2014 DOCX

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2014  ZIP
1_HTML izdruka HTML
Vadib RGS 2013 DOCX

2012

Annual report 01.01.2012 - 31.12.2012 05.05.2013  ZIP
1_HTML izdruka HTML
Vadib RGS 2012 DOCX

2011

Annual report 01.01.2011 - 31.12.2011 29.04.2012  ZIP
1_HTML izdruka HTML
Vadib RGS 2011 DOCX

2010

Annual report 01.01.2010 - 31.12.2010 10.05.2011  ZIP
1_HTML izdruka HTML
Vadib RGS 2010 TXT

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 03.05.2010  TXT (819 B)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 02.05.2009  TXT (819 B)

2007

Annual report 06.10.2008  TIF (539.45 KB)

2006

Annual report 13.06.2007  TIF (608.07 KB)

2005

Annual report 02.01.2007  TIF (374.98 KB)

2004

Annual report 20.03.2025  TIF (562.59 KB)

2003

Annual report 20.03.2025  TIF (527.62 KB)

2002

Annual report 20.03.2025  TIF (540.81 KB)

2001

Annual report 20.03.2025  TIF (1009.62 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 21.24 KB 11.09.2025 10.09.2025 1

Shareholders’ register

EDOC 26.81 KB 27.03.2025 21.03.2025 1

Shareholders’ register

EDOC 20.59 KB 27.03.2025 17.03.2025 1

Shareholders’ register

EDOC 37.01 KB 01.10.2020 01.10.2020 1

Shareholders’ register

EDOC 1.68 MB 11.03.2016 30.12.2015 3

Amendments to the Articles of Association

TIF 16.13 KB 20.03.2025 25.06.2015 1

Articles of Association

TIF 48.79 KB 20.03.2025 25.06.2015 1

Shareholders’ register

TIF 36.67 KB 20.03.2025 25.06.2015 3

Shareholders’ register

EDOC 1.74 MB 01.10.2015 25.06.2015 3

Amendments to the Articles of Association

TIF 17.61 KB 20.03.2025 14.12.2007 1

Articles of Association

TIF 84.23 KB 20.03.2025 14.12.2007 3

Regulations for the increase/reduction of the equity

TIF 30.2 KB 20.03.2025 14.12.2007 1

Shareholders’ register

TIF 23.4 KB 20.03.2025 14.12.2007 1

Articles of Association

TIF 54.66 KB 20.03.2025 08.06.2004 3

Shareholders’ register

TIF 24.64 KB 20.03.2025 08.06.2004 1

Articles of Association

TIF 352.4 KB 20.03.2025 17.10.2000 8

Memorandum of association

TIF 107.03 KB 20.03.2025 17.10.2000 3

Shareholders’ register

TIF 30.35 KB 20.03.2025 17.10.2000 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 79.08 KB 11.09.2025 04.09.2025 1

Protocols/decisions of a company/organisation

EDOC 19.51 KB 11.09.2025 04.09.2025 1

Application

EDOC 78.1 KB 27.03.2025 27.03.2025 11

Protocols/decisions of a company/organisation

EDOC 65.67 KB 27.03.2025 17.03.2025 1

Application

DOCX 57.11 KB 01.10.2020 01.10.2020 1

Application

EDOC 70.54 KB 01.10.2020 01.10.2020 1

Decisions / letters / protocols of public notaries

EDOC 65.93 KB 01.10.2020 01.10.2020 2

Protocols/decisions of a company/organisation

DOCX 20.42 KB 01.10.2020 01.10.2020 1

Protocols/decisions of a company/organisation

EDOC 34.57 KB 01.10.2020 01.10.2020 1

Shareholders’ register

EDOC 37.01 KB 01.10.2020 01.10.2020 1

Decisions / letters / protocols of public notaries

RTF 178.93 KB 16.03.2016 11.03.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.19 KB 16.03.2016 11.03.2016 2

Application

DOCX 34.03 KB 06.01.2016 06.01.2016 3

Application

DOCX 34.03 KB 06.01.2016 06.01.2016 3

Application

EDOC 46.62 KB 06.01.2016 06.01.2016 3

Shareholders’ register

EDOC 1.68 MB 11.03.2016 30.12.2015 3

Protocols/decisions of a company/organisation

DOCX 83.51 KB 06.01.2016 30.12.2015 1

Protocols/decisions of a company/organisation

DOCX 83.51 KB 06.01.2016 30.12.2015 1

Protocols/decisions of a company/organisation

EDOC 78.53 KB 06.01.2016 30.12.2015 1

Decisions / letters / protocols of public notaries

TIF 71.65 KB 20.03.2025 05.10.2015 2

Application

TIF 135.86 KB 20.03.2025 25.06.2015 3

Protocols/decisions of a company/organisation

TIF 31.27 KB 20.03.2025 25.06.2015 1

Shareholders’ register

EDOC 1.74 MB 01.10.2015 25.06.2015 3

Decisions / letters / protocols of public notaries

TIF 56.8 KB 20.03.2025 16.03.2009 2

Receipts on the publication and state fees

TIF 18.26 KB 20.03.2025 11.03.2009 1

Receipts on the publication and state fees

TIF 18.41 KB 20.03.2025 11.03.2009 1

Application

TIF 210.9 KB 20.03.2025 26.02.2009 5

Protocols/decisions of a company/organisation

TIF 27.54 KB 20.03.2025 26.02.2009 1

Decisions / letters / protocols of public notaries

TIF 48.21 KB 20.03.2025 21.12.2007 2

Receipts on the publication and state fees

TIF 36.99 KB 20.03.2025 18.12.2007 1

Receipts on the publication and state fees

TIF 36.78 KB 20.03.2025 18.12.2007 1

Application

TIF 215.26 KB 20.03.2025 14.12.2007 4

Protocols/decisions of a company/organisation

TIF 54.8 KB 20.03.2025 14.12.2007 3

Bank statements or other document regarding the payment of the equity

TIF 23.73 KB 20.03.2025 28.11.2007 1

Decisions / letters / protocols of public notaries

TIF 59.76 KB 20.03.2025 28.02.2006 2

Application

TIF 179.62 KB 20.03.2025 21.02.2006 6

Receipts on the publication and state fees

TIF 18.65 KB 20.03.2025 08.02.2006 1

Receipts on the publication and state fees

TIF 18.82 KB 20.03.2025 08.02.2006 1

Announcement regarding the legal address

TIF 12.85 KB 20.03.2025 07.02.2006 1

Consent of the auditor

TIF 7.92 KB 20.03.2025 07.02.2006 1

Protocols/decisions of a company/organisation

TIF 28.51 KB 20.03.2025 07.02.2006 1

Decisions / letters / protocols of public notaries

TIF 52.28 KB 20.03.2025 10.06.2004 1

Registration certificates

TIF 64.75 KB 20.03.2025 10.06.2004 1

Receipts on the publication and state fees

TIF 17.38 KB 20.03.2025 09.06.2004 1

Receipts on the publication and state fees

TIF 22.43 KB 20.03.2025 09.06.2004 1

Announcement regarding the legal address

TIF 12.17 KB 20.03.2025 08.06.2004 1

Application

TIF 164.76 KB 20.03.2025 08.06.2004 5

Consent of the auditor

TIF 10.19 KB 20.03.2025 08.06.2004 1

Consent of a member of the Board / executive director

TIF 11.06 KB 20.03.2025 08.06.2004 1

Consent of a member of the Board / executive director

TIF 10.27 KB 20.03.2025 08.06.2004 1

Protocols/decisions of a company/organisation

TIF 64.03 KB 20.03.2025 08.06.2004 3

Decisions / letters / protocols of public notaries

TIF 39.34 KB 20.03.2025 02.11.2000 1

Registration certificates

TIF 68.17 KB 20.03.2025 02.11.2000 1

Application

TIF 131.44 KB 20.03.2025 18.10.2000 4

Bank statements or other document regarding the payment of the equity

TIF 21.89 KB 20.03.2025 18.10.2000 1

Receipts on the publication and state fees

TIF 16.11 KB 20.03.2025 18.10.2000 1

Power of attorney, act of empowerment

TIF 20.79 KB 20.03.2025 17.10.2000 1

Protocols/decisions of a company/organisation

TIF 38.73 KB 20.03.2025 17.10.2000 1

Submission/Application

TIF 23.32 KB 20.03.2025 17.10.2000 1

Sample report

TIF 39.99 KB 20.03.2025 12.05.2000 1

Copy of the personal identification document

TIF 29.61 KB 20.03.2025 02.03.2000 1

Copy of the personal identification document

TIF 34.08 KB 20.03.2025 26.02.1993 2
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