KVV Liepājas metalurgs, AS

Public Limited Company, Small company

Basic data

Status
Removed from the register, 24.03.2025
Business form Public Limited Company
Registered name AS KVV Liepājas metalurgs
Registration number, date 40103829976, 24.09.2014
VAT number None (excluded 24.03.2025) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 24.09.2014
Legal address Brīvības iela 93, Liepāja, LV-3401 Check address owners
Fixed capital 20 500 000 EUR, registered payment 20.02.2015
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, €) 254.04 171.41 195.76
Personal income tax (thousands, €) 95.38 59.83 60.40
Statutory social insurance contributions (thousands, €) 174.70 121.75 125.51
Average employees count 23 29 31

Industries

Field from SRS
Redakcija NACE 2.1
Čuguna, tērauda un dzelzs sakausējumu ražošana (24.10)
CSP industry
Redakcija NACE 2.0
Čuguna, tērauda un dzelzs sakausējumu ražošana (24.10)

Historical addresses

Rīga, Krišjāņa Valdemāra iela 21-20 Until 13.10.2014 11 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 2. Insolvency proceeding: 16.09.2016. Case number: C20198716
Started 16.09.2016, ended 19.03.2025
Court: Kurzemes rajona tiesa (1000303973)
Decision: izpildīts kreditoru prasījumu segšanas plāns

19.03.2025

21.03.2025   Maksātnespējas procesa izbeigšana 
Kurzemes rajona tiesa (1000303973)

01.03.2019

04.03.2019   Administratora atcelšana maksātnespējas procesa lietā 
Kurzemes rajona tiesa (1000303973)

01.03.2019

08.03.2019   Appointment of an administrator in an insolvency case 
Jaunsleine Argita (Certificate nr. 00157)
Kurzemes rajona tiesa (1000303973)

23.03.2018

26.03.2018   Appointment of an administrator in an insolvency case 
Dika Vita (Certificate nr. 00299)
Kurzemes rajona tiesa (1000303973)

21.03.2018

22.03.2018   Administratora atcelšana maksātnespējas procesa lietā 
Kurzemes rajona tiesa (1000303973)

14.08.2017

15.08.2017   Precizēta parādnieka mantas pārdošanas plāna iesniegšana 

06.06.2017

07.06.2017   Precizēta parādnieka mantas pārdošanas plāna iesniegšana 

21.02.2017

01.03.2017   Precizēta parādnieka mantas pārdošanas plāna iesniegšana 

16.11.2016

01.12.2016   Filing a plan to sell the debtor's things 

16.09.2016

21.09.2016   Appointment of an administrator in an insolvency case 
Koris Guntars (Certificate nr. 00057)
Liepājas tiesa (1000055203)

16.09.2016

21.09.2016   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Liepājas tiesa (1000055203)
Process 1. Legal protection process: 30.06.2016. Case number: C20204616
Started 30.06.2016, ended 01.09.2016
Court: Liepājas tiesa (1000055203)
Decision: tiesiskās aizsardzības procesa pasākumu plānu nav atbalstījis Maksātnespējas likuma 42.panta trešajā daļā noteiktais kreditoru vairākums

01.09.2016

21.09.2016   Completion of the legal protection process  
Liepājas tiesa (1000055203)

30.06.2016

01.07.2016   Initiation of the process of legal protection  
Liepājas tiesa (1000055203)
List of administrators
Administrator Practice place Certificate Contacts

Koris Guntars

Bērzu iela 4, Gulbene, Gulbenes nov., LV-4401 Nr. 00057 (valid from 31.12.2015 till 20.03.2018)
Cell phone 29282728

Dika Vita

Elizabetes iela 63-5, Rīga, LV-1050 Nr. 00299 (valid from 30.06.2016 till 05.03.2019)
Phone 67543010

Jaunsleine Argita

Jūras iela 12, Liepāja Nr. 00157 (valid from 16.10.2024 till 15.10.2029)
Cell phone 29102585
Phone 63422808

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 02.06.2024  ZIP €11.00
Annual report 2023 PDF
KVV vad bas zi ojums VZ 2023 EDOC

2022

Annual report 01.01.2022 - 31.12.2022 02.06.2023  ZIP €11.00
Annual report 2022 PDF
KVV LM rev.zin.2022 PDF
Vad zin PDF

2021

Annual report 01.01.2021 - 31.12.2021 29.07.2022  ZIP €11.00
Annual report 2021 PDF
KVVLM rev.zi .2021 PDF
Vadibas zinojums 2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 03.08.2021  ZIP €11.00
Annual report 2020 PDF
KVVLM revidentu zi ojums 2020 PDF
Vad bas zi ojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 01.08.2020  ZIP €11.00
Annual report 2019 PDF
KVV LM rev zin 2019GP PDF
vad bas zi ojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 02.08.2019  ZIP €11.00
Annual report 2018 PDF
Revidentu zi ojums KVV Liep jas metalurgs PDF
Vadibaszinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 27.07.2018  ZIP €11.00
Annual report 2017 PDF
MAS KVV Liep jas metalurgs revidentu zinojums 2017 1 PDF
Vadibas zinojums 2017 gads 1 PDF

2016

Annual report 01.01.2016 - 31.12.2016 04.08.2017  ZIP €9.00
Annual report 2016 PDF
KVV Liep jas metalurgs rev zin 2016 PDF
Vadibas zinojums PDF

2014

Annual report 24.09.2014 - 31.12.2014 02.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF PDF

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 28.03 KB 23.02.2015 13.02.2015 1

Articles of Association

TIF 90.08 KB 23.02.2015 13.02.2015 2

Regulations for the increase/reduction of the equity

TIF 70.46 KB 23.02.2015 13.02.2015 1

Amendments to the Articles of Association

TIF 41.45 KB 20.11.2014 28.10.2014 1

Articles of Association

TIF 132.02 KB 20.11.2014 28.10.2014 2

Regulations for the increase/reduction of the equity

TIF 108.21 KB 20.11.2014 28.10.2014 1

Articles of Association

TIF 51.9 KB 26.09.2014 12.09.2014 3

Translations of the memorandum of association or other equivalent documents of a foreign company

TIF 130.5 KB 26.09.2014 12.09.2014 5

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

RTF 189.75 KB 21.03.2025 21.03.2025 2

Notary’s decision

EDOC 61.16 KB 21.03.2025 21.03.2025 2

Application in Insolvency proceedings

EDOC 44.93 KB 24.03.2025 19.03.2025 2

Application in Insolvency proceedings

DOCX 39.53 KB 24.03.2025 19.03.2025 2

Court decision/judgement

PDF 237.86 KB 21.03.2025 19.03.2025 1

Statement of the State Archives or an equivalent document

RTF 1.56 MB 24.03.2025 10.12.2024 1

Statement of the State Archives or an equivalent document

EDOC 137.4 KB 24.03.2025 10.12.2024 1

Application

EDOC 50.81 KB 19.11.2024 13.11.2024 1

Notary’s decision

EDOC 70.23 KB 08.03.2019 08.03.2019 2

Notary’s decision

EDOC 70.2 KB 04.03.2019 04.03.2019 2

Court decision/judgement

DOC 90.5 KB 08.03.2019 01.03.2019 2

Court decision/judgement

EDOC 81.42 KB 08.03.2019 01.03.2019 2

Court decision/judgement

PDF 121.95 KB 01.03.2019 01.03.2019 4

Notary’s decision

RTF 193.36 KB 26.03.2018 26.03.2018 2

Notary’s decision

EDOC 70.25 KB 26.03.2018 26.03.2018 2

Court decision/judgement

PDF 104 KB 23.03.2018 23.03.2018 2

Notary’s decision

EDOC 70.28 KB 22.03.2018 22.03.2018 2

Notary’s decision

RTF 192.88 KB 22.03.2018 22.03.2018 2

Court decision/judgement

PDF 140.25 KB 21.03.2018 21.03.2018 8

Notary’s decision

EDOC 72.1 KB 15.08.2017 15.08.2017 1

Plan for the sale of the debtor’s property updated

EDOC 26.56 KB 15.08.2017 14.08.2017 1

Plan for the sale of the debtor’s property updated

DOC 27 KB 15.08.2017 14.08.2017 1

Notary’s decision

EDOC 70.77 KB 07.06.2017 07.06.2017 1

Plan for the sale of the debtor’s property updated

EDOC 26.38 KB 06.06.2017 06.06.2017 1

Plan for the sale of the debtor’s property updated

DOC 26 KB 06.06.2017 06.06.2017 1

Notary’s decision

EDOC 66.74 KB 01.03.2017 01.03.2017 1

Plan for the sale of the debtor’s property updated

TIF 64.84 KB 01.03.2017 21.02.2017 2

Notary’s decision

DOCX 35.08 KB 01.12.2016 01.12.2016 1

Notary’s decision

EDOC 51.27 KB 01.12.2016 01.12.2016 1

Notary’s decision

DOCX 35.08 KB 01.12.2016 01.12.2016 1

Plan for the sale of the debtor’s property

DOC 187 KB 30.11.2016 16.11.2016 8

Plan for the sale of the debtor’s property

DOC 187 KB 30.11.2016 16.11.2016 8

Plan for the sale of the debtor’s property

EDOC 50.92 KB 30.11.2016 16.11.2016 8

Notary’s decision

TIF 74.13 KB 28.09.2016 21.09.2016 2

Notary’s decision

TIF 52.55 KB 28.09.2016 21.09.2016 1

Court cover letter

TIF 20.82 KB 28.09.2016 19.09.2016 1

Court decision/judgement

TIF 1.15 MB 28.09.2016 16.09.2016 13

Court decision/judgement

TIF 115.85 KB 28.09.2016 01.09.2016 2

Notary’s decision

TIF 47.25 KB 05.07.2016 01.07.2016 1

Court decision/judgement

TIF 113.04 KB 05.07.2016 30.06.2016 2

Decisions / letters / protocols of public notaries

RTF 182.29 KB 22.06.2016 22.06.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.63 KB 22.06.2016 22.06.2016 2

State Revenue Service decisions/letters/statements

EDOC 177.88 KB 17.06.2016 17.06.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.83 KB 06.06.2016 06.06.2016 2

Decisions / letters / protocols of public notaries

RTF 181.92 KB 06.06.2016 06.06.2016 2

Decisions / letters / protocols of public notaries

RTF 181.92 KB 06.06.2016 06.06.2016 2

State Revenue Service decisions/letters/statements

DOC 117.5 KB 01.06.2016 01.06.2016 3

State Revenue Service decisions/letters/statements

DOC 113.5 KB 01.06.2016 01.06.2016 3

State Revenue Service decisions/letters/statements

EDOC 177.01 KB 01.06.2016 01.06.2016 3

Decisions / letters / protocols of public notaries

TIF 73.03 KB 13.07.2015 03.07.2015 2

Application

TIF 260.31 KB 13.07.2015 30.06.2015 4

List of members of the Board / Supervisory Board

TIF 27.76 KB 13.07.2015 30.06.2015 1

Protocols/decisions of a company/organisation

TIF 403.09 KB 13.07.2015 30.06.2015 8

Decisions / letters / protocols of public notaries

TIF 67.18 KB 03.07.2015 25.06.2015 2

Application

TIF 69.71 KB 03.07.2015 15.06.2015 2

Notice of a member of the Board regarding the resignation

TIF 13.26 KB 03.07.2015 15.06.2015 1

Decisions / letters / protocols of public notaries

TIF 32.13 KB 23.02.2015 20.02.2015 2

Application

TIF 76.71 KB 23.02.2015 17.02.2015 2

Statement of the Board regarding the payment of the equity

TIF 14.27 KB 23.02.2015 16.02.2015 1

Protocols/decisions of a company/organisation

TIF 99.2 KB 23.02.2015 13.02.2015 2

Decisions / letters / protocols of public notaries

TIF 69.92 KB 20.11.2014 19.11.2014 2

Application

TIF 196.87 KB 20.11.2014 13.11.2014 2

Statement of the Board regarding the payment of the equity

TIF 20.93 KB 20.11.2014 13.11.2014 1

Protocols/decisions of a company/organisation

TIF 140.58 KB 20.11.2014 28.10.2014 2

Decisions / letters / protocols of public notaries

TIF 40.87 KB 14.10.2014 13.10.2014 2

Application

TIF 119.5 KB 14.10.2014 10.10.2014 2

Power of attorney, act of empowerment

TIF 14.6 KB 14.10.2014 10.10.2014 1

Confirmation or consent to legal address

TIF 13.22 KB 14.10.2014 07.10.2014 1

Decisions / letters / protocols of public notaries

TIF 64.39 KB 26.09.2014 24.09.2014 2

Application

TIF 239.95 KB 26.09.2014 23.09.2014 5

Bank statements or other document regarding the payment of the equity

TIF 56 KB 26.09.2014 22.09.2014 3

Confirmation or consent to legal address

TIF 11.3 KB 26.09.2014 19.09.2014 1

Announcement regarding the legal address

TIF 11.74 KB 26.09.2014 18.09.2014 1

Consent of a member of the Board / executive director

TIF 34.93 KB 26.09.2014 18.09.2014 1

Power of attorney, act of empowerment

TIF 169.77 KB 12.11.2015 17.09.2014 3

Consent of members of the supervisory board

TIF 71.89 KB 26.09.2014 17.09.2014 5

Power of attorney, act of empowerment

TIF 119.5 KB 12.11.2015 03.06.2014 3
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