METINĀTĀJS, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "METINĀTĀJS"
Registration number, date 44103011047, 06.08.1996
VAT number LV44103011047 from 03.04.1998 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 07.12.2004
Legal address Cēsu nov., Cēsis, Ata Kronvalda iela 40/18 Check address owners
Fixed capital 2 988 EUR, registered payment 21.04.2016
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
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.
2024 2023 2022
Total payments to state budget (thousands, €) 0.88 3.14 12.70
Personal income tax (thousands, €) 0.15 0.21 1.65
Statutory social insurance contributions (thousands, €) 0.42 2.08 6.06
Average employees count 1 1 2

Industries

Industry from zl.lv Metālapstrāde
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Gatavu metālizstrādājumu ražošana, izņemot mašīnas un iekārtas (25)
Field from SRS
Redakcija NACE 2.1
Metāla konstrukciju un to daļu ražošana (25.11)
CSP industry
Redakcija NACE 2.1
Metāla durvju un logu ražošana (25.12)

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   27.09.2011
* 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 % 2 988 € 1 € 2 988 Latvia 15.04.2016 21.04.2016

Apply information changes

"Metinātājs", SIA

Ata Kronvalda 40/18, Cēsis, Cēsu nov., LV-4101 Check address owners

Metālapstrāde

Historical addresses

Cēsis, Valmieras iela 21-49 Until 07.12.2004 21 year ago
Cēsu rajons, Cēsis, Ata Kronvalda iela 40/18 Until 03.07.2009 16 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 05.06.2025  PDF (79.71 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 26.05.2024  PDF (79.03 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 09.06.2023  PDF (78.99 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 04.08.2022  PDF (78.83 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 30.07.2021  PDF (78.65 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 01.08.2020  PDF (79.26 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 27.04.2019  PDF (79.2 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 04.05.2018  PDF (80.93 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 07.05.2017  PDF (92.35 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 26.05.2016  PDF (1.23 MB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 26.06.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 09.05.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 30.05.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 19.06.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 04.11.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums10 RAR

2009

Annual report 13.05.2010  TIF (334.99 KB)

2008

Annual report 28.04.2009  TIF (900.03 KB)

2007

Annual report 24.04.2008  TIF (1.72 MB)

2006

Annual report 24.08.2007  TIF (1.24 MB)

2005

Annual report 04.03.2021  TIF (1.08 MB)

2004

Annual report 04.03.2021  TIF (188.65 KB)

2003

Annual report 04.03.2021  TIF (935.64 KB)

2002

Annual report 04.03.2021  TIF (797.98 KB)

2001

Annual report 04.03.2021  TIF (913.45 KB)

2000

Annual report 04.03.2021  TIF (1.25 MB)

1999

Annual report 04.03.2021  TIF (541.15 KB)

1998

Annual report 04.03.2021  TIF (414.9 KB)

1997

Annual report 04.03.2021  TIF (912.5 KB)

1996

Annual report 04.03.2021  TIF (545.46 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

DOCX 14.01 KB 18.04.2016 15.04.2016 1

Articles of Association

DOCX 16.39 KB 18.04.2016 15.04.2016 1

Shareholders’ register

DOCX 18 KB 18.04.2016 15.04.2016 1

Shareholders’ register

TIF 11.76 KB 27.09.2011 21.09.2011 1

Amendments to the Articles of Association

TIF 59.15 KB 03.03.2021 02.03.2010 1

Articles of Association

TIF 67.87 KB 03.03.2021 02.03.2010 1

Amendments to the Articles of Association

TIF 88.29 KB 04.03.2021 08.02.2007 2

Articles of Association

TIF 119.45 KB 04.03.2021 08.02.2007 2

Shareholders’ register

TIF 18.52 KB 04.03.2021 08.02.2007 1

Articles of Association

TIF 47.76 KB 04.03.2021 05.11.2004 1

Articles of Association

TIF 99.38 KB 04.03.2021 06.08.1996 4

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 101.59 KB 14.11.2025 14.11.2025 1

State Revenue Service decisions/letters/statements

EDOC 74.28 KB 19.11.2024 19.11.2024 1

Decisions / letters / protocols of public notaries

RTF 180.33 KB 21.04.2016 21.04.2016 1

Decisions / letters / protocols of public notaries

RTF 180.33 KB 21.04.2016 21.04.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.66 KB 21.04.2016 21.04.2016 1

Amendments to the Articles of Association

EDOC 27.12 KB 18.04.2016 15.04.2016 1

Articles of Association

EDOC 29.47 KB 18.04.2016 15.04.2016 1

Application

EDOC 44.73 KB 18.04.2016 15.04.2016 2

Application

DOCX 32.19 KB 18.04.2016 15.04.2016 2

Shareholders’ register

EDOC 30.82 KB 18.04.2016 15.04.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.9 KB 07.04.2016 07.04.2016 2

Decisions / letters / protocols of public notaries

RTF 188.12 KB 07.04.2016 07.04.2016 2

Orders/request/cover notes of court bailiffs

TIF 42.52 KB 07.04.2016 01.04.2016 1

Protocols/decisions of a company/organisation

DOCX 15.23 KB 18.04.2016 07.03.2016 1

Protocols/decisions of a company/organisation

EDOC 28.32 KB 18.04.2016 07.03.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.84 KB 07.03.2016 07.03.2016 2

Decisions / letters / protocols of public notaries

RTF 186.77 KB 07.03.2016 07.03.2016 2

Decisions / letters / protocols of public notaries

RTF 186.77 KB 07.03.2016 07.03.2016 2

Orders/request/cover notes of court bailiffs

TIF 62.09 KB 07.03.2016 01.03.2016 1

Decisions / letters / protocols of public notaries

TIF 36.74 KB 27.09.2011 27.09.2011 2

Application

TIF 138.22 KB 03.03.2021 21.09.2011 3

Consent of a member of the Board / executive director

TIF 39.08 KB 03.03.2021 21.09.2011 1

Protocols/decisions of a company/organisation

TIF 29.35 KB 03.03.2021 21.09.2011 1

Decisions / letters / protocols of public notaries

EDOC 122.19 KB 12.09.2011 12.09.2011 2

Decisions / letters / protocols of public notaries

RTF 278.04 KB 12.09.2011 12.09.2011 2

Orders/request/cover notes of court bailiffs

TIF 34.3 KB 14.09.2011 06.09.2011 1

Decisions / letters / protocols of public notaries

EDOC 115.58 KB 18.10.2010 18.10.2010 1

Decisions / letters / protocols of public notaries

RTF 276.92 KB 18.10.2010 18.10.2010 1

Orders/request/cover notes of court bailiffs

TIF 53.88 KB 03.03.2021 09.10.2010 1

Decisions / letters / protocols of public notaries

TIF 56.11 KB 03.03.2021 08.03.2010 1

Application

TIF 161.9 KB 03.03.2021 02.03.2010 4

Protocols/decisions of a company/organisation

TIF 33.23 KB 03.03.2021 02.03.2010 1

State Revenue Service decisions/letters/statements

TIF 151.84 KB 03.03.2021 27.10.2009 3

Decisions / letters / protocols of public notaries

TIF 88.6 KB 04.03.2021 12.02.2007 2

Receipts on the publication and state fees

TIF 32.42 KB 04.03.2021 09.02.2007 2

Application

TIF 179.39 KB 04.03.2021 08.02.2007 4

Protocols/decisions of a company/organisation

TIF 55.85 KB 04.03.2021 08.02.2007 2

Sample report

TIF 36.82 KB 04.03.2021 01.02.2007 1

Decisions / letters / protocols of public notaries

TIF 50.48 KB 04.03.2021 07.12.2004 1

Registration certificates

TIF 28.09 KB 04.03.2021 07.12.2004 1

Receipts on the publication and state fees

TIF 31.68 KB 04.03.2021 26.11.2004 2

Announcement regarding the legal address

TIF 9.36 KB 04.03.2021 05.11.2004 1

Application

TIF 110.34 KB 04.03.2021 05.11.2004 3

Consent of a member of the Board / executive director

TIF 10.44 KB 04.03.2021 05.11.2004 1

Protocols/decisions of a company/organisation

TIF 23.35 KB 04.03.2021 05.11.2004 1

Application

TIF 109.43 KB 04.03.2021 06.08.1996 4

Decisions / letters / protocols of public notaries

TIF 17.29 KB 04.03.2021 06.08.1996 1

Receipts on the publication and state fees

TIF 14.81 KB 04.03.2021 06.08.1996 1

Registration certificates

TIF 93.21 KB 04.03.2021 06.08.1996 1

Registration certificates

TIF 89.48 KB 04.03.2021 06.08.1996 1

Specimen signature without Identity number

TIF 9.41 KB 04.03.2021 06.08.1996 1

Appraisal reports

TIF 80.07 KB 10.03.2016 06.08.1996 3

Consent of the auditor

TIF 11.77 KB 04.03.2021 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