Proficom, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "Proficom"
Registration number, date 40103199479, 04.11.2008
VAT number LV40103199479 from 08.12.2008 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 04.11.2008
Legal address Birzes iela 3, Jūrmala, LV-2008 Check address owners
Fixed capital 2 845 EUR, registered payment 25.07.2016
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, €) 0.78 0.40 0
Personal income tax (thousands, €) 0.43 0.26 0.26
Statutory social insurance contributions (thousands, €) 0.50 0.47 0.51
Average employees count 1 1 1

Industries

Field from SRS
Redakcija NACE 2.1
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
CSP industry
Redakcija NACE 2.1
Sava nekustamā īpašuma pirkšana un pārdošana (68.11)
Types of activities from statues Sava nekustama īpašuma pirkšana un pārdošana
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana
Darbības ar nekustamo īpašumu uz līguma pamata vai par atlīdzību
u.c. statūtos paredzētā darbība

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 30.05.2019
United Kingdom Belgium

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  13.02.2009

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.  24.03.2011
* 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

TRANS FACTOR HOLDINGS LIMITED

Reg. no. HE 219631
Arch.Makariou iii, 284, FORTUNA COURT BLOCK B, 2 st., P.C.3105, lIMASSOL, Kipra

100 % 2 845 € 1 € 2 845 Cyprus 27.06.2016 25.07.2016

Historical addresses

Rīga, Aleksandra Čaka iela 92-4B Until 25.11.2009 16 years ago
Jūrmala, Kāpu iela 103 Until 06.09.2013 12 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 01.06.2025  PDF (82.4 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 30.05.2024  PDF (82.5 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 31.05.2023  PDF (81.02 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 29.07.2022  PDF (81.1 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 29.07.2021  PDF (81.96 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 30.07.2020  PDF (82.37 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 30.04.2019  PDF (81.93 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 26.04.2018  PDF (82.14 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 07.05.2017  PDF (349.32 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 26.04.2016  PDF (774.29 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 02.04.2015  HTML (90.62 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 09.05.2014  HTML (88.27 KB)

2012

Annual report 01.01.2012 - 31.12.2012 26.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 25.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2011 PDF

2010

Annual report 09.06.2011  TIF (370.81 KB)

2009

Annual report 18.05.2010  TIF (377.84 KB)

2008

Annual report: Board statement 03.11.2008 - 31.12.2008 30.04.2009  RAR (435.33 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 601.2 KB 26.07.2016 27.06.2016 2

Articles of Association

TIF 159.88 KB 26.07.2016 14.06.2016 2

Articles of Association

TIF 97.63 KB 27.05.2009 30.12.2008 2

Articles of Association

TIF 97.84 KB 27.05.2009 03.11.2008 2

Memorandum of Association

TIF 61.99 KB 27.05.2009 03.11.2008 1

Shareholders’ register

TIF 48.57 KB 27.05.2009 30.10.2008 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

RTF 53.08 KB 30.05.2019 30.05.2019 2

Decisions / letters / protocols of public notaries

EDOC 35.89 KB 30.05.2019 30.05.2019 2

Statement regarding the beneficial owners

TIF 182.28 KB 29.05.2019 27.05.2019 3

Decisions / letters / protocols of public notaries

RTF 178.94 KB 25.07.2016 25.07.2016 2

Decisions / letters / protocols of public notaries

RTF 178.94 KB 25.07.2016 25.07.2016 2

Decisions / letters / protocols of public notaries

EDOC 66.77 KB 25.07.2016 25.07.2016 2

Application

TIF 232.42 KB 26.07.2016 27.06.2016 2

Power of attorney, act of empowerment

TIF 22.99 KB 26.07.2016 27.06.2016 1

Protocols/decisions of a company/organisation

TIF 45.22 KB 26.07.2016 14.06.2016 1

Protocols/decisions of a company/organisation

TIF 147.28 KB 26.07.2016 14.06.2016 2

Decisions / letters / protocols of public notaries

TIF 28.49 KB 10.09.2013 06.09.2013 1

Application

TIF 73.13 KB 10.09.2013 04.09.2013 2

Decisions / letters / protocols of public notaries

TIF 33.73 KB 25.03.2011 24.03.2011 1

Consent of a member of the Board / executive director

TIF 26.33 KB 25.03.2011 21.03.2011 2

Application

TIF 102.92 KB 25.03.2011 14.03.2011 4

Protocols/decisions of a company/organisation

TIF 27.04 KB 25.03.2011 14.03.2011 1

Power of attorney, act of empowerment

TIF 173.82 KB 25.03.2011 04.02.2011 6

Decisions / letters / protocols of public notaries

TIF 119.07 KB 26.11.2009 25.11.2009 1

Application

TIF 227.24 KB 26.11.2009 09.11.2009 2

Announcement regarding the legal address

TIF 37.89 KB 26.11.2009 06.11.2009 1

Power of attorney, act of empowerment

TIF 49.7 KB 26.11.2009 06.11.2009 1

Decisions / letters / protocols of public notaries

TIF 72.75 KB 27.05.2009 13.02.2009 2

Receipts on the publication and state fees

TIF 67.51 KB 27.05.2009 11.02.2009 3

Application

TIF 278.46 KB 27.05.2009 30.12.2008 6

Statement of the Board regarding the payment of the equity

TIF 19.05 KB 27.05.2009 30.12.2008 1

Protocols/decisions of a company/organisation

TIF 61.54 KB 27.05.2009 30.12.2008 1

Consent of a member of the Board / executive director

TIF 134.54 KB 27.05.2009 17.12.2008 3

Receipts on the publication and state fees

TIF 19.06 KB 27.05.2009 12.12.2008 1

Announcement regarding the legal address

TIF 171.38 KB 27.05.2009 24.11.2008 6

Other documents

TIF 188.6 KB 27.05.2009 24.11.2008 6

document.Ā3

TIF 166.67 KB 27.05.2009 24.11.2008 6

Decisions / letters / protocols of public notaries

TIF 58.09 KB 27.05.2009 04.11.2008 1

Registration certificates

TIF 28.95 KB 27.05.2009 04.11.2008 1

Announcement regarding the legal address

TIF 13.98 KB 27.05.2009 03.11.2008 1

Application

TIF 229.98 KB 27.05.2009 03.11.2008 5

Bank statements or other document regarding the payment of the equity

TIF 21.06 KB 27.05.2009 03.11.2008 1

Receipts on the publication and state fees

TIF 989.99 KB 27.05.2009 03.11.2008 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