Promstal, SIA

Limited Liability Company, Small company

Basic data

Status
Removed from the register, 03.01.2025
Business form Limited Liability Company
Registered name SIA "Promstal"
Registration number, date 40103459695, 16.09.2011
VAT number None (excluded 14.04.2022) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 16.09.2011
Legal address Rīga, Latgales iela 451 Check address owners
Fixed capital 2 845 EUR, registered payment 15.06.2015
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, €) 0 0 0.34
Personal income tax (thousands, €) 0 0 0.18
Statutory social insurance contributions (thousands, €) 0 0 0.29
Average employees count 0 0 0

Industries

Field from SRS
Redakcija NACE 2.0
Degvielas, rūdas, metāla un rūpniecisko ķīmikāliju vielu vairumtirdzniecības starpnieku darbība (46.12)
CSP industry
Redakcija NACE 2.0
Metālizstrādājumu, cauruļu, apkures iekārtu un to piederumu vairumtirdzniecība (46.74)

Historical addresses

Rīga, Ģertrūdes iela 66 Until 15.06.2015 10 years ago
Rīga, Maskavas iela 451 Until 01.03.2024 last year

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 2. Insolvency proceeding: 29.11.2021. Case number: C29470521
Started 29.11.2021, ended 28.12.2024
Court: Rīgas pilsētas tiesa (1000361696)
Decision: izpildīts kreditoru prasījumu segšanas plāns

28.12.2024

02.01.2025   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas tiesa (1000361696)

29.06.2024

03.07.2024   Precizēta parādnieka mantas pārdošanas plāna iesniegšana 

30.04.2024

03.07.2024   Precizēta parādnieka mantas pārdošanas plāna iesniegšana 

28.11.2023

08.12.2023   Precizēta parādnieka mantas pārdošanas plāna iesniegšana 

06.05.2023

08.12.2023   Precizēta parādnieka mantas pārdošanas plāna iesniegšana 

29.11.2022

08.12.2023   Precizēta parādnieka mantas pārdošanas plāna iesniegšana 

01.06.2022

08.12.2023   Precizēta parādnieka mantas pārdošanas plāna iesniegšana 

19.04.2022

08.12.2023   Filing a plan to sell the debtor's things 

29.11.2021

30.11.2021   Appointment of an administrator in an insolvency case 
Kulbergs Jānis (Certificate nr. 00506)
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

29.11.2021

30.11.2021   Declaration of insolvency proceedings 
Creditor application deadline : 1 month (till 30.12.2021)
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)
Process 1. Legal protection process: 03.09.2021. Case number: C29406221
Started 03.09.2021, ended 05.11.2021
Court: Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)
Decision: tiesiskās aizsardzības procesa pasākumu plānu nav atbalstījis Maksātnespējas likuma 42.panta trešajā daļā noteiktais kreditoru vairākums

05.11.2021

08.11.2021   Completion of the legal protection process  
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

03.09.2021

06.09.2021   Initiation of the process of legal protection  
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)
List of administrators
Administrator Practice place Certificate Contacts

Kulbergs Jānis

Mārtiņu iela 7, Skultes pag., Skulte, Limbažu nov. Nr. 00506 (valid from 25.04.2024 till 24.04.2029)
Phone 29268552

Annual reports

Year Period Received Type of delivery Price

2020

Annual report 01.01.2020 - 31.12.2020 28.07.2021  ZIP €11.00
Annual report 2020 PDF
VADI BAS ZIN OJUMS 2 PDF

2019

Annual report 01.01.2019 - 31.12.2019 20.04.2020  ZIP €11.00
Annual report 2019 PDF
vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 28.03.2019  PDF (1.44 MB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 18.04.2018  ZIP €11.00
Annual report 2017 PDF
vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 22.03.2017  ZIP €9.00
Annual report 2016 PDF
vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 23.03.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 28.03.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 14.02.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 23.02.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2011

Annual report 16.09.2011 - 31.12.2011 12.04.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums JPG

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 61.25 KB 25.06.2015 14.05.2015 2

Shareholders’ register

TIF 92.05 KB 25.06.2015 14.05.2015 2

Articles of Association

TIF 28.64 KB 19.10.2011 12.10.2011 1

Shareholders’ register

TIF 23.55 KB 19.10.2011 12.10.2011 1

Regulations for the increase/reduction of the equity

TIF 34.14 KB 19.10.2011 04.10.2011 1

Articles of Association

TIF 13.4 KB 20.09.2011 07.09.2011 1

Memorandum of Association

TIF 32.67 KB 20.09.2011 07.09.2011 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

RTF 189.65 KB 02.01.2025 02.01.2025 2

Notary’s decision

EDOC 61.03 KB 02.01.2025 02.01.2025 2

Application in Insolvency proceedings

EDOC 42.78 KB 02.01.2025 28.12.2024 2

Court decision/judgement

EDOC 158.36 KB 02.01.2025 28.12.2024 1

Court decision/judgement

PDF 178.07 KB 02.01.2025 28.12.2024 1

Statement of the State Archives or an equivalent document

EDOC 179.87 KB 02.01.2025 30.10.2024 3

Notary’s decision

RTF 189.59 KB 03.07.2024 03.07.2024 2

Notary’s decision

EDOC 61.43 KB 03.07.2024 03.07.2024 2

Notary’s decision

RTF 189.59 KB 03.07.2024 03.07.2024 2

Notary’s decision

EDOC 61.43 KB 03.07.2024 03.07.2024 2

Plan for the sale of the debtor’s property updated

EDOC 27.26 KB 02.07.2024 29.06.2024 1

Plan for the sale of the debtor’s property updated

DOCX 22.73 KB 02.07.2024 29.06.2024 1

Plan for the sale of the debtor’s property updated

EDOC 24.63 KB 02.07.2024 30.04.2024 2

Plan for the sale of the debtor’s property updated

DOC 86 KB 02.07.2024 30.04.2024 2

Notary’s decision

EDOC 62.02 KB 08.12.2023 08.12.2023 2

Notary’s decision

RTF 190.6 KB 08.12.2023 08.12.2023 2

Notary’s decision

EDOC 62.03 KB 08.12.2023 08.12.2023 2

Notary’s decision

RTF 190.68 KB 08.12.2023 08.12.2023 2

Notary’s decision

EDOC 62.01 KB 08.12.2023 08.12.2023 2

Notary’s decision

RTF 190.74 KB 08.12.2023 08.12.2023 2

Notary’s decision

EDOC 62.01 KB 08.12.2023 08.12.2023 2

Notary’s decision

RTF 190.67 KB 08.12.2023 08.12.2023 2

Notary’s decision

EDOC 62.03 KB 08.12.2023 08.12.2023 2

Notary’s decision

RTF 190.74 KB 08.12.2023 08.12.2023 2

Plan for the sale of the debtor’s property updated

EDOC 19.44 KB 07.12.2023 28.11.2023 1

Plan for the sale of the debtor’s property updated

EDOC 19.38 KB 07.12.2023 06.05.2023 1

Plan for the sale of the debtor’s property updated

EDOC 19.1 KB 08.12.2023 29.11.2022 1

Orders/request/cover notes of court bailiffs

PDF 375.3 KB 24.08.2022 24.08.2022 1

Plan for the sale of the debtor’s property updated

EDOC 19.27 KB 07.12.2023 01.06.2022 1

Plan for the sale of the debtor’s property

EDOC 36.29 KB 07.12.2023 19.04.2022 4

Notary’s decision

RTF 193.09 KB 30.11.2021 30.11.2021 2

Court decision/judgement

PDF 111.98 KB 29.11.2021 29.11.2021 3

Notary’s decision

RTF 191.67 KB 08.11.2021 08.11.2021 2

Notary’s decision

RTF 190.63 KB 06.09.2021 06.09.2021 2

Court decision/judgement

PDF 94.5 KB 03.09.2021 03.09.2021 2

Decisions / letters / protocols of public notaries

TIF 72.2 KB 25.06.2015 15.06.2015 2

Application

TIF 142.92 KB 25.06.2015 14.05.2015 2

Protocols/decisions of a company/organisation

TIF 80.14 KB 25.06.2015 14.05.2015 2

Confirmation or consent to legal address

TIF 15.79 KB 25.06.2015 28.04.2015 1

Decisions / letters / protocols of public notaries

TIF 44.5 KB 20.05.2013 16.05.2013 2

Application

TIF 246.71 KB 20.05.2013 30.04.2013 2

Notice of a member of the Board regarding the resignation

TIF 12.96 KB 20.05.2013 30.04.2013 1

Decisions / letters / protocols of public notaries

TIF 69.11 KB 19.10.2011 18.10.2011 2

Protocols/decisions of a company/organisation

TIF 29.71 KB 19.10.2011 12.10.2011 1

Consent of a member of the Board / executive director

TIF 64.13 KB 19.10.2011 05.10.2011 2

Application

TIF 540.34 KB 19.10.2011 04.10.2011 6

Bank statements or other document regarding the payment of the equity

TIF 44.86 KB 19.10.2011 28.09.2011 1

Decisions / letters / protocols of public notaries

TIF 33.92 KB 20.09.2011 16.09.2011 2

Registration certificates

TIF 51.43 KB 20.09.2011 16.09.2011 1

Announcement regarding the legal address

TIF 7.32 KB 20.09.2011 07.09.2011 1

Application

TIF 234.86 KB 20.09.2011 07.09.2011 7

Statement of the Board regarding the payment of the equity

TIF 10.58 KB 20.09.2011 07.09.2011 1

Confirmation or consent to legal address

TIF 27.71 KB 20.09.2011 07.09.2011 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