RK Piegādes serviss, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 10.11.2025
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "RK Piegādes serviss"
Registration number, date 40103494309, 22.12.2011
VAT number None (excluded 20.06.2024) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 22.12.2011
Legal address Rīga, Starta iela 1 Check address owners
Fixed capital 29 014 EUR, registered payment 04.01.2016
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

SRS taxpayer rating
C
Violations in the fulfillment of obligations. The company has been excluded from the VAT payer register due to violations or the SRS has decided to suspend its economic activities. The ability of such companies to fulfill their business obligations is assessed critically, and if the company's economic activities are suspended, transactions with it are prohibited by law.
2024 2023 2022
Total payments to state budget (thousands, €) 0 1.52 3.41
Personal income tax (thousands, €) 0 0.28 0.25
Statutory social insurance contributions (thousands, €) -0.19 0.81 1.16
Average employees count 1 1 1

Industries

Field from SRS
Redakcija NACE 2.0
Kravu pārvadājumi pa autoceļiem (49.41)
CSP industry
Redakcija NACE 2.1
Kravu autotransports (49.41)

Historical addresses

Rīga, Pārslas iela 3 Until 03.08.2015 10 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 20.05.2024  PDF (79.73 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 16.05.2023  ZIP €11.00
Annual report 2022 PDF
RK PIEG DES SERVISS vad.zin PDF

2021

Annual report 01.01.2021 - 31.12.2021 01.08.2022  ZIP €11.00
Annual report 2021 PDF
RK PIEG DES SERVISS valdes pask.22 PDF

2020

Annual report 01.01.2020 - 31.12.2020 27.07.2021  ZIP €11.00
Annual report 2020 PDF
SIA RK PIEG DES SERVISS pask PDF

2019

Annual report 01.01.2019 - 31.12.2019 28.07.2020  ZIP €11.00
Annual report 2019 PDF
RK PIEG DES SERVISS 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 25.04.2019  ZIP €11.00
Annual report 2018 PDF
RK PIEG DES SERVISS 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 02.05.2018  ZIP €11.00
Annual report 2017 PDF
RK PIEG DES SERVISS PASKAIDROJUMS PDF

2016

Annual report 01.01.2016 - 31.12.2016 28.04.2017  ZIP €9.00
Annual report 2016 PDF
Numero2 vadibas zin PDF

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  PDF (884.05 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 27.04.2015  HTML (99.67 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 09.05.2014  HTML (96.92 KB)

2012

Annual report 22.12.2011 - 31.12.2012 06.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums RK 2012 JPG

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 14 KB 05.01.2016 23.12.2015 1

Articles of Association

TIF 42.03 KB 05.01.2016 23.12.2015 2

Regulations for the increase/reduction of the equity

TIF 45.12 KB 05.01.2016 23.12.2015 1

Shareholders’ register

TIF 53.05 KB 05.01.2016 23.12.2015 2

Amendments to the Articles of Association

TIF 17 KB 10.09.2015 15.07.2015 1

Articles of Association

TIF 14.52 KB 10.09.2015 15.07.2015 1

Shareholders’ register

TIF 75.36 KB 10.09.2015 15.07.2015 2

Articles of Association

TIF 13.41 KB 23.12.2011 19.12.2011 1

Memorandum of Association

TIF 20.68 KB 23.12.2011 19.12.2011 1

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 98.03 KB 04.04.2025 03.04.2025 1

State Revenue Service decisions/letters/statements

EDOC 88.18 KB 01.10.2024 01.10.2024 1

State Revenue Service decisions/letters/statements

EDOC 86.13 KB 12.07.2024 12.07.2024 1

Decisions / letters / protocols of public notaries

TIF 57.14 KB 05.01.2016 04.01.2016 2

Application

TIF 66.22 KB 05.01.2016 23.12.2015 1

Protocols/decisions of a company/organisation

TIF 66.35 KB 05.01.2016 23.12.2015 2

Bank statements or other document regarding the payment of the equity

TIF 69.95 KB 05.01.2016 21.12.2015 1

Bank statements or other document regarding the payment of the equity

TIF 70.45 KB 05.01.2016 18.12.2015 1

Decisions / letters / protocols of public notaries

TIF 77.93 KB 10.09.2015 03.08.2015 2

Power of attorney, act of empowerment

TIF 16.25 KB 10.09.2015 29.07.2015 1

Announcement regarding the legal address

TIF 12.29 KB 10.09.2015 15.07.2015 1

Application

TIF 274.17 KB 10.09.2015 15.07.2015 5

Protocols/decisions of a company/organisation

TIF 15.52 KB 10.09.2015 15.07.2015 1

Bank statements or other document regarding the payment of the equity

TIF 67.65 KB 10.09.2015 14.07.2015 1

Confirmation or consent to legal address

TIF 22.63 KB 10.09.2015 27.05.2015 1

Decisions / letters / protocols of public notaries

TIF 37.27 KB 23.12.2011 22.12.2011 2

Registration certificates

TIF 42.24 KB 23.12.2011 22.12.2011 1

Bank statements or other document regarding the payment of the equity

TIF 25.56 KB 23.12.2011 21.12.2011 1

Confirmation or consent to legal address

TIF 7.28 KB 23.12.2011 20.12.2011 1

Announcement regarding the legal address

TIF 8.02 KB 23.12.2011 19.12.2011 1

Application

TIF 151.26 KB 23.12.2011 19.12.2011 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