STREBOR, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA STREBOR
Registration number, date 48503009557, 26.09.2003
VAT number LV48503009557 from 22.06.2012 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 26.09.2003
Legal address Silarāju iela 14, Piņķi, Babītes pag., Mārupes nov., LV-2107 Check address owners
Fixed capital 403 384 EUR, registered payment 14.04.2016
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
A
Good performance. The company has no significant risks of tax violations.
2024 2023 2022
Total payments to state budget (thousands, €) 173.83 189.54 313.52
Personal income tax (thousands, €) 23.67 10.54 22.99
Statutory social insurance contributions (thousands, €) 42.40 17.94 36.06
Average employees count 7 4 5

Industries

Industry from zl.lv Mežizstrāde
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Mežizstrāde (02.20)
Field from SRS
Redakcija NACE 2.1
Grants un smilts karjeru izstrāde; māla un kaolīna ieguve (08.12)
CSP industry
Redakcija NACE 2.1
Grants un smilts karjeru izstrāde; māla un kaolīna ieguve (08.12)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 17.07.2019
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   14.04.2016
* 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 % 403 384 € 1 € 403 384 12.04.2016 14.04.2016

Apply information changes

"Strebor", SIA

Druva, J. Rozentāla 6, Saldus pagasts, Saldus nov., LV-3862 Check address owners

Mežizstrāde

Historical company names

SIA "JAUNIE MEŽI" Until 10.07.2020 5 years ago
SIA "KURZEMES NEKUSTAMIE ĪPAŠUMI" Until 20.07.2007 18 years ago
Sabiedrība ar ierobežotu atbildību "BZC" Until 14.03.2005 20 years ago

Historical addresses

Saldus rajons, Saldus pagasts, Druva, J. Rozentāla iela 6-3 Until 14.03.2005 20 years ago
Saldus rajons, Saldus pagasts, Druva, Skolas iela 1/21 Until 20.07.2007 18 years ago
Saldus rajons, Saldus, J. Rozentāla iela 20-47 Until 26.06.2008 17 years ago
Saldus rajons, Saldus pagasts, Druva, J. Rozentāla iela 6-3 Until 03.07.2009 16 years ago
Saldus nov., Saldus pag., Druva, J. Rozentāla iela 6-3 Until 11.12.2009 16 years ago
Saldus nov., Saldus, Rīgas iela 10 - 1 Until 19.12.2023 2 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Legal protection process: 25.01.2017. Case number: C34028517
Started 25.01.2017, ended 06.07.2020
Court: Kurzemes rajona tiesa (1000303973)
Decision: parādnieks ir izpildījis tiesiskās aizsardzības procesa pasākumu plānu

06.07.2020

07.07.2020   Completion of the legal protection process  
Kurzemes rajona tiesa (1000303973)

26.07.2018

01.08.2018   Tiesiskās aizsardzības procesa pasākumu plāna grozījumu apstiprināšana 
Tiesiskās aizsardzības procesa īstenošanas termiņš: 3 years
Kurzemes rajona tiesa (1000303973)

06.06.2018

01.08.2018   Tiesiskās aizsardzības procesa pasākumu plānā noteiktās metodes 

13.05.2017

17.05.2017   Tiesiskās aizsardzības procesa īstenošanas pasludināšana un pasākumu plāna apstiprināšana 
Tiesiskās aizsardzības procesa īstenošanas termiņš: 2 years
Saldus rajona tiesa (1000055438)

28.04.2017

03.05.2017   Administratora iecelšana tiesiskās aizsardzības procesā 
Diks Mareks (Certificate nr. 00400)
Saldus rajona tiesa (1000055438)

28.03.2017

22.05.2017   Tiesiskās aizsardzības procesa pasākumu plānā noteiktās metodes 

25.01.2017

27.01.2017   Initiation of the process of legal protection  
Saldus rajona tiesa (1000055438)
List of administrators
Administrator Practice place Certificate Contacts

Diks Mareks

Rīga, Miera iela 36 Nr. 00400 (valid from 25.04.2024 till 24.04.2029)
Cell phone 29208508

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 20.05.2025  ZIP €7.00
Annual report 2024 PDF
Vad bas zi ojums PDF

2023

Annual report 01.01.2023 - 31.12.2023 14.05.2024  ZIP €11.00
Annual report 2023 PDF
Vad bas zi ojums PDF
ZINO strebor 2023 13.5.2024 EDOC

2022

Annual report 01.01.2022 - 31.12.2022 27.05.2023  ZIP €11.00
Annual report 2022 PDF
VZ STREBOR PDF

2021

Annual report 01.01.2021 - 31.12.2021 31.03.2022  ZIP €11.00
Annual report 2021 PDF
vad bas zi ojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 22.02.2021  ZIP €11.00
Annual report 2020 PDF
vad bas zi ojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 02.08.2020  ZIP €11.00
Annual report 2019 PDF
STREBOR vadi bas zin ojums EDOC

2018

Annual report 01.01.2018 - 31.12.2018 03.05.2019  ZIP €11.00
Annual report 2018 PDF
Vad zinJM2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 04.05.2018  ZIP €11.00
Annual report 2017 PDF
vad zin 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 19.05.2017  ZIP €9.00
Annual report 2016 PDF
Vad zin JM 2016 JPEG

2015

Annual report 01.01.2015 - 31.12.2015 02.06.2016  ZIP €8.00
Annual report 2015 PDF
Vad zin.2015 ODT

2014

Annual report 01.01.2014 - 31.12.2014 20.09.2015  ZIP €7.00
1_HTML izdruka HTML
ZIN JM 18.09.15 1lp JPEG

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 23.04.2012  ZIP
1_HTML izdruka HTML
vadibaszinojums PDF

2010

Annual report: Board statement 01.01.2010 - 31.12.2010 09.02.2011  RAR (14.96 KB)

2009

Annual report 14.04.2010  TIF (532.59 KB)

2008

Annual report 07.05.2009  TIF (736.38 KB)

2007

Annual report 11.09.2008  TIF (2.21 MB)

2006

Annual report 25.06.2007  TIF (272.86 KB)

2005

Annual report 12.06.2009  TIF (481.72 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

EDOC 35.07 KB 10.07.2020 08.07.2020 1

Articles of Association

EDOC 52.78 KB 10.07.2020 08.07.2020 1

Articles of Association

TIF 16.66 KB 13.01.2017 12.04.2016 1

Shareholders’ register

TIF 44.41 KB 13.01.2017 12.04.2016 2

Shareholders’ register

TIF 60.84 KB 08.10.2013 19.09.2013 2

Articles of Association

TIF 18.59 KB 10.08.2011 20.07.2011 1

Regulations for the increase/reduction of the equity

TIF 33.26 KB 10.08.2011 20.07.2011 1

Shareholders’ register

TIF 19.6 KB 10.08.2011 20.07.2011 1

Shareholders’ register

TIF 21.02 KB 22.03.2010 15.03.2010 1

Shareholders’ register

TIF 21.78 KB 12.06.2009 03.06.2009 1

Articles of Association

TIF 28.84 KB 12.06.2009 10.07.2007 1

Shareholders’ register

TIF 17.6 KB 12.06.2009 10.07.2007 1

Shareholders’ register

TIF 21.52 KB 12.06.2009 19.05.2006 1

Articles of Association

TIF 24.15 KB 12.06.2009 09.03.2005 1

Shareholders’ register

TIF 18.65 KB 12.06.2009 09.03.2005 1

Articles of Association

TIF 92.12 KB 12.06.2009 28.07.2003 2

Memorandum of association

TIF 98.12 KB 12.06.2009 28.07.2003 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 35.07 KB 19.12.2023 14.12.2023 1

Decisions / letters / protocols of public notaries

EDOC 65.89 KB 23.12.2020 23.12.2020 2

State Revenue Service decisions/letters/statements

EDOC 73.45 KB 18.12.2020 18.12.2020 1

Decisions / letters / protocols of public notaries

RTF 192.28 KB 22.09.2020 22.09.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.64 KB 22.09.2020 22.09.2020 2

State Revenue Service decisions/letters/statements

EDOC 73.1 KB 18.09.2020 18.09.2020 1

State Revenue Service decisions/letters/statements

DOC 88 KB 18.09.2020 18.09.2020 1

Decisions / letters / protocols of public notaries

RTF 52.61 KB 10.07.2020 10.07.2020 2

Decisions / letters / protocols of public notaries

EDOC 35.37 KB 10.07.2020 10.07.2020 2

Amendments to the Articles of Association

EDOC 35.07 KB 10.07.2020 08.07.2020 1

Articles of Association

EDOC 52.78 KB 10.07.2020 08.07.2020 1

Application

EDOC 36.09 KB 10.07.2020 08.07.2020 1

Application

DOCX 31.01 KB 10.07.2020 08.07.2020 1

Application

DOCX 31.01 KB 10.07.2020 08.07.2020 1

Protocols/decisions of a company/organisation

DOCX 74.45 KB 10.07.2020 08.07.2020 1

Protocols/decisions of a company/organisation

EDOC 74.07 KB 10.07.2020 08.07.2020 1

Protocols/decisions of a company/organisation

DOCX 74.45 KB 10.07.2020 08.07.2020 1

Notary’s decision

EDOC 65.92 KB 07.07.2020 07.07.2020 2

Court decision/judgement

PDF 93.1 KB 06.07.2020 06.07.2020 2

Notary’s decision

RTF 190.38 KB 01.08.2018 01.08.2018 2

Notary’s decision

RTF 191.22 KB 01.08.2018 01.08.2018 2

Notary’s decision

RTF 190.38 KB 01.08.2018 01.08.2018 2

Notary’s decision

EDOC 70.34 KB 01.08.2018 01.08.2018 2

Notary’s decision

EDOC 70.11 KB 01.08.2018 01.08.2018 2

Court decision/judgement

PDF 97.84 KB 31.07.2018 26.07.2018 3

Amendments to the plan of measures of the legal protection proceedings

DOCX 47.39 KB 31.07.2018 06.06.2018 7

Amendments to the plan of measures of the legal protection proceedings

EDOC 85.2 KB 31.07.2018 06.06.2018 1

Amendments to the plan of measures of the legal protection proceedings

EDOC 55.27 KB 31.07.2018 06.06.2018 7

Amendments to the plan of measures of the legal protection proceedings

XLS 240 KB 31.07.2018 06.06.2018 1

Amendments to the plan of measures of the legal protection proceedings

XLS 240 KB 31.07.2018 06.06.2018 1

Amendments to the plan of measures of the legal protection proceedings

DOCX 47.39 KB 31.07.2018 06.06.2018 7

Notary’s decision

EDOC 70.81 KB 22.05.2017 22.05.2017 2

Insolvency Practitioner’s cover letter

EDOC 24.36 KB 19.05.2017 19.05.2017 1

Insolvency Practitioner’s cover letter

DOC 31 KB 19.05.2017 19.05.2017 1

Plan of measures of the legal protection proceedings

PDF 6.94 MB 19.05.2017 19.05.2017 25

Plan of measures of the legal protection proceedings

PDF 1.19 MB 19.05.2017 19.05.2017 25

Plan of measures of the legal protection proceedings

EDOC 9.02 MB 19.05.2017 19.05.2017 25

Plan of measures of the legal protection proceedings

DOC 24 KB 19.05.2017 19.05.2017 25

Plan of measures of the legal protection proceedings

PDF 1.08 MB 19.05.2017 19.05.2017 25

Notary’s decision

EDOC 70.69 KB 17.05.2017 17.05.2017 2

Notary’s decision

RTF 182.12 KB 17.05.2017 17.05.2017 2

Court decision/judgement

PDF 109.44 KB 17.05.2017 13.05.2017 5

Notary’s decision

RTF 180.58 KB 03.05.2017 03.05.2017 2

Notary’s decision

EDOC 70.57 KB 03.05.2017 03.05.2017 2

Court decision/judgement

PDF 93.57 KB 03.05.2017 28.04.2017 2

Notary’s decision

TIF 45.19 KB 01.02.2017 27.01.2017 2

Court decision/judgement

TIF 58.12 KB 01.02.2017 25.01.2017 1

Decisions / letters / protocols of public notaries

TIF 56.75 KB 13.01.2017 14.04.2016 2

Application

TIF 143.59 KB 13.01.2017 12.04.2016 4

Protocols/decisions of a company/organisation

TIF 50.9 KB 13.01.2017 12.04.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.41 KB 12.08.2015 12.08.2015 1

Decisions / letters / protocols of public notaries

RTF 182.42 KB 12.08.2015 12.08.2015 1

State Revenue Service decisions/letters/statements

EDOC 105.19 KB 11.08.2015 11.08.2015 2

State Revenue Service decisions/letters/statements

DOCX 96.96 KB 11.08.2015 11.08.2015 2

Decisions / letters / protocols of public notaries

TIF 34.73 KB 08.10.2013 02.10.2013 1

Application

TIF 106.33 KB 08.10.2013 19.09.2013 2

Decisions / letters / protocols of public notaries

EDOC 73.99 KB 19.06.2013 19.06.2013 1

State Revenue Service decisions/letters/statements

EDOC 39.65 KB 19.06.2013 18.06.2013 1

Decisions / letters / protocols of public notaries

EDOC 328.53 KB 04.07.2012 04.07.2012 1

State Revenue Service decisions/letters/statements

EDOC 387.6 KB 04.07.2012 02.07.2012 1

Decisions / letters / protocols of public notaries

TIF 53.76 KB 10.08.2011 04.08.2011 1

Application

TIF 433.86 KB 10.08.2011 01.08.2011 3

Application of shareholders or third persons for the acquisition of shares

TIF 12.04 KB 10.08.2011 20.07.2011 1

Protocols/decisions of a company/organisation

TIF 34.27 KB 10.08.2011 20.07.2011 1

Bank statements or other document regarding the payment of the equity

TIF 74.97 KB 10.08.2011 08.07.2011 1

Decisions / letters / protocols of public notaries

TIF 54.37 KB 22.03.2010 18.03.2010 1

Application

TIF 92.24 KB 22.03.2010 15.03.2010 2

Decisions / letters / protocols of public notaries

TIF 58.46 KB 22.03.2010 15.03.2010 1

State Revenue Service decisions/letters/statements

TIF 36.83 KB 22.03.2010 09.03.2010 1

Decisions / letters / protocols of public notaries

TIF 50.37 KB 02.02.2010 11.12.2009 1

Application

TIF 331.8 KB 02.02.2010 09.12.2009 3

Receipts on the publication and state fees

TIF 317.7 KB 02.02.2010 09.12.2009 1

Decisions / letters / protocols of public notaries

TIF 65.03 KB 12.06.2009 05.06.2009 2

Application

TIF 93.81 KB 12.06.2009 03.06.2009 2

State Revenue Service decisions/letters/statements

TIF 39.04 KB 12.06.2009 26.05.2009 1

Decisions / letters / protocols of public notaries

TIF 64.84 KB 12.06.2009 27.03.2009 1

State Revenue Service decisions/letters/statements

TIF 82.27 KB 12.06.2009 24.03.2009 1

Receipts on the publication and state fees

TIF 62.68 KB 12.06.2009 19.01.2009 1

Decisions / letters / protocols of public notaries

TIF 62.7 KB 03.07.2008 26.06.2008 1

Application

TIF 184.15 KB 03.07.2008 20.06.2008 3

Protocols/decisions of a company/organisation

TIF 13.43 KB 03.07.2008 20.06.2008 1

Receipts on the publication and state fees

TIF 41.23 KB 03.07.2008 19.05.2008 2

Decisions / letters / protocols of public notaries

TIF 61.37 KB 12.06.2009 20.07.2007 1

Registration certificates

TIF 81.6 KB 12.06.2009 20.07.2007 1

Receipts on the publication and state fees

TIF 40.93 KB 12.06.2009 18.07.2007 2

Application

TIF 97.99 KB 12.06.2009 10.07.2007 2

Receipts on the publication and state fees

TIF 55.77 KB 03.07.2008 06.02.2007 1

Application

TIF 98.7 KB 12.06.2009 19.05.2006 2

Decisions / letters / protocols of public notaries

TIF 56.95 KB 12.06.2009 05.12.2005 1

Orders/request/cover notes of court bailiffs

TIF 29.82 KB 12.06.2009 02.12.2005 1

Decisions / letters / protocols of public notaries

TIF 53.38 KB 12.06.2009 23.11.2005 1

Orders/request/cover notes of court bailiffs

TIF 34.44 KB 12.06.2009 22.11.2005 1

Decisions / letters / protocols of public notaries

TIF 54.6 KB 12.06.2009 14.03.2005 2

Registration certificates

TIF 30.08 KB 12.06.2009 14.03.2005 1

Announcement regarding the legal address

TIF 13.31 KB 12.06.2009 09.03.2005 1

Application

TIF 174.38 KB 12.06.2009 09.03.2005 4

Consent of the auditor

TIF 12.09 KB 12.06.2009 09.03.2005 1

Receipts on the publication and state fees

TIF 145.9 KB 12.06.2009 08.03.2005 2

Protocols/decisions of a company/organisation

TIF 41.6 KB 12.06.2009 05.03.2005 1

Decisions / letters / protocols of public notaries

TIF 54.04 KB 12.06.2009 26.09.2003 1

Registration certificates

TIF 179.99 KB 12.06.2009 26.09.2003 1

Registration certificates

TIF 95.85 KB 12.06.2009 26.09.2003 1

Bank statements or other document regarding the payment of the equity

TIF 22.99 KB 12.06.2009 18.09.2003 1

Receipts on the publication and state fees

TIF 62.34 KB 12.06.2009 05.09.2003 1

Announcement regarding the legal address

TIF 13.34 KB 12.06.2009 28.07.2003 1

Application

TIF 253.82 KB 12.06.2009 28.07.2003 6

Consent of a member of the Board / executive director

TIF 12.83 KB 12.06.2009 28.07.2003 1

Sample report

TIF 26.69 KB 12.06.2009 28.07.2003 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