TRAKERGRUPA, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 28.06.2023
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "TRAKERGRUPA"
Registration number, date 50003602091, 03.09.2002
VAT number None (excluded 01.08.2019) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 03.09.2002
Legal address Vējavas iela 10 k-2 – 12, Rīga, LV-1035 Check address owners
Fixed capital 56 915 EUR , registered 16.07.2016 (registered payment 16.07.2016: 56 915 EUR)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2022 2021 2020
Total payments to state budget (thousands, €) 0 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

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

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 14.10.2015. Case number: C30599815
Started 14.10.2015, ended 21.06.2023
Court: Rīgas pilsētas tiesa (1000361696)
Decision: izpildīts kreditoru prasījumu segšanas plāns

21.06.2023

26.06.2023   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas tiesa (1000361696)

14.10.2015

21.10.2015   Appointment of an administrator in an insolvency case 
Balodis Arvīds (Certificate nr. 00560)
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

14.10.2015

21.10.2015   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
List of administrators
Administrator Practice place Certificate Contacts

Balodis Arvīds

Uzvaras prospekts 28, Baloži, Ķekavas nov. Nr. 00560 (valid from 25.04.2024 till 24.04.2029)
Cell phone 26456755
Phone 67331722

Annual reports

Year Period Received Type of delivery Price

2014

Annual report 01.01.2014 - 31.12.2014 06.05.2015  HTML (99.68 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 08.05.2014  HTML (96.9 KB)

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  HTML (98.36 KB)

2011

Annual report 01.01.2011 - 31.12.2011 01.05.2012  HTML (99.5 KB)

2010

Annual report 01.01.2010 - 31.12.2010 10.05.2011  HTML (99.36 KB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 04.05.2010  RAR (3.47 KB)

2008

Annual report 26.08.2009  TIF (515.49 KB)

2007

Annual report 05.11.2008  TIF (891.19 KB)

2006

Annual report 19.07.2007  TIF (484.72 KB)

2005

Annual report 27.12.2006  TIF (902.78 KB)

2004

Annual report 05.03.2012  TIF (1.3 MB)

2003

Annual report 05.03.2012  TIF (2.46 MB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 136.63 KB 05.03.2012 24.03.2003 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

EDOC 62.24 KB 26.06.2023 26.06.2023 2

Notary’s decision

RTF 191.31 KB 26.06.2023 26.06.2023 2

Application in Insolvency proceedings

DOCX 40.27 KB 28.06.2023 22.06.2023 1

Application in Insolvency proceedings

EDOC 45.54 KB 28.06.2023 22.06.2023 1

Court decision/judgement

PDF 98.72 KB 26.06.2023 21.06.2023 2

Statement of the State Archives or an equivalent document

EDOC 137.25 KB 28.06.2023 16.06.2021 1

Statement of the State Archives or an equivalent document

RTF 1.56 MB 28.06.2023 16.06.2021 1

Notary’s decision

TIF 66.65 KB 22.10.2015 21.10.2015 2

Court decision/judgement

TIF 196.86 KB 22.10.2015 14.10.2015 3

Decisions / letters / protocols of public notaries

RTF 182.45 KB 14.08.2015 14.08.2015 2

Decisions / letters / protocols of public notaries

EDOC 73.85 KB 14.08.2015 14.08.2015 2

State Revenue Service decisions/letters/statements

DOC 115 KB 12.08.2015 12.08.2015 2

State Revenue Service decisions/letters/statements

EDOC 90.95 KB 12.08.2015 12.08.2015 2

Bank statements or other document regarding the payment of the equity

TIF 173.47 KB 06.06.2014 27.03.2003 4

Bank statements or other document regarding the payment of the equity

TIF 43.18 KB 06.06.2014 26.03.2003 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