TRANS AGRO, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 03.11.2022
Business form Limited Liability Company
Registered name SIA "TRANS AGRO"
Registration number, date 43603054833, 02.08.2012
VAT number None (excluded 21.10.2020) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 02.08.2012
Legal address Biržu iela 32 k-2, Bauska, Bauskas nov., LV-3901 Check address owners
Fixed capital 26 190 EUR , registered 20.11.2015 (registered payment 20.11.2015: 26 190 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

2021 2020 2019
Total payments to state budget (thousands, €) 0 0.22 35.49
Personal income tax (thousands, €) 0 0 2.76
Statutory social insurance contributions (thousands, €) 0 0 12.65
Average employees count 0 0 3

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: 10.02.2020. Case number: C73285620
Started 10.02.2020, ended 14.09.2022
Court: Zemgales rajona tiesa (1000303995)
Decision: izpildīts kreditoru prasījumu segšanas plāns

14.09.2022

15.09.2022   Maksātnespējas procesa izbeigšana 
Zemgales rajona tiesa (1000303995)

10.02.2020

11.02.2020   Appointment of an administrator in an insolvency case 
Salmgriezis Aivars (Certificate nr. 00607)
Zemgales rajona tiesa (1000303995)

10.02.2020

11.02.2020   Declaration of insolvency proceedings 
Creditor application deadline : 1 month (till 11.03.2020)
Zemgales rajona tiesa (1000303995)
List of administrators
Administrator Practice place Certificate Contacts

Salmgriezis Aivars

Katlakalna iela 1, Rīga Nr. 00607 (valid from 16.10.2024 till 15.10.2029)

Annual reports

Year Period Received Type of delivery Price

2018

Annual report 01.01.2018 - 31.12.2018 26.03.2019  ZIP €11.00
Annual report 2018 PDF
Vadiibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 18.04.2018  ZIP €11.00
Annual report 2017 PDF
VZ PDF

2016

Annual report 01.01.2016 - 31.12.2016 24.03.2017  ZIP €9.00
Annual report 2016 PDF
VZ PDF

2015

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

2014

Annual report 01.01.2014 - 31.12.2014 09.04.2015  ZIP €7.00
1_HTML izdruka HTML
VZ PDF

2013

Annual report 01.01.2013 - 31.12.2013 20.02.2014  ZIP
1_HTML izdruka HTML
VZ PDF

2012

Annual report 02.08.2012 - 31.12.2012 26.03.2013  ZIP
1_HTML izdruka HTML
VZ PDF

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 93.14 KB 23.09.2016 20.09.2016 4

Shareholders’ register

TIF 118.56 KB 20.11.2015 16.11.2015 2

Shareholders’ register

TIF 149.8 KB 20.11.2015 16.11.2015 3

Shareholders’ register

TIF 164.48 KB 20.11.2015 16.11.2015 3

Amendments to the Articles of Association

TIF 31.22 KB 20.11.2015 09.11.2015 1

Articles of Association

TIF 94.09 KB 20.11.2015 09.11.2015 3

Regulations for the increase/reduction of the equity

TIF 64.73 KB 20.11.2015 09.11.2015 2

Articles of Association

TIF 89.71 KB 20.02.2013 18.01.2013 1

Regulations for the increase/reduction of the equity

TIF 127.33 KB 20.02.2013 18.01.2013 1

Shareholders’ register

TIF 72.96 KB 20.02.2013 18.01.2013 1

Shareholders’ register

TIF 64.57 KB 08.01.2013 21.12.2012 1

Articles of Association

TIF 19.78 KB 03.08.2012 31.07.2012 1

Memorandum of Association

TIF 23.54 KB 03.08.2012 31.07.2012 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

EDOC 62.04 KB 03.11.2022 03.11.2022 1

Application in Insolvency proceedings

DOCX 42 KB 03.11.2022 30.10.2022 1

Application in Insolvency proceedings

DOCX 42 KB 03.11.2022 30.10.2022 1

Statement of the State Archives or an equivalent document

RTF 1.57 MB 03.11.2022 25.10.2022 1

Statement of the State Archives or an equivalent document

RTF 1.57 MB 03.11.2022 25.10.2022 1

Statement of the State Archives or an equivalent document

EDOC 32.79 KB 03.11.2022 25.10.2022 1

Notary’s decision

RTF 190.13 KB 15.09.2022 15.09.2022 2

Court decision/judgement

PDF 89.67 KB 15.09.2022 14.09.2022 3

Decisions / letters / protocols of public notaries

EDOC 65.82 KB 09.03.2020 09.03.2020 2

Application

TIF 100.61 KB 05.03.2020 05.03.2020 3

Notary’s decision

EDOC 70.4 KB 11.02.2020 11.02.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.53 KB 30.01.2020 30.01.2020 2

Decisions / letters / protocols of public notaries

RTF 190.73 KB 30.01.2020 30.01.2020 2

Decisions / letters / protocols of public notaries

RTF 188.54 KB 30.01.2020 30.01.2020 2

Decisions / letters / protocols of public notaries

RTF 188.54 KB 30.01.2020 30.01.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.71 KB 30.01.2020 30.01.2020 2

State Revenue Service decisions/letters/statements

EDOC 62.04 KB 27.01.2020 27.01.2020 1

State Revenue Service decisions/letters/statements

DOCX 50.29 KB 27.01.2020 27.01.2020 1

Court decision/judgement

PDF 101.09 KB 10.02.2020 10.01.2020 3

Decisions / letters / protocols of public notaries

EDOC 65.57 KB 16.08.2019 16.08.2019 2

Application

TIF 160.21 KB 13.08.2019 13.08.2019 1

Decisions / letters / protocols of public notaries

RTF 190.44 KB 03.08.2018 03.08.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.12 KB 03.08.2018 03.08.2018 2

Application

TIF 92.01 KB 31.07.2018 03.08.2018 3

Decisions / letters / protocols of public notaries

TIF 43.98 KB 23.09.2016 23.09.2016 1

Application

TIF 78.25 KB 23.09.2016 20.09.2016 3

Decisions / letters / protocols of public notaries

TIF 73.51 KB 20.11.2015 20.11.2015 2

Application

TIF 160.6 KB 20.11.2015 16.11.2015 2

Bank statements or other document regarding the payment of the equity

TIF 546.03 KB 20.11.2015 13.11.2015 1

Bank statements or other document regarding the payment of the equity

TIF 577.1 KB 20.11.2015 13.11.2015 1

Application of shareholders or third persons for the acquisition of shares

TIF 25.07 KB 20.11.2015 09.11.2015 1

Application of shareholders or third persons for the acquisition of shares

TIF 24.77 KB 20.11.2015 09.11.2015 1

Protocols/decisions of a company/organisation

TIF 208.16 KB 20.11.2015 09.11.2015 5

Decisions / letters / protocols of public notaries

TIF 109.89 KB 20.02.2013 19.02.2013 1

Application

TIF 357.22 KB 20.02.2013 18.01.2013 2

Application of shareholders or third persons for the acquisition of shares

TIF 184.46 KB 20.02.2013 18.01.2013 2

Protocols/decisions of a company/organisation

TIF 130.29 KB 20.02.2013 18.01.2013 2

Decisions / letters / protocols of public notaries

TIF 282.02 KB 08.01.2013 07.01.2013 2

Application

TIF 272.13 KB 08.01.2013 02.01.2013 2

Application

TIF 294.7 KB 08.01.2013 27.12.2012 2

Power of attorney, act of empowerment

TIF 60.61 KB 08.01.2013 27.12.2012 1

Bank statements or other document regarding the payment of the equity

TIF 328.84 KB 20.02.2013 03.12.2012 4

Decisions / letters / protocols of public notaries

TIF 44.92 KB 03.08.2012 02.08.2012 2

Registration certificates

TIF 44.72 KB 03.08.2012 02.08.2012 1

Announcement regarding the legal address

TIF 7.17 KB 03.08.2012 31.07.2012 1

Application

TIF 120.48 KB 03.08.2012 31.07.2012 3

Bank statements or other document regarding the payment of the equity

TIF 10.29 KB 03.08.2012 31.07.2012 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