Truck Meistars, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 07.05.2020
Business form Limited Liability Company
Registered name SIA "Truck Meistars"
Registration number, date 45403029441, 20.04.2011
VAT number None (excluded 10.01.2019) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 20.04.2011
Legal address Pasta iela 8 – 5, Nereta, Neretas pag., Aizkraukles nov., LV-5118 Check address owners
Fixed capital 2 840 EUR , registered 15.06.2016 (registered payment 15.06.2016: 2 840 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

2019 2018 2017
Total payments to state budget (thousands, €) 16.31 51.45 33.63
Personal income tax (thousands, €) 0.49 5.76 7.36
Statutory social insurance contributions (thousands, €) 3.08 21.81 18.56
Average employees count 0 9 9

Industries

Field from SRS
Redakcija NACE 2.0
Automobiļu apkope un remonts (45.20)
CSP industry
Redakcija NACE 2.0
Automobiļu apkope un remonts (45.20)

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 31.07.2019. Case number: C73474819
Started 31.07.2019, ended 29.04.2020
Court: Zemgales rajona tiesa (1000303995)
Decision: izpildīts kreditoru prasījumu segšanas plāns

29.04.2020

30.04.2020   Maksātnespējas procesa izbeigšana 
Zemgales rajona tiesa (1000303995)

17.03.2020 13:00:00

03.03.2020   Meeting of creditors 

31.07.2019

01.08.2019   Appointment of an administrator in an insolvency case 
Kārkliņa Solvita (Certificate nr. 00447)
Zemgales rajona tiesa (1000303995)

31.07.2019

01.08.2019   Declaration of insolvency proceedings 
Creditor application deadline : 1 month (till 02.09.2019)
Zemgales rajona tiesa (1000303995)
List of administrators
Administrator Practice place Certificate Contacts

Kārkliņa Solvita

Rīga, Blaumaņa iela 36 - 4, LV-1011 Nr. 00447 (valid from 23.12.2019 till 30.04.2024)
Phone 67284772

Annual reports

Year Period Received Type of delivery Price

2018

Annual report 01.01.2018 - 31.12.2018 25.04.2019  PDF (342.25 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 13.04.2018  PDF (232.37 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 04.04.2017  PDF (243.81 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 15.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 02.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums Truck Meistars 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 29.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2013 TruckMeistars PDF

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
VadibasZinojums2012 PDF

2011

Annual report 20.04.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
VadibasZinojums2011 PDF

Documents

Type Format Size Added Document date Number of pages

Announcement regarding the creditors’ meeting and the agenda of the meeting

PDF 137.23 KB 03.03.2020 02.03.2020 1

Amendments to the Articles of Association

DOC 31 KB 10.06.2016 10.06.2016 1

Articles of Association

DOC 24 KB 10.06.2016 19.05.2016 1

Shareholders’ register

DOC 32.5 KB 10.06.2016 19.05.2016 1

Shareholders’ register

DOC 32.5 KB 10.06.2016 19.05.2016 1

Articles of Association

TIF 20.2 KB 20.04.2011 14.04.2011 1

Memorandum of Association

TIF 24.97 KB 20.04.2011 14.04.2011 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

RTF 190.31 KB 07.05.2020 07.05.2020 1

Notary’s decision

EDOC 69.97 KB 07.05.2020 07.05.2020 1

Application in Insolvency proceedings

PDF 153.51 KB 07.05.2020 30.04.2020 1

Application in Insolvency proceedings

PDF 153.51 KB 07.05.2020 30.04.2020 1

Application in Insolvency proceedings

EDOC 159.79 KB 07.05.2020 30.04.2020 1

Notary’s decision

RTF 190.53 KB 30.04.2020 30.04.2020 1

Notary’s decision

EDOC 70.21 KB 30.04.2020 30.04.2020 1

Court decision/judgement

PDF 109.27 KB 29.04.2020 29.04.2020 3

Minutes of the creditors’ meetings with annexes not to be added to the registration files

EDOC 826.6 KB 18.03.2020 18.03.2020 3

Minutes of the creditors’ meetings with annexes not to be added to the registration files

EDOC 142.23 KB 18.03.2020 18.03.2020 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

PDF 71.24 KB 18.03.2020 18.03.2020 3

Minutes of the creditors’ meetings with annexes not to be added to the registration files

PDF 794.89 KB 18.03.2020 18.03.2020 3

Minutes of the creditors’ meetings with annexes not to be added to the registration files

PDF 133.21 KB 18.03.2020 18.03.2020 1

Notary’s decision

EDOC 70.21 KB 03.03.2020 03.03.2020 1

Announcement regarding the creditors’ meeting and the agenda of the meeting

EDOC 146.32 KB 03.03.2020 02.03.2020 1

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

EDOC 147.45 KB 03.03.2020 02.03.2020 1

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

PDF 142.22 KB 03.03.2020 02.03.2020 1

Statement of the State Archives or an equivalent document

EDOC 38.28 KB 07.05.2020 06.09.2019 1

Statement of the State Archives or an equivalent document

DOC 43.5 KB 07.05.2020 06.09.2019 1

Statement of the State Archives or an equivalent document

DOC 43.5 KB 07.05.2020 06.09.2019 1

Notary’s decision

EDOC 70.39 KB 01.08.2019 01.08.2019 2

Court decision/judgement

PDF 101.82 KB 31.07.2019 31.07.2019 4

Decisions / letters / protocols of public notaries

EDOC 65.74 KB 10.04.2019 10.04.2019 2

Decisions / letters / protocols of public notaries

RTF 192.71 KB 10.04.2019 10.04.2019 2

State Revenue Service decisions/letters/statements

EDOC 90.12 KB 10.04.2019 05.04.2019 1

State Revenue Service decisions/letters/statements

DOCX 74.66 KB 10.04.2019 05.04.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.23 KB 28.01.2019 28.01.2019 2

Decisions / letters / protocols of public notaries

RTF 191.9 KB 28.01.2019 28.01.2019 2

State Revenue Service decisions/letters/statements

DOCX 72.66 KB 25.01.2019 25.01.2019 1

State Revenue Service decisions/letters/statements

EDOC 88.69 KB 25.01.2019 25.01.2019 1

Decisions / letters / protocols of public notaries

RTF 206.41 KB 15.06.2016 15.06.2016 1

Decisions / letters / protocols of public notaries

EDOC 80.31 KB 15.06.2016 15.06.2016 1

Decisions / letters / protocols of public notaries

RTF 206.41 KB 15.06.2016 15.06.2016 1

Amendments to the Articles of Association

EDOC 23.13 KB 10.06.2016 10.06.2016 1

Application

EDOC 44.11 KB 10.06.2016 10.06.2016 2

Application

DOCX 31.59 KB 10.06.2016 10.06.2016 2

Application

DOCX 31.59 KB 10.06.2016 10.06.2016 2

Articles of Association

EDOC 21.79 KB 10.06.2016 19.05.2016 1

Protocols/decisions of a company/organisation

EDOC 23.47 KB 10.06.2016 19.05.2016 1

Protocols/decisions of a company/organisation

DOC 30 KB 10.06.2016 19.05.2016 1

Shareholders’ register

EDOC 23.25 KB 10.06.2016 19.05.2016 1

Notary’s decision

TIF 49.95 KB 20.04.2011 20.04.2011 1

Registration certificates

TIF 71.65 KB 20.04.2011 20.04.2011 1

Announcement regarding the legal address

TIF 8.68 KB 20.04.2011 14.04.2011 1

Application

TIF 220.56 KB 20.04.2011 14.04.2011 3

Bank statements or other document regarding the payment of the equity

TIF 13.4 KB 20.04.2011 14.04.2011 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