AG Handling, SIA

Limited Liability Company, Small company
Place in branch
6 by turnover
6 by profit
7 by paid taxes
7 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "AG Handling"
Registration number, date 40003890728, 19.01.2007
VAT number LV40003890728 from 23.02.2007 Europe VAT register
Register, date Commercial Register, 19.01.2007
Legal address Ziemeļu iela 14, Lidosta "Rīga", Mārupes pag., Mārupes nov., LV-1053 Check address owners
Fixed capital 2 840 EUR, registered payment 10.08.2015
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

2023 2022 2021
Total payments to state budget (thousands, €) 270.75 119.12 111.69
Personal income tax (thousands, €) 97.91 67.97 53.08
Statutory social insurance contributions (thousands, €) 176.8 128.59 104.55
Average employees count 18 14 11

Industries

Industry from zl.lv Kravu pārvadājumi: aviotransporta
Branch from zl.lv (NACE2) Kravu aviopārvadājumi (51.21)
Field from SRS Pārējās transporta palīgdarbības (52.29)
CSP industry Uzglabāšana un noliktavu saimniecība (52.10)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 29.08.2022
Latvia Latvia

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Jointly with all persons entitled to represent Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  19.07.2010

Natural person

Executive Board Member of the Board Jointly with all persons entitled to represent Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  19.07.2010
* 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

50 % 71 € 20 € 1 420 Latvia 03.08.2015 10.08.2015

FF Capital, Sabiedrība ar ierobežotu atbildību

Reg. no. 48503020003
Brocēnu nov., Brocēni, Parka iela 5

50 % 71 € 20 € 1 420 Latvia 03.08.2015 10.08.2015

Apply information changes

ML

"AG Handling", SIA

Lidosta Rīga , Mārupes pagasts, Mārupes nov., LV-1053

Kravu pārvadājumi: aviotransporta

Historical addresses

Rīgas rajons, Mārupes pagasts, Lidosta "Rīga", Ziemeļu iela 12 Until 03.07.2009 15 years ago
Mārupes nov., Lidosta "Rīga", Ziemeļu iela 12 Until 01.07.2021 3 years ago
Mārupes nov., Mārupes pag., Lidosta "Rīga", Ziemeļu iela 12 Until 24.03.2023 last year

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 03.06.2024  ZIP €11.00
Annual report 2023 PDF
AG Handling atzinums PDF
Vadibas zinojums EDOC

2022

Annual report 01.01.2022 - 31.12.2022 07.06.2023  ZIP €11.00
Annual report 2022 PDF
AG handling atzinums PDF
Vadibas zinojums 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 21.06.2022  ZIP €11.00
Annual report 2021 PDF
Vadibas zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 13.08.2021  ZIP €11.00
Annual report 2020 PDF
Vad zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 01.08.2020  ZIP €11.00
Annual report 2019 PDF
VZ PDF

2018

Annual report 01.01.2018 - 31.12.2018 03.05.2019  ZIP €11.00
Annual report 2018 PDF
Vadibas zinojums AGH 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 04.05.2018  PDF (82.04 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 04.05.2017  ZIP €9.00
Annual report 2016 PDF
Zinojums NB 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 06.05.2016  ZIP €8.00
Annual report 2015 PDF
Zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.09.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 06.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2012

Annual report 23.10.2013  TIF (426.41 KB)

2011

Annual report 01.01.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
Vad zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 03.05.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums 2010 ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 30.04.2010  RAR (31.22 KB)

2008

Annual report 10.05.2009  TIF (389.55 KB)

2007

Annual report 13.05.2008  TIF (430.21 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 15.73 KB 13.08.2015 05.08.2015 1

Amendments to the Articles of Association

TIF 19.65 KB 13.08.2015 03.08.2015 1

Shareholders’ register

TIF 69.09 KB 13.08.2015 03.08.2015 2

Shareholders’ register

TIF 19.9 KB 20.07.2012 28.06.2012 1

Shareholders’ register

TIF 14.83 KB 02.06.2011 20.05.2011 1

Articles of Association

TIF 21.67 KB 20.07.2010 09.06.2010 2

Shareholders’ register

TIF 16.71 KB 10.06.2010 03.06.2010 1

Shareholders’ register

TIF 29.71 KB 17.05.2010 22.04.2010 1

Shareholders’ register

TIF 18.48 KB 24.02.2009 09.02.2009 1

Shareholders’ register

TIF 19.89 KB 28.02.2008 04.02.2008 1

Articles of Association

TIF 20.78 KB 22.01.2007 19.01.2007 2

Memorandum of association

TIF 43.05 KB 22.01.2007 08.01.2007 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 107.89 KB 24.03.2023 20.03.2023 22

Decisions / letters / protocols of public notaries

EDOC 62.35 KB 29.08.2022 29.08.2022 2

Application

DOCX 48.23 KB 29.08.2022 23.08.2022 1

Application

DOCX 48.23 KB 29.08.2022 23.08.2022 1

Application

TIF 108.4 KB 13.08.2015 05.08.2015 2

Protocols/decisions of a company/organisation

TIF 49.34 KB 13.08.2015 03.08.2015 2

Decisions / letters / protocols of public notaries

TIF 33.05 KB 20.07.2012 18.07.2012 2

Application

TIF 69.31 KB 20.07.2012 28.06.2012 2

Decisions / letters / protocols of public notaries

TIF 36.42 KB 02.06.2011 31.05.2011 1

Application

TIF 62.28 KB 02.06.2011 23.05.2011 2

Decisions / letters / protocols of public notaries

TIF 49.13 KB 20.07.2010 19.07.2010 2

Application

TIF 129.26 KB 20.07.2010 14.07.2010 2

Application

TIF 225.96 KB 20.07.2010 09.06.2010 4

Consent of a member of the Board / executive director

TIF 37.03 KB 20.07.2010 09.06.2010 2

Protocols/decisions of a company/organisation

TIF 65.99 KB 20.07.2010 09.06.2010 2

Decisions / letters / protocols of public notaries

TIF 36.37 KB 10.06.2010 08.06.2010 1

Application

TIF 45.13 KB 10.06.2010 03.06.2010 2

Decisions / letters / protocols of public notaries

TIF 61.06 KB 17.05.2010 14.05.2010 1

Consent of a member of the Board / executive director

TIF 71.56 KB 17.05.2010 11.05.2010 2

Application

TIF 336.11 KB 17.05.2010 22.04.2010 3

Protocols/decisions of a company/organisation

TIF 37.36 KB 17.05.2010 22.04.2010 1

Decisions / letters / protocols of public notaries

TIF 45.02 KB 10.06.2010 13.04.2010 2

Other documents

TIF 195.21 KB 10.06.2010 31.03.2010 5

Decisions / letters / protocols of public notaries

TIF 34.81 KB 24.02.2009 20.02.2009 1

Receipts on the publication and state fees

TIF 14.79 KB 24.02.2009 17.02.2009 1

Application

TIF 96.41 KB 24.02.2009 09.02.2009 2

Protocols/decisions of a company/organisation

TIF 59.89 KB 24.02.2009 09.02.2009 2

Power of attorney, act of empowerment

TIF 180.86 KB 24.02.2009 13.11.2008 6

Decisions / letters / protocols of public notaries

TIF 57.08 KB 28.02.2008 21.02.2008 2

Receipts on the publication and state fees

TIF 37.33 KB 28.02.2008 18.02.2008 2

Application

TIF 175.53 KB 28.02.2008 04.02.2008 2

Protocols/decisions of a company/organisation

TIF 60.59 KB 28.02.2008 04.02.2008 2

Decisions / letters / protocols of public notaries

TIF 31.42 KB 06.02.2008 01.02.2008 1

Application

TIF 93.8 KB 06.02.2008 30.01.2008 2

Receipts on the publication and state fees

TIF 29.57 KB 06.02.2008 30.01.2008 2

Bank statements or other document regarding the payment of the equity

TIF 15.7 KB 06.02.2008 29.01.2008 1

Decisions / letters / protocols of public notaries

TIF 41.57 KB 22.01.2007 19.01.2007 1

Registration certificates

TIF 22.42 KB 22.01.2007 19.01.2007 1

Application

TIF 161.28 KB 22.01.2007 11.01.2007 5

Receipts on the publication and state fees

TIF 26.32 KB 22.01.2007 11.01.2007 2

Bank statements or other document regarding the payment of the equity

TIF 16.2 KB 22.01.2007 10.01.2007 1

Announcement regarding the legal address

TIF 8.9 KB 22.01.2007 08.01.2007 1

Power of attorney, act of empowerment

TIF 9.07 KB 22.01.2007 08.01.2007 1

Announcement regarding the legal address

TIF 43.53 KB 22.01.2007 20.12.2006 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