ALFA, AS

Public Limited Company, Small company
Place in branch
49 by turnover
48 by profit
30 by paid taxes
10 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "ALFA"
Registration number, date 40003000074, 01.02.1991
VAT number LV40003000074 from 23.05.2003 Europe VAT register
Register, date Commercial Register, 05.01.2004
Legal address Ropažu iela 140, Rīga, LV-1006 Check address owners
Fixed capital 2 052 340 EUR, registered payment 26.04.2021
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, €) 162.28 156.67 116.73
Personal income tax (thousands, €) 44.61 43.8 35.35
Statutory social insurance contributions (thousands, €) 80.49 78.81 61.49
Average employees count 20 22 18

Industries

Industry from zl.lv Elektroniskās ierīces, komponentes
Branch from zl.lv (NACE2) Elektrisko iekārtu ražošana mehāniskajiem transportlīdzekļiem (29.31)
Field from SRS Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
CSP industry Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 23.01.2018
Latvia Latvia

Control type: on grounds of the property right

Natural person From 06.03.2020
Latvia Latvia

Control type: on grounds of the property right

Natural person From 21.12.2023
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 Right to represent individually   27.01.2023

Natural person

Executive Board Member of the Board Jointly with at least 1   27.01.2023

Natural person

Executive Board Member of the Board Jointly with at least 1   27.01.2023

Natural person

Supervisory Board Chairman of the Supervisory Board   02.06.2020

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   02.06.2020

Natural person

Supervisory Board Member of the Supervisory Board   02.06.2020
* Date on which the decision of the notary public on the appointment took effect

Apply information changes

ML

"Alfa", AS

Ropažu 140, Rīga, LV-1006 Check address owners

Elektroniskās ierīces, komponentes

Historical addresses

Rīga, Brīvības gatve 372 Until 18.02.1997 27 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 27.06.2024  ZIP €11.00
Annual report 2023 PDF
ALFA vadibas zinojums PDF
Alfa zinojums 2023 scan PDF

2022

Annual report 01.01.2022 - 31.12.2022 06.06.2023  ZIP €11.00
Annual report 2022 PDF
ZRZ 2022 Alfa compressed PDF
vad zinojums PDF

2021

Annual report 01.01.2021 - 31.12.2021 28.07.2022  ZIP €11.00
Annual report 2021 PDF
Vadibas zinojums PDF
Zinojums ALFA2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 28.07.2021  ZIP €11.00
Annual report 2020 PDF
Zinojums2020 AlfaAS PDF

2019

Annual report 01.01.2019 - 31.12.2019 30.04.2020  ZIP €11.00
Annual report 2019 PDF
Revidenta zin ojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 29.04.2019  ZIP €11.00
Annual report 2018 PDF
Zinojums2018 AlfaAS PDF

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  ZIP €11.00
Annual report 2017 PDF
Revidentu zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 25.04.2017  ZIP €9.00
Annual report 2016 PDF
Zinojums2016 AlfaAS parakstits PDF

2015

Annual report 01.01.2015 - 31.12.2015 26.04.2016  PDF (1019 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 20.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums DOCX

2013

Annual report 01.01.2013 - 31.12.2013 29.04.2014  HTML (88.57 KB)

2012

Annual report 01.01.2012 - 31.12.2012 27.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 28.04.2012  ZIP
1_HTML izdruka HTML
Vadib.zin. 2011 PDF

2010

Annual report 23.05.2011  TIF (564.46 KB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 23.04.2010  RTF (102.2 KB)

2008

Annual report 13.05.2009  TIF (622.83 KB)

2007

Annual report 27.05.2008  TIF (445.22 KB)

2006

Annual report 24.05.2007  PDF (352.88 KB)

2005

Annual report 08.09.2006  PDF (527.93 KB)

Documents

Type Format Size Added Document date Number of pages

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 331.81 KB 22.04.2021 10.12.2020 7

Amendments to the Articles of Association

TIF 28.42 KB 22.04.2021 07.12.2020 1

Articles of Association

TIF 142.33 KB 22.04.2021 07.12.2020 5

Regulations for the increase/reduction of the equity

TIF 123.47 KB 22.04.2021 07.12.2020 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 258.18 KB 22.04.2021 21.10.2020 5

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 325 KB 22.10.2020 21.10.2020 8

Articles of Association

TIF 105.78 KB 22.05.2014 28.04.2014 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 56.43 KB 21.12.2023 18.12.2023 1

Application

TIF 374.54 KB 24.01.2023 17.01.2023 6

Protocols/decisions of a company/organisation

TIF 121.44 KB 24.01.2023 16.01.2023 4

Decisions / letters / protocols of public notaries

EDOC 62.25 KB 26.04.2021 26.04.2021 2

Application

TIF 113.96 KB 22.04.2021 20.04.2021 3

Application

TIF 140.57 KB 22.04.2021 20.04.2021 3

Protocols/decisions of a company/organisation

TIF 340.1 KB 22.04.2021 07.12.2020 7

Appraisal reports

TIF 136.24 KB 22.04.2021 30.11.2020 3

Appraisal reports

TIF 116.17 KB 22.04.2021 31.10.2020 3

Decisions / letters / protocols of public notaries

EDOC 35.4 KB 27.10.2020 27.10.2020 2

Announcement regarding the reorganisation

TIF 24.32 KB 22.10.2020 21.10.2020 1

Application

TIF 138.1 KB 22.10.2020 21.10.2020 3

Power of attorney, act of empowerment

TIF 21.66 KB 22.10.2020 21.10.2020 1

Decisions / letters / protocols of public notaries

EDOC 65.78 KB 02.06.2020 02.06.2020 2

Decisions / letters / protocols of public notaries

RTF 190.44 KB 02.06.2020 02.06.2020 2

Application

TIF 184.4 KB 27.05.2020 18.05.2020 6

Consent of members of the supervisory board

TIF 10.71 KB 27.05.2020 29.04.2020 1

Consent of members of the supervisory board

TIF 10.54 KB 27.05.2020 29.04.2020 1

Consent of members of the supervisory board

TIF 10.6 KB 27.05.2020 29.04.2020 1

Protocols/decisions of a company/organisation

TIF 159.41 KB 27.05.2020 29.04.2020 4

Decisions / letters / protocols of public notaries

EDOC 70.57 KB 06.03.2020 06.03.2020 2

Application

TIF 790.13 KB 18.02.2020 17.02.2020 10

Justification supporting beneficial ownership disclosure statement

TIF 26.08 KB 28.02.2020 03.02.2020 1

Justification supporting beneficial ownership disclosure statement

TIF 21.6 KB 28.02.2020 02.01.2020 1

Decisions / letters / protocols of public notaries

EDOC 42.03 KB 23.01.2018 23.01.2018 2

Statement regarding the beneficial owners

TIF 202.78 KB 18.01.2018 18.01.2018 5

Application

TIF 411.14 KB 18.01.2018 11.01.2018 11

Protocols/decisions of a company/organisation

TIF 167.5 KB 15.01.2018 05.01.2018 5

Application

TIF 375.57 KB 07.05.2020 31.01.1991 8

Submission/Application

TIF 41.7 KB 07.05.2020 12.12.1990 1

Protocols/decisions of a company/organisation

TIF 179.25 KB 07.05.2020 29.11.1990 3

Appraisal reports

TIF 80.96 KB 07.05.2020 16.11.1990 2

Application

TIF 171.35 KB 09.02.2023 4
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