Avena Nordic Grain, SIA

Limited Liability Company, Small company

Basic data

Status
Removed from the register, 29.12.2022
Business form Limited Liability Company
Registered name SIA Avena Nordic Grain
Registration number, date 50103926281, 01.09.2015
VAT number None (excluded 29.12.2022) Europe VAT register
Register, date Commercial Register, 01.09.2015
Legal address Gunāra Astras iela 8B, Rīga, LV-1082 Check address owners
Fixed capital 150 000 EUR , registered 01.09.2015 (registered payment 01.09.2015: 150 000 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, €) -64.02 -119.86 -97.13
Personal income tax (thousands, €) 10.88 11.07 8.76
Statutory social insurance contributions (thousands, €) 20.82 18.03 15.71
Average employees count 2 2 2

Industries

Field from SRS Graudu, sēklu, neapstrādātas tabakas un lopbarības vairumtirdzniecība (46.21)
CSP industry Graudu, sēklu, neapstrādātas tabakas un lopbarības vairumtirdzniecība (46.21)

True beneficiaries

Spēkā no Status
30.01.2020 The beneficial owner is a shareholder of a public company with shares admitted for trading on a regulated market, and control over the legal person only results from the shareholder’s status
13.04.2018 The beneficial owner of a legal person cannot be identified

Historical addresses

Jelgava, Atmodas iela 19 Until 06.09.2022 2 years ago
Rīga, Krišjāņa Valdemāra iela 21-11 Until 22.10.2015 9 years ago

Annual reports

Year Period Received Type of delivery Price

2021

Annual report 01.01.2021 - 31.12.2021 04.04.2022  ZIP €11.00
Annual report 2021 PDF
Revidenta zinojums PDF
vadi bas zin ojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 30.04.2021  ZIP €11.00
Annual report 2020 PDF
Revidenta noraksts PDF
vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 28.04.2020  ZIP €11.00
Annual report 2019 PDF
revidenta zinojums PDF
vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 02.05.2019  ZIP €11.00
Annual report 2018 PDF
vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 10.04.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums PDF

2016

Annual report 01.09.2015 - 31.12.2016 11.05.2017  ZIP €9.00
Annual report 2016 PDF
vadibas zinojums18042017 PDF

Documents

Type Format Size Added Document date Number of pages

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 291.15 KB 04.07.2022 16.06.2022 9

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 304.2 KB 28.01.2020 04.11.2019 9

Articles of Association

TIF 317.97 KB 22.09.2015 14.07.2015 6

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

State Revenue Service decisions/letters/statements

EDOC 86.54 KB 27.12.2022 27.12.2022 1

Application

ASICE 109.45 KB 22.12.2022 22.12.2022 2

Decisions / letters / protocols of public notaries

EDOC 62.68 KB 28.09.2022 28.09.2022 2

Application

TIF 73.31 KB 23.09.2022 13.09.2022 3

Protocols/decisions of a company/organisation

TIF 76.47 KB 23.09.2022 07.09.2022 2

Decisions / letters / protocols of public notaries

EDOC 62.87 KB 06.09.2022 06.09.2022 2

Decisions / letters / protocols of public notaries

EDOC 62.42 KB 19.08.2022 19.08.2022 2

Application

TIF 160.77 KB 18.08.2022 10.08.2022 4

Power of attorney, act of empowerment

PDF 145.55 KB 19.08.2022 08.08.2022 1

Power of attorney, act of empowerment

PDF 145.55 KB 19.08.2022 08.08.2022 1

Protocols/decisions of a company/organisation

TIF 185.8 KB 17.08.2022 16.06.2022 5

Application

TIF 183.23 KB 04.07.2022 16.06.2022 6

Consent of a member of the Board / executive director

TIF 134.27 KB 04.07.2022 16.06.2022 4

Justification supporting beneficial ownership disclosure statement

PNG 227.2 KB 14.06.2021 14.06.2021 1

Decisions / letters / protocols of public notaries

EDOC 62.87 KB 14.06.2021 14.06.2021 2

Application

TIF 508.3 KB 09.06.2021 18.05.2021 13

Protocols/decisions of a company/organisation

TIF 171.98 KB 09.06.2021 01.12.2020 5

Decisions / letters / protocols of public notaries

RTF 197.08 KB 30.01.2020 30.01.2020 2

Decisions / letters / protocols of public notaries

EDOC 70.93 KB 30.01.2020 30.01.2020 2

Justification supporting beneficial ownership disclosure statement

XLSX 29.67 KB 30.01.2020 31.12.2019 1

Justification supporting beneficial ownership disclosure statement

TIF 74.72 KB 28.01.2020 10.12.2019 3

Protocols/decisions of a company/organisation

TIF 170.31 KB 20.12.2019 21.10.2019 7

Application

TIF 402.17 KB 28.11.2019 21.10.2019 11

Notice of a member of the Board regarding the resignation

TIF 129.97 KB 28.11.2019 21.10.2019 6

Consent of a member of the Board / executive director

TIF 128.92 KB 28.11.2019 21.10.2019 5

Statement regarding the beneficial owners

TIF 37.95 KB 28.01.2020 10.01.2019 1

Decisions / letters / protocols of public notaries

RTF 195.14 KB 13.09.2018 13.09.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.76 KB 13.09.2018 13.09.2018 2

Application

TIF 408.18 KB 12.09.2018 20.06.2018 11

Notice of a member of the Board regarding the resignation

TIF 112.62 KB 12.09.2018 20.06.2018 5

Consent of a member of the Board / executive director

TIF 118.63 KB 12.09.2018 20.06.2018 5

Protocols/decisions of a company/organisation

TIF 159.01 KB 12.09.2018 20.06.2018 5

Decisions / letters / protocols of public notaries

EDOC 40.12 KB 13.04.2018 13.04.2018 2

Decisions / letters / protocols of public notaries

RTF 53.28 KB 13.04.2018 13.04.2018 2

Power of attorney, act of empowerment

TIF 21.42 KB 11.04.2018 05.03.2018 1

Power of attorney, act of empowerment

TIF 28.04 KB 21.03.2018 05.03.2018 1

Statement regarding the beneficial owners

TIF 128.21 KB 15.02.2018 11.01.2018 3

Application

TIF 480.33 KB 11.04.2018 07.12.2017 13

Protocols/decisions of a company/organisation

TIF 223.42 KB 09.01.2018 24.11.2017 9

Notice of a member of the Board regarding the resignation

TIF 104.79 KB 09.01.2018 23.11.2017 5

Consent of a member of the Board / executive director

TIF 110.5 KB 09.01.2018 23.11.2017 5

Decisions / letters / protocols of public notaries

TIF 63.46 KB 15.06.2016 22.10.2015 2

Application

TIF 107.64 KB 15.06.2016 14.10.2015 2

Power of attorney, act of empowerment

TIF 53.25 KB 15.06.2016 14.10.2015 1

Confirmation or consent to legal address

TIF 32.36 KB 15.06.2016 12.10.2015 1

Decisions / letters / protocols of public notaries

TIF 86.66 KB 22.09.2015 01.09.2015 2

Application

TIF 224.22 KB 22.09.2015 31.08.2015 5

Bank statements or other document regarding the payment of the equity

TIF 110.13 KB 22.09.2015 10.08.2015 3

Consent of a member of the Board / executive director

TIF 76.22 KB 22.09.2015 28.07.2015 3

Consent of a member of the Board / executive director

TIF 77.61 KB 22.09.2015 23.07.2015 3

Announcement regarding the legal address

TIF 97.98 KB 22.09.2015 15.07.2015 3

Consent of a member of the Board / executive director

TIF 76.95 KB 22.09.2015 15.07.2015 3

Power of attorney, act of empowerment

TIF 131.87 KB 22.09.2015 14.07.2015 3

Confirmation or consent to legal address

TIF 17.42 KB 22.09.2015 02.07.2015 1

Power of attorney, act of empowerment

TIF 146.85 KB 22.09.2015 11.05.2015 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