DeLaval, SIA

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

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "DeLaval"
Registration number, date 40003284887, 28.02.1996
VAT number LV40003284887 from 07.03.1996 Europe VAT register
Register, date Commercial Register, 10.07.2003
Legal address Latgales iela 240 – 3, Rīga, LV-1063 Check address owners
Fixed capital 200 000 EUR, registered payment 24.01.2019
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, €) 2076.22 1822.75 1697.44
Personal income tax (thousands, €) 327.45 298.49 264.57
Statutory social insurance contributions (thousands, €) 602.75 556.92 491.79
Average employees count 49 50 47

Industries

Industry from zl.lv Lauksaimniecības tehnikas un traktortehnikas tirdzniecība
Branch from zl.lv (NACE2) Citu automobiļu pārdošana (45.19)
Field from SRS Lauksaimniecības mašīnu, iekārtu un to piederumu vairumtirdzniecība (46.61)
CSP industry Lauksaimniecības mašīnu, iekārtu un to piederumu vairumtirdzniecība (46.61)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 19.09.2018
Liechtenstein Liechtenstein

Control type: via legal arrangement as the managing person

Natural person From 21.04.2021
Liechtenstein Liechtenstein

Control type: via legal arrangement as the managing person

Natural person From 09.02.2023
Liechtenstein Liechtenstein

Control type: via legal arrangement as the managing person

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Jointly with at least 1   14.06.2021

Natural person

Executive Board Member of the Board Jointly with at least 1   14.06.2021

Natural person

Executive Board Member of the Board Jointly with at least 1   16.05.2017

Natural person

Executive Board Member of the Board Jointly with at least 1   16.05.2017
* 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

DeLaval Holding B.V.

Reg. no. 02060609
Korenmaat 7, Assen, 9405TL, Nīderlande

100 % 1 € 200 000 € 200 000 Netherlands 08.10.2018 24.01.2019

Apply information changes

ML

"DeLaval", SIA

Latgales 240-3, Rīga LV-1063 Check address owners

Lauksaimniecības tehnikas un traktortehnikas tirdzniecība

http://www.delaval.lv

Historical company names

Sabiedrība ar ierobežotu atbildību "ALFA LAVAL AGRI LATVIA" Until 31.05.2000 24 years ago

Historical addresses

Rīga, Mūkusalas iela 41 Until 29.04.1999 25 years ago
Rīga, Mūkusalas iela 41 Until 21.12.2011 13 years ago
Rīga, Mūkusalas iela 25 Until 16.06.2016 8 years ago
Rīga, Maskavas iela 240 - 3 Until 01.03.2024 7.5 months ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 31.05.2024  ZIP €11.00
DeLaval GP un zinojums 2023 EDOC
GP DeLaval 2023 FINAL EDOC

2022

Annual report 01.01.2022 - 31.12.2022 03.06.2023  ZIP €11.00
Annual report 2022 PDF
DeLaval GP un zinojums 2022 EDOC
FS DeLaval 2022 EDOC

2021

Annual report 01.01.2021 - 31.12.2021 13.06.2022  ZIP €11.00
Annual report 2021 PDF
DeLaval revidentu zinojums 2021 esigned PDF
FS DeLaval 2021 EDOC

2020

Annual report 01.01.2020 - 31.12.2020 10.05.2021  ZIP €11.00
Annual report 2020 PDF
DeLaval revidentu zinojums 2020 esigned PDF
FS DeLaval 2020 final ASICE

2019

Annual report 01.01.2019 - 31.12.2019 30.04.2020  ZIP €11.00
Annual report 2019 PDF
DeLaval GP 2019 ASICE
DeLaval revidentu zinojums 2019 LV EDOC

2018

Annual report 01.01.2018 - 31.12.2018 11.04.2019  ZIP €11.00
Annual report 2018 PDF
DeLaval Latvia Opinion LAT 2018 PDF
vadibas zinojums 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 11.04.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums 2017 PDF
Zverinata revidenta zinojuma noraksts 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 11.04.2017  ZIP €9.00
Annual report 2016 PDF
Vad bas zi ojums 2016 PDF
Zv rin ta revidenta zi ojuma noraksts 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 05.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 08.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 11.09.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums GP 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 09.04.2013  ZIP
1_HTML izdruka HTML
GP 2012 vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 13.04.2012  ZIP
1_HTML izdruka HTML
GP2011 vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 26.03.2011  ZIP
1_HTML izdruka HTML
GP2010 vadibas zinojums TIF

2009

Annual report 29.03.2010  TIF (977.14 KB)

2008

Annual report 28.04.2009  TIF (1.01 MB)

2007

Annual report 23.05.2008  TIF (1.46 MB)

2006

Annual report 29.03.2007  TIF (486.95 KB)

2005

Annual report 28.04.2006  PDF (498.86 KB)

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 162.71 KB 15.07.2020 08.06.2020 8

Amendments to the Articles of Association

TIF 33.6 KB 24.01.2019 28.10.2018 1

Articles of Association

TIF 478.09 KB 24.01.2019 28.10.2018 20

Amendments to the Articles of Association

TIF 44.81 KB 16.11.2018 28.10.2018 1

Articles of Association

TIF 497 KB 16.11.2018 28.10.2018 21

Regulations for the increase/reduction of the equity

TIF 100.14 KB 16.11.2018 28.10.2018 2

Shareholders’ register

TIF 94.11 KB 24.01.2019 08.10.2018 4

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

TIF 145.74 KB 16.05.2017 16.03.2017 6

Articles of Association

TIF 173.1 KB 20.11.2018 31.03.2014 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 255.52 KB 09.02.2023 06.02.2023 1

Copy of the personal identification document

TIF 152.71 KB 25.01.2023 19.01.2023 4

Justification supporting beneficial ownership disclosure statement

TIF 147.39 KB 25.01.2023 11.01.2023 6

Justification supporting beneficial ownership disclosure statement

TIF 88.03 KB 25.01.2023 11.01.2023 4

Decisions / letters / protocols of public notaries

EDOC 63.33 KB 17.12.2021 17.12.2021 3

Justification supporting beneficial ownership disclosure statement

TIF 150.33 KB 15.12.2021 02.12.2021 6

Justification supporting beneficial ownership disclosure statement

TIF 217.68 KB 15.12.2021 30.11.2021 8

Justification supporting beneficial ownership disclosure statement

TIF 268.51 KB 15.12.2021 29.11.2021 11

Application

DOCX 68.02 KB 17.12.2021 17.11.2021 1

Application

DOCX 68.02 KB 17.12.2021 17.11.2021 1

Justification supporting beneficial ownership disclosure statement

TIF 125.71 KB 15.12.2021 02.11.2021 6

Decisions / letters / protocols of public notaries

EDOC 65.99 KB 14.06.2021 14.06.2021 2

Application

TIF 178.12 KB 09.06.2021 07.06.2021 5

Protocols/decisions of a company/organisation

TIF 216.84 KB 09.06.2021 29.04.2021 8

Consent of a member of the Board / executive director

DOCX 16.38 KB 11.06.2021 28.04.2021 1

Consent of a member of the Board / executive director

EDOC 22.92 KB 11.06.2021 28.04.2021 1

Consent of a member of the Board / executive director

TIF 130.75 KB 09.06.2021 28.04.2021 6

Decisions / letters / protocols of public notaries

EDOC 66.65 KB 21.04.2021 21.04.2021 3

Application

ASICE 81.88 KB 21.04.2021 14.04.2021 1

Justification supporting beneficial ownership disclosure statement

TIF 64.46 KB 16.02.2021 07.01.2021 4

Justification supporting beneficial ownership disclosure statement

TIF 66.07 KB 16.02.2021 07.01.2021 4

Justification supporting beneficial ownership disclosure statement

TIF 60.85 KB 16.02.2021 22.12.2020 4

Justification supporting beneficial ownership disclosure statement

TIF 222.57 KB 15.07.2020 20.05.2020 8

Justification supporting beneficial ownership disclosure statement

TIF 268.08 KB 16.04.2020 26.03.2020 14

Justification supporting beneficial ownership disclosure statement

TIF 53.04 KB 16.04.2020 26.02.2020 4

Justification supporting beneficial ownership disclosure statement

TIF 248.58 KB 15.07.2020 18.02.2020 10

Copy of the personal identification document

TIF 190.77 KB 16.02.2021 17.12.2019 4

Justification supporting beneficial ownership disclosure statement

TIF 315.2 KB 03.03.2020 19.07.2019 8

Decisions / letters / protocols of public notaries

RTF 53.12 KB 17.04.2019 17.04.2019 2

Decisions / letters / protocols of public notaries

EDOC 35.51 KB 17.04.2019 17.04.2019 2

Consent of a member of the Board / executive director

TIF 112.72 KB 15.04.2019 25.03.2019 4

Application

TIF 138.87 KB 15.04.2019 15.03.2019 3

Protocols/decisions of a company/organisation

TIF 204.41 KB 15.04.2019 15.03.2019 8

Decisions / letters / protocols of public notaries

EDOC 69.81 KB 24.01.2019 24.01.2019 2

Application

TIF 164.18 KB 24.01.2019 10.01.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.16 KB 20.11.2018 20.11.2018 2

Decisions / letters / protocols of public notaries

RTF 190.84 KB 20.11.2018 20.11.2018 2

Application

TIF 184.42 KB 20.11.2018 12.11.2018 4

Protocols/decisions of a company/organisation

TIF 453.24 KB 16.11.2018 28.10.2018 19

Consent of a member of the Board / executive director

TIF 106.58 KB 16.11.2018 08.10.2018 6

Decisions / letters / protocols of public notaries

EDOC 70.7 KB 19.09.2018 19.09.2018 2

Statement regarding the beneficial owners

TIF 326.34 KB 17.09.2018 29.08.2018 9

Copy of the personal identification document

TIF 117.32 KB 03.03.2020 16.07.2018 4

Copy of the personal identification document

TIF 96.46 KB 03.03.2020 07.06.2018 4

Decisions / letters / protocols of public notaries

RTF 53.43 KB 16.05.2017 16.05.2017 2

Decisions / letters / protocols of public notaries

EDOC 38.21 KB 16.05.2017 16.05.2017 2

Application

TIF 173.93 KB 13.05.2017 03.05.2017 4

Consent of a member of the Board / executive director

TIF 54.24 KB 13.05.2017 27.03.2017 3

Protocols/decisions of a company/organisation

TIF 358.8 KB 16.05.2017 17.03.2017 17

Consent of a member of the Board / executive director

TIF 113.4 KB 16.05.2017 16.03.2017 6

Copy of the personal identification document

TIF 101.05 KB 03.03.2020 03.03.2014 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