ECCO Baltic, SIA

Limited Liability Company, Average company
Place in branch
1 by turnover
2 by profit
2 by paid taxes
1 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "ECCO Baltic"
Registration number, date 40103212550, 29.01.2009
VAT number LV40103212550 from 12.03.2009 Europe VAT register
Register, date Commercial Register, 29.01.2009
Legal address Jaunmoku iela 34, Rīga, LV-1046 Check address owners
Fixed capital 2 844 EUR, registered payment 20.05.2014
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, €) 1503.88 1653.28 1197.23
Personal income tax (thousands, €) 166.33 162.1 79.75
Statutory social insurance contributions (thousands, €) 344.91 331.19 216.96
Average employees count 58 58 54
Received COVID-19 downtime support 07.07.2021, 6 290.59 €

Industries

Industry from zl.lv Apavi: tirdzniecība
Branch from zl.lv (NACE2) Apavu un ādas izstrādājumu mazumtirdzniecība specializētajos veikalos (47.72)
Field from SRS Apavu un ādas izstrādājumu mazumtirdzniecība specializētajos veikalos (47.72)
CSP industry Apavu un ādas izstrādājumu mazumtirdzniecība specializētajos veikalos (47.72)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 07.03.2019
Denmark Denmark

Control type: on grounds of the property right

Natural person From 07.03.2019
Denmark Denmark

Control type: on grounds of the property right

Natural person From 07.03.2019
Denmark Denmark

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   29.11.2023

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.  17.01.2011

Natural person

Supervisory Board Chairman of the Supervisory Board   06.10.2021

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   06.10.2021

Natural person

Supervisory Board Member of the Supervisory Board   04.11.2022
* 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

ECCO Europe AG

Reg. no. CHE-114.674.317
Rothusstrasse 17, 6331, Hunenberg, Šveices Konfederācija

100 % 2 844 € 1 € 2 844 Switzerland 05.07.2021 06.10.2021

Apply information changes

ML

"KRM Baltic", SIA

Jaunmoku 34, Rīga LV-1046 Check address owners

Apavi: tirdzniecība

http://www.ecco.com

Historical company names

"KRM Baltic" SIA Until 06.10.2021 3 years ago
"ECCO Baltic" SIA Until 23.02.2015 9 years ago

Historical addresses

Rīga, Tērbatas iela 16/18-1 Until 10.09.2009 15 years ago
Rīga, Kārļa Ulmaņa gatve 86F Until 18.03.2015 9 years 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
Revidenta zi ojums 2023 PDF
Vad bas zi ojums 2023 PDF

2022

Annual report 01.01.2022 - 31.12.2022 08.08.2023  ZIP €11.00
Annual report 2022 PDF
Revidentu zinojums 2022 PDF
Vadibas zinojums 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 10.05.2022  ZIP €11.00
Annual report 2021 PDF
2021 EY revidenta zinojums PDF
vadibas zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 29.06.2021  ZIP €11.00
Annual report 2020 PDF
KRM Baltic SIA revidentu zinojums 2020 PDF
KRM Baltic SIA vadibas zinojums 2020 PDF

2019

Annual report 01.01.2019 - 31.12.2019 25.11.2020  ZIP €11.00
Annual report 2019 PDF
Revidentu zinojums 2019 PDF
vadibas zinojums 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 25.07.2019  ZIP €11.00
Annual report 2018 PDF
Revidentu zinojums 2018 PDF
Vadibas zinojums 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 18.04.2018  ZIP €11.00
Annual report 2017 PDF
revidenta zinojums 2017 PDF
vadibas zinojums 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 26.04.2017  ZIP €9.00
Annual report 2016 PDF
Revidentu zinojums 2016 PDF
Vadibas zinojums 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 19.04.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 27.06.2015  ZIP €7.00
1_HTML izdruka HTML
SR 2014 LV vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 19.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 17.05.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 13.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 28.07.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums ZIP

2009

Annual report: Board statement 29.01.2009 - 31.12.2009 03.05.2010  RAR (1.98 MB)

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 616.85 KB 01.11.2022 17.06.2022 7

Amendments to the Articles of Association

TIF 18.83 KB 27.09.2021 05.07.2021 1

Articles of Association

TIF 330.08 KB 27.09.2021 05.07.2021 11

Shareholders’ register

TIF 22.14 KB 27.09.2021 05.07.2021 1

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

TIF 185.66 KB 27.09.2021 25.06.2021 5

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

TIF 194.22 KB 04.10.2019 03.09.2019 6

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

TIF 200.64 KB 26.06.2018 29.05.2018 6

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

TIF 204.91 KB 02.03.2017 23.02.2017 6

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

TIF 1.22 MB 27.02.2015 02.02.2015 8

Articles of Association

TIF 316.29 KB 27.02.2015 16.01.2015 6

Shareholders’ register

TIF 319.28 KB 27.02.2015 22.12.2014 9

Articles of Association

TIF 104.28 KB 27.10.2014 05.09.2014 2

Shareholders’ register

TIF 211.77 KB 10.09.2014 05.09.2014 4

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

TIF 26.39 KB 10.09.2014 03.09.2014 1

Articles of Association

TIF 117.16 KB 22.05.2014 20.01.2014 2

Shareholders’ register

TIF 97.36 KB 22.05.2014 20.01.2014 2

Shareholders’ register

TIF 36.17 KB 27.02.2013 11.01.2013 2

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

TIF 138.68 KB 21.12.2011 09.12.2011 7

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

TIF 62.44 KB 21.12.2011 08.12.2011 3

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

TIF 147.33 KB 21.12.2011 08.12.2011 7

Shareholders’ register

TIF 27.63 KB 21.12.2011 08.12.2011 1

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

TIF 607.43 KB 08.09.2011 07.07.2011 13

Articles of Association

TIF 139.41 KB 13.07.2009 19.12.2008 3

Memorandum of association

TIF 195.21 KB 13.07.2009 19.12.2008 3

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

TIF 21.28 KB 10.09.2014 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Justification supporting beneficial ownership disclosure statement

DOCX 979.46 KB 29.11.2023 29.11.2023 3

Application

TIF 194.95 KB 24.11.2023 01.11.2023 5

Protocols/decisions of a company/organisation

TIF 172.98 KB 24.11.2023 26.10.2023 4

Consent of a member of the Board / executive director

TIF 88.97 KB 24.11.2023 25.10.2023 3

Decisions / letters / protocols of public notaries

EDOC 62.38 KB 04.11.2022 04.11.2022 2

Application

TIF 653.95 KB 01.11.2022 18.10.2022 7

Consent of members of the supervisory board

TIF 93.9 KB 01.11.2022 18.10.2022 1

Protocols/decisions of a company/organisation

TIF 446.06 KB 01.11.2022 18.10.2022 5

Consent of a member of the Board / executive director

TIF 179.82 KB 01.11.2022 13.10.2022 1

Decisions / letters / protocols of public notaries

EDOC 63.58 KB 06.10.2021 06.10.2021 3

Application

DOCX 42.04 KB 01.10.2021 01.10.2021 2

Application

DOCX 42.04 KB 01.10.2021 01.10.2021 2

Application

TIF 414.39 KB 27.09.2021 17.09.2021 10

Justification supporting beneficial ownership disclosure statement

TIF 367.4 KB 27.09.2021 04.08.2021 16

Justification supporting beneficial ownership disclosure statement

TIF 144.54 KB 27.09.2021 05.07.2021 7

Consent of members of the supervisory board

TIF 40.55 KB 27.09.2021 05.07.2021 1

Consent of members of the supervisory board

TIF 40.44 KB 27.09.2021 05.07.2021 1

Protocols/decisions of a company/organisation

TIF 217.23 KB 27.09.2021 05.07.2021 5

Copy of the personal identification document

TIF 119.54 KB 06.10.2021 30.01.2020 5

Justification supporting beneficial ownership disclosure statement

PNG 148.48 KB 26.11.2019 26.11.2019 1

Justification supporting beneficial ownership disclosure statement

PNG 154.06 KB 26.11.2019 26.11.2019 1

Justification supporting beneficial ownership disclosure statement

PNG 150.52 KB 26.11.2019 26.11.2019 1

Decisions / letters / protocols of public notaries

RTF 198.12 KB 26.11.2019 26.11.2019 3

Decisions / letters / protocols of public notaries

EDOC 70.75 KB 26.11.2019 26.11.2019 3

Statement regarding the beneficial owners

TIF 243.99 KB 26.11.2019 22.11.2019 7

Justification supporting beneficial ownership disclosure statement

TIF 158.61 KB 21.11.2019 04.11.2019 8

Justification supporting beneficial ownership disclosure statement

TIF 321.95 KB 21.11.2019 01.10.2019 16

Application

TIF 203.26 KB 22.11.2019 27.09.2019 6

Protocols/decisions of a company/organisation

TIF 185.72 KB 04.10.2019 10.09.2019 4

Notice of a member of the Board regarding the resignation

TIF 16.84 KB 04.10.2019 22.08.2019 1

Consent of a member of the Board / executive director

TIF 78.97 KB 04.10.2019 22.08.2019 2

Decisions / letters / protocols of public notaries

EDOC 65.95 KB 07.03.2019 07.03.2019 2

Decisions / letters / protocols of public notaries

RTF 193.22 KB 07.03.2019 07.03.2019 2

Power of attorney, act of empowerment

TIF 39.72 KB 07.03.2019 06.03.2019 1

Statement regarding the beneficial owners

TIF 184.76 KB 07.03.2019 01.03.2019 7

Decisions / letters / protocols of public notaries

EDOC 40.08 KB 28.06.2018 28.06.2018 2

Decisions / letters / protocols of public notaries

RTF 53.04 KB 28.06.2018 28.06.2018 2

Application

TIF 197.47 KB 26.06.2018 22.06.2018 5

Consent of members of the supervisory board

TIF 40.62 KB 26.06.2018 15.05.2018 1

Protocols/decisions of a company/organisation

TIF 79.44 KB 26.06.2018 15.05.2018 1

Notice of a member of the supervisory board regarding the resignation

TIF 17.96 KB 26.06.2018 09.05.2018 1

Decisions / letters / protocols of public notaries

EDOC 70.71 KB 06.03.2017 06.03.2017 2

Application

TIF 184.19 KB 02.03.2017 28.02.2017 5

Copy of the personal identification document

TIF 120.17 KB 21.11.2019 16.02.2017 3

Consent of members of the supervisory board

TIF 31.05 KB 02.03.2017 30.01.2017 1

Protocols/decisions of a company/organisation

TIF 105.41 KB 02.03.2017 30.01.2017 1

Notice of a member of the supervisory board regarding the resignation

TIF 18.43 KB 02.03.2017 10.01.2017 1

Decisions / letters / protocols of public notaries

TIF 40.14 KB 19.03.2015 18.03.2015 1

Application

TIF 100.45 KB 19.03.2015 11.03.2015 2

Decisions / letters / protocols of public notaries

TIF 99.75 KB 27.02.2015 23.02.2015 2

Application

TIF 192.54 KB 27.02.2015 18.02.2015 4

Protocols/decisions of a company/organisation

TIF 284.45 KB 27.02.2015 16.01.2015 5

Consent of members of the supervisory board

TIF 59.84 KB 27.02.2015 05.01.2015 2

Notice of a member of the supervisory board regarding the resignation

TIF 39.63 KB 27.02.2015 05.01.2015 2

Decisions / letters / protocols of public notaries

TIF 88.31 KB 27.10.2014 24.10.2014 2

Application

TIF 155.83 KB 27.10.2014 21.10.2014 3

Copy of the personal identification document

TIF 94.3 KB 21.11.2019 29.09.2014 3

Decisions / letters / protocols of public notaries

TIF 41.29 KB 10.09.2014 08.09.2014 2

Protocols/decisions of a company/organisation

TIF 167.28 KB 27.10.2014 05.09.2014 4

Application

TIF 51.2 KB 10.09.2014 05.09.2014 2

Power of attorney, act of empowerment

TIF 32.35 KB 10.09.2014 03.09.2014 2

Consent of members of the supervisory board

TIF 29.05 KB 27.10.2014 01.09.2014 1

Decisions / letters / protocols of public notaries

TIF 75.96 KB 26.06.2014 20.06.2014 2

Application

TIF 191.73 KB 26.06.2014 19.06.2014 4

Protocols/decisions of a company/organisation

TIF 192.88 KB 26.06.2014 10.06.2014 2

Consent of members of the supervisory board

TIF 30.3 KB 26.06.2014 04.06.2014 1

Decisions / letters / protocols of public notaries

TIF 85.8 KB 22.05.2014 20.05.2014 2

Application

TIF 1.34 MB 22.05.2014 12.05.2014 17

Notice of a member of the supervisory board regarding the resignation

TIF 17.56 KB 26.06.2014 30.04.2014 1

Consent of members of the supervisory board

TIF 30.36 KB 22.05.2014 20.01.2014 1

Protocols/decisions of a company/organisation

TIF 245.83 KB 22.05.2014 20.01.2014 3

Protocols/decisions of a company/organisation

TIF 198.6 KB 22.05.2014 25.09.2013 3

Notice of a member of the supervisory board regarding the resignation

TIF 21.11 KB 22.05.2014 18.09.2013 1

Decisions / letters / protocols of public notaries

TIF 31.08 KB 27.02.2013 25.02.2013 1

Decisions / letters / protocols of public notaries

TIF 36.7 KB 06.02.2013 05.02.2013 2

Application

TIF 120.12 KB 06.02.2013 31.01.2013 4

Application

TIF 66.21 KB 27.02.2013 11.01.2013 2

Power of attorney, act of empowerment

TIF 20.02 KB 27.02.2013 11.01.2013 1

Consent of members of the supervisory board

TIF 21.26 KB 06.02.2013 08.10.2012 1

Protocols/decisions of a company/organisation

TIF 115.08 KB 06.02.2013 08.10.2012 2

Protocols/decisions of a company/organisation

TIF 114.47 KB 06.02.2013 15.08.2012 2

Decisions / letters / protocols of public notaries

TIF 25.73 KB 21.12.2011 19.12.2011 1

Application

TIF 57.92 KB 21.12.2011 13.12.2011 2

Power of attorney, act of empowerment

TIF 35.83 KB 21.12.2011 08.12.2011 1

Decisions / letters / protocols of public notaries

TIF 94.63 KB 08.09.2011 05.09.2011 2

Application

TIF 432.53 KB 08.09.2011 31.08.2011 5

Consent of a member of the Board / executive director

TIF 119.5 KB 08.09.2011 26.08.2011 2

Consent of members of the supervisory board

TIF 38.58 KB 08.09.2011 13.05.2011 1

Protocols/decisions of a company/organisation

TIF 221.97 KB 08.09.2011 13.05.2011 2

Decisions / letters / protocols of public notaries

TIF 38.26 KB 18.01.2011 17.01.2011 2

Application

TIF 91.18 KB 18.01.2011 11.01.2011 3

Copy of the personal identification document

TIF 113.54 KB 21.11.2019 06.04.2010 3

Decisions / letters / protocols of public notaries

TIF 47.74 KB 15.09.2009 10.09.2009 2

Receipts on the publication and state fees

TIF 64.77 KB 15.09.2009 08.09.2009 2

Application

TIF 179.99 KB 15.09.2009 24.08.2009 6

Power of attorney, act of empowerment

TIF 30.79 KB 15.09.2009 24.08.2009 1

Sample report

TIF 77.01 KB 15.09.2009 23.07.2009 5

Protocols/decisions of a company/organisation

TIF 15.25 KB 15.09.2009 01.07.2009 1

Notice of a member of the Board regarding the resignation

TIF 11.48 KB 15.09.2009 30.06.2009 2

Consent of a member of the Board / executive director

TIF 22.12 KB 15.09.2009 29.06.2009 2

Protocols/decisions of a company/organisation

TIF 118.62 KB 15.09.2009 29.06.2009 4

Decisions / letters / protocols of public notaries

TIF 84.87 KB 13.07.2009 29.01.2009 2

Registration certificates

TIF 61.78 KB 13.07.2009 29.01.2009 1

Bank statements or other document regarding the payment of the equity

TIF 34.36 KB 13.07.2009 26.01.2009 1

Receipts on the publication and state fees

TIF 121.2 KB 13.07.2009 26.01.2009 2

Application

TIF 269.09 KB 13.07.2009 16.01.2009 7

Sample report

TIF 33.37 KB 13.07.2009 16.01.2009 1

Announcement regarding the legal address

TIF 28.22 KB 13.07.2009 19.12.2008 1

Consent of a member of the Board / executive director

TIF 19.94 KB 13.07.2009 19.12.2008 1

Consent of a member of the Board / executive director

TIF 17.59 KB 13.07.2009 19.12.2008 1

Consent of members of the supervisory board

TIF 88.84 KB 13.07.2009 19.12.2008 4

Sample report

TIF 99.92 KB 13.07.2009 19.12.2008 6

Power of attorney, act of empowerment

TIF 218.1 KB 13.07.2009 01.12.2008 7

Power of attorney, act of empowerment

TIF 88.78 KB 10.09.2014 3
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

Connected articles

Date Source Title

20.05.2013

Riga24.lv "ECCO Baltic" uzlabo peļņas rādītājus