INGRID D., AS

Public Limited Company, Small company
Place in branch
62 by turnover
120 by profit
44 by paid taxes
45 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name AS "INGRID D."
Registration number, date 40003179349, 10.02.1994
VAT number LV40003179349 from 07.06.1995 Europe VAT register
Register, date Commercial Register, 07.12.2004
Legal address "Ielejas", Laidzes pag., Talsu nov., LV-3280 Check address owners
Fixed capital 35 571 EUR, registered payment 05.01.2015
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, €) 379.25 351.16 308.82
Personal income tax (thousands, €) 91.67 79.33 68.91
Statutory social insurance contributions (thousands, €) 220.04 202.42 185.26
Average employees count 60 60 62

Industries

Industry from zl.lv Kokapstrāde
Branch from zl.lv (NACE2) Zāģēšana, ēvelēšana un impregnēšana (16.10)
Field from SRS Zāģēšana, ēvelēšana un impregnēšana (16.10)
CSP industry Pārējo koka izstrādājumu ražošana; korķa, salmu unpīto izstrādājumu ražošana (16.29)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 21.10.2019
Latvia Latvia

Control type: as a shareholder in a stock company

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Jointly with all persons entitled to represent   21.02.2020

Natural person

Executive Board Member of the Board Jointly with all persons entitled to represent   21.02.2020

Natural person

Executive Board Member of the Board Jointly with all persons entitled to represent   21.02.2020

Natural person

Supervisory Board Chairman of the Supervisory Board   08.06.2022

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   08.06.2022

Natural person

Supervisory Board Member of the Supervisory Board   08.06.2022
* Date on which the decision of the notary public on the appointment took effect

Procures

Period Rights Person

From 07.12.2004

Right to represent individually
Natural person (from 07.12.2004 to 09.07.2009 )
Natural person (from 09.07.2009 )

Apply information changes

ML

"Ingrid D.", AS

"Ielejas", Laidzes pagasts, Talsu nov., LV-3280 Check address owners

Kokapstrāde

https://mezadarzs.lv/

Historical company names

A/S Latvijas - Vācijas kopuzņēmums "INGRID D." Until 07.12.2004 20 years ago

Historical addresses

Talsu rajons, Laidzes pagasts, "Ielejas" Until 03.07.2009 15 years ago
Talsu nov., Laidzes pag., "Ielejas" Until 04.12.2015 9 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 02.03.2009. Case number: C36031109
Started 02.03.2009, ended 26.03.2009
Court: Talsu rajona tiesa (1000055449)
Decision: noraidīts maksātnespējas procesa pieteikums

26.03.2009

31.03.2009   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Talsu rajona tiesa (1000055449)

05.03.2009

09.03.2009   Appointment of an administrator in an insolvency case 
Vilgerte Lidija (Certificate nr. 00318)

02.03.2009

05.03.2009   Maksātnespējas procesa lietas ierosināšana 
Talsu rajona tiesa (1000055449)
List of administrators
Administrator Practice place Certificate Contacts

Vilgerte Lidija

Jēkaba Dubelšteina iela 7-41, Liepāja, LV-3401 Nr. 00318 (valid from 28.05.2014 till 28.05.2016)
Phone 29207875

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 30.04.2024  ZIP €11.00
Annual report 2023 PDF
Revidentu zinojums 1 PDF
Vadibas zinojums 2023 PDF

2022

Annual report 01.01.2022 - 31.12.2022 27.04.2023  ZIP €11.00
Annual report 2022 PDF
Revidentu zinojums 2022 PDF
Vad bas zinojums 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 23.04.2022  ZIP €11.00
Annual report 2021 PDF
Revidentu zinojums 2021 PDF
Vad bas zi ojums 2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 23.04.2021  ZIP €11.00
Annual report 2020 PDF
Revidenta zinojums 1 PDF
Vadibas zinojums 2020 PDF

2019

Annual report 01.01.2019 - 31.12.2019 01.05.2020  ZIP €11.00
Annual report 2019 PDF
Vad bas zi ojums 2019.g. PDF
ZINOJUMS PDF

2018

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

2017

Annual report 01.01.2017 - 31.12.2017 22.04.2018  ZIP €11.00
Annual report 2017 PDF
Vad bas zi ojums par 2017.gadu PDF
ZINOJUMS PDF

2016

Annual report 01.01.2016 - 31.12.2016 05.05.2017  ZIP €9.00
Annual report 2016 PDF
REV ZINOJUMS PDF
Vadibas zinojums 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 01.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 03.05.2015  ZIP €7.00
1_HTML izdruka HTML
VadibasZinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums par 2013 g darbibu PDF

2012

Annual report 01.01.2012 - 31.12.2012 27.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums2012 INGRIDD26042013 0000 PDF

2011

Annual report 01.01.2011 - 31.12.2011 24.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2011 PDF

2010

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

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 29.04.2010  TIF (2.08 MB)

2008

Annual report 12.05.2009  TIF (962.58 KB)

2007

Annual report 06.08.2008  TIF (650.92 KB)

2006

Annual report 29.03.2011  TIF (527.78 KB)

2005

Annual report 06.07.2006  TIF (659.99 KB)

2004

Annual report 08.01.2013  TIF (544.93 KB)

2003

Annual report 08.01.2013  TIF (503.16 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 48.17 KB 07.01.2015 18.12.2014 2

Amendments to the Articles of Association

TIF 8.33 KB 12.10.2010 30.09.2010 1

Articles of Association

TIF 37.09 KB 12.10.2010 30.09.2010 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 62.1 KB 08.06.2022 08.06.2022 2

Consent of members of the supervisory board

TIF 14.05 KB 06.06.2022 30.05.2022 1

List of members of the Board / Supervisory Board

TIF 13.23 KB 06.06.2022 30.05.2022 1

Protocols/decisions of a company/organisation

TIF 83.64 KB 06.06.2022 30.05.2022 4

Decisions / letters / protocols of public notaries

EDOC 65.93 KB 21.02.2020 21.02.2020 2

Application

TIF 281.69 KB 21.02.2020 12.02.2020 7

Consent of a member of the Board / executive director

TIF 74.36 KB 21.02.2020 12.02.2020 3

List of members of the Board / Supervisory Board

TIF 15.71 KB 21.02.2020 12.02.2020 1

Protocols/decisions of a company/organisation

TIF 111.87 KB 21.02.2020 12.02.2020 4

Decisions / letters / protocols of public notaries

RTF 194.1 KB 21.10.2019 21.10.2019 2

Decisions / letters / protocols of public notaries

EDOC 66.2 KB 21.10.2019 21.10.2019 2

Application

TIF 146.05 KB 17.10.2019 10.10.2019 5

Decisions / letters / protocols of public notaries

RTF 54.12 KB 13.02.2017 13.02.2017 2

Decisions / letters / protocols of public notaries

EDOC 42 KB 13.02.2017 13.02.2017 2

Application

TIF 375.2 KB 15.02.2017 03.02.2017 7

Consent of a member of the Board / executive director

TIF 84.14 KB 15.02.2017 03.02.2017 3

Consent of members of the supervisory board

TIF 19.51 KB 15.02.2017 03.02.2017 1

List of members of the Board / Supervisory Board

TIF 37.66 KB 15.02.2017 03.02.2017 2

Protocols/decisions of a company/organisation

TIF 111.87 KB 15.02.2017 03.02.2017 4

Protocols/decisions of a company/organisation

TIF 107.79 KB 15.02.2017 03.02.2017 4

Decisions / letters / protocols of public notaries

TIF 67.63 KB 07.01.2015 05.01.2015 2

Application

TIF 133.03 KB 07.01.2015 19.12.2014 3

Protocols/decisions of a company/organisation

TIF 44.47 KB 07.01.2015 18.12.2014 2

Decisions / letters / protocols of public notaries

TIF 45.13 KB 07.01.2013 04.01.2013 2

Application

TIF 178.93 KB 07.01.2013 21.12.2012 6

List of members of the Board / Supervisory Board

TIF 11.46 KB 07.01.2013 21.12.2012 1

Protocols/decisions of a company/organisation

TIF 24.04 KB 07.01.2013 21.12.2012 2

Decisions / letters / protocols of public notaries

TIF 48.31 KB 12.10.2010 12.10.2010 2

Application

TIF 170.17 KB 12.10.2010 01.10.2010 4

Consent of members of the supervisory board

TIF 12.92 KB 12.10.2010 30.09.2010 1

Protocols/decisions of a company/organisation

TIF 59.24 KB 12.10.2010 30.09.2010 3

Notary’s decision

TIF 30.84 KB 02.04.2009 31.03.2009 1

Court cover letter

TIF 13.47 KB 02.04.2009 26.03.2009 1

Court decision/judgement

TIF 102.66 KB 02.04.2009 26.03.2009 2

Notary’s decision

TIF 39.65 KB 13.03.2009 09.03.2009 2

Notary’s decision

TIF 53.4 KB 13.03.2009 06.03.2009 2

Court cover letter

TIF 23.23 KB 13.03.2009 05.03.2009 1

Court decision/judgement

TIF 33.61 KB 13.03.2009 05.03.2009 1

Notary’s decision

TIF 29.52 KB 13.03.2009 05.03.2009 1

Court decision/judgement

TIF 30.83 KB 13.03.2009 03.03.2009 1

Court cover letter

TIF 22.01 KB 13.03.2009 02.03.2009 1

Court decision/judgement

TIF 32.19 KB 13.03.2009 02.03.2009 1

Application

TIF 174.75 KB 06.06.2022 5
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