NPL Trucking, SIA

Limited Liability Company, Small company
Place in branch
137 by turnover
202 by profit
41 by paid taxes
15 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name NPL Trucking SIA
Registration number, date 40003680198, 14.05.2004
VAT number LV40003680198 from 29.06.2004 Europe VAT register
Register, date Commercial Register, 14.05.2004
Legal address Dzirkaļu iela 21, Rīga, LV-1057 Check address owners
Fixed capital 444 528 EUR, registered payment 29.12.2016
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, €) 648.81 649.39 548.5
Personal income tax (thousands, €) 234.71 231.44 190.23
Statutory social insurance contributions (thousands, €) 421.73 424.29 361.51
Average employees count 111 119 114
Received COVID-19 downtime support 13.05.2020, €

Industries

Industry from zl.lv Kravu pārvadājumi: auto
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Kravu autotransports (49.41)
Field from SRS Kravu pārvadājumi pa autoceļiem (49.41)
CSP industry Kravu pārvadājumi pa autoceļiem (49.41)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 05.05.2022
Denmark Denmark

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  29.12.2016

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  29.12.2016
* 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

Niels Pagh Logistics A/S

Reg. no. 25803264
Industrivej Syd 5, DK6600 Vejen, Denmark

100 % 444 528 € 1 € 444 528 Denmark 22.03.2022 05.05.2022

Apply information changes

"NPL Trucking", SIA

Krasta 86-806, Rīga LV-1019 Check address owners

Kravu pārvadājumi: auto

Historical company names

Sabiedrība ar ierobežotu atbildību "CARGO A2B" Until 09.02.2022 3 years ago

Historical addresses

Rīga, Rūpniecības iela 11-2 Until 16.08.2004 21 year ago
Rīga, Miesnieku iela 14-23 Until 30.03.2005 20 years ago
Rīgas rajons, Babītes pagasts, Liepezers, Liepezera iela 1 Until 14.12.2005 20 years ago
Rīgas rajons, Babītes pagasts, Liepezers, Liepezera iela 1 Until 24.09.2007 18 years ago
Rīga, Rītupes iela 8/12 Until 29.05.2010 15 years ago
Rīga, Krasta iela 86 - 19 Until 03.10.2023 2 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.05.2023 - 30.04.2024 31.07.2024  ZIP €11.00
Annual report 2023 PDF
Zinojums LV NPL 2024 PDF
vadibas zinojums PDF

2022

Annual report 01.05.2022 - 30.04.2023 26.09.2023  ZIP €11.00
Annual report 2022 PDF
Zinojums LV NPL 2023 PDF
vadibas zinojums 2023 PDF

2021

Annual report 01.05.2021 - 30.04.2022 30.08.2022  ZIP €11.00
Annual report 2021 PDF
GP NPL vadibas zinojums PDF
Zinojums LV NPL 2022 PDF

2020

Annual report 01.05.2020 - 30.04.2021 28.07.2021  ZIP €11.00
Annual report 2020 PDF
Zinojums LV Cargo 300421 PDF
vadibas zinojums 2021 PDF

2019

Annual report 01.05.2019 - 30.04.2020 01.10.2020  ZIP €11.00
Annual report 2019 PDF
CargoA2B zinojums PDF
Vadibas zinojums 20082020 JPEG

2018

Annual report 01.05.2018 - 30.04.2019 28.06.2019  ZIP €11.00
Annual report 2018 PDF
Vadibas zinojums JPEG
Zinojums LV PDF

2018

Annual report 01.01.2018 - 30.04.2018 31.08.2018  ZIP €11.00
Annual report 2018 PDF
Auditora zinojums PDF
Vadibas zinojums 001 JPG

2017

Annual report 01.01.2017 - 31.12.2017 12.04.2018  ZIP €11.00
Annual report 2017 PDF
Vad.zinojums 2017 JPG
Zinojums LV Cargo 2017 PDF

2016

Annual report 20.04.2017  TIF (2.33 MB) €9.00

2016

Annual report 01.01.2016 - 31.12.2016 20.04.2017  ZIP €9.00
Annual report 2016 PDF
Zinojums LV Cargo 2016 1 PDF
vad.zinojums JPG

2015

Annual report 01.01.2015 - 31.12.2015 01.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums JPG

2014

Annual report 01.01.2014 - 31.12.2014 22.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums2014 JPG

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums JPG

2012

Annual report 01.01.2012 - 31.12.2012 07.03.2013  ZIP
1_HTML izdruka HTML
zinojums2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
CCF260420vadibas zinojums JPG

2010

Annual report 26.05.2011  TIF (1.08 MB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 26.05.2010  XML (70.54 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 02.05.2009  XML (70.5 KB)

2005

Annual report 02.01.2007  PDF (855.1 KB)

2004

Annual report 17.01.2011  TIF (599.62 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 934.12 KB 13.04.2022 04.04.2022 38

Shareholders’ register

TIF 97.38 KB 13.04.2022 22.03.2022 4

Articles of Association

TIF 490.7 KB 19.02.2018 12.01.2018 10

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

TIF 157.7 KB 04.01.2017 12.12.2016 7

Amendments to the Articles of Association

TIF 409.08 KB 04.01.2017 01.12.2016 7

Articles of Association

TIF 381.32 KB 04.01.2017 01.12.2016 6

Regulations for the increase/reduction of the equity

TIF 98.96 KB 04.01.2017 01.12.2016 2

Shareholders’ register

TIF 78.14 KB 04.01.2017 01.12.2016 3

Shareholders’ register

TIF 36.24 KB 04.01.2017 01.12.2016 1

Amendments to the Articles of Association

TIF 43.29 KB 04.08.2015 30.06.2015 2

Articles of Association

TIF 38.15 KB 04.08.2015 30.06.2015 2

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

TIF 151.31 KB 04.08.2015 30.06.2015 6

Shareholders’ register

TIF 64.73 KB 04.08.2015 30.06.2015 2

Shareholders’ register

TIF 19.12 KB 02.01.2013 30.10.2012 1

Amendments to the Articles of Association

TIF 15.02 KB 02.01.2013 29.10.2012 1

Articles of Association

TIF 15.67 KB 02.01.2013 29.10.2012 1

Regulations for the increase/reduction of the equity

TIF 30.2 KB 02.01.2013 29.10.2012 1

Memorandum of association or other equivalent documents of foreign companies

TIF 20.21 KB 11.03.2011 08.02.2011 2

Shareholders’ register

TIF 33.51 KB 11.03.2011 07.02.2011 1

Articles of Association

TIF 20.73 KB 17.01.2011 25.03.2010 1

Shareholders’ register

TIF 17.27 KB 17.01.2011 25.03.2010 1

Shareholders’ register

TIF 7.81 KB 17.01.2011 02.09.2008 1

Articles of Association

TIF 32.59 KB 17.01.2011 09.12.2005 1

Regulations for the increase/reduction of the equity

TIF 21.03 KB 17.01.2011 09.12.2005 1

Articles of Association

TIF 31.12 KB 17.01.2011 26.10.2004 1

Shareholders’ register

TIF 21.01 KB 17.01.2011 26.10.2004 1

Regulations for the increase/reduction of the equity

TIF 23.61 KB 17.01.2011 25.10.2004 1

Articles of Association

TIF 32.33 KB 17.01.2011 05.08.2004 1

Shareholders’ register

TIF 22.26 KB 17.01.2011 05.08.2004 1

Regulations for the increase/reduction of the equity

TIF 23.95 KB 17.01.2011 02.08.2004 1

Articles of Association

TIF 47.4 KB 17.01.2011 30.04.2004 2

Memorandum of Association

TIF 62.13 KB 17.01.2011 30.04.2004 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

TIF 858.39 KB 28.09.2023 18.09.2023 21

Justification supporting beneficial ownership disclosure statement

PDF 41.95 KB 05.05.2022 05.05.2022 1

Justification supporting beneficial ownership disclosure statement

PDF 29 KB 05.05.2022 05.05.2022 1

Justification supporting beneficial ownership disclosure statement

PDF 42.65 KB 05.05.2022 05.05.2022 1

Justification supporting beneficial ownership disclosure statement

PDF 32.32 KB 05.05.2022 05.05.2022 1

Justification supporting beneficial ownership disclosure statement

PDF 49.34 KB 05.05.2022 05.05.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.64 KB 05.05.2022 05.05.2022 2

Justification supporting beneficial ownership disclosure statement

TIF 21.75 KB 02.05.2022 21.04.2022 1

Justification supporting beneficial ownership disclosure statement

TIF 21.06 KB 02.05.2022 21.04.2022 1

Application

TIF 283.13 KB 13.04.2022 12.04.2022 7

Power of attorney, act of empowerment

TIF 19.38 KB 13.04.2022 22.03.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.02 KB 09.02.2022 09.02.2022 2

Application

TIF 106.21 KB 07.02.2022 27.01.2022 3

Power of attorney, act of empowerment

TIF 17.56 KB 07.02.2022 27.01.2022 1

Protocols/decisions of a company/organisation

TIF 106.33 KB 07.02.2022 27.01.2022 5

Decisions / letters / protocols of public notaries

EDOC 70.36 KB 26.03.2019 26.03.2019 2

Application

TIF 361.16 KB 25.03.2019 28.02.2019 7

Decisions / letters / protocols of public notaries

RTF 188.95 KB 26.03.2018 26.03.2018 1

Decisions / letters / protocols of public notaries

EDOC 70.01 KB 26.03.2018 26.03.2018 1

Application

TIF 711.25 KB 23.03.2018 12.01.2018 7

Power of attorney, act of empowerment

TIF 30.98 KB 19.02.2018 12.01.2018 1

Power of attorney, act of empowerment

TIF 50.3 KB 19.02.2018 12.01.2018 1

Protocols/decisions of a company/organisation

TIF 132.63 KB 19.02.2018 12.01.2018 6

Decisions / letters / protocols of public notaries

TIF 56.96 KB 31.01.2017 26.01.2017 2

Application

TIF 621.53 KB 31.01.2017 17.01.2017 3

Other documents

TIF 625.84 KB 31.01.2017 17.01.2017 12

Power of attorney, act of empowerment

TIF 82.66 KB 31.01.2017 17.01.2017 2

Decisions / letters / protocols of public notaries

TIF 64.65 KB 04.01.2017 29.12.2016 2

Application

TIF 373.56 KB 04.01.2017 01.12.2016 8

Application of shareholders or third persons for the acquisition of shares

TIF 51.25 KB 04.01.2017 01.12.2016 1

Bank statements or other document regarding the payment of the equity

TIF 16.92 KB 04.01.2017 01.12.2016 1

Power of attorney, act of empowerment

TIF 117.14 KB 04.01.2017 01.12.2016 3

Protocols/decisions of a company/organisation

TIF 127.61 KB 04.01.2017 01.12.2016 2

Copy of the personal identification document

TIF 47.49 KB 13.04.2022 05.04.2016 1

Decisions / letters / protocols of public notaries

TIF 73.6 KB 04.08.2015 28.07.2015 2

Application

TIF 122.05 KB 04.08.2015 30.06.2015 3

Power of attorney, act of empowerment

TIF 52.06 KB 04.08.2015 30.06.2015 3

Protocols/decisions of a company/organisation

TIF 133.88 KB 04.08.2015 30.06.2015 2

Other documents

TIF 22.48 KB 04.08.2015 25.06.2015 1

Decisions / letters / protocols of public notaries

TIF 32.85 KB 02.01.2013 27.12.2012 1

Application

TIF 47.03 KB 02.01.2013 31.10.2012 2

Documents attesting the transfer of shares

TIF 42.71 KB 02.01.2013 30.10.2012 1

Auditor’s report

TIF 65.68 KB 02.01.2013 30.10.2012 2

Application of shareholders or third persons for the acquisition of shares

TIF 24.65 KB 02.01.2013 29.10.2012 1

Protocols/decisions of a company/organisation

TIF 66.59 KB 02.01.2013 29.10.2012 3

Decisions / letters / protocols of public notaries

TIF 34.68 KB 11.03.2011 10.03.2011 2

document.Ā1

TIF 64.57 KB 11.03.2011 08.02.2011 3

Application

TIF 66.05 KB 11.03.2011 07.02.2011 2

Power of attorney, act of empowerment

TIF 28.23 KB 11.03.2011 07.02.2011 1

Decisions / letters / protocols of public notaries

TIF 37.38 KB 17.01.2011 29.05.2010 1

Announcement regarding the legal address

TIF 17.03 KB 17.01.2011 20.05.2010 1

Application

TIF 56.39 KB 17.01.2011 20.05.2010 3

Decisions / letters / protocols of public notaries

TIF 50.46 KB 17.01.2011 08.04.2010 2

Application

TIF 137.6 KB 17.01.2011 25.03.2010 5

Sample report

TIF 19.79 KB 17.01.2011 06.02.2010 1

Sample report

TIF 22.08 KB 17.01.2011 07.01.2010 1

Protocols/decisions of a company/organisation

TIF 28.17 KB 17.01.2011 25.03.2009 1

Receipts on the publication and state fees

TIF 13.07 KB 17.01.2011 03.09.2008 1

Application

TIF 55.41 KB 17.01.2011 02.09.2008 2

Protocols/decisions of a company/organisation

TIF 16.27 KB 17.01.2011 02.09.2008 1

Decisions / letters / protocols of public notaries

TIF 34.45 KB 17.01.2011 24.09.2007 1

Application

TIF 86.83 KB 17.01.2011 19.09.2007 3

Receipts on the publication and state fees

TIF 35.38 KB 17.01.2011 19.09.2007 2

Decisions / letters / protocols of public notaries

TIF 38.73 KB 17.01.2011 27.08.2007 2

Receipts on the publication and state fees

TIF 32.3 KB 17.01.2011 22.08.2007 2

Application

TIF 160.36 KB 17.01.2011 21.08.2007 3

Protocols/decisions of a company/organisation

TIF 20.4 KB 17.01.2011 20.08.2007 1

Decisions / letters / protocols of public notaries

TIF 42.9 KB 17.01.2011 14.12.2005 2

Application

TIF 105.18 KB 17.01.2011 09.12.2005 4

Appraisal reports

TIF 25.94 KB 17.01.2011 09.12.2005 1

Protocols/decisions of a company/organisation

TIF 37.8 KB 17.01.2011 09.12.2005 1

Receipts on the publication and state fees

TIF 36.03 KB 17.01.2011 09.12.2005 2

Decisions / letters / protocols of public notaries

TIF 27.4 KB 17.01.2011 30.03.2005 1

Announcement regarding the legal address

TIF 13 KB 17.01.2011 23.03.2005 1

Application

TIF 79.16 KB 17.01.2011 23.03.2005 3

Receipts on the publication and state fees

TIF 30.56 KB 17.01.2011 23.03.2005 2

Decisions / letters / protocols of public notaries

TIF 22.97 KB 17.01.2011 27.10.2004 1

Receipts on the publication and state fees

TIF 26.78 KB 17.01.2011 27.10.2004 2

Application

TIF 64.69 KB 17.01.2011 26.10.2004 3

Bank statements or other document regarding the payment of the equity

TIF 13.87 KB 17.01.2011 26.10.2004 1

Protocols/decisions of a company/organisation

TIF 36.98 KB 17.01.2011 26.10.2004 1

Application of shareholders or third persons for the acquisition of shares

TIF 15.87 KB 17.01.2011 25.10.2004 1

Decisions / letters / protocols of public notaries

TIF 27.39 KB 17.01.2011 16.08.2004 1

Receipts on the publication and state fees

TIF 36.11 KB 17.01.2011 09.08.2004 2

Announcement regarding the legal address

TIF 11.39 KB 17.01.2011 05.08.2004 1

Application

TIF 102.65 KB 17.01.2011 05.08.2004 4

Consent of the auditor

TIF 10.35 KB 17.01.2011 05.08.2004 1

Protocols/decisions of a company/organisation

TIF 65.33 KB 17.01.2011 05.08.2004 2

Bank statements or other document regarding the payment of the equity

TIF 11.89 KB 17.01.2011 03.08.2004 1

Application of shareholders or third persons for the acquisition of shares

TIF 16.13 KB 17.01.2011 02.08.2004 1

Bank statements or other document regarding the payment of the equity

TIF 11.88 KB 17.01.2011 02.08.2004 1

Decisions / letters / protocols of public notaries

TIF 35.16 KB 17.01.2011 14.05.2004 1

Registration certificates

TIF 139.6 KB 17.01.2011 14.05.2004 1

Receipts on the publication and state fees

TIF 33.81 KB 17.01.2011 05.05.2004 2

Announcement regarding the legal address

TIF 10.07 KB 17.01.2011 30.04.2004 1

Application

TIF 177.53 KB 17.01.2011 30.04.2004 7

Bank statements or other document regarding the payment of the equity

TIF 17.25 KB 17.01.2011 30.04.2004 1

Consent of a member of the Board / executive director

TIF 17.96 KB 17.01.2011 30.04.2004 2

Sample report

TIF 30.35 KB 17.01.2011 30.04.2004 1
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