Peikko Latvija, SIA

Limited Liability Company, Small company

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA Peikko Latvija
Registration number, date 40103189574, 05.09.2008
VAT number LV40103189574 from 02.10.2008 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 05.09.2008
Legal address Katrīnas iela 16A, Rīga, LV-1045 Check address owners
Fixed capital 2 840 EUR, registered payment 01.04.2014
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

SRS taxpayer rating
A
Good performance. The company has no significant risks of tax violations.
2024 2023 2022
Total payments to state budget (thousands, €) 845.33 1 101.56 1 565.47
Personal income tax (thousands, €) 74.91 120.16 133.63
Statutory social insurance contributions (thousands, €) 139.79 229.85 260.73
Average employees count 8 17 21

Industries

Industry from zl.lv Metālizstrādājumi
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Gatavu metālizstrādājumu ražošana, izņemot mašīnas un iekārtas (25)
Field from SRS
Redakcija NACE 2.1
Kokmateriālu, būvmateriālu un sanitārtehnikas ierīču vairumtirdzniecība (46.83)
CSP industry
Redakcija NACE 2.1
Kokmateriālu, būvmateriālu un sanitārtehnikas ierīču vairumtirdzniecība (46.83)
Types of activities from statues Metāla konstrukciju un to sastāvdaļu ražošana
Pārējo gatavo metālizstrādājumu ražošana
Spaiļu un skrūvju stiprinājumu izstrādājumu ražošana
Citur neklasificētu gatavo metālizstrādājumu ražošana
Metāla izstrādājumu remonts
u.c. statūtos paredzētā darbība

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 02.03.2018
Finland Finland

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 Right to represent individually   22.12.2020

Natural person

Executive Board Member of the Board Right to represent individually   25.01.2013
* 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

Peikko Group Oy

Reg. no. 0641926-7
Voimakatu 3, 15170 Lahti, Somija

100 % 2 840 € 1 € 2 840 Finland 30.03.2016 31.03.2016

Procures

Period Rights Person

From 19.02.2021

Right to represent individually
Without rights to alienate property
Without rights to mortgage property
Without rights to burden property
Natural person (from 19.02.2021 )

Apply information changes

"Peikko Latvija", SIA

Katrīnas 16A, Rīga, LV-1045 Check address owners

Metālizstrādājumi

https://www.peikko.lv/

Historical addresses

Rīga, Krišjāņa Valdemāra iela 21 Until 24.11.2008 17 years ago
Rīga, Krišjāņa Valdemāra iela 38 Until 05.05.2011 14 years ago
Rīga, Ganību dambis 24A - 52 Until 10.11.2025 last month

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 21.05.2025  ZIP €7.00
Annual report 2024 PDF
2024 Peikko Revidenta zinojums PDF
2024 Peikko Vadibas zinojums PDF

2023

Annual report 01.01.2023 - 31.12.2023 07.05.2024  ZIP €11.00
Annual report 2023 PDF
Revidenta zinojums 2023 PDF
Vadibas zinojums 2023 PDF

2022

Annual report 01.01.2022 - 31.12.2022 02.06.2023  ZIP €11.00
Annual report 2022 PDF
Revidenta zinojums PDF
Vadibas zinojums PDF

2021

Annual report 01.01.2021 - 31.12.2021 02.05.2022  ZIP €11.00
Annual report 2021 PDF
Peikko GP 2021 revidenta zi ojums PDF
Peikko GP 2021 vad bas zi ojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 28.04.2021  ZIP €11.00
Annual report 2020 PDF
Revidenta zinojums 2020 PDF
Vadibas zinojums 2020 PDF

2019

Annual report 01.01.2019 - 31.12.2019 29.04.2020  ZIP €11.00
Annual report 2019 PDF
Peikko GP 2019 vadibas zinojums PDF
Peikko GP 2019 zverinata revidenta zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 31.03.2019  ZIP €11.00
Annual report 2018 PDF
Revidentu zinojums 2018 PDF
Vadibas zinojums 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  ZIP €11.00
Annual report 2017 PDF
Peikko Auditoru zi ojums 2017 PDF
Peikko Vad bas zi ojums 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 30.03.2017  ZIP €9.00
Annual report 2016 PDF
S17031316070 rev PDF
S17031316140 PDF

2015

Annual report 01.01.2015 - 31.12.2015 24.03.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 11.04.2015  ZIP €7.00
1_HTML izdruka HTML
SKMBT C22015041016200 PDF

2013

Annual report 01.01.2013 - 31.12.2013 29.03.2014  ZIP
1_HTML izdruka HTML
peikko latvija VZ PDF

2012

Annual report 01.01.2012 - 31.12.2012 30.05.2013  ZIP
1_HTML izdruka HTML
peikko latvija VZ PDF

2011

Annual report 01.01.2011 - 31.12.2011 30.04.2012  HTML (90.36 KB)

2010

Annual report 01.01.2010 - 31.12.2010 30.04.2011  HTML (90.17 KB)

2009

Annual report 01.01.2009 - 31.12.2009 29.04.2010 

2008

Annual report: Board statement 05.09.2008 - 31.12.2008 05.05.2009  ZIP (183.06 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 156.09 KB 22.10.2020 08.06.2020 6

Shareholders’ register

TIF 108.57 KB 04.04.2016 30.03.2016 3

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

TIF 274.36 KB 04.04.2016 08.03.2016 9

Amendments to the Articles of Association

TIF 33.47 KB 02.04.2014 15.03.2014 1

Articles of Association

TIF 381.26 KB 02.04.2014 05.03.2014 8

Shareholders’ register

TIF 162.88 KB 02.04.2014 05.03.2014 6

Shareholders’ register

TIF 41.43 KB 28.01.2013 02.01.2013 2

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

TIF 136.96 KB 28.01.2013 03.12.2012 7

Amendments to the Articles of Association

TIF 21.73 KB 28.01.2013 01.12.2012 1

Articles of Association

TIF 266.41 KB 28.01.2013 01.12.2012 8

Shareholders’ register

TIF 161.35 KB 22.10.2010 01.10.2010 5

Memorandum of association or other equivalent documents of foreign companies

TIF 338.54 KB 22.10.2010 23.09.2010 3

Shareholders’ register

TIF 253.49 KB 29.04.2009 05.03.2009 5

Articles of Association

TIF 385.02 KB 29.04.2009 18.08.2008 8

Memorandum of Association

TIF 141.96 KB 29.04.2009 18.08.2008 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

PDF 694.54 KB 10.11.2025 04.11.2025 14

Orders/request/cover notes of court bailiffs

PDF 374.52 KB 04.11.2025 04.11.2025 1

Orders/request/cover notes of court bailiffs

PDF 377.45 KB 22.07.2025 22.07.2025 1

Decisions / letters / protocols of public notaries

EDOC 65.68 KB 19.02.2021 19.02.2021 2

Application

PDF 457.17 KB 18.02.2021 17.02.2021 1

Application

PDF 490.63 KB 18.02.2021 17.02.2021 1

Justification supporting beneficial ownership disclosure statement

JPG 304.3 KB 22.12.2020 22.12.2020 1

Decisions / letters / protocols of public notaries

EDOC 65.94 KB 22.12.2020 22.12.2020 2

Justification supporting beneficial ownership disclosure statement

TIF 285.39 KB 18.12.2020 10.12.2020 18

Application

PDF 842.19 KB 23.12.2020 10.09.2020 3

Application

PDF 875.43 KB 23.12.2020 10.09.2020 3

Protocols/decisions of a company/organisation

TIF 148.42 KB 24.11.2020 31.07.2020 6

Decisions / letters / protocols of public notaries

EDOC 68.7 KB 02.03.2018 02.03.2018 2

Decisions / letters / protocols of public notaries

RTF 193.11 KB 02.03.2018 02.03.2018 2

Statement regarding the beneficial owners

TIF 294.02 KB 01.03.2018 21.02.2018 6

Power of attorney, act of empowerment

TIF 122.5 KB 01.03.2018 01.11.2017 2

Copy of the personal identification document

TIF 143.09 KB 24.11.2020 07.10.2016 6

Decisions / letters / protocols of public notaries

TIF 46.51 KB 04.04.2016 31.03.2016 2

Application

TIF 142.39 KB 04.04.2016 30.03.2016 2

Documents attesting the transfer of shares

TIF 51.79 KB 04.04.2016 30.03.2016 1

Power of attorney, act of empowerment

TIF 49.35 KB 04.04.2016 30.03.2016 1

Power of attorney, act of empowerment

TIF 366.87 KB 04.04.2016 08.03.2016 9

Decisions / letters / protocols of public notaries

TIF 71.42 KB 02.04.2014 01.04.2014 2

Application

TIF 318.56 KB 02.04.2014 27.03.2014 3

Power of attorney, act of empowerment

TIF 59.32 KB 02.04.2014 27.03.2014 1

Protocols/decisions of a company/organisation

TIF 170.46 KB 02.04.2014 05.03.2014 3

Decisions / letters / protocols of public notaries

TIF 48.96 KB 28.01.2013 25.01.2013 2

Application

TIF 207.71 KB 28.01.2013 16.01.2013 6

Documents attesting the transfer of shares

TIF 34.12 KB 28.01.2013 02.01.2013 1

Documents attesting the transfer of shares

TIF 61.96 KB 28.01.2013 02.01.2013 2

Consent of a member of the Board / executive director

TIF 52.47 KB 28.01.2013 11.12.2012 3

Consent of a member of the Board / executive director

TIF 51.9 KB 28.01.2013 06.12.2012 3

Power of attorney, act of empowerment

TIF 36.7 KB 28.01.2013 01.12.2012 1

Protocols/decisions of a company/organisation

TIF 107.47 KB 28.01.2013 01.12.2012 3

Protocols/decisions of a company/organisation

TIF 21.86 KB 28.01.2013 01.12.2012 1

Decisions / letters / protocols of public notaries

TIF 53.55 KB 09.05.2011 05.05.2011 1

Application

TIF 116.52 KB 09.05.2011 12.04.2011 2

Decisions / letters / protocols of public notaries

TIF 33.63 KB 22.10.2010 21.10.2010 1

Application

TIF 56.27 KB 22.10.2010 01.10.2010 2

Power of attorney, act of empowerment

TIF 32.01 KB 22.10.2010 01.10.2010 1

document.Ā1

TIF 82.5 KB 22.10.2010 23.09.2010 4

Decisions / letters / protocols of public notaries

TIF 57.41 KB 29.04.2009 18.03.2009 1

Receipts on the publication and state fees

TIF 55.43 KB 29.04.2009 16.03.2009 2

Application

TIF 343.65 KB 29.04.2009 06.03.2009 3

Power of attorney, act of empowerment

TIF 60.63 KB 29.04.2009 06.03.2009 1

Protocols/decisions of a company/organisation

TIF 326.86 KB 29.04.2009 06.03.2009 5

Consent of a member of the Board / executive director

TIF 27.72 KB 29.04.2009 05.03.2009 1

Sample report

TIF 41.54 KB 29.04.2009 03.03.2009 1

Other documents

TIF 316.55 KB 29.04.2009 25.02.2009 11

Decisions / letters / protocols of public notaries

TIF 50.92 KB 29.04.2009 24.11.2008 1

Announcement regarding the legal address

TIF 28.05 KB 29.04.2009 21.11.2008 1

Application

TIF 160.59 KB 29.04.2009 21.11.2008 2

Receipts on the publication and state fees

TIF 58.89 KB 29.04.2009 12.11.2008 2

Power of attorney, act of empowerment

TIF 46.15 KB 29.04.2009 10.11.2008 1

Decisions / letters / protocols of public notaries

TIF 76.52 KB 29.04.2009 05.09.2008 2

Registration certificates

TIF 34.87 KB 29.04.2009 05.09.2008 1

Application

TIF 241.84 KB 29.04.2009 04.09.2008 6

Receipts on the publication and state fees

TIF 62.75 KB 29.04.2009 04.09.2008 2

Bank statements or other document regarding the payment of the equity

TIF 26.76 KB 29.04.2009 03.09.2008 1

Announcement regarding the legal address

TIF 21.27 KB 29.04.2009 18.08.2008 1

Consent of a member of the Board / executive director

TIF 70.22 KB 29.04.2009 18.08.2008 2

Power of attorney, act of empowerment

TIF 181.5 KB 29.04.2009 21.07.2008 5

Sample report

TIF 61.93 KB 29.04.2009 18.07.2008 2
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