PRESES SERVISS, SIA

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

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "PRESES SERVISS"
Registration number, date 40003563888, 03.10.2001
VAT number LV40003563888 from 25.10.2001 Europe VAT register
Register, date Commercial Register, 08.09.2003
Legal address Aiviekstes iela 4, Rīga, LV-1003 Check address owners
Fixed capital 711 000 EUR, registered payment 12.05.2017
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, €) 719.79 741.52 869.09
Personal income tax (thousands, €) 204.37 207.4 179.7
Statutory social insurance contributions (thousands, €) 403.76 406.2 363.8
Average employees count 57 63 64

Industries

Industry from zl.lv Preses izplatīšana
Branch from zl.lv (NACE2) Cita veida īpašu preču vairumtirdzniecības starpnieku darbība (46.18)
Field from SRS Citu mājsaimniecības preču vairumtirdzniecība (46.49)
CSP industry Citu mājsaimniecības preču vairumtirdzniecība (46.49)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 22.03.2018
Norway Norway

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 Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  29.02.2008

Natural person

Executive Board Member of the Board Right to represent individually   23.05.2022

Natural person

Supervisory Board Chairman of the Supervisory Board   02.09.2021

Natural person

Supervisory Board Member of the Supervisory Board   12.07.2022

Natural person

Supervisory Board Member of the Supervisory Board   01.03.2022

Natural person

Supervisory Board Member of the Supervisory Board   12.04.2016

Natural person

Supervisory Board Member of the Supervisory Board   12.04.2016
* 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

NARVESEN BALTIJA, Sabiedrība ar ierobežotu atbildību

Reg. no. 40003365783

100 % 47 400 € 15 € 711 000 Latvia 27.04.2017 12.05.2017

Apply information changes

Historical company names

Sabiedrība ar ierobežotu atbildību "NB Loģistika" Until 05.03.2004 20 years ago

Historical addresses

Rīga, Aiviekstes iela 5 Until 08.06.2018 6 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 30.05.2024  ZIP €11.00
Annual report 2023 PDF
PS revidentu zin 2023 30042024 PDF
Vadibas zinojums 30042024.docx PDF

2022

Annual report 01.01.2022 - 31.12.2022 27.05.2023  ZIP €11.00
Annual report 2022 PDF
PRESES SERVISS revidentu zinojums 2022 esigned PDF
Vad bas zi ojums 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 28.06.2022  ZIP €11.00
Annual report 2021 PDF
Preses Serviss revidentu zinojums 2021 esigned PDF
Vad bas zi ojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 18.06.2021  ZIP €11.00
Annual report 2020 PDF
Preses Serviss revidentu zinojums 2020 esigned PDF
Preses Serviss vadibas zinojums 2020 PDF

2019

Annual report 01.01.2019 - 31.12.2019 21.07.2020  ZIP €11.00
Annual report 2019 PDF
Preses Serviss revidentu zinojums 2019 PDF
vadibas zinojums 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 13.07.2019  ZIP €11.00
Annual report 2018 PDF
PS revidentu zinojums 2018 PDF
PS vadibas zinojums 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 08.06.2018  ZIP €11.00
Annual report 2017 PDF
revidentu zinojums 2017 PDF
vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 22.06.2017  ZIP €9.00
Annual report 2016 PDF
ps revidentu zinojums PDF
vadibas zinojums ps 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 08.07.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums ps 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 16.07.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums ps 2014 PDF

2013

Annual report 01.08.2014  TIF (2.1 MB)

2012

Annual report 13.05.2013  TIF (714.78 KB)

2011

Annual report 17.09.2012  TIF (721.4 KB)

2010

Annual report 20.04.2011  TIF (913.53 KB)

2009

Annual report 05.05.2010  TIF (789.66 KB)

2008

Annual report 21.04.2009  TIF (730.96 KB)

2007

Annual report 20.05.2008  TIF (505.09 KB)

2006

Annual report 12.04.2007  TIF (556.93 KB)

2005

Annual report 18.04.2006  PDF (361.02 KB)

2004

Annual report 28.09.2020  TIF (2.31 MB)

2003

Annual report 28.09.2020  TIF (2.41 MB)

2002

Annual report 28.09.2020  TIF (2.03 MB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 34.88 KB 09.04.2024 26.03.2024 1

Articles of Association

DOC 28 KB 12.07.2022 05.07.2022 1

Articles of Association

DOC 28 KB 12.07.2022 05.07.2022 1

Amendments to the Articles of Association

TIF 16.37 KB 09.05.2017 27.04.2017 1

Articles of Association

TIF 133.38 KB 09.05.2017 27.04.2017 5

Shareholders’ register

TIF 55.9 KB 09.05.2017 27.04.2017 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 53.43 KB 05.04.2024 02.04.2024 1

Protocols/decisions of a company/organisation

EDOC 36.55 KB 09.04.2024 26.03.2024 1

Decisions / letters / protocols of public notaries

EDOC 62.29 KB 12.07.2022 12.07.2022 2

Application

DOCX 49.53 KB 12.07.2022 06.07.2022 1

Application

DOCX 49.53 KB 12.07.2022 06.07.2022 1

Articles of Association

EDOC 32.89 KB 12.07.2022 05.07.2022 1

Protocols/decisions of a company/organisation

DOCX 18.63 KB 12.07.2022 05.07.2022 1

Protocols/decisions of a company/organisation

DOCX 18.63 KB 12.07.2022 05.07.2022 1

Consent of members of the supervisory board

PDF 118.86 KB 12.07.2022 28.06.2022 1

Consent of members of the supervisory board

PDF 118.86 KB 12.07.2022 28.06.2022 1

Decisions / letters / protocols of public notaries

EDOC 63.09 KB 23.05.2022 23.05.2022 2

Justification supporting beneficial ownership disclosure statement

DOCX 124.54 KB 23.05.2022 20.05.2022 1

Justification supporting beneficial ownership disclosure statement

DOCX 127 KB 23.05.2022 20.05.2022 1

Justification supporting beneficial ownership disclosure statement

DOCX 123.43 KB 23.05.2022 20.05.2022 1

Justification supporting beneficial ownership disclosure statement

DOCX 224.85 KB 23.05.2022 20.05.2022 1

Application

DOCX 53.1 KB 23.05.2022 18.05.2022 7

Application

DOCX 53.1 KB 23.05.2022 18.05.2022 7

Consent of a member of the Board / executive director

DOC 43 KB 23.05.2022 04.04.2022 1

Consent of a member of the Board / executive director

DOC 43 KB 23.05.2022 04.04.2022 1

Protocols/decisions of a company/organisation

DOCX 24.09 KB 23.05.2022 30.03.2022 1

Protocols/decisions of a company/organisation

DOCX 24.09 KB 23.05.2022 30.03.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.27 KB 01.03.2022 01.03.2022 2

Application

DOCX 49.96 KB 24.02.2022 22.02.2022 5

Application

DOCX 49.96 KB 24.02.2022 22.02.2022 5

Consent of members of the supervisory board

PDF 132.39 KB 24.02.2022 26.01.2022 1

Protocols/decisions of a company/organisation

DOCX 24.68 KB 07.02.2022 26.01.2022 1

Protocols/decisions of a company/organisation

DOCX 24.68 KB 07.02.2022 26.01.2022 1

Decisions / letters / protocols of public notaries

RTF 191.72 KB 02.09.2021 02.09.2021 2

Application

DOCX 48.2 KB 02.09.2021 24.08.2021 1

Application

DOCX 48.2 KB 02.09.2021 24.08.2021 1

Protocols/decisions of a company/organisation

DOCX 17.54 KB 02.09.2021 20.08.2021 1

Protocols/decisions of a company/organisation

DOCX 17.54 KB 02.09.2021 20.08.2021 1

Consent of members of the supervisory board

TIF 8.51 KB 27.08.2021 01.06.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 863.32 KB 23.05.2022 23.03.2021 5

Justification supporting beneficial ownership disclosure statement

PDF 863.32 KB 23.05.2022 23.03.2021 5

Decisions / letters / protocols of public notaries

RTF 190.73 KB 16.04.2019 16.04.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.26 KB 16.04.2019 16.04.2019 2

Application

TIF 135.1 KB 12.04.2019 01.04.2019 3

Consent of a member of the Board / executive director

TIF 44.43 KB 12.04.2019 01.04.2019 3

Protocols/decisions of a company/organisation

TIF 84.84 KB 12.04.2019 01.04.2019 3

Decisions / letters / protocols of public notaries

RTF 195.4 KB 22.03.2018 22.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 66.03 KB 22.03.2018 22.03.2018 2

Statement regarding the beneficial owners

TIF 183.32 KB 21.03.2018 19.03.2018 5

Decisions / letters / protocols of public notaries

RTF 180.59 KB 12.05.2017 12.05.2017 2

Decisions / letters / protocols of public notaries

EDOC 70.51 KB 12.05.2017 12.05.2017 2

Application

TIF 236.33 KB 09.05.2017 09.05.2017 5

Protocols/decisions of a company/organisation

TIF 91.32 KB 09.05.2017 27.04.2017 3

Copy of the personal identification document

PDF 716.79 KB 23.05.2022 03.02.2016 5

Copy of the personal identification document

PDF 716.79 KB 23.05.2022 03.02.2016 5

Registration certificates

TIF 99.96 KB 11.02.2013 05.03.2004 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