RAUKO, SIA

Limited Liability Company, Small company
Place in branch
19 by turnover
14 by paid taxes
16 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "RAUKO"
Registration number, date 40003891988, 24.01.2007
VAT number LV40003891988 from 08.02.2007 Europe VAT register
Register, date Commercial Register, 24.01.2007
Legal address "Rauko", Olaines pag., Olaines nov., LV-2127 Check address owners
Fixed capital 2 988 EUR, registered payment 08.06.2015
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, €) 413.96 214.88 160.09
Personal income tax (thousands, €) 194.85 145.45 108.75
Statutory social insurance contributions (thousands, €) 357.92 280.66 215.44
Average employees count 51 48 47
Received COVID-19 downtime support 12.02.2021, 23 065.79 €

Industries

Industry from zl.lv Mēbeļu ražošana, mēbeļu sagataves
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Mēbeļu ražošana (31)
Field from SRS
Redakcija NACE 2.1
Mēbeļu ražošana (31.00)
CSP industry Citu mēbeļu ražošana (31.09)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Jointly with at least 1 Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  23.02.2011

Natural person

Executive Board Member of the Board Jointly with at least 1 Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  23.02.2011

Natural person

Executive Board Member of the Board Jointly with at least 1 Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  23.02.2011
* 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

Natural person

33.33 % 996 € 1 € 996 Latvia 25.05.2015 08.06.2015

Natural person

33.33 % 996 € 1 € 996 Latvia 25.05.2015 08.06.2015

Natural person

33.33 % 996 € 1 € 996 Latvia 25.05.2015 08.06.2015

Apply information changes

"Rauko", SIA

"Rīgas Jelgavas šoseja 16.km", Olaines pagasts, Olaines nov., LV-2127 Check address owners

Mēbeļu ražošana, mēbeļu sagataves

http://www.rauko.lv

Historical addresses

Rīga, Rūpniecības iela 42-10 Until 25.02.2009 16 years ago
Rīga, Amālijas iela 2 Until 28.12.2012 13 years ago
Olaines nov., Olaines pag., Jaunolaine, "Rauko" Until 06.01.2017 8 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 03.06.2024  ZIP €11.00
Annual report 2023 PDF
RAUKO atzinums 2023 PDF
RaukoSIA VadibasZinojums 2023 PDF

2022

Annual report 01.01.2022 - 31.12.2022 06.06.2023  ZIP €11.00
Annual report 2022 PDF
RAUKO atz 2022 PDF
RaukoSIA VadibasZinojums 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 30.08.2022  ZIP €11.00
Annual report 2021 PDF
RAUKO atz 2021 PDF
RaukoSIA VadibasZinojums 2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 15.06.2021  ZIP €11.00
Annual report 2020 PDF
RaukoSIA RevidentuZinojums 2020 scan PDF
RaukoSIA VadibasZinojums 2020 scan PDF

2019

Annual report 01.01.2019 - 31.12.2019 31.08.2020  ZIP €11.00
Annual report 2019 PDF
RaukoSIA RevidentuAtzinums 2019 PDF
RaukoSIA VadibasZinojums 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 15.07.2019  ZIP €11.00
Annual report 2018 PDF
RaukoSIA RevidentuZinojums 2018 PDF
RaukoSIA VadibasZinojums 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 28.04.2018  ZIP €11.00
Annual report 2017 PDF
Atzinums Rauko 2017 R PDF
GP2017 RAUKO Vadibas.zinoj. PDF

2016

Annual report 01.01.2016 - 31.12.2016 30.04.2017  ZIP €9.00
Annual report 2016 PDF
RZ Rauko 2016 PDF
Vadibaszinojums2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  ZIP €8.00
Annual report 2015 PDF
vadibas.zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 07.05.2015  ZIP €7.00
1_HTML izdruka HTML
RAUKO.vadibas.zinojums.2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 13.05.2014  ZIP
1_HTML izdruka HTML
Image (211) JPG

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
Vadibas.zinojums JPG

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
vad.zinojums.2011 JPG

2010

Annual report 01.01.2010 - 31.12.2010 06.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums ZIP

2009

Annual report 18.03.2010  TIF (499.72 KB)

2008

Annual report 26.01.2009  TIF (707.39 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 17.06 KB 16.06.2015 25.05.2015 1

Articles of Association

TIF 23.04 KB 16.06.2015 25.05.2015 1

Shareholders’ register

TIF 153.4 KB 16.06.2015 25.05.2015 5

Amendments to the Articles of Association

TIF 24.26 KB 24.03.2011 09.03.2011 1

Articles of Association

TIF 34.11 KB 24.03.2011 09.03.2011 1

Shareholders’ register

TIF 41.33 KB 24.03.2011 09.03.2011 1

Amendments to the Articles of Association

TIF 9.73 KB 28.02.2011 27.12.2010 1

Articles of Association

TIF 19.99 KB 28.02.2011 27.12.2010 1

Shareholders’ register

TIF 28.55 KB 25.06.2009 12.06.2009 1

Amendments to the Articles of Association

TIF 12.15 KB 12.06.2009 05.06.2009 1

Articles of Association

TIF 21.21 KB 12.06.2009 05.06.2009 1

Articles of Association

TIF 17.23 KB 24.01.2007 18.01.2007 1

Memorandum of association

TIF 41.78 KB 24.01.2007 18.01.2007 2

Shareholders’ register

TIF 53.12 KB 12.06.2009 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

TIF 70.54 KB 16.06.2015 08.06.2015 2

Application

TIF 102.59 KB 16.06.2015 28.05.2015 3

Protocols/decisions of a company/organisation

TIF 58.41 KB 16.06.2015 25.05.2015 3

Decisions / letters / protocols of public notaries

TIF 26.36 KB 03.01.2013 28.12.2012 1

Power of attorney, act of empowerment

TIF 19.28 KB 03.01.2013 20.12.2012 1

Application

TIF 74.5 KB 03.01.2013 17.12.2012 3

Confirmation or consent to legal address

TIF 12.59 KB 03.01.2013 17.12.2012 1

Decisions / letters / protocols of public notaries

TIF 63.85 KB 24.03.2011 23.03.2011 1

Application

TIF 245.46 KB 24.03.2011 10.03.2011 3

Notice of a member of the Board regarding the resignation

TIF 23.14 KB 24.03.2011 09.03.2011 1

Protocols/decisions of a company/organisation

TIF 88.97 KB 24.03.2011 09.03.2011 2

Decisions / letters / protocols of public notaries

TIF 43.73 KB 28.02.2011 23.02.2011 1

Consent of a member of the Board / executive director

TIF 29.46 KB 28.02.2011 15.02.2011 1

Application

TIF 236.9 KB 28.02.2011 11.01.2011 9

Consent of a member of the Board / executive director

TIF 30.14 KB 28.02.2011 10.01.2011 1

Consent of a member of the Board / executive director

TIF 26.54 KB 28.02.2011 05.01.2011 2

Consent of a member of the Board / executive director

TIF 31.92 KB 28.02.2011 05.01.2011 1

Protocols/decisions of a company/organisation

TIF 40.45 KB 28.02.2011 27.12.2010 2

Decisions / letters / protocols of public notaries

TIF 35.46 KB 25.06.2009 18.06.2009 2

Receipts on the publication and state fees

TIF 12.33 KB 25.06.2009 15.06.2009 1

Application

TIF 93.87 KB 25.06.2009 12.06.2009 2

Decisions / letters / protocols of public notaries

TIF 35.21 KB 12.06.2009 10.06.2009 1

Application

TIF 107.45 KB 12.06.2009 08.06.2009 2

Receipts on the publication and state fees

TIF 29.88 KB 12.06.2009 08.06.2009 2

Protocols/decisions of a company/organisation

TIF 58.61 KB 12.06.2009 05.06.2009 2

Decisions / letters / protocols of public notaries

TIF 51.67 KB 20.04.2009 16.04.2009 2

Receipts on the publication and state fees

TIF 30.21 KB 20.04.2009 14.04.2009 2

Application

TIF 196.34 KB 20.04.2009 09.04.2009 6

Protocols/decisions of a company/organisation

TIF 52.78 KB 20.04.2009 09.04.2009 2

Decisions / letters / protocols of public notaries

TIF 32.05 KB 20.04.2009 25.02.2009 1

Power of attorney, act of empowerment

TIF 14.65 KB 20.04.2009 20.02.2009 1

Receipts on the publication and state fees

TIF 31.17 KB 20.04.2009 20.02.2009 2

Application

TIF 93.47 KB 20.04.2009 19.02.2009 3

Decisions / letters / protocols of public notaries

TIF 39.71 KB 24.01.2007 24.01.2007 2

Registration certificates

TIF 25.22 KB 24.01.2007 24.01.2007 1

Application

TIF 190.1 KB 24.01.2007 19.01.2007 7

Bank statements or other document regarding the payment of the equity

TIF 15.41 KB 24.01.2007 19.01.2007 1

Receipts on the publication and state fees

TIF 28.93 KB 24.01.2007 19.01.2007 2

Announcement regarding the legal address

TIF 9.19 KB 24.01.2007 18.01.2007 1

Consent of a member of the Board / executive director

TIF 22.74 KB 20.04.2009 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