RD ALFA MIKROELEKTRONIKAS DEPARTAMENTS, AS

Public Limited Company, Small company
Place in branch
34 by turnover
8 by profit
23 by paid taxes
6 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "RD ALFA MIKROELEKTRONIKAS DEPARTAMENTS"
Registration number, date 40003599743, 12.08.2002
VAT number LV40003599743 from 26.08.2002 Europe VAT register
Register, date Commercial Register, 12.08.2002
Legal address Rīga, Maskavas iela 240 Check address owners
Fixed capital 35 570 EUR, registered payment 14.04.2014
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

2023 2022 2021
Total payments to state budget (thousands, €) 179.5 209.03 197
Personal income tax (thousands, €) 64.99 78.74 63.43
Statutory social insurance contributions (thousands, €) 120.83 138.85 121.25
Average employees count 36 37 42

Industries

Industry from zl.lv Elektroniskās ierīces, komponentes
Branch from zl.lv (NACE2) Elektrisko iekārtu ražošana mehāniskajiem transportlīdzekļiem (29.31)
Field from SRS Elektronisko komponentu ražošana (26.11)
CSP industry Elektronisko komponentu ražošana (26.11)
Types of activities from statues Elektronisko komponentu ražošana
Inženierdarbības un ar tām saistītās tehniskās konsultācijas

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 23.02.2018
Latvia Latvia

Control type: as a shareholder in a stock company

Control type: as a representative of the executive institution or of the administrative body

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   23.08.2021

Natural person

Executive Board Member of the Board Jointly with at least 1   23.08.2021

Natural person

Executive Board Member of the Board Jointly with at least 1   23.08.2021

Natural person

Supervisory Board Chairman of the Supervisory Board   15.04.2024

Natural person

Supervisory Board Member of the Supervisory Board   24.04.2023

Natural person

Supervisory Board Member of the Supervisory Board   24.04.2023
* Date on which the decision of the notary public on the appointment took effect

Apply information changes

ML

"RD Alfa mikroelektronikas departaments", AS

Latgales 240-3.st., Rīga LV-1063 Check address owners

Elektroniskās ierīces, komponentes

http://www.rdalfa.lv

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 22.05.2024  ZIP €11.00
Annual report 2023 PDF
RD ALFA MIK DEP GP ar Revidenta zinojums 2023 EDOC
RD ALFA MIK DEP GP ar Revidenta zinojums 2023 1 EDOC

2022

Annual report 01.01.2022 - 31.12.2022 17.05.2023  ZIP €11.00
Annual report 2022 PDF
RD ALFA M D GP ar revid zinojumu 2022 16.05.2023 EDOC
Vad bas zi ojums ar GP 2022 EDOC

2021

Annual report 01.01.2021 - 31.12.2021 20.04.2022  ZIP €11.00
Annual report 2021 PDF
Neatkar gu revidentu zi ojums 2021.g. Optimized PDF
Vad bas zi ojums 2021.gada PDF

2020

Annual report 01.01.2020 - 31.12.2020 20.04.2021  ZIP €11.00
Annual report 2020 PDF
Revidentu zi ojums 2020.g. PDF
Vad bas zi ojums 2020.g. PDF

2019

Annual report 01.01.2019 - 31.12.2019 21.04.2020  ZIP €11.00
Annual report 2019 PDF
Revidentu zi ojums 2019.g. PDF
Vad bas zi ojums 2019.g. PDF

2018

Annual report 01.01.2018 - 31.12.2018 24.04.2019  ZIP €11.00
Annual report 2018 PDF
Revidentu zi ojums 2018.g. PDF
Vad bas zi ojums 2018.g. PDF

2017

Annual report 01.01.2017 - 31.12.2017 23.04.2018  ZIP €11.00
Annual report 2017 PDF
Revidentu zi ojums PDF
Vadibas zi ojums 2017.g. PDF

2016

Annual report 01.01.2016 - 31.12.2016 13.04.2017  ZIP €9.00
Annual report 2016 PDF
Vad bas zi ojums PDF
skan PDF

2015

Annual report 01.01.2015 - 31.12.2015 25.04.2016  ZIP €8.00
Annual report 2015 PDF
scan0001 PDF

2014

Annual report 01.01.2014 - 31.12.2014 24.04.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 23.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 0001 PDF

2012

Annual report 01.01.2012 - 31.12.2012 26.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums 0001 PDF

2011

Annual report 01.01.2011 - 31.12.2011 10.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 0001 PDF

2010

Annual report 01.01.2010 - 31.12.2010 07.04.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2010 RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 11.03.2010  PNG (4.54 MB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 24.04.2009  RAR (4.21 KB)

2006

Annual report 27.03.2007  TIF (830.42 KB)

2005

Annual report 29.12.2006  TIF (785.12 KB)

2004

Annual report 28.01.2014  TIF (791.91 KB)

2003

Annual report 28.01.2014  ZIP
Annual report 2003 TIF
Annual report 2003 TIF

2002

Annual report 22.01.2015  TIF (2.24 MB)

Documents

Type Format Size Added Document date Number of pages

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 72.49 KB 19.11.2015 09.11.2015 2

Amendments to the Articles of Association

TIF 26.12 KB 22.01.2015 04.02.2014 1

Articles of Association

TIF 93.63 KB 22.01.2015 04.02.2014 3

Articles of Association

TIF 28.37 KB 28.01.2014 16.05.2005 1

Articles of Association

TIF 97.54 KB 22.01.2015 19.07.2002 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 68.32 KB 15.04.2024 10.04.2024 1

Consent of members of the supervisory board

EDOC 28.99 KB 15.04.2024 10.04.2024 1

Protocols/decisions of a company/organisation

EDOC 33.23 KB 15.04.2024 10.04.2024 1

Application

EDOC 70.63 KB 24.04.2023 18.04.2023 1

Consent of members of the supervisory board

EDOC 50.33 KB 24.04.2023 18.04.2023 1

Consent of members of the supervisory board

EDOC 50.35 KB 24.04.2023 18.04.2023 1

Consent of members of the supervisory board

EDOC 50.44 KB 24.04.2023 18.04.2023 1

Protocols/decisions of a company/organisation

EDOC 31.58 KB 24.04.2023 18.04.2023 2

Decisions / letters / protocols of public notaries

RTF 193.13 KB 23.08.2021 23.08.2021 2

Application

TIF 305.22 KB 18.08.2021 14.07.2021 10

Consent of members of the supervisory board

TIF 13.31 KB 18.08.2021 14.07.2021 1

Consent of members of the supervisory board

TIF 13.48 KB 18.08.2021 14.07.2021 1

Consent of members of the supervisory board

TIF 14.97 KB 18.08.2021 14.07.2021 1

Justification supporting beneficial ownership disclosure statement

TIF 57.94 KB 18.08.2021 14.06.2021 3

Protocols/decisions of a company/organisation

TIF 141.5 KB 28.06.2021 14.06.2021 5

Protocols/decisions of a company/organisation

TIF 205.73 KB 28.06.2021 14.06.2021 6

Decisions / letters / protocols of public notaries

RTF 191.37 KB 23.02.2018 23.02.2018 2

Decisions / letters / protocols of public notaries

EDOC 72.42 KB 23.02.2018 23.02.2018 2

Statement regarding the beneficial owners

DOCX 46.32 KB 23.02.2018 20.02.2018 5

Statement regarding the beneficial owners

DOCX 46.32 KB 23.02.2018 20.02.2018 5

Statement regarding the beneficial owners

EDOC 61.81 KB 23.02.2018 20.02.2018 5

Decisions / letters / protocols of public notaries

TIF 32.15 KB 19.11.2015 16.11.2015 2

Cover letter

TIF 23.39 KB 19.11.2015 09.11.2015 1

Decisions / letters / protocols of public notaries

TIF 69.43 KB 22.01.2015 14.04.2014 2

Application

TIF 72.54 KB 22.01.2015 24.03.2014 2

Protocols/decisions of a company/organisation

TIF 142.74 KB 22.01.2015 04.02.2014 4

Decisions / letters / protocols of public notaries

TIF 65.35 KB 22.01.2015 30.04.2013 2

Submission/Application

TIF 30.18 KB 22.01.2015 29.04.2013 1

Decisions / letters / protocols of public notaries

TIF 70.28 KB 22.01.2015 25.04.2013 2

Application

TIF 281.18 KB 22.01.2015 22.04.2013 6

Consent of members of the supervisory board

TIF 36.44 KB 22.01.2015 15.04.2013 3

List of members of the Board / Supervisory Board

TIF 20.12 KB 22.01.2015 15.04.2013 1

Protocols/decisions of a company/organisation

TIF 84.52 KB 22.01.2015 15.04.2013 2

Protocols/decisions of a company/organisation

TIF 58.2 KB 22.01.2015 15.04.2013 1

Decisions / letters / protocols of public notaries

TIF 68.3 KB 22.01.2015 16.07.2008 2

Receipts on the publication and state fees

TIF 36.26 KB 22.01.2015 11.07.2008 2

Application

TIF 225.55 KB 22.01.2015 10.07.2008 5

Consent of members of the supervisory board

TIF 26.78 KB 22.01.2015 10.07.2008 3

List of members of the Board / Supervisory Board

TIF 26.59 KB 22.01.2015 10.07.2008 1

Protocols/decisions of a company/organisation

TIF 116 KB 22.01.2015 10.07.2008 3

Protocols/decisions of a company/organisation

TIF 21.21 KB 22.01.2015 10.07.2008 1

Decisions / letters / protocols of public notaries

TIF 75.29 KB 22.01.2015 14.06.2005 2

Submission/Application

TIF 11.79 KB 22.01.2015 09.06.2005 1

Receipts on the publication and state fees

TIF 33 KB 22.01.2015 26.05.2005 2

Application

TIF 202.82 KB 22.01.2015 16.05.2005 5

Consent of a member of the Board / executive director

TIF 38.35 KB 22.01.2015 16.05.2005 3

Consent of members of the supervisory board

TIF 26.81 KB 22.01.2015 16.05.2005 2

Consent of members of the supervisory board

TIF 12.52 KB 22.01.2015 16.05.2005 1

Protocols/decisions of a company/organisation

TIF 27.97 KB 22.01.2015 16.05.2005 1

Protocols/decisions of a company/organisation

TIF 81.35 KB 22.01.2015 16.05.2005 2

Other documents

TIF 27.7 KB 22.01.2015 13.05.2005 1

Consent of the auditor

TIF 17.66 KB 22.01.2015 30.04.2005 1

Protocols/decisions of a company/organisation

TIF 126.95 KB 22.01.2015 21.04.2005 3

Protocols/decisions of a company/organisation

TIF 66.79 KB 22.01.2015 21.04.2004 2

Decisions / letters / protocols of public notaries

TIF 61.73 KB 22.01.2015 12.08.2002 2

Receipts on the publication and state fees

TIF 13.24 KB 22.01.2015 12.08.2002 1

Registration certificates

TIF 42.1 KB 22.01.2015 12.08.2002 1

Receipts on the publication and state fees

TIF 13.27 KB 22.01.2015 30.07.2002 1

Bank statements or other document regarding the payment of the equity

TIF 32.85 KB 22.01.2015 29.07.2002 1

Receipts on the publication and state fees

TIF 17.61 KB 22.01.2015 29.07.2002 1

Receipts on the publication and state fees

TIF 14.11 KB 22.01.2015 29.07.2002 1

Announcement regarding the legal address

TIF 16.07 KB 22.01.2015 23.07.2002 1

Confirmation or consent to legal address

TIF 103.84 KB 22.01.2015 22.07.2002 3

Application

TIF 262.94 KB 22.01.2015 19.07.2002 7

Consent of a member of the Board / executive director

TIF 27.27 KB 22.01.2015 19.07.2002 3

Consent of members of the supervisory board

TIF 28.5 KB 22.01.2015 19.07.2002 3

Other documents

TIF 21.34 KB 22.01.2015 19.07.2002 1

Sample report

TIF 37.96 KB 22.01.2015 19.07.2002 1

Other documents

TIF 43.69 KB 22.01.2015 17.04.2002 1

Protocols/decisions of a company/organisation

TIF 1.58 MB 22.01.2015 15.04.2002 28

Auditor’s opinion

TIF 41.54 KB 22.01.2015 10.04.2002 1

Consent of the auditor

TIF 26.89 KB 22.01.2015 18.02.2002 1

Sample report

TIF 19.97 KB 27.12.2010 06.12.2001 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