Reitan Convenience Latvia, SIA

Limited Liability Company, Huge company
Place in branch
1 by turnover
1 by paid taxes
1 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "Reitan Convenience Latvia"
Registration number, date 40003365783, 05.11.1997
VAT number LV40003365783 from 06.11.1997 Europe VAT register
Register, date Commercial Register, 22.04.2003
Legal address Satekles iela 2B, Rīga, LV-1050 Check address owners
Fixed capital 10 592 672 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, €) 2833.44 2157.68 1121.14
Personal income tax (thousands, €) 638.72 516.09 369.17
Statutory social insurance contributions (thousands, €) 1273.83 1026.1 725.78
Average employees count 230 210 156
Received COVID-19 downtime support 22.03.2021, 8 142.93 €

Industries

Industry from zl.lv Preses izplatīšana
Branch from zl.lv (NACE2) Cita veida īpašu preču vairumtirdzniecības starpnieku darbība (46.18)
Field from SRS Mazumtirdzniecība nespecializētajos veikalos, kuros galvenokārt pārdod pārtikas preces, dzērienus vai tabaku (47.11)
CSP industry Intelektuālā īpašuma un līdzīgu darbu līzings, izņemot autortiesību objektus (77.40)
Types of activities from statues Uzglabāšana un noliktavu saimniecība
Transporta palīgdarbības
Kempingu, atpūtas transportlīdzekļu laukumu un apdzīvojamo autopiekabju laukumu darbība

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 15.03.2018
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 Jointly with all persons entitled to represent   12.04.2019

Natural person

Executive Board Member of the Board Jointly with all persons entitled to represent   16.05.2022

Natural person

Supervisory Board Chairman of the Supervisory Board   16.08.2021

Natural person

Supervisory Board Member of the Supervisory Board   02.05.2024

Natural person

Supervisory Board Member of the Supervisory Board   11.02.2022

Natural person

Supervisory Board Member of the Supervisory Board   01.04.2016
* 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

REITAN CONVENIENCE AS

Reg. no. 983415652
Gladengveien 2, Oslo, Norvēģija

100 % 1 504 € 7 043 € 10 592 672 Norway 27.04.2017 12.05.2017

Apply information changes

Historical company names

SIA "Narvesen Baltija" Until 17.06.2022 2 years ago
Sabiedrība ar ierobežotu atbildību "NARVESEN BALTIJA" Until 12.04.2019 5 years ago
SIA "NARVESEN BALTIJA" Until 22.04.2003 21 year ago

Historical addresses

Rīga, Audēju iela 16 Until 09.06.2000 24 years ago
Rīga, Merķeļa iela 1 Until 11.03.2004 20 years ago
Rīga, Aiviekstes iela 5 Until 08.06.2018 6 years ago
Rīga, Aiviekstes iela 4 Until 22.01.2021 3 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Consolidated financial statement 01.01.2023 - 31.12.2023 10.06.2024  ZIP
Annual report 2023 PDF
Vadibas zinojums RCL konsolid tais p rskats 2023 PDF

2023

Annual report 01.01.2023 - 31.12.2023 30.04.2024  ZIP €11.00
Annual report 2023 PDF
Reitan Convenience Latvia 2023. gada p rskats Vadibas zinojums PDF
Reitan Convenience Latvia revidentu zinojums 2023 esigned PDF

2022

Consolidated financial statement 01.01.2022 - 31.12.2022 30.05.2023  ZIP
Annual report 2022 PDF
Reitan Convenience Latvia konsolidetais GP Vadibas zinojums 2022 PDF

2022

Annual report 01.01.2022 - 31.12.2022 14.04.2023  ZIP €11.00
Annual report 2022 PDF
FS.001 Reitan Convenience Latvia 2022 vadibas zinojums PDF
Reitan Convenience Latvia revidentu zinojums 2022 esigned PDF

2021

Consolidated financial statement 01.01.2021 - 31.12.2021 04.07.2022  ZIP
Annual report 2021 PDF
Konsolidetais zinojums 2021 PDF

2021

Annual report 01.01.2021 - 31.12.2021 16.11.2023  ZIP €11.00
Annual report 2021 PDF
Narvesen Baltija revidentu zinojums 2021 esigned PDF
Narvesen Baltija vadibas zinojums 2021 PDF

2020

Consolidated financial statement 01.01.2020 - 31.12.2020 18.06.2021  ZIP
Annual report 2020 PDF
Konsolidetais vadibas zinojums 2020 PDF

2020

Annual report 01.01.2020 - 31.12.2020 18.06.2021  ZIP €11.00
Annual report 2020 PDF
Narvesen Baltija revidentu zinojums 2020 esigned PDF
Narvesen Baltija vadibas zinojums 2020 PDF

2019

Consolidated financial statement 01.01.2019 - 31.12.2019 20.11.2020  ZIP
Annual report 2019 PDF
Narvesen Baltija konsolidetais vadibas zinojums 2019 PDF

2019

Annual report 01.01.2019 - 31.12.2019 12.08.2020  ZIP €11.00
Annual report 2019 PDF
Annual report 2019 PDF
Narvesen Baltija revidentu zinojums 2019 PDF
Vadibas zinojums 2019 PDF

2018

Consolidated financial statement 01.01.2018 - 31.12.2018 06.08.2019  ZIP
Annual report 2018 PDF
Vadibas zinojums 2018 PDF

2018

Annual report 01.01.2018 - 31.12.2018 11.07.2019  ZIP €11.00
Annual report 2018 PDF
Vadibas zinojums 2018 PDF
zverinatu revidentu zinojums 2018 PDF

2017

Consolidated financial statement 01.01.2017 - 31.12.2017 25.06.2018  ZIP
Annual report 2017 PDF
vadibas zinojums konsolid 2017 PDF

2017

Annual report 01.01.2017 - 31.12.2017 11.06.2018  ZIP €11.00
Annual report 2017 PDF
revidentu zinojums 2017 PDF
vadibas zinojums 2017 PDF

2016

Consolidated financial statement 01.01.2016 - 31.12.2016 03.08.2017  ZIP
Annual report 2016 PDF
vadibas zinojums konsol 2016 PDF

2016

Annual report 01.01.2016 - 31.12.2016 29.06.2017  ZIP €9.00
Annual report 2016 PDF
narvesen revidentu zinojums PDF
vadibas zinojums nb 2016 PDF

2015

Consolidated financial statement 01.01.2015 - 31.12.2015 11.07.2016  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 19.05.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums 2015 PDF

2014

Consolidated financial statement 30.07.2015  TIF (2.48 MB)

2014

Annual report 01.01.2014 - 31.12.2014 21.04.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums PDF

2013

Consolidated financial statement 04.08.2014  TIF (2.4 MB)

2013

Annual report 09.04.2014  TIF (824.83 KB)

2012

Consolidated financial statement 13.05.2013  TIF (882.36 KB)

2012

Annual report 13.05.2013  TIF (911.99 KB)

2011

Consolidated financial statement 16.05.2012  TIF (997.92 KB)

2011

Annual report 16.05.2012  TIF (974.53 KB)

2010

Consolidated financial statement 20.04.2011  TIF (998.18 KB)

2010

Annual report 20.04.2011  TIF (921.75 KB)

2009

Consolidated financial statement 11.05.2010  TIF (872.65 KB)

2009

Annual report 29.04.2010  TIF (853.31 KB)

2008

Consolidated financial statement 05.08.2010  TIF (910.76 KB)

2008

Annual report 21.04.2009  TIF (852.99 KB)

2007

Consolidated financial statement 08.07.2008  TIF (739.76 KB)

2007

Annual report 08.07.2008  TIF (680.14 KB)

2006

Consolidated financial statement 12.04.2007  TIF (557.35 KB)

2006

Annual report 12.04.2007  TIF (565.11 KB)

2005

Consolidated financial statement 30.10.2006  TIF (552.35 KB)

2005

Annual report 30.10.2006  TIF (602.39 KB)

2004

Consolidated financial statement 12.10.2011  TIF (614.03 KB)

2004

Annual report 12.10.2011  TIF (640.87 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 147 KB 14.06.2022 24.05.2022 7

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

TIF 139.04 KB 14.06.2022 19.05.2022 6

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

TIF 139.85 KB 13.05.2022 24.03.2022 6

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

TIF 136.82 KB 09.02.2022 24.01.2022 6

Articles of Association

TIF 224.94 KB 12.08.2021 31.05.2021 8

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

TIF 141.13 KB 12.08.2021 27.05.2021 6

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 194.99 KB 17.01.2020 07.10.2019 4

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 201.72 KB 20.08.2019 12.08.2019 4

Amendments to the Articles of Association

TIF 24.67 KB 11.04.2019 01.04.2019 1

Articles of Association

TIF 228.63 KB 11.04.2019 01.04.2019 8

Amendments to the Articles of Association

TIF 19.96 KB 10.05.2017 27.04.2017 1

Articles of Association

TIF 141.86 KB 10.05.2017 27.04.2017 4

Shareholders’ register

TIF 59.21 KB 10.05.2017 27.04.2017 3

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

TIF 120.14 KB 10.05.2017 25.04.2017 5

Shareholders’ register

TIF 20.58 KB 12.12.2011 14.10.2011 1

Shareholders’ register

TIF 18.67 KB 12.10.2011 03.10.2011 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 64.14 KB 02.05.2024 25.04.2024 1

Protocols/decisions of a company/organisation

TIF 90.53 KB 26.04.2024 05.04.2024 3

Consent of a member of the Board / executive director

TIF 14.72 KB 26.04.2024 27.03.2024 1

Decisions / letters / protocols of public notaries

EDOC 62.71 KB 17.06.2022 17.06.2022 2

Application

PDF 450.86 KB 14.06.2022 14.06.2022 3

Application

PDF 450.86 KB 14.06.2022 14.06.2022 3

Protocols/decisions of a company/organisation

TIF 125.14 KB 14.06.2022 24.05.2022 5

Justification supporting beneficial ownership disclosure statement

PDF 286.7 KB 16.05.2022 16.05.2022 1

Justification supporting beneficial ownership disclosure statement

PDF 336.29 KB 16.05.2022 16.05.2022 1

Justification supporting beneficial ownership disclosure statement

PDF 315.07 KB 16.05.2022 16.05.2022 1

Justification supporting beneficial ownership disclosure statement

PDF 210.42 KB 16.05.2022 16.05.2022 1

Justification supporting beneficial ownership disclosure statement

PDF 223.66 KB 16.05.2022 16.05.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.95 KB 16.05.2022 16.05.2022 2

Application

DOCX 49.56 KB 13.05.2022 12.05.2022 7

Application

DOCX 49.56 KB 13.05.2022 12.05.2022 7

Consent of a member of the Board / executive director

DOC 43 KB 13.04.2022 06.04.2022 1

Consent of a member of the Board / executive director

DOC 43 KB 13.04.2022 06.04.2022 1

Protocols/decisions of a company/organisation

TIF 146.37 KB 13.05.2022 05.04.2022 6

Decisions / letters / protocols of public notaries

EDOC 62.23 KB 11.02.2022 11.02.2022 2

Application

DOCX 53.97 KB 08.02.2022 04.02.2022 4

Application

DOCX 53.97 KB 08.02.2022 04.02.2022 4

Consent of members of the supervisory board

PDF 144.91 KB 08.02.2022 24.01.2022 2

Protocols/decisions of a company/organisation

TIF 69.61 KB 09.02.2022 19.01.2022 2

Decisions / letters / protocols of public notaries

EDOC 62.23 KB 16.08.2021 16.08.2021 2

Application

TIF 167 KB 12.08.2021 09.08.2021 4

Consent of members of the supervisory board

TIF 8.88 KB 12.08.2021 01.06.2021 1

Protocols/decisions of a company/organisation

TIF 160.07 KB 12.08.2021 31.05.2021 6

Justification supporting beneficial ownership disclosure statement

TIF 138.89 KB 13.05.2022 23.03.2021 4

Decisions / letters / protocols of public notaries

EDOC 66.29 KB 22.01.2021 22.01.2021 2

Application

EDOC 66.18 KB 22.01.2021 15.01.2021 3

Application

DOCX 45.33 KB 22.01.2021 15.01.2021 3

Confirmation or consent to legal address

PDF 96.11 KB 22.01.2021 06.01.2021 1

Confirmation or consent to legal address

PDF 124.39 KB 22.01.2021 06.01.2021 1

Decisions / letters / protocols of public notaries

RTF 53.06 KB 21.01.2020 21.01.2020 2

Decisions / letters / protocols of public notaries

EDOC 39.93 KB 21.01.2020 21.01.2020 2

Application

TIF 66.7 KB 17.01.2020 15.01.2020 2

Protocols/decisions of a company/organisation

TIF 59.27 KB 17.01.2020 07.10.2019 1

Decisions / letters / protocols of public notaries

EDOC 65.35 KB 22.08.2019 22.08.2019 2

Announcement regarding the reorganisation

TIF 18.88 KB 20.08.2019 12.08.2019 1

Power of attorney, act of empowerment

TIF 22.15 KB 20.08.2019 12.08.2019 1

Decisions / letters / protocols of public notaries

RTF 53.57 KB 12.04.2019 12.04.2019 2

Decisions / letters / protocols of public notaries

EDOC 40.14 KB 12.04.2019 12.04.2019 2

Application

TIF 234.93 KB 11.04.2019 10.04.2019 6

Consent of a member of the Board / executive director

TIF 49.95 KB 05.04.2019 01.04.2019 3

Consent of a member of the Board / executive director

TIF 49.39 KB 05.04.2019 01.04.2019 3

Consent of members of the supervisory board

TIF 9.71 KB 05.04.2019 01.04.2019 1

Protocols/decisions of a company/organisation

TIF 179.89 KB 05.04.2019 01.04.2019 5

Protocols/decisions of a company/organisation

TIF 14.06 KB 05.04.2019 01.04.2019 1

Decisions / letters / protocols of public notaries

RTF 54.34 KB 15.03.2018 15.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 38.45 KB 15.03.2018 15.03.2018 2

Statement regarding the beneficial owners

TIF 157.28 KB 08.03.2018 02.03.2018 5

Decisions / letters / protocols of public notaries

EDOC 70.72 KB 12.05.2017 12.05.2017 2

Decisions / letters / protocols of public notaries

RTF 181.6 KB 12.05.2017 12.05.2017 2

Application

TIF 249.09 KB 10.05.2017 09.05.2017 5

Protocols/decisions of a company/organisation

TIF 155.17 KB 10.05.2017 27.04.2017 4

Copy of the personal identification document

TIF 149.96 KB 13.05.2022 03.02.2016 4

Power of attorney, act of empowerment

TIF 9.21 KB 12.10.2011 03.10.2011 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