RIGGEN, SIA

Limited Liability Company, Micro company
Place in branch
750 by turnover
328 by paid taxes
88 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name RIGGEN SIA
Registration number, date 50003928271, 04.06.2007
VAT number LV50003928271 from 13.10.2010 Europe VAT register
Register, date Commercial Register, 04.06.2007
Legal address Berģu iela 8 – 5, Rīga, LV-1024 Check address owners
Fixed capital 3 000 EUR, registered payment 03.10.2017
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, €) 9.04 68.84 62.83
Personal income tax (thousands, €) 23.98 21.97 25.59
Statutory social insurance contributions (thousands, €) 38.89 40.24 41.65
Average employees count 11 10 13

Industries

Industry from zl.lv Kravu pārvadājumi: auto
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Kravu autotransports (49.41)
Field from SRS
Redakcija NACE 2.1
Kravu autotransports (49.41)
CSP industry Kravu pārvadājumi pa autoceļiem (49.41)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 06.03.2018
Netherlands Netherlands

Control type: as a company member/shareholder

Natural person From 06.03.2018
Netherlands Netherlands

Control type: as a company member/shareholder

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.  27.09.2012
* 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

50 % 1 500 € 1 € 1 500 Netherlands 04.10.2017 09.10.2017

Natural person

50 % 1 500 € 1 € 1 500 Netherlands 04.10.2017 09.10.2017

Procures

Period Rights Person

From 19.12.2019

Right to represent individually
Natural person (from 27.12.2019 )

Apply information changes

"Riggen", SIA

Uriekstes 2A - 24, Rīga, LV-1005 Check address owners

Kravu pārvadājumi: auto

Historical company names

Sabiedrība ar ierobežotu atbildību "West Friesland" Until 02.03.2016 9 years ago

Historical addresses

Rīga, Mellužu iela 1 Until 15.09.2011 14 years ago
Rīga, Uriekstes iela 2A - 24 Until 02.03.2016 9 years ago
Garkalnes nov., Priedkalne, Ainavas iela 8 Until 01.07.2021 4 years ago
Ropažu nov., Garkalnes pag., Priedkalne, Ainavas iela 8 Until 05.07.2022 3 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report: Board statement 01.01.2023 - 31.12.2023 30.05.2024  PDF (118.63 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 27.05.2023  ZIP €11.00
Annual report 2022 PDF
Vad bas zi ojums RIG22 PDF

2021

Annual report 01.01.2021 - 31.12.2021 28.07.2022  ZIP €11.00
Annual report 2021 PDF
Vadibas zinojums RIG21 PDF

2020

Annual report 01.01.2020 - 31.12.2020 27.05.2021  ZIP €11.00
Annual report 2020 PDF
Vadibas zinojums RIG 20 PDF

2019

Annual report 01.01.2019 - 31.12.2019 04.06.2020  ZIP €11.00
Annual report 2019 PDF
2019 GP Riggen Vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 24.04.2019  ZIP €11.00
Annual report 2018 PDF
2018 GP Riggen Vadibas zin PDF

2017

Annual report 01.01.2017 - 31.12.2017 28.04.2018  ZIP €11.00
Annual report 2017 PDF
2017 Vadibas zinojums RIG PDF

2016

Annual report 01.01.2016 - 31.12.2016 26.04.2017  ZIP €9.00
Annual report 2016 PDF
vadibas zinojums RIG2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 28.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums Riggen 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  ZIP €7.00
1_HTML izdruka HTML
GP2014 Zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 10.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2013 GP PDF

2012

Annual report 01.01.2012 - 31.12.2012 04.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 05.05.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2011 JPG

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 22.09.2010  TIF (198.57 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 22.09.2010  TIF (196.78 KB)

2007

Annual report 22.09.2010  ZIP
Annual report 2007 TIF
Annual report 2007 TIF
Annual report 2007 TIF

2007

Annual report 04.06.2007 - 31.12.2007 22.09.2010 

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

PDF 272.02 KB 09.10.2017 04.10.2017 2

Shareholders’ register

PDF 272.02 KB 09.10.2017 04.10.2017 2

Shareholders’ register

PDF 198.68 KB 03.10.2017 28.09.2017 1

Shareholders’ register

PDF 198.68 KB 03.10.2017 28.09.2017 1

Articles of Association

PDF 194.17 KB 03.10.2017 27.09.2017 1

Articles of Association

PDF 194.17 KB 03.10.2017 27.09.2017 1

Regulations for the increase/reduction of the equity

PDF 204.35 KB 03.10.2017 27.09.2017 2

Regulations for the increase/reduction of the equity

PDF 204.35 KB 03.10.2017 27.09.2017 2

Articles of Association

PDF 197.68 KB 01.03.2016 01.03.2016 1

Articles of Association

PDF 197.68 KB 01.03.2016 01.03.2016 1

Shareholders’ register

PDF 201.09 KB 01.03.2016 01.03.2016 1

Shareholders’ register

PDF 201.09 KB 01.03.2016 01.03.2016 1

Amendments to the Articles of Association

TIF 21.73 KB 02.10.2012 17.09.2012 1

Articles of Association

TIF 60.69 KB 02.10.2012 17.09.2012 1

Articles of Association

TIF 33.97 KB 07.06.2007 25.05.2007 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 63.06 KB 05.07.2022 05.07.2022 2

Application

TIF 78.55 KB 30.06.2022 30.06.2022 2

Decisions / letters / protocols of public notaries

EDOC 65.83 KB 10.01.2020 10.01.2020 2

Application

EDOC 48.29 KB 10.01.2020 03.01.2020 2

Application

DOCX 39.41 KB 10.01.2020 03.01.2020 2

Notice of a member of the Board regarding the resignation

EDOC 25.58 KB 10.01.2020 03.01.2020 1

Notice of a member of the Board regarding the resignation

DOCX 15.88 KB 10.01.2020 03.01.2020 1

Decisions / letters / protocols of public notaries

EDOC 35.44 KB 27.12.2019 27.12.2019 2

Application

EDOC 43.21 KB 27.12.2019 19.12.2019 1

Application

DOCX 34.42 KB 27.12.2019 19.12.2019 1

Decisions / letters / protocols of public notaries

RTF 193.27 KB 06.03.2018 06.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 72.43 KB 06.03.2018 06.03.2018 2

Statement regarding the beneficial owners

EDOC 69.75 KB 06.03.2018 27.02.2018 3

Statement regarding the beneficial owners

DOCX 54.29 KB 06.03.2018 27.02.2018 3

Statement regarding the beneficial owners

DOCX 54.29 KB 06.03.2018 27.02.2018 3

Decisions / letters / protocols of public notaries

RTF 189.24 KB 09.10.2017 09.10.2017 2

Decisions / letters / protocols of public notaries

EDOC 71.82 KB 09.10.2017 09.10.2017 2

Application

PDF 6.58 MB 09.10.2017 04.10.2017 24

Application

EDOC 6.31 MB 09.10.2017 04.10.2017 24

Application

PDF 6.58 MB 09.10.2017 04.10.2017 24

Shareholders’ register

EDOC 284.11 KB 09.10.2017 04.10.2017 2

Decisions / letters / protocols of public notaries

RTF 189.93 KB 03.10.2017 03.10.2017 2

Decisions / letters / protocols of public notaries

EDOC 71.94 KB 03.10.2017 03.10.2017 2

Shareholders’ register

EDOC 213.43 KB 03.10.2017 28.09.2017 1

Articles of Association

EDOC 208.67 KB 03.10.2017 27.09.2017 1

Application

PDF 6.6 MB 03.10.2017 27.09.2017 24

Application

EDOC 6.33 MB 03.10.2017 27.09.2017 24

Application

PDF 6.6 MB 03.10.2017 27.09.2017 24

Application of shareholders or third persons for the acquisition of shares

EDOC 196.92 KB 03.10.2017 27.09.2017 1

Application of shareholders or third persons for the acquisition of shares

PDF 182 KB 03.10.2017 27.09.2017 1

Application of shareholders or third persons for the acquisition of shares

PDF 182 KB 03.10.2017 27.09.2017 1

Bank statements or other document regarding the payment of the equity

PDF 40.98 KB 03.10.2017 27.09.2017 1

Bank statements or other document regarding the payment of the equity

EDOC 56.8 KB 03.10.2017 27.09.2017 1

Bank statements or other document regarding the payment of the equity

PDF 40.98 KB 03.10.2017 27.09.2017 1

Protocols/decisions of a company/organisation

PDF 200.11 KB 03.10.2017 27.09.2017 2

Protocols/decisions of a company/organisation

EDOC 214.53 KB 03.10.2017 27.09.2017 2

Protocols/decisions of a company/organisation

PDF 200.11 KB 03.10.2017 27.09.2017 2

Regulations for the increase/reduction of the equity

EDOC 218.84 KB 03.10.2017 27.09.2017 2

Power of attorney, act of empowerment

TIF 233.2 KB 05.10.2017 01.08.2017 12

Power of attorney, act of empowerment

TIF 247.24 KB 05.10.2017 01.08.2017 12

Power of attorney, act of empowerment

TIF 237.96 KB 29.09.2017 01.08.2017 12

Decisions / letters / protocols of public notaries

EDOC 70.93 KB 02.03.2016 02.03.2016 2

Decisions / letters / protocols of public notaries

RTF 184.72 KB 02.03.2016 02.03.2016 2

Decisions / letters / protocols of public notaries

RTF 184.72 KB 02.03.2016 02.03.2016 2

Articles of Association

EDOC 211.87 KB 01.03.2016 01.03.2016 1

Application

PDF 279.69 KB 01.03.2016 01.03.2016 2

Application

PDF 279.69 KB 01.03.2016 01.03.2016 2

Application

EDOC 293.13 KB 01.03.2016 01.03.2016 2

Confirmation or consent to legal address

EDOC 147.74 KB 01.03.2016 01.03.2016 1

Confirmation or consent to legal address

PDF 132.84 KB 01.03.2016 01.03.2016 1

Confirmation or consent to legal address

PDF 132.84 KB 01.03.2016 01.03.2016 1

Protocols/decisions of a company/organisation

PDF 144.82 KB 01.03.2016 01.03.2016 1

Protocols/decisions of a company/organisation

EDOC 159.29 KB 01.03.2016 01.03.2016 1

Protocols/decisions of a company/organisation

PDF 144.82 KB 01.03.2016 01.03.2016 1

Shareholders’ register

EDOC 215.61 KB 01.03.2016 01.03.2016 1

Power of attorney, act of empowerment

TIF 348.62 KB 07.03.2016 22.02.2016 11

Decisions / letters / protocols of public notaries

TIF 66.89 KB 02.10.2012 27.09.2012 1

Application

TIF 697.5 KB 02.10.2012 18.09.2012 4

Protocols/decisions of a company/organisation

TIF 73.79 KB 02.10.2012 17.09.2012 1

Decisions / letters / protocols of public notaries

TIF 31.7 KB 15.09.2011 15.09.2011 2

Application

TIF 55.09 KB 15.09.2011 12.09.2011 2

Announcement regarding the legal address

TIF 7.8 KB 15.09.2011 06.09.2011 1

Confirmation or consent to legal address

TIF 15.96 KB 15.09.2011 06.09.2011 1

Power of attorney, act of empowerment

TIF 133.53 KB 15.09.2011 09.09.2010 3

Decisions / letters / protocols of public notaries

TIF 37.88 KB 07.06.2007 04.06.2007 2

Registration certificates

TIF 30.29 KB 07.06.2007 04.06.2007 1

Bank statements or other document regarding the payment of the equity

TIF 11.6 KB 07.06.2007 31.05.2007 1

Application

TIF 105.34 KB 07.06.2007 25.05.2007 3

Consent of a member of the Board / executive director

TIF 8.58 KB 07.06.2007 25.05.2007 1

Submission/Application

TIF 57.02 KB 07.06.2007 25.05.2007 2

Announcement regarding the legal address

TIF 6.82 KB 07.06.2007 24.05.2007 1

Power of attorney, act of empowerment

TIF 104.25 KB 07.06.2007 24.05.2007 3

Receipts on the publication and state fees

TIF 29.4 KB 07.06.2007 24.05.2007 2

Sample report

TIF 22.17 KB 07.06.2007 24.05.2007 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