RUCAVA NOVA, SIA

Limited Liability Company, Micro company
Place in branch
129 by turnover
20 by profit
16 by paid taxes
73 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "RUCAVA NOVA"
Registration number, date 40003573250, 13.12.2001
VAT number LV40003573250 from 29.05.2002 Europe VAT register
Register, date Commercial Register, 09.10.2003
Legal address "Kalna Urbāni", Rucavas pag., Dienvidkurzemes nov., LV-3477 Check address owners
Fixed capital 2 840 EUR, registered payment 27.01.2016
CSDD Transport vehicles registered in CSDD

Important facts

SRS administration taxes (payments) debt data

Date* SRS administrative taxes (payments) debt, € including debt amount to which legal protection proceedings apply, € including debt amount to which a tax support measure apply, € including debt amount for which a decision is made concerning voluntary payment of delayed tax payments, € Publication date and time
16.07.2024 286.69 0.00 0.00 0.00 16.07.2024
19.06.2024 283.18 0.00 0.00 0.00 19.06.2024
25.01.2023 8 589.02 0.00 0.00 0.00 25.01.2023
07.09.2020 11 264.05 0.00 0.00 0.00 16.09.2020 16:17
07.08.2020 23 034.36 0.00 0.00 0.00 11.08.2020 16:07
07.03.2019 496.57 0.00 0.00 0.00 15.03.2019 14:41
07.02.2019 1 781.77 0.00 0.00 0.00 12.02.2019 15:24
07.01.2019 232.55 0.00 0.00 0.00 14.01.2019 09:29
07.08.2018 905.08 0.00 0.00 0.00 14.08.2018 13:14
07.04.2018 1 011.39 0.00 0.00 0.00 15.05.2018 11:13
07.03.2018 4 434.58 0.00 0.00 0.00 14.03.2018 09:30
07.10.2017 456.26 0.00 0.00 0.00 13.10.2017 14:06
07.09.2017 1 753.43 0.00 0.00 0.00 15.09.2017 08:59
07.07.2017 963.73 0.00 0.00 0.00 17.07.2017 14:02
07.06.2017 349.37 0.00 0.00 0.00 15.06.2017 16:40

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, €) 8.49 8.52 8.55
Personal income tax (thousands, €) 0 0 0.01
Statutory social insurance contributions (thousands, €) 0 0 0.01
Average employees count 0 0 1

Industries

Field from SRS Citu koku un krūmu augļu un riekstu audzēšana (01.25)
CSP industry Citu koku un krūmu augļu un riekstu audzēšana (01.25)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 09.03.2018
Denmark Denmark

Control type: as a company member/shareholder

Natural person From 09.03.2018
Denmark Denmark

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   27.01.2016
* 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

Natural person

40 % 16 € 71 € 1 136 Denmark 14.10.2016 29.12.2016

Lundberg Holding ApS

Reg. no. 34715637
Skovmoelle vej 1, Svejstrup, 8370, Hadsten, Dānija

10 % 4 € 71 € 284 Denmark 14.10.2016 29.12.2016

Axel Mansson Holding ApS

Reg. no. 25798864
Grarupvej 15, 7330 Brande, Dānija

50 % 20 € 71 € 1 420 Denmark 12.09.2015 27.01.2016

Historical company names

Sabiedrība ar ierobežotu atbildību "BALTIC BERRIES" Until 22.01.2020 4 years ago

Historical addresses

Tukuma rajons, Irlavas pagasts, "Zvirgzdiņi" Until 17.02.2003 21 year ago
Liepājas rajons, Rucavas pagasts, "Pagrabs" Until 26.05.2005 19 years ago
Liepājas rajons, Rucavas pagasts, "Purenes-18" Until 03.07.2009 15 years ago
Rucavas nov., Rucavas pag., "Purenes-18" Until 19.08.2009 15 years ago
Rucavas nov., Rucavas pag., Bajāriņu ciems, "Kalna Urbāni" Until 26.07.2018 6 years ago
Rucavas nov., Rucavas pag., "Kalna Urbāni" Until 01.07.2021 3 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 05.06.2024  PDF (80.38 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 11.04.2023  PDF (458.34 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 06.04.2022  PDF (537.95 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 01.07.2021  PDF (462.86 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 01.07.2020  PDF (184.73 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 08.05.2019  PDF (146.41 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 13.04.2018  PDF (436.81 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 06.05.2017  ZIP €9.00
Annual report 2016 PDF
vadibas zinojums2016 JPG

2015

Annual report 01.01.2015 - 31.12.2015 15.04.2016  PDF (914.75 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 13.04.2015  HTML (90.64 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 30.03.2014  ZIP
1_HTML izdruka HTML
vad pask 2013 JPG

2012

Annual report 01.01.2012 - 31.12.2012 07.04.2013  ZIP
1_HTML izdruka HTML
vad pask 2012 JPG

2011

Annual report 30.04.2012  TIF (479.34 KB)

2010

Annual report 03.05.2011  TIF (469.45 KB)

2009

Annual report 11.05.2010  TIF (481.48 KB)

2008

Annual report 05.05.2009  TIF (584.11 KB)

2007

Annual report 09.10.2008  TIF (627.58 KB)

2006

Annual report 22.06.2007  TIF (541.57 KB)

2005

Annual report 23.11.2006  TIF (255.3 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

XML 440.82 KB 22.01.2020 28.11.2019 1

Articles of Association

XML 468.55 KB 22.01.2020 28.11.2019 1

Reorganisation agreement/draft agreements, amendments to the drafts

XML 574.36 KB 22.01.2020 07.06.2019 5

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 305.47 KB 19.06.2019 07.06.2019 8

Shareholders’ register

TIF 62.02 KB 02.11.2016 12.09.2015 2

Articles of Association

TIF 32.64 KB 30.12.2015 15.08.2007 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

State Revenue Service decisions/letters/statements

EDOC 81.16 KB 22.02.2024 22.02.2024 1

State Revenue Service decisions/letters/statements

EDOC 92.6 KB 21.02.2024 20.02.2024 1

State Revenue Service decisions/letters/statements

EDOC 78.81 KB 09.02.2023 08.02.2023 1

State Revenue Service decisions/letters/statements

EDOC 75.26 KB 07.02.2023 07.02.2023 1

Decisions / letters / protocols of public notaries

RTF 211.35 KB 22.01.2020 22.01.2020 3

Decisions / letters / protocols of public notaries

EDOC 72.64 KB 22.01.2020 22.01.2020 3

Application

XML 947.78 KB 22.01.2020 28.11.2019 2

Application

XML 1.07 MB 22.01.2020 28.11.2019 2

Protocols/decisions of a company/organisation

XML 707.19 KB 22.01.2020 28.11.2019 2

Protocols/decisions of a company/organisation

XML 686.62 KB 22.01.2020 01.08.2019 2

Decisions / letters / protocols of public notaries

EDOC 69.78 KB 21.06.2019 21.06.2019 1

Other documents

XML 498.67 KB 22.01.2020 07.06.2019 2

Announcement regarding the reorganisation

TIF 38.71 KB 19.06.2019 07.06.2019 1

Decisions / letters / protocols of public notaries

RTF 189.84 KB 09.03.2018 09.03.2018 2

Decisions / letters / protocols of public notaries

RTF 189.84 KB 09.03.2018 09.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 72.18 KB 09.03.2018 09.03.2018 2

Statement regarding the beneficial owners

TIF 148.04 KB 08.03.2018 28.02.2018 5

Power of attorney, act of empowerment

TIF 75.41 KB 08.03.2018 08.04.2005 2
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