Seda, AS

Public Limited Company, Average company
Place in branch
14 by turnover
14 by profit
12 by paid taxes
13 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "Seda"
Registration number, date 40003134137, 16.06.1993
VAT number LV40003134137 from 24.05.1995 Europe VAT register
Register, date Commercial Register, 28.07.2004
Legal address "Lakstīgalas", Rūpnieki, Valmieras pag., Valmieras nov., LV-4219 Check address owners
Fixed capital 4 992 700 EUR, registered payment 01.12.2014
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, €) 612.25 522.65 603.37
Personal income tax (thousands, €) 161.88 158.96 147.67
Statutory social insurance contributions (thousands, €) 317.4 317.77 290.87
Average employees count 57 62 61

Industries

Industry from zl.lv Kūdra
Branch from zl.lv (NACE2) Kūdras ieguve (08.92)
Field from SRS Kūdras ieguve (08.92)
CSP industry Kūdras ieguve (08.92)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 02.04.2019
Netherlands Netherlands

Control type: on grounds of the property right

Natural person From 02.04.2019
Netherlands Netherlands

Control type: on grounds of the property right

Natural person From 19.08.2021
Netherlands Netherlands

Control type: on grounds of the property right

Control type: on grounds of the property right

Control type: other

Control type: other

Control type: other

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   16.09.2024

Natural person

Executive Board Member of the Board Right to represent individually   16.09.2024

Natural person

Supervisory Board Chairman of the Supervisory Board   14.11.2023

Natural person

Supervisory Board Member of the Supervisory Board   14.11.2023

Natural person

Supervisory Board Member of the Supervisory Board   14.11.2023
* 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

Kalloveen Nederland B.V.

Reg. no. 58816984
Venbergweg 9, 5721SV, Asten, Nīderlandes Karaliste

100 % 249 635 € 20 € 4 992 700 Netherlands 14.09.2023 18.10.2023

Apply information changes

ML

"Seda", AS

"Lakstīgalas" - 2.st., Rūpnieki, Valmieras pagasts, Valmieras nov., LV-4219 Check address owners

Kūdra

Historical company names

Akciju sabiedrība "SEDA" Until 28.07.2004 20 years ago

Historical addresses

Valkas rajons, Seda, Skolas laukums 1 Until 04.11.1994 30 years ago
Valkas rajons, Seda, Skolas laukums 1 Until 03.07.2009 15 years ago
Strenču nov., Seda, Skolas laukums 1 Until 11.08.2017 7 years ago
Burtnieku nov., Valmieras pag., Rūpnieki, "Lakstīgalas" 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 19.04.2024  ZIP €11.00
Annual report 2023 PDF
SEDA Auditors Report 2023 LV Signed PDF
Seda vadibas zinojums 2023. PDF

2022

Annual report 01.01.2022 - 31.12.2022 18.04.2023  ZIP €11.00
Annual report 2022 PDF
SEDA Auditors Report 2022 LV Signed PDF
Seda vadibas zinojums 2022. PDF

2021

Annual report 01.01.2021 - 31.12.2021 21.04.2022  ZIP €11.00
Annual report 2021 PDF
SEDA Auditors Report 2021 LV Signed PDF
Seda vadibas zinojums 2021. PDF

2020

Annual report 01.01.2020 - 31.12.2020 06.04.2021  ZIP €11.00
Annual report 2020 PDF
Seda atzinums 2020. PDF
Seda vadibas zinojums 2020. PDF

2019

Annual report 01.01.2019 - 31.12.2019 09.04.2020  ZIP €11.00
Annual report 2019 PDF
Seda Atzinums 2019. PDF
Seda Vadibas zinojums 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 20.03.2019  ZIP €11.00
Annual report 2018 PDF
RevZin 2018 SEDA PDF
SEDA vad bas zi ojums 2019 PDF

2017

Annual report 01.01.2017 - 31.12.2017 22.03.2018  ZIP €11.00
Annual report 2017 PDF
SEDA vad bas zi ojums 2017 PDF
SEDA RevZin 2017 lv PDF

2016

Annual report 01.01.2016 - 31.12.2016 11.04.2017  ZIP €9.00
Annual report 2016 PDF
Revidentu zinojums PDF
Vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 22.03.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 20.03.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 17.04.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 29.03.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums pie FP par 2012g PDF

2011

Annual report 01.01.2011 - 31.12.2011 16.03.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums pie FP par 2011g. PDF

2010

Annual report 01.01.2010 - 31.12.2010 18.03.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums FP par 2010g. ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 19.04.2010  ZIP (208.96 KB)

2008

Annual report 26.03.2009  TIF (775.39 KB)

2007

Annual report 11.06.2008  TIF (850.25 KB)

2006

Annual report 06.12.2010  TIF (674.16 KB)

2005

Annual report 27.04.2006  ZIP
Annual report 2005 PDF
Annual report 2005 TIF

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 6.13 MB 12.10.2023 13.09.2023 11

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 182.75 KB 03.04.2018 18.12.2017 5

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 280.84 KB 07.11.2017 28.09.2017 5

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 268.52 KB 09.10.2017 28.09.2017 5

Amendments to the Articles of Association

TIF 18.96 KB 31.01.2019 02.10.2014 1

Articles of Association

TIF 141.92 KB 31.01.2019 02.10.2014 5

Articles of Association

TIF 215.6 KB 31.01.2019 27.11.2013 6

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 120.77 KB 20.10.2011 12.04.2011 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 52.6 KB 16.09.2024 09.09.2024 1

Protocols/decisions of a company/organisation

TIF 209.47 KB 23.09.2024 29.08.2024 7

Consent of a member of the Board / executive director

PDF 140.89 KB 16.09.2024 29.08.2024 1

Application

EDOC 64 KB 14.11.2023 09.11.2023 1

Consent of members of the supervisory board

TIF 23.77 KB 13.11.2023 08.11.2023 1

Consent of members of the supervisory board

TIF 444.92 KB 10.11.2023 23.10.2023 1

Consent of members of the supervisory board

TIF 406.93 KB 10.11.2023 23.10.2023 1

Protocols/decisions of a company/organisation

TIF 5.06 MB 10.11.2023 23.10.2023 9

Protocols/decisions of a company/organisation

TIF 6.07 MB 10.11.2023 20.10.2023 10

Application

EDOC 50.32 KB 19.10.2023 13.10.2023 3

Other documents

EDOC 20.17 KB 18.10.2023 13.09.2023 1

Protocols/decisions of a company/organisation

TIF 5.24 MB 12.10.2023 13.09.2023 9

Decisions / letters / protocols of public notaries

RTF 206.88 KB 19.08.2021 19.08.2021 3

Application

DOCX 60.98 KB 19.08.2021 16.08.2021 9

Application

DOCX 60.98 KB 19.08.2021 16.08.2021 9

Justification supporting beneficial ownership disclosure statement

PDF 116.37 KB 19.08.2021 02.08.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 31.17 KB 19.08.2021 02.08.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 116.37 KB 19.08.2021 02.08.2021 1

Justification supporting beneficial ownership disclosure statement

EDOC 295.28 KB 19.08.2021 26.03.2021 5

Justification supporting beneficial ownership disclosure statement

PDF 2.18 MB 19.08.2021 15.03.2021 5

Justification supporting beneficial ownership disclosure statement

PDF 2.18 MB 19.08.2021 15.03.2021 5

Justification supporting beneficial ownership disclosure statement

EDOC 295.46 KB 19.08.2021 09.03.2021 5

Justification supporting beneficial ownership disclosure statement

EDOC 293.52 KB 19.08.2021 09.03.2021 5

Justification supporting beneficial ownership disclosure statement

EDOC 293.42 KB 19.08.2021 09.03.2021 5

Justification supporting beneficial ownership disclosure statement

EDOC 387.01 KB 19.08.2021 04.11.2020 4

Justification supporting beneficial ownership disclosure statement

EDOC 294.82 KB 19.08.2021 28.10.2020 5

Justification supporting beneficial ownership disclosure statement

PDF 104.53 KB 19.08.2021 23.04.2020 23

Justification supporting beneficial ownership disclosure statement

PDF 548.97 KB 19.08.2021 23.04.2020 23

Justification supporting beneficial ownership disclosure statement

PDF 582.46 KB 19.08.2021 23.04.2020 23

Justification supporting beneficial ownership disclosure statement

PDF 582.46 KB 19.08.2021 23.04.2020 23

Decisions / letters / protocols of public notaries

RTF 191.72 KB 02.04.2019 02.04.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.39 KB 02.04.2019 02.04.2019 2

Application

TIF 330.84 KB 11.03.2019 07.03.2019 9

Protocols/decisions of a company/organisation

TIF 133.06 KB 29.03.2019 11.02.2019 5

Decisions / letters / protocols of public notaries

RTF 190.11 KB 06.04.2018 06.04.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.1 KB 06.04.2018 06.04.2018 2

Application

TIF 54.56 KB 03.04.2018 03.04.2018 3

Appraisal reports

TIF 581.4 KB 03.04.2018 29.03.2018 27

Protocols/decisions of a company/organisation

TIF 82.39 KB 03.04.2018 18.12.2017 2

Decisions / letters / protocols of public notaries

EDOC 71.84 KB 10.11.2017 10.11.2017 2

Application

TIF 26.84 KB 07.11.2017 06.11.2017 1

Decisions / letters / protocols of public notaries

EDOC 38.01 KB 12.10.2017 12.10.2017 2

Application

TIF 37.05 KB 09.10.2017 09.10.2017 1

Other documents

TIF 829.23 KB 09.10.2017 28.09.2017 27

Decisions / letters / protocols of public notaries

EDOC 69.7 KB 11.08.2017 11.08.2017 2

Announcement regarding the legal address

TIF 14.04 KB 11.08.2017 07.08.2017 1

Application

TIF 147.99 KB 11.08.2017 07.08.2017 6

Application

TIF 77.04 KB 11.08.2017 07.08.2017 4

Protocols/decisions of a company/organisation

TIF 211.5 KB 11.08.2017 03.08.2017 5

Consent of members of the supervisory board

TIF 42.24 KB 11.08.2017 09.03.2017 3

List of members of the Board / Supervisory Board

TIF 23.36 KB 11.08.2017 09.03.2017 1

Copy of the personal identification document

PDF 1.14 MB 19.08.2021 02.05.2016 4

Copy of the personal identification document

PDF 1.14 MB 19.08.2021 02.05.2016 4

Copy of the personal identification document

PDF 1.11 MB 19.08.2021 23.02.2016 4

Copy of the personal identification document

PDF 1.11 MB 19.08.2021 23.02.2016 4

Copy of the personal identification document

PDF 1.06 MB 19.08.2021 01.10.2015 4

Copy of the personal identification document

PDF 1.06 MB 19.08.2021 01.10.2015 4

Decisions / letters / protocols of public notaries

TIF 94.01 KB 31.01.2019 29.11.2013 2

Application

TIF 178.92 KB 31.01.2019 28.11.2013 5

Consent of members of the supervisory board

TIF 82.07 KB 31.01.2019 27.11.2013 3

Consent of members of the supervisory board

TIF 82.49 KB 31.01.2019 27.11.2013 3

List of members of the Board / Supervisory Board

TIF 30.06 KB 31.01.2019 27.11.2013 1

List of members of the Board / Supervisory Board

TIF 31.92 KB 31.01.2019 27.11.2013 1

Power of attorney, act of empowerment

TIF 44.4 KB 31.01.2019 27.11.2013 1

Protocols/decisions of a company/organisation

TIF 179.98 KB 31.01.2019 27.11.2013 5

Protocols/decisions of a company/organisation

TIF 146.82 KB 31.01.2019 27.11.2013 4

Consent of members of the supervisory board

TIF 89.68 KB 31.01.2019 01.11.2013 3

Decisions / letters / protocols of public notaries

TIF 35.11 KB 31.01.2019 13.05.2013 2

Decisions / letters / protocols of public notaries

TIF 46.92 KB 31.01.2019 07.05.2013 2

Application

TIF 85.65 KB 31.01.2019 30.04.2013 2

Application

TIF 81.3 KB 31.01.2019 30.04.2013 2

List of members of the Board / Supervisory Board

TIF 18.71 KB 31.01.2019 30.04.2013 1

Protocols/decisions of a company/organisation

TIF 79.87 KB 31.01.2019 30.04.2013 2

Consent of a member of the Board / executive director

TIF 45.84 KB 31.01.2019 29.04.2013 2

Notice of a member of the Board regarding the resignation

TIF 35.66 KB 31.01.2019 22.04.2013 1

Decisions / letters / protocols of public notaries

TIF 42.62 KB 20.10.2011 20.10.2011 2

Other documents

TIF 815.38 KB 07.11.2017 26
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