VALPRO, SIA

Limited Liability Company, Average company
Place in branch
5 by turnover
6 by profit
6 by paid taxes
2 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "VALPRO"
Registration number, date 40003058280, 17.02.1992
VAT number LV40003058280 from 30.05.1995 Europe VAT register
Register, date Commercial Register, 09.06.2004
Legal address Linarda Laicena iela 2, Valmiera, Valmieras nov., LV-4201 Check address owners
Fixed capital 2 300 000 EUR, registered payment 07.09.2017
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, €) 2179.84 1727.28 1722.48
Personal income tax (thousands, €) 863.36 799.18 723.66
Statutory social insurance contributions (thousands, €) 1813.79 1749.41 1608.41
Average employees count 337 387 385

Industries

Industry from zl.lv Metālizstrādājumi
Branch from zl.lv (NACE2) Gatavo metālizstrādājumu ražošana, izņemot mašīnas un iekārtas (25)
Field from SRS Cilindrisku metāla trauku un konteineru ražošana (25.91)
CSP industry Cilindrisku metāla trauku un konteineru ražošana (25.91)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 01.03.2018
Latvia Latvia

Control type: on grounds of the property right

Natural person From 01.03.2018
Latvia Latvia

Control type: on grounds of the property right

Natural person From 01.03.2018
Latvia Latvia

Control type: on grounds of the property right

Natural person From 01.03.2018
Latvia Latvia

Control type: on grounds of the property right

Natural person From 09.08.2019
Latvia Latvia

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 Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  16.11.2010

Natural person

Supervisory Board Chairman of the Supervisory Board   19.05.2015

Natural person

Supervisory Board Member of the Supervisory Board   19.05.2015
* 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

SIA "Rūdolfa mantojums"

Reg. no. 40103877181
Rīga, Lāčplēša iela 75B

45 % 1 034 898 € 1 € 1 034 898 Latvia 23.09.2019 08.10.2019

Sabiedrība ar ierobežotu atbildību "Paradox Holdings"

Reg. no. 40003697442
Rīga, Lāčplēša iela 87E - 16

45 % 1 034 898 € 1 € 1 034 898 Latvia 23.08.2017 07.09.2017

SIA "FA"

Reg. no. 44103041215
Kocēnu nov., Kocēnu pag., "Brambāti"

10.01 % 230 204 € 1 € 230 204 Latvia 23.08.2017 07.09.2017

Procures

Period Rights Person

From 27.11.2013

Right to represent individually
Natural person (from 27.11.2013 )

Apply information changes

ML

"VALPRO", SIA

Linarda Laicena 2, Valmiera, Valmieras nov. LV-4201 Check address owners

Metālizstrādājumi

http://www.valpro.lv

Historical company names

Akciju sabiedrība "Valpro Corp" Until 10.05.2008 16 years ago
Latvijas-Austrālijas kopuzņēmums akciju sabiedrība "VALPRO CORP" Until 09.06.2004 20 years ago

Historical addresses

Valmiera, L.Laicena iela 3 Until 28.05.1997 27 years ago
Valmiera, Linarda Laicena iela 2 Until 01.07.2021 3 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Consolidated financial statement 01.10.2022 - 30.09.2023 14.03.2024  ZIP
Annual report 2023 PDF
SIA VALPRO vadibas zinojums konsolid GP30.09.2023 4 5 lpp PDF

2023

Annual report 01.10.2022 - 30.09.2023 13.03.2024  ZIP €11.00
Annual report 2023 PDF
Valpro FS 30.09.2023 un Revidentu zinojums ASICE
vadibas zinojums 4 5 lpp PDF

2022

Consolidated financial statement 01.10.2021 - 30.09.2022 13.03.2023  ZIP
Annual report 2022 PDF
Vad bas zi ojums KONSOL FG30.09.2022. PDF

2022

Annual report 01.10.2021 - 30.09.2022 07.03.2023  ZIP €11.00
Annual report 2022 PDF
Revidentu zinojums Valpro FS30.09.2022 PDF
Valpro FS 30.09.2022 Vadibas zinojums PDF

2021

Consolidated financial statement 01.10.2020 - 30.09.2021 10.03.2022  ZIP
Annual report 2021 PDF
Vadibas zinojums KONSOL FG2021 PDF

2021

Annual report 01.10.2020 - 30.09.2021 10.03.2022  ZIP €11.00
Annual report 2021 PDF
Vadibas zinojums FG2021 PDF
Zverinata revidenta zinojums PDF

2020

Annual report 01.10.2019 - 30.09.2020 28.01.2021  ZIP €11.00
Annual report 2020 PDF
Valpro FS 30.09.2020 vadibas zinojums PDF
Valpro FS 30.09.2020 zverinata revidenta zinojums PDF

2019

Annual report 01.10.2018 - 30.09.2019 20.02.2020  ZIP €11.00
Annual report 2019 PDF
vadibas zinojums 30092019 PDF
zverinata revidenta zinojums FG30092020 PDF

2018

Annual report 01.10.2017 - 30.09.2018 21.01.2019  ZIP €11.00
Annual report 2018 PDF
Neatkarigu revidentu zinojums FG30092018 PDF
Vadibas zinojums FG30092018 PDF

2017

Annual report 01.10.2016 - 30.09.2017 01.02.2018  ZIP €11.00
Annual report 2017 PDF
VALPRO FG30.09.2017 Neatkarigu revizdentu zinojums 29 31 lpp PDF
VALPRO FG30.09.2017 Vad bas zinojums PDF

2016

Annual report 01.10.2015 - 30.09.2016 22.02.2017  ZIP €9.00
Annual report 2016 PDF
SIA VALPRO GP30092016 Vadibas zinojums PDF

2015

Annual report 03.03.2016  TIF (4.49 MB) €8.00

2014

Annual report 20.01.2015  TIF (4.03 MB) €7.00

2013

Consolidated financial statement 20.05.2014  TIF (4.21 MB)

2013

Annual report 17.02.2014  TIF (1.54 MB)

2012

Consolidated financial statement 25.03.2013  TIF (1.76 MB)

2012

Annual report 25.03.2013  TIF (1.57 MB)

2011

Consolidated financial statement 21.02.2012  TIF (2.05 MB)

2011

Annual report 21.02.2012  TIF (2.05 MB)

2010

Consolidated financial statement 08.02.2011  TIF (1.85 MB)

2010

Annual report 08.02.2011  TIF (1.85 MB)

2009

Consolidated financial statement 05.02.2010  TIF (1.93 MB)

2009

Annual report 05.02.2010  TIF (1.93 MB)

2008

Consolidated financial statement 02.07.2009  TIF (3.62 MB)

2008

Annual report 02.07.2009  TIF (3.62 MB)

2007

Consolidated financial statement 29.07.2008  TIF (1.76 MB)

2007

Annual report 29.07.2008  TIF (1.76 MB)

2006

Consolidated financial statement 04.07.2007  TIF (1023.79 KB)

2006

Annual report 04.07.2007  TIF (1023.79 KB)

2005

Consolidated financial statement 07.08.2006  PDF (1.24 MB)

2005

Annual report 07.08.2006  PDF (1.24 MB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

EDOC 43.58 KB 08.10.2019 23.09.2019 1

Shareholders’ register

EDOC 160.33 KB 07.09.2017 23.08.2017 1

Articles of Association

EDOC 36.67 KB 07.09.2017 22.05.2017 1

Regulations for the increase/reduction of the equity

EDOC 21.78 KB 07.09.2017 22.05.2017 1

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 25.83 KB 07.09.2017 15.05.2017 3

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 155.17 KB 05.04.2017 21.03.2017 3

Shareholders’ register

EDOC 44.18 KB 23.01.2017 19.01.2017 1

Shareholders’ register

TIF 18.71 KB 29.02.2012 20.02.2012 1

Shareholders’ register

TIF 44.09 KB 05.07.2011 31.05.2011 1

Articles of Association

TIF 42.81 KB 18.08.2022 26.06.2008 1

Articles of Association

TIF 37.38 KB 18.08.2022 21.12.2007 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 70.1 KB 08.10.2019 08.10.2019 2

Application

EDOC 59.89 KB 08.10.2019 03.10.2019 1

Application

DOCX 46.19 KB 08.10.2019 03.10.2019 1

Shareholders’ register

EDOC 43.58 KB 08.10.2019 23.09.2019 1

Decisions / letters / protocols of public notaries

EDOC 35.68 KB 09.08.2019 09.08.2019 2

Application

EDOC 57.59 KB 09.08.2019 05.08.2019 1

Application

DOCX 43.58 KB 09.08.2019 05.08.2019 1

Decisions / letters / protocols of public notaries

RTF 52.56 KB 05.04.2018 05.04.2018 2

Decisions / letters / protocols of public notaries

EDOC 39.62 KB 05.04.2018 05.04.2018 2

Application

DOCX 38.88 KB 05.04.2018 22.03.2018 1

Application

EDOC 47.2 KB 05.04.2018 22.03.2018 1

Application

DOCX 38.88 KB 05.04.2018 22.03.2018 1

Protocols/decisions of a company/organisation

EDOC 19.64 KB 05.04.2018 22.03.2018 1

Protocols/decisions of a company/organisation

DOC 52.5 KB 05.04.2018 22.03.2018 1

Protocols/decisions of a company/organisation

DOC 52.5 KB 05.04.2018 22.03.2018 1

Decisions / letters / protocols of public notaries

RTF 194.08 KB 01.03.2018 01.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 72.33 KB 01.03.2018 01.03.2018 2

Statement regarding the beneficial owners

DOCX 45.63 KB 27.02.2018 23.02.2018 7

Statement regarding the beneficial owners

DOCX 45.63 KB 27.02.2018 23.02.2018 7

Statement regarding the beneficial owners

EDOC 60.75 KB 27.02.2018 23.02.2018 7

Decisions / letters / protocols of public notaries

EDOC 68.37 KB 07.09.2017 07.09.2017 2

Decisions / letters / protocols of public notaries

RTF 192.07 KB 07.09.2017 07.09.2017 2

Application

DOCX 32.72 KB 07.09.2017 23.08.2017 2

Application

DOCX 34.59 KB 07.09.2017 23.08.2017 3

Application

EDOC 179 KB 07.09.2017 23.08.2017 3

Application

EDOC 177.14 KB 07.09.2017 23.08.2017 2

Application

DOCX 34.59 KB 07.09.2017 23.08.2017 3

Application

DOCX 32.72 KB 07.09.2017 23.08.2017 2

Shareholders’ register

EDOC 160.33 KB 07.09.2017 23.08.2017 1

Articles of Association

EDOC 36.67 KB 07.09.2017 22.05.2017 1

Protocols/decisions of a company/organisation

DOC 46 KB 07.09.2017 22.05.2017 2

Protocols/decisions of a company/organisation

EDOC 39.12 KB 07.09.2017 22.05.2017 2

Protocols/decisions of a company/organisation

DOC 46 KB 07.09.2017 22.05.2017 2

Regulations for the increase/reduction of the equity

EDOC 21.78 KB 07.09.2017 22.05.2017 1

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 25.83 KB 07.09.2017 15.05.2017 3

Decisions / letters / protocols of public notaries

EDOC 70.79 KB 10.04.2017 10.04.2017 2

Decisions / letters / protocols of public notaries

RTF 181.24 KB 10.04.2017 10.04.2017 2

Announcement regarding the reorganisation

TIF 25.03 KB 05.04.2017 21.03.2017 1

Decisions / letters / protocols of public notaries

EDOC 66.56 KB 25.01.2017 25.01.2017 2

Application

DOCX 33.26 KB 23.01.2017 19.01.2017 2

Application

EDOC 46.11 KB 23.01.2017 19.01.2017 2

Shareholders’ register

EDOC 44.18 KB 23.01.2017 19.01.2017 1

Decisions / letters / protocols of public notaries

TIF 91.07 KB 18.08.2022 10.05.2008 2

Protocols/decisions of a company/organisation

TIF 714.41 KB 18.08.2022 21.12.2007 18
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