VALRITO, SIA

Limited Liability Company, Small company
Place in branch
6 by turnover
6 by profit
8 by paid taxes
6 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "VALRITO"
Registration number, date 44103016006, 11.02.1999
VAT number LV44103016006 from 16.02.1999 Europe VAT register
Register, date Commercial Register, 22.09.2004
Legal address Ievednes iela 1, Jaunanna, Jaunannas pag., Alūksnes nov., LV-4340 Check address owners
Fixed capital 8 520 EUR, registered payment 25.06.2015
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, €) 179.19 107.63 98.77
Personal income tax (thousands, €) 13.53 7.82 7.12
Statutory social insurance contributions (thousands, €) 72.85 54.05 42.36
Average employees count 26 27 26
Received COVID-19 downtime support 28.05.2021, 700.00 €

Industries

Field from SRS Mazumtirdzniecība nespecializētajos veikalos, kuros galvenokārt pārdod pārtikas preces, dzērienus vai tabaku (47.11)
CSP industry Mazumtirdzniecība nespecializētajos veikalos, kuros galvenokārt pārdod pārtikas preces, dzērienus vai tabaku (47.11)
Types of activities from statues u.c. statūtos paredzētā darbība
Specializētie būvdarbi
Inženierbūvniecība
Ēku būvniecība
Iekārtu un ierīču remonts un uzstādīšana
Cita veida ražošana
Koksnes, koka un korķa izstrādājumu ražošana, izņemot mēbeles; salmu un pīto izstrādājumu ražošana
Dzērienu ražošana
Pārtikas produktu ražošana
Mežsaimniecība un mežizstrāde
Augkopība un lopkopība, medniecība un saistītas palīgdarbības

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 16.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 16.07.2019
Latvia Latvia

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.  08.03.2011

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  08.03.2011
* 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 % 15 € 284 € 4 260 Latvia 10.06.2015 25.06.2015

Natural person

50 % 15 € 284 € 4 260 Latvia 10.06.2015 25.06.2015

Historical addresses

Alūksnes rajons, Jaunannas pagasts, "Grantiņi" Until 03.07.2009 15 years ago
Alūksnes nov., Jaunannas pag., "Grantiņi" Until 07.04.2016 8 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 31.05.2024  ZIP €11.00
Annual report 2023 PDF
Vadibas zinojums Valrito 2023 PDF

2022

Annual report 01.01.2022 - 31.12.2022 22.05.2023  ZIP €11.00
Annual report 2022 PDF
Vadibas zinojums 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 22.07.2022  ZIP €11.00
Annual report 2021 PDF
Vadibas zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 11.07.2021  ZIP €11.00
Annual report 2020 PDF
2020 GP Vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 27.05.2020  ZIP €11.00
Annual report 2019 PDF
4 5 Vadibas zinojums 2 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 26.04.2019  ZIP €11.00
Annual report 2018 PDF
4 5 Vadibas zinojums 2018 V PDF

2017

Annual report 01.01.2017 - 31.12.2017 25.04.2018  ZIP €11.00
Annual report 2017 PDF
GP 4 VadibasZinojums 2017 V PDF

2016

Annual report 01.01.2016 - 31.12.2016 06.05.2017  ZIP €9.00
Annual report 2016 PDF
4 5 VadibasZinojums 2016 V PDF

2015

Annual report 01.01.2015 - 31.12.2015 19.04.2016  ZIP €8.00
Annual report 2015 PDF
20 Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 21.04.2015  ZIP €7.00
1_HTML izdruka HTML
2 Vadibas zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 12.04.2014  HTML (88.23 KB)

2012

Annual report 01.01.2012 - 31.12.2012 21.04.2013  ZIP
1_HTML izdruka HTML
20 Vadibas zinojums 2012V PDF

2011

Annual report 01.01.2011 - 31.12.2011 27.04.2012  ZIP
1_HTML izdruka HTML
1 Vadibas zinojums 2011 PDF

2010

Annual report 12.05.2011  TIF (618.82 KB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 29.04.2010  XML (52.6 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 30.04.2009  XML (48.74 KB)

2007

Annual report 08.07.2008  TIF (503.24 KB)

2006

Annual report 26.06.2007  TIF (579.8 KB)

2005

Annual report 09.03.2020  TIF (584.55 KB)

2004

Annual report 09.03.2020  TIF (516.15 KB)

2003

Annual report 09.03.2020  TIF (777.91 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 301.6 KB 28.08.2015 10.06.2015 2

Amendments to the Articles of Association

TIF 14.5 KB 28.08.2015 08.06.2015 1

Articles of Association

TIF 96.6 KB 28.08.2015 08.06.2015 3

Articles of Association

TIF 108.51 KB 09.03.2020 25.02.2011 4

Amendments to the Articles of Association

TIF 13.4 KB 09.03.2020 07.09.2007 1

Articles of Association

TIF 120.84 KB 09.03.2020 07.09.2007 4

Amendments to the Articles of Association

TIF 13.83 KB 09.03.2020 15.12.2005 1

Articles of Association

TIF 161.46 KB 09.03.2020 15.12.2005 6

Regulations for the increase/reduction of the equity

TIF 30.87 KB 09.03.2020 15.12.2005 1

Shareholders’ register

TIF 30.61 KB 09.03.2020 15.12.2004 1

Articles of Association

TIF 151.88 KB 09.03.2020 30.08.2004 6

Shareholders’ register

TIF 22.03 KB 09.03.2020 30.08.2004 1

Articles of Association

TIF 378.25 KB 09.03.2020 28.01.1999 9

Memorandum of association

TIF 179.09 KB 09.03.2020 28.01.1999 3

Memorandum of Association

TIF 73.06 KB 09.03.2020 28.01.1999 2

Shareholders’ register

TIF 26.95 KB 09.03.2020 28.01.1999 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

TIF 76.69 KB 28.08.2015 25.06.2015 2

Application

TIF 205.07 KB 28.08.2015 10.06.2015 2

Protocols/decisions of a company/organisation

TIF 44.25 KB 28.08.2015 08.06.2015 1

Decisions / letters / protocols of public notaries

TIF 34.29 KB 09.03.2011 08.03.2011 1

Application

TIF 229.14 KB 09.03.2020 25.02.2011 5

Consent of a member of the Board / executive director

TIF 86.71 KB 09.03.2020 25.02.2011 2

Protocols/decisions of a company/organisation

TIF 55.27 KB 09.03.2020 25.02.2011 2

Decisions / letters / protocols of public notaries

TIF 54.78 KB 09.03.2020 20.09.2007 1

Receipts on the publication and state fees

TIF 40.09 KB 09.03.2020 13.09.2007 2

Application

TIF 155.38 KB 09.03.2020 07.09.2007 5

Power of attorney, act of empowerment

TIF 18.46 KB 09.03.2020 07.09.2007 1

Decisions / letters / protocols of public notaries

TIF 52.41 KB 09.03.2020 23.12.2005 1

Bank statements or other document regarding the payment of the equity

TIF 22.27 KB 09.03.2020 16.12.2005 1

Receipts on the publication and state fees

TIF 41.03 KB 09.03.2020 16.12.2005 2

Application

TIF 123.18 KB 09.03.2020 15.12.2005 3

Application of shareholders or third persons for the acquisition of shares

TIF 17.77 KB 09.03.2020 15.12.2005 2

Statement of the Board regarding the payment of the equity

TIF 11.19 KB 09.03.2020 15.12.2005 1

Power of attorney, act of empowerment

TIF 16.04 KB 09.03.2020 15.12.2005 1

Protocols/decisions of a company/organisation

TIF 51.7 KB 09.03.2020 15.12.2005 2

Consent of the auditor

TIF 7.93 KB 09.03.2020 12.12.2005 1

Decisions / letters / protocols of public notaries

TIF 54.48 KB 09.03.2020 22.09.2004 1

Registration certificates

TIF 48.34 KB 09.03.2020 22.09.2004 1

Protocols/decisions of a company/organisation

TIF 61.8 KB 09.03.2020 07.09.2004 2

Receipts on the publication and state fees

TIF 35.73 KB 09.03.2020 02.09.2004 2

Announcement regarding the legal address

TIF 14.54 KB 09.03.2020 30.08.2004 1

Application

TIF 212.38 KB 09.03.2020 30.08.2004 7

Consent of the auditor

TIF 8.54 KB 09.03.2020 30.08.2004 1

Consent of a member of the Board / executive director

TIF 20.82 KB 09.03.2020 30.08.2004 2

Power of attorney, act of empowerment

TIF 16.41 KB 09.03.2020 30.08.2004 1

Protocols/decisions of a company/organisation

TIF 61.48 KB 09.03.2020 30.08.2004 2

Sample report

TIF 21.34 KB 09.03.2020 26.08.2004 1

Decisions / letters / protocols of public notaries

TIF 35.7 KB 09.03.2020 26.02.2002 1

Application

TIF 26.14 KB 09.03.2020 01.02.2002 1

Power of attorney, act of empowerment

TIF 17.41 KB 09.03.2020 01.02.2002 1

Protocols/decisions of a company/organisation

TIF 48.79 KB 09.03.2020 01.02.2002 2

Receipts on the publication and state fees

TIF 57.3 KB 09.03.2020 01.02.2002 2

Decisions / letters / protocols of public notaries

TIF 19.09 KB 09.03.2020 11.02.1999 1

Registration certificates

TIF 46.97 KB 09.03.2020 11.02.1999 1

Registration certificates

TIF 76 KB 09.03.2020 11.02.1999 1

Application

TIF 115.96 KB 09.03.2020 29.01.1999 4

Bank statements or other document regarding the payment of the equity

TIF 15.29 KB 09.03.2020 29.01.1999 1

Receipts on the publication and state fees

TIF 36.22 KB 09.03.2020 29.01.1999 2

Sample report

TIF 27.53 KB 09.03.2020 29.01.1999 1

Power of attorney, act of empowerment

TIF 14.48 KB 09.03.2020 28.01.1999 1

Copy of the personal identification document

TIF 56.01 KB 09.03.2020 2

Copy of the personal identification document

TIF 59.54 KB 09.03.2020 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