Пожалуйста, авторизируйтесь, чтобы продолжить

VALTERS & GR, SIA

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

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "VALTERS & GR"
Registration number, date 42403013458, 17.12.2001
VAT number LV42403013458 from 01.02.2002 Europe VAT register
Register, date Commercial Register, 24.09.2004
Legal address Rēzekne, Brīvības iela 39-NT1 Check address owners
Fixed capital 136 512 EUR, registered payment 09.07.2014
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, €) 490.6 416.84 296.09
Personal income tax (thousands, €) 28.46 18.76 14.4
Statutory social insurance contributions (thousands, €) 95.29 75.41 58.12
Average employees count 32 32 30

Industries

Industry from zl.lv Auto remonts, apkope
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Mehānisko transportlīdzekļu remonts un apkope (95.31)
Field from SRS
Redakcija NACE 2.1
Mehānisko transportlīdzekļu daļu un piederumu mazumtirdzniecība (47.82)
CSP industry
Redakcija NACE 2.0
Automobiļu rezerves daļu un piederumu mazumtirdzniecība (45.32)

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.  22.06.2007

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.  22.06.2007
* 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 % 48 € 1 422 € 68 256 04.07.2014 09.07.2014

Natural person

50 % 48 € 1 422 € 68 256 04.07.2014 09.07.2014

Apply information changes

"Valters & GR", SIA

Lielie Dreizi, Jupatovkas 11, Griškānu pagasts, Rēzeknes nov. LV-4641 Check address owners

Auto remonts, apkope

Historical addresses

Rēzekne, Varoņu iela 39 Until 23.09.2004 21 year ago
Rēzekne, Brīvības iela 39-NT1 Until 09.04.2022 3 years ago
Rēzekne, Brīvības iela 39 Until 02.05.2022 3 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.10.2023 - 30.09.2024 28.02.2025  ZIP
Annual report 2024 PDF
REVIDENTA ZINOJUMS Valters Gr EDOC
Valters GR Vadibas zinojums 2024 EDOC

2023

Annual report 01.10.2022 - 30.09.2023 28.02.2024  ZIP €11.00
Annual report 2023 PDF
Valters GR Revidentu zinojums PDF
Valters GR Vadib zinojums PDF

2022

Annual report 01.10.2021 - 30.09.2022 01.02.2023  ZIP €11.00
Annual report 2022 PDF
Valters GR revidenta atzinums PDF
Valters GR vadibas zinojums EDOC

2021

Annual report 01.10.2020 - 30.09.2021 17.01.2022  ZIP €11.00
Annual report 2021 PDF
REVIDENTA ZINOJUMS Valters Gr EDOC
VALTERS GR Vadibas zinojums EDOC

2020

Annual report 01.10.2019 - 30.09.2020 08.01.2021  ZIP €11.00
Annual report 2020 PDF
Valters revidenta zinojums 2020 PDF
Valters vadibas zinojums PDF

2019

Annual report 01.10.2018 - 30.09.2019 20.01.2020  ZIP €11.00
Annual report 2019 PDF
SIA Valters revid zinojums PDF
SIA Valters vadibas zinojums PDF

2018

Annual report 01.10.2017 - 30.09.2018 30.01.2019  PDF (145.04 KB) €11.00

2017

Annual report 01.10.2016 - 30.09.2017 31.01.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums PDF PDF

2016

Annual report 01.10.2015 - 30.09.2016 06.02.2017  ZIP €9.00
Annual report 2016 PDF
vadibas zonojums PDF

2015

Annual report 01.10.2014 - 30.09.2015 26.01.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.10.2013 - 30.09.2014 28.01.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums PDF

2013

Annual report 01.10.2012 - 30.09.2013 30.01.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2012

Annual report 01.10.2011 - 30.09.2012 30.01.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2011

Annual report 01.02.2012  TIF (1021.33 KB)

2010

Annual report: Board statement 01.10.2009 - 30.09.2010 29.12.2010  RAR (1.12 MB)

2009

Annual report: Board statement 01.10.2008 - 30.09.2009 29.01.2010  RAR (1.63 MB)

2007

Annual report 04.02.2008  TIF (643.87 KB)

2006

Annual report 26.02.2007  TIF (922.27 KB)

2005

Annual report 08.01.2008  TIF (563.2 KB)

2004

Annual report 08.01.2008  TIF (476.58 KB)

2003

Annual report 08.01.2008  TIF (757.89 KB)

2002

Annual report 08.01.2008  TIF (989.74 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 12.86 KB 17.07.2014 04.07.2014 1

Shareholders’ register

TIF 396.54 KB 17.07.2014 04.07.2014 2

Articles of Association

TIF 20.96 KB 08.01.2008 25.08.2006 1

Regulations for the increase/reduction of the equity

TIF 19.73 KB 08.01.2008 25.08.2006 1

Shareholders’ register

TIF 19.54 KB 08.01.2008 25.08.2006 1

Articles of Association

TIF 28.54 KB 08.01.2008 21.09.2005 1

Shareholders’ register

TIF 21.85 KB 08.01.2008 08.08.2005 1

Articles of Association

TIF 25.64 KB 08.01.2008 01.08.2005 1

Regulations for the increase/reduction of the equity

TIF 19.87 KB 08.01.2008 01.08.2005 1

Shareholders’ register

TIF 11.47 KB 08.01.2008 15.09.2004 1

Articles of Association

TIF 17.91 KB 08.01.2008 14.09.2004 1

Articles of Association

TIF 252.62 KB 08.01.2008 19.11.2001 8

Memorandum of association

TIF 92.29 KB 08.01.2008 19.11.2001 3

Shareholders’ register

TIF 12.78 KB 08.01.2008 19.11.2001 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 46.75 KB 17.07.2014 09.07.2014 2

Application

TIF 499.33 KB 17.07.2014 04.07.2014 2

Protocols/decisions of a company/organisation

TIF 211.41 KB 17.07.2014 04.07.2014 1

Decisions / letters / protocols of public notaries

TIF 39.61 KB 08.01.2008 22.06.2007 2

Application

TIF 143.7 KB 08.01.2008 19.06.2007 5

Power of attorney, act of empowerment

TIF 10.23 KB 08.01.2008 19.06.2007 1

Protocols/decisions of a company/organisation

TIF 28 KB 08.01.2008 19.06.2007 1

Receipts on the publication and state fees

TIF 35.15 KB 08.01.2008 19.06.2007 2

Decisions / letters / protocols of public notaries

TIF 31.49 KB 08.01.2008 13.09.2006 1

Receipts on the publication and state fees

TIF 29.09 KB 08.01.2008 06.09.2006 2

Power of attorney, act of empowerment

TIF 10.27 KB 08.01.2008 30.08.2006 1

Application

TIF 77.87 KB 08.01.2008 25.08.2006 4

Bank statements or other document regarding the payment of the equity

TIF 54.61 KB 08.01.2008 25.08.2006 2

Protocols/decisions of a company/organisation

TIF 43.5 KB 08.01.2008 25.08.2006 1

Decisions / letters / protocols of public notaries

TIF 31.93 KB 08.01.2008 27.09.2005 2

Application

TIF 105.15 KB 08.01.2008 22.09.2005 4

Power of attorney, act of empowerment

TIF 14 KB 08.01.2008 21.09.2005 1

Protocols/decisions of a company/organisation

TIF 25.22 KB 08.01.2008 21.09.2005 1

Receipts on the publication and state fees

TIF 29.51 KB 08.01.2008 21.08.2005 2

Decisions / letters / protocols of public notaries

TIF 38.01 KB 08.01.2008 17.08.2005 3

Application

TIF 80 KB 08.01.2008 12.08.2005 4

Receipts on the publication and state fees

TIF 51.48 KB 08.01.2008 12.08.2005 2

Power of attorney, act of empowerment

TIF 14.6 KB 08.01.2008 11.08.2005 1

Bank statements or other document regarding the payment of the equity

TIF 48.99 KB 08.01.2008 01.08.2005 2

Protocols/decisions of a company/organisation

TIF 34.38 KB 08.01.2008 01.08.2005 1

Power of attorney, act of empowerment

TIF 18.48 KB 08.01.2008 22.06.2005 1

Decisions / letters / protocols of public notaries

TIF 36.71 KB 08.01.2008 21.06.2005 3

Receipts on the publication and state fees

TIF 37.9 KB 08.01.2008 13.05.2005 2

Application

TIF 93.76 KB 08.01.2008 12.05.2005 3

Protocols/decisions of a company/organisation

TIF 10.94 KB 08.01.2008 10.05.2005 1

Consent of the auditor

TIF 7.36 KB 08.01.2008 01.05.2005 1

Protocols/decisions of a company/organisation

TIF 13.27 KB 08.01.2008 01.05.2005 1

Decisions / letters / protocols of public notaries

TIF 39.96 KB 08.01.2008 23.09.2004 2

Registration certificates

TIF 106.7 KB 08.01.2008 23.09.2004 1

Application

TIF 298.45 KB 08.01.2008 15.09.2004 8

Power of attorney, act of empowerment

TIF 11.49 KB 08.01.2008 15.09.2004 1

Protocols/decisions of a company/organisation

TIF 11.05 KB 08.01.2008 15.09.2004 1

Receipts on the publication and state fees

TIF 43.61 KB 08.01.2008 15.09.2004 2

Announcement regarding the legal address

TIF 8.53 KB 08.01.2008 14.09.2004 1

Consent of the auditor

TIF 8.89 KB 08.01.2008 14.09.2004 1

Consent of a member of the Board / executive director

TIF 9.19 KB 08.01.2008 14.09.2004 1

Consent of a member of the Board / executive director

TIF 8.94 KB 08.01.2008 14.09.2004 1

Protocols/decisions of a company/organisation

TIF 69.22 KB 08.01.2008 14.09.2004 2

Decisions / letters / protocols of public notaries

TIF 33.33 KB 08.01.2008 17.12.2001 1

Registration certificates

TIF 60.21 KB 08.01.2008 17.12.2001 1

Registration certificates

TIF 77.38 KB 08.01.2008 17.12.2001 2

Receipts on the publication and state fees

TIF 25.32 KB 08.01.2008 28.11.2001 2

Application

TIF 80.72 KB 08.01.2008 27.11.2001 4

Announcement regarding the legal address

TIF 11.84 KB 08.01.2008 20.11.2001 1

Appraisal reports

TIF 31.33 KB 08.01.2008 19.11.2001 2

Protocols/decisions of a company/organisation

TIF 47.36 KB 08.01.2008 19.11.2001 2

Sample report

TIF 25.92 KB 08.01.2008 19.11.2001 1

Copy of the personal identification document

TIF 249.16 KB 08.01.2008 23.10.2000 1

Copy of the personal identification document

TIF 164.79 KB 08.01.2008 19.11.1992 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