ARĀJS AB, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "ARĀJS AB"
Registration number, date 42103021314, 26.03.1999
VAT number LV42103021314 from 15.02.2016 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 12.11.2004
Legal address Raiņa iela 3, Priekule, Dienvidkurzemes nov., LV-3434 Check address owners
Fixed capital 4 200 EUR, registered payment 13.01.2015
CSDD Transport vehicles registered in CSDD

Important facts

SRS administration taxes (payments) debt data

As of 14.10.2025, taxpayer ARĀJS AB, SIA has no tax (fee) debt administered by the SRS that exceeds 150 euros in total.
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
09.09.2025 2 183.50 0.00 0.00 0.00 09.09.2025
13.08.2025 2 163.90 0.00 0.00 0.00 13.08.2025
10.07.2025 234.63 0.00 0.00 0.00 10.07.2025
12.06.2025 231.70 0.00 0.00 0.00 12.06.2025
21.05.2025 229.35 0.00 0.00 0.00 21.05.2025
07.11.2020 624.21 0.00 0.00 0.00 09.11.2020 15:05
07.10.2020 307.86 0.00 0.00 0.00 15.10.2020 14:44
07.05.2020 1 426.72 0.00 0.00 0.00 13.05.2020 15:53
07.04.2020 783.35 0.00 0.00 0.00 14.04.2020 09:58
07.03.2020 170.55 0.00 0.00 0.00 09.03.2020 13:15
07.01.2020 296.69 0.00 0.00 0.00 16.01.2020 11:18
07.10.2019 238.95 0.00 0.00 0.00 08.10.2019 15:11
07.09.2019 235.62 0.00 0.00 0.00 11.09.2019 10:51
07.08.2019 232.17 0.00 0.00 0.00 16.08.2019 11:34
07.07.2019 180.55 0.00 0.00 0.00 12.07.2019 15:10
07.03.2019 382.45 0.00 0.00 0.00 15.03.2019 14:41
07.02.2019 328.18 0.00 0.00 0.00 12.02.2019 15:24
07.11.2018 538.27 0.00 0.00 0.00 13.11.2018 08:40
07.09.2018 185.51 0.00 0.00 0.00 12.09.2018 10:31
07.08.2018 182.83 0.00 0.00 0.00 14.08.2018 13:14
07.07.2018 180.16 0.00 0.00 0.00 16.07.2018 11:58

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2024 2023 2022
Total payments to state budget (thousands, €) 25.09 2.45 6.80
Personal income tax (thousands, €) 1.42 0 0.53
Statutory social insurance contributions (thousands, €) 3.05 0.27 0.87
Average employees count 1 0 0

SRS taxpayer rating history

04.09.2025 B Compliance with obligations needs to be improved. The company is generally fulfilling its obligations to the state, but there is room for improvement – ​​timely submission of declarations, declaration and payment of all taxes.
11.11.2025 N Inactive taxpayer. According to the information available to the SRS, the company does not conduct economic activities. When starting cooperation with such a company, it should be assumed that for at least 6 months it has not had any declared transactions or their amount has been small, it has not had any employees or their salaries have not been paid.

Industries

Field from SRS
Redakcija NACE 2.1
Citu neorganisko ķīmisko pamatvielu ražošana (20.13)
CSP industry
Redakcija NACE 2.0
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 01.06.2018
Denmark Denmark

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Jointly with at least 1   13.01.2015

Natural person

Executive Board Member of the Board Jointly with at least 1   25.06.2013

Natural person

Executive Board Member of the Board Jointly with at least 1   25.06.2013
* 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 % 40 € 42 € 1 680 Denmark 31.08.2020 15.01.2021

Natural person

20 % 20 € 42 € 840 Denmark 31.08.2020 15.01.2021

Natural person

20 % 20 € 42 € 840 Denmark 31.08.2020 15.01.2021

Natural person

20 % 20 € 42 € 840 Denmark 31.08.2020 15.01.2021

Historical company names

SIA "ARĀJS AB" Until 12.11.2004 22 years ago

Historical addresses

Liepājas rajons, Priekule, Dzirnavu iela 4-5 Until 26.12.2001 25 years ago
Liepājas rajons, Priekule, Vaiņodes iela 7-18 Until 12.11.2004 22 years ago
Liepājas rajons, Priekule, Aizputes iela 7 Until 03.07.2009 17 years ago
Priekules nov., Priekule, Aizputes iela 7 Until 07.11.2019 7 years ago
Priekules nov., Priekule, Raiņa iela 3 Until 01.07.2021 5 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 05.06.2025  PDF (147.46 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 02.06.2024  PDF (292.05 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 31.05.2023  €11.00

2021

Annual report 01.01.2021 - 31.12.2021 04.08.2022  PDF (79.14 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 01.08.2021  PDF (78.92 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 01.08.2020  PDF (80.67 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 03.05.2019  PDF (81.03 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 11.05.2018  PDF (674.18 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 06.05.2017  PDF (91.58 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 06.05.2016  PDF (645.59 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 11.05.2015  HTML (90.49 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 09.05.2014  ZIP
1_HTML izdruka HTML
vad 001 JPG

2012

Annual report 01.01.2012 - 31.12.2012 27.05.2013  ZIP
1_HTML izdruka HTML
vad 001 TIF

2011

Annual report 01.01.2011 - 31.12.2011 04.05.2012  ZIP
1_HTML izdruka HTML
vad 001 TIF

2010

Annual report 17.05.2011  TIF (1.06 MB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 25.03.2010  TIF (97.09 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 08.05.2009  TIF (49.6 KB)

2006

Annual report 14.06.2007  TIF (1.32 MB)

2005

Annual report 31.01.2017  TIF (1.43 MB)

2004

Annual report 31.01.2017  TIF (1.44 MB)

2003

Annual report 31.01.2017  TIF (1.11 MB)

2002

Annual report 31.01.2017  TIF (1.45 MB)

2001

Annual report 31.01.2017  TIF (1.92 MB)

2000

Annual report 31.01.2017  ZIP
Annual report 2000 TIF
Annual report 2000 TIF

1999

Annual report 31.01.2017  ZIP
Annual report 1999 TIF
Annual report 1999 TIF

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 169.36 KB 13.01.2021 31.08.2020 6

Shareholders’ register

TIF 312.66 KB 26.04.2019 28.03.2019 10

Shareholders’ register

TIF 222.2 KB 29.05.2018 23.04.2018 9

Shareholders’ register

TIF 361.86 KB 31.01.2017 28.12.2016 12

Shareholders’ register

TIF 171.88 KB 08.01.2026 24.04.2015 7

Articles of Association

TIF 128.65 KB 08.01.2026 29.12.2014 5

Shareholders’ register

TIF 59.99 KB 08.01.2026 11.12.2014 2

Shareholders’ register

TIF 32.55 KB 08.01.2026 11.12.2014 1

Articles of Association

TIF 33.09 KB 08.01.2026 15.06.2013 1

Shareholders’ register

TIF 38.6 KB 08.01.2026 15.06.2013 1

Shareholders’ register

TIF 20.19 KB 08.01.2026 15.04.2013 1

Articles of Association

TIF 35.44 KB 08.01.2026 01.11.2004 1

Shareholders’ register

TIF 18.3 KB 08.01.2026 01.10.2004 1

Articles of Association

TIF 311.54 KB 08.01.2026 22.03.1999 9

Articles of Association

TIF 532.21 KB 08.01.2026 10

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 99.96 KB 18.09.2025 17.09.2025 1

State Revenue Service decisions/letters/statements

EDOC 94.8 KB 16.09.2025 16.09.2025 1

Decisions / letters / protocols of public notaries

EDOC 66.04 KB 15.01.2021 15.01.2021 2

Application

TIF 141.18 KB 04.09.2020 31.08.2020 3

Decisions / letters / protocols of public notaries

EDOC 65.73 KB 07.11.2019 07.11.2019 1

Application

TIF 104.63 KB 05.11.2019 05.11.2019 2

Decisions / letters / protocols of public notaries

RTF 190.61 KB 02.05.2019 02.05.2019 1

Decisions / letters / protocols of public notaries

EDOC 69.74 KB 02.05.2019 02.05.2019 1

Application

TIF 189.56 KB 26.04.2019 28.03.2019 5

Decisions / letters / protocols of public notaries

EDOC 70.69 KB 01.06.2018 01.06.2018 2

Application

TIF 111.38 KB 29.05.2018 23.04.2018 4

Statement regarding the beneficial owners

TIF 106.68 KB 29.05.2018 23.04.2018 3

Copy of the personal identification document

TIF 103.26 KB 13.01.2021 15.06.2017 3

Decisions / letters / protocols of public notaries

TIF 48.72 KB 31.01.2017 31.01.2017 1

Application

TIF 332.51 KB 31.01.2017 10.01.2017 5

Decisions / letters / protocols of public notaries

TIF 50.51 KB 17.08.2015 01.07.2015 1

Application

TIF 355.62 KB 17.08.2015 24.04.2015 5

Decisions / letters / protocols of public notaries

TIF 69.72 KB 08.01.2026 13.01.2015 2

Application

TIF 162.04 KB 08.01.2026 11.12.2014 3

Protocols/decisions of a company/organisation

TIF 24.08 KB 08.01.2026 11.12.2014 1

Decisions / letters / protocols of public notaries

TIF 69.63 KB 26.06.2013 25.06.2013 2

Application

TIF 221.78 KB 08.01.2026 20.06.2013 5

Protocols/decisions of a company/organisation

TIF 24.89 KB 08.01.2026 15.06.2013 1

Protocols/decisions of a company/organisation

TIF 77.35 KB 08.01.2026 15.06.2013 2

Other documents

TIF 19.7 KB 26.06.2013 15.06.2013 1

Other documents

TIF 20.82 KB 26.06.2013 15.06.2013 1

Other documents

TIF 21.17 KB 26.06.2013 15.06.2013 1

Consent of a member of the Board / executive director

TIF 115.83 KB 26.06.2013 10.05.2013 4

Submission/Application

TIF 23.54 KB 08.01.2026 10.12.2010 1

Decisions / letters / protocols of public notaries

TIF 59.44 KB 26.06.2013 14.08.2008 1

Application

TIF 163.6 KB 26.06.2013 06.08.2008 3

Receipts on the publication and state fees

TIF 22.85 KB 26.06.2013 15.07.2008 1

Receipts on the publication and state fees

TIF 22.63 KB 26.06.2013 15.07.2008 1

Protocols/decisions of a company/organisation

TIF 45.24 KB 26.06.2013 24.04.2008 2

Decisions / letters / protocols of public notaries

TIF 62.05 KB 26.06.2013 09.11.2005 2

Application

TIF 160.59 KB 26.06.2013 04.11.2005 3

Protocols/decisions of a company/organisation

TIF 31.34 KB 26.06.2013 01.11.2005 1

Consent of the auditor

TIF 19.91 KB 26.06.2013 28.09.2005 1

Receipts on the publication and state fees

TIF 22.21 KB 26.06.2013 15.09.2005 1

Receipts on the publication and state fees

TIF 22.57 KB 26.06.2013 15.09.2005 1

Registration certificates

TIF 86.79 KB 08.01.2026 12.11.2004 1

Registration certificates

TIF 41.69 KB 08.01.2026 12.11.2004 1

Decisions / letters / protocols of public notaries

TIF 57 KB 26.06.2013 12.11.2004 1

Announcement regarding the legal address

TIF 10.9 KB 08.01.2026 01.11.2004 1

Application

TIF 183.01 KB 08.01.2026 01.11.2004 6

Consent of the auditor

TIF 10.25 KB 08.01.2026 01.11.2004 1

Consent of a member of the Board / executive director

TIF 11.45 KB 08.01.2026 01.11.2004 1

Protocols/decisions of a company/organisation

TIF 50.14 KB 08.01.2026 01.11.2004 3

Receipts on the publication and state fees

TIF 18.38 KB 08.01.2026 01.11.2004 1

Receipts on the publication and state fees

TIF 17.44 KB 08.01.2026 01.11.2004 1

Other documents

TIF 46.8 KB 08.01.2026 26.05.2003 2

Decisions / letters / protocols of public notaries

TIF 31.48 KB 08.01.2026 26.12.2001 1

Receipts on the publication and state fees

TIF 41.65 KB 08.01.2026 21.11.2001 1

Receipts on the publication and state fees

TIF 38 KB 08.01.2026 21.11.2001 1

Protocols/decisions of a company/organisation

TIF 36.87 KB 08.01.2026 12.11.2001 1

Submission/Application

TIF 16.14 KB 08.01.2026 12.11.2001 1

Other documents

TIF 24.62 KB 26.06.2013 12.11.2001 1

Decisions / letters / protocols of public notaries

TIF 21.95 KB 26.06.2013 10.08.1999 1

Protocols/decisions of a company/organisation

TIF 32.5 KB 08.01.2026 03.08.1999 1

Receipts on the publication and state fees

TIF 30.31 KB 08.01.2026 03.08.1999 1

Registration certificates

TIF 37.77 KB 08.01.2026 26.03.1999 1

Decisions / letters / protocols of public notaries

TIF 21.9 KB 26.06.2013 26.03.1999 1

Registration certificates

TIF 62.57 KB 26.06.2013 26.03.1999 1

Receipts on the publication and state fees

TIF 193.58 KB 08.01.2026 23.03.1999 2

Receipts on the publication and state fees

TIF 36.04 KB 08.01.2026 23.03.1999 1

Application

TIF 115.74 KB 08.01.2026 22.03.1999 4

Appraisal reports

TIF 23.19 KB 08.01.2026 22.03.1999 1

Power of attorney, act of empowerment

TIF 12.01 KB 08.01.2026 22.03.1999 1

Protocols/decisions of a company/organisation

TIF 27.87 KB 08.01.2026 22.03.1999 1

Sample report

TIF 27.26 KB 08.01.2026 19.03.1999 1

Other documents

TIF 64.2 KB 08.01.2026 11.02.1999 1

Copy of the personal identification document

TIF 181.43 KB 08.01.2026 23.10.1998 2

Copy of the personal identification document

TIF 29.61 KB 08.01.2026 06.10.1994 1

Other documents

TIF 35.07 KB 08.01.2026 02.04.1991 1

Copy of the personal identification document

TIF 175.6 KB 08.01.2026 1

Registration certificates

TIF 63.83 KB 26.06.2013 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