Baltic Agro Machinery, SIA

Limited Liability Company, Huge company

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "Baltic Agro Machinery"
Registration number, date 40003450717, 30.06.1999
VAT number LV40003450717 from 07.07.1999 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 04.06.2004
Legal address Tīraines iela 15, Rīga, LV-1058 Check address owners
Fixed capital 6 609 456 EUR, registered payment 10.06.2015
CSDD Transport vehicles registered in CSDD

More about company

Actual address Tīraines 15, Rīga, LV-1058
Phone +371 8558
Homepage balticagromachinery.lv
Working hours
Mon. 8:00-17:00
Tue. 8:00-17:00
Wed. 8:00-17:00
Thu. 8:00-17:00
Fri. 8:00-17:00
Sat. Free
Sun. Free
Industry Celtniecības tehnika un iekārtas; tirdzniecība, serviss
Kubota, Grove, KOBELCO construction machinery - new and used: lift-trucks, bulldozers, mobile cranes, crawler excavators, wheel excavators, mini excavators, excavators - loaders, graders, mini dumpers. Construction machinery, special equipment, excavator, loader, bulldozer, grader, autocrane, crane. Communal equipment: tractors, lawn mowers. MUTHING lawn mowers PONSSE forestry equipment - harvesters, forwarders, excavators with harvester head,... see all

Important facts

Spēkā no Status
28.02.2018 The beneficial owner of a legal person cannot be identified

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Jointly with at least 1   28.11.2017

Natural person

Executive Board Member of the Board Jointly with at least 1 Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  08.01.2009

Natural person

Supervisory Board Chairman of the Supervisory Board   16.04.2020

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   08.01.2020

Natural person

Supervisory Board Member of the Supervisory Board   16.04.2020
* Date on which the decision of the notary public on the appointment took effect

Name, address Share, % Number of shares Share value Total Country From ER Registered

DA Agravis Machinery Holding A/s

Reg. no. 36907037
Kornmarken 1, 8464, Galten, Dānija

100 % 4 648 € 1 422 € 6 609 456 Denmark 31.03.2020 16.04.2020

SRS taxpayer rating
A
Good performance. The company has no significant risks of tax violations.
2024 2023 2022
Total payments to state budget (thousands, €) 13 557.73 20 173.64 15 928.21
Personal income tax (thousands, €) 1 019.37 987.36 687.11
Statutory social insurance contributions (thousands, €) 1 841.37 1 799.55 1 284.22
Average employees count 137 133 119

Industry from zl.lv Lauksaimniecības tehnikas un traktortehnikas tirdzniecība
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Lauksaimniecības un mežsaimniecības mašīnu ražošana (28.30)
Field from SRS
Redakcija NACE 2.1
Lauksaimniecības mašīnu, iekārtu un to piederumu vairumtirdzniecība (46.61)
CSP industry
Redakcija NACE 2.1
Lauksaimniecības mašīnu, iekārtu un to piederumu vairumtirdzniecība (46.61)

SIA "KONEKESKO LATVIJA" Until 16.04.2020 5 years ago
Sabiedrība ar ierobežotu atbildību "Kesko Agro Latvija" Until 01.12.2008 17 years ago
SIA "KESKO AGRO LATVIA" Until 04.06.2004 21 year ago

Rīga, Krišjāņa Valdemāra iela 33 Until 26.11.1999 26 years ago
Rīga, Vienības gatve 87 Until 04.06.2004 21 year ago
Rīga, Vienības gatve 93 Until 21.06.2004 21 year ago
Rīga, Vienības gatve 93 Until 21.03.2007 18 years ago

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 07.05.2025  ZIP €7.00
Annual report 2024 PDF
Audit report LAT 2024 PDF
BAM LSA 2024 LV vadibas zinojums EDS PDF

2023

Annual report 01.01.2023 - 31.12.2023 22.04.2024  ZIP €11.00
Annual report 2023 PDF
revidenta zinojums PDF
vadibas zinojums PDF

2022

Annual report 01.01.2022 - 31.12.2022 29.04.2023  ZIP €11.00
Annual report 2022 PDF
Auditors report LSA BAM 2022 LV PDF
BAM LSA 2022 LV final BAM parakstits PDF

2021

Annual report 01.01.2021 - 31.12.2021 28.03.2022  ZIP €11.00
Annual report 2021 PDF
BAM LSA 2021 LV final vadibas zinojums PDF
Conclusion LSA LV PDF

2020

Annual report 01.01.2020 - 31.12.2020 12.03.2021  ZIP €11.00
Annual report 2020 PDF
Conclusion BAM LSA 11 02 2021 PDF
vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 15.07.2020  ZIP €11.00
Annual report 2019 PDF
REv zinojums PDF
Vad zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 29.04.2019  ZIP €11.00
Annual report 2018 PDF
revidenta zinojums PDF
vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 25.07.2018  ZIP €11.00
Annual report 2017 PDF
rev zin PDF
vad zin PDF

2016

Annual report 01.01.2016 - 31.12.2016 19.07.2017  ZIP €9.00
Annual report 2016 PDF
rev zin EDS PDF
vad zin EDS PDF

2015

Consolidated financial statement 01.01.2015 - 31.12.2015 06.06.2016  ZIP
1_HTML izdruka HTML
vad zin PDF

2015

Annual report 01.01.2015 - 31.12.2015 03.06.2016  ZIP €8.00
Annual report 2015 PDF
vad zin PDF

2014

Consolidated financial statement 01.01.2014 - 31.12.2014 29.05.2015  ZIP
1_HTML izdruka HTML
va.zinojums kons. PDF

2014

Annual report 01.01.2014 - 31.12.2014 29.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF

2013

Consolidated financial statement 01.01.2013 - 31.12.2013 24.05.2014  ZIP
1_HTML izdruka HTML
vad zin PDF

2013

Annual report 01.01.2013 - 31.12.2013 24.05.2014  ZIP
1_HTML izdruka HTML
vad zin PDF

2012

Consolidated financial statement 01.01.2012 - 31.12.2012 23.07.2013  ZIP
1_HTML izdruka HTML
vad zin PDF

2012

Annual report 01.01.2012 - 31.12.2012 23.07.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2011

Consolidated financial statement 01.01.2011 - 31.12.2011 19.07.2012  ZIP
1_HTML izdruka HTML
vad zin PDF

2011

Annual report 01.01.2011 - 31.12.2011 19.07.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2010

Consolidated financial statement 01.01.2010 - 31.12.2010 12.08.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums ZIP

2010

Annual report 01.01.2010 - 31.12.2010 18.05.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums ZIP

2009

Consolidated financial statement: Board statement 01.01.2009 - 31.12.2009 06.08.2010  ZIP (1.42 MB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 03.08.2010  ZIP (2.64 MB)

2008

Consolidated financial statement 26.07.2010  TIF (1.16 MB)

2008

Annual report 11.08.2009  TIF (1.08 MB)

2007

Consolidated financial statement 07.08.2008  TIF (1.18 MB)

2007

Annual report 03.09.2008  TIF (4.74 MB)

2006

Consolidated financial statement 22.05.2007  PDF (1.21 MB)

2006

Annual report 22.05.2007  PDF (694.88 KB)

2005

Annual report 24.07.2006  PDF (932.85 KB)

2004

Annual report 26.11.2019  TIF (1.02 MB)

2003

Annual report 26.11.2019  TIF (660.3 KB)

2002

Annual report 26.11.2019  TIF (639.06 KB)

2001

Annual report 26.11.2019  TIF (913.97 KB)

2000

Annual report 26.11.2019  TIF (899.78 KB)

1999

Annual report 26.11.2019  TIF (272.19 KB)

Type Format Size Added Document date Number of pages

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

EDOC 261.83 KB 08.12.2025 01.12.2025 6

Articles of Association

PDF 492.83 KB 08.12.2025 27.11.2025 10

Articles of Association

PDF 211.25 KB 07.07.2022 02.11.2021 10

Amendments to the Articles of Association

DOC 91.5 KB 31.03.2020 31.03.2020 2

Amendments to the Articles of Association

DOC 91.5 KB 31.03.2020 31.03.2020 2

Articles of Association

DOCX 40.42 KB 31.03.2020 31.03.2020 10

Articles of Association

DOCX 40.42 KB 31.03.2020 31.03.2020 10

Shareholders’ register

DOCX 27.14 KB 31.03.2020 31.03.2020 1

Shareholders’ register

DOCX 27.14 KB 31.03.2020 31.03.2020 1

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

PDF 1.51 MB 31.03.2020 25.03.2020 10

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

PDF 1.51 MB 31.03.2020 25.03.2020 10

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 205.43 KB 24.11.2017 15.11.2017 7

Amendments to the Articles of Association

TIF 199.91 KB 17.03.2017 13.02.2017 3

Articles of Association

TIF 566.52 KB 17.03.2017 13.02.2017 11

Shareholders’ register

TIF 132.09 KB 17.03.2017 10.02.2017 5

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 242.93 KB 26.11.2019 16.09.2016 6

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 77.77 KB 26.11.2019 08.08.2016 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 264.82 KB 26.11.2019 21.06.2016 6

Shareholders’ register

TIF 72.29 KB 06.02.2017 29.05.2015 3

Amendments to the Articles of Association

TIF 30.93 KB 26.11.2019 21.05.2015 1

Articles of Association

TIF 451.17 KB 26.11.2019 21.05.2015 9

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 234.03 KB 26.11.2019 02.09.2011 6

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 233.93 KB 26.11.2019 24.08.2011 6

Amendments to the Articles of Association

TIF 23.75 KB 26.11.2019 08.08.2011 1

Articles of Association

TIF 446.16 KB 26.11.2019 08.08.2011 9

Shareholders’ register

TIF 33.55 KB 26.11.2019 30.06.2010 1

Amendments to the Articles of Association

TIF 25.42 KB 26.11.2019 28.06.2010 1

Regulations for the increase/reduction of the equity

TIF 82.91 KB 26.11.2019 28.06.2010 2

Articles of Association

TIF 307.88 KB 29.07.2011 28.06.2010 8

Amendments to the Articles of Association

TIF 21.3 KB 26.11.2019 27.05.2010 1

Articles of Association

TIF 448.06 KB 26.11.2019 27.05.2010 9

Shareholders’ register

TIF 33.79 KB 26.11.2019 11.12.2009 1

Articles of Association

TIF 448.98 KB 26.11.2019 03.12.2009 9

Regulations for the increase/reduction of the equity

TIF 95.5 KB 26.11.2019 03.12.2009 3

Shareholders’ register

TIF 33.6 KB 26.11.2019 29.06.2009 1

Articles of Association

TIF 451.84 KB 26.11.2019 25.06.2009 9

Regulations for the increase/reduction of the equity

TIF 88.85 KB 26.11.2019 25.06.2009 3

Articles of Association

TIF 453.86 KB 26.11.2019 20.04.2009 9

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 322.86 KB 26.11.2019 14.01.2009 10

Shareholders’ register

TIF 47.76 KB 26.11.2019 01.01.2009 3

Articles of Association

TIF 454.33 KB 26.11.2019 01.12.2008 9

Amendments to the Articles of Association

TIF 20.36 KB 26.11.2019 16.01.2006 1

Articles of Association

TIF 449.96 KB 26.11.2019 16.01.2006 10

Articles of Association

TIF 480.7 KB 26.11.2019 16.06.2005 10

Amendments to the Articles of Association

TIF 59.05 KB 26.11.2019 31.12.2004 3

Articles of Association

TIF 447.73 KB 26.11.2019 31.12.2004 11

Regulations for the increase/reduction of the equity

TIF 14.75 KB 26.11.2019 31.12.2004 1

Regulations for the increase/reduction of the equity

TIF 107.58 KB 26.11.2019 31.12.2004 4

Shareholders’ register

TIF 20.55 KB 26.11.2019 31.12.2004 1

Shareholders’ register

TIF 21.96 KB 26.11.2019 31.05.2004 1

Articles of Association

TIF 406.64 KB 26.11.2019 20.04.2004 10

Amendments to the Articles of Association

TIF 48.35 KB 26.11.2019 10.12.2002 3

Amendments to the Articles of Association

TIF 48.16 KB 26.11.2019 11.12.2001 3

Regulations for the increase/reduction of the equity

TIF 102.54 KB 26.11.2019 11.12.2001 5

Shareholders’ register

TIF 47.84 KB 26.11.2019 11.12.2001 3

Amendments to the Articles of Association

TIF 63.68 KB 26.11.2019 07.11.2001 4

Shareholders’ register

TIF 48.13 KB 26.11.2019 07.11.2001 3

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 326.62 KB 26.11.2019 25.09.2001 10

Amendments to the Articles of Association

TIF 48.56 KB 26.11.2019 11.11.1999 3

Articles of Association

TIF 1.13 MB 26.11.2019 26.05.1999 29

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 1.12 MB 26.11.2019 10.05.1999 27