BEIJER REF LATVIA, SIA

Limited Liability Company, Small company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "BEIJER REF LATVIA"
Registration number, date 40003443414, 07.05.1999
VAT number LV40003443414 from 14.05.1999 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 10.08.2004
Legal address Kārļa Ulmaņa gatve 2, Rīga, LV-1004 Check address owners
Fixed capital 2 846 EUR, registered payment 26.05.2016
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

SRS taxpayer rating
A
Good performance. The company has no significant risks of tax violations.
2024 2023 2022
Total payments to state budget (thousands, €) 515.92 516.07 557.05
Personal income tax (thousands, €) 35.88 32.84 30.07
Statutory social insurance contributions (thousands, €) 63.22 57.96 54.11
Average employees count 6 5 6

Industries

Industry from zl.lv Siltumtehnika, apkures iekārtas
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Centrālapkures radiatoru, tvaika ģeneratoru un katlu ražošana (25.21)
Field from SRS
Redakcija NACE 2.1
Citu mašīnu un iekārtu vairumtirdzniecība (46.64)
CSP industry
Redakcija NACE 2.1
Citu mašīnu un iekārtu vairumtirdzniecība (46.64)

True beneficiaries

Spēkā no Status
14.03.2019 The beneficial owner is a shareholder of a public company with shares admitted for trading on a regulated market, and control over the legal person only results from the shareholder’s status

Officials

Name Institution Position Representation/signatory powers Notes From*

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.  06.12.2007

Natural person

Supervisory Board Chairman of the Supervisory Board   05.08.2019

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   05.08.2019

Natural person

Supervisory Board Member of the Supervisory Board   05.08.2019
* 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

Beijer Ref AB (publ)

Reg. no. 556040-8113
Stortorget 8, SE 211 34 Malmo, Zviedrija

100 % 1 € 2 846 € 2 846 Sweden 21.04.2016 26.05.2016

Apply information changes

"Beijer REF Latvia", SIA

Kārļa Ulmaņa gatve 2, Rīga, LV-1004 Check address owners

Siltumtehnika, apkures iekārtas

https://www.beijerref.lv

Historical company names

Sabiedrība ar ierobežotu atbildību "MAX COOL" Until 05.08.2019 6 years ago
SIA "MAX COOL" Until 10.08.2004 21 year ago

Historical addresses

Rīga, Ganību dambis 24 Until 27.05.2008 17 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 02.06.2025  ZIP €7.00
Annual report 2024 PDF
BEIJER REF LATVIA 2024 Rev atz PDF
BEIJER REF LATVIA vad zinojums 2024 PDF

2023

Annual report 01.01.2023 - 31.12.2023 31.05.2024  ZIP €11.00
Annual report 2023 PDF
BEIJER REF LATVIA 2023 Rev atz PDF
Beijer GP 2023 vadibas zinojums PDF

2022

Annual report 01.01.2022 - 31.12.2022 31.05.2023  ZIP €11.00
Annual report 2022 PDF
BEIJER REF LATVIA 2022 Rev atz PDF
Beijer vadibas zinojums PDF

2021

Annual report 01.01.2021 - 31.12.2021 01.08.2022  ZIP €11.00
Annual report 2021 PDF
Beijer revidentu atzinums PDF
Beijer vadibas zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 02.08.2021  ZIP €11.00
Annual report 2020 PDF
BEIJER GP2020 vadibas zinojums PDF
Beijer 2020 Rev atz PDF

2019

Annual report 01.01.2019 - 31.12.2019 31.07.2020  ZIP €11.00
Annual report 2019 PDF
Beijer GP 2019 revidenta atzinums PDF
Beijer GP 2019 vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 30.04.2019  ZIP €11.00
Annual report 2018 PDF
MC vadibas zinojums 2018 PDF
Maxcool revidenta atzinums PDF

2017

Annual report 01.01.2017 - 31.12.2017 03.05.2018  ZIP €11.00
Annual report 2017 PDF
MC revidentu zinojums 2017 PDF
MC vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 03.05.2017  ZIP €9.00
Annual report 2016 PDF
MAXCOOL 2016 revidenta atzinums PDF
MAXCOOL 2016 vadibas zinojums PDF

2015

Annual report 25.05.2016  TIF (2.77 MB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  ZIP €7.00
1_HTML izdruka HTML
MC vadibas zinojums 2014 PDF

2013

Annual report 09.07.2014  TIF (743.08 KB)

2012

Annual report 23.05.2013  TIF (659.65 KB)

2011

Annual report 04.06.2012  TIF (653.05 KB)

2010

Annual report 04.06.2011  TIF (554.68 KB)

2009

Annual report 26.05.2010  TIF (555.4 KB)

2008

Annual report 19.08.2009  TIF (576.89 KB)

2007

Annual report 19.06.2008  TIF (419.09 KB)

2006

Annual report 05.07.2007  TIF (370.4 KB)

2005

Annual report 20.09.2006  PDF (561.53 KB)

2004

Annual report 04.11.2025  TIF (503.85 KB)

2003

Annual report 04.11.2025  TIF (452.66 KB)

2002

Annual report 04.11.2025  TIF (472.4 KB)

2001

Annual report 04.11.2025  TIF (479.85 KB)

2000

Annual report 04.11.2025  TIF (466.65 KB)

1999

Annual report 04.11.2025  TIF (393.86 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 16.07 KB 26.06.2019 26.06.2019 1

Articles of Association

TIF 102.21 KB 26.06.2019 26.06.2019 5

Amendments to the Articles of Association

TIF 64.67 KB 02.07.2019 21.04.2016 3

Articles of Association

TIF 197.05 KB 02.07.2019 21.04.2016 6

Shareholders’ register

TIF 42.07 KB 02.07.2019 21.04.2016 2

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

TIF 267.79 KB 02.07.2019 05.04.2016 13

Shareholders’ register

TIF 18.06 KB 04.11.2025 21.05.2013 1

Articles of Association

TIF 169.42 KB 04.11.2025 21.07.2004 5

Shareholders’ register

TIF 21 KB 04.11.2025 21.07.2004 1

Articles of Association

TIF 624.82 KB 04.11.2025 20.04.1999 19

Shareholders’ register

TIF 35.9 KB 04.11.2025 20.04.1999 2

Translations of the articles of association of foreign companies

TIF 272.39 KB 04.11.2025 13.04.1999 8

Translations of registration certificates of foreign companies

TIF 272.64 KB 04.11.2025 13.04.1999 8

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 70.5 KB 05.08.2019 05.08.2019 2

Application

TIF 183.91 KB 05.08.2019 26.06.2019 5

Consent of members of the supervisory board

TIF 6.05 KB 26.06.2019 26.06.2019 1

Protocols/decisions of a company/organisation

TIF 49.74 KB 26.06.2019 26.06.2019 2

Power of attorney, act of empowerment

TIF 140.27 KB 30.07.2019 07.06.2019 6

Decisions / letters / protocols of public notaries

EDOC 65.61 KB 14.03.2019 14.03.2019 1

Statement regarding the beneficial owners

TIF 131.92 KB 13.03.2019 11.03.2019 3

Decisions / letters / protocols of public notaries

TIF 50.21 KB 02.07.2019 26.05.2016 2

Application

TIF 138.72 KB 02.07.2019 21.04.2016 4

Protocols/decisions of a company/organisation

TIF 123.97 KB 02.07.2019 21.04.2016 4

Power of attorney, act of empowerment

TIF 22.46 KB 02.07.2019 04.04.2016 1

Decisions / letters / protocols of public notaries

TIF 72.42 KB 04.11.2025 12.06.2013 2

Application

TIF 172.52 KB 04.11.2025 21.05.2013 5

Consent of members of the supervisory board

TIF 9.53 KB 04.11.2025 21.05.2013 1

Consent of members of the supervisory board

TIF 9.08 KB 04.11.2025 21.05.2013 1

Consent of members of the supervisory board

TIF 9.29 KB 04.11.2025 21.05.2013 1

Protocols/decisions of a company/organisation

TIF 37.21 KB 04.11.2025 21.05.2013 1

Decisions / letters / protocols of public notaries

TIF 45.88 KB 04.11.2025 27.05.2008 1

Receipts on the publication and state fees

TIF 23.55 KB 04.11.2025 22.05.2008 1

Receipts on the publication and state fees

TIF 19.02 KB 04.11.2025 22.05.2008 1

Announcement regarding the legal address

TIF 20.59 KB 04.11.2025 12.05.2008 1

Application

TIF 85.31 KB 04.11.2025 12.05.2008 2

Decisions / letters / protocols of public notaries

TIF 49.3 KB 04.11.2025 06.12.2007 2

Receipts on the publication and state fees

TIF 19.72 KB 04.11.2025 05.12.2007 1

Receipts on the publication and state fees

TIF 26.72 KB 04.11.2025 05.12.2007 1

Application

TIF 117.62 KB 04.11.2025 27.11.2007 3

Protocols/decisions of a company/organisation

TIF 24.3 KB 04.11.2025 27.11.2007 1

Decisions / letters / protocols of public notaries

TIF 60.62 KB 04.11.2025 10.08.2004 1

Registration certificates

TIF 109.63 KB 04.11.2025 10.08.2004 1

Receipts on the publication and state fees

TIF 22.19 KB 04.11.2025 23.07.2004 1

Receipts on the publication and state fees

TIF 24.44 KB 04.11.2025 23.07.2004 1

Application

TIF 263.95 KB 04.11.2025 21.07.2004 8

Consent of a member of the Board / executive director

TIF 9.75 KB 04.11.2025 21.07.2004 1

Consent of members of the supervisory board

TIF 9.96 KB 04.11.2025 21.07.2004 1

Consent of members of the supervisory board

TIF 9.86 KB 04.11.2025 21.07.2004 1

Consent of members of the supervisory board

TIF 11.03 KB 04.11.2025 21.07.2004 1

Power of attorney, act of empowerment

TIF 61.94 KB 04.11.2025 21.07.2004 1

Protocols/decisions of a company/organisation

TIF 45.41 KB 04.11.2025 21.07.2004 1

Consent of the auditor

TIF 15.17 KB 04.11.2025 19.07.2004 1

Decisions / letters / protocols of public notaries

TIF 35.84 KB 04.11.2025 02.12.1999 1

Power of attorney, act of empowerment

TIF 26.01 KB 04.11.2025 01.12.1999 1

Submission/Application

TIF 22.02 KB 04.11.2025 01.12.1999 1

Protocols/decisions of a company/organisation

TIF 47.19 KB 04.11.2025 29.11.1999 2

Decisions / letters / protocols of public notaries

TIF 59.56 KB 04.11.2025 24.11.1999 1

Application

TIF 105.11 KB 04.11.2025 23.11.1999 4

Receipts on the publication and state fees

TIF 16.1 KB 04.11.2025 23.11.1999 2

Sample report

TIF 32.35 KB 04.11.2025 19.11.1999 1

Decisions / letters / protocols of public notaries

TIF 21.03 KB 04.11.2025 07.05.1999 1

Registration certificates

TIF 36.84 KB 04.11.2025 07.05.1999 1

Receipts on the publication and state fees

TIF 20.78 KB 04.11.2025 04.05.1999 1

Receipts on the publication and state fees

TIF 22.76 KB 04.11.2025 04.05.1999 1

Submission/Application

TIF 17.13 KB 04.11.2025 04.05.1999 1

Bank statements or other document regarding the payment of the equity

TIF 18.2 KB 04.11.2025 28.04.1999 1

Power of attorney, act of empowerment

TIF 22.96 KB 04.11.2025 21.04.1999 1

Plan for the division of the remaining assets of the company

TIF 41.64 KB 04.11.2025 20.04.1999 2

Order of the Enterprise Register official

TIF 43.83 KB 04.11.2025 15.04.1999 1

Other documents

TIF 33.63 KB 04.11.2025 29.03.1999 2

Sample report

TIF 29.19 KB 04.11.2025 02.03.1999 1

Confirmation or consent to legal address

TIF 21.77 KB 04.11.2025 23.02.1999 1

Copy of the personal identification document

TIF 72.68 KB 04.11.2025 20.06.1994 1

Copy of the personal identification document

TIF 315.3 KB 04.11.2025 29.12.1992 2

Application

TIF 114.17 KB 04.11.2025 4
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