BERGS & CO, komercfirma, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību komercfirma "BERGS & CO"
Registration number, date 40003148739, 14.09.1993
VAT number LV40003148739 from 01.05.1995 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 08.11.2004
Legal address Ganību dambis 12 – 7, Rīga, LV-1045 Check address owners
Fixed capital 9 800 EUR, registered payment 27.08.2015
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

SRS taxpayer rating
A
Good performance. The company has no significant risks of tax violations.
2024 2023 2022
Total payments to state budget (thousands, €) 4.17 3.70 2.05
Personal income tax (thousands, €) 0.11 0.08 0
Statutory social insurance contributions (thousands, €) 1.97 2.28 1.25
Average employees count 2 2 2

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 A Good performance. The company has no significant risks of tax violations.

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 remonts un apkope (95.31)
CSP industry
Redakcija NACE 2.1
Mehānisko transportlīdzekļu remonts un apkope (95.31)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 05.07.2019
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   30.10.2014
* 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

100 % 100 € 98 € 9 800 24.08.2015 27.08.2015

Apply information changes

"Bergs & Co", SIA

Vēja 20A, Rīga, LV-1004 Check address owners

Auto remonts, apkope

Historical addresses

Rīga, Lāčplēša iela 36 Until 26.06.2006 19 years ago
Rīga, Aleksandra Čaka iela 158 Until 05.12.2007 18 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 06.02.2025  PDF (258.76 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 22.01.2024  PDF (972.22 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 24.01.2023  PDF (972.2 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 15.02.2022  PDF (975.5 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 29.01.2021  PDF (337.88 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 05.02.2020  PDF (779.13 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 18.02.2019  PDF (309.28 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 21.02.2018  PDF (304.82 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 26.03.2017  PDF (267.86 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 01.04.2016  PDF (683.84 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 22.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 25.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 19.03.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 06.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 05.04.2011  ZIP
1_HTML izdruka HTML
Zinojums RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 09.04.2010  RAR (3.35 KB)

2008

Annual report 10.05.2009  TIF (1.19 MB)

2006

Annual report 15.01.2008  TIF (796.17 KB)

2005

Annual report 01.03.2010  TIF (3.38 MB)

2004

Annual report 02.03.2010  TIF (1.66 MB)

2003

Annual report 02.03.2010  TIF (1.74 MB)

2002

Annual report 02.03.2010  TIF (1.69 MB)

2001

Annual report 01.03.2010  TIF (2.03 MB)

2000

Annual report 01.03.2010  TIF (2.07 MB)

1999

Annual report 02.03.2010  TIF (1.54 MB)

1997

Annual report 11.12.2008  TIF (706.22 KB)

1996

Annual report 11.12.2008  TIF (704.84 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 30.22 KB 01.09.2015 24.08.2015 1

Articles of Association

TIF 51.62 KB 01.09.2015 24.08.2015 2

Shareholders’ register

TIF 19.63 KB 01.09.2015 24.08.2015 1

Shareholders’ register

TIF 67.42 KB 03.11.2014 24.10.2014 2

Amendments to the Articles of Association

TIF 133.96 KB 11.12.2008 30.11.2007 4

Articles of Association

TIF 133.02 KB 11.12.2008 30.11.2007 6

Shareholders’ register

TIF 19.33 KB 11.12.2008 30.11.2007 1

Articles of Association

TIF 83.76 KB 11.12.2008 28.10.2004 4

Shareholders’ register

TIF 18.75 KB 11.12.2008 28.10.2004 1

Amendments to the Articles of Association

TIF 24.5 KB 11.12.2008 02.04.2001 1

Regulations for the increase/reduction of the equity

TIF 17.11 KB 11.12.2008 02.04.2001 1

Amendments to the Articles of Association

TIF 17.32 KB 11.12.2008 09.07.1999 1

Amendments to the Articles of Association

TIF 46.18 KB 11.12.2008 12.12.1995 2

Articles of Association

TIF 536.05 KB 11.12.2008 08.09.1993 16

Memorandum of association

TIF 180.08 KB 11.12.2008 08.09.1993 6

Shareholders’ register

TIF 41.91 KB 11.12.2008 2

Shareholders’ register

TIF 30.85 KB 11.12.2008 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 65.94 KB 01.09.2015 27.08.2015 2

Application

TIF 65.44 KB 01.09.2015 24.08.2015 2

Power of attorney, act of empowerment

TIF 18.92 KB 01.09.2015 24.08.2015 1

Protocols/decisions of a company/organisation

TIF 73.59 KB 01.09.2015 24.08.2015 3

Decisions / letters / protocols of public notaries

TIF 80.83 KB 03.11.2014 30.10.2014 2

Application

TIF 414.01 KB 03.11.2014 24.10.2014 4

Protocols/decisions of a company/organisation

TIF 70.83 KB 03.11.2014 24.10.2014 2

Decisions / letters / protocols of public notaries

TIF 46.71 KB 11.12.2008 05.12.2007 2

Announcement regarding the legal address

TIF 20.5 KB 11.12.2008 30.11.2007 1

Application

TIF 172.52 KB 11.12.2008 30.11.2007 5

Power of attorney, act of empowerment

TIF 29.96 KB 11.12.2008 30.11.2007 1

Protocols/decisions of a company/organisation

TIF 84.24 KB 11.12.2008 30.11.2007 3

Receipts on the publication and state fees

TIF 40.45 KB 11.12.2008 30.11.2007 2

Sample report

TIF 19.15 KB 11.12.2008 22.11.2007 1

Decisions / letters / protocols of public notaries

TIF 40.57 KB 11.12.2008 17.10.2007 2

Receipts on the publication and state fees

TIF 36.12 KB 11.12.2008 12.10.2007 2

Application

TIF 124.85 KB 11.12.2008 08.10.2007 4

Protocols/decisions of a company/organisation

TIF 21.72 KB 11.12.2008 08.10.2007 1

Decisions / letters / protocols of public notaries

TIF 33.17 KB 11.12.2008 26.06.2006 1

Receipts on the publication and state fees

TIF 35.03 KB 11.12.2008 20.06.2006 2

Announcement regarding the legal address

TIF 12.39 KB 11.12.2008 19.06.2006 1

Application

TIF 59.71 KB 11.12.2008 19.06.2006 2

Power of attorney, act of empowerment

TIF 19.81 KB 11.12.2008 19.06.2006 1

Decisions / letters / protocols of public notaries

TIF 36.99 KB 11.12.2008 08.11.2004 1

Registration certificates

TIF 102.39 KB 11.12.2008 08.11.2004 1

Receipts on the publication and state fees

TIF 30.39 KB 11.12.2008 29.10.2004 2

Announcement regarding the legal address

TIF 10.81 KB 11.12.2008 28.10.2004 1

Application

TIF 122.09 KB 11.12.2008 28.10.2004 5

Consent of the auditor

TIF 8.83 KB 11.12.2008 28.10.2004 1

Consent of a member of the Board / executive director

TIF 22.08 KB 11.12.2008 28.10.2004 2

Power of attorney, act of empowerment

TIF 21.83 KB 11.12.2008 28.10.2004 1

Protocols/decisions of a company/organisation

TIF 37.75 KB 11.12.2008 28.10.2004 1

Decisions / letters / protocols of public notaries

TIF 26.57 KB 11.12.2008 06.02.2002 1

Receipts on the publication and state fees

TIF 25.09 KB 11.12.2008 23.01.2002 2

Power of attorney, act of empowerment

TIF 21.82 KB 11.12.2008 22.01.2002 1

Protocols/decisions of a company/organisation

TIF 21.87 KB 11.12.2008 22.01.2002 1

Submission/Application

TIF 17.08 KB 11.12.2008 22.01.2002 1

Decisions / letters / protocols of public notaries

TIF 21.52 KB 11.12.2008 12.06.2001 1

Receipts on the publication and state fees

TIF 11.03 KB 11.12.2008 09.04.2001 1

Appraisal reports

TIF 41.78 KB 11.12.2008 02.04.2001 2

Power of attorney, act of empowerment

TIF 15.83 KB 11.12.2008 02.04.2001 1

Protocols/decisions of a company/organisation

TIF 22.11 KB 11.12.2008 02.04.2001 1

Submission/Application

TIF 13.98 KB 11.12.2008 02.04.2001 1

Other documents

TIF 20.17 KB 11.12.2008 08.09.2000 1

Other documents

TIF 10.9 KB 11.12.2008 07.09.2000 2

Other documents

TIF 64.44 KB 11.12.2008 06.09.2000 2

Power of attorney, act of empowerment

TIF 21.38 KB 11.12.2008 03.08.1999 1

Decisions / letters / protocols of public notaries

TIF 16.29 KB 11.12.2008 02.08.1999 1

Registration certificates

TIF 74.24 KB 11.12.2008 02.08.1999 1

Protocols/decisions of a company/organisation

TIF 7.68 KB 11.12.2008 09.07.1999 1

Receipts on the publication and state fees

TIF 15.81 KB 11.12.2008 19.07.1998 2

Cover letter

TIF 16.46 KB 11.12.2008 08.04.1998 1

Decisions / judgements of courts and other law enforcement authorities

TIF 30.44 KB 11.12.2008 06.04.1998 1

Decisions / letters / protocols of public notaries

TIF 36.52 KB 11.12.2008 11.03.1998 1

Decisions / letters / protocols of public notaries

TIF 60.17 KB 11.12.2008 10.03.1998 2

Sample report

TIF 36.59 KB 11.12.2008 10.03.1998 1

Protocols/decisions of a company/organisation

TIF 11.79 KB 11.12.2008 01.09.1996 1

Decisions / letters / protocols of public notaries

TIF 14.42 KB 11.12.2008 22.12.1995 1

Receipts on the publication and state fees

TIF 12.74 KB 11.12.2008 15.12.1995 2

Protocols/decisions of a company/organisation

TIF 77.84 KB 11.12.2008 12.12.1995 4

Bank statements or other document regarding the payment of the equity

TIF 28.13 KB 11.12.2008 08.12.1995 1

Decisions / letters / protocols of public notaries

TIF 11.98 KB 11.12.2008 14.09.1993 1

Registration certificates

TIF 28.74 KB 11.12.2008 14.09.1993 2

Registration certificates

TIF 75.32 KB 11.12.2008 14.09.1993 1

Application

TIF 96.66 KB 11.12.2008 13.09.1993 4

Bank statements or other document regarding the payment of the equity

TIF 15.12 KB 11.12.2008 09.09.1993 1

Protocols/decisions of a company/organisation

TIF 50.17 KB 11.12.2008 08.09.1993 2

Other documents

TIF 18.4 KB 11.12.2008 07.09.1993 1

Power of attorney, act of empowerment

TIF 480.09 KB 11.12.2008 29.06.1993 1

Other documents

TIF 27.63 KB 11.12.2008 11.05.1993 1

Copy of the personal identification document

TIF 101.88 KB 11.12.2008 2

Receipts on the publication and state fees

TIF 14.94 KB 11.12.2008 2

Submission/Application

TIF 12.92 KB 11.12.2008 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