BraDava, SIA

Limited Liability Company, Average company
Place in branch
3 by turnover
4 by profit
3 by paid taxes
3 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "BraDava"
Registration number, date 41203006647, 22.09.1995
VAT number LV41203006647 from 02.01.1996 Europe VAT register
Register, date Commercial Register, 25.11.2004
Legal address Loču iela 2, Ventspils, LV-3601 Check address owners
Fixed capital 298 800 EUR, registered payment 23.03.2015
CSDD Transport vehicles registered in CSDD

Important facts

  • Existing active commercial pledges
  • No security means
  • No economic activity cessation
  • Has activity restrictions
  • Preform with profit
  • Show AML risks
  • Nav ieraksti maksātnespējas reģistrā
  • No liquidations
  • No reorganizations
  • Has contacts
  • Positive owned capital
  • No SRS administrative taxes debt over € 150
  • Request debt return with VERDIKTS

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, €) 874.66 881.87 836.93
Personal income tax (thousands, €) 423.15 382.32 325.18
Statutory social insurance contributions (thousands, €) 778.36 684.79 619
Average employees count 99 95 98

Industries

Industry from zl.lv Zvejniecība
Branch from zl.lv (NACE2) Jūras zvejniecība (03.11)
Field from SRS Jūras zvejniecība (03.11)
CSP industry Jūras zvejniecība (03.11)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 29.06.2018
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 01.12.2020
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.  23.12.2010

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.  23.12.2010
* 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

51 % 306 € 498 € 152 388 Latvia 12.10.2020 01.12.2020

Natural person

38.33 % 230 € 498 € 114 540 Latvia 12.10.2020 01.12.2020

Natural person

10.67 % 64 € 498 € 31 872 Latvia 12.10.2020 01.12.2020

Apply information changes

Historical company names

Sabiedrība ar ierobežotu atbildību "BRADAVA" Until 25.11.2004 20 years ago

Historical addresses

Ventspils, Celtnieku iela 6-31 Until 25.11.2004 20 years ago

Annual reports

Year Period Received Type of delivery Price

2022

Consolidated financial statement 01.01.2022 - 31.12.2022 26.07.2023  ZIP
Annual report 2022 PDF
Revidentu zinojums konsolidacija PDF

2022

Annual report 01.01.2022 - 31.12.2022 26.07.2023  ZIP €11.00
Annual report 2022 PDF
Revidentu zinojums PDF
VZ 2022 PDF

2021

Consolidated financial statement 01.01.2021 - 31.12.2021 22.09.2022  ZIP
Annual report 2021 PDF
vadibas zinojums PDF

2021

Annual report 01.01.2021 - 31.12.2021 16.05.2022  ZIP €11.00
Annual report 2021 PDF
vadibas zinojums PDF
zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 27.07.2021  ZIP €11.00
Annual report 2020 PDF
revidenta zi ojums 2020 Bradava PDF
vadibas zinoj2020 PDF

2019

Consolidated financial statement 01.01.2019 - 31.12.2019 27.07.2020  ZIP
Annual report 2019 PDF
vadibaszinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 09.07.2020  ZIP €11.00
Annual report 2019 PDF
atzinums PDF
vad zinojums PDF

2018

Consolidated financial statement 01.01.2018 - 31.12.2018 16.07.2019  ZIP
Annual report 2018 PDF
konsol vad zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 16.07.2019  ZIP €11.00
Annual report 2018 PDF
GP vad.zin. PDF
atzinums bradava PDF

2017

Consolidated financial statement 01.01.2017 - 31.12.2017 19.07.2018  ZIP
Annual report 2017 PDF
vad zin kons PDF

2017

Annual report 01.01.2017 - 31.12.2017 19.07.2018  ZIP €11.00
Annual report 2017 PDF
Bradava atzinums 1 PDF
vad zin B PDF

2016

Consolidated financial statement 01.01.2016 - 31.12.2016 13.07.2017  ZIP
Annual report 2016 PDF
konsol zin JPG

2016

Annual report 01.01.2016 - 31.12.2016 13.07.2017  ZIP €9.00
Annual report 2016 PDF
Atzinums BraDava PDF
VAD ZIN PDF

2015

Consolidated financial statement 01.01.2015 - 31.12.2015 12.07.2016  ZIP
1_HTML izdruka HTML
koncerna vadz PDF

2015

Annual report 01.01.2015 - 31.12.2015 12.07.2016  ZIP €8.00
Annual report 2015 PDF
vad zin Br PDF

2014

Consolidated financial statement 01.01.2014 - 31.12.2014 10.06.2015  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 09.06.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF

2013

Consolidated financial statement 01.01.2013 - 31.12.2013 11.07.2014  ZIP
1_HTML izdruka HTML
vadibas zin PDF

2013

Annual report 01.01.2013 - 31.12.2013 11.07.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2012

Consolidated financial statement 01.01.2012 - 31.12.2012 28.05.2013  ZIP
1_HTML izdruka HTML
vad zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 28.05.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2011

Consolidated financial statement 20.07.2012  TIF (311.44 KB)

2011

Annual report 20.07.2012  TIF (405.27 KB)

2010

Annual report 05.05.2011  TIF (2.71 MB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 01.04.2010  RAR (4.52 KB)

2008

Annual report 15.04.2009  TIF (1018.77 KB)

2007

Annual report 21.01.2009  TIF (293.72 KB)

2006

Annual report 17.10.2007  TIF (593.32 KB)

2005

Annual report 24.10.2011  TIF (607.3 KB)

2004

Annual report 24.10.2011  TIF (455.37 KB)

2003

Annual report 24.10.2011  TIF (349.64 KB)

2002

Annual report 24.10.2011  TIF (347.37 KB)

2001

Annual report 24.10.2011  TIF (227.78 KB)

2000

Annual report 24.10.2011  TIF (921.18 KB)

1999

Annual report 24.10.2011  TIF (844.61 KB)

1998

Annual report 24.10.2011  TIF (473.25 KB)

1997

Annual report 24.10.2011  TIF (668.72 KB)

1996

Annual report 24.10.2011  TIF (836.72 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 83.99 KB 26.11.2020 12.10.2020 3

Shareholders’ register

TIF 22.93 KB 11.11.2020 21.09.2020 1

Shareholders’ register

TIF 71.49 KB 28.05.2019 21.05.2019 2

Shareholders’ register

TIF 72.88 KB 27.06.2018 25.06.2018 4

Shareholders’ register

TIF 73.68 KB 13.03.2018 12.03.2018 3

Shareholders’ register

TIF 50.01 KB 01.03.2018 01.12.2016 3

Shareholders’ register

TIF 70.05 KB 01.03.2018 01.12.2016 4

Articles of Association

TIF 17.7 KB 01.03.2018 27.02.2015 1

Shareholders’ register

TIF 30.71 KB 01.03.2018 27.02.2015 2

Articles of Association

TIF 20.82 KB 01.03.2018 21.12.2010 1

Shareholders’ register

TIF 18.01 KB 02.03.2018 15.07.2005 1

Articles of Association

TIF 169.24 KB 02.03.2018 12.05.2005 6

Regulations for the increase/reduction of the equity

TIF 34.03 KB 02.03.2018 12.05.2005 1

Shareholders’ register

TIF 19.13 KB 02.03.2018 12.05.2005 1

Articles of Association

TIF 167.54 KB 02.03.2018 15.11.2004 6

Shareholders’ register

TIF 17.63 KB 02.03.2018 15.11.2004 1

Articles of Association

TIF 343.15 KB 02.03.2018 19.09.1995 8

Memorandum of association

TIF 76.73 KB 02.03.2018 12.09.1995 2

Shareholders’ register

TIF 14.24 KB 02.03.2018 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

EDOC 65.89 KB 01.12.2020 01.12.2020 2

Application

TIF 137.1 KB 26.11.2020 20.11.2020 3

Decisions / letters / protocols of public notaries

EDOC 65.83 KB 12.11.2020 12.11.2020 2

Application

TIF 98.17 KB 11.11.2020 21.09.2020 3

Decisions / letters / protocols of public notaries

EDOC 65.63 KB 19.06.2019 19.06.2019 2

Decisions / letters / protocols of public notaries

RTF 192.59 KB 14.06.2019 14.06.2019 2

Decisions / letters / protocols of public notaries

EDOC 65.81 KB 14.06.2019 14.06.2019 2

State Revenue Service decisions/letters/statements

EDOC 88.7 KB 11.06.2019 11.06.2019 1

State Revenue Service decisions/letters/statements

DOCX 72.66 KB 11.06.2019 11.06.2019 1

Decisions / letters / protocols of public notaries

RTF 191.66 KB 27.05.2019 27.05.2019 2

Decisions / letters / protocols of public notaries

EDOC 65.76 KB 27.05.2019 27.05.2019 2

State Revenue Service decisions/letters/statements

DOCX 73.18 KB 24.05.2019 24.05.2019 1

State Revenue Service decisions/letters/statements

EDOC 89.15 KB 24.05.2019 24.05.2019 1

Application

TIF 95.09 KB 28.05.2019 22.05.2019 3

Decisions / letters / protocols of public notaries

RTF 190.13 KB 29.06.2018 29.06.2018 1

Decisions / letters / protocols of public notaries

EDOC 70.12 KB 29.06.2018 29.06.2018 1

Application

TIF 64.59 KB 27.06.2018 25.06.2018 2

Statement regarding the beneficial owners

TIF 108.69 KB 27.06.2018 25.06.2018 4

Decisions / letters / protocols of public notaries

RTF 189.36 KB 15.03.2018 15.03.2018 1

Decisions / letters / protocols of public notaries

EDOC 72.04 KB 15.03.2018 15.03.2018 1

Application

TIF 105.16 KB 13.03.2018 13.03.2018 3

Decisions / letters / protocols of public notaries

TIF 31.23 KB 01.03.2018 05.12.2016 1

Decisions / letters / protocols of public notaries

TIF 30.33 KB 01.03.2018 05.12.2016 1

Application

TIF 68.3 KB 01.03.2018 01.12.2016 2

Application

TIF 84.17 KB 01.03.2018 01.12.2016 2

Decisions / letters / protocols of public notaries

TIF 46.06 KB 01.03.2018 23.03.2015 2

Application

TIF 62.37 KB 01.03.2018 03.03.2015 2

Protocols/decisions of a company/organisation

TIF 45.13 KB 01.03.2018 27.02.2015 2

Decisions / letters / protocols of public notaries

TIF 38.19 KB 01.03.2018 23.12.2010 1

Application

TIF 105.32 KB 01.03.2018 21.12.2010 4

Consent of a member of the Board / executive director

TIF 24.92 KB 01.03.2018 21.12.2010 2

Consent of a member of the Board / executive director

TIF 24.95 KB 01.03.2018 21.12.2010 2

Protocols/decisions of a company/organisation

TIF 28.13 KB 01.03.2018 21.12.2010 1

Decisions / letters / protocols of public notaries

TIF 36.96 KB 01.03.2018 22.11.2007 1

Application

TIF 124.03 KB 01.03.2018 15.11.2007 4

Protocols/decisions of a company/organisation

TIF 35.02 KB 01.03.2018 15.11.2007 1

Receipts on the publication and state fees

TIF 27.63 KB 01.03.2018 15.11.2007 2

Decisions / letters / protocols of public notaries

TIF 33.12 KB 01.03.2018 20.07.2005 1

Receipts on the publication and state fees

TIF 42.16 KB 02.03.2018 15.07.2005 2

Application

TIF 57.76 KB 01.03.2018 15.07.2005 3

Decisions / letters / protocols of public notaries

TIF 32.98 KB 02.03.2018 30.05.2005 1

Application

TIF 87.44 KB 02.03.2018 25.05.2005 3

Decisions / letters / protocols of public notaries

TIF 32.61 KB 02.03.2018 13.05.2005 1

Application of shareholders or third persons for the acquisition of shares

TIF 20.96 KB 02.03.2018 12.05.2005 2

Protocols/decisions of a company/organisation

TIF 22.6 KB 02.03.2018 12.05.2005 1

Application

TIF 89.04 KB 02.03.2018 10.05.2005 3

Receipts on the publication and state fees

TIF 21.49 KB 02.03.2018 10.05.2005 2

Receipts on the publication and state fees

TIF 20.49 KB 02.03.2018 10.05.2005 2

Consent of the auditor

TIF 7.24 KB 02.03.2018 06.05.2005 1

Protocols/decisions of a company/organisation

TIF 15.8 KB 02.03.2018 27.04.2005 1

Decisions / letters / protocols of public notaries

TIF 36.53 KB 02.03.2018 25.11.2004 1

Registration certificates

TIF 20.32 KB 02.03.2018 25.11.2004 1

Application

TIF 128.2 KB 02.03.2018 24.11.2004 5

Receipts on the publication and state fees

TIF 39.82 KB 02.03.2018 24.11.2004 2

Consent of the auditor

TIF 6.74 KB 02.03.2018 15.11.2004 1

Consent of a member of the Board / executive director

TIF 14.65 KB 02.03.2018 15.11.2004 2

Protocols/decisions of a company/organisation

TIF 26.49 KB 02.03.2018 15.11.2004 1

Decisions / letters / protocols of public notaries

TIF 34.27 KB 02.03.2018 07.11.2001 1

Receipts on the publication and state fees

TIF 46.06 KB 02.03.2018 06.11.2001 3

Submission/Application

TIF 8.77 KB 02.03.2018 06.11.2001 1

Protocols/decisions of a company/organisation

TIF 20.37 KB 02.03.2018 02.11.2001 1

Sample report

TIF 34.2 KB 02.03.2018 30.01.1998 1

Protocols/decisions of a company/organisation

TIF 18.68 KB 02.03.2018 05.01.1998 1

Protocols/decisions of a company/organisation

TIF 15.04 KB 02.03.2018 02.01.1997 1

Application

TIF 98.43 KB 02.03.2018 22.09.1995 4

Decisions / letters / protocols of public notaries

TIF 12.29 KB 02.03.2018 22.09.1995 1

Receipts on the publication and state fees

TIF 14.54 KB 02.03.2018 22.09.1995 2

Registration certificates

TIF 26.79 KB 02.03.2018 22.09.1995 1

Registration certificates

TIF 26.23 KB 02.03.2018 22.09.1995 1

Specimen signature without Identity number

TIF 9.5 KB 02.03.2018 22.09.1995 1

Protocols/decisions of a company/organisation

TIF 13.7 KB 02.03.2018 12.09.1995 1

Other documents

TIF 28.17 KB 02.03.2018 12.04.1995 2

Appraisal reports

TIF 5.43 KB 02.03.2018 1

Copy of the personal identification document

TIF 35.47 KB 02.03.2018 3
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

Connected articles

Date Source Title

29.05.2013

Ventspils24.lv "BraDava" peļņa pērn samazinājusies