Cesvaines Piens, AS

Public Limited Company, Average company
Place in branch
8 by turnover
14 by profit
7 by paid taxes
6 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "Cesvaines Piens"
Registration number, date 40003212709, 29.08.1994
VAT number LV40003212709 from 15.05.1995 Europe VAT register
Register, date Commercial Register, 17.06.2004
Legal address Rūpnīcas iela 1, Cesvaine, Madonas nov., LV-4871 Check address owners
Fixed capital 1 287 299 EUR, registered payment 08.07.2016
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
  • No insolvency
  • 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, €) 2184.71 804.07 1276.84
Personal income tax (thousands, €) 415.61 289.67 221.21
Statutory social insurance contributions (thousands, €) 901.62 674.07 555.77
Average employees count 162 156 152

Industries

Industry from zl.lv Piena pārstrāde, pārtika
Branch from zl.lv (NACE2) Piena pārstrāde un siera ražošana (10.51)
Field from SRS Piena pārstrāde un siera ražošana (10.51)
CSP industry Piena pārstrāde un siera ražošana (10.51)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 06.09.2023
Latvia Latvia

Control type: on grounds of the property right

Natural person From 06.09.2023
Latvia Latvia

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   03.08.2023

Natural person

Supervisory Board Chairman of the Supervisory Board   07.05.2020

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   07.05.2020

Natural person

Supervisory Board Member of the Supervisory Board   07.05.2020
* Date on which the decision of the notary public on the appointment took effect

Apply information changes

ML

"Cesvaines Piens", AS

Rūpnīcas 1, Cesvaine, Madonas n., LV-4871 Check address owners

Piena pārstrāde, pārtika

http://www.cesvainespiens.lv

Historical company names

Akciju sabiedrība "CESVAINES PIENS" Until 17.06.2004 20 years ago
Piensaimnieku kooperatīvā sabiedrība "CESVAINES PIENS" Until 11.06.1997 27 years ago
Piensaimnieku biedrību kooperatīvā sabiedrība "CESVAINES PIENS" Until 30.08.1996 28 years ago

Historical addresses

Madonas rajons, Cesvaine, Parka 4 Until 30.08.1996 28 years ago
Madonas rajons, Cesvaine, Rūpnīcas iela 1 Until 03.07.2009 15 years ago
Cesvaines nov., Cesvaine, Rūpnīcas iela 1 Until 15.11.2021 3 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 30.05.2024  ZIP €11.00
Annual report 2023 PDF
AS Cesvaines Piens GP2023 Vadibas zinojums PDF
Atzinums Cesvaines Piens 2023 EDOC

2022

Annual report 01.01.2022 - 31.12.2022 26.07.2023  ZIP €11.00
Annual report 2022 PDF
AS Cesvaines Piens GP2022 Vadibas zinojums PDF
Atzinums Cesvaines Piens 2022 EDOC

2021

Annual report 01.01.2021 - 31.12.2021 29.07.2022  ZIP €11.00
Annual report 2021 PDF
AS Cesvaines Piens GP2021 Neatkar gu revidentu zi ojums PDF
AS Cesvaines Piens GP2021 Vadibas zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 27.10.2021  ZIP €11.00
Annual report 2020 PDF
AS Cesvaines Piens GP2020 Neatkarigu revidentu zinojums PDF
AS Cesvaines Piens GP2020 Vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 28.07.2020  ZIP €11.00
Annual report 2019 PDF
Neatkar gu revidentu zi ojums 2 PDF
Vad bas zi ojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 19.07.2019  ZIP €11.00
Annual report 2018 PDF
Zv rin ta revidenta atzinums 2018 PDF
vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 19.07.2018  ZIP €11.00
Annual report 2017 PDF
Neatkar ga revidenta zi ojums PDF
vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 19.06.2017  ZIP €9.00
Annual report 2016 PDF
neatkarigu revidentu zinojums PDF
vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 28.07.2016  ZIP €8.00
Annual report 2015 PDF
scan0682 PDF

2014

Annual report 01.01.2014 - 31.12.2014 30.06.2015  ZIP €7.00
1_HTML izdruka HTML
scan0249 PDF

2013

Annual report 01.01.2013 - 31.12.2013 01.07.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums JPG

2012

Annual report 01.01.2012 - 31.12.2012 22.06.2013  ZIP
1_HTML izdruka HTML
zinojums JPG

2011

Annual report 01.01.2011 - 31.12.2011 21.06.2012  ZIP
1_HTML izdruka HTML
VB 001 JPG

2010

Annual report 01.01.2010 - 31.12.2010 18.07.2011  ZIP
1_HTML izdruka HTML
V.B. 013 TIF

2009

Annual report 27.07.2010  TIF (999.75 KB)

2008

Annual report 04.08.2009  TIF (766.94 KB)

2007

Annual report 02.04.2009  TIF (1.64 MB)

2003

Annual report 18.10.2010  TIF (1.54 MB)

2001

Annual report 18.10.2010  TIF (2.13 MB)

2000

Annual report 29.10.2010  TIF (673.36 KB)

1999

Annual report 18.10.2010  TIF (1.29 MB)

1997

Annual report 18.10.2010  TIF (1.13 MB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 38.66 KB 05.11.2021 27.10.2021 1

Articles of Association

TIF 172.21 KB 05.11.2021 27.10.2021 5

Articles of Association

TIF 111.75 KB 15.04.2015 22.04.2004 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 70.57 KB 06.09.2023 05.09.2023 14

Justification supporting beneficial ownership disclosure statement

EDOC 210.38 KB 06.09.2023 05.09.2023 1

Application

EDOC 64.21 KB 03.08.2023 31.07.2023 1

List of members of the Board / Supervisory Board

EDOC 36.97 KB 03.08.2023 31.07.2023 1

Protocols/decisions of a company/organisation

EDOC 26.35 KB 03.08.2023 31.07.2023 1

Application

EDOC 108.27 KB 26.04.2023 26.04.2023 10

List of members of the Board / Supervisory Board

EDOC 38.02 KB 26.04.2023 25.04.2023 1

Protocols/decisions of a company/organisation

EDOC 34.21 KB 26.04.2023 25.04.2023 1

Decisions / letters / protocols of public notaries

EDOC 63.26 KB 05.11.2021 05.11.2021 2

Other documents

TIF 29.33 KB 05.11.2021 27.10.2021 1

Power of attorney, act of empowerment

TIF 28.78 KB 05.11.2021 25.10.2021 1

Power of attorney, act of empowerment

TIF 33.93 KB 05.11.2021 20.10.2021 1

Decisions / letters / protocols of public notaries

EDOC 39.98 KB 07.05.2020 07.05.2020 2

Decisions / letters / protocols of public notaries

RTF 53.11 KB 07.05.2020 07.05.2020 2

Application

TIF 197.1 KB 06.05.2020 21.04.2020 7

Consent of members of the supervisory board

TIF 11.84 KB 06.05.2020 21.04.2020 1

Consent of members of the supervisory board

TIF 10.13 KB 06.05.2020 21.04.2020 1

Consent of members of the supervisory board

TIF 10.67 KB 06.05.2020 21.04.2020 1

List of members of the Board / Supervisory Board

TIF 20.06 KB 06.05.2020 21.04.2020 1

Protocols/decisions of a company/organisation

TIF 196.26 KB 06.05.2020 21.04.2020 6

Protocols/decisions of a company/organisation

TIF 45.08 KB 06.05.2020 21.04.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.14 KB 20.04.2018 20.04.2018 2

Application

TIF 231.48 KB 18.04.2018 09.04.2018 6

List of members of the Board / Supervisory Board

TIF 16.87 KB 18.04.2018 09.04.2018 1

Protocols/decisions of a company/organisation

TIF 108.03 KB 18.04.2018 09.04.2018 4

Decisions / letters / protocols of public notaries

RTF 53.04 KB 08.03.2018 08.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 38.22 KB 08.03.2018 08.03.2018 2

Statement regarding the beneficial owners

TIF 164.11 KB 06.03.2018 22.02.2018 5

Decisions / letters / protocols of public notaries

EDOC 41.9 KB 09.06.2017 09.06.2017 2

Application

TIF 167.67 KB 07.06.2017 31.05.2017 7

List of members of the Board / Supervisory Board

TIF 25.32 KB 07.06.2017 31.05.2017 1

Other documents

TIF 32.9 KB 07.06.2017 31.05.2017 1

Protocols/decisions of a company/organisation

TIF 230.5 KB 07.06.2017 31.05.2017 7

Consent of members of the supervisory board

TIF 10.56 KB 06.06.2017 31.05.2017 1

Consent of members of the supervisory board

TIF 11.25 KB 06.06.2017 31.05.2017 1

Consent of members of the supervisory board

TIF 12.97 KB 06.06.2017 31.05.2017 1

Protocols/decisions of a company/organisation

TIF 47.17 KB 06.06.2017 31.05.2017 1

Power of attorney, act of empowerment

TIF 39.75 KB 07.06.2017 25.05.2017 1

Application

TIF 236.09 KB 28.02.2020 22.04.2013 6

Application

TIF 168.99 KB 28.02.2020 25.05.2012 5

Consent of members of the supervisory board

TIF 12.79 KB 28.02.2020 25.05.2012 1

Consent of members of the supervisory board

TIF 10.81 KB 28.02.2020 25.05.2012 1

Consent of members of the supervisory board

TIF 10.22 KB 28.02.2020 25.05.2012 1

Application

TIF 124.74 KB 28.02.2020 24.05.2010 3

Consent of members of the supervisory board

TIF 10.36 KB 28.02.2020 24.05.2010 1

Consent of members of the supervisory board

TIF 10.49 KB 28.02.2020 24.05.2010 1

Consent of members of the supervisory board

TIF 10.75 KB 28.02.2020 24.05.2010 1

Application

TIF 240.04 KB 28.02.2020 06.04.2010 7

Consent of a member of the Board / executive director

TIF 9.53 KB 28.02.2020 06.04.2010 1

Consent of a member of the Board / executive director

TIF 9.33 KB 28.02.2020 06.04.2010 1

Consent of a member of the Board / executive director

TIF 10.3 KB 28.02.2020 06.04.2010 1

Application

TIF 295.35 KB 28.02.2020 23.02.2009 8

Consent of members of the supervisory board

TIF 9.39 KB 28.02.2020 12.12.2007 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