Diana Sveces, SIA

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

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Diana Sveces"
Registration number, date 41203020778, 22.12.2003
VAT number LV41203020778 from 09.01.2004 Europe VAT register
Register, date Commercial Register, 22.12.2003
Legal address Rūpniecības iela 33, Ventspils, LV-3601 Check address owners
Fixed capital 1 374 124 EUR, registered payment 19.05.2014
CSDD Transport vehicles registered in CSDD

Important facts

  • No active 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, €) 1162.08 1347.89 1195.99
Personal income tax (thousands, €) 422.62 404.87 377.78
Statutory social insurance contributions (thousands, €) 976.62 970.71 878.15
Average employees count 228 253 244

Industries

Industry from zl.lv Daiļamatniecība
Branch from zl.lv (NACE2) Mākslinieku darbība (90.01)
Field from SRS Citur neklasificēta ražošana (32.99)
CSP industry Citur neklasificēta ražošana (32.99)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 08.12.2020
Latvia Denmark

Control type: on grounds of the property right

Natural person From 08.12.2020
Denmark Denmark

Control type: on grounds of the property right

Natural person From 08.12.2020
Denmark Denmark

Control type: on grounds of the property right

Natural person From 08.12.2020
Denmark Denmark

Control type: on grounds of the property right

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.  21.12.2009
* 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

Dream Invest Hald ApS

Reg. no. 1000267758
Lundoevej 117, Svenstrup 7840 Hoejslev, Dānija

25 % 343 531 € 1 € 343 531 Denmark 08.05.2014 19.05.2014

Lars Olesen Holding, Hald ApS

Reg. no. 32148182
Kertevej 2, Hald 7840 Hoejslev, Dānija

25 % 343 531 € 1 € 343 531 Denmark 08.05.2014 19.05.2014

Jesper Olesen Holding ApS

Reg. no. 32148190
Hejlskovvej 51, Hejlskov 7840 Hoejslev, Dānija

25 % 343 531 € 1 € 343 531 Denmark 08.05.2014 19.05.2014

Joergen Olesen Holding, Hald ApS

Reg. no. 32148166
Soender Hald Vej 1, Hald 7840 Hoejslev, Dānija

25 % 343 531 € 1 € 343 531 Denmark 08.05.2014 19.05.2014

Apply information changes

ML

"Diana Sveces", SIA

Rūpniecības 33, Ventspils LV-3601 Check address owners

Daiļamatniecība

http://www.diana-sveces.lv

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 30.04.2024  ZIP €11.00
Annual report 2023 PDF
Diana Sveces SIA RZ 2023 PDF
Vadibas zinojums PDF

2022

Annual report 01.01.2022 - 31.12.2022 18.05.2023  ZIP €11.00
Annual report 2022 PDF
A3 Diana Sveces SIA RZ 2022 parakstits PDF
vadibas zinojums PDF

2021

Annual report 01.01.2021 - 31.12.2021 28.04.2022  ZIP €11.00
Annual report 2021 PDF
Diana Sveces RZ 2021 PDF
Vad zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 15.04.2021  ZIP €11.00
Annual report 2020 PDF
Diana sveces RZ 2020 PDF
Vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 09.04.2020  ZIP €11.00
Annual report 2019 PDF
Dianas Sveces RZ 2019 PDF
Vad zin PDF

2018

Annual report 01.01.2018 - 31.12.2018 10.04.2019  ZIP €11.00
Annual report 2018 PDF
Diana Sveces RZ 2018 PDF
vad zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 25.04.2018  ZIP €11.00
Annual report 2017 PDF
rev zin PDF
vad zin PDF

2016

Annual report 01.01.2016 - 31.12.2016 27.04.2017  ZIP €9.00
Annual report 2016 PDF
Revidenta atzinums PDF
vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 18.03.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 31.03.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 09.03.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 15.03.2013  ZIP
1_HTML izdruka HTML
vadibas zin PDF

2011

Annual report 01.01.2011 - 31.12.2011 20.03.2012  ZIP
1_HTML izdruka HTML
vad zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 01.03.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums RAR

2009

Annual report 08.03.2010  TIF (528.1 KB)

2008

Annual report 06.02.2009  TIF (516.89 KB)

2007

Annual report 26.03.2008  TIF (535.92 KB)

2006

Annual report 26.03.2007  TIF (498.08 KB)

2005

Annual report 23.02.2018  TIF (323.89 KB)

2004

Annual report 23.02.2018  TIF (387.45 KB)

2003

Annual report 23.02.2018  TIF (338.42 KB)

Documents

Type Format Size Added Document date Number of pages

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

TIF 96.74 KB 23.02.2018 05.06.2014 5

Articles of Association

TIF 78.48 KB 23.02.2018 08.05.2014 3

Shareholders’ register

TIF 172.42 KB 21.05.2014 08.05.2014 4

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

TIF 96.35 KB 23.02.2018 06.05.2014 5

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

TIF 239.74 KB 23.02.2018 06.05.2014 11

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

TIF 96.22 KB 23.02.2018 06.05.2014 5

Amendments to the Articles of Association

TIF 6.43 KB 23.02.2018 24.01.2007 1

Articles of Association

TIF 43.07 KB 23.02.2018 24.01.2007 2

Amendments to the Articles of Association

TIF 16.42 KB 23.02.2018 25.10.2005 1

Articles of Association

TIF 43.15 KB 23.02.2018 25.10.2005 2

Regulations for the increase/reduction of the equity

TIF 23.52 KB 23.02.2018 25.10.2005 1

Shareholders’ register

TIF 10.59 KB 23.02.2018 25.10.2005 1

Amendments to the Articles of Association

TIF 17.61 KB 23.02.2018 31.08.2004 1

Articles of Association

TIF 41.02 KB 23.02.2018 31.08.2004 2

Regulations for the increase/reduction of the equity

TIF 28.74 KB 23.02.2018 31.08.2004 1

Shareholders’ register

TIF 12.38 KB 23.02.2018 31.08.2004 1

Articles of Association

TIF 73.8 KB 23.02.2018 12.12.2003 3

Memorandum of Association

TIF 67.8 KB 23.02.2018 12.12.2003 3

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 66.22 KB 08.12.2020 08.12.2020 2

Application

EDOC 60.89 KB 08.12.2020 13.10.2020 1

Application

DOCX 55.93 KB 08.12.2020 13.10.2020 1

Justification supporting beneficial ownership disclosure statement

DOCX 296.13 KB 09.07.2020 09.07.2020 4

Decisions / letters / protocols of public notaries

EDOC 71.99 KB 27.02.2018 27.02.2018 1

Decisions / letters / protocols of public notaries

RTF 190.71 KB 27.02.2018 27.02.2018 1

Statement regarding the beneficial owners

TIF 100.32 KB 23.02.2018 16.02.2018 3

Copy of the personal identification document

TIF 60.53 KB 04.12.2020 06.02.2018 4

Copy of the personal identification document

TIF 63.59 KB 04.12.2020 24.05.2016 4

Decisions / letters / protocols of public notaries

TIF 34.6 KB 23.02.2018 19.05.2014 1

Application

TIF 98.56 KB 23.02.2018 08.05.2014 3

Protocols/decisions of a company/organisation

TIF 139.52 KB 23.02.2018 08.05.2014 4

Set of documents of a foreign company

TIF 95.49 KB 23.02.2018 06.05.2014 5

Copy of the personal identification document

TIF 62.82 KB 04.12.2020 24.05.2013 4

Decisions / letters / protocols of public notaries

TIF 37.7 KB 23.02.2018 21.12.2009 1

Application

TIF 102.09 KB 23.02.2018 17.12.2009 3

Receipts on the publication and state fees

TIF 34.53 KB 23.02.2018 23.11.2009 2

Protocols/decisions of a company/organisation

TIF 10.65 KB 23.02.2018 10.11.2009 1

Decisions / letters / protocols of public notaries

TIF 36.61 KB 23.02.2018 31.01.2007 1

Receipts on the publication and state fees

TIF 13.94 KB 23.02.2018 31.01.2007 1

Application

TIF 129.21 KB 23.02.2018 29.01.2007 4

Receipts on the publication and state fees

TIF 30.13 KB 23.02.2018 29.01.2007 2

Protocols/decisions of a company/organisation

TIF 18.14 KB 23.02.2018 24.01.2007 1

Decisions / letters / protocols of public notaries

TIF 35.48 KB 23.02.2018 02.11.2005 1

Receipts on the publication and state fees

TIF 25.66 KB 23.02.2018 28.10.2005 2

Application

TIF 75.47 KB 23.02.2018 26.10.2005 3

Application of shareholders or third persons for the acquisition of shares

TIF 8.24 KB 23.02.2018 25.10.2005 1

Protocols/decisions of a company/organisation

TIF 25.04 KB 23.02.2018 25.10.2005 1

Power of attorney, act of empowerment

TIF 21.92 KB 23.02.2018 21.10.2005 1

Bank statements or other document regarding the payment of the equity

TIF 21.49 KB 23.02.2018 28.07.2005 1

Decisions / letters / protocols of public notaries

TIF 25.11 KB 23.02.2018 23.09.2004 1

Application

TIF 101.94 KB 23.02.2018 31.08.2004 4

Application of shareholders or third persons for the acquisition of shares

TIF 15.52 KB 23.02.2018 31.08.2004 1

Protocols/decisions of a company/organisation

TIF 17.39 KB 23.02.2018 31.08.2004 1

Bank statements or other document regarding the payment of the equity

TIF 22.44 KB 23.02.2018 30.06.2004 1

Receipts on the publication and state fees

TIF 30.54 KB 23.02.2018 13.05.2004 2

Decisions / letters / protocols of public notaries

TIF 34.93 KB 23.02.2018 22.12.2003 1

Registration certificates

TIF 36.84 KB 23.02.2018 22.12.2003 1

Receipts on the publication and state fees

TIF 26.62 KB 23.02.2018 18.12.2003 2

Bank statements or other document regarding the payment of the equity

TIF 14.37 KB 23.02.2018 17.12.2003 1

Announcement regarding the legal address

TIF 8.67 KB 23.02.2018 12.12.2003 1

Application

TIF 98.18 KB 23.02.2018 12.12.2003 4

Consent of a member of the Board / executive director

TIF 19.8 KB 23.02.2018 12.12.2003 2

Sample report

TIF 27.01 KB 23.02.2018 12.12.2003 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