KONOR, SIA

Limited Liability Company, Micro company
Place in branch
759 by turnover
220 by paid taxes
86 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "KONOR"
Registration number, date 40103064724, 01.10.1992
VAT number LV40103064724 from 29.05.1995 Europe VAT register
Register, date Commercial Register, 20.08.2003
Legal address Atlantijas iela 51, Rīga, LV-1015 Check address owners
Fixed capital 426 860 EUR, registered payment 12.05.2016
CSDD Transport vehicles registered in CSDD

More about company

Actual address Rīgas 113, Salaspils, Salaspils nov. LV-2169
Phone +371 29232605
Phone +371 67944923
homepage www.konor.lv
E-mail konor@online.lv
Working hours
Mon. 8:00-17:00
Tue. 8:00-17:00
Wed. 8:00-17:00
Thu. 8:00-17:00
Fri. 8:00-17:00
Sat. Free
Sun. Free
Industry Siltumapgāde un siltumtīkli, Siltumizolācijas darbi
Description The company has been operating since 1992. During these years we have accumulated extensive experience and specialize in heat supply and heat supply network sales.
Heat supply, heat networks, heat insulation, heating, boiler equipment, repair, construction repair, construction works, assembly, thermovision, heating, engineering networks, engineering network construction, heating boilers, steam boilers, reconstruction, energy audit, heat insulation works, heat insulation and bricklaying works, heating lines installation, thermography.

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

True beneficiary Time Place of permanent residence Nationality
Natural person From 14.09.2022
Latvia Latvia

Control type: as a representative of the executive institution or of the administrative body

Control type: as a company member/shareholder

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   14.09.2022
* Date on which the decision of the notary public on the appointment took effect

Name, address Share, % Number of shares Share value Total Country From ER Registered

Natural person

100 % 2 € 213 430 € 426 860 Latvia 22.12.2022 29.12.2022

2023 2022 2021
Total payments to state budget (thousands, €) 47.38 55.74 83.03
Personal income tax (thousands, €) 22.72 19.86 23.86
Statutory social insurance contributions (thousands, €) 40.72 37.12 48.25
Average employees count 9 11 12

Industry from zl.lv Siltumapgāde un siltumtīkli
Branch from zl.lv (NACE2) Tvaika piegāde un gaisa kondicionēšana (35.30)
Field from SRS Cauruļvadu, apkures un gaisa kondicionēšanas iekārtu uzstādīšana (43.22)
CSP industry Cauruļvadu, apkures un gaisa kondicionēšanas iekārtu uzstādīšana (43.22)

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 08.04.2024  ZIP €11.00
Annual report 2023 PDF
Vadibas zinojums PDF

2022

Annual report 01.01.2022 - 31.12.2022 13.04.2023  ZIP €11.00
Annual report 2022 PDF
Vadibas zinojums PDF

2021

Annual report 01.01.2021 - 31.12.2021 29.06.2022  ZIP €11.00
Annual report 2021 PDF
Neatkarigu revidentu zinojums PDF
Vadibas zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 13.05.2021  ZIP €11.00
Annual report 2020 PDF
Neatkar revidenta zinojums PDF
Vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 28.04.2020  ZIP €11.00
Annual report 2019 PDF
Neatkariga revidenta zinojums PDF
Vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 16.04.2019  ZIP €11.00
Annual report 2018 PDF
Neatk revid zinojums PDF
Vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 20.04.2018  ZIP €11.00
Annual report 2017 PDF
Revidenta zinojums PDF
Vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 11.04.2017  ZIP €9.00
Annual report 2016 PDF
Revidentu zinojums PDF
Vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 20.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 09.03.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 12.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 20.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 20.03.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 1lpp TIF

2010

Annual report 01.01.2010 - 31.12.2010 07.04.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums TIF

2009

Annual report 03.03.2010  TIF (1.36 MB)

2008

Annual report 11.03.2009  TIF (1.18 MB)

2007

Annual report 11.04.2008  TIF (1.05 MB)

2006

Annual report 14.05.2007  TIF (1.12 MB)

2005

Annual report 27.03.2006  PDF (815.47 KB)

2004

Annual report 04.11.2008  TIF (921.67 KB)

2003

Annual report 04.11.2008  TIF (445.96 KB)

2002

Annual report 04.11.2008  TIF (945.83 KB)

2001

Annual report 04.11.2008  TIF (1.09 MB)

2000

Annual report 04.11.2008  TIF (1.19 MB)

1999

Annual report 04.11.2008  TIF (691.01 KB)

1998

Annual report 04.11.2008  TIF (678.71 KB)

1997

Annual report 04.11.2008  TIF (675.55 KB)

1996

Annual report 04.11.2008  TIF (475.36 KB)

Type Format Size Added Document date Number of pages

Shareholders’ register

EDOC 23.5 KB 29.12.2022 22.12.2022 1

Shareholders’ register

TIF 68.85 KB 12.06.2020 02.06.2020 2

Amendments to the Articles of Association

TIF 12.82 KB 16.05.2016 06.05.2016 1

Articles of Association

TIF 134.14 KB 16.05.2016 06.05.2016 4

Shareholders’ register

TIF 145.32 KB 16.05.2016 06.05.2016 2

Shareholders’ register

TIF 12.71 KB 04.11.2008 28.07.2005 1

Amendments to the Articles of Association

TIF 10.56 KB 04.11.2008 13.07.2005 1

Articles of Association

TIF 111.26 KB 04.11.2008 13.07.2005 5

Regulations for the increase/reduction of the equity

TIF 17.35 KB 04.11.2008 13.07.2005 1

Articles of Association

TIF 105.59 KB 04.11.2008 30.06.2003 5

Shareholders’ register

TIF 11.72 KB 04.11.2008 30.06.2003 1

Amendments to the Articles of Association

TIF 23.93 KB 04.11.2008 15.01.2003 2

Regulations for the increase/reduction of the equity

TIF 24.17 KB 04.11.2008 15.01.2003 2

Amendments to the Articles of Association

TIF 52.97 KB 04.11.2008 03.07.2002 3

Amendments to the Articles of Association

TIF 38.46 KB 04.11.2008 29.12.2001 3

Amendments to the Articles of Association

TIF 26.42 KB 04.11.2008 22.12.1995 1

Regulations for the increase/reduction of the equity

TIF 24.59 KB 04.11.2008 22.12.1995 1

Articles of Association

TIF 637.89 KB 04.11.2008 02.09.1992 13

Amendments to the Articles of Association

TIF 79.49 KB 04.11.2008 4