Kurzemes Gaļsaimnieks, SIA

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

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "Kurzemes Gaļsaimnieks"
Registration number, date 42103022606, 29.11.1999
VAT number LV42103022606 from 03.12.1999 Europe VAT register
Register, date Commercial Register, 23.12.2003
Legal address "Pūpoli", Paplaka, Virgas pag., Dienvidkurzemes nov., LV-3433 Check address owners
Fixed capital 1 988 000 EUR, registered payment 10.02.2014
CSDD Transport vehicles registered in CSDD

More about company

Actual address Paplaka, "Pūpoli" , Virgas pagasts, Dienvidkurzemes nov. LV-3433
Mobile phone +371 26571577
E-mail info@kgs.lv
Homepage www.kgs.lv
Working hours
Mon. 8:00-18:00
Tue. 8:00-18:00
Wed. 8:00-18:00
Thu. 8:00-18:00
Fri. 8:00-18:00
Sat. Free
Sun. Free
Industry Gaļas pārstrāde, pārtika
Svaiga gaļa, gaļas produkti, gaļas izstrādājumi, gaļa, gaļas pārstrādes uzņēmums, cūkgaļa, liellopa gaļa, subprodukti.

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

True beneficiary Time Place of permanent residence Nationality
Natural person From 05.03.2018
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 05.03.2018
Latvia Latvia

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 Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  03.07.2009

Natural person

Executive Board Member of the Board Right to represent individually   14.01.2015

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.  03.07.2009
* 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

41.43 % 2 900 € 284 € 823 600 Latvia 06.02.2014 10.02.2014

Natural person

28.57 % 2 000 € 284 € 568 000 Latvia 06.02.2014 10.02.2014

Natural person

15 % 1 050 € 284 € 298 200 Latvia 06.02.2014 10.02.2014

Natural person

15 % 1 050 € 284 € 298 200 Latvia 06.02.2014 10.02.2014

2023 2022 2021
Total payments to state budget (thousands, €) 6179.17 6534.93 5663.43
Personal income tax (thousands, €) 621.67 648.45 615.29
Statutory social insurance contributions (thousands, €) 1572.62 1572.72 1556.55
Average employees count 470 486 515

Industry from zl.lv Gaļas pārstrāde, pārtika
Branch from zl.lv (NACE2) Gaļas pārstrāde un konservēšana (10.11)
Field from SRS Gaļas pārstrāde un konservēšana (10.11)
CSP industry Gaļas pārstrāde un konservēšana (10.11)

Sabiedrība ar ierobežotu atbildību "Paplakas kautuve VPK" Until 31.08.2010 14 years ago
Sabiedrība ar ierobežotu atbildību "VPK" Until 21.03.2003 21 year ago

Liepājas rajons, Priekule, Liepājas iela 5b-31 Until 21.03.2003 21 year ago
Liepājas rajons, Virgas pagasts, "Pūpoli" Until 03.07.2009 15 years ago
Priekules nov., Virgas pag., "Pūpoli" Until 29.11.2016 8 years ago
Priekules nov., Virgas pag., Paplaka, "Pūpoli" Until 01.07.2021 3 years ago

Date and time Registered Event Additional information
Process 1, declared insolvent: 08.12.2009. Case number: C20447609
Started 08.12.2009, ended 28.12.2009
Court: Liepājas tiesa (1000055203)
Decision: noraidīts maksātnespējas procesa pieteikums

28.12.2009

29.12.2009   Tiesas lēmums par maksātnespējas procesa izbeigšanu 

10.12.2009

11.12.2009   Appointment of an administrator in an insolvency case 
(Certificate nr. )

08.12.2009

09.12.2009   Maksātnespējas procesa lietas ierosināšana 
Liepājas tiesa (1000055203)

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 27.07.2023  ZIP €11.00
Annual report 2022 PDF
Atzinums KG 2022 PDF
Vad bas zi ojums 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 31.10.2022  ZIP €11.00
Annual report 2021 PDF
Atzinums KG GP2021 PDF
Vadibas zinojums GP2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 01.10.2021  ZIP €11.00
Annual report 2020 PDF
Atzinums Kurzemes Galsaimnieks PDF
Vad bas zi ojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 06.08.2020  ZIP €11.00
Annual report 2019 PDF
Neatkarigu revidentu zinojums Kurzemes Galsaimnieks PDF
Vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 05.06.2019  ZIP €11.00
Annual report 2018 PDF
Atzinums 03.06.2019 PDF
Vadibas zinojums 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 31.07.2018  ZIP €11.00
Annual report 2017 PDF
Atzinums 30.07.2018 mazaispdf PDF
Vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 31.07.2017  ZIP €9.00
Annual report 2016 PDF
Atzinums 28.07.2017 PDF
Vadibas zinojums 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 28.07.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 06.08.2015  ZIP €7.00
1_HTML izdruka HTML
Vad zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 01.08.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 31.07.2013  ZIP
1_HTML izdruka HTML
GP2012 Titull Sat Vad zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 01.08.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 04.08.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 09.11.2010  TIF (941.44 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 03.08.2009  TIF (1.49 MB)

2007

Annual report 20.05.2008  TIF (977.52 KB)

2006

Annual report 07.05.2007  TIF (905.33 KB)

2005

Annual report 21.07.2014  TIF (1.25 MB)

2004

Annual report 21.07.2014  TIF (1.31 MB)

2003

Annual report 21.07.2014  TIF (2.12 MB)

2002

Annual report 21.07.2014  TIF (1.39 MB)

2001

Annual report 21.07.2014  TIF (2.62 MB)

2000

Annual report 21.07.2014  TIF (2.97 MB)

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 106.4 KB 12.02.2014 06.02.2014 2

Articles of Association

TIF 156.32 KB 10.02.2014 06.02.2014 2

Shareholders’ register

TIF 20.29 KB 01.10.2012 25.09.2012 1

Articles of Association

TIF 22.77 KB 13.12.2011 07.11.2011 1

Articles of Association

TIF 36.17 KB 16.02.2024 25.08.2010 1

Shareholders’ register

TIF 31.21 KB 16.02.2024 01.09.2009 1

Articles of Association

TIF 34.86 KB 16.02.2024 20.01.2009 1

Shareholders’ register

TIF 43.42 KB 16.02.2024 15.11.2008 2

Articles of Association

TIF 244.2 KB 16.02.2024 25.04.2008 6

Regulations for the increase/reduction of the equity

TIF 68.21 KB 16.02.2024 25.04.2008 2

Shareholders’ register

TIF 40.2 KB 16.02.2024 18.12.2007 2

Shareholders’ register

TIF 49.49 KB 16.02.2024 14.12.2007 2

Articles of Association

TIF 290.85 KB 16.02.2024 30.11.2007 7

Regulations for the increase/reduction of the equity

TIF 50.74 KB 16.02.2024 30.11.2007 1

Shareholders’ register

TIF 21.88 KB 16.02.2024 10.05.2006 1

Articles of Association

TIF 300.78 KB 16.02.2024 10.11.2005 7

Shareholders’ register

TIF 22.07 KB 16.02.2024 10.11.2005 1

Shareholders’ register

TIF 16.27 KB 16.02.2024 14.01.2005 1

Articles of Association

TIF 295.4 KB 16.02.2024 14.07.2004 7

Shareholders’ register

TIF 18.75 KB 16.02.2024 14.07.2004 1

Shareholders’ register

TIF 20.21 KB 16.02.2024 05.06.2004 1

Articles of Association

TIF 359.13 KB 15.02.2024 05.12.2003 8

Shareholders’ register

TIF 18.3 KB 15.02.2024 05.12.2003 1

Amendments to the Articles of Association

TIF 18.24 KB 09.12.2009 22.05.2002 1

Amendments to the Articles of Association

TIF 16.49 KB 09.12.2009 27.02.2002 1

Amendments to the Articles of Association

TIF 21.18 KB 09.12.2009 12.11.2001 1

Amendments to the Articles of Association

TIF 45.53 KB 15.02.2024 24.04.2001 3

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

TIF 126.71 KB 15.02.2024 16.11.1998 5

Regulations for the increase/reduction of the equity

TIF 33.99 KB 16.02.2024 1

Regulations for the increase/reduction of the equity

TIF 51.31 KB 16.02.2024 1

Articles of Association

TIF 483.36 KB 15.02.2024 11

Articles of Association

TIF 566.42 KB 15.02.2024 11

Regulations for the increase/reduction of the equity

TIF 44.86 KB 15.02.2024 1

Regulations for the increase/reduction of the equity

TIF 37.45 KB 15.02.2024 1

Regulations for the increase/reduction of the equity

TIF 28.45 KB 15.02.2024 1