LATVIJAS MAIZNIEKS, AS

Public Limited Company, Huge company
Place in branch
2 by turnover
2 by profit
2 by paid taxes
2 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "LATVIJAS MAIZNIEKS"
Registration number, date 40003034051, 28.10.1991
VAT number LV40003034051 from 30.05.1995 Europe VAT register
Register, date Commercial Register, 08.05.2004
Legal address Mazā Viļņas iela 9, Daugavpils, LV-5404 Check address owners
Fixed capital 895 630 EUR, registered payment 08.09.2016
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
  • 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, €) 8621.39 5403.1 4713.2
Personal income tax (thousands, €) 928.58 697.3 573.21
Statutory social insurance contributions (thousands, €) 2091.95 1641.89 1375.38
Average employees count 394 360 333

Industries

Industry from zl.lv Maizes un miltu izstrādājumu ražošana, pārtika
Branch from zl.lv (NACE2) Maizes ražošana; svaigi ceptu mīklas izstrādājumu un kūku ražošana (10.71)
Field from SRS Maizes ražošana; svaigi ceptu mīklas izstrādājumu un kūku ražošana (10.71)
CSP industry Maizes ražošana; svaigi ceptu mīklas izstrādājumu un kūku ražošana (10.71)
Types of activities from statues Mazumtirdzniecība nespecializētajos veikalos
Vairumtirdzniecība uz līguma pamata vai par atlīdzību
Graudu malšanas produktu ražošana
Konditorejas un miltu izstrādājumu ražošana
Transporta palīgdarbības

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 28.11.2018
Estonia Estonia

Control type: on grounds of the property right

Natural person From 12.01.2024
Estonia Estonia

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   12.01.2022

Natural person

Executive Board Member of the Board Jointly with at least 1   12.01.2022

Natural person

Executive Board Member of the Board Jointly with at least 1   12.01.2022

Natural person

Supervisory Board Member of the Supervisory Board   11.12.2020

Natural person

Supervisory Board Member of the Supervisory Board   11.12.2020

Natural person

Supervisory Board Member of the Supervisory Board   11.12.2020
* Date on which the decision of the notary public on the appointment took effect

Apply information changes

ML

"Latvijas Maiznieks", AS

Mazā Viļņas 9, Daugavpils, LV-5404 Check address owners

Maizes un miltu izstrādājumu ražošana, pārtika

http://www.maiznieks.lv

Historical company names

Akciju sabiedrība "MAIZNĪCA DINELLA" Until 03.12.2010 14 years ago
Akciju sabiedrība "DAUGAVPILS MAIZNIEKS" Until 14.10.2004 20 years ago
Valsts akciju sabiedrība "DAUGAVPILS MAIZNIEKS" Until 15.06.1995 29 years ago
Valsts uzņēmums "DAUGAVPILS MAIZNIEKS" Until 20.04.1994 30 years ago

Historical addresses

Daugavpils, M.Viļņu iela 9 Until 29.06.1998 26 years ago
Daugavpils, Vidus iela 32 Until 16.04.2003 21 year ago

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 02.08.2023  ZIP €11.00
Annual report 2022 PDF
Revidentu zi ojums PDF
Vadibas zinojums 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 28.10.2022  ZIP €11.00
Annual report 2021 PDF
Revidenta zi ojums LAT PDF
Vadibas zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 27.10.2021  ZIP €11.00
Annual report 2020 PDF
Revidentu zinojums PDF
Vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 28.10.2020  ZIP €11.00
Annual report 2019 PDF
Revidentu zinojums 2019 LAT PDF
Vadibas zinojums 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 16.07.2019  ZIP €11.00
Annual report 2018 PDF
GP neatk.revidentu zinojums 2018 PDF
GP vadibas zinojums 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 30.07.2018  ZIP €11.00
Annual report 2017 PDF
revidenta zinojums PDF
vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 13.07.2017  ZIP €9.00
Annual report 2016 PDF
Revidenta zinojums LAT PDF
vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 01.08.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.08.2015  ZIP €7.00
1_HTML izdruka HTML
VADIBAS ZINOJUMS PDF

2013

Consolidated financial statement 01.01.2013 - 31.12.2013 01.08.2014  ZIP
1_HTML izdruka HTML
3.kons.vadibas zinojums 2013g DOCX

2013

Annual report 01.01.2013 - 31.12.2013 01.08.2014  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS 2013-1,2 DOCX

2012

Consolidated financial statement 01.01.2012 - 31.12.2012 01.08.2013  ZIP
1_HTML izdruka HTML
Konsolidetas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 01.08.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2012g DOCX

2011

Annual report 01.01.2011 - 31.12.2011 01.08.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2011g DOCX

2010

Annual report 01.01.2010 - 31.12.2010 26.05.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums 001 JPEG

2009

Consolidated financial statement: Board statement 01.01.2009 - 31.12.2009 22.07.2010  XML (11.57 KB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 30.04.2010  RTF (42.49 KB)

2008

Annual report 20.04.2009  TIF (1.46 MB)

2007

Annual report 16.04.2008  TIF (777.24 KB)

2006

Annual report 02.04.2007  TIF (536.69 KB)

2005

Annual report 01.06.2006  PDF (477.63 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

ASICE 111.06 KB 06.09.2016 23.08.2016 1

Articles of Association

ASICE 95.08 KB 06.09.2016 31.05.2016 2

Articles of Association

TIF 93.09 KB 28.04.2014 01.12.2010 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 59.28 KB 12.01.2024 12.01.2024 7

Justification supporting beneficial ownership disclosure statement

PNG 190.88 KB 12.01.2024 12.01.2024 1

Copy of the personal identification document

ASICE 309.55 KB 11.01.2024 11.01.2024 3

Justification supporting beneficial ownership disclosure statement

EDOC 223.64 KB 11.01.2024 31.05.2023 2

Decisions / letters / protocols of public notaries

EDOC 62.51 KB 12.01.2022 12.01.2022 2

Copy of the personal identification document

ASICE 232.94 KB 10.01.2022 10.01.2022 5

Justification supporting beneficial ownership disclosure statement

PDF 27.72 KB 12.01.2022 06.01.2022 2

Application

DOCX 48.87 KB 05.01.2022 05.01.2022 4

Application

DOCX 48.87 KB 05.01.2022 05.01.2022 4

Consent of a member of the Board / executive director

DOCX 17.09 KB 05.01.2022 05.01.2022 1

Consent of a member of the Board / executive director

DOCX 17.09 KB 05.01.2022 05.01.2022 1

Protocols/decisions of a company/organisation

ASICE 32.73 KB 12.01.2022 04.01.2022 2

Protocols/decisions of a company/organisation

ASICE 32.73 KB 12.01.2022 04.01.2022 2

Consent of a member of the Board / executive director

DOCX 17.08 KB 05.01.2022 04.01.2022 1

Consent of a member of the Board / executive director

DOCX 17.08 KB 05.01.2022 04.01.2022 1

Consent of a member of the Board / executive director

DOCX 17.06 KB 05.01.2022 04.01.2022 1

Consent of a member of the Board / executive director

DOCX 17.06 KB 05.01.2022 04.01.2022 1

List of members of the Board / Supervisory Board

DOCX 18.01 KB 05.01.2022 04.01.2022 1

List of members of the Board / Supervisory Board

DOCX 18.01 KB 05.01.2022 04.01.2022 1

Decisions / letters / protocols of public notaries

EDOC 66.06 KB 11.12.2020 11.12.2020 2

Application

DOCX 37.13 KB 14.12.2020 07.12.2020 3

Application

EDOC 51.01 KB 14.12.2020 07.12.2020 3

Consent of members of the supervisory board

EDOC 34.97 KB 08.12.2020 27.10.2020 1

Consent of members of the supervisory board

ASICE 26.72 KB 08.12.2020 27.10.2020 1

Consent of members of the supervisory board

DOCX 21.21 KB 08.12.2020 27.10.2020 1

Consent of members of the supervisory board

DOCX 20.8 KB 08.12.2020 27.10.2020 1

Protocols/decisions of a company/organisation

PDF 151.67 KB 08.12.2020 27.10.2020 4

Protocols/decisions of a company/organisation

EDOC 190.82 KB 08.12.2020 27.10.2020 4

Consent of members of the supervisory board

BDOC 24.73 KB 08.12.2020 26.10.2020 1

Notice of a member of the supervisory board regarding the resignation

EDOC 34.52 KB 08.12.2020 26.10.2020 1

Notice of a member of the supervisory board regarding the resignation

DOCX 20.66 KB 08.12.2020 26.10.2020 1

Power of attorney, act of empowerment

ASICE 16.43 KB 08.12.2020 23.10.2020 1

Power of attorney, act of empowerment

DOC 31 KB 08.12.2020 23.10.2020 1

Decisions / letters / protocols of public notaries

EDOC 66.34 KB 18.02.2020 18.02.2020 2

Application

DOCX 36.43 KB 03.02.2020 03.02.2020 3

Application

EDOC 50.27 KB 03.02.2020 03.02.2020 3

Consent of members of the supervisory board

PDF 165.86 KB 03.02.2020 03.02.2020 1

Consent of members of the supervisory board

EDOC 179.54 KB 03.02.2020 03.02.2020 1

Consent of a member of the Board / executive director

EDOC 34.78 KB 03.02.2020 31.01.2020 1

Consent of a member of the Board / executive director

DOCX 20.72 KB 03.02.2020 31.01.2020 1

Consent of members of the supervisory board

EDOC 26.22 KB 03.02.2020 31.01.2020 1

Consent of members of the supervisory board

DOCX 20.91 KB 03.02.2020 31.01.2020 1

Protocols/decisions of a company/organisation

EDOC 983.45 KB 18.02.2020 18.06.2019 4

Protocols/decisions of a company/organisation

PDF 1.06 MB 18.02.2020 18.06.2019 4

Consent of members of the supervisory board

EDOC 31.69 KB 03.02.2020 18.06.2019 1

Consent of members of the supervisory board

DOCX 18.69 KB 03.02.2020 18.06.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.3 KB 28.11.2018 28.11.2018 2

Statement regarding the beneficial owners

DOCX 45.07 KB 23.11.2018 23.11.2018 3

Statement regarding the beneficial owners

DOCX 45.07 KB 23.11.2018 23.11.2018 3

Statement regarding the beneficial owners

EDOC 58.84 KB 23.11.2018 23.11.2018 3

Decisions / letters / protocols of public notaries

EDOC 72.09 KB 14.03.2018 14.03.2018 2

Decisions / letters / protocols of public notaries

RTF 190.5 KB 14.03.2018 14.03.2018 2

Application

TIF 70.88 KB 08.03.2018 08.03.2018 2

Decisions / letters / protocols of public notaries

RTF 190.21 KB 27.02.2018 27.02.2018 2

Decisions / letters / protocols of public notaries

EDOC 72.17 KB 27.02.2018 27.02.2018 2

Statement regarding the beneficial owners

TIF 110.5 KB 28.02.2018 23.02.2018 3

Decisions / letters / protocols of public notaries

EDOC 41.86 KB 29.11.2016 29.11.2016 2

Decisions / letters / protocols of public notaries

RTF 52.71 KB 29.11.2016 29.11.2016 2

Application

ASICE 64.56 KB 29.11.2016 23.11.2016 4

List of members of the Board / Supervisory Board

DOCX 86.32 KB 29.11.2016 23.11.2016 1

List of members of the Board / Supervisory Board

DOCX 86.32 KB 29.11.2016 23.11.2016 1

List of members of the Board / Supervisory Board

EDOC 58.63 KB 29.11.2016 23.11.2016 1

Protocols/decisions of a company/organisation

DOCX 12.71 KB 29.11.2016 03.10.2016 1

Protocols/decisions of a company/organisation

DOCX 12.71 KB 29.11.2016 03.10.2016 1

Protocols/decisions of a company/organisation

EDOC 55.94 KB 29.11.2016 03.10.2016 1

Decisions / letters / protocols of public notaries

RTF 180.47 KB 08.09.2016 08.09.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.9 KB 08.09.2016 08.09.2016 2

Decisions / letters / protocols of public notaries

RTF 180.47 KB 08.09.2016 08.09.2016 2

Application

BDOC 31.09 KB 17.06.2016 11.06.2016 3

Protocols/decisions of a company/organisation

ASICE 74.66 KB 06.09.2016 31.05.2016 4

Consent of members of the supervisory board

DOC 130.5 KB 17.06.2016 31.05.2016 1

Consent of members of the supervisory board

EDOC 47.26 KB 17.06.2016 31.05.2016 1

Consent of members of the supervisory board

EDOC 55.77 KB 17.06.2016 31.05.2016 1

Consent of members of the supervisory board

DOC 130.5 KB 17.06.2016 31.05.2016 1

Consent of members of the supervisory board

DOC 130.5 KB 17.06.2016 31.05.2016 1

Consent of members of the supervisory board

DOC 130.5 KB 17.06.2016 31.05.2016 1

Consent of members of the supervisory board

BDOC 47.53 KB 17.06.2016 31.05.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.87 KB 22.10.2015 22.10.2015 2

Decisions / letters / protocols of public notaries

RTF 182.53 KB 22.10.2015 22.10.2015 2

Application

BDOC 30.06 KB 19.10.2015 16.10.2015 3

Consent of a member of the Board / executive director

BDOC 43.41 KB 19.10.2015 16.10.2015 1

List of members of the Board / Supervisory Board

BDOC 17 KB 19.10.2015 16.10.2015 1

Protocols/decisions of a company/organisation

BDOC 22.48 KB 19.10.2015 16.10.2015 1

Protocols/decisions of a company/organisation

TIF 27.98 KB 28.04.2014 14.02.2013 1

Decisions / letters / protocols of public notaries

TIF 102.82 KB 10.09.2014 13.10.2010 2

Protocols/decisions of a company/organisation

TIF 94.27 KB 10.09.2014 08.10.2010 2

Protocols/decisions of a company/organisation

TIF 40.89 KB 10.09.2014 28.09.2010 1

Protocols/decisions of a company/organisation

TIF 145.63 KB 10.09.2014 28.09.2010 3

Decisions / letters / protocols of public notaries

TIF 14.9 KB 08.09.2010 29.06.1998 1

Decisions / letters / protocols of public notaries

TIF 12.34 KB 08.09.2010 20.04.1994 1

Decisions / letters / protocols of public notaries

TIF 10.98 KB 08.09.2010 28.10.1991 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