REGGA ENERGO, SIA

Limited Liability Company, Small company
Place in branch
15 by turnover
11 by profit
7 by paid taxes
49 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "REGGA ENERGO"
Registration number, date 40003866603, 18.10.2006
VAT number LV40003866603 from 09.07.2010 Europe VAT register
Register, date Commercial Register, 18.10.2006
Legal address Vīlandes iela 1 – 4, Rīga, LV-1010 Check address owners
Fixed capital 142 000 EUR, registered payment 16.06.2015
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
  • 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, €) 283.7 272.45 174.39
Personal income tax (thousands, €) 29.57 28.91 24.92
Statutory social insurance contributions (thousands, €) 52.96 49.55 43.83
Average employees count 13 13 12

Industries

Industry from zl.lv Vides aizsardzība, ekoloģija
Branch from zl.lv (NACE2) Citur neklasificētu organizāciju darbība (94.99)
Field from SRS Notekūdeņu savākšana un attīrīšana (37.00)
CSP industry Grants un smilts karjeru izstrāde; māla un kaolīna ieguve (08.12)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 15.03.2022
Latvia Latvia

Control type: as a company member/shareholder

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.  11.11.2009

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.  11.11.2009
* 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

Natural person

34 % 48 280 € 1 € 48 280 Latvia 04.03.2022 15.03.2022

Akciju sabiedrība "REGGA"

Reg. no. 40003324624
Rīga, Vīlandes iela 1 - 4

31.25 % 44 375 € 1 € 44 375 Latvia 04.03.2022 15.03.2022

Natural person

15 % 21 300 € 1 € 21 300 Latvia 04.03.2022 15.03.2022

SIA "TKB Asset Management"

Reg. no. 40003377710
Rīga, Vīlandes iela 1 - 4

10 % 14 200 € 1 € 14 200 Latvia 04.03.2022 15.03.2022

SIA "MFA"

Reg. no. 40203038643
Rīga, Krišjāņa Valdemāra iela 21 - 20

9.75 % 13 845 € 1 € 13 845 Latvia 03.02.2020 24.02.2020

Apply information changes

ML

"Regga Energo", SIA

"Dutkas", Vāverkrogs, Ropažu pagasts, Ropažu nov. LV-2135 Check address owners

Vides aizsardzība, ekoloģija

https://www.dutkas.lv

Historical addresses

Rīga, Šķūņu iela 12/14 Until 18.02.2016 8 years ago
Rīga, Šķūņu iela 12 Until 19.12.2016 8 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 26.04.2024  ZIP €11.00
Annual report 2023 PDF
Regga Energo zinojums 2023 PDF
VZ RE 2023 PDF

2022

Annual report 01.01.2022 - 31.12.2022 29.05.2023  ZIP €11.00
Annual report 2022 PDF
Regga Energo zinojums 2022 PDF
vadibas zinojums 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 25.05.2022  ZIP €11.00
Annual report 2021 PDF
Regga Energo zinojums 2021 PDF
Valdes zinojums 2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 13.05.2021  ZIP €11.00
Annual report 2020 PDF
ReggaEnergo revidenta zinojums PDF
Regga Energo vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 15.04.2020  ZIP €11.00
Annual report 2019 PDF
RE Valdes zi ojums par2019 JPG
Revidenta zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 25.04.2019  ZIP €11.00
Annual report 2018 PDF
Valdes zinojums JPG

2017

Annual report 01.01.2017 - 31.12.2017 26.04.2018  ZIP €11.00
Annual report 2017 PDF
Regga zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 04.05.2017  ZIP €9.00
Annual report 2016 PDF
Valdes zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums JPG

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  HTML (90.48 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 10.05.2014  HTML (88.05 KB)

2012

Annual report 01.01.2012 - 31.12.2012 04.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums Regga energo PDF

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2010

Annual report 27.09.2011  TIF (456.75 KB)

2009

Annual report 18.05.2010  TIF (594.73 KB)

2008

Annual report 03.04.2009  TIF (1.09 MB)

2007

Annual report 26.01.2009  TIF (788.42 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

PDF 164.47 KB 15.03.2022 04.03.2022 1

Shareholders’ register

PDF 164.47 KB 15.03.2022 04.03.2022 1

Shareholders’ register

TIF 129.87 KB 20.02.2020 03.02.2020 4

Shareholders’ register

TIF 78.14 KB 26.06.2015 01.06.2015 2

Amendments to the Articles of Association

TIF 11.54 KB 26.06.2015 29.05.2015 1

Articles of Association

TIF 29.57 KB 26.06.2015 29.05.2015 1

Shareholders’ register

TIF 28.62 KB 28.01.2011 26.01.2011 1

Shareholders’ register

TIF 26.17 KB 11.01.2008 17.07.2007 1

Shareholders’ register

TIF 21.71 KB 11.01.2008 28.10.2006 1

Articles of Association

TIF 21.94 KB 11.01.2008 24.10.2006 1

Regulations for the increase/reduction of the equity

TIF 19.92 KB 11.01.2008 24.10.2006 1

Articles of Association

TIF 19.02 KB 11.01.2008 06.10.2006 1

Memorandum of Association

TIF 30.36 KB 11.01.2008 06.10.2006 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

DOCX 48.45 KB 15.03.2022 15.03.2022 4

Application

DOCX 48.45 KB 15.03.2022 15.03.2022 4

Decisions / letters / protocols of public notaries

EDOC 62.27 KB 15.03.2022 15.03.2022 2

Shareholders’ register

EDOC 193.87 KB 15.03.2022 04.03.2022 1

Decisions / letters / protocols of public notaries

EDOC 65.79 KB 24.02.2020 24.02.2020 2

Application

TIF 191.29 KB 20.02.2020 10.02.2020 4

Decisions / letters / protocols of public notaries

RTF 52.54 KB 19.12.2016 19.12.2016 2

Decisions / letters / protocols of public notaries

EDOC 41.77 KB 19.12.2016 19.12.2016 2

Application

TIF 129.12 KB 20.12.2016 14.12.2016 2

Confirmation or consent to legal address

TIF 21.09 KB 20.12.2016 06.12.2016 1

Decisions / letters / protocols of public notaries

TIF 66.02 KB 26.06.2015 16.06.2015 2

Application

TIF 122.67 KB 26.06.2015 11.06.2015 2

Protocols/decisions of a company/organisation

TIF 46.2 KB 26.06.2015 29.05.2015 1

Decisions / letters / protocols of public notaries

TIF 36.78 KB 28.01.2011 27.01.2011 1

Application

TIF 57.26 KB 28.01.2011 26.01.2011 1

Power of attorney, act of empowerment

TIF 16.69 KB 28.01.2011 25.01.2011 1

Decisions / letters / protocols of public notaries

TIF 38.92 KB 12.11.2009 11.11.2009 1

Application

TIF 165.42 KB 12.11.2009 20.10.2009 5

Receipts on the publication and state fees

TIF 34.86 KB 12.11.2009 20.10.2009 2

Plan for the division of the remaining assets of the company

TIF 26.18 KB 12.11.2009 06.10.2009 1

Receipts on the publication and state fees

TIF 23.33 KB 11.01.2008 24.07.2007 1

Application

TIF 66.94 KB 11.01.2008 17.07.2007 2

Protocols/decisions of a company/organisation

TIF 31.48 KB 11.01.2008 17.07.2007 1

Decisions / letters / protocols of public notaries

TIF 34.57 KB 11.01.2008 06.11.2006 2

Receipts on the publication and state fees

TIF 14.86 KB 11.01.2008 01.11.2006 1

Application

TIF 122.97 KB 11.01.2008 31.10.2006 3

Receipts on the publication and state fees

TIF 36.26 KB 11.01.2008 31.10.2006 2

Sample report

TIF 15.86 KB 11.01.2008 30.10.2006 1

Bank statements or other document regarding the payment of the equity

TIF 22.01 KB 11.01.2008 27.10.2006 1

Application of shareholders or third persons for the acquisition of shares

TIF 45.52 KB 11.01.2008 24.10.2006 4

Consent of a member of the Board / executive director

TIF 5.77 KB 11.01.2008 24.10.2006 1

Protocols/decisions of a company/organisation

TIF 9.09 KB 11.01.2008 24.10.2006 1

Protocols/decisions of a company/organisation

TIF 21.08 KB 11.01.2008 24.10.2006 1

Decisions / letters / protocols of public notaries

TIF 34.9 KB 11.01.2008 18.10.2006 2

Registration certificates

TIF 22.88 KB 11.01.2008 18.10.2006 1

Receipts on the publication and state fees

TIF 31.17 KB 11.01.2008 16.10.2006 2

Bank statements or other document regarding the payment of the equity

TIF 14.75 KB 11.01.2008 13.10.2006 1

Sample report

TIF 15.97 KB 11.01.2008 13.10.2006 1

Announcement regarding the legal address

TIF 5.38 KB 11.01.2008 12.10.2006 1

Consent of a member of the Board / executive director

TIF 5.34 KB 11.01.2008 12.10.2006 1

Application

TIF 158.59 KB 11.01.2008 06.10.2006 4
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