SAKRET HOLDINGS, AS

Public Limited Company, Small company

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "SAKRET HOLDINGS"
Registration number, date 40103251030, 30.09.2009
VAT number LV40103251030 from 15.12.2009 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 30.09.2009
Legal address "Ritvari", Rumbula, Stopiņu pag., Ropažu nov., LV-2121 Check address owners
Fixed capital 1 050 000 EUR, registered payment 10.09.2019
CSDD Transport vehicles registered in CSDD

Important facts

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

SRS taxpayer rating
A
Good performance. The company has no significant risks of tax violations.
2024 2023 2022
Total payments to state budget (thousands, €) 496.28 370.33 369.06
Personal income tax (thousands, €) 138.99 107.98 112.18
Statutory social insurance contributions (thousands, €) 243.70 188.65 197.38
Average employees count 15 14 15

Industries

Industry from zl.lv Būvmateriālu, būvkonstrukciju ražošana
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Citu betona, cementa un ģipša izstrādājumu ražošana (23.66)
Field from SRS
Redakcija NACE 2.1
Centrālo biroju darbība (70.10)
CSP industry
Redakcija NACE 2.1
Centrālo biroju darbība (70.10)
Types of activities from statues u.c. statūtos paredzētā darbība
Krāsvielu un pigmentu ražošana
Betona, cementa un ģipša izstrādājumu ražošana
Holdingkompāniju darbība
Krāsu, laku un līdzīgu pārklājumu, tipogrāfijas krāsu un mastikas ražošana
Pārējo ķīmisko vielu ražošana
Kokmateriālu, būvmateriālu un sanitārtehnikas ierīču vairumtirdzniecība

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 14.02.2018
Latvia Latvia

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   30.07.2024

Natural person

Executive Board Member of the Board Right to represent individually   11.08.2025

Natural person

Supervisory Board Chairman of the Supervisory Board   30.07.2024

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   30.07.2024

Natural person

Supervisory Board Member of the Supervisory Board   30.07.2024
* 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

Sabiedrība ar ierobežotu atbildību "PĀRVALDĪBAS SISTĒMAS"

Reg. no. 42103085387
Ropažu nov., Stopiņu pag., Rumbula, "Ritvari"

100 % 750 000 € 1.40 € 1 050 000 Latvia 03.01.2024 08.01.2024

Apply information changes

"Sakret Holdings", AS

"Ritvari", Rumbula, Stopiņu pagasts, Ropažu nov., LV-2121 Check address owners

Būvmateriālu, būvkonstrukciju ražošana

Historical addresses

Stopiņu nov., Rumbula, "Ritvari" Until 01.07.2021 4 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Consolidated financial statement 01.01.2024 - 31.12.2024 23.04.2025  ZIP
Annual report 2024 PDF
Vad bas zi ojums SHLV KONSO ODT

2024

Annual report 01.01.2024 - 31.12.2024 24.04.2025  ZIP €7.00
Annual report 2024 PDF
Sakret Holding revidentu zinojums 2024 esigned PDF
Vad bas zi ojums SHLV DOCX

2023

Consolidated financial statement 01.01.2023 - 31.12.2023 26.04.2024  ZIP
Annual report 2023 PDF
Vad bas zi ojums PDF

2023

Annual report 01.01.2023 - 31.12.2023 26.04.2024  ZIP €11.00
Annual report 2023 PDF
Sakret Holdings GP un zinojums 2023 EDOC
Vad bas zi ojums PDF

2022

Consolidated financial statement 01.01.2022 - 31.12.2022 24.04.2023  ZIP
Annual report 2022 PDF
vadibas zinojums DOCX

2022

Annual report 01.01.2022 - 31.12.2022 24.04.2023  ZIP €11.00
Annual report 2022 PDF
SHLV vadibas zinojums ODT
Sakret Holdings revidentu zinojums 2022 esigned PDF

2021

Consolidated financial statement 01.01.2021 - 31.12.2021 26.04.2022  ZIP
Annual report 2021 PDF
SHLV vadibas zinojums konsolidetais 2021 DOCX

2021

Annual report 01.01.2021 - 31.12.2021 26.04.2022  ZIP €11.00
Annual report 2021 PDF
SHLV vadibas zinojums 2021 DOCX
SH parskats revidenta atzinums 2021 PDF

2020

Consolidated financial statement 01.01.2020 - 31.12.2020 19.04.2021  ZIP
Annual report 2020 PDF
EDS SHLV 2020 gada konsolidetais vadibas zinojums 15 04 2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 19.04.2021  ZIP €11.00
Annual report 2020 PDF
EDS SHLV 2020 gada revidenta zinojums 15 04 2021 PDF
EDS SHLV 2020 gada vadibas zinojums 15 04 2021 PDF

2019

Consolidated financial statement 01.01.2019 - 31.12.2019 31.07.2020  ZIP
Annual report 2019 PDF
SHLV konsolidetais vadibas zinojums 17 07 20 PDF

2019

Annual report 01.01.2019 - 31.12.2019 29.07.2020  ZIP €11.00
Annual report 2019 PDF
SHLV revidentu zinojums 17 07 2020 PDF
SHLV vadibas zinojums 17 07 2020 PDF

2018

Consolidated financial statement 01.01.2018 - 31.12.2018 22.10.2019  ZIP
Annual report 2018 PDF
SHLV 2018 konsalidacijas vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 22.10.2019  ZIP €11.00
Annual report 2018 PDF
SHLV 2018 revidenta atzinums PDF
SHLV 2018 vadibas zinojums PDF

2017

Consolidated financial statement 01.01.2017 - 31.12.2017 16.06.2018  ZIP
Annual report 2017 PDF
SH konsalidetais vadibas zinojums 2017 PDF

2017

Annual report 01.01.2017 - 31.12.2017 16.06.2018  ZIP €11.00
Annual report 2017 PDF
SH revidenta zinojums 2017 PDF
SH vadibas zinojums 2017 PDF

2016

Consolidated financial statement 01.01.2016 - 31.12.2016 13.07.2017  ZIP
Annual report 2016 PDF
SH vadibas zinojums konsalidets 2016 PDF

2016

Annual report 01.01.2016 - 31.12.2016 01.06.2017  ZIP €9.00
Annual report 2016 PDF
SH revidenta zinojums 2016 PDF
SH vadibas zinojums 2016 PDF

2015

Consolidated financial statement 02.08.2016  TIF (1.09 MB)

2015

Annual report 01.01.2015 - 31.12.2015 03.06.2016  ZIP €8.00
Annual report 2015 PDF
SH vadibas zinojums 2015 PDF

2014

Consolidated financial statement 28.07.2015  TIF (501.43 KB)

2014

Annual report 01.01.2014 - 31.12.2014 02.07.2015  ZIP €7.00
1_HTML izdruka HTML
SH vadibas zinojums 2014 PDF

2013

Consolidated financial statement 22.11.2014  TIF (1.3 MB)

2013

Annual report 01.01.2013 - 31.12.2013 27.08.2014  ZIP
1_HTML izdruka HTML
SH vadibas-zinojums 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  HTML (90 KB)

2011

Annual report 01.01.2011 - 31.12.2011 03.02.2012  HTML (90.4 KB)

2010

Annual report 30.09.2009 - 31.12.2010 07.05.2011  HTML (90.4 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 44.25 KB 30.07.2024 25.07.2024 4

Amendments to the Articles of Association

EDOC 147.99 KB 15.01.2024 09.01.2024 1

Articles of Association

EDOC 249.22 KB 15.01.2024 09.01.2024 1

Amendments to the Articles of Association

TIF 55.51 KB 05.11.2019 01.11.2019 2

Articles of Association

TIF 258.22 KB 05.11.2019 01.11.2019 7

Amendments to the Articles of Association

TIF 59.39 KB 06.09.2019 02.09.2019 2

Articles of Association

TIF 160.87 KB 06.09.2019 02.09.2019 6

Regulations for the increase/reduction of the equity

TIF 97.04 KB 06.09.2019 18.07.2019 5

Amendments to the Articles of Association

TIF 24.37 KB 13.11.2014 28.10.2014 1

Articles of Association

TIF 170.17 KB 13.11.2014 28.10.2014 4

Articles of Association

TIF 156.15 KB 21.10.2009 17.09.2009 5

Memorandum of Association

TIF 84.81 KB 21.10.2009 17.09.2009 3

Articles of Association

TIF 209.05 KB 04.02.2014 5

Articles of Association

TIF 177.03 KB 07.11.2013 7

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 58.31 KB 08.08.2025 05.08.2025 1

List of members of the Board / Supervisory Board

EDOC 20.12 KB 08.08.2025 05.08.2025 1

Protocols/decisions of a company/organisation

EDOC 195.31 KB 08.08.2025 05.08.2025 1

Application

EDOC 52.38 KB 30.07.2024 25.07.2024 4

Consent of members of the supervisory board

EDOC 19.4 KB 30.07.2024 25.07.2024 1

Consent of members of the supervisory board

EDOC 19.05 KB 30.07.2024 25.07.2024 1

Consent of members of the supervisory board

EDOC 19.07 KB 30.07.2024 25.07.2024 1

List of members of the Board / Supervisory Board

EDOC 20.44 KB 30.07.2024 25.07.2024 1

Protocols/decisions of a company/organisation

EDOC 41.25 KB 30.07.2024 25.07.2024 3

Protocols/decisions of a company/organisation

EDOC 45.96 KB 30.07.2024 25.07.2024 2

Notice of a member of the Board regarding the resignation

EDOC 147.09 KB 30.07.2024 17.07.2024 1

Application

EDOC 51.81 KB 19.07.2024 16.07.2024 4

List of members of the Board / Supervisory Board

EDOC 20.11 KB 19.07.2024 16.07.2024 1

Notice of a member of the supervisory board regarding the resignation

EDOC 19.46 KB 19.07.2024 15.07.2024 1

Application

EDOC 51.95 KB 18.06.2024 13.06.2024 4

List of members of the Board / Supervisory Board

EDOC 20.63 KB 18.06.2024 13.06.2024 1

Notice of a member of the supervisory board regarding the resignation

EDOC 19.58 KB 18.06.2024 12.06.2024 1

Application

EDOC 288.99 KB 15.01.2024 09.01.2024 1

Protocols/decisions of a company/organisation

EDOC 215.47 KB 15.01.2024 09.01.2024 1

Application

EDOC 58.03 KB 08.01.2024 03.01.2024 1

Consent of a member of the Board / executive director

EDOC 15.3 KB 08.01.2024 03.01.2024 1

Consent of a member of the Board / executive director

EDOC 15.37 KB 08.01.2024 03.01.2024 1

List of members of the Board / Supervisory Board

EDOC 21.48 KB 08.01.2024 03.01.2024 1

Protocols/decisions of a company/organisation

EDOC 212.28 KB 08.01.2024 03.01.2024 1

Decisions / letters / protocols of public notaries

EDOC 62.18 KB 07.01.2022 07.01.2022 2

Application

DOCX 48.77 KB 07.01.2022 04.01.2022 1

Application

DOCX 48.77 KB 07.01.2022 04.01.2022 1

List of members of the Board / Supervisory Board

DOC 59 KB 07.01.2022 04.01.2022 1

List of members of the Board / Supervisory Board

DOC 59 KB 07.01.2022 04.01.2022 1

Protocols/decisions of a company/organisation

DOCX 26.75 KB 07.01.2022 21.12.2021 1

Protocols/decisions of a company/organisation

DOCX 26.75 KB 07.01.2022 21.12.2021 1

Consent of members of the supervisory board

DOCX 13.72 KB 07.01.2022 20.12.2021 1

Consent of members of the supervisory board

DOCX 13.72 KB 07.01.2022 20.12.2021 1

Consent of members of the supervisory board

DOCX 13.61 KB 07.01.2022 20.12.2021 1

Consent of members of the supervisory board

DOCX 13.61 KB 07.01.2022 20.12.2021 1

Consent of members of the supervisory board

DOCX 13.58 KB 07.01.2022 17.12.2021 1

Consent of members of the supervisory board

DOCX 13.58 KB 07.01.2022 17.12.2021 1

Decisions / letters / protocols of public notaries

RTF 189.78 KB 25.08.2020 25.08.2020 1

Decisions / letters / protocols of public notaries

EDOC 65.76 KB 25.08.2020 25.08.2020 1

List of members of the Board / Supervisory Board

DOCX 13.99 KB 25.08.2020 20.08.2020 1

List of members of the Board / Supervisory Board

EDOC 20.19 KB 25.08.2020 20.08.2020 1

List of members of the Board / Supervisory Board

DOCX 13.99 KB 25.08.2020 20.08.2020 1

Decisions / letters / protocols of public notaries

EDOC 56.38 KB 19.08.2020 19.08.2020 2

Decisions / letters / protocols of public notaries

RTF 52.64 KB 19.08.2020 19.08.2020 2

Application

DOCX 35.5 KB 25.08.2020 13.08.2020 1

Application

EDOC 40.67 KB 25.08.2020 13.08.2020 1

Application

DOCX 35.5 KB 25.08.2020 13.08.2020 1

Application

TIF 132.31 KB 14.08.2020 12.08.2020 4

Protocols/decisions of a company/organisation

DOCX 20.86 KB 25.08.2020 11.08.2020 1

Protocols/decisions of a company/organisation

EDOC 49.93 KB 25.08.2020 11.08.2020 1

Protocols/decisions of a company/organisation

DOCX 20.86 KB 25.08.2020 11.08.2020 1

Consent of a member of the Board / executive director

DOCX 13.47 KB 25.08.2020 10.08.2020 1

Consent of a member of the Board / executive director

EDOC 23.58 KB 25.08.2020 10.08.2020 1

Consent of a member of the Board / executive director

DOCX 13.47 KB 25.08.2020 10.08.2020 1

Notice of a member of the Board regarding the resignation

TIF 12.16 KB 04.08.2020 31.07.2020 1

Decisions / letters / protocols of public notaries

EDOC 35.61 KB 17.03.2020 17.03.2020 2

Application

DOCX 42.56 KB 17.03.2020 12.03.2020 1

Application

EDOC 56.36 KB 17.03.2020 12.03.2020 1

Decisions / letters / protocols of public notaries

EDOC 65.65 KB 08.11.2019 08.11.2019 2

Application

TIF 115.66 KB 05.11.2019 01.11.2019 3

Protocols/decisions of a company/organisation

TIF 240.04 KB 05.11.2019 01.11.2019 7

Decisions / letters / protocols of public notaries

RTF 189.85 KB 10.09.2019 10.09.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.08 KB 10.09.2019 10.09.2019 2

Statement of the Board regarding the payment of the equity

TIF 17.86 KB 06.09.2019 03.09.2019 1

Application

TIF 85.73 KB 06.09.2019 02.09.2019 4

Protocols/decisions of a company/organisation

TIF 170.58 KB 06.09.2019 02.09.2019 7

Other documents

TIF 20.33 KB 06.09.2019 13.08.2019 1

Protocols/decisions of a company/organisation

TIF 103.72 KB 06.09.2019 18.07.2019 5

Protocols/decisions of a company/organisation

TIF 74.1 KB 06.09.2019 12.07.2019 4

Decisions / letters / protocols of public notaries

EDOC 70.14 KB 17.01.2019 17.01.2019 2

Application

TIF 183.9 KB 15.01.2019 09.01.2019 6

Consent of a member of the Board / executive director

TIF 57.81 KB 15.01.2019 09.01.2019 3

Consent of a member of the Board / executive director

TIF 57.91 KB 15.01.2019 09.01.2019 3

Protocols/decisions of a company/organisation

TIF 105.5 KB 15.01.2019 09.01.2019 4

Consent of a member of the Board / executive director

TIF 54.79 KB 15.01.2019 08.01.2019 1

Decisions / letters / protocols of public notaries

RTF 192.76 KB 14.02.2018 14.02.2018 2

Decisions / letters / protocols of public notaries

EDOC 72.54 KB 14.02.2018 14.02.2018 2

Application

TIF 219.93 KB 13.02.2018 12.02.2018 4

Statement regarding the beneficial owners

TIF 198.7 KB 13.02.2018 12.02.2018 3

List of members of the Board / Supervisory Board

TIF 19.36 KB 01.02.2018 31.01.2018 1

Protocols/decisions of a company/organisation

TIF 210.3 KB 01.02.2018 31.01.2018 6

Consent of members of the supervisory board

TIF 15.7 KB 01.02.2018 24.01.2018 1

Consent of members of the supervisory board

TIF 13.94 KB 01.02.2018 24.01.2018 1

Consent of members of the supervisory board

TIF 13.82 KB 01.02.2018 24.01.2018 1

Decisions / letters / protocols of public notaries

TIF 71.9 KB 13.11.2014 11.11.2014 2

Application

TIF 183.29 KB 13.11.2014 28.10.2014 2

Protocols/decisions of a company/organisation

TIF 124.96 KB 13.11.2014 28.10.2014 3

Decisions / letters / protocols of public notaries

TIF 65.8 KB 04.02.2014 18.12.2013 2

Application

TIF 748.09 KB 04.02.2014 11.12.2013 9

Consent of a member of the Board / executive director

TIF 47.48 KB 04.02.2014 11.12.2013 2

Consent of a member of the Board / executive director

TIF 41.03 KB 04.02.2014 11.12.2013 2

Consent of a member of the Board / executive director

TIF 45.66 KB 04.02.2014 11.12.2013 2

Consent of members of the supervisory board

TIF 27.71 KB 04.02.2014 10.12.2013 3

Protocols/decisions of a company/organisation

TIF 132.54 KB 04.02.2014 10.12.2013 3

Protocols/decisions of a company/organisation

TIF 213.65 KB 04.02.2014 10.12.2013 6

Decisions / letters / protocols of public notaries

TIF 31.72 KB 07.11.2013 06.11.2013 1

Application

TIF 93.68 KB 07.11.2013 01.11.2013 2

Protocols/decisions of a company/organisation

TIF 138.29 KB 07.11.2013 21.10.2013 6

Decisions / letters / protocols of public notaries

TIF 35.23 KB 09.02.2012 08.02.2012 2

Application

TIF 127.79 KB 09.02.2012 03.02.2012 4

Consent of a member of the Board / executive director

TIF 33.64 KB 09.02.2012 03.02.2012 2

Protocols/decisions of a company/organisation

TIF 21.32 KB 09.02.2012 03.02.2012 2

Decisions / letters / protocols of public notaries

TIF 72.45 KB 21.10.2009 30.09.2009 2

Registration certificates

TIF 34.95 KB 21.10.2009 30.09.2009 1

Bank statements or other document regarding the payment of the equity

TIF 20.97 KB 21.10.2009 21.09.2009 1

Receipts on the publication and state fees

TIF 75.26 KB 21.10.2009 21.09.2009 2

Announcement regarding the legal address

TIF 14.56 KB 21.10.2009 17.09.2009 1

Application

TIF 818.43 KB 21.10.2009 17.09.2009 7

Consent of members of the supervisory board

TIF 37.58 KB 21.10.2009 17.09.2009 3

Protocols/decisions of a company/organisation

TIF 40.44 KB 21.10.2009 17.09.2009 1

Sample report

TIF 39.2 KB 21.10.2009 17.09.2009 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