SCHENKER, SIA

Limited Liability Company, Average company
Place in branch
9 by turnover
29 by profit
4 by paid taxes
17 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "SCHENKER"
Registration number, date 40003280118, 18.01.1996
VAT number LV40003280118 from 09.12.1996 Europe VAT register
Register, date Commercial Register, 14.12.2004
Legal address Katlakalna iela 11C, Rīga, LV-1073 Check address owners
Fixed capital 135 042 EUR, registered payment 16.11.2015
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
  • 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, €) 2602.38 4721.44 2844.89
Personal income tax (thousands, €) 514.51 468.23 440.56
Statutory social insurance contributions (thousands, €) 979 975.76 844.73
Average employees count 117 119 130

Industries

Industry from zl.lv Kravu pārvadājumi: kuģu
Branch from zl.lv (NACE2) Kravu jūras un piekrastes ūdens transports (50.20)
Field from SRS Pārējās transporta palīgdarbības (52.29)
CSP industry Pārējās transporta palīgdarbības (52.29)

True beneficiaries

Spēkā no Status
20.02.2018 The beneficial owner of a legal person cannot be identified

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Jointly with all persons entitled to represent   22.11.2023

Natural person

Executive Board Member of the Board Jointly with all persons entitled to represent   12.11.2020
* 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

Schenker Aktiengesellschaft

Reg. no. HRB 17474
Kruppstrasse 4, 45128 Esene, Vācija

100 % 951 € 142 € 135 042 Germany 20.06.2023 29.06.2023

Procures

Period Rights Person

From 29.06.2023

Jointly with at least 1
Natural person (from 29.06.2023 )

From 22.11.2023

Jointly with at least 1
Natural person (from 22.11.2023 )

Apply information changes

ML

"Schenker", SIA

Biksēres 6, Rīga, LV-1073 Check address owners

Kravu pārvadājumi: kuģu

Historical company names

Sabiedrība ar ierobežotu atbildību "SCHENKER" Until 14.12.2004 20 years ago
Sabiedrība ar ierobežotu atbildību "SCHENKER-BTL" Until 06.12.2001 23 years ago
Sabiedrība ar ierobežotu atbildību "SCANSPED" Until 20.10.1998 26 years ago

Historical addresses

Rīga, Tērbatas iela 4, 2.stāvs Until 18.01.1996 28 years ago
Rīga, Buļļu iela 74 Until 08.04.2003 21 year ago

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 17.07.2023  ZIP €11.00
Annual report 2022 PDF
Gada parskats ar zverinata revdenta zinojumu ASICE
Vadibas zinojums PDF

2021

Annual report 01.01.2021 - 31.12.2021 13.09.2022  ZIP €11.00
Annual report 2021 PDF
Gada parskats ar zverinata revidenta zinojumu EDOC
Vadibas zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 08.10.2021  ZIP €11.00
Annual report 2020 PDF
Neatkariga revidenta zinojums 2020 PDF
Vadibas zinojums 2020 PDF

2019

Annual report 01.01.2019 - 31.12.2019 02.10.2020  ZIP €11.00
Annual report 2019 PDF
Neatkariga revidenta zinojums 2019 PDF
Vadibas zinojums 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 31.07.2019  ZIP €11.00
Annual report 2018 PDF
sml rev zinojuma noraksts 2018 PDF
sml vadibas zinojums 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 27.07.2018  ZIP €11.00
Annual report 2017 PDF
REVIDENTA ZINOJUMS 2017 PDF
VADIBAS ZINOJUMS 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 01.08.2017  ZIP €9.00
Annual report 2016 PDF
Revidentu zinojums 2016 PDF
vadibas zinojums 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 31.07.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 28.07.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 10.07.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 15.06.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2011

Annual report 17.05.2012  TIF (743.28 KB)

2010

Annual report 11.07.2011  TIF (917.58 KB)

2009

Annual report 11.05.2010  TIF (926.75 KB)

2008

Annual report 06.05.2009  TIF (962.28 KB)

2007

Annual report 19.05.2008  TIF (604.44 KB)

2006

Annual report 16.05.2007  TIF (585.98 KB)

2005

Annual report 10.06.2006  PDF (418.56 KB)

2004

Annual report 07.08.2006  ZIP
Annual report 2004 PDF
Annual report 2004 TIF

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

PDF 104.91 KB 27.06.2023 20.06.2023 1

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

TIF 229.63 KB 13.01.2021 09.12.2020 9

Amendments to the Articles of Association

TIF 102.06 KB 09.11.2020 23.09.2020 1

Articles of Association

TIF 531.54 KB 09.11.2020 23.09.2020 15

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

TIF 235.04 KB 09.11.2020 23.09.2020 7

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

TIF 237.52 KB 27.04.2020 17.03.2020 8

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

TIF 231.94 KB 27.08.2019 22.08.2019 7

Shareholders’ register

TIF 110.72 KB 17.04.2023 11.07.2016 3

Articles of Association

TIF 232.58 KB 21.01.2019 11.07.2016 6

Shareholders’ register

TIF 77.93 KB 30.03.2016 09.11.2015 2

Articles of Association

TIF 666.32 KB 09.12.2010 13.12.2004 9

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

PDF 254.91 KB 22.11.2023 15.11.2023 1

Application

PDF 257.46 KB 22.11.2023 15.11.2023 1

Application

PDF 138.35 KB 27.06.2023 26.06.2023 1

Application

PDF 136.38 KB 27.06.2023 26.06.2023 1

Application

PDF 135.96 KB 27.06.2023 26.06.2023 1

Application

PDF 166.89 KB 27.06.2023 26.06.2023 5

Protocols/decisions of a company/organisation

TIF 185.33 KB 28.06.2023 02.06.2023 6

Consent of a member of the Board / executive director

ASICE 170.36 KB 27.06.2023 17.05.2023 1

Decisions / letters / protocols of public notaries

EDOC 65.76 KB 16.02.2021 16.02.2021 2

Application

PDF 239.05 KB 08.02.2021 04.02.2021 2

Decisions / letters / protocols of public notaries

EDOC 65.7 KB 14.01.2021 14.01.2021 2

Consent of a member of the Board / executive director

PDF 378 KB 14.01.2021 11.01.2021 1

Consent of a member of the Board / executive director

PDF 344.29 KB 14.01.2021 11.01.2021 1

Application

TIF 161.8 KB 13.01.2021 08.01.2021 5

Power of attorney, act of empowerment

TIF 55.88 KB 13.01.2021 05.01.2021 1

Protocols/decisions of a company/organisation

TIF 190.38 KB 13.01.2021 09.12.2020 5

Decisions / letters / protocols of public notaries

EDOC 66.29 KB 12.11.2020 12.11.2020 2

Application

TIF 231.98 KB 09.11.2020 05.10.2020 6

Power of attorney, act of empowerment

TIF 57.24 KB 09.11.2020 05.10.2020 1

Consent of a member of the Board / executive director

TIF 183.36 KB 09.11.2020 23.09.2020 7

Protocols/decisions of a company/organisation

TIF 368.16 KB 09.11.2020 23.09.2020 9

Decisions / letters / protocols of public notaries

EDOC 70.88 KB 02.06.2020 02.06.2020 2

Decisions / letters / protocols of public notaries

RTF 198.09 KB 02.06.2020 02.06.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.81 KB 29.04.2020 29.04.2020 2

Decisions / letters / protocols of public notaries

RTF 190.79 KB 29.04.2020 29.04.2020 2

Application

TIF 195.78 KB 01.06.2020 26.03.2020 5

Consent of a member of the Board / executive director

TIF 60.82 KB 27.04.2020 26.03.2020 3

Justification supporting beneficial ownership disclosure statement

PDF 909.17 KB 02.06.2020 23.03.2020 26

Decisions / letters / protocols of public notaries

EDOC 65.86 KB 23.03.2020 23.03.2020 2

Application

TIF 151.36 KB 28.04.2020 18.03.2020 3

Notice of a member of the Board regarding the resignation

TIF 26.7 KB 28.04.2020 18.03.2020 1

Justification supporting beneficial ownership disclosure statement

TIF 529.1 KB 27.04.2020 17.03.2020 14

Protocols/decisions of a company/organisation

TIF 199.83 KB 01.06.2020 15.03.2020 6

Application

TIF 135.08 KB 18.03.2020 13.03.2020 5

Decisions / letters / protocols of public notaries

EDOC 35.65 KB 12.02.2020 12.02.2020 2

Application

TIF 83.87 KB 11.02.2020 06.02.2020 3

Decisions / letters / protocols of public notaries

EDOC 35.69 KB 23.09.2019 23.09.2019 2

Application

TIF 57.02 KB 19.09.2019 16.09.2019 2

Application

TIF 65.74 KB 19.09.2019 16.09.2019 2

Decisions / letters / protocols of public notaries

EDOC 39.87 KB 28.08.2019 28.08.2019 2

Justification supporting beneficial ownership disclosure statement

TIF 541.6 KB 27.08.2019 22.08.2019 14

Power of attorney, act of empowerment

TIF 27.06 KB 27.08.2019 16.08.2019 1

Application

TIF 199.46 KB 20.08.2019 16.08.2019 5

Protocols/decisions of a company/organisation

TIF 156.41 KB 20.08.2019 15.08.2019 6

Statement regarding the beneficial owners

TIF 102.32 KB 27.08.2019 14.08.2019 2

Decisions / letters / protocols of public notaries

EDOC 40.13 KB 28.03.2019 28.03.2019 2

Application

TIF 214.19 KB 26.03.2019 25.03.2019 6

Consent of members of the supervisory board

TIF 19.99 KB 26.03.2019 28.02.2019 1

Consent of members of the supervisory board

TIF 21.69 KB 26.03.2019 28.02.2019 1

Consent of members of the supervisory board

TIF 21.95 KB 26.03.2019 28.02.2019 1

List of members of the Board / Supervisory Board

TIF 45.55 KB 26.03.2019 28.02.2019 1

Protocols/decisions of a company/organisation

TIF 327.31 KB 26.03.2019 28.02.2019 11

Decisions / letters / protocols of public notaries

RTF 52.45 KB 20.02.2018 20.02.2018 2

Decisions / letters / protocols of public notaries

EDOC 41.66 KB 20.02.2018 20.02.2018 2

Statement regarding the beneficial owners

TIF 52.24 KB 16.02.2018 12.02.2018 1

Decisions / letters / protocols of public notaries

RTF 180.13 KB 12.07.2016 12.07.2016 2

Decisions / letters / protocols of public notaries

RTF 180.13 KB 12.07.2016 12.07.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.61 KB 12.07.2016 12.07.2016 2

Decisions / letters / protocols of public notaries

EDOC 769.11 KB 27.11.2012 22.10.2012 1

Decisions / letters / protocols of public notaries

RTF 181.68 KB 27.11.2012 22.10.2012 1

Application

DOC 62.5 KB 17.10.2012 17.10.2012 2

Application

DOC 79 KB 17.10.2012 17.10.2012 2

Application

EDOC 898.77 KB 17.10.2012 17.10.2012 2

Application

EDOC 894.42 KB 17.10.2012 17.10.2012 2

Decisions / letters / protocols of public notaries

RTF 190.65 KB 27.11.2012 12.10.2012 1

Decisions / letters / protocols of public notaries

EDOC 737.08 KB 27.11.2012 12.10.2012 1

Application

DOCX 35.65 KB 09.10.2012 08.10.2012 1

Application

EDOC 869.08 KB 09.10.2012 08.10.2012 1

Application

EDOC 871.31 KB 09.10.2012 08.10.2012 2

Application

DOCX 37.93 KB 09.10.2012 08.10.2012 2
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