Swecon, SIA

Limited Liability Company, Average company
Place in branch
3 by turnover
6 by profit
2 by paid taxes
6 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name "Swecon" SIA
Registration number, date 40003564046, 04.10.2001
VAT number LV40003564046 from 10.01.2002 Europe VAT register
Register, date Commercial Register, 24.12.2004
Legal address Granīta iela 12, Rīga, LV-1057 Check address owners
Fixed capital 85 320 EUR, registered payment 16.09.2014
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, €) 3107.95 2911.99 2439.12
Personal income tax (thousands, €) 219.24 190.07 156.59
Statutory social insurance contributions (thousands, €) 414.49 363.18 306.31
Average employees count 33 33 30

Industries

Industry from zl.lv Celtniecības tehnika un iekārtas; tirdzniecība, serviss
Branch from zl.lv (NACE2) Ieguves rūpniecības, būvniecības un inženierbūvniecības iekārtu vairumtirdzniecība (46.63)
Field from SRS Ieguves rūpniecības, būvniecības un inženierbūvniecības iekārtu vairumtirdzniecība (46.63)
CSP industry Ieguves rūpniecības, būvniecības un inženierbūvniecības iekārtu vairumtirdzniecība (46.63)

True beneficiaries

Spēkā no Status
13.03.2018 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 Right to represent individually   24.04.2024

Natural person

Supervisory Board Chairman of the Supervisory Board   24.04.2024

Natural person

Supervisory Board Member of the Supervisory Board   24.04.2024

Natural person

Supervisory Board Member of the Supervisory Board   24.04.2024
* 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

Swecon Anlaggningsmaskiner AB

Reg. no. 556575-1137
Box 55, 631 02, Eskilstuna, Zviedrija

100 % 60 € 1 422 € 85 320 Sweden 04.05.2014 16.09.2014

Apply information changes

ML

"Swecon", SIA

Granīta 13, Rīga LV-1057 Check address owners

Celtniecības tehnika un iekārtas; tirdzniecība, serviss

http://www.swecon.lv

Historical company names

Sabiedrība ar ierobežotu atbildību "Swecon Latvia" Until 24.12.2004 20 years ago
Sabiedrība ar ierobežotu atbildību "Latcon" Until 19.03.2002 22 years ago

Historical addresses

Rīga, Krišjāņa Valdemāra iela 33 Until 19.03.2002 22 years ago
Rīga, Granīta iela 28a Until 24.12.2004 20 years ago
Rīga, Granīta iela 13 Until 23.12.2016 8 years ago

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 30.06.2023  ZIP €11.00
Annual report 2022 PDF
Swecon revidentu zinojums 2022 esigned PDF
Vadibas zinojums PDF

2021

Annual report 01.01.2021 - 31.12.2021 29.06.2022  ZIP €11.00
Annual report 2021 PDF
revidenta zinojums PDF
vadibaszinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 27.07.2021  ZIP €11.00
Annual report 2020 PDF
FS.001 Swecon 2020 LV 2 PDF
Swecon revidentu zinojums 2020 esigned PDF

2019

Annual report 01.01.2019 - 31.12.2019 17.07.2020  ZIP €11.00
Annual report 2019 PDF
Swecon revidentu zinojums 2019 PDF
Vadibas zinojums 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 12.07.2019  ZIP €11.00
Annual report 2018 PDF
Revidentu zinojums153 PDF
Vadibas zinojums154 PDF

2017

Annual report 01.01.2017 - 31.12.2017 06.07.2018  ZIP €11.00
Annual report 2017 PDF
Neatkarigu revidentu zinojums PDF
Vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 01.05.2017  ZIP €9.00
Annual report 2016 PDF
revidentu zinojums PDF
vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 03.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadibaszinojums2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 03.05.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 09.05.2014  ZIP
1_HTML izdruka HTML
vadibas zinoj PDF

2012

Annual report 01.01.2012 - 31.12.2012 20.06.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 18.05.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 09.06.2011  ZIP
1_HTML izdruka HTML
yearly report signatures ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 26.05.2010  ZIP (280.37 KB)

2008

Annual report 20.05.2009  TIF (862.89 KB)

2007

Annual report 11.04.2012  TIF (1.29 MB)

2006

Annual report 12.04.2012  TIF (536.87 KB)

2005

Annual report 20.12.2006  TIF (342.14 KB)

2004

Annual report 26.11.2012  TIF (612.57 KB)

2003

Annual report 26.11.2012  TIF (990.05 KB)

2002

Annual report 26.11.2012  TIF (1.06 MB)

2001

Annual report 26.11.2012  TIF (1.15 MB)

Documents

Type Format Size Added Document date Number of pages

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

TIF 1.36 MB 03.04.2024 26.03.2024 5

Amendments to the Articles of Association

TIF 100.15 KB 18.12.2020 21.10.2020 3

Articles of Association

TIF 479.23 KB 18.12.2020 21.10.2020 10

Articles of Association

TIF 519.19 KB 28.05.2015 09.04.2015 12

Shareholders’ register

TIF 58.3 KB 17.09.2014 04.05.2014 2

Shareholders’ register

TIF 13.67 KB 26.11.2012 25.11.2004 1

Articles of Association

TIF 292.52 KB 26.11.2012 24.11.2004 9

Amendments to the Articles of Association

TIF 61.99 KB 26.11.2012 12.03.2002 3

Regulations for the increase/reduction of the equity

TIF 51.46 KB 26.11.2012 12.03.2002 3

Articles of Association

TIF 129.55 KB 26.11.2012 20.09.2001 4

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Justification supporting beneficial ownership disclosure statement

PDF 590.4 KB 24.04.2024 24.04.2024 1

Justification supporting beneficial ownership disclosure statement

PDF 26.26 MB 24.04.2024 24.04.2024 1

Application

EDOC 52.85 KB 23.04.2024 23.04.2024 4

Power of attorney, act of empowerment

EDOC 87.1 KB 23.04.2024 23.04.2024 2

Application

TIF 4.78 MB 03.04.2024 06.03.2024 12

Consent of members of the supervisory board

TIF 1.02 MB 03.04.2024 06.03.2024 4

Consent of members of the supervisory board

TIF 1.07 MB 03.04.2024 26.02.2024 4

Consent of members of the supervisory board

TIF 1.02 MB 03.04.2024 23.02.2024 4

Protocols/decisions of a company/organisation

TIF 192.56 KB 18.04.2024 21.02.2024 5

Decisions / letters / protocols of public notaries

EDOC 68.35 KB 30.12.2020 30.12.2020 3

Consent of members of the supervisory board

TIF 114.36 KB 18.12.2020 13.11.2020 5

Consent of members of the supervisory board

TIF 72.29 KB 18.12.2020 03.11.2020 3

Consent of members of the supervisory board

TIF 71.13 KB 18.12.2020 03.11.2020 3

Application

TIF 255.15 KB 18.12.2020 21.10.2020 6

Protocols/decisions of a company/organisation

TIF 148.22 KB 18.12.2020 21.10.2020 4

Decisions / letters / protocols of public notaries

RTF 53.26 KB 13.03.2018 13.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 42.08 KB 13.03.2018 13.03.2018 2

Application

TIF 356.98 KB 12.03.2018 07.03.2018 9

Statement regarding the beneficial owners

TIF 78.59 KB 12.03.2018 03.03.2018 3

Protocols/decisions of a company/organisation

TIF 139.5 KB 12.03.2018 31.01.2018 3

Decisions / letters / protocols of public notaries

TIF 43.87 KB 03.01.2017 23.12.2016 2

Announcement regarding the legal address

TIF 17.41 KB 03.01.2017 14.12.2016 1

Application

TIF 97.47 KB 03.01.2017 14.12.2016 2

Confirmation or consent to legal address

TIF 11.42 KB 03.01.2017 14.12.2016 1

Power of attorney, act of empowerment

TIF 23.09 KB 03.01.2017 14.12.2016 1

Decisions / letters / protocols of public notaries

TIF 68.52 KB 07.03.2016 04.03.2016 2

Application

TIF 267.86 KB 07.03.2016 03.03.2016 4

Consent of members of the supervisory board

TIF 44.13 KB 07.03.2016 13.01.2016 1

Power of attorney, act of empowerment

TIF 52.78 KB 07.03.2016 13.01.2016 1

Protocols/decisions of a company/organisation

TIF 45.64 KB 07.03.2016 13.01.2016 1

Protocols/decisions of a company/organisation

TIF 97.6 KB 07.03.2016 07.12.2015 1

Decisions / letters / protocols of public notaries

TIF 16.8 MB 17.09.2014 16.09.2014 2

Power of attorney, act of empowerment

TIF 29.65 KB 17.09.2014 12.05.2014 1

Application

TIF 16.81 MB 17.09.2014 25.04.2014 2

Decisions / letters / protocols of public notaries

TIF 72.01 KB 22.04.2014 17.04.2014 2

Protocols/decisions of a company/organisation

TIF 217.73 KB 17.09.2014 09.04.2014 5

Application

TIF 120.39 KB 22.04.2014 09.04.2014 4

Consent of members of the supervisory board

TIF 48.26 KB 22.04.2014 09.04.2014 4

Power of attorney, act of empowerment

TIF 18.03 KB 22.04.2014 09.04.2014 1

Protocols/decisions of a company/organisation

TIF 25.29 KB 22.04.2014 09.04.2014 1

Decisions / letters / protocols of public notaries

TIF 64.48 KB 08.04.2014 07.04.2014 2

Application

TIF 166.48 KB 08.04.2014 14.03.2014 5

Protocols/decisions of a company/organisation

TIF 134.78 KB 08.04.2014 14.03.2014 7

Consent of a member of the Board / executive director

TIF 33.76 KB 08.04.2014 13.03.2014 2

Application

TIF 18.08 KB 08.04.2014 10.03.2014 1

Decisions / letters / protocols of public notaries

TIF 46.1 KB 11.09.2013 10.09.2013 2

Application

TIF 117.11 KB 11.09.2013 02.09.2013 2

Consent of members of the supervisory board

TIF 19.49 KB 11.09.2013 02.09.2013 1

Protocols/decisions of a company/organisation

TIF 20.31 KB 11.09.2013 02.09.2013 1

Power of attorney, act of empowerment

TIF 33.98 KB 11.09.2013 26.07.2013 1

Decisions / letters / protocols of public notaries

TIF 60.19 KB 15.03.2013 14.03.2013 2

Application

TIF 136.91 KB 15.03.2013 14.02.2013 2

Consent of members of the supervisory board

TIF 18.59 KB 15.03.2013 14.02.2013 1

Protocols/decisions of a company/organisation

TIF 21.22 KB 15.03.2013 14.02.2013 1

Power of attorney, act of empowerment

TIF 27.86 KB 15.03.2013 30.01.2013 1

Decisions / letters / protocols of public notaries

TIF 61.58 KB 26.11.2012 21.03.2011 2

Application

TIF 170.83 KB 26.11.2012 03.01.2011 4

Consent of a member of the Board / executive director

TIF 71.04 KB 26.11.2012 03.01.2011 3

Consent of members of the supervisory board

TIF 52.96 KB 26.11.2012 03.01.2011 3

Protocols/decisions of a company/organisation

TIF 23.32 KB 26.11.2012 03.01.2011 1

Decisions / letters / protocols of public notaries

TIF 45.5 KB 26.11.2012 20.07.2010 2

Application

TIF 96.49 KB 26.11.2012 08.06.2010 3

Consent of members of the supervisory board

TIF 14.25 KB 26.11.2012 08.06.2010 1

Power of attorney, act of empowerment

TIF 26.03 KB 26.11.2012 08.06.2010 1

Protocols/decisions of a company/organisation

TIF 21.6 KB 26.11.2012 08.06.2010 1

Decisions / letters / protocols of public notaries

TIF 43.81 KB 26.11.2012 24.08.2009 2

Decisions / letters / protocols of public notaries

TIF 43.56 KB 26.11.2012 20.08.2009 1

Registration certificate of a foreign organisation and translation thereof

TIF 281.67 KB 26.11.2012 03.08.2009 9

Receipts on the publication and state fees

TIF 23.56 KB 26.11.2012 16.06.2009 2

Application

TIF 87.04 KB 26.11.2012 03.06.2009 2

Protocols/decisions of a company/organisation

TIF 18.33 KB 26.11.2012 03.06.2009 1

Decisions / letters / protocols of public notaries

TIF 46.28 KB 26.11.2012 18.05.2009 1

Submission/Application

TIF 40 KB 26.11.2012 11.05.2009 1

Decisions / letters / protocols of public notaries

TIF 51.88 KB 26.11.2012 20.12.2007 2

Receipts on the publication and state fees

TIF 25.59 KB 26.11.2012 30.11.2007 2

Power of attorney, act of empowerment

TIF 19.73 KB 26.11.2012 28.11.2007 1

Application

TIF 152.81 KB 26.11.2012 22.11.2007 4

Consent of members of the supervisory board

TIF 15.23 KB 26.11.2012 22.11.2007 1

Consent of members of the supervisory board

TIF 15.29 KB 26.11.2012 22.11.2007 1

Protocols/decisions of a company/organisation

TIF 25.07 KB 26.11.2012 22.11.2007 1

Decisions / letters / protocols of public notaries

TIF 42.85 KB 26.11.2012 26.06.2006 2

Receipts on the publication and state fees

TIF 19.04 KB 26.11.2012 20.06.2006 2

Application

TIF 105.37 KB 26.11.2012 08.06.2006 3

Consent of members of the supervisory board

TIF 13.74 KB 26.11.2012 08.06.2006 1

Protocols/decisions of a company/organisation

TIF 21.69 KB 26.11.2012 08.06.2006 1

Decisions / letters / protocols of public notaries

TIF 49.45 KB 26.11.2012 24.12.2004 2

Registration certificates

TIF 19.27 KB 26.11.2012 24.12.2004 1

Consent of the auditor

TIF 12.14 KB 26.11.2012 03.12.2004 1

Receipts on the publication and state fees

TIF 17.59 KB 26.11.2012 03.12.2004 2

Application

TIF 234.8 KB 26.11.2012 29.11.2004 8

Protocols/decisions of a company/organisation

TIF 78.52 KB 26.11.2012 25.11.2004 2

Consent of a member of the Board / executive director

TIF 24.64 KB 26.11.2012 24.11.2004 2

Consent of a member of the Board / executive director

TIF 26.68 KB 26.11.2012 24.11.2004 2

Consent of members of the supervisory board

TIF 106.62 KB 26.11.2012 24.11.2004 8

Decisions / letters / protocols of public notaries

TIF 28.32 KB 26.11.2012 19.03.2002 1

Other documents

TIF 19.52 KB 26.11.2012 18.03.2002 1

Receipts on the publication and state fees

TIF 29.99 KB 26.11.2012 18.03.2002 2

Bank statements or other document regarding the payment of the equity

TIF 34.48 KB 26.11.2012 13.03.2002 1

Other documents

TIF 17.58 KB 26.11.2012 12.03.2002 1

Protocols/decisions of a company/organisation

TIF 81.39 KB 26.11.2012 12.03.2002 3

Decisions / letters / protocols of public notaries

TIF 33.21 KB 26.11.2012 04.10.2001 1

Registration certificates

TIF 38.15 KB 26.11.2012 04.10.2001 1

Registration certificates

TIF 57.16 KB 26.11.2012 04.10.2001 1

Registration certificates

TIF 42.5 KB 26.11.2012 04.10.2001 1

Submission/Application

TIF 16.18 KB 26.11.2012 04.10.2001 1

Bank statements or other document regarding the payment of the equity

TIF 33.85 KB 26.11.2012 02.10.2001 1

Other documents

TIF 47.81 KB 26.11.2012 02.10.2001 2

Receipts on the publication and state fees

TIF 26.25 KB 26.11.2012 02.10.2001 2

Memorandum of association or equivalent documents of foreign organisations and translations thereof

TIF 115.97 KB 26.11.2012 11.09.2001 5

Sample report

TIF 64.32 KB 26.11.2012 10.09.2001 3

Confirmation or consent to legal address

TIF 14.25 KB 26.11.2012 06.08.2001 1

Registration certificate of a foreign organisation and translation thereof

TIF 469.16 KB 26.11.2012 04.07.2001 7

Consent of members of the supervisory board

TIF 194.39 KB 08.04.2014 12

Copy of the personal identification document

TIF 18.68 KB 26.11.2012 1

Copies and statements of the Land Register and the State Land Service deeds

TIF 42.29 KB 26.11.2012 1

Copies and statements of the Land Register and the State Land Service deeds

TIF 32.92 KB 26.11.2012 1

Copies and statements of the Land Register and the State Land Service deeds

TIF 251.01 KB 26.11.2012 6
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

Connected articles

Date Source Title

25.06.2013

Riga24.lv "Swecon" peļņa pieaug par 17%