VINNIS, SIA

Limited Liability Company, Small company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "VINNIS"
Registration number, date 44103012729, 24.07.1997
VAT number LV44103012729 from 25.07.1997 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 30.10.2003
Legal address Lāču iela 10, Cēsis, Cēsu nov., LV-4101 Check address owners
Fixed capital 59 640 EUR, registered payment 01.07.2015
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, €) 221.46 258.18 373.21
Personal income tax (thousands, €) 32.24 29.97 28.29
Statutory social insurance contributions (thousands, €) 64.06 68.60 58.41
Average employees count 15 15 16
Received COVID-19 downtime support 11.02.2021, 336.76 €

Industries

Industry from zl.lv Biškopība, biškopības produkti, biškopības inventārs
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Citu dzīvnieku audzēšana (01.48)
Field from SRS
Redakcija NACE 2.1
Cita augļu un dārzeņu pārstrāde un konservēšana (10.39)
CSP industry
Redakcija NACE 2.1
Cita augļu un dārzeņu pārstrāde un konservēšana (10.39)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 16.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 16.07.2019
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.  14.01.2010

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.  14.01.2010
* 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

50 % 105 € 284 € 29 820 25.06.2015 01.07.2015

Natural person

50 % 105 € 284 € 29 820 25.06.2015 01.07.2015

Apply information changes

"Vinnis", SIA

Lāču 10, Cēsis, Cēsu nov., LV-4101 Check address owners

Biškopība, biškopības produkti, biškopības inventārs

http://www.vinnis.lv

Historical company names

SIA "VINNIS" Until 30.10.2003 22 years ago

Historical addresses

Cēsis, Bebru iela 3 Until 30.10.2003 22 years ago
Cēsu rajons, Cēsis, Gaujas iela 21b Until 01.10.2008 17 years ago
Cēsu rajons, Cēsis, Lāču iela 10 Until 03.07.2009 16 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 15.05.2025  ZIP €7.00
Annual report 2024 PDF
NRZ Vinnis 2024 PDF
Vadibas zinojums Vinnis 2024 PDF

2023

Annual report 01.01.2023 - 31.12.2023 02.06.2024  ZIP €11.00
Annual report 2023 PDF
Neatkarigu revidentu zinojums Vinnis PDF
VINNIS Vadibas zinojums PDF

2022

Annual report 01.01.2022 - 31.12.2022 25.04.2023  ZIP €11.00
Annual report 2022 PDF
Atzinums Vinnis EDOC
VIN vad.zin PDF

2021

Annual report 01.01.2021 - 31.12.2021 31.03.2022  ZIP €11.00
Annual report 2021 PDF
Atzinums Vinnis PDF
VIN vad.zin PDF

2020

Annual report 01.01.2020 - 31.12.2020 08.04.2021  ZIP €11.00
Annual report 2020 PDF
Atzinums Vinnis PDF
VIN vad.zin.20 PDF

2019

Annual report 01.01.2019 - 31.12.2019 29.07.2020  ZIP €11.00
Annual report 2019 PDF
Atzinums Vinnis PDF
VIN vad.zin PDF

2018

Annual report 01.01.2018 - 31.12.2018 16.04.2019  ZIP €11.00
Annual report 2018 PDF
VIN vad.zin PDF
Zinojums Vinnis PDF

2017

Annual report 01.01.2017 - 31.12.2017 30.04.2018  ZIP €11.00
Annual report 2017 PDF
Revidentu zinojums PDF
Vadibas zin PDF

2016

Annual report 01.01.2016 - 31.12.2016 07.05.2017  ZIP €9.00
Annual report 2016 PDF
Revidenta zi ojums Vinnis PDF
VINNIS vad bas zinojums 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 01.05.2016  ZIP €8.00
Annual report 2015 PDF
GP Livonia vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 04.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  ZIP
1_HTML izdruka HTML
VINNIS - vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 26.04.2013  ZIP
1_HTML izdruka HTML
Vinnis vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 26.04.2012  ZIP
1_HTML izdruka HTML
Vad.zin 20120425 115405 PDF

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
SIA VINNIS vadibas zinojums RTF

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 02.05.2010  RTF (58.1 KB)

2008

Annual report 15.05.2009  TIF (1.1 MB)

2007

Annual report 05.06.2008  TIF (677.23 KB)

2006

Annual report 01.06.2007  TIF (629.44 KB)

2005

Annual report 08.12.2006  PDF (894.49 KB)

2004

Annual report 31.01.2008  ZIP
Annual report 2004 TIF
Annual report 2004 TIF

2003

Annual report 15.02.2021  TIF (581.54 KB)

2002

Annual report 15.02.2021  TIF (935.8 KB)

2001

Annual report 15.02.2021  TIF (982.33 KB)

2000

Annual report 15.02.2021  ZIP
Annual report 2000 TIF
Annual report 2000 TIF

1999

Annual report 15.02.2021  TIF (636.04 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 11.72 KB 10.09.2015 25.06.2015 1

Articles of Association

TIF 74.67 KB 10.09.2015 25.06.2015 2

Shareholders’ register

TIF 51.82 KB 10.09.2015 25.06.2015 2

Articles of Association

TIF 106.33 KB 15.02.2021 07.10.2003 4

Shareholders’ register

TIF 27.2 KB 15.02.2021 07.10.2003 1

Amendments to the Articles of Association

TIF 31.47 KB 15.02.2021 28.08.2000 1

Shareholders’ register

TIF 31.27 KB 15.02.2021 28.08.2000 1

Regulations for the increase/reduction of the equity

TIF 50.9 KB 20.12.2016 28.08.2000 1

Amendments to the Articles of Association

TIF 31.79 KB 15.02.2021 22.08.2000 1

Shareholders’ register

TIF 31.13 KB 15.02.2021 22.08.2000 1

Regulations for the increase/reduction of the equity

TIF 50.62 KB 20.12.2016 22.08.2000 1

Amendments to the Articles of Association

TIF 31.32 KB 15.02.2021 21.08.2000 1

Shareholders’ register

TIF 31.37 KB 15.02.2021 21.08.2000 1

Regulations for the increase/reduction of the equity

TIF 51.39 KB 20.12.2016 21.08.2000 1

Articles of Association

TIF 892.38 KB 15.02.2021 18.07.1997 12

Memorandum of Association

TIF 51.57 KB 15.02.2021 18.07.1997 1

Shareholders’ register

TIF 28.94 KB 15.02.2021 18.07.1997 1

Memorandum of association

TIF 207.68 KB 15.02.2021 01.07.1997 4

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

RTF 185.11 KB 02.01.2017 02.01.2017 2

Decisions / letters / protocols of public notaries

EDOC 70.93 KB 02.01.2017 02.01.2017 2

Orders/request/cover notes of court bailiffs

EDOC 352.69 KB 30.12.2016 29.12.2016 1

Orders/request/cover notes of court bailiffs

PDF 358.58 KB 30.12.2016 29.12.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.83 KB 15.12.2016 15.12.2016 2

Decisions / letters / protocols of public notaries

RTF 184.19 KB 15.12.2016 15.12.2016 2

Orders/request/cover notes of court bailiffs

EDOC 361.06 KB 13.12.2016 12.12.2016 1

Orders/request/cover notes of court bailiffs

PDF 366.98 KB 13.12.2016 12.12.2016 1

Decisions / letters / protocols of public notaries

TIF 69.82 KB 10.09.2015 01.07.2015 2

Application

TIF 191.37 KB 10.09.2015 25.06.2015 2

Protocols/decisions of a company/organisation

TIF 39.26 KB 10.09.2015 25.06.2015 1

Application

TIF 166.41 KB 15.02.2021 14.01.2010 4

Decisions / letters / protocols of public notaries

TIF 53.93 KB 15.02.2021 14.01.2010 1

Protocols/decisions of a company/organisation

TIF 34.02 KB 15.02.2021 12.01.2010 1

Decisions / letters / protocols of public notaries

TIF 46.91 KB 15.02.2021 01.10.2008 1

Application

TIF 137.37 KB 15.02.2021 19.09.2008 3

Receipts on the publication and state fees

TIF 40.81 KB 15.02.2021 19.09.2008 1

Protocols/decisions of a company/organisation

TIF 20.94 KB 15.02.2021 16.09.2008 1

Decisions / letters / protocols of public notaries

TIF 56.93 KB 15.02.2021 09.01.2007 1

Application

TIF 163.38 KB 15.02.2021 04.01.2007 4

Receipts on the publication and state fees

TIF 35.99 KB 15.02.2021 03.01.2007 2

Protocols/decisions of a company/organisation

TIF 25.01 KB 15.02.2021 02.01.2007 1

Decisions / letters / protocols of public notaries

TIF 51.98 KB 15.02.2021 13.01.2006 1

Application

TIF 108.52 KB 15.02.2021 05.01.2006 3

Receipts on the publication and state fees

TIF 34.09 KB 15.02.2021 04.01.2006 1

Consent of the auditor

TIF 18.62 KB 15.02.2021 20.12.2005 1

Protocols/decisions of a company/organisation

TIF 18.25 KB 15.02.2021 20.12.2005 1

Decisions / letters / protocols of public notaries

TIF 48.49 KB 15.02.2021 30.10.2003 1

Registration certificates

TIF 42.84 KB 15.02.2021 30.10.2003 1

Receipts on the publication and state fees

TIF 48.76 KB 15.02.2021 17.10.2003 2

Announcement regarding the legal address

TIF 15.9 KB 15.02.2021 07.10.2003 1

Application

TIF 288.18 KB 15.02.2021 07.10.2003 7

Consent of a member of the Board / executive director

TIF 21.26 KB 15.02.2021 07.10.2003 2

Protocols/decisions of a company/organisation

TIF 99.92 KB 15.02.2021 07.10.2003 2

Decisions / letters / protocols of public notaries

TIF 21.45 KB 15.02.2021 14.09.2000 1

Receipts on the publication and state fees

TIF 30.79 KB 15.02.2021 30.08.2000 1

Application

TIF 24.73 KB 15.02.2021 28.08.2000 1

Protocols/decisions of a company/organisation

TIF 65.75 KB 15.02.2021 28.08.2000 2

Application

TIF 24.7 KB 15.02.2021 22.08.2000 1

Decisions / letters / protocols of public notaries

TIF 21.5 KB 15.02.2021 22.08.2000 1

Protocols/decisions of a company/organisation

TIF 70.04 KB 15.02.2021 22.08.2000 2

Application

TIF 24.02 KB 15.02.2021 21.08.2000 1

Decisions / letters / protocols of public notaries

TIF 37.25 KB 15.02.2021 21.08.2000 1

Protocols/decisions of a company/organisation

TIF 75.72 KB 15.02.2021 21.08.2000 2

Receipts on the publication and state fees

TIF 27.83 KB 15.02.2021 21.08.2000 1

Receipts on the publication and state fees

TIF 27.54 KB 15.02.2021 21.08.2000 1

Other documents

TIF 80.54 KB 09.01.2017 26.07.2000 2

Decisions / letters / protocols of public notaries

TIF 18.34 KB 15.02.2021 24.07.1997 1

Registration certificates

TIF 64.04 KB 15.02.2021 24.07.1997 1

Registration certificates

TIF 74.74 KB 15.02.2021 24.07.1997 1

Registration certificates

TIF 65.76 KB 15.02.2021 24.07.1997 1

Application

TIF 133.77 KB 15.02.2021 22.07.1997 4

Bank statements or other document regarding the payment of the equity

TIF 15 KB 15.02.2021 21.07.1997 1

Sample report

TIF 37.28 KB 15.02.2021 21.07.1997 1

Application

TIF 17.63 KB 15.02.2021 18.07.1997 1

Receipts on the publication and state fees

TIF 53.55 KB 15.02.2021 18.06.1997 4

Statement of the Board regarding the payment of the equity

TIF 14.02 KB 15.02.2021 1

Statement of the Board regarding the payment of the equity

TIF 13.39 KB 15.02.2021 1

Copy of the personal identification document

TIF 413.06 KB 15.02.2021 2

Statement of the Board regarding the payment of the equity

TIF 11.78 KB 09.01.2017 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