Sabiedrība ar ierobežotu atbildību "Eko Alternatīva"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Eko Alternatīva"
Legal form Limited Liability Company
Reg. No 40103426590
Reg. date 09.06.2011
Register Commercial Register
Legal Address Lielčuibas, Kaibala, Lielvārdes pag., Ogres nov., LV-5070
Registered share capital, date 2,800 EUR, 12.01.2016
Paid-in share capital, date 2,800 EUR, 12.01.2016
Sector (NACE 2.) 22.19 Manufacture of other rubber products
VAT payer
LV40103426590 Registered Excluded
13.09.2016 28.10.2021
Last updated in the RE 04.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (18)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 Net sales 0 EUR Net profit -2,278 EUR Equity 234,376 EUR Date submitted01.05.2024 Number of employees 1
Year2022 Net sales 0 EUR Net profit -2,287 EUR Equity 236,655 EUR Date submitted28.04.2023 Number of employees 1
Year2021 Net sales 0 EUR Net profit -2,357 EUR Equity 238,942 EUR Date submitted29.07.2022 Number of employees 1
Year2020 Net sales 0 EUR Net profit -2,367 EUR Equity 241,299 EUR Date submitted05.08.2021 Number of employees 1
Year2019 Net sales 3,857 EUR Net profit 1,561 EUR Equity 243,666 EUR Date submitted03.08.2020 Number of employees 1
Year2018 Net sales 15,469 EUR Net profit -3,735 EUR Equity 242,106 EUR Date submitted02.05.2019 Number of employees 1
Year2017 Net sales 0 EUR Net profit -4,086 EUR Equity 245,841 EUR Date submitted20.04.2018 Number of employees 1
Year2016 Net sales 0 EUR Net profit -4,793 EUR Equity 250,597 EUR Date submitted07.05.2017 Number of employees 1
Year2015 Net sales 0 EUR Net profit -8,271 EUR Equity 255,436 EUR Date submitted06.04.2016 Number of employees 1
Year2014 Net sales 2,613 EUR Net profit -15,983 EUR Equity 263,708 EUR Date submitted28.03.2015 Number of employees 1
Year2013 Net sales 0 LVL Net profit -5,362 LVL Equity 179,296 LVL Date submitted18.03.2014 Number of employees 0
Year2012 Net sales 0 LVL Net profit -48 LVL Equity 1,929 LVL Date submitted17.05.2013 Number of employees 0
Year2011 Net sales - Net profit - Equity - Date submitted06.07.2012 Number of employees
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2024 - - - - -
Year2023 Social Insurance Contributions590 EUR Personal Income Tax360 EUR Other10 EUR Total960 EUR Number of employees1
Year2022 Social Insurance Contributions590 EUR Personal Income Tax360 EUR Other10 EUR Total960 EUR Number of employees1
Year2021 Social Insurance Contributions590 EUR Personal Income Tax330 EUR Other10 EUR Total930 EUR Number of employees1
Year2020 Social Insurance Contributions610 EUR Personal Income Tax430 EUR Other10 EUR Total1,050 EUR Number of employees1
Year2019 Social Insurance Contributions610 EUR Personal Income Tax330 EUR Other-70 EUR Total870 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (42)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
14.01.2016 Amendments to the Articles of Association 09.12.2015 (TIF)
Announcement regarding the legal address (1)
13.06.2011 Announcement regarding the legal address 18.05.2011 (TIF)
Annual report (full) (17)
01.05.2024 2023 Annual report (full) (PDF)
28.04.2023 2022 Annual report (full) (PDF)
29.07.2022 2021 Annual report (full) (PDF)
05.08.2021 2020 Annual report (full) (PDF)
03.08.2020 2019 Annual report (full) (PDF)
02.05.2019 2018 Annual report (full) (PDF)
20.04.2018 2017 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
06.04.2016 2015 Annual report (full) (PDF)
28.03.2015 2014 Annual report (full) (HTML)
18.03.2014 2013 Annual report (full) (HTML)
17.05.2013 2012 Annual report (full) (HTML)
06.07.2012 2011 Annual report (full) (TIF)
Show all
Application (3)
14.01.2016 Application 29.12.2015 (TIF)
03.12.2013 Application 02.12.2013 (TIF)
13.06.2011 Application 27.05.2011 (TIF)
Articles of Association (2)
14.01.2016 Articles of Association 09.12.2015 (TIF)
13.06.2011 Articles of Association 18.05.2011 (TIF)
Bank statements or other document regarding the payment of the equity (1)
13.06.2011 Bank statements or other document regarding the payment of the equity 18.05.2011 (TIF)
Consent of a member of the Board / executive director (1)
14.01.2016 Consent of a member of the Board / executive director 09.12.2015 (TIF)
Decisions / letters / protocols of public notaries (3)
14.01.2016 Decisions / letters / protocols of public notaries 12.01.2016 (TIF)
03.12.2013 Decisions / letters / protocols of public notaries 02.12.2013 (TIF)
13.06.2011 Decisions / letters / protocols of public notaries 09.06.2011 (TIF)
Memorandum of association (1)
13.06.2011 Memorandum of association 18.05.2011 (TIF)
Notice of a member of the Board regarding the resignation (1)
14.01.2016 Notice of a member of the Board regarding the resignation 09.12.2015 (TIF)
Orders/request/cover notes of court bailiffs (6)
16.06.2021 Orders/request/cover notes of court bailiffs 16.06.2021 (EDOC)
29.04.2021 Orders/request/cover notes of court bailiffs 28.04.2021 (EDOC)
23.04.2021 Orders/request/cover notes of court bailiffs 22.04.2021 (EDOC)
12.04.2021 Orders/request/cover notes of court bailiffs 09.04.2021 (EDOC)
26.06.2020 Orders/request/cover notes of court bailiffs 26.06.2020 (EDOC)
30.04.2020 Orders/request/cover notes of court bailiffs 30.04.2020 (EDOC)
Show all
Protocols/decisions of a company/organisation (1)
14.01.2016 Protocols/decisions of a company/organisation 09.12.2015 (TIF)
Registration certificates (1)
13.06.2011 Registration certificates 09.06.2011 (TIF)
Shareholders’ register (3)
14.01.2016 Shareholders’ register 09.12.2015 (TIF)
14.01.2016 Shareholders’ register 09.12.2015 (TIF)
03.12.2013 Shareholders’ register 02.12.2013 (TIF)
2024 (1)
01.05.2024 2023 Annual report (full) (PDF)
2023 (1)
28.04.2023 2022 Annual report (full) (PDF)
2022 (1)
29.07.2022 2021 Annual report (full) (PDF)
2021 (5)
05.08.2021 2020 Annual report (full) (PDF)
16.06.2021 Orders/request/cover notes of court bailiffs 16.06.2021 (EDOC)
29.04.2021 Orders/request/cover notes of court bailiffs 28.04.2021 (EDOC)
23.04.2021 Orders/request/cover notes of court bailiffs 22.04.2021 (EDOC)
12.04.2021 Orders/request/cover notes of court bailiffs 09.04.2021 (EDOC)
Show all
2020 (3)
03.08.2020 2019 Annual report (full) (PDF)
26.06.2020 Orders/request/cover notes of court bailiffs 26.06.2020 (EDOC)
30.04.2020 Orders/request/cover notes of court bailiffs 30.04.2020 (EDOC)
2019 (1)
02.05.2019 2018 Annual report (full) (PDF)
2018 (1)
20.04.2018 2017 Annual report (full) (PDF)
2017 (5)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
Show all
2016 (10)
06.04.2016 2015 Annual report (full) (PDF)
14.01.2016 Decisions / letters / protocols of public notaries 12.01.2016 (TIF)
14.01.2016 Consent of a member of the Board / executive director 09.12.2015 (TIF)
14.01.2016 Amendments to the Articles of Association 09.12.2015 (TIF)
14.01.2016 Articles of Association 09.12.2015 (TIF)
14.01.2016 Protocols/decisions of a company/organisation 09.12.2015 (TIF)
14.01.2016 Application 29.12.2015 (TIF)
14.01.2016 Shareholders’ register 09.12.2015 (TIF)
14.01.2016 Shareholders’ register 09.12.2015 (TIF)
14.01.2016 Notice of a member of the Board regarding the resignation 09.12.2015 (TIF)
Show all
2015 (1)
28.03.2015 2014 Annual report (full) (HTML)
2014 (1)
18.03.2014 2013 Annual report (full) (HTML)
2013 (4)
03.12.2013 Shareholders’ register 02.12.2013 (TIF)
03.12.2013 Application 02.12.2013 (TIF)
03.12.2013 Decisions / letters / protocols of public notaries 02.12.2013 (TIF)
17.05.2013 2012 Annual report (full) (HTML)
Show all
2012 (1)
06.07.2012 2011 Annual report (full) (TIF)
2011 (7)
13.06.2011 Memorandum of association 18.05.2011 (TIF)
13.06.2011 Decisions / letters / protocols of public notaries 09.06.2011 (TIF)
13.06.2011 Bank statements or other document regarding the payment of the equity 18.05.2011 (TIF)
13.06.2011 Articles of Association 18.05.2011 (TIF)
13.06.2011 Announcement regarding the legal address 18.05.2011 (TIF)
13.06.2011 Registration certificates 09.06.2011 (TIF)
13.06.2011 Application 27.05.2011 (TIF)
Show all
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
Data selection ENG Subscription ENG