Sabiedrība ar ierobežotu atbildību "VIDZEMES VELOMEISTARS"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "VIDZEMES VELOMEISTARS"
Legal form Limited Liability Company
Reg. No 44103034849
Reg. date 17.03.2005
Register Commercial Register
Legal Address Tirgotāju iela 18, Alūksne, LV-4301
Registered share capital, date 2,846 EUR, 17.07.2016
Paid-in share capital, date 2,846 EUR, 17.07.2016
Sector (NACE 2.) 95.29 Repair of other personal and household goods
VAT payer
LV44103034849 Registered Excluded
18.05.2005 31.03.2023
Last updated in the RE 05.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (23)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 - - - - -
Year2022 Net sales 0 EUR Net profit -809 EUR Equity -14,534 EUR Date submitted21.04.2023 Number of employees 0
Year2021 Net sales 1,409 EUR Net profit 1,078 EUR Equity -13,725 EUR Date submitted28.07.2022 Number of employees 1
Year2020 Net sales 292 EUR Net profit -2,382 EUR Equity -14,803 EUR Date submitted22.07.2021 Number of employees 1
Year2019 Net sales 2,872 EUR Net profit -3,553 EUR Equity -12,421 EUR Date submitted01.07.2020 Number of employees 1
Year2018 Net sales 480 EUR Net profit -263 EUR Equity -8,867 EUR Date submitted30.04.2019 Number of employees 0
Year2017 Net sales 1,126 EUR Net profit -1,937 EUR Equity -8,604 EUR Date submitted28.04.2018 Number of employees 1
Year2016 Net sales 420 EUR Net profit -2,376 EUR Equity -6,667 EUR Date submitted06.05.2017 Number of employees 1
Year2015 Net sales 932 EUR Net profit -2,124 EUR Equity -4,291 EUR Date submitted21.04.2016 Number of employees 0
Year2014 Net sales 890 EUR Net profit 224 EUR Equity -2,167 EUR Date submitted20.04.2015 Number of employees 0
Year2013 Net sales 122 LVL Net profit 482 LVL Equity -1,680 LVL Date submitted26.04.2014 Number of employees 0
Year2012 Net sales 114 LVL Net profit -642 LVL Equity -2,162 LVL Date submitted19.04.2013 Number of employees 0
Year2011 Net sales 0 LVL Net profit -302 LVL Equity -1,520 LVL Date submitted30.04.2012 Number of employees 0
Year2010 Net sales - Net profit - Equity - Date submitted12.05.2011 Number of employees
Year2009 Net sales 864 LVL Net profit -2,355 LVL Equity -12,882 LVL Date submitted30.04.2010 Number of employees 2
Year2008 Net sales - Net profit - Equity - Date submitted10.05.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted27.06.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted13.07.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted02.11.2010 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 Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2020 Social Insurance Contributions40 EUR Personal Income Tax40 EUR Other30 EUR Total110 EUR Number of employees1
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (33)
Non-public document
Group by: Date added Document type
Annual report (full) (18)
21.04.2023 2022 Annual report (full) (PDF)
28.07.2022 2021 Annual report (full) (PDF)
22.07.2021 2020 Annual report (full) (PDF)
01.07.2020 2019 Annual report (full) (PDF)
30.04.2019 2018 Annual report (full) (PDF)
28.04.2018 2017 Annual report (full) (PDF)
06.05.2017 2016 Annual report (full) (PDF)
06.05.2017 2016 Annual report (full) (PDF)
21.04.2016 2015 Annual report (full) (PDF)
20.04.2015 2014 Annual report (full) (HTML)
26.04.2014 2013 Annual report (full) (HTML)
19.04.2013 2012 Annual report (full) (HTML)
30.04.2012 2011 Annual report (full) (HTML)
12.05.2011 2010 Annual report (full) (TIF)
02.11.2010 2005 Annual report (full) (TIF)
10.05.2009 2008 Annual report (full) (TIF)
27.06.2008 2007 Annual report (full) (TIF)
13.07.2007 2006 Annual report (full) (TIF)
Show all
Application (2)
02.11.2010 Application 11.03.2005 (TIF)
02.11.2010 Application 21.07.2008 (TIF)
Articles of Association (1)
02.11.2010 Articles of Association 14.03.2005 (TIF)
Bank statements or other document regarding the payment of the equity (2)
02.11.2010 Bank statements or other document regarding the payment of the equity 17.07.2008 (TIF)
02.11.2010 Bank statements or other document regarding the payment of the equity 10.03.2005 (TIF)
Consent of a member of the Board / executive director (1)
02.11.2010 Consent of a member of the Board / executive director 14.03.2005 (TIF)
Consent of the auditor (1)
02.11.2010 Consent of the auditor 25.02.2005 (TIF)
Decisions / letters / protocols of public notaries (2)
02.11.2010 Decisions / letters / protocols of public notaries 08.08.2008 (TIF)
02.11.2010 Decisions / letters / protocols of public notaries 17.03.2005 (TIF)
Memorandum of Association (1)
02.11.2010 Memorandum of Association 14.03.2005 (TIF)
Owner’s decisions (1)
02.11.2010 Owner’s decisions 21.07.2008 (TIF)
Receipts on the publication and state fees (2)
02.11.2010 Receipts on the publication and state fees 14.03.2005 (TIF)
02.11.2010 Receipts on the publication and state fees 05.08.2008 (TIF)
Registration certificates (1)
02.11.2010 Registration certificates 17.03.2005 (TIF)
Shareholders’ register (1)
02.11.2010 Shareholders’ register 21.07.2008 (TIF)
2023 (1)
21.04.2023 2022 Annual report (full) (PDF)
2022 (1)
28.07.2022 2021 Annual report (full) (PDF)
2021 (1)
22.07.2021 2020 Annual report (full) (PDF)
2020 (1)
01.07.2020 2019 Annual report (full) (PDF)
2019 (1)
30.04.2019 2018 Annual report (full) (PDF)
2018 (1)
28.04.2018 2017 Annual report (full) (PDF)
2017 (2)
06.05.2017 2016 Annual report (full) (PDF)
06.05.2017 2016 Annual report (full) (PDF)
2016 (1)
21.04.2016 2015 Annual report (full) (PDF)
2015 (1)
20.04.2015 2014 Annual report (full) (HTML)
2014 (1)
26.04.2014 2013 Annual report (full) (HTML)
2013 (1)
19.04.2013 2012 Annual report (full) (HTML)
2012 (1)
30.04.2012 2011 Annual report (full) (HTML)
2011 (1)
12.05.2011 2010 Annual report (full) (TIF)
2010 (16)
02.11.2010 Registration certificates 17.03.2005 (TIF)
02.11.2010 Receipts on the publication and state fees 05.08.2008 (TIF)
02.11.2010 Consent of the auditor 25.02.2005 (TIF)
02.11.2010 Receipts on the publication and state fees 14.03.2005 (TIF)
02.11.2010 Owner’s decisions 21.07.2008 (TIF)
02.11.2010 Memorandum of Association 14.03.2005 (TIF)
02.11.2010 Decisions / letters / protocols of public notaries 17.03.2005 (TIF)
02.11.2010 Decisions / letters / protocols of public notaries 08.08.2008 (TIF)
02.11.2010 Shareholders’ register 21.07.2008 (TIF)
02.11.2010 Consent of a member of the Board / executive director 14.03.2005 (TIF)
02.11.2010 Bank statements or other document regarding the payment of the equity 10.03.2005 (TIF)
02.11.2010 Bank statements or other document regarding the payment of the equity 17.07.2008 (TIF)
02.11.2010 Articles of Association 14.03.2005 (TIF)
02.11.2010 Application 21.07.2008 (TIF)
02.11.2010 Application 11.03.2005 (TIF)
02.11.2010 2005 Annual report (full) (TIF)
Show all
2009 (1)
10.05.2009 2008 Annual report (full) (TIF)
2008 (1)
27.06.2008 2007 Annual report (full) (TIF)
2007 (1)
13.07.2007 2006 Annual report (full) (TIF)
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