Browse by sector Person search Data selection

"Gaujmale"

Basic information
Status Registered
Name "Gaujmale"
Legal form Association
Reg. No 40008163611
Reg. date 04.08.2010
Register Register of Associations and Foundations
Legal Address Gaujmale, Iļķene, Ādažu pag., Ādažu nov., LV-2103
NACE 55.20 Holiday and other short-stay accommodation
VAT payer
LV40008163611 Registered Excluded
21.10.2010 24.01.2013
Public Benefit Organisation status
Removed Valid from Valid till
16.11.2010 16.12.2019
Last updated in the RE 01.07.2021
Operational objectives 1. Sekmēt starptautiskā un vietējā tūrisma, tai skaitā lauku tūrisma, attīstību Pierīgas reģionā, piesaistot vietējos un ārvalstu viesus;
2. Identificēt, attīstīt un veidot tūrisma produktus un tūrisma infrastruktūru Pierīgas reģionā, sevišķi Ādažu novadā;
3. Aktīvās atpūtas iespēju un viesu izmitināšanas pakalpojumu attīstības veicināšana Pierīgas reģionā;
4. Veicināt un palielināt Latvijas iedzīvotāju interesi par sportu un fiziskām aktivitātēm;
5. Sporta aktivitāšu un veselīga dzīvesveida veicināšana un popularizēšana Latvijā, veidojot iedzīvotāju sapratni par veselības saglabāšanu un nostiprināšanu;
6.Vairot bērnu, jauniešu un pieaugušo interesi un izpratni par savu fizisko, mentālo un garīgo stāvokli;
7.Veicināt un attīstīt pirts rituālus, ceremoniālas pieredzes, cilvēku pašizziņu, kā arī tuvināt cilvēku dabas ritmiem, atklāt un izmantot dabas un augu medicīnu, dziedināt cilvēku traumatiskās pieredzes.
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (4)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 - - - - -
Year2020 Net sales - Net profit - Equity -30,139 EUR Date submitted01.07.2021 Number of employees 1
Year2019 Net sales - Net profit - Equity -32,555 EUR Date submitted08.04.2020 Number of employees 0
Year2018 Net sales - Net profit - Equity -12,723 EUR Date submitted01.04.2019 Number of employees 0
Year2017 Net sales - Net profit - Equity -5,497 EUR Date submitted01.04.2019 Number of employees 0
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
-
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (32)
Non-public document
Group by: Date added Document type
Annual report (full) (4)
01.07.2021 2020 Annual report (full) (PDF)
08.04.2020 2019 Annual report (full) (PDF)
01.04.2019 2017 Annual report (full) (PDF)
01.04.2019 2018 Annual report (full) (PDF)
Show all
Application (4)
12.08.2020 Application 03.08.2020 (edoc)
12.08.2020 Application 03.08.2020 (doc)
12.08.2020 Application 03.08.2020 (doc)
05.08.2010 Application 23.07.2010 (TIF)
Show all
Articles of Association (4)
12.08.2020 Articles of Association 30.07.2020 (docx)
12.08.2020 Articles of Association 30.07.2020 (docx)
12.08.2020 Articles of Association 30.07.2020 (edoc)
05.08.2010 Articles of Association 23.07.2010 (TIF)
Show all
Consent of a member of the Board / executive director (4)
12.08.2020 Consent of a member of the Board / executive director 30.07.2020 (edoc)
12.08.2020 Consent of a member of the Board / executive director 30.07.2020 (doc)
12.08.2020 Consent of a member of the Board / executive director 30.07.2020 (doc)
05.08.2010 Consent of a member of the Board / executive director 23.07.2010 (TIF)
Show all
Decisions / letters / protocols of public notaries (7)
12.08.2020 Decisions / letters / protocols of public notaries 12.08.2020 (edoc)
12.08.2020 Decisions / letters / protocols of public notaries 12.08.2020 (rtf)
05.09.2016 Decisions / letters / protocols of public notaries 05.09.2016 (EDOC)
05.09.2016 Decisions / letters / protocols of public notaries 05.09.2016 (rtf)
05.09.2016 Decisions / letters / protocols of public notaries 05.09.2016 (rtf)
18.03.2013 Decisions / letters / protocols of public notaries 18.03.2013 (EDOC)
05.08.2010 Decisions / letters / protocols of public notaries 04.08.2010 (TIF)
Show all
List of members of the Board / Supervisory Board (1)
05.08.2010 List of members of the Board / Supervisory Board 23.07.2010 (TIF)
Memorandum of Association (1)
05.08.2010 Memorandum of Association 23.07.2010 (TIF)
Protocols/decisions of a company/organisation (3)
12.08.2020 Protocols/decisions of a company/organisation 30.07.2020 (edoc)
12.08.2020 Protocols/decisions of a company/organisation 30.07.2020 (docx)
12.08.2020 Protocols/decisions of a company/organisation 30.07.2020 (docx)
Registration certificates (1)
05.08.2010 Registration certificates 04.08.2010 (TIF)
State Revenue Service decisions/letters/statements (3)
30.08.2016 State Revenue Service decisions/letters/statements 30.08.2016 (EDOC)
30.08.2016 State Revenue Service decisions/letters/statements 30.08.2016 (doc)
12.03.2013 State Revenue Service decisions/letters/statements 12.03.2013 (EDOC)
2021 (1)
01.07.2021 2020 Annual report (full) (PDF)
2020 (15)
12.08.2020 Application 03.08.2020 (edoc)
12.08.2020 Application 03.08.2020 (doc)
12.08.2020 Application 03.08.2020 (doc)
12.08.2020 Articles of Association 30.07.2020 (docx)
12.08.2020 Articles of Association 30.07.2020 (docx)
12.08.2020 Articles of Association 30.07.2020 (edoc)
12.08.2020 Consent of a member of the Board / executive director 30.07.2020 (edoc)
12.08.2020 Consent of a member of the Board / executive director 30.07.2020 (doc)
12.08.2020 Consent of a member of the Board / executive director 30.07.2020 (doc)
12.08.2020 Decisions / letters / protocols of public notaries 12.08.2020 (edoc)
12.08.2020 Decisions / letters / protocols of public notaries 12.08.2020 (rtf)
12.08.2020 Protocols/decisions of a company/organisation 30.07.2020 (edoc)
12.08.2020 Protocols/decisions of a company/organisation 30.07.2020 (docx)
12.08.2020 Protocols/decisions of a company/organisation 30.07.2020 (docx)
08.04.2020 2019 Annual report (full) (PDF)
Show all
2019 (2)
01.04.2019 2017 Annual report (full) (PDF)
01.04.2019 2018 Annual report (full) (PDF)
2016 (5)
05.09.2016 Decisions / letters / protocols of public notaries 05.09.2016 (EDOC)
05.09.2016 Decisions / letters / protocols of public notaries 05.09.2016 (rtf)
05.09.2016 Decisions / letters / protocols of public notaries 05.09.2016 (rtf)
30.08.2016 State Revenue Service decisions/letters/statements 30.08.2016 (EDOC)
30.08.2016 State Revenue Service decisions/letters/statements 30.08.2016 (doc)
Show all
2013 (2)
18.03.2013 Decisions / letters / protocols of public notaries 18.03.2013 (EDOC)
12.03.2013 State Revenue Service decisions/letters/statements 12.03.2013 (EDOC)
2010 (7)
05.08.2010 Application 23.07.2010 (TIF)
05.08.2010 Articles of Association 23.07.2010 (TIF)
05.08.2010 Consent of a member of the Board / executive director 23.07.2010 (TIF)
05.08.2010 Decisions / letters / protocols of public notaries 04.08.2010 (TIF)
05.08.2010 List of members of the Board / Supervisory Board 23.07.2010 (TIF)
05.08.2010 Memorandum of Association 23.07.2010 (TIF)
05.08.2010 Registration certificates 04.08.2010 (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
cap Caption
Copyright 2026 © Tarantino SIA