Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "Avēnija VP"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Avēnija VP"
Legal form Limited Liability Company
Reg. No 45403022922
Reg. date 20.11.2008
Register Commercial Register
Legal Address Nomales iela 18, Aizkraukle, LV-5101
Registered share capital, date 2,840 EUR, 20.07.2015
Paid-in share capital, date 2,840 EUR, 20.07.2015
NACE 95.31 Repair and maintenance of motor vehicles
VAT payer
LV45403022922 Registered Excluded
29.12.2008 -
Taxpayer rating (SRS) B - Compliance Needs Improvement (02.03.2026)
Last updated in the RE 12.01.2022
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (11)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 Net sales 4,979,482 EUR Net profit 42,035 EUR Equity 176,601 EUR Date submitted30.03.2022 Number of employees 15
Year2020 Net sales 3,818,276 EUR Net profit -12,301 EUR Equity 134,566 EUR Date submitted19.04.2021 Number of employees 14
Year2019 Net sales 3,949,858 EUR Net profit 117,769 EUR Equity 146,867 EUR Date submitted08.04.2020 Number of employees 12
Year2018 Net sales 3,530,058 EUR Net profit 26,252 EUR Equity 71,817 EUR Date submitted08.04.2019 Number of employees 13
Year2017 Net sales 3,579,328 EUR Net profit 26,718 EUR Equity 45,565 EUR Date submitted15.05.2018 Number of employees 20
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
Gads2025 - - - - -
Year2024 Social Insurance Contributions55,410 EUR Personal Income Tax15,300 EUR Other20,830 EUR Total91,540 EUR Number of employees16
Year2023 Social Insurance Contributions43,840 EUR Personal Income Tax8,470 EUR Other37,430 EUR Total89,740 EUR Number of employees15
Year2022 Social Insurance Contributions35,720 EUR Personal Income Tax7,780 EUR Other32,070 EUR Total75,570 EUR Number of employees14
Year2021 Social Insurance Contributions33,680 EUR Personal Income Tax8,130 EUR Other38,080 EUR Total79,890 EUR Number of employees15
Year2020 Social Insurance Contributions33,760 EUR Personal Income Tax8,070 EUR Other24,520 EUR Total66,350 EUR Number of employees14
Year2019 Social Insurance Contributions27,180 EUR Personal Income Tax12,440 EUR Other34,290 EUR Total73,910 EUR Number of employees12
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (66)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
26.11.2008 Announcement regarding the legal address 05.11.2008 (TIF)
Annual report (full) (5)
30.03.2022 2021 Annual report (full) (PDF)
19.04.2021 2020 Annual report (full) (PDF)
08.04.2020 2019 Annual report (full) (PDF)
08.04.2019 2018 Annual report (full) (PDF)
15.05.2018 2017 Annual report (full) (PDF)
Show all
Application (18)
12.01.2022 Application 12.01.2022 (docx)
12.01.2022 Application 12.01.2022 (EDOC)
12.01.2022 Application 12.01.2022 (DOCX)
05.01.2021 Application 05.01.2021 (EDOC)
05.01.2021 Application 05.01.2021 (docx)
25.10.2016 Application 21.10.2016 (EDOC)
25.10.2016 Application 21.10.2016 (pdf)
25.10.2016 Application 21.10.2016 (pdf)
26.02.2016 Application 23.02.2016 (PDF)
26.02.2016 Application 23.02.2016 (pdf)
30.12.2015 Application 07.12.2015 (TIF)
17.11.2015 Application 17.11.2015 (PDF)
17.11.2015 Application 17.11.2015 (pdf)
12.08.2015 Application 12.08.2015 (PDF)
26.06.2015 Application 25.06.2015 (PDF)
13.09.2011 Application 30.08.2011 (TIF)
26.07.2011 Application 06.06.2011 (TIF)
26.11.2008 Application 11.11.2008 (TIF)
Show all
Articles of Association (2)
22.07.2015 Articles of Association 12.06.2015 (TIF)
26.11.2008 Articles of Association 05.11.2008 (TIF)
Bank statements or other document regarding the payment of the equity (1)
26.11.2008 Bank statements or other document regarding the payment of the equity 10.11.2008 (TIF)
Confirmation or consent to legal address (1)
03.07.2015 Confirmation or consent to legal address 02.07.2015 (PDF)
Decisions / letters / protocols of public notaries (16)
12.01.2022 Decisions / letters / protocols of public notaries 12.01.2022 (rtf)
12.01.2022 Decisions / letters / protocols of public notaries 12.01.2022 (edoc)
08.01.2021 Decisions / letters / protocols of public notaries 08.01.2021 (edoc)
03.11.2016 Decisions / letters / protocols of public notaries 03.11.2016 (edoc)
03.11.2016 Decisions / letters / protocols of public notaries 03.11.2016 (rtf)
26.02.2016 Decisions / letters / protocols of public notaries 26.02.2016 (EDOC)
26.02.2016 Decisions / letters / protocols of public notaries 26.02.2016 (doc)
26.02.2016 Decisions / letters / protocols of public notaries 26.02.2016 (doc)
30.12.2015 Decisions / letters / protocols of public notaries 18.12.2015 (TIF)
19.11.2015 Decisions / letters / protocols of public notaries 19.11.2015 (EDOC)
19.11.2015 Decisions / letters / protocols of public notaries 19.11.2015 (doc)
17.08.2015 Decisions / letters / protocols of public notaries 17.08.2015 (EDOC)
17.08.2015 Decisions / letters / protocols of public notaries 17.08.2015 (doc)
20.07.2015 Decisions / letters / protocols of public notaries 20.07.2015 (EDOC)
26.07.2011 Decisions / letters / protocols of public notaries 20.07.2011 (TIF)
26.11.2008 Decisions / letters / protocols of public notaries 20.11.2008 (TIF)
Show all
Memorandum of association (1)
26.11.2008 Memorandum of association 05.11.2008 (TIF)
Notary’s decision (1)
13.09.2011 Notary’s decision 13.09.2011 (TIF)
Notice of a member of the Board regarding the resignation (5)
12.01.2022 Notice of a member of the Board regarding the resignation 03.01.2022 (edoc)
12.01.2022 Notice of a member of the Board regarding the resignation 03.01.2022 (DOCX)
12.01.2022 Notice of a member of the Board regarding the resignation 03.01.2022 (docx)
17.11.2015 Notice of a member of the Board regarding the resignation 17.11.2015 (PDF)
17.11.2015 Notice of a member of the Board regarding the resignation 17.11.2015 (pdf)
Show all
Protocols/decisions of a company/organisation (4)
12.01.2022 Protocols/decisions of a company/organisation 03.01.2022 (docx)
12.01.2022 Protocols/decisions of a company/organisation 03.01.2022 (EDOC)
12.01.2022 Protocols/decisions of a company/organisation 03.01.2022 (DOCX)
30.12.2015 Protocols/decisions of a company/organisation 25.11.2015 (TIF)
Show all
Receipts on the publication and state fees (1)
26.11.2008 Receipts on the publication and state fees 11.11.2008 (TIF)
Registration certificates (1)
26.11.2008 Registration certificates 20.11.2008 (TIF)
Shareholders’ register (9)
10.01.2022 Shareholders’ register 03.01.2022 (docx)
10.01.2022 Shareholders’ register 03.01.2022 (DOCX)
10.01.2022 Shareholders’ register 03.01.2022 (EDOC)
31.10.2016 Shareholders’ register 18.10.2016 (PDF)
31.10.2016 Shareholders’ register 18.10.2016 (PDF)
31.10.2016 Shareholders’ register 18.10.2016 (EDOC)
03.07.2015 Shareholders’ register 12.06.2015 (PDF)
13.09.2011 Shareholders’ register 30.08.2011 (TIF)
26.07.2011 Shareholders’ register 06.06.2011 (TIF)
Show all
2022 (15)
30.03.2022 2021 Annual report (full) (PDF)
12.01.2022 Application 12.01.2022 (docx)
12.01.2022 Application 12.01.2022 (EDOC)
12.01.2022 Application 12.01.2022 (DOCX)
12.01.2022 Decisions / letters / protocols of public notaries 12.01.2022 (rtf)
12.01.2022 Decisions / letters / protocols of public notaries 12.01.2022 (edoc)
12.01.2022 Notice of a member of the Board regarding the resignation 03.01.2022 (edoc)
12.01.2022 Notice of a member of the Board regarding the resignation 03.01.2022 (DOCX)
12.01.2022 Notice of a member of the Board regarding the resignation 03.01.2022 (docx)
12.01.2022 Protocols/decisions of a company/organisation 03.01.2022 (docx)
12.01.2022 Protocols/decisions of a company/organisation 03.01.2022 (EDOC)
12.01.2022 Protocols/decisions of a company/organisation 03.01.2022 (DOCX)
10.01.2022 Shareholders’ register 03.01.2022 (docx)
10.01.2022 Shareholders’ register 03.01.2022 (DOCX)
10.01.2022 Shareholders’ register 03.01.2022 (EDOC)
Show all
2021 (4)
19.04.2021 2020 Annual report (full) (PDF)
08.01.2021 Decisions / letters / protocols of public notaries 08.01.2021 (edoc)
05.01.2021 Application 05.01.2021 (EDOC)
05.01.2021 Application 05.01.2021 (docx)
Show all
2020 (1)
08.04.2020 2019 Annual report (full) (PDF)
2019 (1)
08.04.2019 2018 Annual report (full) (PDF)
2018 (1)
15.05.2018 2017 Annual report (full) (PDF)
2016 (13)
03.11.2016 Decisions / letters / protocols of public notaries 03.11.2016 (edoc)
03.11.2016 Decisions / letters / protocols of public notaries 03.11.2016 (rtf)
31.10.2016 Shareholders’ register 18.10.2016 (PDF)
31.10.2016 Shareholders’ register 18.10.2016 (PDF)
31.10.2016 Shareholders’ register 18.10.2016 (EDOC)
25.10.2016 Application 21.10.2016 (EDOC)
25.10.2016 Application 21.10.2016 (pdf)
25.10.2016 Application 21.10.2016 (pdf)
26.02.2016 Application 23.02.2016 (PDF)
26.02.2016 Application 23.02.2016 (pdf)
26.02.2016 Decisions / letters / protocols of public notaries 26.02.2016 (EDOC)
26.02.2016 Decisions / letters / protocols of public notaries 26.02.2016 (doc)
26.02.2016 Decisions / letters / protocols of public notaries 26.02.2016 (doc)
Show all
2015 (17)
30.12.2015 Application 07.12.2015 (TIF)
30.12.2015 Decisions / letters / protocols of public notaries 18.12.2015 (TIF)
30.12.2015 Protocols/decisions of a company/organisation 25.11.2015 (TIF)
19.11.2015 Decisions / letters / protocols of public notaries 19.11.2015 (EDOC)
19.11.2015 Decisions / letters / protocols of public notaries 19.11.2015 (doc)
17.11.2015 Application 17.11.2015 (PDF)
17.11.2015 Application 17.11.2015 (pdf)
17.11.2015 Notice of a member of the Board regarding the resignation 17.11.2015 (PDF)
17.11.2015 Notice of a member of the Board regarding the resignation 17.11.2015 (pdf)
17.08.2015 Decisions / letters / protocols of public notaries 17.08.2015 (EDOC)
17.08.2015 Decisions / letters / protocols of public notaries 17.08.2015 (doc)
12.08.2015 Application 12.08.2015 (PDF)
22.07.2015 Articles of Association 12.06.2015 (TIF)
20.07.2015 Decisions / letters / protocols of public notaries 20.07.2015 (EDOC)
03.07.2015 Confirmation or consent to legal address 02.07.2015 (PDF)
03.07.2015 Shareholders’ register 12.06.2015 (PDF)
26.06.2015 Application 25.06.2015 (PDF)
Show all
2011 (6)
13.09.2011 Application 30.08.2011 (TIF)
13.09.2011 Notary’s decision 13.09.2011 (TIF)
13.09.2011 Shareholders’ register 30.08.2011 (TIF)
26.07.2011 Application 06.06.2011 (TIF)
26.07.2011 Decisions / letters / protocols of public notaries 20.07.2011 (TIF)
26.07.2011 Shareholders’ register 06.06.2011 (TIF)
Show all
2008 (8)
26.11.2008 Announcement regarding the legal address 05.11.2008 (TIF)
26.11.2008 Application 11.11.2008 (TIF)
26.11.2008 Articles of Association 05.11.2008 (TIF)
26.11.2008 Bank statements or other document regarding the payment of the equity 10.11.2008 (TIF)
26.11.2008 Decisions / letters / protocols of public notaries 20.11.2008 (TIF)
26.11.2008 Memorandum of association 05.11.2008 (TIF)
26.11.2008 Receipts on the publication and state fees 11.11.2008 (TIF)
26.11.2008 Registration certificates 20.11.2008 (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