Browse by sector Person search Data selection

AS "AVEIIN"

Basic information
Status Registered
Name AS "AVEIIN"
Legal form Public Limited Company
Reg. No 53603067261
Reg. date 25.11.2014
Register Commercial Register
Legal Address Vīnkalni, Pilsrundāle, Rundāles pag., Bauskas nov., LV-3921
Registered share capital, date 35,000 EUR, 25.11.2014
Paid-in share capital, date 35,000 EUR, 25.11.2014
NACE 77.31 Rental and leasing of agricultural machinery and equipment
VAT payer
LV53603067261 Registered Excluded
09.01.2015 -
Taxpayer rating (SRS) B - Compliance Needs Improvement (02.03.2026)
Last updated in the RE 01.07.2021
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (13)
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 20,924 EUR Net profit 7,837 EUR Equity 20,570 EUR Date submitted18.05.2021 Number of employees 1
Year2019 Net sales 25,350 EUR Net profit -4,987 EUR Equity 12,733 EUR Date submitted27.05.2020 Number of employees 1
Year2018 Net sales 21,280 EUR Net profit -11,232 EUR Equity 17,720 EUR Date submitted31.07.2019 Number of employees 1
Year2017 Net sales 62,698 EUR Net profit 7,995 EUR Equity 28,952 EUR Date submitted31.07.2019 Number of employees 1
Year2016 Net sales 8,283 EUR Net profit -14,535 EUR Equity 20,957 EUR Date submitted06.07.2017 Number of employees 1
Year2015 Net sales 23,884 EUR Net profit 13,492 EUR Equity 48,492 EUR Date submitted30.06.2016 Number of employees 1
Year2015 Net sales 92,770 EUR Net profit 61,068 EUR Equity 96,068 EUR Date submitted01.07.2015 Number of employees 1
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 Contributions1,300 EUR Personal Income Tax590 EUR Other11,270 EUR Total13,160 EUR Number of employees1
Year2023 Social Insurance Contributions20 EUR Personal Income Tax10 EUR Other510 EUR Total540 EUR Number of employees1
Year2022 Social Insurance Contributions30 EUR Personal Income Tax20 EUR Other850 EUR Total900 EUR Number of employees1
Year2021 Social Insurance Contributions20 EUR Personal Income Tax10 EUR Other800 EUR Total830 EUR Number of employees1
Year2020 Social Insurance Contributions160 EUR Personal Income Tax100 EUR Other3,060 EUR Total3,320 EUR Number of employees1
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other750 EUR Total750 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (46)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
26.11.2014 Announcement regarding the legal address 13.11.2014 (TIF)
Annual report (full) (7)
18.05.2021 2020 Annual report (full) (PDF)
27.05.2020 2019 Annual report (full) (PDF)
31.07.2019 2017 Annual report (full) (PDF)
31.07.2019 2018 Annual report (full) (PDF)
06.07.2017 2016 Annual report (full) (PDF)
30.06.2016 2015 Annual report (full) (PDF)
01.07.2015 2015 Annual report (full) (HTML)
Show all
Application (7)
21.04.2020 Application 16.04.2020 (edoc)
21.04.2020 Application 16.04.2020 (docx)
21.04.2020 Application 16.04.2020 (docx)
08.01.2020 Application 08.01.2020 (TIF)
16.12.2019 Application 16.12.2019 (TIF)
15.07.2016 Application 11.07.2016 (TIF)
26.11.2014 Application 13.11.2014 (TIF)
Show all
Articles of Association (1)
26.11.2014 Articles of Association 13.11.2014 (TIF)
Bank statements or other document regarding the payment of the equity (1)
26.11.2014 Bank statements or other document regarding the payment of the equity 13.11.2014 (TIF)
Confirmation or consent to legal address (1)
26.11.2014 Confirmation or consent to legal address 13.11.2014 (TIF)
Consent of a member of the Board / executive director (3)
21.04.2020 Consent of a member of the Board / executive director 15.04.2020 (edoc)
21.04.2020 Consent of a member of the Board / executive director 15.04.2020 (docx)
21.04.2020 Consent of a member of the Board / executive director 15.04.2020 (docx)
Consent of members of the supervisory board (4)
15.07.2016 Consent of members of the supervisory board 08.07.2016 (TIF)
15.07.2016 Consent of members of the supervisory board 08.07.2016 (TIF)
15.07.2016 Consent of members of the supervisory board 08.07.2016 (TIF)
26.11.2014 Consent of members of the supervisory board 13.11.2014 (TIF)
Show all
Decisions / letters / protocols of public notaries (9)
21.04.2020 Decisions / letters / protocols of public notaries 21.04.2020 (edoc)
21.04.2020 Decisions / letters / protocols of public notaries 21.04.2020 (rtf)
13.01.2020 Decisions / letters / protocols of public notaries 13.01.2020 (edoc)
20.03.2018 Decisions / letters / protocols of public notaries 20.03.2018 (edoc)
20.03.2018 Decisions / letters / protocols of public notaries 20.03.2018 (rtf)
15.07.2016 Decisions / letters / protocols of public notaries 15.07.2016 (EDOC)
15.07.2016 Decisions / letters / protocols of public notaries 15.07.2016 (rtf)
15.07.2016 Decisions / letters / protocols of public notaries 15.07.2016 (rtf)
26.11.2014 Decisions / letters / protocols of public notaries 25.11.2014 (TIF)
Show all
List of members of the Board / Supervisory Board (4)
21.04.2020 List of members of the Board / Supervisory Board 15.04.2020 (edoc)
21.04.2020 List of members of the Board / Supervisory Board 15.04.2020 (docx)
21.04.2020 List of members of the Board / Supervisory Board 15.04.2020 (docx)
15.07.2016 List of members of the Board / Supervisory Board 08.07.2016 (TIF)
Show all
Memorandum of Association (1)
26.11.2014 Memorandum of Association 13.11.2014 (TIF)
Protocols/decisions of a company/organisation (6)
21.04.2020 Protocols/decisions of a company/organisation 15.04.2020 (edoc)
21.04.2020 Protocols/decisions of a company/organisation 15.04.2020 (docx)
21.04.2020 Protocols/decisions of a company/organisation 15.04.2020 (docx)
08.01.2020 Protocols/decisions of a company/organisation 23.02.2018 (TIF)
16.12.2019 Protocols/decisions of a company/organisation 16.12.2019 (TIF)
15.07.2016 Protocols/decisions of a company/organisation 08.07.2016 (TIF)
Show all
Statement regarding the beneficial owners (1)
19.03.2018 Statement regarding the beneficial owners 14.03.2018 (TIF)
2021 (1)
18.05.2021 2020 Annual report (full) (PDF)
2020 (18)
27.05.2020 2019 Annual report (full) (PDF)
21.04.2020 Application 16.04.2020 (edoc)
21.04.2020 Application 16.04.2020 (docx)
21.04.2020 Application 16.04.2020 (docx)
21.04.2020 Consent of a member of the Board / executive director 15.04.2020 (edoc)
21.04.2020 Consent of a member of the Board / executive director 15.04.2020 (docx)
21.04.2020 Consent of a member of the Board / executive director 15.04.2020 (docx)
21.04.2020 Decisions / letters / protocols of public notaries 21.04.2020 (edoc)
21.04.2020 Decisions / letters / protocols of public notaries 21.04.2020 (rtf)
21.04.2020 List of members of the Board / Supervisory Board 15.04.2020 (edoc)
21.04.2020 List of members of the Board / Supervisory Board 15.04.2020 (docx)
21.04.2020 List of members of the Board / Supervisory Board 15.04.2020 (docx)
21.04.2020 Protocols/decisions of a company/organisation 15.04.2020 (edoc)
21.04.2020 Protocols/decisions of a company/organisation 15.04.2020 (docx)
21.04.2020 Protocols/decisions of a company/organisation 15.04.2020 (docx)
13.01.2020 Decisions / letters / protocols of public notaries 13.01.2020 (edoc)
08.01.2020 Application 08.01.2020 (TIF)
08.01.2020 Protocols/decisions of a company/organisation 23.02.2018 (TIF)
Show all
2019 (4)
16.12.2019 Application 16.12.2019 (TIF)
16.12.2019 Protocols/decisions of a company/organisation 16.12.2019 (TIF)
31.07.2019 2017 Annual report (full) (PDF)
31.07.2019 2018 Annual report (full) (PDF)
Show all
2018 (3)
20.03.2018 Decisions / letters / protocols of public notaries 20.03.2018 (edoc)
20.03.2018 Decisions / letters / protocols of public notaries 20.03.2018 (rtf)
19.03.2018 Statement regarding the beneficial owners 14.03.2018 (TIF)
2017 (1)
06.07.2017 2016 Annual report (full) (PDF)
2016 (10)
15.07.2016 Application 11.07.2016 (TIF)
15.07.2016 Consent of members of the supervisory board 08.07.2016 (TIF)
15.07.2016 Consent of members of the supervisory board 08.07.2016 (TIF)
15.07.2016 Consent of members of the supervisory board 08.07.2016 (TIF)
15.07.2016 Decisions / letters / protocols of public notaries 15.07.2016 (EDOC)
15.07.2016 Decisions / letters / protocols of public notaries 15.07.2016 (rtf)
15.07.2016 Decisions / letters / protocols of public notaries 15.07.2016 (rtf)
15.07.2016 List of members of the Board / Supervisory Board 08.07.2016 (TIF)
15.07.2016 Protocols/decisions of a company/organisation 08.07.2016 (TIF)
30.06.2016 2015 Annual report (full) (PDF)
Show all
2015 (1)
01.07.2015 2015 Annual report (full) (HTML)
2014 (8)
26.11.2014 Announcement regarding the legal address 13.11.2014 (TIF)
26.11.2014 Application 13.11.2014 (TIF)
26.11.2014 Articles of Association 13.11.2014 (TIF)
26.11.2014 Bank statements or other document regarding the payment of the equity 13.11.2014 (TIF)
26.11.2014 Confirmation or consent to legal address 13.11.2014 (TIF)
26.11.2014 Consent of members of the supervisory board 13.11.2014 (TIF)
26.11.2014 Decisions / letters / protocols of public notaries 25.11.2014 (TIF)
26.11.2014 Memorandum of Association 13.11.2014 (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