ALVE TUR, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 13.12.2023
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "ALVE TUR"
Registration number, date 40003365444, 04.11.1997
VAT number None (excluded 09.01.2023) Europe VAT register
Register, date Commercial Register, 04.06.2004
Legal address Spuņciema iela 1, Spuņciems, Salas pag., Mārupes nov., LV-2105 Check address owners
Fixed capital 4 256 EUR, registered payment 25.11.2016
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2022 2021 2020
Total payments to state budget (thousands, €) 2.05 0.73 1.93
Personal income tax (thousands, €) 0 0.1 0.27
Statutory social insurance contributions (thousands, €) 2.05 0.56 1.4
Average employees count 2 2 2
Received COVID-19 downtime support 29.12.2021, 118.27 €

Industries

Field from SRS Tūrisma operatoru pakalpojumi (79.12)
CSP industry Tūrisma operatoru pakalpojumi (79.12)

Historical addresses

Rīga, Ventspils iela 33 Until 04.06.2004 21 year ago
Rīga, Eksporta iela 14-24 Until 27.01.2012 13 years ago
Jūrmala, Jāņa Pliekšāna iela 100 - 28 Until 01.02.2021 4 years ago
Babītes nov., Salas pag., Spuņciems, Spuņciema iela 1 Until 01.07.2021 4 years ago

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 31.05.2023  PDF (267.65 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 04.08.2022  PDF (718.69 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 02.08.2021  PDF (963.36 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 30.07.2020  PDF (1.04 MB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 11.04.2019  PDF (340.24 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 20.04.2018  PDF (80.43 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 07.05.2017  PDF (92.61 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 01.05.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 03.05.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 09.05.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 04.05.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 26.04.2012  ZIP
1_HTML izdruka HTML
2011.g vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 04.05.2011  ZIP
1_HTML izdruka HTML
2010.g. vadibas zinojums RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 10.05.2010  RAR (7.39 KB)

2008

Annual report 26.05.2009  TIF (566.33 KB)

2007

Annual report 25.08.2008  TIF (435.88 KB)

2006

Annual report 02.01.2008  TIF (344.74 KB)

2005

Annual report 30.10.2006  TIF (313.24 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 79.2 KB 11.03.2020 09.01.2020 3

Shareholders’ register

TIF 12.73 KB 30.01.2012 24.01.2012 1

Articles of Association

TIF 493.04 KB 08.03.2016 11.05.2004 7

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

State Revenue Service decisions/letters/statements

EDOC 86.15 KB 13.12.2023 13.12.2023 1

Application

TIF 113.27 KB 11.12.2023 09.12.2023 3

Application

TIF 3.88 MB 04.09.2023 02.09.2023 4

Protocols/decisions of a company/organisation

TIF 132.25 KB 04.09.2023 02.09.2023 1

Decisions / letters / protocols of public notaries

EDOC 35.46 KB 01.02.2021 01.02.2021 2

Application

TIF 132.23 KB 27.01.2021 26.01.2021 3

Confirmation or consent to legal address

TIF 15.39 KB 27.01.2021 26.01.2021 1

Decisions / letters / protocols of public notaries

EDOC 70.48 KB 13.03.2020 13.03.2020 2

Protocols/decisions of a company/organisation

TIF 43.98 KB 11.03.2020 09.01.2020 2

Notice of a member of the Board regarding the resignation

TIF 13.93 KB 23.01.2020 09.01.2020 1

Consent of a member of the Board / executive director

TIF 44.47 KB 23.01.2020 09.01.2020 2

Application

TIF 336.3 KB 11.03.2020 08.01.2020 6

Decisions / letters / protocols of public notaries

RTF 180.47 KB 25.11.2016 25.11.2016 2

Decisions / letters / protocols of public notaries

EDOC 66.73 KB 25.11.2016 25.11.2016 2
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register