RERE BŪVE, SIA

Limited Liability Company, Average company
Place in branch
17 by paid taxes
17 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA RERE BŪVE
Registration number, date 40103820549, 26.08.2014
VAT number LV40103820549 from 03.09.2014 Europe VAT register
Register, date Commercial Register, 26.08.2014
Legal address Kārļa Ulmaņa gatve 119, Mārupe, Mārupes nov., LV-2167 Check address owners
Fixed capital 1 030 800 EUR, registered payment 05.06.2017
CSDD Transport vehicles registered in CSDD

Important facts

SRS administration taxes (payments) debt data

Date* SRS administrative taxes (payments) debt, € including debt amount to which legal protection proceedings apply, € including debt amount to which a tax support measure apply, € including debt amount for which a decision is made concerning voluntary payment of delayed tax payments, € Publication date and time
03.10.2024 660 321.60 07.10.2024 18:47
09.09.2024 638 382.29 0.00 0.00 509 874.14 09.09.2024
19.08.2024 509 744.12 0.00 0.00 511 521.13 19.08.2024
16.07.2024 608 975.90 0.00 0.00 219 593.64 16.07.2024
17.06.2024 487 757.43 0.00 0.00 217 953.96 17.06.2024
14.05.2024 358 362.71 0.00 0.00 216 314.28 14.05.2024
17.04.2024 213 003.67 0.00 0.00 214 780.68 17.04.2024
13.03.2024 236 868.20 0.00 0.00 238 645.21 13.03.2024
07.02.2024 260 732.43 0.00 0.00 262 509.44 07.02.2024
09.01.2024 284 596.97 0.00 0.00 286 373.98 09.01.2024
07.12.2023 310 125.79 0.00 0.00 0.00 07.12.2023
07.11.2023 447 385.03 0.00 0.00 0.00 07.11.2023
09.10.2023 363 204.14 0.00 0.00 0.00 09.10.2023
11.09.2023 197 369.24 0.00 0.00 0.00 11.09.2023
07.06.2022 122 497.19 0.00 0.00 0.00 07.06.2022

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 880.48 1894.26 1209.29
Personal income tax (thousands, €) 563.92 613.78 423.74
Statutory social insurance contributions (thousands, €) 1019.78 1058.88 778.54
Average employees count 108 101 86

Industries

Industry from zl.lv Celtniecības un remonta darbi
Branch from zl.lv (NACE2) Dzīvojamo un nedzīvojamo ēku būvniecība (41.20)
Field from SRS Dzīvojamo un nedzīvojamo ēku būvniecība (41.20)
CSP industry Dzīvojamo un nedzīvojamo ēku būvniecība (41.20)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 03.05.2023
Latvia Latvia

Control type: on grounds of the property right

Control type: on grounds of the property right

Natural person From 03.05.2023
Latvia Latvia

Control type: on grounds of the property right

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   03.05.2023
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

AS RERE GRUPA

Reg. no. 40103819319
Mārupes nov., Mārupe, Kārļa Ulmaņa gatve 119

100 % 1 030 800 € 1 € 1 030 800 Latvia 31.05.2017 05.06.2017

Apply information changes

ML

"RERE Būve", SIA

Kārļa Ulmaņa gatve 119, Mārupe, Mārupes nov., LV-2167 Check address owners

Celtniecības un remonta darbi

http://www.reregrupa.lv

Historical addresses

Mārupes nov., Mārupe, Kārļa Ulmaņa gatve 119 Until 01.07.2021 3 years ago
Mārupes nov., Mārupes pag., Mārupe, Kārļa Ulmaņa gatve 119 Until 02.07.2022 2 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 15.08.2024  ZIP €11.00
Annual report 2023 PDF
Neatkar gu revidentu zi ojums 2023 RERE B VE EL 1 PDF
VAD BAS ZI OJUMS 2023 Fin EDOC

2022

Annual report 01.01.2022 - 31.12.2022 14.11.2023  ZIP €11.00
Annual report 2022 PDF
Atzinums RERE Buve 2022 1 EDOC
Vad bas zi ojum GP 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 20.05.2022  ZIP €11.00
Annual report 2021 PDF
Revidentu zi ojums RB EDS PDF
Vad bas zi ojums RB EDS PDF

2020

Annual report 01.01.2020 - 31.12.2020 25.03.2021  ZIP €11.00
Annual report 2020 PDF
Neatkarigu revidentu zinojums PDF
Vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 26.10.2020  ZIP €11.00
Annual report 2019 PDF
Atzinums RERE B ve 2019 PDF
Vad bas zi ojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 11.07.2019  ZIP €11.00
Annual report 2018 PDF
Revidentu zinojums PDF
Vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 05.07.2018  ZIP €11.00
Annual report 2017 PDF
Revidenta zinojums RERE Buve PDF
Vadibas zinojums RERE Buve PDF

2016

Annual report 01.01.2016 - 31.12.2016 06.06.2017  ZIP €9.00
Annual report 2016 PDF
Revidentu zinojums Buve PDF
Vadibas zinojums Buve PDF

2015

Annual report 26.08.2014 - 31.12.2015 13.05.2016  ZIP €8.00
Annual report 2015 PDF
RERE BUVE Vadibas zinojums PDF

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 69.56 KB 05.06.2017 31.05.2017 3

Articles of Association

TIF 138.98 KB 04.01.2017 27.12.2016 4

Regulations for the increase/reduction of the equity

TIF 47.47 KB 04.01.2017 27.12.2016 2

Shareholders’ register

TIF 15.59 KB 04.01.2017 27.12.2016 1

Shareholders’ register

TIF 55.61 KB 23.12.2016 20.12.2016 2

Articles of Association

TIF 165.98 KB 30.06.2016 20.06.2016 3

Regulations for the increase/reduction of the equity

TIF 38.75 KB 30.06.2016 20.06.2016 1

Shareholders’ register

TIF 63.58 KB 30.06.2016 20.06.2016 2

Shareholders’ register

TIF 63.43 KB 22.12.2015 14.12.2015 2

Amendments to the Articles of Association

TIF 14.26 KB 07.12.2015 17.11.2015 1

Articles of Association

TIF 165.3 KB 07.12.2015 17.11.2015 4

Regulations for the increase/reduction of the equity

TIF 36.42 KB 07.12.2015 17.11.2015 1

Shareholders’ register

TIF 83.36 KB 07.12.2015 17.11.2015 3

Shareholders’ register

TIF 112.56 KB 13.08.2015 23.07.2015 2

Articles of Association

TIF 180.39 KB 29.04.2015 14.04.2015 5

Regulations for the increase/reduction of the equity

TIF 31.06 KB 29.04.2015 14.04.2015 1

Shareholders’ register

TIF 127.95 KB 29.04.2015 14.04.2015 3

Articles of Association

TIF 61.98 KB 11.09.2014 22.08.2014 2

Memorandum of Association

TIF 37.3 KB 11.09.2014 22.08.2014 1

Shareholders’ register

TIF 117.35 KB 11.09.2014 22.08.2014 2

Amendments to the Articles of Association

TIF 15.89 KB 30.06.2016 1

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 85.45 KB 11.01.2024 11.01.2024 1

State Revenue Service decisions/letters/statements

EDOC 86.19 KB 15.11.2023 14.11.2023 1

Application

EDOC 85.66 KB 03.05.2023 28.04.2023 1

Protocols/decisions of a company/organisation

EDOC 35.68 KB 03.05.2023 28.04.2023 1

Application

EDOC 45.21 KB 06.04.2023 06.04.2023 2

Notice of a member of the Board regarding the resignation

EDOC 25.49 KB 06.04.2023 04.04.2023 1

Application

EDOC 55.35 KB 03.07.2020 03.07.2020 4

Application

DOCX 50.21 KB 03.07.2020 03.07.2020 4

Notice of a member of the Board regarding the resignation

EDOC 23.06 KB 03.07.2020 03.07.2020 1

Notice of a member of the Board regarding the resignation

DOCX 17.15 KB 03.07.2020 03.07.2020 1

Consent of a member of the Board / executive director

EDOC 19.43 KB 03.07.2020 03.07.2020 1

Consent of a member of the Board / executive director

DOCX 12.97 KB 03.07.2020 03.07.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.34 KB 03.07.2020 03.07.2020 2

Protocols/decisions of a company/organisation

DOC 46.5 KB 03.07.2020 03.07.2020 2

Protocols/decisions of a company/organisation

EDOC 40.28 KB 03.07.2020 03.07.2020 2

Decisions / letters / protocols of public notaries

RTF 189.84 KB 04.09.2019 04.09.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.07 KB 04.09.2019 04.09.2019 2

Application

TIF 86.2 KB 02.09.2019 29.08.2019 3

Notice of a member of the Board regarding the resignation

TIF 12.65 KB 02.09.2019 29.08.2019 1

Decisions / letters / protocols of public notaries

EDOC 70 KB 16.05.2018 16.05.2018 1

Statement regarding the beneficial owners

DOCX 16.9 KB 16.05.2018 11.05.2018 1

Statement regarding the beneficial owners

EDOC 25.39 KB 16.05.2018 11.05.2018 1

Decisions / letters / protocols of public notaries

EDOC 66.72 KB 05.06.2017 05.06.2017 1

Application

TIF 107.34 KB 05.06.2017 31.05.2017 5

Decisions / letters / protocols of public notaries

EDOC 70.47 KB 29.12.2016 29.12.2016 2

Decisions / letters / protocols of public notaries

RTF 179.52 KB 29.12.2016 29.12.2016 2

Application

TIF 99.03 KB 04.01.2017 28.12.2016 4

Application of shareholders or third persons for the acquisition of shares

TIF 33.34 KB 04.01.2017 27.12.2016 1

Protocols/decisions of a company/organisation

TIF 133.83 KB 04.01.2017 27.12.2016 4

Power of attorney, act of empowerment

TIF 21.83 KB 23.12.2016 21.12.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.45 KB 21.12.2016 21.12.2016 2

Decisions / letters / protocols of public notaries

RTF 179.35 KB 21.12.2016 21.12.2016 2

Application

TIF 147.85 KB 23.12.2016 20.12.2016 2

Decisions / letters / protocols of public notaries

TIF 72.43 KB 30.06.2016 22.06.2016 2

Application

TIF 228.87 KB 30.06.2016 20.06.2016 2

Application of shareholders or third persons for the acquisition of shares

TIF 38.42 KB 30.06.2016 20.06.2016 1

Protocols/decisions of a company/organisation

TIF 142.9 KB 30.06.2016 20.06.2016 3

Decisions / letters / protocols of public notaries

TIF 49.8 KB 22.12.2015 17.12.2015 2

Application

TIF 98.26 KB 22.12.2015 14.12.2015 2

Decisions / letters / protocols of public notaries

TIF 56.03 KB 07.12.2015 30.11.2015 2

Application

TIF 192.27 KB 07.12.2015 17.11.2015 3

Application of shareholders or third persons for the acquisition of shares

TIF 36.45 KB 07.12.2015 17.11.2015 1

Consent of a member of the Board / executive director

TIF 73.39 KB 07.12.2015 17.11.2015 3

Protocols/decisions of a company/organisation

TIF 154.52 KB 07.12.2015 17.11.2015 4

Decisions / letters / protocols of public notaries

TIF 112.56 KB 13.08.2015 07.08.2015 2

Application

TIF 112.56 KB 13.08.2015 29.07.2015 2

Power of attorney, act of empowerment

TIF 22.57 KB 13.08.2015 29.07.2015 1

Decisions / letters / protocols of public notaries

TIF 67.43 KB 29.04.2015 24.04.2015 2

Application

TIF 76.53 KB 29.04.2015 14.04.2015 2

Application of shareholders or third persons for the acquisition of shares

TIF 32.39 KB 29.04.2015 14.04.2015 1

Protocols/decisions of a company/organisation

TIF 161.85 KB 29.04.2015 14.04.2015 3

Decisions / letters / protocols of public notaries

TIF 78.65 KB 11.09.2014 26.08.2014 2

Announcement regarding the legal address

TIF 11.38 KB 11.09.2014 22.08.2014 1

Application

TIF 259.91 KB 11.09.2014 22.08.2014 3

Bank statements or other document regarding the payment of the equity

TIF 81.78 KB 11.09.2014 22.08.2014 1

Power of attorney, act of empowerment

TIF 21.44 KB 11.09.2014 22.08.2014 1

Confirmation or consent to legal address

TIF 18.31 KB 11.09.2014 21.08.2014 1
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