Sabiles Sidrs, SIA

Limited Liability Company, Micro company
Place in branch
10 by turnover
8 by paid taxes
7 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "Sabiles Sidrs"
Registration number, date 40103236262, 26.06.2009
VAT number LV40103236262 from 27.07.2009 Europe VAT register
Register, date Commercial Register, 26.06.2009
Legal address Siguldas prospekts 33, Rīga, LV-1014 Check address owners
Fixed capital 49 800 EUR, registered payment 04.06.2015
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
08.07.2024 482.36 0.00 0.00 0.00 08.07.2024
07.06.2024 4 002.06 0.00 0.00 0.00 07.06.2024
08.05.2024 7 151.58 0.00 0.00 0.00 08.05.2024
08.04.2024 5 914.11 0.00 0.00 0.00 08.04.2024
07.03.2024 4 253.21 0.00 0.00 0.00 07.03.2024
07.02.2024 2 195.73 0.00 0.00 0.00 07.02.2024
26.01.2024 2 190.57 0.00 0.00 0.00 26.01.2024
07.05.2020 1 418.11 0.00 0.00 0.00 13.05.2020 15:53
07.11.2019 939.98 0.00 0.00 0.00 14.11.2019 16:30
07.08.2019 3 038.36 0.00 0.00 0.00 16.08.2019 11:34
07.04.2019 1 009.87 0.00 0.00 0.00 12.04.2019 10:28
07.03.2019 308.10 0.00 0.00 0.00 15.03.2019 14:41
07.03.2018 292.04 0.00 0.00 0.00 14.03.2018 09:30
07.02.2018 3 460.90 0.00 0.00 0.00 15.02.2018 08:34
26.01.2018 436.51 0.00 0.00 0.00 02.02.2018 13:10
07.12.2017 1 848.86 0.00 0.00 0.00 18.12.2017 07:52
07.11.2017 2 057.49 0.00 0.00 0.00 15.11.2017 12:28

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, €) 34.63 41.99 42.3
Personal income tax (thousands, €) 6.65 6.33 4.51
Statutory social insurance contributions (thousands, €) 13.48 13.21 8.93
Average employees count 7 6 7

Industries

Industry from zl.lv Alkoholiskie dzērieni: ražošana
Branch from zl.lv (NACE2) Spirtu destilēšana, rektificēšana un maisīšana (11.01)
Field from SRS Sidra un citu augļu vīnu ražošana (11.03)
CSP industry Sidra un citu augļu vīnu ražošana (11.03)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 11.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 11.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  09.06.2011

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  26.06.2009
* 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

Natural person

71.49 % 178 € 200 € 35 600 Latvia 14.05.2015 04.06.2015

Natural person

28.51 % 71 € 200 € 14 200 Latvia 14.05.2015 04.06.2015

Apply information changes

ML

"Sabiles Sidrs", SIA

Rīgas 22, Sabile, Talsu nov., LV-3294 Check address owners

Alkoholiskie dzērieni: ražošana

Historical company names

SIA "Sabiles Sirds" Until 12.02.2020 4 years ago
SIA "KROŅSTRAUTS" Until 11.02.2020 4 years ago

Historical addresses

Rīga, Siguldas prospekts 33 Until 23.08.2010 14 years ago
Ludzas nov., Pureņu pag., Stoponi, "Stirnas" Until 09.06.2011 13 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 04.06.2024  PDF (86.61 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 26.05.2023  PDF (84.32 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 08.06.2022  PDF (80.74 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 27.05.2021  PDF (80.81 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 10.07.2020  PDF (85.54 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 23.04.2019  PDF (127.54 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  PDF (1.14 MB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 25.04.2017  PDF (2.61 MB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 30.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums Kr PDF

2014

Annual report 01.01.2014 - 31.12.2014 15.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums JPG

2013

Annual report 01.01.2013 - 31.12.2013 14.04.2014  ZIP
1_HTML izdruka HTML
vadibas zin 13 PDF

2012

Annual report 01.01.2012 - 31.12.2012 04.05.2013  ZIP
1_HTML izdruka HTML
vadibaszinKronstrauts2012 DOCX

2011

Annual report 01.01.2011 - 31.12.2011 01.05.2012  ZIP
1_HTML izdruka HTML
vadibaszinojumsKronstrauts2011 DOCX

2010

Annual report 01.01.2010 - 31.12.2010 20.04.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojumsKronsr RTF

2009

Annual report 07.05.2010  TIF (383.62 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

PDF 114.09 KB 11.02.2020 29.01.2020 1

Articles of Association

PDF 137.13 KB 11.02.2020 29.01.2020 1

Amendments to the Articles of Association

PDF 157.26 KB 01.06.2015 18.05.2015 1

Articles of Association

PDF 163.98 KB 01.06.2015 14.05.2015 1

Shareholders’ register

PDF 127.58 KB 25.05.2015 14.05.2015 1

Amendments to the Articles of Association

TIF 50.06 KB 02.01.2013 20.12.2012 1

Articles of Association

TIF 34.79 KB 02.01.2013 20.12.2012 1

Regulations for the increase/reduction of the equity

TIF 73.6 KB 02.01.2013 20.12.2012 1

Shareholders’ register

TIF 42.39 KB 02.01.2013 20.12.2012 1

Amendments to the Articles of Association

TIF 9.41 KB 29.12.2011 27.12.2011 1

Articles of Association

TIF 16.47 KB 29.12.2011 27.12.2011 1

Regulations for the increase/reduction of the equity

TIF 31.02 KB 29.12.2011 27.12.2011 1

Shareholders’ register

TIF 13.08 KB 29.12.2011 27.12.2011 1

Articles of Association

TIF 42.21 KB 14.06.2011 02.06.2011 1

Shareholders’ register

TIF 13.04 KB 14.06.2011 02.06.2011 1

Shareholders’ register

TIF 11.98 KB 14.06.2011 23.05.2011 1

Shareholders’ register

TIF 38.79 KB 24.08.2010 10.08.2010 1

Articles of Association

TIF 27.49 KB 01.10.2009 28.05.2009 1

Memorandum of Association

TIF 51.86 KB 01.10.2009 28.05.2009 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

RTF 198.05 KB 12.02.2020 12.02.2020 2

Decisions / letters / protocols of public notaries

EDOC 66.54 KB 11.02.2020 11.02.2020 2

Amendments to the Articles of Association

PDF 185.38 KB 11.02.2020 29.01.2020 1

Articles of Association

PDF 208.55 KB 11.02.2020 29.01.2020 1

Application

PDF 297.16 KB 11.02.2020 29.01.2020 3

Application

PDF 368.62 KB 11.02.2020 29.01.2020 3

Protocols/decisions of a company/organisation

PDF 208.8 KB 11.02.2020 29.01.2020 1

Protocols/decisions of a company/organisation

PDF 280.91 KB 11.02.2020 29.01.2020 1

Decisions / letters / protocols of public notaries

EDOC 72.5 KB 04.06.2015 04.06.2015 1

Application

PDF 209.22 KB 25.05.2015 18.05.2015 2

Protocols/decisions of a company/organisation

PDF 158.59 KB 01.06.2015 14.05.2015 2

Decisions / letters / protocols of public notaries

TIF 103.08 KB 02.01.2013 27.12.2012 2

Bank statements or other document regarding the payment of the equity

TIF 131.95 KB 02.01.2013 21.12.2012 1

Application

TIF 700.77 KB 02.01.2013 20.12.2012 4

Application of shareholders or third persons for the acquisition of shares

TIF 40.22 KB 02.01.2013 20.12.2012 1

Protocols/decisions of a company/organisation

TIF 107.37 KB 02.01.2013 20.12.2012 2

Decisions / letters / protocols of public notaries

TIF 34.84 KB 29.12.2011 29.12.2011 2

Application

TIF 136.38 KB 29.12.2011 27.12.2011 4

Application of shareholders or third persons for the acquisition of shares

TIF 23.48 KB 29.12.2011 27.12.2011 2

Bank statements or other document regarding the payment of the equity

TIF 49.51 KB 29.12.2011 27.12.2011 2

Protocols/decisions of a company/organisation

TIF 36.22 KB 29.12.2011 27.12.2011 2

Decisions / letters / protocols of public notaries

TIF 42.29 KB 14.06.2011 09.06.2011 2

Application

TIF 240.66 KB 14.06.2011 06.06.2011 5

Protocols/decisions of a company/organisation

TIF 41.33 KB 14.06.2011 02.06.2011 1

Announcement regarding the legal address

TIF 8.51 KB 14.06.2011 24.05.2011 1

Decisions / letters / protocols of public notaries

TIF 64.21 KB 24.08.2010 23.08.2010 2

Application

TIF 452.89 KB 24.08.2010 12.08.2010 3

Announcement regarding the legal address

TIF 16.41 KB 24.08.2010 10.08.2010 1

Decisions / letters / protocols of public notaries

TIF 64.82 KB 01.10.2009 26.06.2009 1

Registration certificates

TIF 78.42 KB 01.10.2009 26.06.2009 1

Application

TIF 334.55 KB 01.10.2009 18.06.2009 5

Receipts on the publication and state fees

TIF 60.47 KB 01.10.2009 18.06.2009 2

Bank statements or other document regarding the payment of the equity

TIF 21.45 KB 01.10.2009 17.06.2009 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