SONORA, AS

Public Limited Company, Micro company
Place in branch
333 by turnover
18 by profit
52 by paid taxes
40 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "SONORA"
Registration number, date 40103211907, 26.01.2009
VAT number LV40103211907 from 21.10.2011 Europe VAT register
Register, date Commercial Register, 26.01.2009
Legal address Cēsu iela 15, Rīga, LV-1012 Check address owners
Fixed capital 35 500 EUR, registered payment 05.09.2014
CSDD Transport vehicles registered in CSDD

Important facts

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, €) 8.08 108.38 93.57
Personal income tax (thousands, €) 11.12 20.23 72.84
Statutory social insurance contributions (thousands, €) 20.85 16.29 10.98
Average employees count 5 3 3

Industries

Industry from zl.lv Loģistika
Branch from zl.lv (NACE2) Pārējās transporta palīgdarbības (52.29)
Field from SRS Holdingkompāniju darbība (64.20)
CSP industry Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 01.03.2018
Latvia Latvia

Control type: as a shareholder in a stock company

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Jointly with all persons entitled to represent   22.09.2023

Natural person

Executive Board Member of the Board Jointly with all persons entitled to represent   22.09.2023

Natural person

Supervisory Board Chairman of the Supervisory Board   10.12.2021

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   10.12.2021

Natural person

Supervisory Board Member of the Supervisory Board   10.12.2021
* 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

98 % 490 € 71 € 34 790 Latvia 01.08.2023 22.09.2023

Natural person

2 % 10 € 71 € 710 Uzbekistan 01.08.2023 22.09.2023

Apply information changes

Historical company names

Sabiedrība ar ierobežotu atbildību "SONORA" Until 24.11.2010 14 years ago

Historical addresses

Rīga, Krišjāņa Valdemāra iela 63 Until 05.09.2014 10 years ago
Rīga, Duntes iela 11 Until 31.07.2017 7 years ago
Rīga, Duntes iela 3 Until 04.09.2019 5 years ago
Rīga, Cēsu iela 15 - 7 Until 11.06.2020 4 years ago

Annual reports

Year Period Received Type of delivery Price

2022

Consolidated financial statement 01.01.2022 - 31.12.2022 26.07.2023  ZIP
Annual report 2022 PDF
SONORA KON 2022 GP Vadi bas zin ojums EDOC

2022

Annual report 01.01.2022 - 31.12.2022 17.07.2023  ZIP €11.00
Annual report 2022 PDF
SONORA AS 2022 GP vadi bas zin ojums EDOC
SONORA REV revidenta zi ojums KS 2022 gadam LV EDOC

2021

Consolidated financial statement 01.01.2021 - 31.12.2021 01.09.2022  ZIP
Annual report 2021 PDF
SONORA KON 2021 Vadi bas zin ojums EDOC

2021

Annual report 01.01.2021 - 31.12.2021 25.08.2022  ZIP €11.00
Annual report 2021 PDF
SONORA 2021 GP vadi bas zin ojums EDOC
SONORA REV revidenta zi ojums KS 2021 gadam LV EDOC

2020

Consolidated financial statement 01.01.2020 - 31.12.2020 12.08.2021  ZIP
Annual report 2020 PDF
SONORA KON 2020 GP Vadi bas zin ojums EDOC

2020

Annual report 01.01.2020 - 31.12.2020 28.07.2021  ZIP €11.00
Annual report 2020 PDF
SONORA 2020 Vadi bas zin ojums 26 07 2021 EDOC
SONORA REV revidenta zi ojums KS 2020 gadam LVp PDF

2019

Consolidated financial statement 01.01.2019 - 31.12.2019 04.09.2020  ZIP
Annual report 2019 PDF
SONORA AS konsolidetais Vadibas zinojums GP2019 PDF

2019

Annual report 01.01.2019 - 31.12.2019 23.07.2020  ZIP €11.00
Annual report 2019 PDF
SONORA AS vad bas zi ojums GP2019 PDF
SONORA AS revidenta zi ojums KS 2019 gadam LV ver PDF

2018

Consolidated financial statement 01.01.2018 - 31.12.2018 22.08.2019  ZIP
Annual report 2018 PDF
Konsolid.vad bas zi ojums 2018 PDF

2018

Annual report 01.01.2018 - 31.12.2018 26.04.2019  ZIP €11.00
Annual report 2018 PDF
GP2018 SONORA vadibas zinojums PDF

2017

Consolidated financial statement 01.01.2017 - 31.12.2017 17.08.2018  ZIP
Annual report 2017 PDF
GP2017 KONSOLIDACIJA 4 5 PDF

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  ZIP €11.00
Annual report 2017 PDF
SonoraAS vad bas zi ojums 2017 PDF

2016

Consolidated financial statement 01.01.2016 - 31.12.2016 18.10.2017  ZIP
Annual report 2016 PDF
GP2016 AS konsolidacija vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 04.05.2017  ZIP €9.00
Annual report 2016 PDF
SonoraAS GP2016 vadibas zinojums PDF

2015

Consolidated financial statement 01.01.2015 - 31.12.2015 20.09.2016  ZIP
1_HTML izdruka HTML
SONORA vadibas zinojums 2015 kgp PDF

2015

Annual report 01.01.2015 - 31.12.2015 04.05.2016  ZIP €8.00
Annual report 2015 PDF
SONORA - vadibas zinojums PDF

2014

Consolidated financial statement 01.01.2014 - 31.12.2014 21.09.2015  ZIP
1_HTML izdruka HTML
GP 2015 konsol - vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  ZIP €7.00
1_HTML izdruka HTML
S AS GP 2014 vadibas zinojums DOCX

2013

Consolidated financial statement 01.01.2013 - 31.12.2013 29.10.2014  ZIP
1_HTML izdruka HTML
Sonora AS konsolid.vadibas zinojums DOCX

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  ZIP
1_HTML izdruka HTML
REV GP 2013 Vadibas Zinojums 24.04.2014. DOCX

2012

Consolidated financial statement 01.01.2012 - 31.12.2012 23.10.2013  ZIP
1_HTML izdruka HTML
GP 2012 konsolid vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 19.06.2013  ZIP
1_HTML izdruka HTML
Sonora AS GP 31.12.2012. VAD ZIN DOCX

2011

Consolidated financial statement 01.01.2011 - 31.12.2011 16.02.2013  ZIP
1_HTML izdruka HTML
Sonora AS konsolid GP2011 vad zin DOCX

2011

Annual report 01.01.2011 - 31.12.2011 20.10.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums DOCX

2010

Annual report 01.01.2010 - 31.12.2010 04.05.2011  ZIP
1_HTML izdruka HTML
2010 Sonora AS GP vadibas zinojums EDS XML

2009

Annual report 25.05.2010  TIF (378.72 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 40.82 KB 22.09.2023 01.08.2023 1

Articles of Association

TIF 212.01 KB 08.09.2014 02.09.2014 5

Shareholders’ register

TIF 24.27 KB 08.09.2014 02.09.2014 1

Articles of Association

TIF 119.46 KB 25.11.2010 04.10.2010 4

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 128.03 KB 25.11.2010 04.10.2010 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 35.67 KB 25.11.2010 04.10.2010 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 36.52 KB 28.06.2010 23.04.2010 1

Shareholders’ register

TIF 11.19 KB 26.03.2010 04.03.2010 1

Articles of Association

TIF 27.26 KB 02.07.2009 23.01.2009 1

Memorandum of association

TIF 56.54 KB 02.07.2009 23.01.2009 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 57.18 KB 22.09.2023 01.08.2023 1

List of members of the Board / Supervisory Board

EDOC 27.87 KB 22.09.2023 01.08.2023 1

Protocols/decisions of a company/organisation

EDOC 181.13 KB 22.09.2023 01.08.2023 1

Protocols/decisions of a company/organisation

EDOC 32.36 KB 21.09.2023 01.08.2023 2

Decisions / letters / protocols of public notaries

EDOC 62.14 KB 10.12.2021 10.12.2021 2

Application

DOCX 40.55 KB 10.12.2021 09.12.2021 1

Application

DOCX 40.55 KB 10.12.2021 09.12.2021 1

Consent of members of the supervisory board

TIF 265.3 KB 10.12.2021 08.12.2021 1

Consent of members of the supervisory board

DOC 27.5 KB 10.12.2021 08.12.2021 1

Consent of members of the supervisory board

TIF 251.28 KB 10.12.2021 08.12.2021 1

Consent of members of the supervisory board

DOC 27.5 KB 10.12.2021 08.12.2021 1

List of members of the Board / Supervisory Board

DOCX 13.71 KB 10.12.2021 08.12.2021 1

List of members of the Board / Supervisory Board

DOCX 13.71 KB 10.12.2021 08.12.2021 1

Protocols/decisions of a company/organisation

DOC 55 KB 10.12.2021 08.12.2021 1

Protocols/decisions of a company/organisation

DOC 40 KB 10.12.2021 08.12.2021 1

Protocols/decisions of a company/organisation

DOC 40 KB 10.12.2021 08.12.2021 1

Protocols/decisions of a company/organisation

TIF 1.02 MB 10.12.2021 08.12.2021 2

Notice of a member of the supervisory board regarding the resignation

DOCX 15.63 KB 10.12.2021 08.12.2021 1

Notice of a member of the supervisory board regarding the resignation

DOCX 15.63 KB 10.12.2021 08.12.2021 1

Decisions / letters / protocols of public notaries

EDOC 70.04 KB 11.06.2020 11.06.2020 2

Application

EDOC 170.57 KB 11.06.2020 03.06.2020 2

Application

PDF 174.27 KB 11.06.2020 03.06.2020 2

Confirmation or consent to legal address

EDOC 98.72 KB 11.06.2020 03.06.2020 1

Confirmation or consent to legal address

PDF 96.42 KB 11.06.2020 03.06.2020 1

Decisions / letters / protocols of public notaries

EDOC 65.59 KB 14.01.2020 14.01.2020 1

Statement regarding the beneficial owners

DOCX 37.82 KB 14.01.2020 05.12.2019 1

Statement regarding the beneficial owners

EDOC 46.53 KB 14.01.2020 05.12.2019 1

Decisions / letters / protocols of public notaries

EDOC 35.61 KB 23.10.2019 23.10.2019 2

Statement regarding the beneficial owners

DOCX 47.29 KB 18.10.2019 15.10.2019 5

Statement regarding the beneficial owners

DOCX 47.29 KB 18.10.2019 15.10.2019 5

Statement regarding the beneficial owners

EDOC 56.06 KB 18.10.2019 15.10.2019 5

Decisions / letters / protocols of public notaries

EDOC 65.88 KB 04.09.2019 04.09.2019 2

Decisions / letters / protocols of public notaries

RTF 191.64 KB 04.09.2019 04.09.2019 2

Application

TIF 226.73 KB 02.09.2019 28.08.2019 6

Confirmation or consent to legal address

TIF 24.56 KB 02.09.2019 28.08.2019 1

Consent of members of the supervisory board

TIF 18.96 KB 02.09.2019 28.08.2019 1

Consent of members of the supervisory board

TIF 20.37 KB 02.09.2019 28.08.2019 1

Consent of members of the supervisory board

TIF 18.91 KB 02.09.2019 28.08.2019 1

List of members of the Board / Supervisory Board

TIF 11.41 KB 02.09.2019 28.08.2019 1

List of members of the Board / Supervisory Board

TIF 16.31 KB 02.09.2019 28.08.2019 1

Other documents

TIF 26.99 KB 02.09.2019 28.08.2019 1

Protocols/decisions of a company/organisation

TIF 197.07 KB 02.09.2019 28.08.2019 5

Protocols/decisions of a company/organisation

TIF 116.53 KB 02.09.2019 28.08.2019 4

Decisions / letters / protocols of public notaries

EDOC 35.48 KB 11.07.2019 11.07.2019 2

Application

DOCX 37.06 KB 11.07.2019 08.07.2019 3

Application

EDOC 45.67 KB 11.07.2019 08.07.2019 3

Decisions / letters / protocols of public notaries

RTF 53.11 KB 01.03.2018 01.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 41.86 KB 01.03.2018 01.03.2018 2

Statement regarding the beneficial owners

TIF 103.83 KB 28.02.2018 19.02.2018 4

Decisions / letters / protocols of public notaries

RTF 189.28 KB 31.07.2017 31.07.2017 2

Decisions / letters / protocols of public notaries

EDOC 71.75 KB 31.07.2017 31.07.2017 2

Application

TIF 173.01 KB 31.07.2017 25.07.2017 5

Decisions / letters / protocols of public notaries

TIF 85.03 KB 08.09.2014 05.09.2014 2

Application

TIF 188.43 KB 08.09.2014 02.09.2014 4

Consent of a member of the Board / executive director

TIF 54.79 KB 08.09.2014 02.09.2014 1

Consent of members of the supervisory board

TIF 63.74 KB 08.09.2014 02.09.2014 3

List of members of the Board / Supervisory Board

TIF 13.64 KB 08.09.2014 02.09.2014 1

Protocols/decisions of a company/organisation

TIF 112.25 KB 08.09.2014 02.09.2014 3

Protocols/decisions of a company/organisation

TIF 240.28 KB 08.09.2014 02.09.2014 5

Confirmation or consent to legal address

TIF 20.16 KB 08.09.2014 28.08.2014 1

Decisions / letters / protocols of public notaries

TIF 50.23 KB 25.11.2010 24.11.2010 2

Other documents

TIF 56.59 KB 25.11.2010 12.11.2010 2

Application

TIF 141.87 KB 25.11.2010 08.10.2010 5

Bank statements or other document regarding the payment of the equity

TIF 12.99 KB 25.11.2010 07.10.2010 1

Consent of a member of the Board / executive director

TIF 31.08 KB 25.11.2010 06.10.2010 1

Consent of members of the supervisory board

TIF 52.61 KB 25.11.2010 04.10.2010 4

Protocols/decisions of a company/organisation

TIF 81.86 KB 25.11.2010 04.10.2010 3

Decisions / letters / protocols of public notaries

TIF 37.04 KB 28.06.2010 22.06.2010 1

Protocols/decisions of a company/organisation

TIF 60.48 KB 28.06.2010 23.04.2010 2

Decisions / letters / protocols of public notaries

TIF 35.22 KB 26.03.2010 25.03.2010 1

Application

TIF 68.97 KB 26.03.2010 04.03.2010 3

Decisions / letters / protocols of public notaries

TIF 36.01 KB 26.03.2010 29.12.2009 1

Other documents

TIF 125.02 KB 26.03.2010 28.12.2009 4

Registration certificates

TIF 67.08 KB 25.11.2010 26.01.2009 1

Bank statements or other document regarding the payment of the equity

TIF 23.02 KB 02.07.2009 26.01.2009 1

Decisions / letters / protocols of public notaries

TIF 61.02 KB 02.07.2009 26.01.2009 1

Registration certificates

TIF 54.14 KB 02.07.2009 26.01.2009 1

Announcement regarding the legal address

TIF 13.17 KB 02.07.2009 23.01.2009 1

Application

TIF 145.51 KB 02.07.2009 23.01.2009 4

Receipts on the publication and state fees

TIF 54.9 KB 02.07.2009 23.01.2009 2

Other documents

TIF 19.1 KB 28.06.2010 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