TUKUMA STRAUME, AS

Public Limited Company, Small company

Basic data

Status
Removed from the register as a result of reorganization, 06.01.2022
Business form Public Limited Company
Registered name Akciju sabiedrība "TUKUMA STRAUME"
Registration number, date 49203000577, 07.11.1991
VAT number None (excluded 06.01.2022) Europe VAT register
Register, date Commercial Register, 05.07.2004
Legal address "Straume", Tumes pag., Tukuma nov., LV-3139 Check address owners
Fixed capital 1 804 119 EUR, registered payment 30.09.2015
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, €) 81.86 657.75 1018.92
Personal income tax (thousands, €) 14.63 74.9 76.88
Statutory social insurance contributions (thousands, €) 26.22 148.95 161.18
Average employees count 0 27 34

Industries

Field from SRS Lauksaimniecības dzīvnieku barības ražošana (10.91)
CSP industry Lauksaimniecības dzīvnieku barības ražošana (10.91)

True beneficiaries

Spēkā no Status
11.05.2021 The beneficial owner of a legal person cannot be identified

Historical company names

Tukuma kombinētās lopbarības ražošanas paju sabiedrība "STRAUME" Until 20.10.1999 26 years ago
Tukuma rajona paju sabiedrība "STRAUME" Until 09.04.1997 28 years ago

Historical addresses

Tukuma rajons, Tumes pagasts, "Kaļķbērziņi" Until 04.12.1996 29 years ago
Tukuma rajons, Tumes pagasts, "Straume" Until 03.07.2009 16 years ago

Annual reports

Year Period Received Type of delivery Price

2020

Annual report 01.01.2020 - 31.12.2020 18.06.2021  ZIP €11.00
Annual report 2020 PDF
Annual report 2020 PDF
Revid.zin EDS 090621 PDF
Vad.zin EDS 090621 PDF

2019

Annual report 01.01.2019 - 31.12.2019 03.08.2020  ZIP €11.00
Annual report 2019 PDF
Neatkarigarevzin 280720 PDF
VADzin 280720 PDF

2018

Annual report 01.01.2018 - 31.12.2018 22.07.2019  ZIP €11.00
Annual report 2018 PDF
revidentu zin PDF
vad zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 20.03.2018  ZIP €11.00
Annual report 2017 PDF
rev zin PDF
vad zin PDF

2016

Annual report 01.01.2016 - 31.12.2016 27.07.2017  ZIP €9.00
Annual report 2016 PDF
rev PDF
vad PDF

2015

Annual report 01.01.2015 - 31.12.2015 01.08.2016  ZIP €8.00
Annual report 2015 PDF
4.Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 06.08.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 02.08.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 03.08.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums 0001 PDF

2011

Annual report 01.01.2011 - 31.12.2011 24.07.2012  ZIP
1_HTML izdruka HTML
vad zin JPEG

2010

Annual report 01.01.2010 - 31.12.2010 30.07.2011  ZIP
1_HTML izdruka HTML
vadibas zi JPEG

2009

Annual report 30.07.2010  TIF (1.12 MB)

2008

Annual report 31.07.2009  TIF (1.17 MB)

2007

Annual report 19.06.2008  TIF (1.13 MB)

2006

Annual report 19.06.2007  TIF (1.16 MB)

2005

Annual report 07.06.2006  PDF (511.27 KB)

2004

Annual report 29.10.2007  TIF (554.38 KB)

Documents

Type Format Size Added Document date Number of pages

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 73 KB 06.01.2022 01.08.2021 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 49.34 KB 21.07.2021 12.07.2021 2

Amendments to the Articles of Association

TIF 36.54 KB 10.08.2018 02.08.2018 1

Articles of Association

TIF 177.68 KB 10.08.2018 02.08.2018 6

Articles of Association

TIF 207.7 KB 30.01.2018 15.09.2015 8

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 62.7 KB 06.01.2022 06.01.2022 1

Application

TIF 67.31 KB 06.01.2022 22.12.2021 2

Protocols/decisions of a company/organisation

TIF 30.27 KB 06.01.2022 01.08.2021 1

Decisions / letters / protocols of public notaries

EDOC 35.35 KB 26.07.2021 26.07.2021 2

Announcement regarding the reorganisation

TIF 32.23 KB 21.07.2021 19.07.2021 1

Decisions / letters / protocols of public notaries

EDOC 66.22 KB 11.05.2021 11.05.2021 2

Application

TIF 69.41 KB 08.05.2021 05.05.2021 1

Application

TIF 42.85 KB 08.05.2021 05.05.2021 1

Notice of a member of the supervisory board regarding the resignation

TIF 18.48 KB 08.05.2021 05.05.2021 1

Justification supporting beneficial ownership disclosure statement

TIF 21.95 KB 08.05.2021 21.04.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 138.2 KB 11.05.2021 01.11.2019 24

Justification supporting beneficial ownership disclosure statement

PDF 77.31 KB 11.05.2021 01.11.2019 11

Justification supporting beneficial ownership disclosure statement

PDF 332.79 KB 11.05.2021 01.11.2019 51

Justification supporting beneficial ownership disclosure statement

TIF 60.49 KB 11.05.2021 18.10.2019 3

Justification supporting beneficial ownership disclosure statement

TIF 50.96 KB 11.05.2021 18.10.2019 3

Justification supporting beneficial ownership disclosure statement

TIF 26.69 KB 11.05.2021 18.10.2019 3

Justification supporting beneficial ownership disclosure statement

TIF 56 KB 11.05.2021 18.10.2019 3

Decisions / letters / protocols of public notaries

EDOC 40.19 KB 13.08.2018 13.08.2018 2

Power of attorney, act of empowerment

TIF 28.82 KB 10.08.2018 06.08.2018 1

Application

TIF 203.41 KB 10.08.2018 02.08.2018 5

Notice of a member of the Board regarding the resignation

TIF 14.26 KB 10.08.2018 02.08.2018 1

Notice of a member of the Board regarding the resignation

TIF 13.12 KB 10.08.2018 02.08.2018 1

Consent of members of the supervisory board

TIF 11.57 KB 10.08.2018 02.08.2018 1

Consent of members of the supervisory board

TIF 10.91 KB 10.08.2018 02.08.2018 1

Consent of members of the supervisory board

TIF 12.4 KB 10.08.2018 02.08.2018 1

List of members of the Board / Supervisory Board

TIF 18.31 KB 10.08.2018 02.08.2018 1

List of members of the Board / Supervisory Board

TIF 8.63 KB 10.08.2018 02.08.2018 1

Protocols/decisions of a company/organisation

TIF 446.17 KB 10.08.2018 02.08.2018 12

Decisions / letters / protocols of public notaries

EDOC 40.17 KB 03.07.2018 03.07.2018 2

Application

TIF 306.86 KB 02.07.2018 02.07.2018 9

List of members of the Board / Supervisory Board

TIF 14.75 KB 02.07.2018 02.07.2018 1

Protocols/decisions of a company/organisation

TIF 182.4 KB 02.07.2018 02.07.2018 6
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