Viesnīcu Tekstils, SIA

Limited Liability Company, Micro company
Place in branch
9 by turnover
6 by paid taxes
8 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Viesnīcu Tekstils"
Registration number, date 40103158930, 19.03.2008
VAT number LV40103158930 from 16.04.2008 Europe VAT register
Register, date Commercial Register, 19.03.2008
Legal address Mūkusalas iela 25, Rīga, LV-1004 Check address owners
Fixed capital 6 473 EUR, registered payment 11.06.2015
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, €) 109.72 90.91 65.46
Personal income tax (thousands, €) 12.47 14.41 9.06
Statutory social insurance contributions (thousands, €) 28.38 29.35 20.29
Average employees count 6 6 5

Industries

Industry from zl.lv Tekstilizstrādājumu tirdzniecība
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Tekstilizstrādājumu mazumtirdzniecība (47.51)
Field from SRS Gatavo tekstilizstrādājumu ražošana, izņemot apģērbu (13.92)
CSP industry Gatavo tekstilizstrādājumu ražošana, izņemot apģērbu (13.92)

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

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  13.10.2008
* 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

100 % 6 473 € 1 € 6 473 04.06.2015 11.06.2015

Apply information changes

"Viesnīcu tekstils", SIA

Buru 16-2.st., Rīga, LV-1004 Check address owners

Tekstilizstrādājumu tirdzniecība

http://www.viesnicutekstils.lv

Historical addresses

Rīga, Pulka iela 3 k-9 Until 11.06.2015 10 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report: Board statement 01.01.2023 - 31.12.2023 30.05.2024  PDF (65.09 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 31.05.2023  ZIP €11.00
Annual report 2022 PDF
vadibas zinojums2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 27.07.2022  ZIP €11.00
Annual report 2021 PDF
vadibas zinojums2021a PDF

2020

Annual report 01.01.2020 - 31.12.2020 01.07.2021  ZIP €11.00
Annual report 2020 PDF
vadibas zinojums2021 PDF

2019

Annual report 01.01.2019 - 31.12.2019 20.07.2020  ZIP €11.00
Annual report 2019 PDF
vadibas zinojums2020 PDF

2018

Annual report 01.01.2018 - 31.12.2018 30.04.2019  ZIP €11.00
Annual report 2018 PDF
vadibas zinojums2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 02.05.2018  ZIP €11.00
Annual report 2017 PDF
vadibas zinojums JPG

2016

Annual report 01.01.2016 - 31.12.2016 25.04.2017  ZIP €9.00
Annual report 2016 PDF
vadibas zinojums2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 27.04.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 17.06.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 29.04.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 26.04.2013  ZIP
1_HTML izdruka HTML
vadibas zinjojums 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 29.04.2012  ZIP
1_HTML izdruka HTML
SIA vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 27.04.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums1 TXT

2009

Annual report 02.05.2010  TIF (246.22 KB)

2008

Annual report: Board statement 19.03.2008 - 31.12.2008 30.04.2009  PNG (698.86 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 20.33 KB 15.06.2015 04.06.2015 1

Articles of Association

TIF 51.12 KB 15.06.2015 04.06.2015 2

Shareholders’ register

TIF 62.7 KB 15.06.2015 04.06.2015 2

Shareholders’ register

TIF 56.01 KB 15.06.2015 04.06.2015 2

Articles of Association

TIF 18.06 KB 24.04.2009 16.04.2009 1

Shareholders’ register

TIF 14.9 KB 11.11.2008 01.10.2008 1

Articles of Association

TIF 18.98 KB 01.04.2008 03.03.2008 1

Memorandum of association

TIF 39.97 KB 01.04.2008 03.03.2008 2

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 78.34 KB 24.01.2025 24.01.2025 1

State Revenue Service decisions/letters/statements

EDOC 78.41 KB 02.01.2025 28.12.2024 1

State Revenue Service decisions/letters/statements

EDOC 78.3 KB 02.01.2025 28.12.2024 1

State Revenue Service decisions/letters/statements

EDOC 78.31 KB 02.01.2025 28.12.2024 1

Application

EDOC 593.5 KB 27.09.2024 27.09.2024 21

Notice of a member of the Board regarding the resignation

EDOC 63.54 KB 27.09.2024 24.09.2024 1

State Revenue Service decisions/letters/statements

EDOC 85.38 KB 11.09.2024 11.09.2024 1

State Revenue Service decisions/letters/statements

EDOC 74.78 KB 02.09.2024 02.09.2024 1

Decisions / letters / protocols of public notaries

EDOC 62.12 KB 28.04.2022 28.04.2022 2

Decisions / letters / protocols of public notaries

EDOC 62.31 KB 28.04.2022 28.04.2022 1

State Revenue Service decisions/letters/statements

EDOC 74.67 KB 25.04.2022 22.04.2022 1

State Revenue Service decisions/letters/statements

EDOC 74.66 KB 25.04.2022 22.04.2022 1

Decisions / letters / protocols of public notaries

EDOC 63.84 KB 24.11.2021 24.11.2021 2

Decisions / letters / protocols of public notaries

EDOC 62.13 KB 24.11.2021 24.11.2021 2

State Revenue Service decisions/letters/statements

EDOC 74.73 KB 17.11.2021 17.11.2021 1

State Revenue Service decisions/letters/statements

EDOC 78.29 KB 17.11.2021 17.11.2021 1

Decisions / letters / protocols of public notaries

RTF 193.63 KB 19.05.2020 19.05.2020 2

Decisions / letters / protocols of public notaries

RTF 193.63 KB 19.05.2020 19.05.2020 2

State Revenue Service decisions/letters/statements

DOCX 50.09 KB 14.05.2020 14.05.2020 1

State Revenue Service decisions/letters/statements

EDOC 61.79 KB 14.05.2020 14.05.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.73 KB 30.05.2017 30.05.2017 1

Decisions / letters / protocols of public notaries

EDOC 66.92 KB 30.05.2017 30.05.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.18 MB 30.05.2017 30.05.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.16 MB 26.05.2017 25.05.2017 1

Decisions / letters / protocols of public notaries

RTF 181.62 KB 18.07.2016 18.07.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.9 KB 18.07.2016 18.07.2016 2

Decisions / letters / protocols of public notaries

RTF 181.62 KB 18.07.2016 18.07.2016 2

State Revenue Service decisions/letters/statements

EDOC 181.56 KB 13.07.2016 12.07.2016 3

State Revenue Service decisions/letters/statements

DOCX 88.99 KB 13.07.2016 12.07.2016 3

State Revenue Service decisions/letters/statements

DOC 114 KB 13.07.2016 12.07.2016 3

Decisions / letters / protocols of public notaries

TIF 76.48 KB 15.06.2015 11.06.2015 2

Announcement regarding the legal address

TIF 12.56 KB 15.06.2015 04.06.2015 1

Application

TIF 190.63 KB 15.06.2015 04.06.2015 4

Protocols/decisions of a company/organisation

TIF 105.62 KB 15.06.2015 04.06.2015 2

Confirmation or consent to legal address

TIF 16.5 KB 15.06.2015 03.06.2015 1

Decisions / letters / protocols of public notaries

TIF 34.12 KB 24.04.2009 22.04.2009 1

Receipts on the publication and state fees

TIF 28.48 KB 24.04.2009 17.04.2009 2

Application

TIF 92.33 KB 24.04.2009 16.04.2009 3

Protocols/decisions of a company/organisation

TIF 19.61 KB 24.04.2009 16.04.2009 1

Decisions / letters / protocols of public notaries

TIF 41.99 KB 11.11.2008 13.10.2008 1

Receipts on the publication and state fees

TIF 84.16 KB 11.11.2008 08.10.2008 2

Application

TIF 159.65 KB 11.11.2008 01.10.2008 4

Decisions / letters / protocols of public notaries

TIF 40.65 KB 01.04.2008 19.03.2008 2

Registration certificates

TIF 15.6 KB 01.04.2008 19.03.2008 1

Bank statements or other document regarding the payment of the equity

TIF 15.34 KB 01.04.2008 10.03.2008 1

Receipts on the publication and state fees

TIF 30.73 KB 01.04.2008 07.03.2008 2

Application

TIF 301.25 KB 01.04.2008 06.03.2008 8

Announcement regarding the legal address

TIF 7.77 KB 01.04.2008 04.03.2008 1

Consent of a member of the Board / executive director

TIF 16.17 KB 01.04.2008 03.03.2008 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