KALVE Z, SIA

Limited Liability Company, Micro company
Place in branch
925 by turnover
412 by profit
211 by paid taxes
82 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "KALVE Z"
Registration number, date 42403009611, 30.04.1999
VAT number LV42403009611 from 05.05.1999 Europe VAT register
Register, date Commercial Register, 19.07.2004
Legal address Rīgas iela 22, Rēzekne, LV-4601 Check address owners
Fixed capital 4 260 EUR, registered payment 19.05.2015
CSDD Transport vehicles registered in CSDD

Important facts

  • No active pledges
  • No security means
  • No economic activity cessation
  • Has activity restrictions
  • Preform with profit
  • Show AML risks
  • Nav ieraksti maksātnespējas reģistrā
  • No liquidations
  • No reorganizations
  • No contacts information
  • Positive owned capital
  • No SRS administrative taxes debt over € 150
  • Request debt return with VERDIKTS

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, €) 7.93 5.07 4.71
Personal income tax (thousands, €) 0.73 0.39 0.22
Statutory social insurance contributions (thousands, €) 8.39 6.31 4.94
Average employees count 3 3 3

Industries

Field from SRS Lauksaimniecības dzīvnieku barības ražošana (10.91)
CSP industry Citu liellopu audzēšana (01.42)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 16.07.2019
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.  29.04.2010

Natural person

Supervisory Board Member of the Supervisory Board Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  20.06.2007
* 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 % 30 € 142 € 4 260 Latvia 14.05.2015 19.05.2015

Historical addresses

Rēzekne, Latgales iela 33 Until 27.03.2006 18 years ago
Rēzekne, Atbrīvošanas aleja 98 Until 30.11.2006 18 years ago
Rēzekne, Pulkveža Brieža iela 29/31 Until 17.07.2007 17 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 03.06.2024  PDF (733.86 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 03.06.2023  PDF (372.45 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 26.07.2022  PDF (626.05 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 30.07.2021  ZIP €11.00
Annual report 2020 PDF
lemums. PDF

2019

Annual report 01.01.2019 - 31.12.2019 17.07.2020  PDF (387.99 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 02.05.2019  ZIP €11.00
Annual report 2018 PDF
paskaidrojums GPL 54pants PDF

2017

Annual report 01.01.2017 - 31.12.2017 28.04.2018  PDF (320.89 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 28.04.2017  ZIP €9.00
Annual report 2016 PDF
dalibnieka lemums 2016.kalve. PDF

2015

Annual report 01.01.2015 - 31.12.2015 06.05.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zin. 2015 kalve PDF

2014

Annual report 01.01.2014 - 31.12.2014 24.04.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zin. 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 08.05.2014  ZIP
1_HTML izdruka HTML
Pazinojums par vadibas atbildibu 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
Pazinojums par vadibas atbildibu PDF

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
Pazinojums par vadibas atbildibu PDF

2010

Annual report 01.01.2010 - 31.12.2010 03.05.2011  ZIP
1_HTML izdruka HTML
Pazinojums par vadibas atbildibu RAR

2009

Annual report 07.05.2010  TIF (291.07 KB)

2008

Annual report 10.05.2009  TIF (517.12 KB)

2007

Annual report 16.07.2008  TIF (327.59 KB)

2006

Annual report 18.04.2007  TIF (513.25 KB)

2005

Annual report 13.09.2011  TIF (543.92 KB)

2004

Annual report 13.09.2011  TIF (553.84 KB)

2003

Annual report 13.09.2011  TIF (422.96 KB)

2002

Annual report 13.09.2011  TIF (1.24 MB)

2001

Annual report 13.09.2011  TIF (1.35 MB)

2000

Annual report 13.09.2011  TIF (1.76 MB)

1999

Annual report 13.09.2011  TIF (772.47 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 9.3 KB 25.05.2015 14.05.2015 1

Articles of Association

TIF 12.29 KB 25.05.2015 14.05.2015 1

Shareholders’ register

TIF 30.04 KB 25.05.2015 14.05.2015 2

Shareholders’ register

TIF 17.49 KB 12.09.2011 19.03.2009 1

Shareholders’ register

TIF 18.8 KB 12.09.2011 29.01.2009 1

Shareholders’ register

TIF 46.65 KB 13.09.2011 17.12.2007 2

Articles of Association

TIF 22.15 KB 13.09.2011 04.06.2007 1

Shareholders’ register

TIF 24.42 KB 13.09.2011 27.12.2006 1

Shareholders’ register

TIF 20.61 KB 13.09.2011 23.11.2006 1

Articles of Association

TIF 112.96 KB 13.09.2011 06.07.2004 5

Shareholders’ register

TIF 14.49 KB 13.09.2011 06.07.2004 1

Amendments to the Articles of Association

TIF 25.58 KB 13.09.2011 27.06.2000 1

Shareholders’ register

TIF 14.76 KB 13.09.2011 27.06.2000 1

Articles of Association

TIF 409.82 KB 13.09.2011 26.04.1999 14

Memorandum of Association

TIF 112.56 KB 13.09.2011 26.04.1999 5

Shareholders’ register

TIF 9.24 KB 13.09.2011 26.04.1999 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 192.26 KB 24.04.2019 24.04.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.11 KB 24.04.2019 24.04.2019 2

Application

TIF 95.44 KB 17.04.2019 17.04.2019 2

Decisions / letters / protocols of public notaries

TIF 41.48 KB 25.05.2015 19.05.2015 2

Application

TIF 85.58 KB 25.05.2015 14.05.2015 2

Protocols/decisions of a company/organisation

TIF 29.37 KB 25.05.2015 14.05.2015 1

Decisions / letters / protocols of public notaries

TIF 41.55 KB 12.09.2011 29.04.2010 2

Sample report

TIF 25.86 KB 12.09.2011 26.04.2010 1

Application

TIF 104.23 KB 12.09.2011 23.04.2010 2

Power of attorney, act of empowerment

TIF 15.33 KB 12.09.2011 22.04.2010 1

Protocols/decisions of a company/organisation

TIF 19.87 KB 12.09.2011 21.04.2010 1

Decisions / letters / protocols of public notaries

TIF 43.23 KB 12.09.2011 06.04.2009 2

Application

TIF 50.15 KB 12.09.2011 02.04.2009 1

Receipts on the publication and state fees

TIF 21.23 KB 12.09.2011 26.03.2009 1

Application

TIF 43 KB 12.09.2011 29.01.2009 1

Receipts on the publication and state fees

TIF 10.91 KB 12.09.2011 29.01.2009 1

Decisions / letters / protocols of public notaries

TIF 43.8 KB 12.09.2011 27.01.2009 2

Sample report

TIF 26.25 KB 12.09.2011 21.01.2009 1

Application

TIF 109.13 KB 12.09.2011 14.01.2009 2

Power of attorney, act of empowerment

TIF 14.03 KB 12.09.2011 14.01.2009 1

Protocols/decisions of a company/organisation

TIF 23.37 KB 12.09.2011 14.01.2009 1

Receipts on the publication and state fees

TIF 37.06 KB 12.09.2011 13.01.2009 2

Receipts on the publication and state fees

TIF 14.98 KB 13.09.2011 18.12.2007 1

Application

TIF 59.35 KB 13.09.2011 17.12.2007 1

Power of attorney, act of empowerment

TIF 15.06 KB 13.09.2011 17.12.2007 1

Decisions / letters / protocols of public notaries

TIF 39.07 KB 13.09.2011 03.08.2007 2

Receipts on the publication and state fees

TIF 44.11 KB 13.09.2011 03.08.2007 2

Application

TIF 145.27 KB 13.09.2011 18.07.2007 3

Power of attorney, act of empowerment

TIF 15.6 KB 13.09.2011 18.07.2007 1

Protocols/decisions of a company/organisation

TIF 31.08 KB 13.09.2011 18.07.2007 1

Decisions / letters / protocols of public notaries

TIF 36.21 KB 13.09.2011 17.07.2007 2

Receipts on the publication and state fees

TIF 72.65 KB 13.09.2011 13.07.2007 2

Application

TIF 65.12 KB 13.09.2011 11.07.2007 1

Power of attorney, act of empowerment

TIF 17.62 KB 13.09.2011 04.07.2007 1

Decisions / letters / protocols of public notaries

TIF 43.53 KB 13.09.2011 20.06.2007 2

Receipts on the publication and state fees

TIF 36.84 KB 13.09.2011 15.06.2007 2

Application

TIF 134.85 KB 13.09.2011 14.06.2007 3

Consent of a member of the Board / executive director

TIF 26.96 KB 13.09.2011 04.06.2007 3

Power of attorney, act of empowerment

TIF 14.73 KB 13.09.2011 04.06.2007 1

Protocols/decisions of a company/organisation

TIF 32.63 KB 13.09.2011 04.06.2007 1

Receipts on the publication and state fees

TIF 19.77 KB 13.09.2011 28.12.2006 1

Application

TIF 81.28 KB 13.09.2011 27.12.2006 3

Decisions / letters / protocols of public notaries

TIF 33.36 KB 13.09.2011 30.11.2006 1

Receipts on the publication and state fees

TIF 56.54 KB 13.09.2011 24.11.2006 2

Announcement regarding the legal address

TIF 8.61 KB 13.09.2011 23.11.2006 1

Application

TIF 89.87 KB 13.09.2011 23.11.2006 3

Power of attorney, act of empowerment

TIF 12.84 KB 13.09.2011 11.04.2006 1

Decisions / letters / protocols of public notaries

TIF 36.32 KB 13.09.2011 27.03.2006 2

Announcement regarding the legal address

TIF 8.38 KB 13.09.2011 21.03.2006 1

Application

TIF 209.77 KB 13.09.2011 21.03.2006 6

Receipts on the publication and state fees

TIF 36.95 KB 13.09.2011 21.03.2006 2

Statement of the Board regarding the payment of the equity

TIF 5.71 KB 13.09.2011 31.12.2005 1

Statement of the Board regarding the payment of the equity

TIF 9.13 KB 13.09.2011 29.04.2005 1

Decisions / letters / protocols of public notaries

TIF 39.04 KB 13.09.2011 19.07.2004 2

Registration certificates

TIF 178.32 KB 13.09.2011 19.07.2004 2

Receipts on the publication and state fees

TIF 35.95 KB 13.09.2011 08.07.2004 2

Application

TIF 164.39 KB 13.09.2011 06.07.2004 8

Consent of the auditor

TIF 8.18 KB 13.09.2011 06.07.2004 1

Protocols/decisions of a company/organisation

TIF 44.59 KB 13.09.2011 06.07.2004 3

Statement of the Board regarding the payment of the equity

TIF 8.34 KB 13.09.2011 30.04.2004 1

List of members of the Board / Supervisory Board

TIF 30.7 KB 13.09.2011 10.07.2000 2

Receipts on the publication and state fees

TIF 12.64 KB 13.09.2011 03.07.2000 1

Sample report

TIF 19.05 KB 13.09.2011 03.07.2000 1

Documents attesting the transfer of shares

TIF 92.32 KB 13.09.2011 27.06.2000 2

Documents attesting the transfer of shares

TIF 18.37 KB 13.09.2011 27.06.2000 2

Statement of the Board regarding the payment of the equity

TIF 14.1 KB 13.09.2011 27.06.2000 1

Protocols/decisions of a company/organisation

TIF 12.54 KB 13.09.2011 27.06.2000 1

Protocols/decisions of a company/organisation

TIF 44.63 KB 13.09.2011 27.06.2000 2

Submission/Application

TIF 24.06 KB 13.09.2011 27.06.2000 1

Submission/Application

TIF 14.97 KB 13.09.2011 27.06.2000 1

Appraisal reports

TIF 18.92 KB 13.09.2011 24.06.1999 1

Sample report

TIF 19.31 KB 13.09.2011 03.05.1999 1

Decisions / letters / protocols of public notaries

TIF 13.47 KB 13.09.2011 30.04.1999 1

Registration certificates

TIF 70.94 KB 13.09.2011 30.04.1999 2

Application

TIF 119.3 KB 13.09.2011 27.04.1999 4

Confirmation or consent to legal address

TIF 11.76 KB 13.09.2011 27.04.1999 1

Receipts on the publication and state fees

TIF 37.95 KB 13.09.2011 27.04.1999 2

Copy of the personal identification document

TIF 101.36 KB 13.09.2011 23.09.1998 1

Copy of the personal identification document

TIF 406.13 KB 13.09.2011 30.11.1992 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