PV Pārvalde, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 24.08.2023
Business form Limited Liability Company
Registered name SIA "PV Pārvalde"
Registration number, date 40103194363, 03.10.2008
VAT number None (excluded 16.06.2022) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 03.10.2008
Legal address Apmetņu iela 21, Rīga, LV-1073 Check address owners
Fixed capital 2 846 EUR, registered payment 19.07.2016
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, €) 2.78 0 22.91
Personal income tax (thousands, €) 0 0 2.40
Statutory social insurance contributions (thousands, €) 2.78 0 17.54
Average employees count 0 0 7

Industries

Field from SRS
Redakcija NACE 2.0
Grīdas un sienu apdare (43.33)
CSP industry
Redakcija NACE 2.0
Grīdas un sienu apdare (43.33)

Historical addresses

Rīgas rajons, Babītes pagasts, Mežāres, Kreimeņu iela 11 Until 03.07.2009 16 years ago
Babītes nov., Babītes pag., Mežāres, Kreimeņu iela 11 Until 19.08.2010 15 years ago

Annual reports

Year Period Received Type of delivery Price

2021

Annual report 01.01.2021 - 31.12.2021 26.10.2022  PDF (78.46 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 23.12.2021  PDF (79.08 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 27.11.2020  PDF (78.82 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 15.07.2019  PDF (79.44 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 31.07.2018  PDF (81.2 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 10.05.2017  PDF (95.42 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 01.05.2016  PDF (421.34 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 27.04.2015  HTML (99.81 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 13.05.2014  HTML (97.01 KB)

2012

Annual report 01.01.2012 - 31.12.2012 05.05.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums par 2012 g PDF

2011

Annual report 01.01.2011 - 31.12.2011 29.06.2012  HTML (90.22 KB)

2010

Annual report 01.01.2010 - 31.12.2010 07.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums RAR

2009

Annual report 19.10.2010  TIF (464.92 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 52.52 KB 20.08.2010 16.08.2010 1

Shareholders’ register

TIF 13.17 KB 24.08.2009 14.08.2009 1

Articles of Association

TIF 40.88 KB 15.05.2009 09.02.2009 1

Shareholders’ register

TIF 31.22 KB 15.05.2009 09.02.2009 1

Articles of Association

TIF 49.56 KB 15.05.2009 29.09.2008 2

Memorandum of association

TIF 68.35 KB 15.05.2009 29.09.2008 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Orders/request/cover notes of court bailiffs

PDF 373.97 KB 25.11.2021 25.11.2021 1

Orders/request/cover notes of court bailiffs

EDOC 363.97 KB 11.10.2021 11.10.2021 1

Decisions / letters / protocols of public notaries

EDOC 96.9 KB 26.07.2021 26.07.2021 2

Decisions / letters / protocols of public notaries

EDOC 96.87 KB 26.07.2021 26.07.2021 2

Decisions / letters / protocols of public notaries

EDOC 65.72 KB 28.02.2020 28.02.2020 2

Decisions / letters / protocols of public notaries

EDOC 70.01 KB 28.02.2020 28.02.2020 1

Decisions / letters / protocols of public notaries

RTF 191.57 KB 28.02.2020 28.02.2020 1

Decisions / letters / protocols of public notaries

RTF 192.1 KB 28.02.2020 28.02.2020 2

State Revenue Service decisions/letters/statements

DOC 87.5 KB 25.02.2020 25.02.2020 1

State Revenue Service decisions/letters/statements

DOC 85 KB 25.02.2020 25.02.2020 1

State Revenue Service decisions/letters/statements

EDOC 73.13 KB 25.02.2020 25.02.2020 1

State Revenue Service decisions/letters/statements

EDOC 72.27 KB 25.02.2020 25.02.2020 1

Decisions / letters / protocols of public notaries

RTF 191.05 KB 05.12.2019 05.12.2019 2

Decisions / letters / protocols of public notaries

EDOC 65.69 KB 05.12.2019 05.12.2019 2

State Revenue Service decisions/letters/statements

DOC 85 KB 03.12.2019 03.12.2019 1

State Revenue Service decisions/letters/statements

EDOC 76.31 KB 03.12.2019 03.12.2019 1

Decisions / letters / protocols of public notaries

EDOC 72.22 KB 26.09.2017 26.09.2017 2

Decisions / letters / protocols of public notaries

EDOC 72.21 KB 26.09.2017 26.09.2017 2

State Revenue Service decisions/letters/statements

EDOC 1.19 MB 21.09.2017 21.09.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.19 MB 21.09.2017 21.09.2017 1

Decisions / letters / protocols of public notaries

EDOC 70.82 KB 23.02.2017 23.02.2017 1

Decisions / letters / protocols of public notaries

EDOC 70.79 KB 23.02.2017 23.02.2017 1

State Revenue Service decisions/letters/statements

EDOC 105.98 KB 23.02.2017 20.02.2017 1

State Revenue Service decisions/letters/statements

EDOC 105.98 KB 21.02.2017 20.02.2017 1

Decisions / letters / protocols of public notaries

TIF 62.91 KB 02.12.2011 01.12.2011 2

Application

TIF 187.58 KB 02.12.2011 28.11.2011 2

Decisions / letters / protocols of public notaries

TIF 75.18 KB 20.08.2010 19.08.2010 2

Announcement regarding the legal address

TIF 50.73 KB 20.08.2010 16.08.2010 1

Application

TIF 641.11 KB 20.08.2010 16.08.2010 4

Consent of a member of the Board / executive director

TIF 74.38 KB 20.08.2010 16.08.2010 2

Protocols/decisions of a company/organisation

TIF 79.96 KB 20.08.2010 16.08.2010 1

Decisions / letters / protocols of public notaries

TIF 44.45 KB 24.08.2009 20.08.2009 2

Receipts on the publication and state fees

TIF 32.94 KB 24.08.2009 17.08.2009 2

Sample report

TIF 24.61 KB 24.08.2009 17.08.2009 1

Application

TIF 102.41 KB 24.08.2009 14.08.2009 4

Protocols/decisions of a company/organisation

TIF 24.69 KB 24.08.2009 14.08.2009 1

Decisions / letters / protocols of public notaries

TIF 50.92 KB 15.05.2009 18.02.2009 1

Receipts on the publication and state fees

TIF 66.6 KB 15.05.2009 13.02.2009 2

Application

TIF 214.47 KB 15.05.2009 09.02.2009 4

Protocols/decisions of a company/organisation

TIF 47.94 KB 15.05.2009 09.02.2009 1

Decisions / letters / protocols of public notaries

TIF 59.77 KB 15.05.2009 03.10.2008 1

Registration certificates

TIF 67.02 KB 15.05.2009 03.10.2008 1

Bank statements or other document regarding the payment of the equity

TIF 25.4 KB 15.05.2009 30.09.2008 1

Receipts on the publication and state fees

TIF 69.08 KB 15.05.2009 30.09.2008 2

Announcement regarding the legal address

TIF 17.04 KB 15.05.2009 29.09.2008 1

Application

TIF 289.4 KB 15.05.2009 29.09.2008 4

Protocols/decisions of a company/organisation

TIF 14.77 KB 15.05.2009 29.09.2008 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