SV STEPS, SIA

Limited Liability Company, Micro company
Place in branch
30 by turnover
9 by profit
30 by paid taxes
14 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name "SV STEPS" SIA
Registration number, date 44103038889, 03.02.2006
VAT number LV44103038889 from 03.03.2006 Europe VAT register
Register, date Commercial Register, 03.02.2006
Legal address Annas iela 6 – 58, Valmiera, Valmieras nov., LV-4201 Check address owners
Fixed capital 2 840 EUR, registered payment 22.08.2016
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
  • Has contacts
  • 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, €) 19.64 21.08 14.59
Personal income tax (thousands, €) 2.24 2.06 2.2
Statutory social insurance contributions (thousands, €) 13.03 12.9 11.68
Average employees count 5 6 6

Industries

Industry from zl.lv Vārti, žogi
Branch from zl.lv (NACE2) Citur neklasificēta jaunu preču mazumtirdzniecība specializētajos veikalos (47.78)
Field from SRS Būvniecībai paredzēto betona izstrādājumu ražošana (23.61)
CSP industry Būvniecībai paredzēto betona izstrādājumu ražošana (23.61)

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.  03.07.2009

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  03.07.2009
* 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 % 20 € 142 € 2 840 Latvia 29.06.2016 22.08.2016

Apply information changes

ML

"SV Steps", SIA

Jēkabpils 20, Jūrmala LV-2011 Check address owners

Vārti, žogi

https://svsteps.lv/lv/

Historical addresses

Valmieras rajons, Valmiera, Annas iela 6-58 Until 03.07.2009 15 years ago
Valmiera, Annas iela 6 - 58 Until 01.07.2021 3 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 17.04.2024  PDF (81.03 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 28.03.2023  ZIP €11.00
Annual report 2022 PDF
img20230328 12181147 1 PDF

2021

Annual report 01.01.2021 - 31.12.2021 25.05.2022  PDF (81.14 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 29.03.2021  PDF (80.48 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 21.04.2020  PDF (191.92 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 25.04.2019  PDF (80.82 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 20.04.2018  PDF (81.05 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 16.03.2017  PDF (175.5 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 18.04.2016  ZIP €8.00
Annual report 2015 PDF
Picture 001 JPG

2014

Annual report 01.01.2014 - 31.12.2014 24.04.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums JPG

2013

Annual report 01.01.2013 - 31.12.2013 26.04.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums JPG

2012

Annual report 01.01.2012 - 31.12.2012 26.04.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums JPG

2011

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

2010

Annual report 29.04.2011  TIF (441.7 KB)

2009

Annual report 05.05.2010  TIF (659.42 KB)

2008

Annual report 24.04.2009  TIF (1.27 MB)

2007

Annual report 22.08.2008  TIF (1.45 MB)

2006

Annual report 03.08.2007  TIF (533.08 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 11.19 KB 25.01.2018 29.06.2016 1

Articles of Association

TIF 24.39 KB 25.01.2018 29.06.2016 1

Shareholders’ register

TIF 51.57 KB 25.01.2018 29.06.2016 2

Articles of Association

TIF 41.16 KB 07.12.2007 30.01.2006 1

Memorandum of Association

TIF 63.29 KB 07.12.2007 30.01.2006 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

TIF 54.33 KB 25.01.2018 22.08.2016 2

Application

TIF 113.5 KB 25.01.2018 29.06.2016 2

Protocols/decisions of a company/organisation

TIF 23.14 KB 25.01.2018 29.06.2016 1

Decisions / letters / protocols of public notaries

TIF 51.63 KB 25.01.2018 09.03.2009 1

Application

TIF 337.83 KB 25.01.2018 03.03.2009 4

Protocols/decisions of a company/organisation

TIF 23.49 KB 25.01.2018 03.03.2009 1

Receipts on the publication and state fees

TIF 37.21 KB 25.01.2018 03.03.2009 2

Decisions / letters / protocols of public notaries

TIF 61.17 KB 10.12.2007 05.10.2007 1

Application

TIF 309.29 KB 10.12.2007 02.10.2007 3

Receipts on the publication and state fees

TIF 44.34 KB 10.12.2007 02.10.2007 2

Bank statements or other document regarding the payment of the equity

TIF 51.3 KB 10.12.2007 13.07.2006 1

Decisions / letters / protocols of public notaries

TIF 70.31 KB 10.12.2007 03.02.2006 1

Registration certificates

TIF 90.09 KB 10.12.2007 03.02.2006 1

Registration certificates

TIF 41.16 KB 07.12.2007 03.02.2006 1

Announcement regarding the legal address

TIF 15.13 KB 07.12.2007 30.01.2006 1

Application

TIF 331.64 KB 07.12.2007 30.01.2006 3

Bank statements or other document regarding the payment of the equity

TIF 27.92 KB 07.12.2007 30.01.2006 1

Consent of the auditor

TIF 18.06 KB 07.12.2007 30.01.2006 1

Consent of a member of the Board / executive director

TIF 18.78 KB 07.12.2007 30.01.2006 1

Consent of a member of the Board / executive director

TIF 18.74 KB 07.12.2007 30.01.2006 1

Receipts on the publication and state fees

TIF 44.7 KB 07.12.2007 30.01.2006 2

Sample report

TIF 33.14 KB 07.12.2007 30.01.2006 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