TRAVE LTD, SIA

Limited Liability Company, Micro company
Place in branch
30 by turnover
20 by paid taxes
15 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "TRAVE LTD"
Registration number, date 40003589764, 03.05.2002
VAT number None (excluded 03.04.2018) Europe VAT register
Register, date Commercial Register, 03.05.2002
Legal address Raiņa iela 53, Gulbene, Gulbenes nov., LV-4401 Check address owners
Fixed capital 7 114 EUR, registered payment 15.07.2016
CSDD Transport vehicles registered in CSDD

Important facts

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

SRS administration taxes (payments) debt data

Date* SRS administrative taxes (payments) debt, € including debt amount to which legal protection proceedings apply, € including debt amount to which a tax support measure apply, € including debt amount for which a decision is made concerning voluntary payment of delayed tax payments, € Publication date and time
08.05.2024 489.97 0.00 0.00 0.00 08.05.2024
08.04.2024 488.17 0.00 0.00 0.00 08.04.2024
07.03.2024 486.25 0.00 0.00 0.00 07.03.2024
07.02.2024 484.51 0.00 0.00 0.00 07.02.2024
09.01.2024 433.26 0.00 0.00 0.00 09.01.2024
12.12.2023 432.42 0.00 0.00 0.00 12.12.2023
07.11.2023 430.70 0.00 0.00 0.00 07.11.2023
09.10.2023 428.96 0.00 0.00 0.00 09.10.2023
11.09.2023 427.30 0.00 0.00 0.00 11.09.2023
07.08.2023 425.20 0.00 0.00 0.00 07.08.2023
11.07.2023 423.58 0.00 0.00 0.00 11.07.2023
07.06.2023 421.54 0.00 0.00 0.00 07.06.2023
09.05.2023 419.80 0.00 0.00 0.00 09.05.2023
12.04.2023 418.18 0.00 0.00 0.00 12.04.2023
07.03.2023 416.04 0.00 0.00 0.00 07.03.2023
07.02.2023 414.36 0.00 0.00 0.00 07.02.2023
09.01.2023 363.11 0.00 0.00 0.00 09.01.2023
14.12.2022 362.33 0.00 0.00 0.00 14.12.2022
07.11.2022 360.66 0.00 0.00 0.00 07.11.2022
10.10.2022 358.98 0.00 0.00 0.00 10.10.2022
07.09.2022 357.00 0.00 0.00 0.00 07.09.2022
15.08.2022 355.62 0.00 0.00 0.00 15.08.2022
21.07.2022 354.12 0.00 0.00 0.00 21.07.2022
07.07.2022 353.28 0.00 0.00 0.00 07.07.2022
07.06.2022 351.48 0.00 0.00 0.00 07.06.2022
09.05.2022 349.74 0.00 0.00 0.00 09.05.2022
07.04.2022 347.82 0.00 0.00 0.00 07.04.2022
07.03.2022 345.96 0.00 0.00 0.00 07.03.2022
07.12.2020 221.31 0.00 0.00 0.00 08.12.2020 16:31
07.11.2020 219.06 0.00 0.00 0.00 09.11.2020 15:05
07.10.2020 216.74 0.00 0.00 0.00 15.10.2020 14:44
07.09.2020 214.49 0.00 0.00 0.00 16.09.2020 16:17
07.08.2020 212.16 0.00 0.00 0.00 11.08.2020 16:07
07.07.2020 155.64 0.00 0.00 0.00 09.07.2020 10:30
07.06.2020 154.14 0.00 0.00 0.00 16.06.2020 10:47
07.05.2020 152.59 0.00 0.00 0.00 13.05.2020 15:53
07.04.2020 151.09 0.00 0.00 0.00 14.04.2020 09:58
07.11.2017 538.44 0.00 515.62 0.00 15.11.2017 12:28
07.10.2017 1 091.53 0.00 0.00 0.00 13.10.2017 14:06
07.09.2017 1 090.78 0.00 0.00 0.00 15.09.2017 08:59
07.08.2017 1 090.01 0.00 0.00 0.00 15.08.2017 15:36
07.07.2017 1 089.23 0.00 0.00 0.00 17.07.2017 14:02
07.06.2017 1 088.33 0.00 0.00 0.00 15.06.2017 16:40
07.05.2017 1 087.36 0.00 0.00 0.00 01.01.1970 03:00

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, €) 0 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS Kravu jūras un piekrastes ūdens transports (50.20)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   16.08.2012
* 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 % 5 000 LVL 1 LVL 5 000 Latvia 29.05.2010 29.05.2010

Historical addresses

Rīga, Pulkveža Brieža iela 15/2-107 Until 25.03.2009 15 years ago
Rīga, Vecmīlgrāvja 1. līnija 26-29 Until 29.05.2010 14 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 02.06.2024  PDF (78.06 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 31.10.2023  PDF (78.06 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 28.10.2023  PDF (78.04 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 03.08.2021  PDF (78.06 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 01.08.2020  PDF (78.07 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 02.05.2019  PDF (77.19 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 04.05.2018  PDF (79.76 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 02.05.2017  PDF (91.59 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 07.05.2016  ZIP €8.00
Annual report 2015 PDF
TRAVE LTD SIA Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 08.05.2015  ZIP €7.00
1_HTML izdruka HTML
TRAVE LTD SIA Vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 06.05.2014  ZIP
1_HTML izdruka HTML
TRAVE LTD SIA Vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
TRAVE LTD SIA Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 29.04.2012  ZIP
1_HTML izdruka HTML
Vadibaszinojums.TRAVE PDF

2010

Annual report 15.06.2011  TIF (544.37 KB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 04.05.2010  RAR (9.75 KB)

2008

Annual report 27.03.2009  TIF (705.22 KB)

2007

Annual report 29.04.2008  TIF (262.17 KB)

2006

Annual report 18.04.2007  PDF (219.16 KB)

2005

Annual report 20.04.2006  PDF (475.85 KB)

2004

Annual report 31.01.2011  TIF (271.74 KB)

2003

Annual report 31.01.2011  TIF (308.59 KB)

2002

Annual report 31.01.2011  TIF (555.96 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 11.17 KB 31.01.2011 14.05.2010 1

Articles of Association

TIF 67.21 KB 31.01.2011 03.05.2002 4

Memorandum of Association

TIF 34.71 KB 31.01.2011 23.04.2002 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 75.49 KB 17.08.2012 16.08.2012 2

Application

TIF 2.22 MB 17.08.2012 09.08.2012 15

Protocols/decisions of a company/organisation

TIF 36.09 KB 17.08.2012 08.08.2012 1

Decisions / letters / protocols of public notaries

TIF 65.84 KB 01.02.2012 31.01.2012 2

Consent of a member of the Board / executive director

TIF 59.57 KB 01.02.2012 26.01.2012 2

Application

TIF 428.18 KB 01.02.2012 25.01.2012 3

Protocols/decisions of a company/organisation

TIF 33.85 KB 01.02.2012 20.01.2012 1

Other documents

TIF 15.09 KB 31.01.2011 10.06.2010 1

Decisions / letters / protocols of public notaries

TIF 43.32 KB 31.01.2011 29.05.2010 2

Application

TIF 105.93 KB 31.01.2011 26.05.2010 4

Consent of a member of the Board / executive director

TIF 32.46 KB 31.01.2011 18.05.2010 2

Protocols/decisions of a company/organisation

TIF 15.49 KB 31.01.2011 14.05.2010 1

Decisions / letters / protocols of public notaries

TIF 32.65 KB 31.01.2011 25.03.2009 1

Application

TIF 97.62 KB 31.01.2011 23.03.2009 3

Receipts on the publication and state fees

TIF 31.15 KB 31.01.2011 23.03.2009 2

Decisions / letters / protocols of public notaries

TIF 37.33 KB 31.01.2011 14.07.2008 1

Application

TIF 297.7 KB 31.01.2011 09.07.2008 12

Receipts on the publication and state fees

TIF 32.76 KB 31.01.2011 09.07.2008 2

Protocols/decisions of a company/organisation

TIF 11.42 KB 31.01.2011 07.07.2008 1

Decisions / letters / protocols of public notaries

TIF 24.2 KB 31.01.2011 05.11.2004 1

Application

TIF 255.21 KB 31.01.2011 28.10.2004 12

Receipts on the publication and state fees

TIF 31.52 KB 31.01.2011 28.10.2004 2

Consent of the auditor

TIF 3.62 KB 31.01.2011 25.10.2004 1

Protocols/decisions of a company/organisation

TIF 12.03 KB 31.01.2011 20.10.2004 1

Decisions / letters / protocols of public notaries

TIF 37.63 KB 31.01.2011 03.05.2002 1

Registration certificates

TIF 56.02 KB 31.01.2011 03.05.2002 1

Registration certificates

TIF 184.54 KB 31.01.2011 03.05.2002 1

Receipts on the publication and state fees

TIF 25.55 KB 31.01.2011 26.04.2002 2

Application

TIF 125.04 KB 31.01.2011 25.04.2002 4

Bank statements or other document regarding the payment of the equity

TIF 11.55 KB 31.01.2011 25.04.2002 1

Announcement regarding the legal address

TIF 8.29 KB 31.01.2011 23.04.2002 1

Consent of a member of the Board / executive director

TIF 7.47 KB 31.01.2011 23.04.2002 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