Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "Stārķu ciemats"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Stārķu ciemats"
Legal form Limited Liability Company
Reg. No 44103038145
Reg. date 14.12.2005
Register Commercial Register
Legal Address Sporta iela 6, Staicele, LV-4043
Registered share capital, date 51,223 EUR, 17.07.2016
Paid-in share capital, date 51,223 EUR, 17.07.2016
NACE 55.30 Camping grounds and recreational vehicle parks
VAT payer
- Registered Excluded
- -
Last updated in the RE 05.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (25)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 Net sales 0 EUR Net profit 0 EUR Equity 51,233 EUR Date submitted07.06.2025 Number of employees 0
Year2023 Net sales 0 EUR Net profit 0 EUR Equity 51,233 EUR Date submitted07.05.2024 Number of employees 0
Year2022 Net sales 0 EUR Net profit 0 EUR Equity 51,233 EUR Date submitted25.04.2023 Number of employees 0
Year2021 Net sales 0 EUR Net profit 0 EUR Equity 51,223 EUR Date submitted26.07.2022 Number of employees 0
Year2020 Net sales 0 EUR Net profit 0 EUR Equity 51,223 EUR Date submitted14.07.2021 Number of employees 0
Year2019 Net sales 0 EUR Net profit 0 EUR Equity 51,223 EUR Date submitted07.07.2020 Number of employees 0
Year2018 Net sales 0 EUR Net profit 0 EUR Equity 51,214 EUR Date submitted25.04.2019 Number of employees 0
Year2017 Net sales 0 EUR Net profit 0 EUR Equity 51,214 EUR Date submitted21.04.2018 Number of employees 0
Year2016 Net sales 0 EUR Net profit 3 EUR Equity 51,214 EUR Date submitted02.05.2017 Number of employees 0
Year2015 Net sales 0 EUR Net profit -2 EUR Equity 51,211 EUR Date submitted06.05.2016 Number of employees 0
Year2014 Net sales 0 EUR Net profit -82 EUR Equity 51,213 EUR Date submitted02.06.2015 Number of employees 0
Year2013 Net sales 0 LVL Net profit -1,077 LVL Equity 36,050 LVL Date submitted07.08.2014 Number of employees 0
Year2012 Net sales - Net profit - Equity - Date submitted27.02.2013 Number of employees
Year2011 Net sales - Net profit - Equity - Date submitted15.06.2012 Number of employees
Year2010 Net sales - Net profit - Equity - Date submitted17.06.2011 Number of employees
Year2009 Net sales - Net profit - Equity - Date submitted15.04.2010 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted10.05.2009 Number of employees
Year2007 - - - - -
Year2006 Net sales - Net profit - Equity - Date submitted18.06.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted18.06.2007 Number of employees
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2025 - - - - -
Year2024 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (49)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
08.03.2011 Amendments to the Articles of Association 24.05.2010 (TIF)
Announcement regarding the legal address (1)
11.01.2008 Announcement regarding the legal address 08.12.2005 (TIF)
Annual report (full) (19)
07.06.2025 2024 Annual report (full) (PDF)
07.05.2024 2023 Annual report (full) (PDF)
25.04.2023 2022 Annual report (full) (PDF)
26.07.2022 2021 Annual report (full) (PDF)
14.07.2021 2020 Annual report (full) (PDF)
07.07.2020 2019 Annual report (full) (PDF)
25.04.2019 2018 Annual report (full) (PDF)
21.04.2018 2017 Annual report (full) (PDF)
02.05.2017 2016 Annual report (full) (PDF)
06.05.2016 2015 Annual report (full) (PDF)
02.06.2015 2014 Annual report (full) (HTML)
07.08.2014 2013 Annual report (full) (HTML)
27.02.2013 2012 Annual report (full) (TIF)
15.06.2012 2011 Annual report (full) (TIF)
17.06.2011 2010 Annual report (full) (TIF)
15.04.2010 2009 Annual report (full) (TIF)
10.05.2009 2008 Annual report (full) (TIF)
18.06.2007 2005 Annual report (full) (PDF)
18.06.2007 2006 Annual report (full) (PDF)
Show all
Application (4)
19.08.2015 Application 01.06.2015 (TIF)
08.03.2011 Application 01.04.2010 (TIF)
08.03.2011 Application 24.05.2010 (TIF)
11.01.2008 Application 09.12.2005 (TIF)
Show all
Appraisal reports (1)
11.01.2008 Appraisal reports 08.12.2005 (TIF)
Articles of Association (2)
08.03.2011 Articles of Association 24.05.2010 (TIF)
11.01.2008 Articles of Association 28.11.2005 (TIF)
Consent of a member of the Board / executive director (1)
11.01.2008 Consent of a member of the Board / executive director 08.12.2005 (TIF)
Consent of the auditor (1)
11.01.2008 Consent of the auditor 08.12.2005 (TIF)
Decisions / letters / protocols of public notaries (5)
19.08.2015 Decisions / letters / protocols of public notaries 15.06.2015 (TIF)
28.03.2011 Decisions / letters / protocols of public notaries 25.03.2011 (TIF)
08.03.2011 Decisions / letters / protocols of public notaries 27.05.2010 (TIF)
08.03.2011 Decisions / letters / protocols of public notaries 13.04.2010 (TIF)
11.01.2008 Decisions / letters / protocols of public notaries 14.12.2005 (TIF)
Show all
Memorandum of Association (1)
11.01.2008 Memorandum of Association 28.11.2005 (TIF)
Notice of a member of the Board regarding the resignation (1)
19.08.2015 Notice of a member of the Board regarding the resignation 29.05.2015 (TIF)
Other documents (1)
11.01.2008 Other documents 24.11.2005 (TIF)
Owner’s decisions (2)
08.03.2011 Owner’s decisions 24.05.2010 (TIF)
08.03.2011 Owner’s decisions 01.04.2010 (TIF)
Protocols/decisions of a company/organisation (1)
19.08.2015 Protocols/decisions of a company/organisation 29.05.2015 (TIF)
Receipts on the publication and state fees (1)
11.01.2008 Receipts on the publication and state fees 08.12.2005 (TIF)
Registration certificates (3)
28.03.2011 Registration certificates 25.03.2011 (TIF)
08.03.2011 Registration certificates 27.05.2010 (TIF)
11.01.2008 Registration certificates 14.12.2005 (TIF)
Sample report (1)
08.03.2011 Sample report 31.03.2010 (TIF)
Shareholders’ register (2)
19.08.2015 Shareholders’ register 01.06.2015 (TIF)
08.03.2011 Shareholders’ register 01.04.2010 (TIF)
Submission/Application (1)
28.03.2011 Submission/Application 09.03.2011 (TIF)
2025 (1)
07.06.2025 2024 Annual report (full) (PDF)
2024 (1)
07.05.2024 2023 Annual report (full) (PDF)
2023 (1)
25.04.2023 2022 Annual report (full) (PDF)
2022 (1)
26.07.2022 2021 Annual report (full) (PDF)
2021 (1)
14.07.2021 2020 Annual report (full) (PDF)
2020 (1)
07.07.2020 2019 Annual report (full) (PDF)
2019 (1)
25.04.2019 2018 Annual report (full) (PDF)
2018 (1)
21.04.2018 2017 Annual report (full) (PDF)
2017 (1)
02.05.2017 2016 Annual report (full) (PDF)
2016 (1)
06.05.2016 2015 Annual report (full) (PDF)
2015 (6)
19.08.2015 Shareholders’ register 01.06.2015 (TIF)
19.08.2015 Application 01.06.2015 (TIF)
19.08.2015 Decisions / letters / protocols of public notaries 15.06.2015 (TIF)
19.08.2015 Protocols/decisions of a company/organisation 29.05.2015 (TIF)
19.08.2015 Notice of a member of the Board regarding the resignation 29.05.2015 (TIF)
02.06.2015 2014 Annual report (full) (HTML)
Show all
2014 (1)
07.08.2014 2013 Annual report (full) (HTML)
2013 (1)
27.02.2013 2012 Annual report (full) (TIF)
2012 (1)
15.06.2012 2011 Annual report (full) (TIF)
2011 (15)
17.06.2011 2010 Annual report (full) (TIF)
28.03.2011 Registration certificates 25.03.2011 (TIF)
28.03.2011 Submission/Application 09.03.2011 (TIF)
28.03.2011 Decisions / letters / protocols of public notaries 25.03.2011 (TIF)
08.03.2011 Registration certificates 27.05.2010 (TIF)
08.03.2011 Sample report 31.03.2010 (TIF)
08.03.2011 Owner’s decisions 01.04.2010 (TIF)
08.03.2011 Owner’s decisions 24.05.2010 (TIF)
08.03.2011 Shareholders’ register 01.04.2010 (TIF)
08.03.2011 Decisions / letters / protocols of public notaries 13.04.2010 (TIF)
08.03.2011 Decisions / letters / protocols of public notaries 27.05.2010 (TIF)
08.03.2011 Amendments to the Articles of Association 24.05.2010 (TIF)
08.03.2011 Application 24.05.2010 (TIF)
08.03.2011 Articles of Association 24.05.2010 (TIF)
08.03.2011 Application 01.04.2010 (TIF)
Show all
2010 (1)
15.04.2010 2009 Annual report (full) (TIF)
2009 (1)
10.05.2009 2008 Annual report (full) (TIF)
2008 (11)
11.01.2008 Consent of a member of the Board / executive director 08.12.2005 (TIF)
11.01.2008 Registration certificates 14.12.2005 (TIF)
11.01.2008 Receipts on the publication and state fees 08.12.2005 (TIF)
11.01.2008 Consent of the auditor 08.12.2005 (TIF)
11.01.2008 Announcement regarding the legal address 08.12.2005 (TIF)
11.01.2008 Appraisal reports 08.12.2005 (TIF)
11.01.2008 Other documents 24.11.2005 (TIF)
11.01.2008 Memorandum of Association 28.11.2005 (TIF)
11.01.2008 Decisions / letters / protocols of public notaries 14.12.2005 (TIF)
11.01.2008 Articles of Association 28.11.2005 (TIF)
11.01.2008 Application 09.12.2005 (TIF)
Show all
2007 (2)
18.06.2007 2006 Annual report (full) (PDF)
18.06.2007 2005 Annual report (full) (PDF)
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
Data selection ENG Subscription ENG
Copyright 2026 © Tarantino SIA