Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "TRAVE LTD"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "TRAVE LTD"
Legal form Limited Liability Company
Reg. No 40003589764
Reg. date 03.05.2002
Register Commercial Register
Legal Address Raiņa iela 53, Gulbene, LV-4401
Registered share capital, date 7,114 EUR, 15.07.2016
Paid-in share capital, date 7,114 EUR, 15.07.2016
NACE 50.20 Sea and coastal freight water transport
VAT payer
LV40003589764 Registered Excluded
13.05.2002 03.04.2018
Taxpayer rating (SRS) N - Inactive Taxpayer (02.03.2026)
Last updated in the RE 04.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (29)
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 -50 EUR Equity -20,872 EUR Date submitted07.06.2025 Number of employees 1
Year2023 Net sales 0 EUR Net profit -50 EUR Equity -20,822 EUR Date submitted02.06.2024 Number of employees 1
Year2022 Net sales 0 EUR Net profit -50 EUR Equity -20,772 EUR Date submitted31.10.2023 Number of employees 1
Year2021 Net sales 0 EUR Net profit -50 EUR Equity -20,722 EUR Date submitted28.10.2023 Number of employees 1
Year2020 Net sales 0 EUR Net profit -50 EUR Equity -20,672 EUR Date submitted03.08.2021 Number of employees 1
Year2019 Net sales 0 EUR Net profit -50 EUR Equity -20,622 EUR Date submitted01.08.2020 Number of employees 1
Year2018 Net sales 0 EUR Net profit -50 EUR Equity -20,572 EUR Date submitted02.05.2019 Number of employees 0
Year2017 Net sales 0 EUR Net profit 457 EUR Equity -20,522 EUR Date submitted04.05.2018 Number of employees 0
Year2016 Net sales 0 EUR Net profit -151 EUR Equity -20,979 EUR Date submitted02.05.2017 Number of employees 0
Year2015 Net sales 0 EUR Net profit -168 EUR Equity -20,828 EUR Date submitted07.05.2016 Number of employees 0
Year2014 Net sales 0 EUR Net profit -169 EUR Equity -20,660 EUR Date submitted08.05.2015 Number of employees 0
Year2013 Net sales 0 LVL Net profit -130 LVL Equity -14,401 LVL Date submitted06.05.2014 Number of employees 3
Year2012 Net sales 0 LVL Net profit -155 LVL Equity -14,271 LVL Date submitted02.05.2013 Number of employees 3
Year2011 Net sales 100 LVL Net profit -10,067 LVL Equity -14,116 LVL Date submitted29.04.2012 Number of employees 3
Year2010 Net sales - Net profit - Equity - Date submitted15.06.2011 Number of employees
Year2009 Net sales 103,202 LVL Net profit 2,553 LVL Equity 8,541 LVL Date submitted04.05.2010 Number of employees 3
Year2008 Net sales - Net profit - Equity - Date submitted27.03.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted29.04.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted18.04.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted20.04.2006 Number of employees
Year2004 Net sales - Net profit - Equity - Date submitted31.01.2011 Number of employees
Year2003 Net sales - Net profit - Equity - Date submitted31.01.2011 Number of employees
Year2002 Net sales - Net profit - Equity - Date submitted31.01.2011 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) (57)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
31.01.2011 Announcement regarding the legal address 23.04.2002 (TIF)
Annual report (full) (22)
07.06.2025 2024 Annual report (full) (PDF)
02.06.2024 2023 Annual report (full) (PDF)
31.10.2023 2022 Annual report (full) (PDF)
28.10.2023 2021 Annual report (full) (PDF)
03.08.2021 2020 Annual report (full) (PDF)
01.08.2020 2019 Annual report (full) (PDF)
02.05.2019 2018 Annual report (full) (PDF)
04.05.2018 2017 Annual report (full) (PDF)
02.05.2017 2016 Annual report (full) (PDF)
07.05.2016 2015 Annual report (full) (PDF)
08.05.2015 2014 Annual report (full) (HTML)
06.05.2014 2013 Annual report (full) (HTML)
02.05.2013 2012 Annual report (full) (HTML)
29.04.2012 2011 Annual report (full) (HTML)
15.06.2011 2010 Annual report (full) (TIF)
31.01.2011 2002 Annual report (full) (TIF)
31.01.2011 2003 Annual report (full) (TIF)
31.01.2011 2004 Annual report (full) (TIF)
27.03.2009 2008 Annual report (full) (TIF)
29.04.2008 2007 Annual report (full) (TIF)
18.04.2007 2006 Annual report (full) (PDF)
20.04.2006 2005 Annual report (full) (PDF)
Show all
Application (7)
17.08.2012 Application 09.08.2012 (TIF)
01.02.2012 Application 25.01.2012 (TIF)
31.01.2011 Application 28.10.2004 (TIF)
31.01.2011 Application 25.04.2002 (TIF)
31.01.2011 Application 26.05.2010 (TIF)
31.01.2011 Application 09.07.2008 (TIF)
31.01.2011 Application 23.03.2009 (TIF)
Show all
Articles of Association (1)
31.01.2011 Articles of Association 03.05.2002 (TIF)
Bank statements or other document regarding the payment of the equity (1)
31.01.2011 Bank statements or other document regarding the payment of the equity 25.04.2002 (TIF)
Consent of a member of the Board / executive director (3)
01.02.2012 Consent of a member of the Board / executive director 26.01.2012 (TIF)
31.01.2011 Consent of a member of the Board / executive director 18.05.2010 (TIF)
31.01.2011 Consent of a member of the Board / executive director 23.04.2002 (TIF)
Consent of the auditor (1)
31.01.2011 Consent of the auditor 25.10.2004 (TIF)
Decisions / letters / protocols of public notaries (7)
17.08.2012 Decisions / letters / protocols of public notaries 16.08.2012 (TIF)
01.02.2012 Decisions / letters / protocols of public notaries 31.01.2012 (TIF)
31.01.2011 Decisions / letters / protocols of public notaries 29.05.2010 (TIF)
31.01.2011 Decisions / letters / protocols of public notaries 03.05.2002 (TIF)
31.01.2011 Decisions / letters / protocols of public notaries 05.11.2004 (TIF)
31.01.2011 Decisions / letters / protocols of public notaries 25.03.2009 (TIF)
31.01.2011 Decisions / letters / protocols of public notaries 14.07.2008 (TIF)
Show all
Memorandum of Association (1)
31.01.2011 Memorandum of Association 23.04.2002 (TIF)
Other documents (1)
31.01.2011 Other documents 10.06.2010 (TIF)
Protocols/decisions of a company/organisation (5)
17.08.2012 Protocols/decisions of a company/organisation 08.08.2012 (TIF)
01.02.2012 Protocols/decisions of a company/organisation 20.01.2012 (TIF)
31.01.2011 Protocols/decisions of a company/organisation 07.07.2008 (TIF)
31.01.2011 Protocols/decisions of a company/organisation 20.10.2004 (TIF)
31.01.2011 Protocols/decisions of a company/organisation 14.05.2010 (TIF)
Show all
Receipts on the publication and state fees (4)
31.01.2011 Receipts on the publication and state fees 23.03.2009 (TIF)
31.01.2011 Receipts on the publication and state fees 09.07.2008 (TIF)
31.01.2011 Receipts on the publication and state fees 28.10.2004 (TIF)
31.01.2011 Receipts on the publication and state fees 26.04.2002 (TIF)
Show all
Registration certificates (2)
31.01.2011 Registration certificates 03.05.2002 (TIF)
31.01.2011 Registration certificates 03.05.2002 (TIF)
Shareholders’ register (1)
31.01.2011 Shareholders’ register 14.05.2010 (TIF)
2025 (1)
07.06.2025 2024 Annual report (full) (PDF)
2024 (1)
02.06.2024 2023 Annual report (full) (PDF)
2023 (2)
31.10.2023 2022 Annual report (full) (PDF)
28.10.2023 2021 Annual report (full) (PDF)
2021 (1)
03.08.2021 2020 Annual report (full) (PDF)
2020 (1)
01.08.2020 2019 Annual report (full) (PDF)
2019 (1)
02.05.2019 2018 Annual report (full) (PDF)
2018 (1)
04.05.2018 2017 Annual report (full) (PDF)
2017 (1)
02.05.2017 2016 Annual report (full) (PDF)
2016 (1)
07.05.2016 2015 Annual report (full) (PDF)
2015 (1)
08.05.2015 2014 Annual report (full) (HTML)
2014 (1)
06.05.2014 2013 Annual report (full) (HTML)
2013 (1)
02.05.2013 2012 Annual report (full) (HTML)
2012 (8)
17.08.2012 Application 09.08.2012 (TIF)
17.08.2012 Decisions / letters / protocols of public notaries 16.08.2012 (TIF)
17.08.2012 Protocols/decisions of a company/organisation 08.08.2012 (TIF)
29.04.2012 2011 Annual report (full) (HTML)
01.02.2012 Application 25.01.2012 (TIF)
01.02.2012 Consent of a member of the Board / executive director 26.01.2012 (TIF)
01.02.2012 Decisions / letters / protocols of public notaries 31.01.2012 (TIF)
01.02.2012 Protocols/decisions of a company/organisation 20.01.2012 (TIF)
Show all
2011 (32)
15.06.2011 2010 Annual report (full) (TIF)
31.01.2011 Announcement regarding the legal address 23.04.2002 (TIF)
31.01.2011 2002 Annual report (full) (TIF)
31.01.2011 2003 Annual report (full) (TIF)
31.01.2011 2004 Annual report (full) (TIF)
31.01.2011 Application 28.10.2004 (TIF)
31.01.2011 Application 25.04.2002 (TIF)
31.01.2011 Application 26.05.2010 (TIF)
31.01.2011 Application 09.07.2008 (TIF)
31.01.2011 Application 23.03.2009 (TIF)
31.01.2011 Articles of Association 03.05.2002 (TIF)
31.01.2011 Bank statements or other document regarding the payment of the equity 25.04.2002 (TIF)
31.01.2011 Consent of a member of the Board / executive director 18.05.2010 (TIF)
31.01.2011 Consent of a member of the Board / executive director 23.04.2002 (TIF)
31.01.2011 Consent of the auditor 25.10.2004 (TIF)
31.01.2011 Decisions / letters / protocols of public notaries 29.05.2010 (TIF)
31.01.2011 Decisions / letters / protocols of public notaries 03.05.2002 (TIF)
31.01.2011 Decisions / letters / protocols of public notaries 05.11.2004 (TIF)
31.01.2011 Decisions / letters / protocols of public notaries 25.03.2009 (TIF)
31.01.2011 Decisions / letters / protocols of public notaries 14.07.2008 (TIF)
31.01.2011 Memorandum of Association 23.04.2002 (TIF)
31.01.2011 Other documents 10.06.2010 (TIF)
31.01.2011 Protocols/decisions of a company/organisation 07.07.2008 (TIF)
31.01.2011 Protocols/decisions of a company/organisation 20.10.2004 (TIF)
31.01.2011 Protocols/decisions of a company/organisation 14.05.2010 (TIF)
31.01.2011 Receipts on the publication and state fees 23.03.2009 (TIF)
31.01.2011 Receipts on the publication and state fees 09.07.2008 (TIF)
31.01.2011 Receipts on the publication and state fees 28.10.2004 (TIF)
31.01.2011 Receipts on the publication and state fees 26.04.2002 (TIF)
31.01.2011 Registration certificates 03.05.2002 (TIF)
31.01.2011 Registration certificates 03.05.2002 (TIF)
31.01.2011 Shareholders’ register 14.05.2010 (TIF)
Show all
2009 (1)
27.03.2009 2008 Annual report (full) (TIF)
2008 (1)
29.04.2008 2007 Annual report (full) (TIF)
2007 (1)
18.04.2007 2006 Annual report (full) (PDF)
2006 (1)
20.04.2006 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