Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "ERGO E.B.F."

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "ERGO E.B.F."
Legal form Limited Liability Company
Reg. No 40003139897
Reg. date 28.07.1993
Register Commercial Register
Legal Address Dzirnavu iela 23, Saldus, LV-3801
Registered share capital, date 134,498 EUR, 11.05.2015
Paid-in share capital, date 134,498 EUR, 11.05.2015
NACE 25.11 Manufacture of metal structures and parts of structures
VAT payer
LV40003139897 Registered Excluded
31.05.1995 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
Last updated in the RE 27.12.2021
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (10)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 - - - - -
Year2020 Net sales 6,511,722 EUR Net profit 20,296 EUR Equity 1,694,073 EUR Date submitted14.06.2021 Number of employees 74
Year2019 Net sales 7,259,584 EUR Net profit 40,257 EUR Equity 1,673,777 EUR Date submitted21.05.2020 Number of employees 68
Year2018 Net sales 5,969,397 EUR Net profit 116,429 EUR Equity 1,633,521 EUR Date submitted25.04.2019 Number of employees 72
Year2017 Net sales 4,938,807 EUR Net profit -44,336 EUR Equity 1,517,092 EUR Date submitted11.05.2018 Number of employees 74
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 Contributions656,800 EUR Personal Income Tax335,920 EUR Other505,180 EUR Total1,497,900 EUR Number of employees76
Year2023 Social Insurance Contributions575,330 EUR Personal Income Tax295,650 EUR Other470,490 EUR Total1,341,470 EUR Number of employees73
Year2022 Social Insurance Contributions468,910 EUR Personal Income Tax230,930 EUR Other294,980 EUR Total994,820 EUR Number of employees71
Year2021 Social Insurance Contributions441,030 EUR Personal Income Tax216,100 EUR Other-182,580 EUR Total474,550 EUR Number of employees74
Year2020 Social Insurance Contributions438,610 EUR Personal Income Tax209,330 EUR Other-558,060 EUR Total89,880 EUR Number of employees73
Year2019 Social Insurance Contributions395,360 EUR Personal Income Tax187,230 EUR Other-360,210 EUR Total222,380 EUR Number of employees67
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (39)
Non-public document
Group by: Date added Document type
Annual report (full) (4)
14.06.2021 2020 Annual report (full) (PDF)
21.05.2020 2019 Annual report (full) (PDF)
25.04.2019 2018 Annual report (full) (PDF)
11.05.2018 2017 Annual report (full) (PDF)
Show all
Application (6)
27.12.2021 Application 22.12.2021 (DOC)
27.12.2021 Application 22.12.2021 (doc)
27.12.2021 Application 22.12.2021 (edoc)
13.05.2015 Application 25.02.2015 (TIF)
28.04.2009 Application 25.07.2007 (TIF)
28.04.2009 Application 28.01.2009 (TIF)
Show all
Articles of Association (2)
13.05.2015 Articles of Association 25.02.2015 (TIF)
31.03.2015 Articles of Association 05.06.2004 (TIF)
Court cover letter (3)
10.06.2009 Court cover letter 03.06.2009 (TIF)
07.05.2009 Court cover letter 28.04.2009 (TIF)
28.04.2009 Court cover letter 23.04.2009 (TIF)
Court decision/judgement (3)
10.06.2009 Court decision/judgement 03.06.2009 (TIF)
07.05.2009 Court decision/judgement 28.04.2009 (TIF)
28.04.2009 Court decision/judgement 22.04.2009 (TIF)
Decisions / letters / protocols of public notaries (6)
27.12.2021 Decisions / letters / protocols of public notaries 27.12.2021 (rtf)
27.12.2021 Decisions / letters / protocols of public notaries 27.12.2021 (edoc)
12.04.2018 Decisions / letters / protocols of public notaries 12.04.2018 (edoc)
12.04.2018 Decisions / letters / protocols of public notaries 12.04.2018 (rtf)
13.05.2015 Decisions / letters / protocols of public notaries 11.05.2015 (TIF)
28.04.2009 Decisions / letters / protocols of public notaries 02.08.2007 (TIF)
Show all
Documents attesting the transfer of shares (1)
28.04.2009 Documents attesting the transfer of shares 28.01.2009 (TIF)
Notary’s decision (3)
10.06.2009 Notary’s decision 05.06.2009 (TIF)
07.05.2009 Notary’s decision 29.04.2009 (TIF)
28.04.2009 Notary’s decision 27.04.2009 (TIF)
Notice of a member of the Board regarding the resignation (3)
27.12.2021 Notice of a member of the Board regarding the resignation 22.12.2021 (edoc)
27.12.2021 Notice of a member of the Board regarding the resignation 22.12.2021 (DOC)
27.12.2021 Notice of a member of the Board regarding the resignation 22.12.2021 (doc)
Other documents (1)
28.04.2009 Other documents 29.01.2009 (TIF)
Other insolvency documents (1)
28.04.2009 Other insolvency documents 24.04.2009 (TIF)
Protocols/decisions of a company/organisation (1)
13.05.2015 Protocols/decisions of a company/organisation 25.02.2015 (TIF)
Receipts on the publication and state fees (2)
28.04.2009 Receipts on the publication and state fees 28.01.2009 (TIF)
28.04.2009 Receipts on the publication and state fees 26.07.2007 (TIF)
Shareholders’ register (2)
13.05.2015 Shareholders’ register 25.02.2015 (TIF)
28.04.2009 Shareholders’ register 28.01.2009 (TIF)
Statement regarding the beneficial owners (1)
12.04.2018 Statement regarding the beneficial owners 06.04.2018 (TIF)
2021 (9)
27.12.2021 Application 22.12.2021 (DOC)
27.12.2021 Application 22.12.2021 (doc)
27.12.2021 Application 22.12.2021 (edoc)
27.12.2021 Decisions / letters / protocols of public notaries 27.12.2021 (rtf)
27.12.2021 Decisions / letters / protocols of public notaries 27.12.2021 (edoc)
27.12.2021 Notice of a member of the Board regarding the resignation 22.12.2021 (edoc)
27.12.2021 Notice of a member of the Board regarding the resignation 22.12.2021 (DOC)
27.12.2021 Notice of a member of the Board regarding the resignation 22.12.2021 (doc)
14.06.2021 2020 Annual report (full) (PDF)
Show all
2020 (1)
21.05.2020 2019 Annual report (full) (PDF)
2019 (1)
25.04.2019 2018 Annual report (full) (PDF)
2018 (4)
11.05.2018 2017 Annual report (full) (PDF)
12.04.2018 Decisions / letters / protocols of public notaries 12.04.2018 (edoc)
12.04.2018 Decisions / letters / protocols of public notaries 12.04.2018 (rtf)
12.04.2018 Statement regarding the beneficial owners 06.04.2018 (TIF)
Show all
2015 (6)
13.05.2015 Application 25.02.2015 (TIF)
13.05.2015 Articles of Association 25.02.2015 (TIF)
13.05.2015 Decisions / letters / protocols of public notaries 11.05.2015 (TIF)
13.05.2015 Protocols/decisions of a company/organisation 25.02.2015 (TIF)
13.05.2015 Shareholders’ register 25.02.2015 (TIF)
31.03.2015 Articles of Association 05.06.2004 (TIF)
Show all
2009 (18)
10.06.2009 Court cover letter 03.06.2009 (TIF)
10.06.2009 Court decision/judgement 03.06.2009 (TIF)
10.06.2009 Notary’s decision 05.06.2009 (TIF)
07.05.2009 Court cover letter 28.04.2009 (TIF)
07.05.2009 Court decision/judgement 28.04.2009 (TIF)
07.05.2009 Notary’s decision 29.04.2009 (TIF)
28.04.2009 Application 25.07.2007 (TIF)
28.04.2009 Application 28.01.2009 (TIF)
28.04.2009 Court cover letter 23.04.2009 (TIF)
28.04.2009 Court decision/judgement 22.04.2009 (TIF)
28.04.2009 Decisions / letters / protocols of public notaries 02.08.2007 (TIF)
28.04.2009 Documents attesting the transfer of shares 28.01.2009 (TIF)
28.04.2009 Notary’s decision 27.04.2009 (TIF)
28.04.2009 Other documents 29.01.2009 (TIF)
28.04.2009 Other insolvency documents 24.04.2009 (TIF)
28.04.2009 Receipts on the publication and state fees 28.01.2009 (TIF)
28.04.2009 Receipts on the publication and state fees 26.07.2007 (TIF)
28.04.2009 Shareholders’ register 28.01.2009 (TIF)
Show all
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
cap Caption
Copyright 2026 © Tarantino SIA