Browse by sector Person search Data selection

"KNAUF" SIA

Basic information
Status Registered
Name "KNAUF" SIA
Legal form Limited Liability Company
Reg. No 40003219730
Reg. date 04.10.1994
Register Commercial Register
Legal Address Daugavas iela 4, Saurieši, Stopiņu pag., Ropažu nov., LV-2118
Registered share capital, date 7,117,506 EUR, 09.06.2014
Paid-in share capital, date 7,117,506 EUR, 09.06.2014
NACE 23.61 Manufacture of concrete products for construction purposes
VAT payer
LV40003219730 Registered Excluded
02.06.1995 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
Last updated in the RE 01.07.2021
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (23)
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 72,662,429 EUR Net profit 14,220,396 EUR Equity 28,180,773 EUR Date submitted29.07.2021 Number of employees 200
Year2019 Net sales 70,879,884 EUR Net profit 14,342,871 EUR Equity 31,361,460 EUR Date submitted13.07.2020 Number of employees 199
Year2018 Net sales 65,781,622 EUR Net profit 11,901,083 EUR Equity 30,341,408 EUR Date submitted28.06.2019 Number of employees 196
Year2017 Net sales 58,450,557 EUR Net profit 8,773,184 EUR Equity 31,440,325 EUR Date submitted25.06.2018 Number of employees 186
Year2016 Net sales 54,007,524 EUR Net profit 8,581,101 EUR Equity 28,667,140 EUR Date submitted28.07.2017 Number of employees 185
Year2015 Net sales 50,818,325 EUR Net profit 7,783,323 EUR Equity 30,086,040 EUR Date submitted03.06.2016 Number of employees 186
Year2014 Net sales 54,034,348 EUR Net profit 11,843,207 EUR Equity 32,302,717 EUR Date submitted01.08.2015 Number of employees 184
Year2013 Net sales 35,718,470 LVL Net profit 4,937,794 LVL Equity 25,623,890 LVL Date submitted01.08.2014 Number of employees 186
Year2012 Net sales 32,171,497 LVL Net profit 3,222,030 LVL Equity 26,308,528 LVL Date submitted19.07.2013 Number of employees 168
Year2011 Net sales 27,841,432 LVL Net profit 2,290,103 LVL Equity 26,951,920 LVL Date submitted21.07.2012 Number of employees 163
Year2010 Net sales 24,263,397 LVL Net profit 1,523,021 LVL Equity 28,175,837 LVL Date submitted30.07.2011 Number of employees 165
Year2009 Net sales - Net profit - Equity - Date submitted29.07.2010 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted05.08.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted07.08.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted12.01.2012 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted21.08.2006 Number of employees
Year2004 Net sales - Net profit - Equity - Date submitted23.08.2006 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 Contributions3,117,350 EUR Personal Income Tax1,845,200 EUR Other5,088,680 EUR Total10,051,230 EUR Number of employees218
Year2023 Social Insurance Contributions2,864,840 EUR Personal Income Tax1,671,240 EUR Other6,518,770 EUR Total11,054,850 EUR Number of employees214
Year2022 Social Insurance Contributions2,601,950 EUR Personal Income Tax1,415,530 EUR Other-283,240 EUR Total3,734,240 EUR Number of employees218
Year2021 Social Insurance Contributions1,506,870 EUR Personal Income Tax821,140 EUR Other5,256,350 EUR Total7,584,360 EUR Number of employees205
Year2020 Social Insurance Contributions2,126,510 EUR Personal Income Tax1,044,420 EUR Other5,207,740 EUR Total8,378,670 EUR Number of employees203
Year2019 Social Insurance Contributions1,641,160 EUR Personal Income Tax829,920 EUR Other-2,865,230 EUR Total-394,150 EUR Number of employees201
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (54)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
10.10.2014 Amendments to the Articles of Association 07.05.2014 (TIF)
Annual report (full) (17)
29.07.2021 2020 Annual report (full) (PDF)
13.07.2020 2019 Annual report (full) (PDF)
28.06.2019 2018 Annual report (full) (PDF)
25.06.2018 2017 Annual report (full) (PDF)
28.07.2017 2016 Annual report (full) (PDF)
03.06.2016 2015 Annual report (full) (PDF)
01.08.2015 2014 Annual report (full) (HTML)
01.08.2014 2013 Annual report (full) (HTML)
19.07.2013 2012 Annual report (full) (HTML)
21.07.2012 2011 Annual report (full) (HTML)
12.01.2012 2006 Annual report (full) (TIF)
30.07.2011 2010 Annual report (full) (HTML)
29.07.2010 2009 Annual report (full) (TIF)
05.08.2009 2008 Annual report (full) (TIF)
07.08.2008 2007 Annual report (full) (TIF)
23.08.2006 2004 Annual report (full) (PDF)
21.08.2006 2005 Annual report (full) (PDF)
Show all
Application (3)
13.08.2018 Application 09.08.2018 (TIF)
11.01.2018 Application 04.12.2017 (TIF)
10.10.2014 Application 04.06.2014 (TIF)
Articles of Association (1)
10.10.2014 Articles of Association 29.05.2014 (TIF)
Consent of a member of the Board / executive director (6)
13.08.2018 Consent of a member of the Board / executive director 10.07.2018 (TIF)
13.08.2018 Consent of a member of the Board / executive director 10.07.2018 (TIF)
28.12.2017 Consent of a member of the Board / executive director 15.11.2017 (TIF)
28.12.2017 Consent of a member of the Board / executive director 04.12.2017 (TIF)
10.10.2014 Consent of a member of the Board / executive director 09.04.2014 (TIF)
27.07.2011 Consent of a member of the Board / executive director 05.08.2010 (TIF)
Show all
Consolidated financial statement (10)
01.08.2014 2013 Consolidated financial statement (HTML)
19.07.2013 2012 Consolidated financial statement (HTML)
19.07.2012 2011 Consolidated financial statement (HTML)
30.07.2011 2010 Consolidated financial statement (HTML)
29.07.2010 2009 Consolidated financial statement (TIF)
05.08.2009 2008 Consolidated financial statement (TIF)
07.08.2008 2007 Consolidated financial statement (TIF)
27.07.2007 2006 Consolidated financial statement (TIF)
23.08.2006 2004 Consolidated financial statement (PDF)
21.08.2006 2005 Consolidated financial statement (PDF)
Show all
Decisions / letters / protocols of public notaries (4)
15.08.2018 Decisions / letters / protocols of public notaries 15.08.2018 (edoc)
12.01.2018 Decisions / letters / protocols of public notaries 12.01.2018 (edoc)
10.10.2014 Decisions / letters / protocols of public notaries 09.06.2014 (TIF)
07.02.2013 Decisions / letters / protocols of public notaries 06.06.2003 (TIF)
Show all
Notice of a member of the Board regarding the resignation (1)
13.08.2018 Notice of a member of the Board regarding the resignation 02.07.2018 (TIF)
Power of attorney, act of empowerment (3)
13.08.2018 Power of attorney, act of empowerment 10.07.2018 (TIF)
11.01.2018 Power of attorney, act of empowerment 10.01.2018 (TIF)
10.10.2014 Power of attorney, act of empowerment 29.05.2014 (TIF)
Protocols/decisions of a company/organisation (6)
13.08.2018 Protocols/decisions of a company/organisation 10.07.2018 (TIF)
13.08.2018 Protocols/decisions of a company/organisation 04.07.2018 (TIF)
28.12.2017 Protocols/decisions of a company/organisation 04.12.2017 (TIF)
28.12.2017 Protocols/decisions of a company/organisation 23.11.2017 (TIF)
10.10.2014 Protocols/decisions of a company/organisation 07.05.2014 (TIF)
10.10.2014 Protocols/decisions of a company/organisation 29.05.2014 (TIF)
Show all
Shareholders’ register (1)
10.10.2014 Shareholders’ register 06.05.2014 (TIF)
Statement regarding the beneficial owners (1)
17.01.2018 Statement regarding the beneficial owners 10.01.2018 (TIF)
2021 (1)
29.07.2021 2020 Annual report (full) (PDF)
2020 (1)
13.07.2020 2019 Annual report (full) (PDF)
2019 (1)
28.06.2019 2018 Annual report (full) (PDF)
2018 (13)
15.08.2018 Decisions / letters / protocols of public notaries 15.08.2018 (edoc)
13.08.2018 Application 09.08.2018 (TIF)
13.08.2018 Consent of a member of the Board / executive director 10.07.2018 (TIF)
13.08.2018 Consent of a member of the Board / executive director 10.07.2018 (TIF)
13.08.2018 Notice of a member of the Board regarding the resignation 02.07.2018 (TIF)
13.08.2018 Power of attorney, act of empowerment 10.07.2018 (TIF)
13.08.2018 Protocols/decisions of a company/organisation 10.07.2018 (TIF)
13.08.2018 Protocols/decisions of a company/organisation 04.07.2018 (TIF)
25.06.2018 2017 Annual report (full) (PDF)
17.01.2018 Statement regarding the beneficial owners 10.01.2018 (TIF)
12.01.2018 Decisions / letters / protocols of public notaries 12.01.2018 (edoc)
11.01.2018 Application 04.12.2017 (TIF)
11.01.2018 Power of attorney, act of empowerment 10.01.2018 (TIF)
Show all
2017 (5)
28.12.2017 Consent of a member of the Board / executive director 15.11.2017 (TIF)
28.12.2017 Consent of a member of the Board / executive director 04.12.2017 (TIF)
28.12.2017 Protocols/decisions of a company/organisation 04.12.2017 (TIF)
28.12.2017 Protocols/decisions of a company/organisation 23.11.2017 (TIF)
28.07.2017 2016 Annual report (full) (PDF)
Show all
2016 (1)
03.06.2016 2015 Annual report (full) (PDF)
2015 (1)
01.08.2015 2014 Annual report (full) (HTML)
2014 (11)
10.10.2014 Amendments to the Articles of Association 07.05.2014 (TIF)
10.10.2014 Application 04.06.2014 (TIF)
10.10.2014 Articles of Association 29.05.2014 (TIF)
10.10.2014 Consent of a member of the Board / executive director 09.04.2014 (TIF)
10.10.2014 Decisions / letters / protocols of public notaries 09.06.2014 (TIF)
10.10.2014 Power of attorney, act of empowerment 29.05.2014 (TIF)
10.10.2014 Protocols/decisions of a company/organisation 07.05.2014 (TIF)
10.10.2014 Protocols/decisions of a company/organisation 29.05.2014 (TIF)
10.10.2014 Shareholders’ register 06.05.2014 (TIF)
01.08.2014 2013 Annual report (full) (HTML)
01.08.2014 2013 Consolidated financial statement (HTML)
Show all
2013 (3)
19.07.2013 2012 Annual report (full) (HTML)
19.07.2013 2012 Consolidated financial statement (HTML)
07.02.2013 Decisions / letters / protocols of public notaries 06.06.2003 (TIF)
2012 (3)
21.07.2012 2011 Annual report (full) (HTML)
19.07.2012 2011 Consolidated financial statement (HTML)
12.01.2012 2006 Annual report (full) (TIF)
2011 (3)
30.07.2011 2010 Annual report (full) (HTML)
30.07.2011 2010 Consolidated financial statement (HTML)
27.07.2011 Consent of a member of the Board / executive director 05.08.2010 (TIF)
2010 (2)
29.07.2010 2009 Annual report (full) (TIF)
29.07.2010 2009 Consolidated financial statement (TIF)
2009 (2)
05.08.2009 2008 Annual report (full) (TIF)
05.08.2009 2008 Consolidated financial statement (TIF)
2008 (2)
07.08.2008 2007 Annual report (full) (TIF)
07.08.2008 2007 Consolidated financial statement (TIF)
2007 (1)
27.07.2007 2006 Consolidated financial statement (TIF)
2006 (4)
23.08.2006 2004 Annual report (full) (PDF)
23.08.2006 2004 Consolidated financial statement (PDF)
21.08.2006 2005 Annual report (full) (PDF)
21.08.2006 2005 Consolidated financial statement (PDF)
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