Browse by sector Person search Data selection

"HC Betons" SIA

Basic information
Status Registered
Name "HC Betons" SIA
Legal form Limited Liability Company
Reg. No 40003250537
Reg. date 27.03.1995
Register Commercial Register
Legal Address Kroņu iela 5, Rīga, LV-1035
Registered share capital, date 11,789,703 EUR, 06.05.2021
Paid-in share capital, date 11,789,703 EUR, 06.05.2021
NACE 23.63 Manufacture of ready-mixed concrete
VAT payer
LV40003250537 Registered Excluded
25.06.1997 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
Last updated in the RE 12.08.2021
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (20)
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 4,283,192 EUR Net profit -1,005,461 EUR Equity 185,049 EUR Date submitted09.11.2021 Number of employees 42
Year2019 Net sales 5,135,430 EUR Net profit -1,196,479 EUR Equity 1,190,510 EUR Date submitted30.10.2020 Number of employees 49
Year2018 Net sales 7,031,722 EUR Net profit -406,434 EUR Equity 386,989 EUR Date submitted28.08.2019 Number of employees 53
Year2017 Net sales 7,032,952 EUR Net profit -297,043 EUR Equity 793,422 EUR Date submitted31.08.2018 Number of employees 48
Year2016 Net sales 4,623,722 EUR Net profit -530,816 EUR Equity 1,090,465 EUR Date submitted08.11.2017 Number of employees 44
Year2015 Net sales 5,043,734 EUR Net profit -777,003 EUR Equity 1,621,281 EUR Date submitted27.07.2016 Number of employees 46
Year2014 Net sales 6,882,315 EUR Net profit -282,224 EUR Equity -601,716 EUR Date submitted24.07.2015 Number of employees 45
Year2013 Net sales 4,133,161 LVL Net profit -310,061 LVL Equity -224,541 LVL Date submitted17.07.2014 Number of employees 41
Year2012 Net sales 3,497,314 LVL Net profit -314,460 LVL Equity 85,520 LVL Date submitted20.07.2013 Number of employees 37
Year2011 Net sales 2,823,997 LVL Net profit -752,850 LVL Equity 399,979 LVL Date submitted26.06.2012 Number of employees 33
Year2010 Net sales 2,193,222 LVL Net profit -1,007,247 LVL Equity 1,152,829 LVL Date submitted21.06.2011 Number of employees 30
Year2009 Net sales 2,072,053 LVL Net profit -1,197,504 LVL Equity -840,180 LVL Date submitted10.08.2010 Number of employees 39
Year2008 Net sales - Net profit - Equity - Date submitted19.06.2009 Number of employees
Year2007 - - - - -
Year2006 Net sales - Net profit - Equity - Date submitted28.06.2007 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 Contributions271,910 EUR Personal Income Tax167,370 EUR Other146,520 EUR Total585,800 EUR Number of employees32
Year2023 Social Insurance Contributions280,820 EUR Personal Income Tax146,670 EUR Other276,820 EUR Total704,310 EUR Number of employees29
Year2022 Social Insurance Contributions290,610 EUR Personal Income Tax168,110 EUR Other250,740 EUR Total709,460 EUR Number of employees32
Year2021 Social Insurance Contributions292,260 EUR Personal Income Tax166,600 EUR Other116,470 EUR Total575,330 EUR Number of employees37
Year2020 Social Insurance Contributions321,890 EUR Personal Income Tax175,790 EUR Other24,220 EUR Total521,900 EUR Number of employees41
Year2019 Social Insurance Contributions367,910 EUR Personal Income Tax210,410 EUR Other-196,270 EUR Total382,050 EUR Number of employees49
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (85)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (2)
05.05.2021 Amendments to the Articles of Association 17.03.2021 (TIF)
05.03.2020 Amendments to the Articles of Association 17.12.2019 (TIF)
Announcement regarding the legal address (1)
09.02.2018 Announcement regarding the legal address 07.02.2018 (TIF)
Annual report (full) (13)
09.11.2021 2020 Annual report (full) (PDF)
30.10.2020 2019 Annual report (full) (PDF)
28.08.2019 2018 Annual report (full) (PDF)
31.08.2018 2017 Annual report (full) (PDF)
08.11.2017 2016 Annual report (full) (PDF)
27.07.2016 2015 Annual report (full) (PDF)
24.07.2015 2014 Annual report (full) (HTML)
17.07.2014 2013 Annual report (full) (HTML)
20.07.2013 2012 Annual report (full) (HTML)
26.06.2012 2011 Annual report (full) (HTML)
21.06.2011 2010 Annual report (full) (HTML)
19.06.2009 2008 Annual report (full) (TIF)
28.06.2007 2006 Annual report (full) (TIF)
Show all
Application (7)
10.08.2021 Application 09.08.2021 (EDOC)
10.08.2021 Application 09.08.2021 (DOCX)
10.08.2021 Application 09.08.2021 (docx)
05.05.2021 Application 05.05.2021 (TIF)
05.03.2020 Application 04.03.2020 (TIF)
08.01.2019 Application 19.12.2018 (TIF)
09.02.2018 Application 08.02.2018 (TIF)
Show all
Application of shareholders or third persons for the acquisition of shares (2)
05.05.2021 Application of shareholders or third persons for the acquisition of shares 17.03.2021 (TIF)
05.03.2020 Application of shareholders or third persons for the acquisition of shares 17.12.2019 (TIF)
Articles of Association (3)
05.05.2021 Articles of Association 17.03.2021 (TIF)
05.03.2020 Articles of Association 17.12.2019 (TIF)
29.01.2019 Articles of Association 23.03.2015 (TIF)
Bank statements or other document regarding the payment of the equity (2)
05.05.2021 Bank statements or other document regarding the payment of the equity 07.04.2021 (TIF)
05.03.2020 Bank statements or other document regarding the payment of the equity 23.12.2019 (TIF)
Consent of a member of the Board / executive director (4)
09.06.2021 Consent of a member of the Board / executive director 24.05.2021 (EDOC)
09.06.2021 Consent of a member of the Board / executive director 24.05.2021 (DOC)
09.06.2021 Consent of a member of the Board / executive director 24.05.2021 (doc)
25.01.2019 Consent of a member of the Board / executive director 15.01.2019 (TIF)
Show all
Consolidated financial statement (11)
28.08.2019 2018 Consolidated financial statement (PDF)
30.08.2018 2017 Consolidated financial statement (PDF)
08.11.2017 2016 Consolidated financial statement (PDF)
27.07.2016 2015 Consolidated financial statement (HTML)
24.07.2015 2014 Consolidated financial statement (HTML)
19.07.2014 2013 Consolidated financial statement (HTML)
01.08.2013 2012 Consolidated financial statement (HTML)
26.06.2012 2011 Consolidated financial statement (HTML)
21.06.2011 2010 Consolidated financial statement (HTML)
19.06.2009 2008 Consolidated financial statement (TIF)
28.06.2007 2006 Consolidated financial statement (TIF)
Show all
Decisions / letters / protocols of public notaries (10)
12.08.2021 Decisions / letters / protocols of public notaries 12.08.2021 (rtf)
12.08.2021 Decisions / letters / protocols of public notaries 12.08.2021 (edoc)
06.05.2021 Decisions / letters / protocols of public notaries 06.05.2021 (edoc)
09.03.2020 Decisions / letters / protocols of public notaries 09.03.2020 (edoc)
29.01.2019 Decisions / letters / protocols of public notaries 29.01.2019 (edoc)
29.01.2019 Decisions / letters / protocols of public notaries 29.01.2019 (rtf)
21.02.2018 Decisions / letters / protocols of public notaries 21.02.2018 (edoc)
21.02.2018 Decisions / letters / protocols of public notaries 21.02.2018 (rtf)
13.02.2018 Decisions / letters / protocols of public notaries 13.02.2018 (edoc)
13.02.2018 Decisions / letters / protocols of public notaries 13.02.2018 (rtf)
Show all
Documents confirming the registration of a foreign company (statement from the register) and transla (1)
08.01.2019 Documents confirming the registration of a foreign company (statement from the register) and transla 16.10.2018 (TIF)
Economic dependecy statement (5)
28.09.2005 2004 Economic dependecy statement (JPG)
28.09.2005 2004 Economic dependecy statement (JPG)
28.09.2005 2004 Economic dependecy statement (JPG)
28.09.2005 2004 Economic dependecy statement (JPG)
28.09.2005 2004 Economic dependecy statement (JPG)
Show all
Justification supporting beneficial ownership disclosure statement (4)
12.08.2021 Justification supporting beneficial ownership disclosure statement 12.08.2021 (TIF)
12.08.2021 Justification supporting beneficial ownership disclosure statement 14.07.2021 (TIF)
12.08.2021 Justification supporting beneficial ownership disclosure statement 01.07.2021 (TIF)
12.08.2021 Justification supporting beneficial ownership disclosure statement 02.07.2021 (TIF)
Show all
Power of attorney, act of empowerment (6)
10.08.2021 Power of attorney, act of empowerment 06.07.2021 (EDOC)
05.05.2021 Power of attorney, act of empowerment 30.04.2021 (TIF)
05.03.2020 Power of attorney, act of empowerment 03.03.2020 (TIF)
19.02.2018 Power of attorney, act of empowerment 15.02.2018 (TIF)
09.02.2018 Power of attorney, act of empowerment 07.02.2018 (TIF)
04.01.2011 Power of attorney, act of empowerment 27.12.2010 (TIF)
Show all
Protocols/decisions of a company/organisation (5)
08.06.2021 Protocols/decisions of a company/organisation 27.05.2021 (TIF)
08.06.2021 Protocols/decisions of a company/organisation 14.04.2021 (TIF)
05.05.2021 Protocols/decisions of a company/organisation 17.03.2021 (TIF)
05.03.2020 Protocols/decisions of a company/organisation 17.12.2019 (TIF)
08.01.2019 Protocols/decisions of a company/organisation 05.12.2018 (TIF)
Show all
Regulations for the increase/reduction of the equity (2)
05.05.2021 Regulations for the increase/reduction of the equity 17.03.2021 (TIF)
05.03.2020 Regulations for the increase/reduction of the equity 17.12.2019 (TIF)
Shareholders’ register (6)
09.06.2021 Shareholders’ register 02.06.2021 (DOC)
09.06.2021 Shareholders’ register 02.06.2021 (doc)
09.06.2021 Shareholders’ register 02.06.2021 (EDOC)
05.05.2021 Shareholders’ register 13.04.2021 (TIF)
05.03.2020 Shareholders’ register 30.01.2020 (TIF)
04.01.2011 Shareholders’ register 28.12.2010 (TIF)
Show all
Statement regarding the beneficial owners (1)
19.02.2018 Statement regarding the beneficial owners 16.02.2018 (TIF)
2021 (29)
09.11.2021 2020 Annual report (full) (PDF)
12.08.2021 Decisions / letters / protocols of public notaries 12.08.2021 (rtf)
12.08.2021 Decisions / letters / protocols of public notaries 12.08.2021 (edoc)
12.08.2021 Justification supporting beneficial ownership disclosure statement 12.08.2021 (TIF)
12.08.2021 Justification supporting beneficial ownership disclosure statement 14.07.2021 (TIF)
12.08.2021 Justification supporting beneficial ownership disclosure statement 01.07.2021 (TIF)
12.08.2021 Justification supporting beneficial ownership disclosure statement 02.07.2021 (TIF)
10.08.2021 Application 09.08.2021 (EDOC)
10.08.2021 Application 09.08.2021 (DOCX)
10.08.2021 Application 09.08.2021 (docx)
10.08.2021 Power of attorney, act of empowerment 06.07.2021 (EDOC)
09.06.2021 Consent of a member of the Board / executive director 24.05.2021 (EDOC)
09.06.2021 Consent of a member of the Board / executive director 24.05.2021 (DOC)
09.06.2021 Consent of a member of the Board / executive director 24.05.2021 (doc)
09.06.2021 Shareholders’ register 02.06.2021 (DOC)
09.06.2021 Shareholders’ register 02.06.2021 (doc)
09.06.2021 Shareholders’ register 02.06.2021 (EDOC)
08.06.2021 Protocols/decisions of a company/organisation 27.05.2021 (TIF)
08.06.2021 Protocols/decisions of a company/organisation 14.04.2021 (TIF)
06.05.2021 Decisions / letters / protocols of public notaries 06.05.2021 (edoc)
05.05.2021 Amendments to the Articles of Association 17.03.2021 (TIF)
05.05.2021 Application 05.05.2021 (TIF)
05.05.2021 Application of shareholders or third persons for the acquisition of shares 17.03.2021 (TIF)
05.05.2021 Articles of Association 17.03.2021 (TIF)
05.05.2021 Bank statements or other document regarding the payment of the equity 07.04.2021 (TIF)
05.05.2021 Power of attorney, act of empowerment 30.04.2021 (TIF)
05.05.2021 Protocols/decisions of a company/organisation 17.03.2021 (TIF)
05.05.2021 Regulations for the increase/reduction of the equity 17.03.2021 (TIF)
05.05.2021 Shareholders’ register 13.04.2021 (TIF)
Show all
2020 (11)
30.10.2020 2019 Annual report (full) (PDF)
09.03.2020 Decisions / letters / protocols of public notaries 09.03.2020 (edoc)
05.03.2020 Amendments to the Articles of Association 17.12.2019 (TIF)
05.03.2020 Application 04.03.2020 (TIF)
05.03.2020 Application of shareholders or third persons for the acquisition of shares 17.12.2019 (TIF)
05.03.2020 Articles of Association 17.12.2019 (TIF)
05.03.2020 Bank statements or other document regarding the payment of the equity 23.12.2019 (TIF)
05.03.2020 Power of attorney, act of empowerment 03.03.2020 (TIF)
05.03.2020 Protocols/decisions of a company/organisation 17.12.2019 (TIF)
05.03.2020 Regulations for the increase/reduction of the equity 17.12.2019 (TIF)
05.03.2020 Shareholders’ register 30.01.2020 (TIF)
Show all
2019 (9)
28.08.2019 2018 Annual report (full) (PDF)
28.08.2019 2018 Consolidated financial statement (PDF)
29.01.2019 Articles of Association 23.03.2015 (TIF)
29.01.2019 Decisions / letters / protocols of public notaries 29.01.2019 (edoc)
29.01.2019 Decisions / letters / protocols of public notaries 29.01.2019 (rtf)
25.01.2019 Consent of a member of the Board / executive director 15.01.2019 (TIF)
08.01.2019 Application 19.12.2018 (TIF)
08.01.2019 Documents confirming the registration of a foreign company (statement from the register) and transla 16.10.2018 (TIF)
08.01.2019 Protocols/decisions of a company/organisation 05.12.2018 (TIF)
Show all
2018 (11)
31.08.2018 2017 Annual report (full) (PDF)
30.08.2018 2017 Consolidated financial statement (PDF)
21.02.2018 Decisions / letters / protocols of public notaries 21.02.2018 (edoc)
21.02.2018 Decisions / letters / protocols of public notaries 21.02.2018 (rtf)
19.02.2018 Power of attorney, act of empowerment 15.02.2018 (TIF)
19.02.2018 Statement regarding the beneficial owners 16.02.2018 (TIF)
13.02.2018 Decisions / letters / protocols of public notaries 13.02.2018 (edoc)
13.02.2018 Decisions / letters / protocols of public notaries 13.02.2018 (rtf)
09.02.2018 Announcement regarding the legal address 07.02.2018 (TIF)
09.02.2018 Application 08.02.2018 (TIF)
09.02.2018 Power of attorney, act of empowerment 07.02.2018 (TIF)
Show all
2017 (2)
08.11.2017 2016 Annual report (full) (PDF)
08.11.2017 2016 Consolidated financial statement (PDF)
2016 (2)
27.07.2016 2015 Annual report (full) (PDF)
27.07.2016 2015 Consolidated financial statement (HTML)
2015 (2)
24.07.2015 2014 Annual report (full) (HTML)
24.07.2015 2014 Consolidated financial statement (HTML)
2014 (2)
19.07.2014 2013 Consolidated financial statement (HTML)
17.07.2014 2013 Annual report (full) (HTML)
2013 (2)
01.08.2013 2012 Consolidated financial statement (HTML)
20.07.2013 2012 Annual report (full) (HTML)
2012 (2)
26.06.2012 2011 Annual report (full) (HTML)
26.06.2012 2011 Consolidated financial statement (HTML)
2011 (4)
21.06.2011 2010 Annual report (full) (HTML)
21.06.2011 2010 Consolidated financial statement (HTML)
04.01.2011 Power of attorney, act of empowerment 27.12.2010 (TIF)
04.01.2011 Shareholders’ register 28.12.2010 (TIF)
Show all
2009 (2)
19.06.2009 2008 Annual report (full) (TIF)
19.06.2009 2008 Consolidated financial statement (TIF)
2007 (2)
28.06.2007 2006 Annual report (full) (TIF)
28.06.2007 2006 Consolidated financial statement (TIF)
2005 (5)
28.09.2005 2004 Economic dependecy statement (JPG)
28.09.2005 2004 Economic dependecy statement (JPG)
28.09.2005 2004 Economic dependecy statement (JPG)
28.09.2005 2004 Economic dependecy statement (JPG)
28.09.2005 2004 Economic dependecy statement (JPG)
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