Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "VMF LATVIA"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "VMF LATVIA"
Legal form Limited Liability Company
Reg. No 40003405130
Reg. date 07.08.1998
Register Commercial Register
Legal Address Skaistkalnes iela 1, Rīga, LV-1004
Registered share capital, date 42,686 EUR, 03.06.2014
Paid-in share capital, date 42,686 EUR, 03.06.2014
NACE 02.40 Support services to forestry
VAT payer
LV40003405130 Registered Excluded
21.08.1998 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
Last updated in the RE 02.04.2020
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 5,179,162 EUR Net profit 359,820 EUR Equity 1,001,910 EUR Date submitted18.06.2021 Number of employees 138
Year2019 Net sales 4,548,864 EUR Net profit -110,703 EUR Equity 642,091 EUR Date submitted30.06.2020 Number of employees 146
Year2018 Net sales 4,734,585 EUR Net profit 145,828 EUR Equity 904,794 EUR Date submitted25.04.2019 Number of employees 157
Year2017 Net sales 4,221,053 EUR Net profit 216,663 EUR Equity 894,966 EUR Date submitted23.04.2018 Number of employees 145
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 Contributions1,276,310 EUR Personal Income Tax670,140 EUR Other-119,210 EUR Total1,827,240 EUR Number of employees145
Year2023 Social Insurance Contributions1,260,530 EUR Personal Income Tax657,940 EUR Other-130,040 EUR Total1,788,430 EUR Number of employees152
Year2022 Social Insurance Contributions1,178,590 EUR Personal Income Tax612,600 EUR Other-83,820 EUR Total1,707,370 EUR Number of employees146
Year2021 Social Insurance Contributions1,122,390 EUR Personal Income Tax575,680 EUR Other-100,120 EUR Total1,597,950 EUR Number of employees144
Year2020 Social Insurance Contributions1,057,210 EUR Personal Income Tax517,670 EUR Other-93,940 EUR Total1,480,940 EUR Number of employees140
Year2019 Social Insurance Contributions1,077,950 EUR Personal Income Tax526,140 EUR Other-41,970 EUR Total1,562,120 EUR Number of employees149
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (46)
Non-public document
Group by: Date added Document type
Announcement regarding the reorganisation (1)
08.11.2019 Announcement regarding the reorganisation 31.10.2019 (TIF)
Annual report (full) (4)
18.06.2021 2020 Annual report (full) (PDF)
30.06.2020 2019 Annual report (full) (PDF)
25.04.2019 2018 Annual report (full) (PDF)
23.04.2018 2017 Annual report (full) (PDF)
Show all
Application (8)
31.03.2020 Application 27.03.2020 (EDOC)
31.03.2020 Application 27.03.2020 (docx)
28.11.2018 Application 22.11.2018 (pdf)
28.11.2018 Application 22.11.2018 (pdf)
12.11.2018 Application 01.11.2018 (pdf)
12.11.2018 Application 01.11.2018 (pdf)
11.09.2017 Application 06.09.2017 (TIF)
05.07.2017 Application 30.06.2017 (TIF)
Show all
Consent of a member of the Board / executive director (2)
28.11.2018 Consent of a member of the Board / executive director 22.11.2018 (pdf)
28.11.2018 Consent of a member of the Board / executive director 22.11.2018 (pdf)
Consent of members of the supervisory board (5)
11.09.2017 Consent of members of the supervisory board 25.08.2017 (TIF)
11.09.2017 Consent of members of the supervisory board 30.08.2017 (TIF)
11.09.2017 Consent of members of the supervisory board 30.08.2017 (TIF)
11.09.2017 Consent of members of the supervisory board 22.08.2017 (TIF)
11.09.2017 Consent of members of the supervisory board 30.08.2017 (TIF)
Show all
Decisions / letters / protocols of public notaries (10)
02.04.2020 Decisions / letters / protocols of public notaries 02.04.2020 (edoc)
02.04.2020 Decisions / letters / protocols of public notaries 02.04.2020 (rtf)
14.11.2019 Decisions / letters / protocols of public notaries 14.11.2019 (edoc)
18.04.2019 Decisions / letters / protocols of public notaries 18.04.2019 (edoc)
18.04.2019 Decisions / letters / protocols of public notaries 18.04.2019 (rtf)
28.11.2018 Decisions / letters / protocols of public notaries 28.11.2018 (edoc)
12.11.2018 Decisions / letters / protocols of public notaries 12.11.2018 (edoc)
11.09.2017 Decisions / letters / protocols of public notaries 11.09.2017 (edoc)
11.09.2017 Decisions / letters / protocols of public notaries 11.09.2017 (rtf)
05.07.2017 Decisions / letters / protocols of public notaries 05.07.2017 (edoc)
Show all
Notice of a member of the supervisory board regarding the resignation (3)
12.11.2018 Notice of a member of the supervisory board regarding the resignation 01.11.2018 (pdf)
12.11.2018 Notice of a member of the supervisory board regarding the resignation 01.11.2018 (pdf)
05.07.2017 Notice of a member of the supervisory board regarding the resignation 27.06.2017 (TIF)
Protocols/decisions of a company/organisation (6)
31.03.2020 Protocols/decisions of a company/organisation 20.12.2019 (TIF)
28.11.2018 Protocols/decisions of a company/organisation 21.11.2018 (TIF)
11.09.2017 Protocols/decisions of a company/organisation 01.09.2017 (TIF)
08.04.2011 Protocols/decisions of a company/organisation 08.03.2007 (TIF)
08.04.2011 Protocols/decisions of a company/organisation 01.02.2008 (TIF)
08.04.2011 Protocols/decisions of a company/organisation 22.02.2011 (TIF)
Show all
Reorganisation agreement/draft agreements, amendments to the drafts (2)
31.03.2020 Reorganisation agreement/draft agreements, amendments to the drafts 20.12.2019 (TIF)
14.11.2019 Reorganisation agreement/draft agreements, amendments to the drafts 29.10.2019 (TIF)
Shareholders’ register (3)
29.05.2014 Shareholders’ register 20.05.2014 (docx)
29.05.2014 Shareholders’ register 20.05.2014 (EDOC)
30.12.2010 Shareholders’ register 23.11.2010 (TIF)
Statement regarding the beneficial owners (2)
18.04.2019 Statement regarding the beneficial owners 15.04.2019 (pdf)
18.04.2019 Statement regarding the beneficial owners 15.04.2019 (pdf)
2021 (1)
18.06.2021 2020 Annual report (full) (PDF)
2020 (7)
30.06.2020 2019 Annual report (full) (PDF)
02.04.2020 Decisions / letters / protocols of public notaries 02.04.2020 (edoc)
02.04.2020 Decisions / letters / protocols of public notaries 02.04.2020 (rtf)
31.03.2020 Application 27.03.2020 (EDOC)
31.03.2020 Application 27.03.2020 (docx)
31.03.2020 Protocols/decisions of a company/organisation 20.12.2019 (TIF)
31.03.2020 Reorganisation agreement/draft agreements, amendments to the drafts 20.12.2019 (TIF)
Show all
2019 (8)
14.11.2019 Decisions / letters / protocols of public notaries 14.11.2019 (edoc)
14.11.2019 Reorganisation agreement/draft agreements, amendments to the drafts 29.10.2019 (TIF)
08.11.2019 Announcement regarding the reorganisation 31.10.2019 (TIF)
25.04.2019 2018 Annual report (full) (PDF)
18.04.2019 Decisions / letters / protocols of public notaries 18.04.2019 (edoc)
18.04.2019 Decisions / letters / protocols of public notaries 18.04.2019 (rtf)
18.04.2019 Statement regarding the beneficial owners 15.04.2019 (pdf)
18.04.2019 Statement regarding the beneficial owners 15.04.2019 (pdf)
Show all
2018 (12)
28.11.2018 Application 22.11.2018 (pdf)
28.11.2018 Application 22.11.2018 (pdf)
28.11.2018 Consent of a member of the Board / executive director 22.11.2018 (pdf)
28.11.2018 Consent of a member of the Board / executive director 22.11.2018 (pdf)
28.11.2018 Decisions / letters / protocols of public notaries 28.11.2018 (edoc)
28.11.2018 Protocols/decisions of a company/organisation 21.11.2018 (TIF)
12.11.2018 Application 01.11.2018 (pdf)
12.11.2018 Application 01.11.2018 (pdf)
12.11.2018 Decisions / letters / protocols of public notaries 12.11.2018 (edoc)
12.11.2018 Notice of a member of the supervisory board regarding the resignation 01.11.2018 (pdf)
12.11.2018 Notice of a member of the supervisory board regarding the resignation 01.11.2018 (pdf)
23.04.2018 2017 Annual report (full) (PDF)
Show all
2017 (12)
11.09.2017 Application 06.09.2017 (TIF)
11.09.2017 Consent of members of the supervisory board 25.08.2017 (TIF)
11.09.2017 Consent of members of the supervisory board 30.08.2017 (TIF)
11.09.2017 Consent of members of the supervisory board 30.08.2017 (TIF)
11.09.2017 Consent of members of the supervisory board 22.08.2017 (TIF)
11.09.2017 Consent of members of the supervisory board 30.08.2017 (TIF)
11.09.2017 Decisions / letters / protocols of public notaries 11.09.2017 (edoc)
11.09.2017 Decisions / letters / protocols of public notaries 11.09.2017 (rtf)
11.09.2017 Protocols/decisions of a company/organisation 01.09.2017 (TIF)
05.07.2017 Application 30.06.2017 (TIF)
05.07.2017 Decisions / letters / protocols of public notaries 05.07.2017 (edoc)
05.07.2017 Notice of a member of the supervisory board regarding the resignation 27.06.2017 (TIF)
Show all
2014 (2)
29.05.2014 Shareholders’ register 20.05.2014 (docx)
29.05.2014 Shareholders’ register 20.05.2014 (EDOC)
2011 (3)
08.04.2011 Protocols/decisions of a company/organisation 08.03.2007 (TIF)
08.04.2011 Protocols/decisions of a company/organisation 01.02.2008 (TIF)
08.04.2011 Protocols/decisions of a company/organisation 22.02.2011 (TIF)
2010 (1)
30.12.2010 Shareholders’ register 23.11.2010 (TIF)
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