Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "PIEKŪNS UN DĒLS"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "PIEKŪNS UN DĒLS"
Legal form Limited Liability Company
Reg. No 40003459044
Reg. date 07.09.1999
Register Commercial Register
Legal Address Plieņciema iela 31, Mārupe, Mārupes pag., Mārupes nov., LV-2167
Registered share capital, date 5,691 EUR, 26.01.2018
Paid-in share capital, date 5,691 EUR, 26.01.2018
NACE 95.31 Repair and maintenance of motor vehicles
VAT payer
LV40003459044 Registered Excluded
15.09.1999 28.05.2019
Taxpayer rating (SRS) N - Inactive Taxpayer (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 (27)
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 0 EUR Net profit -1,646 EUR Equity -8,529 EUR Date submitted19.01.2021 Number of employees 0
Year2019 Net sales 0 EUR Net profit -1,637 EUR Equity -6,883 EUR Date submitted19.01.2021 Number of employees 0
Year2018 Net sales 0 EUR Net profit -1,963 EUR Equity -5,246 EUR Date submitted27.04.2019 Number of employees 0
Year2017 Net sales 0 EUR Net profit -36,108 EUR Equity -3,284 EUR Date submitted24.04.2018 Number of employees 0
Year2016 Net sales 4,578 EUR Net profit -2,255 EUR Equity 32,824 EUR Date submitted26.02.2017 Number of employees 1
Year2015 Net sales 9,795 EUR Net profit -17,777 EUR Equity 35,079 EUR Date submitted07.03.2016 Number of employees 2
Year2014 Net sales 49,434 EUR Net profit -11,190 EUR Equity 52,856 EUR Date submitted24.03.2015 Number of employees 3
Year2013 Net sales 64,653 LVL Net profit -24,585 LVL Equity 45,012 LVL Date submitted16.04.2014 Number of employees 3
Year2012 Net sales 50,987 LVL Net profit -3,541 LVL Equity 69,597 LVL Date submitted03.04.2013 Number of employees 4
Year2011 Net sales 72,964 LVL Net profit -4,673 LVL Equity 73,138 LVL Date submitted13.06.2012 Number of employees 4
Year2010 Net sales - Net profit - Equity - Date submitted02.05.2011 Number of employees
Year2009 Net sales - Net profit - Equity - Date submitted11.05.2010 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted10.06.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted30.06.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted31.07.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted26.09.2006 Number of employees
Year2004 Net sales - Net profit - Equity - Date submitted12.02.2013 Number of employees
Year2003 Net sales - Net profit - Equity - Date submitted12.02.2013 Number of employees
Year2002 Net sales - Net profit - Equity - Date submitted02.02.2018 Number of employees
Year2001 Net sales - Net profit - Equity - Date submitted02.02.2018 Number of employees
Year2000 Net sales - Net profit - Equity - Date submitted02.02.2018 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 Other50 EUR Total50 EUR Number of employees0
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other390 EUR Total390 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) (70)
Non-public document
Group by: Date added Document type
Annual report (full) (22)
19.01.2021 2019 Annual report (full) (PDF)
19.01.2021 2020 Annual report (full) (PDF)
27.04.2019 2018 Annual report (full) (PDF)
24.04.2018 2017 Annual report (full) (PDF)
02.02.2018 2002 Annual report (full) (TIF)
02.02.2018 2001 Annual report (full) (TIF)
02.02.2018 2000 Annual report (full) (TIF)
26.02.2017 2016 Annual report (full) (PDF)
26.02.2017 2016 Annual report (full) (PDF)
07.03.2016 2015 Annual report (full) (PDF)
24.03.2015 2014 Annual report (full) (HTML)
16.04.2014 2013 Annual report (full) (HTML)
03.04.2013 2012 Annual report (full) (HTML)
12.02.2013 2004 Annual report (full) (TIF)
12.02.2013 2003 Annual report (full) (TIF)
13.06.2012 2011 Annual report (full) (HTML)
02.05.2011 2010 Annual report (full) (TIF)
11.05.2010 2009 Annual report (full) (TIF)
10.06.2009 2008 Annual report (full) (TIF)
30.06.2008 2007 Annual report (full) (TIF)
31.07.2007 2006 Annual report (full) (TIF)
26.09.2006 2005 Annual report (full) (PDF)
Show all
Application (8)
02.02.2018 Application 15.01.2013 (TIF)
02.02.2018 Application 20.04.2010 (TIF)
02.02.2018 Application 02.03.2009 (TIF)
02.02.2018 Application 12.04.2007 (TIF)
02.02.2018 Application 05.02.2004 (TIF)
02.02.2018 Application 05.02.2004 (TIF)
02.02.2018 Application 24.08.1999 (TIF)
24.01.2018 Application 04.01.2018 (TIF)
Show all
Appraisal reports (1)
02.02.2018 Appraisal reports 01.08.1999 (TIF)
Articles of Association (3)
02.02.2018 Articles of Association 05.02.2004 (TIF)
02.02.2018 Articles of Association 01.08.1999 (TIF)
11.01.2018 Articles of Association 02.01.2018 (TIF)
Bank statements or other document regarding the payment of the equity (1)
02.02.2018 Bank statements or other document regarding the payment of the equity 02.08.1999 (TIF)
Consent of a member of the Board / executive director (2)
02.02.2018 Consent of a member of the Board / executive director 05.02.2004 (TIF)
02.02.2018 Consent of a member of the Board / executive director 05.02.2004 (TIF)
Copy of the personal identification document (2)
02.02.2018 Copy of the personal identification document 20.10.1994 (TIF)
02.02.2018 Copy of the personal identification document 27.11.1992 (TIF)
Decisions / letters / protocols of public notaries (7)
02.02.2018 Decisions / letters / protocols of public notaries 07.02.2013 (TIF)
02.02.2018 Decisions / letters / protocols of public notaries 27.04.2010 (TIF)
02.02.2018 Decisions / letters / protocols of public notaries 17.03.2009 (TIF)
02.02.2018 Decisions / letters / protocols of public notaries 13.04.2007 (TIF)
02.02.2018 Decisions / letters / protocols of public notaries 20.02.2004 (TIF)
02.02.2018 Decisions / letters / protocols of public notaries 07.09.1999 (TIF)
26.01.2018 Decisions / letters / protocols of public notaries 26.01.2018 (edoc)
Show all
Memorandum of association (1)
02.02.2018 Memorandum of association 01.08.1999 (TIF)
Notice of a member of the Board regarding the resignation (1)
11.01.2018 Notice of a member of the Board regarding the resignation 08.01.2018 (TIF)
Other documents (1)
02.02.2018 Other documents 18.08.1999 (TIF)
Power of attorney, act of empowerment (1)
02.02.2018 Power of attorney, act of empowerment 20.08.1999 (TIF)
Protocols/decisions of a company/organisation (7)
02.02.2018 Protocols/decisions of a company/organisation 14.01.2013 (TIF)
02.02.2018 Protocols/decisions of a company/organisation 20.04.2010 (TIF)
02.02.2018 Protocols/decisions of a company/organisation 03.03.2009 (TIF)
02.02.2018 Protocols/decisions of a company/organisation 05.04.2007 (TIF)
02.02.2018 Protocols/decisions of a company/organisation 05.02.2004 (TIF)
02.02.2018 Protocols/decisions of a company/organisation 01.08.1999 (TIF)
11.01.2018 Protocols/decisions of a company/organisation 04.01.2018 (TIF)
Show all
Receipts on the publication and state fees (4)
02.02.2018 Receipts on the publication and state fees 02.03.2009 (TIF)
02.02.2018 Receipts on the publication and state fees 12.04.2007 (TIF)
02.02.2018 Receipts on the publication and state fees 09.02.2004 (TIF)
02.02.2018 Receipts on the publication and state fees 04.08.1999 (TIF)
Show all
Registration certificates (2)
02.02.2018 Registration certificates 20.02.2004 (TIF)
02.02.2018 Registration certificates 07.09.1999 (TIF)
Sample report (2)
02.02.2018 Sample report 28.01.2004 (TIF)
02.02.2018 Sample report 03.08.1999 (TIF)
Shareholders’ register (5)
02.02.2018 Shareholders’ register 05.02.2004 (TIF)
02.02.2018 Shareholders’ register 01.08.1999 (TIF)
24.01.2018 Shareholders’ register 04.01.2018 (TIF)
24.01.2018 Shareholders’ register 04.01.2018 (TIF)
12.02.2013 Shareholders’ register 15.01.2013 (TIF)
Show all
2021 (2)
19.01.2021 2019 Annual report (full) (PDF)
19.01.2021 2020 Annual report (full) (PDF)
2019 (1)
27.04.2019 2018 Annual report (full) (PDF)
2018 (51)
24.04.2018 2017 Annual report (full) (PDF)
02.02.2018 2002 Annual report (full) (TIF)
02.02.2018 2001 Annual report (full) (TIF)
02.02.2018 2000 Annual report (full) (TIF)
02.02.2018 Application 15.01.2013 (TIF)
02.02.2018 Application 20.04.2010 (TIF)
02.02.2018 Application 02.03.2009 (TIF)
02.02.2018 Application 12.04.2007 (TIF)
02.02.2018 Application 05.02.2004 (TIF)
02.02.2018 Application 05.02.2004 (TIF)
02.02.2018 Application 24.08.1999 (TIF)
02.02.2018 Appraisal reports 01.08.1999 (TIF)
02.02.2018 Articles of Association 05.02.2004 (TIF)
02.02.2018 Articles of Association 01.08.1999 (TIF)
02.02.2018 Bank statements or other document regarding the payment of the equity 02.08.1999 (TIF)
02.02.2018 Consent of a member of the Board / executive director 05.02.2004 (TIF)
02.02.2018 Consent of a member of the Board / executive director 05.02.2004 (TIF)
02.02.2018 Copy of the personal identification document 20.10.1994 (TIF)
02.02.2018 Copy of the personal identification document 27.11.1992 (TIF)
02.02.2018 Decisions / letters / protocols of public notaries 07.02.2013 (TIF)
02.02.2018 Decisions / letters / protocols of public notaries 27.04.2010 (TIF)
02.02.2018 Decisions / letters / protocols of public notaries 17.03.2009 (TIF)
02.02.2018 Decisions / letters / protocols of public notaries 13.04.2007 (TIF)
02.02.2018 Decisions / letters / protocols of public notaries 20.02.2004 (TIF)
02.02.2018 Decisions / letters / protocols of public notaries 07.09.1999 (TIF)
02.02.2018 Memorandum of association 01.08.1999 (TIF)
02.02.2018 Other documents 18.08.1999 (TIF)
02.02.2018 Power of attorney, act of empowerment 20.08.1999 (TIF)
02.02.2018 Protocols/decisions of a company/organisation 14.01.2013 (TIF)
02.02.2018 Protocols/decisions of a company/organisation 20.04.2010 (TIF)
02.02.2018 Protocols/decisions of a company/organisation 03.03.2009 (TIF)
02.02.2018 Protocols/decisions of a company/organisation 05.04.2007 (TIF)
02.02.2018 Protocols/decisions of a company/organisation 05.02.2004 (TIF)
02.02.2018 Protocols/decisions of a company/organisation 01.08.1999 (TIF)
02.02.2018 Receipts on the publication and state fees 02.03.2009 (TIF)
02.02.2018 Receipts on the publication and state fees 12.04.2007 (TIF)
02.02.2018 Receipts on the publication and state fees 09.02.2004 (TIF)
02.02.2018 Receipts on the publication and state fees 04.08.1999 (TIF)
02.02.2018 Registration certificates 20.02.2004 (TIF)
02.02.2018 Registration certificates 07.09.1999 (TIF)
02.02.2018 Sample report 28.01.2004 (TIF)
02.02.2018 Sample report 03.08.1999 (TIF)
02.02.2018 Shareholders’ register 05.02.2004 (TIF)
02.02.2018 Shareholders’ register 01.08.1999 (TIF)
26.01.2018 Decisions / letters / protocols of public notaries 26.01.2018 (edoc)
24.01.2018 Application 04.01.2018 (TIF)
24.01.2018 Shareholders’ register 04.01.2018 (TIF)
24.01.2018 Shareholders’ register 04.01.2018 (TIF)
11.01.2018 Articles of Association 02.01.2018 (TIF)
11.01.2018 Notice of a member of the Board regarding the resignation 08.01.2018 (TIF)
11.01.2018 Protocols/decisions of a company/organisation 04.01.2018 (TIF)
Show all
2017 (2)
26.02.2017 2016 Annual report (full) (PDF)
26.02.2017 2016 Annual report (full) (PDF)
2016 (1)
07.03.2016 2015 Annual report (full) (PDF)
2015 (1)
24.03.2015 2014 Annual report (full) (HTML)
2014 (1)
16.04.2014 2013 Annual report (full) (HTML)
2013 (4)
03.04.2013 2012 Annual report (full) (HTML)
12.02.2013 2004 Annual report (full) (TIF)
12.02.2013 2003 Annual report (full) (TIF)
12.02.2013 Shareholders’ register 15.01.2013 (TIF)
Show all
2012 (1)
13.06.2012 2011 Annual report (full) (HTML)
2011 (1)
02.05.2011 2010 Annual report (full) (TIF)
2010 (1)
11.05.2010 2009 Annual report (full) (TIF)
2009 (1)
10.06.2009 2008 Annual report (full) (TIF)
2008 (1)
30.06.2008 2007 Annual report (full) (TIF)
2007 (1)
31.07.2007 2006 Annual report (full) (TIF)
2006 (1)
26.09.2006 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
cap Caption
Copyright 2026 © Tarantino SIA