Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "Zedra"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Zedra"
Legal form Limited Liability Company
Reg. No 40003799228
Reg. date 30.01.2006
Register Commercial Register
Legal Address Pumpuru iela 7, Priežciems, Babītes pag., Mārupes nov., LV-2101
Registered share capital, date 2,844 EUR, 09.11.2015
Paid-in share capital, date 2,844 EUR, 09.11.2015
NACE 71.12 Engineering activities and related technical consultancy
VAT payer
LV40003799228 Registered Excluded
27.02.2007 -
Taxpayer rating (SRS) B - Compliance Needs Improvement (02.03.2026)
Last updated in the RE 27.04.2022
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (11)
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 149,813 EUR Net profit 308 EUR Equity 85,468 EUR Date submitted14.01.2022 Number of employees 4
Year2020 Net sales 149,813 EUR Net profit 308 EUR Equity 85,468 EUR Date submitted10.09.2021 Number of employees 4
Year2019 Net sales 156,266 EUR Net profit 28,614 EUR Equity 85,160 EUR Date submitted27.08.2020 Number of employees 4
Year2018 Net sales 173,541 EUR Net profit 53,619 EUR Equity 243,256 EUR Date submitted03.05.2019 Number of employees 3
Year2017 Net sales 208,223 EUR Net profit 34,106 EUR Equity 189,637 EUR Date submitted01.05.2018 Number of employees 3
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 Contributions180 EUR Personal Income Tax0 EUR Other0 EUR Total180 EUR Number of employees1
Year2023 Social Insurance Contributions3,000 EUR Personal Income Tax1,010 EUR Other4,210 EUR Total8,220 EUR Number of employees3
Year2022 Social Insurance Contributions6,020 EUR Personal Income Tax2,020 EUR Other23,830 EUR Total31,870 EUR Number of employees3
Year2021 Social Insurance Contributions7,450 EUR Personal Income Tax2,710 EUR Other18,180 EUR Total28,340 EUR Number of employees4
Year2020 Social Insurance Contributions6,190 EUR Personal Income Tax2,160 EUR Other12,910 EUR Total21,260 EUR Number of employees4
Year2019 Social Insurance Contributions6,110 EUR Personal Income Tax21,000 EUR Other6,040 EUR Total33,150 EUR Number of employees4
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (42)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
21.04.2017 Amendments to the Articles of Association 26.06.2015 (TIF)
Announcement regarding the legal address (1)
21.04.2017 Announcement regarding the legal address 11.01.2006 (TIF)
Annual report (full) (5)
14.01.2022 2020 Annual report (full) (PDF)
10.09.2021 2020 Annual report (full) (PDF)
27.08.2020 2019 Annual report (full) (PDF)
03.05.2019 2018 Annual report (full) (PDF)
01.05.2018 2017 Annual report (full) (PDF)
Show all
Application (4)
21.04.2017 Application 11.01.2006 (TIF)
21.04.2017 Application 15.08.2007 (TIF)
21.04.2017 Application 26.06.2015 (TIF)
21.04.2017 Application 01.02.2016 (TIF)
Show all
Articles of Association (2)
21.04.2017 Articles of Association 11.01.2006 (TIF)
21.04.2017 Articles of Association 26.06.2015 (TIF)
Bank statements or other document regarding the payment of the equity (1)
21.04.2017 Bank statements or other document regarding the payment of the equity 12.01.2006 (TIF)
Consent of a member of the Board / executive director (4)
21.04.2017 Consent of a member of the Board / executive director 11.01.2006 (TIF)
21.04.2017 Consent of a member of the Board / executive director 11.01.2006 (TIF)
21.04.2017 Consent of a member of the Board / executive director 13.08.2007 (TIF)
21.04.2017 Consent of a member of the Board / executive director 01.02.2016 (TIF)
Show all
Consent of the auditor (1)
21.04.2017 Consent of the auditor 11.01.2006 (TIF)
Decisions / letters / protocols of public notaries (9)
27.04.2022 Decisions / letters / protocols of public notaries 27.04.2022 (rtf)
27.04.2022 Decisions / letters / protocols of public notaries 27.04.2022 (edoc)
14.01.2022 Decisions / letters / protocols of public notaries 14.01.2022 (rtf)
14.01.2022 Decisions / letters / protocols of public notaries 14.01.2022 (edoc)
21.04.2017 Decisions / letters / protocols of public notaries 30.01.2006 (TIF)
21.04.2017 Decisions / letters / protocols of public notaries 01.10.2007 (TIF)
21.04.2017 Decisions / letters / protocols of public notaries 19.01.2015 (TIF)
21.04.2017 Decisions / letters / protocols of public notaries 09.11.2015 (TIF)
21.04.2017 Decisions / letters / protocols of public notaries 05.02.2016 (TIF)
Show all
Memorandum of association (1)
21.04.2017 Memorandum of association 11.01.2006 (TIF)
Notice of a member of the Board regarding the resignation (1)
21.04.2017 Notice of a member of the Board regarding the resignation 13.08.2007 (TIF)
Protocols/decisions of a company/organisation (3)
21.04.2017 Protocols/decisions of a company/organisation 15.08.2007 (TIF)
21.04.2017 Protocols/decisions of a company/organisation 26.06.2015 (TIF)
21.04.2017 Protocols/decisions of a company/organisation 01.02.2016 (TIF)
Receipts on the publication and state fees (2)
21.04.2017 Receipts on the publication and state fees 12.01.2006 (TIF)
21.04.2017 Receipts on the publication and state fees 15.08.2007 (TIF)
Registration certificates (1)
21.04.2017 Registration certificates 30.01.2006 (TIF)
Sample report (1)
21.04.2017 Sample report 14.08.2007 (TIF)
Shareholders’ register (3)
21.04.2017 Shareholders’ register 15.08.2007 (TIF)
21.04.2017 Shareholders’ register 26.06.2015 (TIF)
21.04.2017 Shareholders’ register 01.02.2016 (TIF)
State Revenue Service decisions/letters/statements (2)
22.04.2022 State Revenue Service decisions/letters/statements 22.04.2022 (EDOC)
12.01.2022 State Revenue Service decisions/letters/statements 12.01.2022 (EDOC)
2022 (7)
27.04.2022 Decisions / letters / protocols of public notaries 27.04.2022 (rtf)
27.04.2022 Decisions / letters / protocols of public notaries 27.04.2022 (edoc)
22.04.2022 State Revenue Service decisions/letters/statements 22.04.2022 (EDOC)
14.01.2022 2020 Annual report (full) (PDF)
14.01.2022 Decisions / letters / protocols of public notaries 14.01.2022 (rtf)
14.01.2022 Decisions / letters / protocols of public notaries 14.01.2022 (edoc)
12.01.2022 State Revenue Service decisions/letters/statements 12.01.2022 (EDOC)
Show all
2021 (1)
10.09.2021 2020 Annual report (full) (PDF)
2020 (1)
27.08.2020 2019 Annual report (full) (PDF)
2019 (1)
03.05.2019 2018 Annual report (full) (PDF)
2018 (1)
01.05.2018 2017 Annual report (full) (PDF)
2017 (31)
21.04.2017 Amendments to the Articles of Association 26.06.2015 (TIF)
21.04.2017 Announcement regarding the legal address 11.01.2006 (TIF)
21.04.2017 Application 11.01.2006 (TIF)
21.04.2017 Application 15.08.2007 (TIF)
21.04.2017 Application 26.06.2015 (TIF)
21.04.2017 Application 01.02.2016 (TIF)
21.04.2017 Articles of Association 11.01.2006 (TIF)
21.04.2017 Articles of Association 26.06.2015 (TIF)
21.04.2017 Bank statements or other document regarding the payment of the equity 12.01.2006 (TIF)
21.04.2017 Consent of a member of the Board / executive director 11.01.2006 (TIF)
21.04.2017 Consent of a member of the Board / executive director 11.01.2006 (TIF)
21.04.2017 Consent of a member of the Board / executive director 13.08.2007 (TIF)
21.04.2017 Consent of a member of the Board / executive director 01.02.2016 (TIF)
21.04.2017 Consent of the auditor 11.01.2006 (TIF)
21.04.2017 Decisions / letters / protocols of public notaries 30.01.2006 (TIF)
21.04.2017 Decisions / letters / protocols of public notaries 01.10.2007 (TIF)
21.04.2017 Decisions / letters / protocols of public notaries 19.01.2015 (TIF)
21.04.2017 Decisions / letters / protocols of public notaries 09.11.2015 (TIF)
21.04.2017 Decisions / letters / protocols of public notaries 05.02.2016 (TIF)
21.04.2017 Memorandum of association 11.01.2006 (TIF)
21.04.2017 Notice of a member of the Board regarding the resignation 13.08.2007 (TIF)
21.04.2017 Protocols/decisions of a company/organisation 15.08.2007 (TIF)
21.04.2017 Protocols/decisions of a company/organisation 26.06.2015 (TIF)
21.04.2017 Protocols/decisions of a company/organisation 01.02.2016 (TIF)
21.04.2017 Receipts on the publication and state fees 12.01.2006 (TIF)
21.04.2017 Receipts on the publication and state fees 15.08.2007 (TIF)
21.04.2017 Registration certificates 30.01.2006 (TIF)
21.04.2017 Sample report 14.08.2007 (TIF)
21.04.2017 Shareholders’ register 15.08.2007 (TIF)
21.04.2017 Shareholders’ register 26.06.2015 (TIF)
21.04.2017 Shareholders’ register 01.02.2016 (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