Browse by sector Person search Data selection

SIA "Hydro power"

Basic information
Status Registered
Name SIA "Hydro power"
Legal form Limited Liability Company
Reg. No 40003833778
Reg. date 14.06.2006
Register Commercial Register
Legal Address Dravnieku iela 20, Lielvārde, LV-5070
Registered share capital, date 2,845 EUR, 01.07.2015
Paid-in share capital, date 2,845 EUR, 01.07.2015
NACE 35.12 Production of electricity from renewable sources
VAT payer
LV40003833778 Registered Excluded
18.01.2013 -
09.02.2007 11.11.2008
Taxpayer rating (SRS) B - Compliance Needs Improvement (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 (10)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 Net sales 18,825 EUR Net profit -46,889 EUR Equity -116,198 EUR Date submitted10.01.2022 Number of employees 1
Year2020 Net sales 18,825 EUR Net profit -46,889 EUR Equity -116,198 EUR Date submitted12.01.2021 Number of employees 1
Year2019 Net sales 19,495 EUR Net profit -39,075 EUR Equity -69,309 EUR Date submitted22.01.2020 Number of employees 1
Year2018 Net sales 17,124 EUR Net profit -58,473 EUR Equity 5,766 EUR Date submitted08.01.2019 Number of employees 0
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 Contributions1,470 EUR Personal Income Tax900 EUR Other6,350 EUR Total8,720 EUR Number of employees1
Year2023 Social Insurance Contributions340 EUR Personal Income Tax210 EUR Other4,110 EUR Total4,660 EUR Number of employees1
Year2022 Social Insurance Contributions640 EUR Personal Income Tax400 EUR Other5,160 EUR Total6,200 EUR Number of employees1
Year2021 Social Insurance Contributions290 EUR Personal Income Tax180 EUR Other3,660 EUR Total4,130 EUR Number of employees1
Year2020 Social Insurance Contributions750 EUR Personal Income Tax4,020 EUR Other3,230 EUR Total8,000 EUR Number of employees1
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other600 EUR Total600 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (50)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (3)
13.02.2012 Announcement regarding the legal address 07.02.2012 (TIF)
26.07.2011 Announcement regarding the legal address 28.05.2008 (TIF)
26.07.2011 Announcement regarding the legal address 09.06.2006 (TIF)
Annual report (full) (4)
10.01.2022 2021 Annual report (full) (PDF)
12.01.2021 2020 Annual report (full) (PDF)
22.01.2020 2019 Annual report (full) (PDF)
08.01.2019 2018 Annual report (full) (PDF)
Show all
Application (7)
23.02.2018 Application 12.02.2018 (TIF)
14.07.2015 Application 26.06.2015 (TIF)
04.06.2013 Application 17.04.2013 (TIF)
12.04.2013 Application 04.04.2013 (TIF)
13.02.2012 Application 07.02.2012 (TIF)
26.07.2011 Application 09.06.2006 (TIF)
26.07.2011 Application 18.07.2009 (TIF)
Show all
Articles of Association (4)
14.07.2015 Articles of Association 25.06.2015 (TIF)
13.02.2012 Articles of Association 07.02.2012 (TIF)
26.07.2011 Articles of Association 28.05.2008 (TIF)
26.07.2011 Articles of Association 09.06.2006 (TIF)
Show all
Bank statements or other document regarding the payment of the equity (1)
26.07.2011 Bank statements or other document regarding the payment of the equity 09.06.2006 (TIF)
Confirmation or consent to legal address (2)
04.06.2013 Confirmation or consent to legal address 10.04.2013 (TIF)
13.02.2012 Confirmation or consent to legal address 07.02.2012 (TIF)
Consent of a member of the Board / executive director (5)
04.06.2013 Consent of a member of the Board / executive director 17.04.2013 (TIF)
13.02.2012 Consent of a member of the Board / executive director 07.02.2012 (TIF)
13.02.2012 Consent of a member of the Board / executive director 07.02.2012 (TIF)
26.07.2011 Consent of a member of the Board / executive director 07.06.2006 (TIF)
26.07.2011 Consent of a member of the Board / executive director 09.06.2006 (TIF)
Show all
Decisions / letters / protocols of public notaries (8)
27.02.2018 Decisions / letters / protocols of public notaries 27.02.2018 (edoc)
27.02.2018 Decisions / letters / protocols of public notaries 27.02.2018 (rtf)
14.07.2015 Decisions / letters / protocols of public notaries 01.07.2015 (TIF)
04.06.2013 Decisions / letters / protocols of public notaries 07.05.2013 (TIF)
12.04.2013 Decisions / letters / protocols of public notaries 11.04.2013 (TIF)
13.02.2012 Decisions / letters / protocols of public notaries 10.02.2012 (TIF)
26.07.2011 Decisions / letters / protocols of public notaries 30.06.2009 (TIF)
26.07.2011 Decisions / letters / protocols of public notaries 14.06.2006 (TIF)
Show all
Gift agreement (1)
26.07.2011 Gift agreement 09.06.2006 (TIF)
Marriage contract (1)
26.07.2011 Marriage contract 30.07.2007 (TIF)
Protocols/decisions of a company/organisation (4)
14.07.2015 Protocols/decisions of a company/organisation 26.06.2015 (TIF)
04.06.2013 Protocols/decisions of a company/organisation 17.04.2013 (TIF)
13.02.2012 Protocols/decisions of a company/organisation 07.02.2012 (TIF)
26.07.2011 Protocols/decisions of a company/organisation 28.05.2008 (TIF)
Show all
Receipts on the publication and state fees (2)
26.07.2011 Receipts on the publication and state fees (TIF)
26.07.2011 Receipts on the publication and state fees 09.06.2006 (TIF)
Registration certificates (3)
13.02.2012 Registration certificates 14.06.2006 (TIF)
13.02.2012 Registration certificates 10.02.2012 (TIF)
26.07.2011 Registration certificates 14.06.2006 (TIF)
Shareholders’ register (5)
23.02.2018 Shareholders’ register 29.01.2018 (TIF)
14.07.2015 Shareholders’ register 25.06.2015 (TIF)
12.04.2013 Shareholders’ register 04.04.2013 (TIF)
13.02.2012 Shareholders’ register 07.02.2012 (TIF)
26.07.2011 Shareholders’ register 28.05.2008 (TIF)
Show all
2022 (1)
10.01.2022 2021 Annual report (full) (PDF)
2021 (1)
12.01.2021 2020 Annual report (full) (PDF)
2020 (1)
22.01.2020 2019 Annual report (full) (PDF)
2019 (1)
08.01.2019 2018 Annual report (full) (PDF)
2018 (4)
27.02.2018 Decisions / letters / protocols of public notaries 27.02.2018 (edoc)
27.02.2018 Decisions / letters / protocols of public notaries 27.02.2018 (rtf)
23.02.2018 Application 12.02.2018 (TIF)
23.02.2018 Shareholders’ register 29.01.2018 (TIF)
Show all
2015 (5)
14.07.2015 Application 26.06.2015 (TIF)
14.07.2015 Articles of Association 25.06.2015 (TIF)
14.07.2015 Decisions / letters / protocols of public notaries 01.07.2015 (TIF)
14.07.2015 Protocols/decisions of a company/organisation 26.06.2015 (TIF)
14.07.2015 Shareholders’ register 25.06.2015 (TIF)
Show all
2013 (8)
04.06.2013 Application 17.04.2013 (TIF)
04.06.2013 Confirmation or consent to legal address 10.04.2013 (TIF)
04.06.2013 Consent of a member of the Board / executive director 17.04.2013 (TIF)
04.06.2013 Decisions / letters / protocols of public notaries 07.05.2013 (TIF)
04.06.2013 Protocols/decisions of a company/organisation 17.04.2013 (TIF)
12.04.2013 Application 04.04.2013 (TIF)
12.04.2013 Decisions / letters / protocols of public notaries 11.04.2013 (TIF)
12.04.2013 Shareholders’ register 04.04.2013 (TIF)
Show all
2012 (11)
13.02.2012 Announcement regarding the legal address 07.02.2012 (TIF)
13.02.2012 Application 07.02.2012 (TIF)
13.02.2012 Articles of Association 07.02.2012 (TIF)
13.02.2012 Confirmation or consent to legal address 07.02.2012 (TIF)
13.02.2012 Consent of a member of the Board / executive director 07.02.2012 (TIF)
13.02.2012 Consent of a member of the Board / executive director 07.02.2012 (TIF)
13.02.2012 Decisions / letters / protocols of public notaries 10.02.2012 (TIF)
13.02.2012 Protocols/decisions of a company/organisation 07.02.2012 (TIF)
13.02.2012 Registration certificates 14.06.2006 (TIF)
13.02.2012 Registration certificates 10.02.2012 (TIF)
13.02.2012 Shareholders’ register 07.02.2012 (TIF)
Show all
2011 (18)
26.07.2011 Announcement regarding the legal address 28.05.2008 (TIF)
26.07.2011 Announcement regarding the legal address 09.06.2006 (TIF)
26.07.2011 Application 09.06.2006 (TIF)
26.07.2011 Application 18.07.2009 (TIF)
26.07.2011 Articles of Association 28.05.2008 (TIF)
26.07.2011 Articles of Association 09.06.2006 (TIF)
26.07.2011 Bank statements or other document regarding the payment of the equity 09.06.2006 (TIF)
26.07.2011 Consent of a member of the Board / executive director 07.06.2006 (TIF)
26.07.2011 Consent of a member of the Board / executive director 09.06.2006 (TIF)
26.07.2011 Decisions / letters / protocols of public notaries 30.06.2009 (TIF)
26.07.2011 Decisions / letters / protocols of public notaries 14.06.2006 (TIF)
26.07.2011 Gift agreement 09.06.2006 (TIF)
26.07.2011 Marriage contract 30.07.2007 (TIF)
26.07.2011 Protocols/decisions of a company/organisation 28.05.2008 (TIF)
26.07.2011 Receipts on the publication and state fees (TIF)
26.07.2011 Receipts on the publication and state fees 09.06.2006 (TIF)
26.07.2011 Registration certificates 14.06.2006 (TIF)
26.07.2011 Shareholders’ register 28.05.2008 (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