Browse by sector Person search Data selection

"SENSON AUTO" SIA

Basic information
Status Registered
Name "SENSON AUTO" SIA
Legal form Limited Liability Company
Reg. No 40103134754
Reg. date 14.09.1994
Register Commercial Register
Legal Address Starta iela 5F, Rīga, LV-1026
Registered share capital, date 3,140,000 EUR, 14.04.2015
Paid-in share capital, date 3,140,000 EUR, 14.04.2015
NACE 46.72 Wholesale of motor vehicle parts and accessories
VAT payer
LV40103134754 Registered Excluded
19.06.1995 -
Taxpayer rating (SRS) B - Compliance Needs Improvement (02.03.2026)
Last updated in the RE 11.07.2019
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 10,604,865 EUR Net profit 233,763 EUR Equity 4,691,917 EUR Date submitted04.11.2021 Number of employees 101
Year2019 Net sales 11,203,559 EUR Net profit 337,362 EUR Equity 4,458,154 EUR Date submitted05.06.2020 Number of employees 101
Year2018 Net sales 11,169,761 EUR Net profit 220,728 EUR Equity 4,120,792 EUR Date submitted29.05.2019 Number of employees 99
Year2017 Net sales 10,447,138 EUR Net profit 41,862 EUR Equity 3,901,718 EUR Date submitted29.05.2018 Number of employees 91
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 Contributions387,540 EUR Personal Income Tax181,500 EUR Other1,948,690 EUR Total2,517,730 EUR Number of employees103
Year2023 Social Insurance Contributions379,590 EUR Personal Income Tax176,170 EUR Other1,736,590 EUR Total2,292,350 EUR Number of employees100
Year2022 Social Insurance Contributions350,810 EUR Personal Income Tax157,650 EUR Other1,696,710 EUR Total2,205,170 EUR Number of employees98
Year2021 Social Insurance Contributions303,640 EUR Personal Income Tax138,390 EUR Other1,892,040 EUR Total2,334,070 EUR Number of employees93
Year2020 Social Insurance Contributions330,420 EUR Personal Income Tax150,240 EUR Other1,755,650 EUR Total2,236,310 EUR Number of employees102
Year2019 Social Insurance Contributions334,010 EUR Personal Income Tax145,660 EUR Other1,995,720 EUR Total2,475,390 EUR Number of employees100
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (38)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
19.01.2011 Amendments to the Articles of Association 30.12.2010 (TIF)
Annual report (full) (4)
04.11.2021 2020 Annual report (full) (PDF)
05.06.2020 2019 Annual report (full) (PDF)
29.05.2019 2018 Annual report (full) (PDF)
29.05.2018 2017 Annual report (full) (PDF)
Show all
Application (2)
18.01.2018 Application 15.01.2018 (TIF)
19.01.2011 Application 10.01.2011 (TIF)
Application of shareholders or third persons for the acquisition of shares (1)
19.01.2011 Application of shareholders or third persons for the acquisition of shares 30.12.2010 (TIF)
Articles of Association (1)
19.01.2011 Articles of Association 30.12.2010 (TIF)
Bank statements or other document regarding the payment of the equity (2)
19.01.2011 Bank statements or other document regarding the payment of the equity 30.12.2010 (TIF)
11.11.2010 Bank statements or other document regarding the payment of the equity 09.09.1994 (TIF)
Confirmation or consent to legal address (1)
18.01.2018 Confirmation or consent to legal address 10.01.2018 (TIF)
Consolidated financial statement (4)
04.11.2021 2020 Consolidated financial statement (PDF)
30.06.2020 2019 Consolidated financial statement (PDF)
20.06.2019 2018 Consolidated financial statement (PDF)
03.07.2018 2017 Consolidated financial statement (PDF)
Show all
Decisions / judgements of courts and other law enforcement authorities (1)
06.09.2012 Decisions / judgements of courts and other law enforcement authorities 09.08.2012 (TIF)
Decisions / letters / protocols of public notaries (13)
22.01.2018 Decisions / letters / protocols of public notaries 22.01.2018 (edoc)
05.09.2012 Decisions / letters / protocols of public notaries 04.09.2012 (EDOC)
05.09.2012 Decisions / letters / protocols of public notaries 04.09.2012 (rtf)
05.07.2012 Decisions / letters / protocols of public notaries 05.07.2012 (EDOC)
05.07.2012 Decisions / letters / protocols of public notaries 05.07.2012 (rtf)
08.02.2011 Decisions / letters / protocols of public notaries 08.02.2011 (EDOC)
08.02.2011 Decisions / letters / protocols of public notaries 08.02.2011 (rtf)
25.01.2011 Decisions / letters / protocols of public notaries 25.01.2011 (EDOC)
25.01.2011 Decisions / letters / protocols of public notaries 25.01.2011 (rtf)
19.01.2011 Decisions / letters / protocols of public notaries 17.01.2011 (TIF)
13.11.2010 Decisions / letters / protocols of public notaries 12.11.2010 (EDOC)
13.11.2010 Decisions / letters / protocols of public notaries 12.11.2010 (rtf)
04.11.2010 Decisions / letters / protocols of public notaries 04.11.2010 (TIF)
Show all
Orders/request/cover notes of court bailiffs (2)
30.11.2020 Orders/request/cover notes of court bailiffs 04.02.2011 (TIF)
06.09.2012 Orders/request/cover notes of court bailiffs 31.08.2012 (TIF)
Power of attorney, act of empowerment (1)
18.01.2018 Power of attorney, act of empowerment 10.01.2018 (TIF)
Protocols/decisions of a company/organisation (1)
19.01.2011 Protocols/decisions of a company/organisation 30.12.2010 (TIF)
Regulations for the increase/reduction of the equity (1)
19.01.2011 Regulations for the increase/reduction of the equity 30.12.2010 (TIF)
Sample report (1)
24.01.2011 Sample report 07.03.1997 (TIF)
Shareholders’ register (2)
06.09.2012 Shareholders’ register 15.06.2012 (TIF)
19.01.2011 Shareholders’ register 30.12.2010 (TIF)
2021 (2)
04.11.2021 2020 Annual report (full) (PDF)
04.11.2021 2020 Consolidated financial statement (PDF)
2020 (3)
30.11.2020 Orders/request/cover notes of court bailiffs 04.02.2011 (TIF)
30.06.2020 2019 Consolidated financial statement (PDF)
05.06.2020 2019 Annual report (full) (PDF)
2019 (2)
20.06.2019 2018 Consolidated financial statement (PDF)
29.05.2019 2018 Annual report (full) (PDF)
2018 (6)
03.07.2018 2017 Consolidated financial statement (PDF)
29.05.2018 2017 Annual report (full) (PDF)
22.01.2018 Decisions / letters / protocols of public notaries 22.01.2018 (edoc)
18.01.2018 Application 15.01.2018 (TIF)
18.01.2018 Confirmation or consent to legal address 10.01.2018 (TIF)
18.01.2018 Power of attorney, act of empowerment 10.01.2018 (TIF)
Show all
2012 (7)
06.09.2012 Decisions / judgements of courts and other law enforcement authorities 09.08.2012 (TIF)
06.09.2012 Orders/request/cover notes of court bailiffs 31.08.2012 (TIF)
06.09.2012 Shareholders’ register 15.06.2012 (TIF)
05.09.2012 Decisions / letters / protocols of public notaries 04.09.2012 (EDOC)
05.09.2012 Decisions / letters / protocols of public notaries 04.09.2012 (rtf)
05.07.2012 Decisions / letters / protocols of public notaries 05.07.2012 (EDOC)
05.07.2012 Decisions / letters / protocols of public notaries 05.07.2012 (rtf)
Show all
2011 (14)
08.02.2011 Decisions / letters / protocols of public notaries 08.02.2011 (EDOC)
08.02.2011 Decisions / letters / protocols of public notaries 08.02.2011 (rtf)
25.01.2011 Decisions / letters / protocols of public notaries 25.01.2011 (EDOC)
25.01.2011 Decisions / letters / protocols of public notaries 25.01.2011 (rtf)
24.01.2011 Sample report 07.03.1997 (TIF)
19.01.2011 Amendments to the Articles of Association 30.12.2010 (TIF)
19.01.2011 Application 10.01.2011 (TIF)
19.01.2011 Application of shareholders or third persons for the acquisition of shares 30.12.2010 (TIF)
19.01.2011 Articles of Association 30.12.2010 (TIF)
19.01.2011 Bank statements or other document regarding the payment of the equity 30.12.2010 (TIF)
19.01.2011 Decisions / letters / protocols of public notaries 17.01.2011 (TIF)
19.01.2011 Protocols/decisions of a company/organisation 30.12.2010 (TIF)
19.01.2011 Regulations for the increase/reduction of the equity 30.12.2010 (TIF)
19.01.2011 Shareholders’ register 30.12.2010 (TIF)
Show all
2010 (4)
13.11.2010 Decisions / letters / protocols of public notaries 12.11.2010 (EDOC)
13.11.2010 Decisions / letters / protocols of public notaries 12.11.2010 (rtf)
11.11.2010 Bank statements or other document regarding the payment of the equity 09.09.1994 (TIF)
04.11.2010 Decisions / letters / protocols of public notaries 04.11.2010 (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