Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "MEBELAT"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "MEBELAT"
Legal form Limited Liability Company
Reg. No 40103309689
Reg. date 27.07.2010
Register Commercial Register
Legal Address Rūpniecības iela 1, Limbaži, LV-4001
Registered share capital, date 92,628 EUR, 12.06.2015
Paid-in share capital, date 92,628 EUR, 12.06.2015
NACE 31.00 Manufacture of furniture
VAT payer
LV40103309689 Registered Excluded
05.08.2010 -
Taxpayer rating (SRS) B - Compliance Needs Improvement (02.03.2026)
Last updated in the RE 09.02.2021
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 Net sales 44,800 EUR Net profit -8,580 EUR Equity 42,723 EUR Date submitted28.04.2022 Number of employees 1
Year2020 Net sales 100,262 EUR Net profit -119,653 EUR Equity 51,303 EUR Date submitted01.06.2021 Number of employees 6
Year2019 Net sales 290,806 EUR Net profit 42,916 EUR Equity 170,957 EUR Date submitted01.08.2020 Number of employees 8
Year2018 Net sales 229,704 EUR Net profit 46,205 EUR Equity 128,041 EUR Date submitted15.05.2019 Number of employees 8
Year2017 Net sales 366,512 EUR Net profit 12,526 EUR Equity 81,836 EUR Date submitted04.05.2018 Number of employees 8
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 Contributions3,050 EUR Personal Income Tax150 EUR Other17,270 EUR Total20,470 EUR Number of employees1
Year2023 Social Insurance Contributions3,590 EUR Personal Income Tax6,080 EUR Other12,900 EUR Total22,570 EUR Number of employees1
Year2022 Social Insurance Contributions11,860 EUR Personal Income Tax10 EUR Other4,190 EUR Total16,060 EUR Number of employees1
Year2021 Social Insurance Contributions9,860 EUR Personal Income Tax210 EUR Other3,670 EUR Total13,740 EUR Number of employees1
Year2020 Social Insurance Contributions13,370 EUR Personal Income Tax500 EUR Other4,150 EUR Total18,020 EUR Number of employees6
Year2019 Social Insurance Contributions7,670 EUR Personal Income Tax2,880 EUR Other14,980 EUR Total25,530 EUR Number of employees7
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (62)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
25.06.2015 Amendments to the Articles of Association 25.05.2015 (TIF)
Announcement regarding the legal address (2)
25.06.2015 Announcement regarding the legal address 25.05.2015 (TIF)
05.08.2010 Announcement regarding the legal address 01.07.2010 (TIF)
Annual report (full) (5)
28.04.2022 2021 Annual report (full) (PDF)
01.06.2021 2020 Annual report (full) (PDF)
01.08.2020 2019 Annual report (full) (PDF)
15.05.2019 2018 Annual report (full) (PDF)
04.05.2018 2017 Annual report (full) (PDF)
Show all
Application (3)
25.06.2015 Application 01.06.2015 (TIF)
31.08.2010 Application 18.08.2010 (TIF)
05.08.2010 Application 01.07.2010 (TIF)
Appraisal reports (1)
05.08.2010 Appraisal reports 30.06.2010 (TIF)
Articles of Association (2)
25.06.2015 Articles of Association 25.05.2015 (TIF)
05.08.2010 Articles of Association 01.07.2010 (TIF)
Consent of a member of the Board / executive director (2)
31.08.2010 Consent of a member of the Board / executive director 18.08.2010 (TIF)
05.08.2010 Consent of a member of the Board / executive director 01.07.2010 (TIF)
Court decision/judgement (5)
08.02.2021 Court decision/judgement 28.01.2021 (PDF)
20.01.2021 Court decision/judgement 20.01.2021 (PDF)
23.12.2020 Court decision/judgement 23.12.2020 (EDOC)
23.12.2020 Court decision/judgement 23.12.2020 (docx)
05.10.2020 Court decision/judgement 05.10.2020 (PDF)
Show all
Decisions / letters / protocols of public notaries (10)
09.09.2020 Decisions / letters / protocols of public notaries 09.09.2020 (edoc)
09.09.2020 Decisions / letters / protocols of public notaries 09.09.2020 (rtf)
08.06.2018 Decisions / letters / protocols of public notaries 08.06.2018 (edoc)
08.06.2018 Decisions / letters / protocols of public notaries 08.06.2018 (edoc)
08.06.2018 Decisions / letters / protocols of public notaries 08.06.2018 (edoc)
13.02.2017 Decisions / letters / protocols of public notaries 13.02.2017 (edoc)
13.02.2017 Decisions / letters / protocols of public notaries 13.02.2017 (rtf)
25.06.2015 Decisions / letters / protocols of public notaries 12.06.2015 (TIF)
31.08.2010 Decisions / letters / protocols of public notaries 30.08.2010 (TIF)
05.08.2010 Decisions / letters / protocols of public notaries 27.07.2010 (TIF)
Show all
Documents related to the insolvency proceedings (8)
25.01.2021 Documents related to the insolvency proceedings 09.12.2020 (EDOC)
25.01.2021 Documents related to the insolvency proceedings 09.12.2020 (EDOC)
25.01.2021 Documents related to the insolvency proceedings 09.12.2020 (EDOC)
25.01.2021 Documents related to the insolvency proceedings 09.12.2020 (EDOC)
25.01.2021 Documents related to the insolvency proceedings 09.12.2020 (doc)
25.01.2021 Documents related to the insolvency proceedings 09.12.2020 (doc)
25.01.2021 Documents related to the insolvency proceedings 09.12.2020 (doc)
25.01.2021 Documents related to the insolvency proceedings 09.12.2020 (doc)
Show all
Memorandum of Association (1)
05.08.2010 Memorandum of Association 01.07.2010 (TIF)
Notary’s decision (5)
09.02.2021 Notary’s decision 09.02.2021 (edoc)
26.01.2021 Notary’s decision 26.01.2021 (edoc)
21.01.2021 Notary’s decision 21.01.2021 (edoc)
28.12.2020 Notary’s decision 28.12.2020 (edoc)
06.10.2020 Notary’s decision 06.10.2020 (edoc)
Show all
Plan for extinguishing the liabilities (2)
25.01.2021 Plan for extinguishing the liabilities 09.12.2020 (EDOC)
25.01.2021 Plan for extinguishing the liabilities 09.12.2020 (xls)
Plan of measures of the legal protection proceedings (2)
25.01.2021 Plan of measures of the legal protection proceedings 09.12.2020 (EDOC)
25.01.2021 Plan of measures of the legal protection proceedings 09.12.2020 (docx)
Protocols/decisions of a company/organisation (2)
25.06.2015 Protocols/decisions of a company/organisation 25.05.2015 (TIF)
31.08.2010 Protocols/decisions of a company/organisation 18.08.2010 (TIF)
Registration certificates (1)
05.08.2010 Registration certificates 27.07.2010 (TIF)
Shareholders’ register (3)
25.06.2015 Shareholders’ register 25.05.2015 (TIF)
25.06.2015 Shareholders’ register 24.05.2015 (TIF)
31.08.2010 Shareholders’ register 18.08.2010 (TIF)
State Revenue Service decisions/letters/statements (7)
04.09.2020 State Revenue Service decisions/letters/statements 04.09.2020 (EDOC)
04.09.2020 State Revenue Service decisions/letters/statements 04.09.2020 (docx)
07.06.2018 State Revenue Service decisions/letters/statements 06.06.2018 (EDOC)
07.06.2018 State Revenue Service decisions/letters/statements 06.06.2018 (EDOC)
07.06.2018 State Revenue Service decisions/letters/statements 06.06.2018 (EDOC)
08.02.2017 State Revenue Service decisions/letters/statements 08.02.2017 (EDOC)
08.02.2017 State Revenue Service decisions/letters/statements 08.02.2017 (doc)
Show all
2022 (1)
28.04.2022 2021 Annual report (full) (PDF)
2021 (18)
01.06.2021 2020 Annual report (full) (PDF)
09.02.2021 Notary’s decision 09.02.2021 (edoc)
08.02.2021 Court decision/judgement 28.01.2021 (PDF)
26.01.2021 Notary’s decision 26.01.2021 (edoc)
25.01.2021 Documents related to the insolvency proceedings 09.12.2020 (EDOC)
25.01.2021 Documents related to the insolvency proceedings 09.12.2020 (EDOC)
25.01.2021 Documents related to the insolvency proceedings 09.12.2020 (EDOC)
25.01.2021 Documents related to the insolvency proceedings 09.12.2020 (EDOC)
25.01.2021 Documents related to the insolvency proceedings 09.12.2020 (doc)
25.01.2021 Documents related to the insolvency proceedings 09.12.2020 (doc)
25.01.2021 Documents related to the insolvency proceedings 09.12.2020 (doc)
25.01.2021 Documents related to the insolvency proceedings 09.12.2020 (doc)
25.01.2021 Plan for extinguishing the liabilities 09.12.2020 (EDOC)
25.01.2021 Plan for extinguishing the liabilities 09.12.2020 (xls)
25.01.2021 Plan of measures of the legal protection proceedings 09.12.2020 (EDOC)
25.01.2021 Plan of measures of the legal protection proceedings 09.12.2020 (docx)
21.01.2021 Notary’s decision 21.01.2021 (edoc)
20.01.2021 Court decision/judgement 20.01.2021 (PDF)
Show all
2020 (10)
28.12.2020 Notary’s decision 28.12.2020 (edoc)
23.12.2020 Court decision/judgement 23.12.2020 (EDOC)
23.12.2020 Court decision/judgement 23.12.2020 (docx)
06.10.2020 Notary’s decision 06.10.2020 (edoc)
05.10.2020 Court decision/judgement 05.10.2020 (PDF)
09.09.2020 Decisions / letters / protocols of public notaries 09.09.2020 (edoc)
09.09.2020 Decisions / letters / protocols of public notaries 09.09.2020 (rtf)
04.09.2020 State Revenue Service decisions/letters/statements 04.09.2020 (EDOC)
04.09.2020 State Revenue Service decisions/letters/statements 04.09.2020 (docx)
01.08.2020 2019 Annual report (full) (PDF)
Show all
2019 (1)
15.05.2019 2018 Annual report (full) (PDF)
2018 (7)
08.06.2018 Decisions / letters / protocols of public notaries 08.06.2018 (edoc)
08.06.2018 Decisions / letters / protocols of public notaries 08.06.2018 (edoc)
08.06.2018 Decisions / letters / protocols of public notaries 08.06.2018 (edoc)
07.06.2018 State Revenue Service decisions/letters/statements 06.06.2018 (EDOC)
07.06.2018 State Revenue Service decisions/letters/statements 06.06.2018 (EDOC)
07.06.2018 State Revenue Service decisions/letters/statements 06.06.2018 (EDOC)
04.05.2018 2017 Annual report (full) (PDF)
Show all
2017 (4)
13.02.2017 Decisions / letters / protocols of public notaries 13.02.2017 (edoc)
13.02.2017 Decisions / letters / protocols of public notaries 13.02.2017 (rtf)
08.02.2017 State Revenue Service decisions/letters/statements 08.02.2017 (EDOC)
08.02.2017 State Revenue Service decisions/letters/statements 08.02.2017 (doc)
Show all
2015 (8)
25.06.2015 Amendments to the Articles of Association 25.05.2015 (TIF)
25.06.2015 Announcement regarding the legal address 25.05.2015 (TIF)
25.06.2015 Application 01.06.2015 (TIF)
25.06.2015 Articles of Association 25.05.2015 (TIF)
25.06.2015 Decisions / letters / protocols of public notaries 12.06.2015 (TIF)
25.06.2015 Protocols/decisions of a company/organisation 25.05.2015 (TIF)
25.06.2015 Shareholders’ register 25.05.2015 (TIF)
25.06.2015 Shareholders’ register 24.05.2015 (TIF)
Show all
2010 (13)
31.08.2010 Application 18.08.2010 (TIF)
31.08.2010 Consent of a member of the Board / executive director 18.08.2010 (TIF)
31.08.2010 Decisions / letters / protocols of public notaries 30.08.2010 (TIF)
31.08.2010 Protocols/decisions of a company/organisation 18.08.2010 (TIF)
31.08.2010 Shareholders’ register 18.08.2010 (TIF)
05.08.2010 Announcement regarding the legal address 01.07.2010 (TIF)
05.08.2010 Application 01.07.2010 (TIF)
05.08.2010 Appraisal reports 30.06.2010 (TIF)
05.08.2010 Articles of Association 01.07.2010 (TIF)
05.08.2010 Consent of a member of the Board / executive director 01.07.2010 (TIF)
05.08.2010 Decisions / letters / protocols of public notaries 27.07.2010 (TIF)
05.08.2010 Memorandum of Association 01.07.2010 (TIF)
05.08.2010 Registration certificates 27.07.2010 (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