Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "STRAUTIŅI ES"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "STRAUTIŅI ES"
Legal form Limited Liability Company
Reg. No 40103326161
Reg. date 27.09.2010
Register Commercial Register
Legal Address Lielā iela 38, Staicele, LV-4043
Registered share capital, date 140 EUR, 22.12.2016
Paid-in share capital, date 140 EUR, 22.12.2016
NACE 71.12 Engineering activities and related technical consultancy
VAT payer
LV40103326161 Registered Excluded
20.10.2010 -
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 - - - - -
Year2020 Net sales 48,564 EUR Net profit 832 EUR Equity -9,121 EUR Date submitted30.07.2021 Number of employees 4
Year2019 Net sales 34,857 EUR Net profit -10,093 EUR Equity -21,048 EUR Date submitted01.08.2020 Number of employees 3
Year2018 Net sales 40,756 EUR Net profit 1,794 EUR Equity -10,955 EUR Date submitted27.04.2019 Number of employees 4
Year2017 Net sales 26,460 EUR Net profit 129 EUR Equity -12,749 EUR Date submitted27.04.2018 Number of employees 4
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 Contributions3,100 EUR Personal Income Tax990 EUR Other-6,560 EUR Total-2,470 EUR Number of employees3
Year2023 Social Insurance Contributions2,720 EUR Personal Income Tax600 EUR Other1,960 EUR Total5,280 EUR Number of employees3
Year2022 Social Insurance Contributions2,270 EUR Personal Income Tax490 EUR Other3,950 EUR Total6,710 EUR Number of employees3
Year2021 Social Insurance Contributions2,270 EUR Personal Income Tax560 EUR Other3,080 EUR Total5,910 EUR Number of employees4
Year2020 Social Insurance Contributions2,120 EUR Personal Income Tax1,060 EUR Other1,850 EUR Total5,030 EUR Number of employees4
Year2019 Social Insurance Contributions2,120 EUR Personal Income Tax1,470 EUR Other7,150 EUR Total10,740 EUR Number of employees3
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (50)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (2)
19.12.2016 Amendments to the Articles of Association 17.12.2016 (pdf)
19.12.2016 Amendments to the Articles of Association 17.12.2016 (PDF)
Announcement regarding the legal address (1)
08.10.2010 Announcement regarding the legal address 15.09.2010 (TIF)
Annual report (full) (4)
30.07.2021 2020 Annual report (full) (PDF)
01.08.2020 2019 Annual report (full) (PDF)
27.04.2019 2018 Annual report (full) (PDF)
27.04.2018 2017 Annual report (full) (PDF)
Show all
Application (10)
24.01.2019 Application 20.01.2019 (pdf)
24.01.2019 Application 20.01.2019 (pdf)
15.01.2018 Application 09.01.2018 (pdf)
15.01.2018 Application 09.01.2018 (pdf)
19.12.2016 Application 16.12.2016 (PDF)
19.12.2016 Application 16.12.2016 (pdf)
02.07.2015 Application 30.06.2015 (PDF)
13.06.2014 Application 13.06.2014 (PDF)
30.11.2011 Application 15.11.2011 (TIF)
08.10.2010 Application 09.09.2010 (TIF)
Show all
Articles of Association (3)
19.12.2016 Articles of Association 17.06.2016 (pdf)
19.12.2016 Articles of Association 17.06.2016 (PDF)
08.10.2010 Articles of Association 15.09.2010 (TIF)
Confirmation or consent to legal address (1)
30.11.2011 Confirmation or consent to legal address 14.11.2011 (TIF)
Consent of a member of the Board / executive director (1)
30.11.2011 Consent of a member of the Board / executive director 15.11.2011 (TIF)
Decisions / letters / protocols of public notaries (10)
04.03.2019 Decisions / letters / protocols of public notaries 04.03.2019 (edoc)
24.01.2019 Decisions / letters / protocols of public notaries 24.01.2019 (edoc)
15.01.2018 Decisions / letters / protocols of public notaries 15.01.2018 (edoc)
22.12.2016 Decisions / letters / protocols of public notaries 22.12.2016 (edoc)
22.12.2016 Decisions / letters / protocols of public notaries 22.12.2016 (rtf)
14.12.2015 Decisions / letters / protocols of public notaries 14.12.2015 (EDOC)
14.12.2015 Decisions / letters / protocols of public notaries 14.12.2015 (rtf)
20.06.2014 Decisions / letters / protocols of public notaries 18.06.2014 (TIF)
30.11.2011 Decisions / letters / protocols of public notaries 29.11.2011 (TIF)
08.10.2010 Decisions / letters / protocols of public notaries 27.09.2010 (TIF)
Show all
Memorandum of association (1)
08.10.2010 Memorandum of association 07.09.2010 (TIF)
Notice of a member of the Board regarding the resignation (2)
24.01.2019 Notice of a member of the Board regarding the resignation 20.01.2019 (edoc)
24.01.2019 Notice of a member of the Board regarding the resignation 20.01.2019 (pdf)
Protocols/decisions of a company/organisation (4)
19.12.2016 Protocols/decisions of a company/organisation 17.06.2016 (PDF)
19.12.2016 Protocols/decisions of a company/organisation 17.06.2016 (pdf)
20.06.2014 Protocols/decisions of a company/organisation 27.12.2013 (TIF)
30.11.2011 Protocols/decisions of a company/organisation 14.11.2011 (TIF)
Show all
Receipts on the publication and state fees (1)
08.10.2010 Receipts on the publication and state fees 08.09.2010 (TIF)
Registration certificates (2)
23.12.2014 Registration certificates 22.12.2014 (TIF)
08.10.2010 Registration certificates 27.09.2010 (TIF)
Shareholders’ register (6)
19.12.2016 Shareholders’ register 17.06.2016 (pdf)
19.12.2016 Shareholders’ register 17.06.2016 (PDF)
09.12.2015 Shareholders’ register 07.12.2015 (pdf)
09.12.2015 Shareholders’ register 07.12.2015 (PDF)
13.06.2014 Shareholders’ register 13.06.2014 (PDF)
30.11.2011 Shareholders’ register 14.11.2011 (TIF)
Show all
Statement regarding the beneficial owners (2)
27.02.2019 Statement regarding the beneficial owners 23.02.2019 (PDF)
27.02.2019 Statement regarding the beneficial owners 23.02.2019 (pdf)
2021 (1)
30.07.2021 2020 Annual report (full) (PDF)
2020 (1)
01.08.2020 2019 Annual report (full) (PDF)
2019 (9)
27.04.2019 2018 Annual report (full) (PDF)
04.03.2019 Decisions / letters / protocols of public notaries 04.03.2019 (edoc)
27.02.2019 Statement regarding the beneficial owners 23.02.2019 (PDF)
27.02.2019 Statement regarding the beneficial owners 23.02.2019 (pdf)
24.01.2019 Application 20.01.2019 (pdf)
24.01.2019 Application 20.01.2019 (pdf)
24.01.2019 Decisions / letters / protocols of public notaries 24.01.2019 (edoc)
24.01.2019 Notice of a member of the Board regarding the resignation 20.01.2019 (edoc)
24.01.2019 Notice of a member of the Board regarding the resignation 20.01.2019 (pdf)
Show all
2018 (4)
27.04.2018 2017 Annual report (full) (PDF)
15.01.2018 Application 09.01.2018 (pdf)
15.01.2018 Application 09.01.2018 (pdf)
15.01.2018 Decisions / letters / protocols of public notaries 15.01.2018 (edoc)
Show all
2016 (12)
22.12.2016 Decisions / letters / protocols of public notaries 22.12.2016 (edoc)
22.12.2016 Decisions / letters / protocols of public notaries 22.12.2016 (rtf)
19.12.2016 Amendments to the Articles of Association 17.12.2016 (pdf)
19.12.2016 Amendments to the Articles of Association 17.12.2016 (PDF)
19.12.2016 Application 16.12.2016 (PDF)
19.12.2016 Application 16.12.2016 (pdf)
19.12.2016 Articles of Association 17.06.2016 (pdf)
19.12.2016 Articles of Association 17.06.2016 (PDF)
19.12.2016 Protocols/decisions of a company/organisation 17.06.2016 (PDF)
19.12.2016 Protocols/decisions of a company/organisation 17.06.2016 (pdf)
19.12.2016 Shareholders’ register 17.06.2016 (pdf)
19.12.2016 Shareholders’ register 17.06.2016 (PDF)
Show all
2015 (5)
14.12.2015 Decisions / letters / protocols of public notaries 14.12.2015 (EDOC)
14.12.2015 Decisions / letters / protocols of public notaries 14.12.2015 (rtf)
09.12.2015 Shareholders’ register 07.12.2015 (pdf)
09.12.2015 Shareholders’ register 07.12.2015 (PDF)
02.07.2015 Application 30.06.2015 (PDF)
Show all
2014 (5)
23.12.2014 Registration certificates 22.12.2014 (TIF)
20.06.2014 Decisions / letters / protocols of public notaries 18.06.2014 (TIF)
20.06.2014 Protocols/decisions of a company/organisation 27.12.2013 (TIF)
13.06.2014 Application 13.06.2014 (PDF)
13.06.2014 Shareholders’ register 13.06.2014 (PDF)
Show all
2011 (6)
30.11.2011 Application 15.11.2011 (TIF)
30.11.2011 Confirmation or consent to legal address 14.11.2011 (TIF)
30.11.2011 Consent of a member of the Board / executive director 15.11.2011 (TIF)
30.11.2011 Decisions / letters / protocols of public notaries 29.11.2011 (TIF)
30.11.2011 Protocols/decisions of a company/organisation 14.11.2011 (TIF)
30.11.2011 Shareholders’ register 14.11.2011 (TIF)
Show all
2010 (7)
08.10.2010 Announcement regarding the legal address 15.09.2010 (TIF)
08.10.2010 Application 09.09.2010 (TIF)
08.10.2010 Articles of Association 15.09.2010 (TIF)
08.10.2010 Decisions / letters / protocols of public notaries 27.09.2010 (TIF)
08.10.2010 Memorandum of association 07.09.2010 (TIF)
08.10.2010 Receipts on the publication and state fees 08.09.2010 (TIF)
08.10.2010 Registration certificates 27.09.2010 (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