Browse by sector Person search Data selection

SIA "Hanzas nomnieks"

Basic information
Status Registered
Name SIA "Hanzas nomnieks"
Legal form Limited Liability Company
Reg. No 40103331410
Reg. date 11.10.2010
Register Commercial Register
Legal Address Ābeļu iela 42, Amatnieki, Garkalnes pag., Ropažu nov., LV-2137
Registered share capital, date 2,828 EUR, 26.05.2016
Paid-in share capital, date 2,828 EUR, 26.05.2016
NACE 77.32 Rental and leasing of construction and civil engineering machinery and equipment
VAT payer
LV40103331410 Registered Excluded
04.11.2010 -
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 (16)
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 0 EUR Net profit -317 EUR Equity 136,029 EUR Date submitted12.07.2021 Number of employees 0
Year2019 Net sales 0 EUR Net profit 9,428 EUR Equity 136,346 EUR Date submitted31.01.2020 Number of employees 1
Year2018 Net sales 500 EUR Net profit -2,756 EUR Equity 126,918 EUR Date submitted11.02.2019 Number of employees 1
Year2017 Net sales 28,939 EUR Net profit 48,239 EUR Equity 129,675 EUR Date submitted04.05.2018 Number of employees 1
Year2016 Net sales 49,176 EUR Net profit 14,048 EUR Equity 81,055 EUR Date submitted01.04.2017 Number of employees 1
Year2015 Net sales 43,374 EUR Net profit 18,644 EUR Equity 67,007 EUR Date submitted22.04.2016 Number of employees 1
Year2014 Net sales 26,965 EUR Net profit 2,207 EUR Equity 48,363 EUR Date submitted19.07.2015 Number of employees 1
Year2013 Net sales 78,297 LVL Net profit -896 LVL Equity 32,438 LVL Date submitted27.03.2014 Number of employees 1
Year2012 Net sales 60,298 LVL Net profit 11,558 LVL Equity 33,334 LVL Date submitted12.05.2013 Number of employees 1
Year2011 Net sales 29,900 LVL Net profit 19,776 LVL Equity 21,776 LVL Date submitted04.05.2012 Number of employees 1
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 Contributions0 EUR Personal Income Tax4,170 EUR Other-1,930 EUR Total2,240 EUR Number of employees0
Year2023 Social Insurance Contributions230 EUR Personal Income Tax140 EUR Other1,580 EUR Total1,950 EUR Number of employees0
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other-710 EUR Total-710 EUR Number of employees0
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other-1,280 EUR Total-1,280 EUR Number of employees0
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)
01.06.2016 Amendments to the Articles of Association 19.04.2016 (TIF)
Announcement regarding the legal address (1)
25.10.2010 Announcement regarding the legal address 04.10.2010 (TIF)
Annual report (full) (14)
12.07.2021 2020 Annual report (full) (PDF)
31.01.2020 2019 Annual report (full) (PDF)
11.02.2019 2018 Annual report (full) (PDF)
04.05.2018 2017 Annual report (full) (PDF)
01.04.2017 2016 Annual report (full) (PDF)
01.04.2017 2016 Annual report (full) (PDF)
01.04.2017 2016 Annual report (full) (PDF)
01.04.2017 2016 Annual report (full) (PDF)
01.04.2017 2016 Annual report (full) (PDF)
22.04.2016 2015 Annual report (full) (PDF)
19.07.2015 2014 Annual report (full) (HTML)
27.03.2014 2013 Annual report (full) (HTML)
12.05.2013 2012 Annual report (full) (HTML)
04.05.2012 2011 Annual report (full) (HTML)
Show all
Application (4)
02.05.2018 Application 24.04.2018 (TIF)
01.06.2016 Application 19.04.2016 (TIF)
01.08.2011 Application 21.07.2011 (TIF)
25.10.2010 Application 05.10.2010 (TIF)
Show all
Articles of Association (2)
01.06.2016 Articles of Association 19.04.2016 (TIF)
25.10.2010 Articles of Association 04.10.2010 (TIF)
Bank statements or other document regarding the payment of the equity (1)
25.10.2010 Bank statements or other document regarding the payment of the equity 05.10.2010 (TIF)
Confirmation or consent to legal address (1)
01.08.2011 Confirmation or consent to legal address 25.07.2011 (TIF)
Consent of a member of the Board / executive director (1)
01.08.2011 Consent of a member of the Board / executive director 25.07.2011 (TIF)
Decisions / letters / protocols of public notaries (4)
02.05.2018 Decisions / letters / protocols of public notaries 02.05.2018 (edoc)
01.06.2016 Decisions / letters / protocols of public notaries 26.05.2016 (TIF)
01.08.2011 Decisions / letters / protocols of public notaries 28.07.2011 (TIF)
25.10.2010 Decisions / letters / protocols of public notaries 11.10.2010 (TIF)
Show all
Memorandum of Association (1)
25.10.2010 Memorandum of Association 04.10.2010 (TIF)
Orders/request/cover notes of court bailiffs (4)
20.03.2018 Orders/request/cover notes of court bailiffs 20.03.2018 (EDOC)
20.03.2018 Orders/request/cover notes of court bailiffs 20.03.2018 (pdf)
12.03.2018 Orders/request/cover notes of court bailiffs 12.03.2018 (EDOC)
12.03.2018 Orders/request/cover notes of court bailiffs 12.03.2018 (pdf)
Show all
Protocols/decisions of a company/organisation (3)
02.05.2018 Protocols/decisions of a company/organisation 24.04.2018 (TIF)
01.06.2016 Protocols/decisions of a company/organisation 19.04.2016 (TIF)
01.08.2011 Protocols/decisions of a company/organisation 21.07.2011 (TIF)
Registration certificates (1)
25.10.2010 Registration certificates 11.10.2010 (TIF)
Shareholders’ register (4)
02.05.2018 Shareholders’ register 23.04.2018 (TIF)
01.06.2016 Shareholders’ register 13.04.2016 (TIF)
01.08.2011 Shareholders’ register 20.07.2011 (TIF)
01.08.2011 Shareholders’ register 21.07.2011 (TIF)
Show all
2021 (1)
12.07.2021 2020 Annual report (full) (PDF)
2020 (1)
31.01.2020 2019 Annual report (full) (PDF)
2019 (1)
11.02.2019 2018 Annual report (full) (PDF)
2018 (9)
04.05.2018 2017 Annual report (full) (PDF)
02.05.2018 Application 24.04.2018 (TIF)
02.05.2018 Decisions / letters / protocols of public notaries 02.05.2018 (edoc)
02.05.2018 Protocols/decisions of a company/organisation 24.04.2018 (TIF)
02.05.2018 Shareholders’ register 23.04.2018 (TIF)
20.03.2018 Orders/request/cover notes of court bailiffs 20.03.2018 (EDOC)
20.03.2018 Orders/request/cover notes of court bailiffs 20.03.2018 (pdf)
12.03.2018 Orders/request/cover notes of court bailiffs 12.03.2018 (EDOC)
12.03.2018 Orders/request/cover notes of court bailiffs 12.03.2018 (pdf)
Show all
2017 (5)
01.04.2017 2016 Annual report (full) (PDF)
01.04.2017 2016 Annual report (full) (PDF)
01.04.2017 2016 Annual report (full) (PDF)
01.04.2017 2016 Annual report (full) (PDF)
01.04.2017 2016 Annual report (full) (PDF)
Show all
2016 (7)
01.06.2016 Amendments to the Articles of Association 19.04.2016 (TIF)
01.06.2016 Application 19.04.2016 (TIF)
01.06.2016 Articles of Association 19.04.2016 (TIF)
01.06.2016 Decisions / letters / protocols of public notaries 26.05.2016 (TIF)
01.06.2016 Protocols/decisions of a company/organisation 19.04.2016 (TIF)
01.06.2016 Shareholders’ register 13.04.2016 (TIF)
22.04.2016 2015 Annual report (full) (PDF)
Show all
2015 (1)
19.07.2015 2014 Annual report (full) (HTML)
2014 (1)
27.03.2014 2013 Annual report (full) (HTML)
2013 (1)
12.05.2013 2012 Annual report (full) (HTML)
2012 (1)
04.05.2012 2011 Annual report (full) (HTML)
2011 (7)
01.08.2011 Application 21.07.2011 (TIF)
01.08.2011 Confirmation or consent to legal address 25.07.2011 (TIF)
01.08.2011 Consent of a member of the Board / executive director 25.07.2011 (TIF)
01.08.2011 Decisions / letters / protocols of public notaries 28.07.2011 (TIF)
01.08.2011 Protocols/decisions of a company/organisation 21.07.2011 (TIF)
01.08.2011 Shareholders’ register 20.07.2011 (TIF)
01.08.2011 Shareholders’ register 21.07.2011 (TIF)
Show all
2010 (7)
25.10.2010 Announcement regarding the legal address 04.10.2010 (TIF)
25.10.2010 Application 05.10.2010 (TIF)
25.10.2010 Articles of Association 04.10.2010 (TIF)
25.10.2010 Bank statements or other document regarding the payment of the equity 05.10.2010 (TIF)
25.10.2010 Decisions / letters / protocols of public notaries 11.10.2010 (TIF)
25.10.2010 Memorandum of Association 04.10.2010 (TIF)
25.10.2010 Registration certificates 11.10.2010 (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