Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "Steel Constructor MM"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Steel Constructor MM"
Legal form Limited Liability Company
Reg. No 40103340860
Reg. date 04.11.2010
Register Commercial Register
Legal Address Kopiela 1B, Ozolnieki, Ozolnieku pag., Jelgavas nov., LV-3018
Registered share capital, date 2,814 EUR, 04.08.2015
Paid-in share capital, date 2,814 EUR, 04.08.2015
NACE 42.99 Construction of other civil engineering projects n.e.c.
VAT payer
LV40103340860 Registered Excluded
01.12.2010 -
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 (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 7,045,424 EUR Net profit 71,021 EUR Equity 460,361 EUR Date submitted03.05.2022 Number of employees 37
Year2020 Net sales 5,212,067 EUR Net profit 86,200 EUR Equity 389,340 EUR Date submitted13.05.2021 Number of employees 30
Year2019 Net sales 4,984,391 EUR Net profit 110,420 EUR Equity 303,141 EUR Date submitted14.04.2020 Number of employees 26
Year2018 Net sales 3,271,908 EUR Net profit 73,686 EUR Equity 192,721 EUR Date submitted25.04.2019 Number of employees 23
Year2017 Net sales 3,263,824 EUR Net profit 37,457 EUR Equity 119,036 EUR Date submitted13.03.2018 Number of employees 22
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 Contributions255,330 EUR Personal Income Tax138,800 EUR Other-567,500 EUR Total-173,370 EUR Number of employees33
Year2023 Social Insurance Contributions-39,110 EUR Personal Income Tax-11,530 EUR Other-562,160 EUR Total-612,800 EUR Number of employees28
Year2022 Social Insurance Contributions419,810 EUR Personal Income Tax235,120 EUR Other-1,163,230 EUR Total-508,300 EUR Number of employees32
Year2021 Social Insurance Contributions207,320 EUR Personal Income Tax127,290 EUR Other-604,070 EUR Total-269,460 EUR Number of employees37
Year2020 Social Insurance Contributions143,540 EUR Personal Income Tax78,100 EUR Other-434,100 EUR Total-212,460 EUR Number of employees30
Year2019 Social Insurance Contributions161,880 EUR Personal Income Tax87,620 EUR Other-80,720 EUR Total168,780 EUR Number of employees24
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (46)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
11.08.2015 Amendments to the Articles of Association 12.03.2015 (TIF)
Announcement regarding the legal address (1)
08.11.2010 Announcement regarding the legal address 01.11.2010 (TIF)
Annual report (full) (5)
03.05.2022 2021 Annual report (full) (PDF)
13.05.2021 2020 Annual report (full) (PDF)
14.04.2020 2019 Annual report (full) (PDF)
25.04.2019 2018 Annual report (full) (PDF)
13.03.2018 2017 Annual report (full) (PDF)
Show all
Application (6)
09.03.2017 Application 01.03.2017 (TIF)
11.08.2015 Application 27.03.2015 (TIF)
22.04.2014 Application 14.04.2014 (TIF)
22.04.2014 Application 15.04.2014 (TIF)
14.06.2012 Application 08.06.2012 (TIF)
08.11.2010 Application 25.10.2010 (TIF)
Show all
Articles of Association (2)
11.08.2015 Articles of Association 12.03.2015 (TIF)
08.11.2010 Articles of Association 01.11.2010 (TIF)
Bank statements or other document regarding the payment of the equity (1)
14.06.2012 Bank statements or other document regarding the payment of the equity 27.02.2012 (TIF)
Confirmation or consent to legal address (1)
22.04.2014 Confirmation or consent to legal address 10.03.2014 (TIF)
Decisions / letters / protocols of public notaries (13)
07.12.2018 Decisions / letters / protocols of public notaries 07.12.2018 (edoc)
28.08.2018 Decisions / letters / protocols of public notaries 28.08.2018 (edoc)
12.03.2018 Decisions / letters / protocols of public notaries 12.03.2018 (EDOC)
12.03.2018 Decisions / letters / protocols of public notaries 12.03.2018 (rtf)
09.08.2017 Decisions / letters / protocols of public notaries 09.08.2017 (edoc)
06.06.2017 Decisions / letters / protocols of public notaries 06.06.2017 (edoc)
13.03.2017 Decisions / letters / protocols of public notaries 13.03.2017 (edoc)
13.03.2017 Decisions / letters / protocols of public notaries 13.03.2017 (rtf)
11.08.2015 Decisions / letters / protocols of public notaries 04.08.2015 (TIF)
22.04.2014 Decisions / letters / protocols of public notaries 16.04.2014 (TIF)
22.04.2014 Decisions / letters / protocols of public notaries 16.04.2014 (TIF)
14.06.2012 Decisions / letters / protocols of public notaries 13.06.2012 (TIF)
08.11.2010 Decisions / letters / protocols of public notaries 04.11.2010 (TIF)
Show all
Memorandum of Association (1)
08.11.2010 Memorandum of Association 01.11.2010 (TIF)
Power of attorney, act of empowerment (2)
11.08.2015 Power of attorney, act of empowerment 27.05.2015 (TIF)
22.04.2014 Power of attorney, act of empowerment 14.04.2014 (TIF)
Protocols/decisions of a company/organisation (1)
11.08.2015 Protocols/decisions of a company/organisation 12.03.2015 (TIF)
Receipts on the publication and state fees (1)
08.11.2010 Receipts on the publication and state fees 01.11.2010 (TIF)
Registration certificates (1)
08.11.2010 Registration certificates 04.11.2010 (TIF)
Shareholders’ register (4)
09.03.2017 Shareholders’ register 28.02.2017 (TIF)
11.08.2015 Shareholders’ register 30.07.2015 (TIF)
22.04.2014 Shareholders’ register 14.04.2014 (TIF)
14.06.2012 Shareholders’ register 27.03.2012 (TIF)
Show all
State Revenue Service decisions/letters/statements (4)
04.12.2018 State Revenue Service decisions/letters/statements 03.12.2018 (EDOC)
23.08.2018 State Revenue Service decisions/letters/statements 23.08.2018 (EDOC)
08.08.2017 State Revenue Service decisions/letters/statements 08.08.2017 (EDOC)
29.05.2017 State Revenue Service decisions/letters/statements 29.05.2017 (EDOC)
Show all
Statement regarding the beneficial owners (2)
12.03.2018 Statement regarding the beneficial owners 07.03.2018 (edoc)
12.03.2018 Statement regarding the beneficial owners 07.03.2018 (docx)
2022 (1)
03.05.2022 2021 Annual report (full) (PDF)
2021 (1)
13.05.2021 2020 Annual report (full) (PDF)
2020 (1)
14.04.2020 2019 Annual report (full) (PDF)
2019 (1)
25.04.2019 2018 Annual report (full) (PDF)
2018 (9)
07.12.2018 Decisions / letters / protocols of public notaries 07.12.2018 (edoc)
04.12.2018 State Revenue Service decisions/letters/statements 03.12.2018 (EDOC)
28.08.2018 Decisions / letters / protocols of public notaries 28.08.2018 (edoc)
23.08.2018 State Revenue Service decisions/letters/statements 23.08.2018 (EDOC)
13.03.2018 2017 Annual report (full) (PDF)
12.03.2018 Decisions / letters / protocols of public notaries 12.03.2018 (EDOC)
12.03.2018 Decisions / letters / protocols of public notaries 12.03.2018 (rtf)
12.03.2018 Statement regarding the beneficial owners 07.03.2018 (edoc)
12.03.2018 Statement regarding the beneficial owners 07.03.2018 (docx)
Show all
2017 (8)
09.08.2017 Decisions / letters / protocols of public notaries 09.08.2017 (edoc)
08.08.2017 State Revenue Service decisions/letters/statements 08.08.2017 (EDOC)
06.06.2017 Decisions / letters / protocols of public notaries 06.06.2017 (edoc)
29.05.2017 State Revenue Service decisions/letters/statements 29.05.2017 (EDOC)
13.03.2017 Decisions / letters / protocols of public notaries 13.03.2017 (edoc)
13.03.2017 Decisions / letters / protocols of public notaries 13.03.2017 (rtf)
09.03.2017 Application 01.03.2017 (TIF)
09.03.2017 Shareholders’ register 28.02.2017 (TIF)
Show all
2015 (7)
11.08.2015 Amendments to the Articles of Association 12.03.2015 (TIF)
11.08.2015 Application 27.03.2015 (TIF)
11.08.2015 Articles of Association 12.03.2015 (TIF)
11.08.2015 Decisions / letters / protocols of public notaries 04.08.2015 (TIF)
11.08.2015 Power of attorney, act of empowerment 27.05.2015 (TIF)
11.08.2015 Protocols/decisions of a company/organisation 12.03.2015 (TIF)
11.08.2015 Shareholders’ register 30.07.2015 (TIF)
Show all
2014 (7)
22.04.2014 Application 14.04.2014 (TIF)
22.04.2014 Application 15.04.2014 (TIF)
22.04.2014 Confirmation or consent to legal address 10.03.2014 (TIF)
22.04.2014 Decisions / letters / protocols of public notaries 16.04.2014 (TIF)
22.04.2014 Decisions / letters / protocols of public notaries 16.04.2014 (TIF)
22.04.2014 Power of attorney, act of empowerment 14.04.2014 (TIF)
22.04.2014 Shareholders’ register 14.04.2014 (TIF)
Show all
2012 (4)
14.06.2012 Application 08.06.2012 (TIF)
14.06.2012 Bank statements or other document regarding the payment of the equity 27.02.2012 (TIF)
14.06.2012 Decisions / letters / protocols of public notaries 13.06.2012 (TIF)
14.06.2012 Shareholders’ register 27.03.2012 (TIF)
Show all
2010 (7)
08.11.2010 Announcement regarding the legal address 01.11.2010 (TIF)
08.11.2010 Application 25.10.2010 (TIF)
08.11.2010 Articles of Association 01.11.2010 (TIF)
08.11.2010 Decisions / letters / protocols of public notaries 04.11.2010 (TIF)
08.11.2010 Memorandum of Association 01.11.2010 (TIF)
08.11.2010 Receipts on the publication and state fees 01.11.2010 (TIF)
08.11.2010 Registration certificates 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