Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "DEKOR BETONS"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "DEKOR BETONS"
Legal form Limited Liability Company
Reg. No 40103449979
Reg. date 22.08.2011
Register Commercial Register
Legal Address Rūcēji - 2, Lēdmanes pag., Ogres nov., LV-5011
Registered share capital, date 1 EUR, 22.07.2016
Paid-in share capital, date 1 EUR, 22.07.2016
NACE 42.11 Construction of roads and motorways
VAT payer
LV40103449979 Registered Excluded
02.09.2011 -
Micro-enterprise tax payer
No payer status From Till
22.08.2011 31.12.2021
Taxpayer rating (SRS) B - Compliance Needs Improvement (02.03.2026)
Last updated in the RE 25.04.2022
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (15)
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 5,500 EUR Net profit 1,239 EUR Equity 9,111 EUR Date submitted12.09.2021 Number of employees 2
Year2019 Net sales 13,260 EUR Net profit -3,480 EUR Equity 7,872 EUR Date submitted12.09.2021 Number of employees 3
Year2018 Net sales 14,800 EUR Net profit -7,492 EUR Equity 11,352 EUR Date submitted10.06.2019 Number of employees 2
Year2017 Net sales 3,776 EUR Net profit -3,856 EUR Equity 18,844 EUR Date submitted28.04.2018 Number of employees 3
Year2016 Net sales 39,313 EUR Net profit 6,875 EUR Equity 22,701 EUR Date submitted26.02.2018 Number of employees 5
Year2015 Net sales 46,958 EUR Net profit 153 EUR Equity 15,826 EUR Date submitted16.03.2018 Number of employees 5
Year2014 Net sales 70,325 EUR Net profit 6,614 EUR Equity 15,672 EUR Date submitted11.05.2015 Number of employees 5
Year2013 Net sales 14,684 LVL Net profit 3,440 LVL Equity 3,204 LVL Date submitted12.05.2014 Number of employees 5
Year2012 Net sales 3,518 LVL Net profit -237 LVL Equity -236 LVL Date submitted30.07.2013 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 Tax0 EUR Other2,380 EUR Total2,380 EUR Number of employees0
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other1,480 EUR Total1,480 EUR Number of employees0
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other2,500 EUR Total2,500 EUR Number of employees2
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other2,000 EUR Total2,000 EUR Number of employees3
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (41)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
08.05.2013 Amendments to the Articles of Association 09.04.2013 (TIF)
Announcement regarding the legal address (1)
24.08.2011 Announcement regarding the legal address 05.08.2011 (TIF)
Annual report (full) (9)
12.09.2021 2019 Annual report (full) (PDF)
12.09.2021 2020 Annual report (full) (PDF)
10.06.2019 2018 Annual report (full) (PDF)
28.04.2018 2017 Annual report (full) (PDF)
16.03.2018 2015 Annual report (full) (PDF)
26.02.2018 2016 Annual report (full) (PDF)
11.05.2015 2014 Annual report (full) (HTML)
12.05.2014 2013 Annual report (full) (HTML)
30.07.2013 2012 Annual report (full) (HTML)
Show all
Application (2)
08.05.2013 Application 09.04.2013 (TIF)
24.08.2011 Application 09.08.2011 (TIF)
Articles of Association (2)
08.05.2013 Articles of Association 09.04.2013 (TIF)
24.08.2011 Articles of Association 05.08.2011 (TIF)
Confirmation or consent to legal address (2)
08.05.2013 Confirmation or consent to legal address 09.04.2013 (TIF)
24.08.2011 Confirmation or consent to legal address 15.08.2011 (TIF)
Decisions / letters / protocols of public notaries (10)
03.07.2017 Decisions / letters / protocols of public notaries 03.07.2017 (edoc)
03.07.2017 Decisions / letters / protocols of public notaries 03.07.2017 (rtf)
08.12.2016 Decisions / letters / protocols of public notaries 08.12.2016 (EDOC)
08.12.2016 Decisions / letters / protocols of public notaries 08.12.2016 (rtf)
08.12.2016 Decisions / letters / protocols of public notaries 08.12.2016 (rtf)
29.11.2016 Decisions / letters / protocols of public notaries 29.11.2016 (EDOC)
29.11.2016 Decisions / letters / protocols of public notaries 29.11.2016 (rtf)
29.11.2016 Decisions / letters / protocols of public notaries 29.11.2016 (rtf)
08.05.2013 Decisions / letters / protocols of public notaries 03.05.2013 (TIF)
24.08.2011 Decisions / letters / protocols of public notaries 22.08.2011 (TIF)
Show all
Memorandum of Association (1)
24.08.2011 Memorandum of Association 05.08.2011 (TIF)
Orders/request/cover notes of court bailiffs (8)
20.04.2022 Orders/request/cover notes of court bailiffs 19.04.2022 (PDF)
09.03.2022 Orders/request/cover notes of court bailiffs 08.03.2022 (PDF)
02.03.2021 Orders/request/cover notes of court bailiffs 01.03.2021 (EDOC)
20.09.2019 Orders/request/cover notes of court bailiffs 20.09.2019 (EDOC)
07.12.2016 Orders/request/cover notes of court bailiffs 06.12.2016 (EDOC)
07.12.2016 Orders/request/cover notes of court bailiffs 06.12.2016 (pdf)
25.11.2016 Orders/request/cover notes of court bailiffs 25.11.2016 (EDOC)
25.11.2016 Orders/request/cover notes of court bailiffs 25.11.2016 (pdf)
Show all
Protocols/decisions of a company/organisation (1)
08.05.2013 Protocols/decisions of a company/organisation 09.04.2013 (TIF)
Registration certificates (2)
08.05.2013 Registration certificates 03.05.2013 (TIF)
24.08.2011 Registration certificates 22.08.2011 (TIF)
State Revenue Service decisions/letters/statements (2)
28.06.2017 State Revenue Service decisions/letters/statements 28.06.2017 (EDOC)
28.06.2017 State Revenue Service decisions/letters/statements 28.06.2017 (docx)
2022 (2)
20.04.2022 Orders/request/cover notes of court bailiffs 19.04.2022 (PDF)
09.03.2022 Orders/request/cover notes of court bailiffs 08.03.2022 (PDF)
2021 (3)
12.09.2021 2019 Annual report (full) (PDF)
12.09.2021 2020 Annual report (full) (PDF)
02.03.2021 Orders/request/cover notes of court bailiffs 01.03.2021 (EDOC)
2019 (2)
20.09.2019 Orders/request/cover notes of court bailiffs 20.09.2019 (EDOC)
10.06.2019 2018 Annual report (full) (PDF)
2018 (3)
28.04.2018 2017 Annual report (full) (PDF)
16.03.2018 2015 Annual report (full) (PDF)
26.02.2018 2016 Annual report (full) (PDF)
2017 (4)
03.07.2017 Decisions / letters / protocols of public notaries 03.07.2017 (edoc)
03.07.2017 Decisions / letters / protocols of public notaries 03.07.2017 (rtf)
28.06.2017 State Revenue Service decisions/letters/statements 28.06.2017 (EDOC)
28.06.2017 State Revenue Service decisions/letters/statements 28.06.2017 (docx)
Show all
2016 (10)
08.12.2016 Decisions / letters / protocols of public notaries 08.12.2016 (EDOC)
08.12.2016 Decisions / letters / protocols of public notaries 08.12.2016 (rtf)
08.12.2016 Decisions / letters / protocols of public notaries 08.12.2016 (rtf)
07.12.2016 Orders/request/cover notes of court bailiffs 06.12.2016 (EDOC)
07.12.2016 Orders/request/cover notes of court bailiffs 06.12.2016 (pdf)
29.11.2016 Decisions / letters / protocols of public notaries 29.11.2016 (EDOC)
29.11.2016 Decisions / letters / protocols of public notaries 29.11.2016 (rtf)
29.11.2016 Decisions / letters / protocols of public notaries 29.11.2016 (rtf)
25.11.2016 Orders/request/cover notes of court bailiffs 25.11.2016 (EDOC)
25.11.2016 Orders/request/cover notes of court bailiffs 25.11.2016 (pdf)
Show all
2015 (1)
11.05.2015 2014 Annual report (full) (HTML)
2014 (1)
12.05.2014 2013 Annual report (full) (HTML)
2013 (8)
30.07.2013 2012 Annual report (full) (HTML)
08.05.2013 Amendments to the Articles of Association 09.04.2013 (TIF)
08.05.2013 Application 09.04.2013 (TIF)
08.05.2013 Articles of Association 09.04.2013 (TIF)
08.05.2013 Confirmation or consent to legal address 09.04.2013 (TIF)
08.05.2013 Decisions / letters / protocols of public notaries 03.05.2013 (TIF)
08.05.2013 Protocols/decisions of a company/organisation 09.04.2013 (TIF)
08.05.2013 Registration certificates 03.05.2013 (TIF)
Show all
2011 (7)
24.08.2011 Announcement regarding the legal address 05.08.2011 (TIF)
24.08.2011 Application 09.08.2011 (TIF)
24.08.2011 Articles of Association 05.08.2011 (TIF)
24.08.2011 Confirmation or consent to legal address 15.08.2011 (TIF)
24.08.2011 Decisions / letters / protocols of public notaries 22.08.2011 (TIF)
24.08.2011 Memorandum of Association 05.08.2011 (TIF)
24.08.2011 Registration certificates 22.08.2011 (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