Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "GLEAR"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "GLEAR"
Legal form Limited Liability Company
Reg. No 40103467743
Reg. date 10.10.2011
Register Commercial Register
Legal Address Tisa viens, Gumertgrāveri, Jersikas pag., Līvānu nov., LV-5315
Registered share capital, date 494,200 EUR, 02.03.2017
Paid-in share capital, date 494,200 EUR, 02.03.2017
NACE 10.39 Other processing and preserving of fruit and vegetables
VAT payer
LV40103467743 Registered Excluded
26.10.2011 -
Last updated in the RE 09.05.2022
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 416,407 EUR Net profit 18,306 EUR Equity 664,626 EUR Date submitted03.08.2021 Number of employees 12
Year2019 Net sales 424,019 EUR Net profit -86,400 EUR Equity 264,248 EUR Date submitted01.08.2020 Number of employees 11
Year2018 Net sales 434,042 EUR Net profit -36,392 EUR Equity 350,648 EUR Date submitted19.08.2019 Number of employees 11
Year2017 Net sales 337,935 EUR Net profit -63,008 EUR Equity 182,640 EUR Date submitted25.05.2018 Number of employees 10
Year2016 Net sales 129,655 EUR Net profit -191,344 EUR Equity 258,750 EUR Date submitted14.02.2017 Number of employees 7
Year2015 Net sales 0 EUR Net profit -53,288 EUR Equity -39,907 EUR Date submitted08.04.2016 Number of employees 1
Year2014 Net sales 48,195 EUR Net profit 5,555 EUR Equity 13,382 EUR Date submitted10.11.2015 Number of employees 1
Year2013 Net sales 20,932 LVL Net profit 3,468 LVL Equity 5,500 LVL Date submitted14.05.2014 Number of employees 1
Year2012 Net sales 0 LVL Net profit -415 LVL Equity 2,032 LVL Date submitted02.04.2013 Number of employees 1
Year2011 Net sales 550 LVL Net profit -553 LVL Equity 2,447 LVL Date submitted13.04.2012 Number of employees 0
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 Contributions66,820 EUR Personal Income Tax29,510 EUR Other4,930 EUR Total101,260 EUR Number of employees19
Year2023 Social Insurance Contributions63,240 EUR Personal Income Tax29,000 EUR Other-5,230 EUR Total87,010 EUR Number of employees16
Year2022 Social Insurance Contributions40,300 EUR Personal Income Tax19,530 EUR Other30,210 EUR Total90,040 EUR Number of employees10
Year2021 Social Insurance Contributions19,860 EUR Personal Income Tax10,530 EUR Other11,570 EUR Total41,960 EUR Number of employees10
Year2020 Social Insurance Contributions27,580 EUR Personal Income Tax8,770 EUR Other10,550 EUR Total46,900 EUR Number of employees11
Year2019 Social Insurance Contributions18,150 EUR Personal Income Tax5,440 EUR Other26,590 EUR Total50,180 EUR Number of employees11
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (85)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (3)
09.03.2017 Amendments to the Articles of Association 20.12.2016 (TIF)
30.09.2015 Amendments to the Articles of Association 29.07.2015 (TIF)
19.05.2014 Amendments to the Articles of Association 22.04.2014 (TIF)
Announcement regarding the legal address (2)
11.09.2013 Announcement regarding the legal address 20.08.2013 (TIF)
13.10.2011 Announcement regarding the legal address 05.10.2011 (TIF)
Annual report (full) (14)
03.08.2021 2020 Annual report (full) (PDF)
01.08.2020 2019 Annual report (full) (PDF)
19.08.2019 2018 Annual report (full) (PDF)
25.05.2018 2017 Annual report (full) (PDF)
14.02.2017 2016 Annual report (full) (PDF)
14.02.2017 2016 Annual report (full) (PDF)
14.02.2017 2016 Annual report (full) (PDF)
14.02.2017 2016 Annual report (full) (PDF)
14.02.2017 2016 Annual report (full) (PDF)
08.04.2016 2015 Annual report (full) (PDF)
10.11.2015 2014 Annual report (full) (PDF)
14.05.2014 2013 Annual report (full) (HTML)
02.04.2013 2012 Annual report (full) (HTML)
13.04.2012 2011 Annual report (full) (HTML)
Show all
Application (12)
24.07.2019 Application 22.07.2019 (TIF)
26.07.2017 Application 20.06.2017 (TIF)
09.03.2017 Application 23.12.2016 (TIF)
05.01.2017 Application 23.12.2016 (TIF)
30.09.2015 Application 18.08.2015 (TIF)
19.05.2014 Application 22.04.2014 (TIF)
25.10.2013 Application 08.10.2013 (TIF)
11.09.2013 Application 20.08.2013 (TIF)
18.04.2013 Application 11.04.2013 (TIF)
25.06.2012 Application 15.06.2012 (TIF)
14.12.2011 Application 02.12.2011 (TIF)
13.10.2011 Application 05.10.2011 (TIF)
Show all
Appraisal reports (2)
09.03.2017 Appraisal reports 24.02.2017 (TIF)
09.03.2017 Appraisal reports 24.02.2017 (TIF)
Articles of Association (4)
09.03.2017 Articles of Association 20.12.2016 (TIF)
30.09.2015 Articles of Association 29.07.2015 (TIF)
19.05.2014 Articles of Association 22.04.2014 (TIF)
13.10.2011 Articles of Association 05.10.2011 (TIF)
Show all
Bank statements or other document regarding the payment of the equity (1)
13.10.2011 Bank statements or other document regarding the payment of the equity 05.10.2011 (TIF)
Confirmation or consent to legal address (2)
11.09.2013 Confirmation or consent to legal address 19.08.2013 (TIF)
13.10.2011 Confirmation or consent to legal address 05.10.2011 (TIF)
Consent of a member of the Board / executive director (2)
30.09.2015 Consent of a member of the Board / executive director 29.07.2015 (TIF)
25.06.2012 Consent of a member of the Board / executive director 18.06.2012 (TIF)
Copies and statements of the Land Register and the State Land Service deeds (1)
13.10.2011 Copies and statements of the Land Register and the State Land Service deeds 01.02.2006 (TIF)
Decisions / letters / protocols of public notaries (17)
09.05.2022 Decisions / letters / protocols of public notaries 09.05.2022 (rtf)
09.05.2022 Decisions / letters / protocols of public notaries 09.05.2022 (edoc)
23.07.2021 Decisions / letters / protocols of public notaries 23.07.2021 (edoc)
16.08.2019 Decisions / letters / protocols of public notaries 16.08.2019 (edoc)
26.07.2017 Decisions / letters / protocols of public notaries 26.07.2017 (edoc)
26.07.2017 Decisions / letters / protocols of public notaries 26.07.2017 (rtf)
02.03.2017 Decisions / letters / protocols of public notaries 02.03.2017 (edoc)
03.01.2017 Decisions / letters / protocols of public notaries 03.01.2017 (edoc)
03.01.2017 Decisions / letters / protocols of public notaries 03.01.2017 (rtf)
30.09.2015 Decisions / letters / protocols of public notaries 25.09.2015 (TIF)
19.05.2014 Decisions / letters / protocols of public notaries 15.05.2014 (TIF)
25.10.2013 Decisions / letters / protocols of public notaries 22.10.2013 (TIF)
11.09.2013 Decisions / letters / protocols of public notaries 10.09.2013 (TIF)
18.04.2013 Decisions / letters / protocols of public notaries 16.04.2013 (TIF)
25.06.2012 Decisions / letters / protocols of public notaries 21.06.2012 (TIF)
14.12.2011 Decisions / letters / protocols of public notaries 14.12.2011 (TIF)
13.10.2011 Decisions / letters / protocols of public notaries 10.10.2011 (TIF)
Show all
Documents confirming the registration of a foreign company (statement from the register) and transla (2)
15.08.2019 Documents confirming the registration of a foreign company (statement from the register) and transla 06.08.2019 (TIF)
30.09.2015 Documents confirming the registration of a foreign company (statement from the register) and transla 30.07.2015 (TIF)
Memorandum of Association (1)
13.10.2011 Memorandum of Association 05.10.2011 (TIF)
Notice of a member of the Board regarding the resignation (1)
30.09.2015 Notice of a member of the Board regarding the resignation 16.07.2015 (TIF)
Power of attorney, act of empowerment (3)
09.03.2017 Power of attorney, act of empowerment 30.12.2016 (TIF)
05.01.2017 Power of attorney, act of empowerment 20.12.2016 (TIF)
11.09.2013 Power of attorney, act of empowerment 28.06.2011 (TIF)
Protocols/decisions of a company/organisation (6)
09.03.2017 Protocols/decisions of a company/organisation 20.12.2016 (TIF)
30.09.2015 Protocols/decisions of a company/organisation 27.07.2015 (TIF)
19.05.2014 Protocols/decisions of a company/organisation 22.04.2014 (TIF)
25.10.2013 Protocols/decisions of a company/organisation 07.10.2013 (TIF)
18.04.2013 Protocols/decisions of a company/organisation 11.04.2013 (TIF)
25.06.2012 Protocols/decisions of a company/organisation 15.06.2012 (TIF)
Show all
Registration certificates (1)
13.10.2011 Registration certificates 10.10.2011 (TIF)
Regulations for the increase/reduction of the equity (1)
09.03.2017 Regulations for the increase/reduction of the equity 20.12.2016 (TIF)
Shareholders’ register (8)
24.07.2019 Shareholders’ register 18.07.2019 (TIF)
09.03.2017 Shareholders’ register 20.12.2016 (TIF)
05.01.2017 Shareholders’ register 20.12.2016 (TIF)
30.09.2015 Shareholders’ register 29.07.2015 (TIF)
19.05.2014 Shareholders’ register 22.04.2014 (TIF)
18.04.2013 Shareholders’ register 11.04.2013 (TIF)
25.06.2012 Shareholders’ register 15.06.2012 (TIF)
14.12.2011 Shareholders’ register 02.12.2011 (TIF)
Show all
State Revenue Service decisions/letters/statements (2)
05.05.2022 State Revenue Service decisions/letters/statements 05.05.2022 (EDOC)
20.07.2021 State Revenue Service decisions/letters/statements 20.07.2021 (EDOC)
2022 (3)
09.05.2022 Decisions / letters / protocols of public notaries 09.05.2022 (rtf)
09.05.2022 Decisions / letters / protocols of public notaries 09.05.2022 (edoc)
05.05.2022 State Revenue Service decisions/letters/statements 05.05.2022 (EDOC)
2021 (3)
03.08.2021 2020 Annual report (full) (PDF)
23.07.2021 Decisions / letters / protocols of public notaries 23.07.2021 (edoc)
20.07.2021 State Revenue Service decisions/letters/statements 20.07.2021 (EDOC)
2020 (1)
01.08.2020 2019 Annual report (full) (PDF)
2019 (5)
19.08.2019 2018 Annual report (full) (PDF)
16.08.2019 Decisions / letters / protocols of public notaries 16.08.2019 (edoc)
15.08.2019 Documents confirming the registration of a foreign company (statement from the register) and transla 06.08.2019 (TIF)
24.07.2019 Application 22.07.2019 (TIF)
24.07.2019 Shareholders’ register 18.07.2019 (TIF)
Show all
2018 (1)
25.05.2018 2017 Annual report (full) (PDF)
2017 (23)
26.07.2017 Application 20.06.2017 (TIF)
26.07.2017 Decisions / letters / protocols of public notaries 26.07.2017 (edoc)
26.07.2017 Decisions / letters / protocols of public notaries 26.07.2017 (rtf)
09.03.2017 Amendments to the Articles of Association 20.12.2016 (TIF)
09.03.2017 Application 23.12.2016 (TIF)
09.03.2017 Appraisal reports 24.02.2017 (TIF)
09.03.2017 Appraisal reports 24.02.2017 (TIF)
09.03.2017 Articles of Association 20.12.2016 (TIF)
09.03.2017 Power of attorney, act of empowerment 30.12.2016 (TIF)
09.03.2017 Protocols/decisions of a company/organisation 20.12.2016 (TIF)
09.03.2017 Regulations for the increase/reduction of the equity 20.12.2016 (TIF)
09.03.2017 Shareholders’ register 20.12.2016 (TIF)
02.03.2017 Decisions / letters / protocols of public notaries 02.03.2017 (edoc)
14.02.2017 2016 Annual report (full) (PDF)
14.02.2017 2016 Annual report (full) (PDF)
14.02.2017 2016 Annual report (full) (PDF)
14.02.2017 2016 Annual report (full) (PDF)
14.02.2017 2016 Annual report (full) (PDF)
05.01.2017 Application 23.12.2016 (TIF)
05.01.2017 Power of attorney, act of empowerment 20.12.2016 (TIF)
05.01.2017 Shareholders’ register 20.12.2016 (TIF)
03.01.2017 Decisions / letters / protocols of public notaries 03.01.2017 (edoc)
03.01.2017 Decisions / letters / protocols of public notaries 03.01.2017 (rtf)
Show all
2016 (1)
08.04.2016 2015 Annual report (full) (PDF)
2015 (10)
10.11.2015 2014 Annual report (full) (PDF)
30.09.2015 Amendments to the Articles of Association 29.07.2015 (TIF)
30.09.2015 Application 18.08.2015 (TIF)
30.09.2015 Articles of Association 29.07.2015 (TIF)
30.09.2015 Consent of a member of the Board / executive director 29.07.2015 (TIF)
30.09.2015 Decisions / letters / protocols of public notaries 25.09.2015 (TIF)
30.09.2015 Documents confirming the registration of a foreign company (statement from the register) and transla 30.07.2015 (TIF)
30.09.2015 Notice of a member of the Board regarding the resignation 16.07.2015 (TIF)
30.09.2015 Protocols/decisions of a company/organisation 27.07.2015 (TIF)
30.09.2015 Shareholders’ register 29.07.2015 (TIF)
Show all
2014 (7)
19.05.2014 Amendments to the Articles of Association 22.04.2014 (TIF)
19.05.2014 Application 22.04.2014 (TIF)
19.05.2014 Articles of Association 22.04.2014 (TIF)
19.05.2014 Decisions / letters / protocols of public notaries 15.05.2014 (TIF)
19.05.2014 Protocols/decisions of a company/organisation 22.04.2014 (TIF)
19.05.2014 Shareholders’ register 22.04.2014 (TIF)
14.05.2014 2013 Annual report (full) (HTML)
Show all
2013 (13)
25.10.2013 Application 08.10.2013 (TIF)
25.10.2013 Decisions / letters / protocols of public notaries 22.10.2013 (TIF)
25.10.2013 Protocols/decisions of a company/organisation 07.10.2013 (TIF)
11.09.2013 Announcement regarding the legal address 20.08.2013 (TIF)
11.09.2013 Application 20.08.2013 (TIF)
11.09.2013 Confirmation or consent to legal address 19.08.2013 (TIF)
11.09.2013 Decisions / letters / protocols of public notaries 10.09.2013 (TIF)
11.09.2013 Power of attorney, act of empowerment 28.06.2011 (TIF)
18.04.2013 Application 11.04.2013 (TIF)
18.04.2013 Decisions / letters / protocols of public notaries 16.04.2013 (TIF)
18.04.2013 Protocols/decisions of a company/organisation 11.04.2013 (TIF)
18.04.2013 Shareholders’ register 11.04.2013 (TIF)
02.04.2013 2012 Annual report (full) (HTML)
Show all
2012 (6)
25.06.2012 Application 15.06.2012 (TIF)
25.06.2012 Consent of a member of the Board / executive director 18.06.2012 (TIF)
25.06.2012 Decisions / letters / protocols of public notaries 21.06.2012 (TIF)
25.06.2012 Protocols/decisions of a company/organisation 15.06.2012 (TIF)
25.06.2012 Shareholders’ register 15.06.2012 (TIF)
13.04.2012 2011 Annual report (full) (HTML)
Show all
2011 (12)
14.12.2011 Application 02.12.2011 (TIF)
14.12.2011 Decisions / letters / protocols of public notaries 14.12.2011 (TIF)
14.12.2011 Shareholders’ register 02.12.2011 (TIF)
13.10.2011 Announcement regarding the legal address 05.10.2011 (TIF)
13.10.2011 Application 05.10.2011 (TIF)
13.10.2011 Articles of Association 05.10.2011 (TIF)
13.10.2011 Bank statements or other document regarding the payment of the equity 05.10.2011 (TIF)
13.10.2011 Confirmation or consent to legal address 05.10.2011 (TIF)
13.10.2011 Copies and statements of the Land Register and the State Land Service deeds 01.02.2006 (TIF)
13.10.2011 Decisions / letters / protocols of public notaries 10.10.2011 (TIF)
13.10.2011 Memorandum of Association 05.10.2011 (TIF)
13.10.2011 Registration certificates 10.10.2011 (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