Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "AG Transport"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "AG Transport"
Legal form Limited Liability Company
Reg. No 40103481516
Reg. date 16.11.2011
Register Commercial Register
Legal Address Komētas iela 14 - 4F, Rīga, LV-1004
Registered share capital, date 28 EUR, 22.07.2016
Paid-in share capital, date 28 EUR, 22.07.2016
NACE 77.11 Rental and leasing of cars and light motor vehicles
VAT payer
LV40103481516 Registered Excluded
01.12.2011 -
Taxpayer rating (SRS) B - Compliance Needs Improvement (02.03.2026)
Last updated in the RE 30.08.2019
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 6,748 EUR Net profit -3,296 EUR Equity -20,846 EUR Date submitted28.04.2022 Number of employees 2
Year2020 Net sales 10,793 EUR Net profit 78 EUR Equity -17,550 EUR Date submitted19.03.2021 Number of employees 2
Year2019 Net sales 12,731 EUR Net profit -3,339 EUR Equity -31,826 EUR Date submitted24.03.2020 Number of employees 2
Year2018 Net sales 18,294 EUR Net profit -7,012 EUR Equity -14,286 EUR Date submitted19.03.2019 Number of employees 2
Year2017 Net sales 9,211 EUR Net profit -1,077 EUR Equity -7,274 EUR Date submitted27.03.2018 Number of employees 2
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 Contributions2,860 EUR Personal Income Tax230 EUR Other300 EUR Total3,390 EUR Number of employees2
Year2023 Social Insurance Contributions3,120 EUR Personal Income Tax370 EUR Other1,980 EUR Total5,470 EUR Number of employees2
Year2022 Social Insurance Contributions2,050 EUR Personal Income Tax440 EUR Other600 EUR Total3,090 EUR Number of employees2
Year2021 Social Insurance Contributions1,020 EUR Personal Income Tax310 EUR Other200 EUR Total1,530 EUR Number of employees2
Year2020 Social Insurance Contributions880 EUR Personal Income Tax250 EUR Other160 EUR Total1,290 EUR Number of employees2
Year2019 Social Insurance Contributions910 EUR Personal Income Tax220 EUR Other-220 EUR Total910 EUR Number of employees2
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (28)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
21.11.2011 Announcement regarding the legal address 01.11.2011 (TIF)
Annual report (full) (5)
28.04.2022 2021 Annual report (full) (PDF)
19.03.2021 2020 Annual report (full) (PDF)
24.03.2020 2019 Annual report (full) (PDF)
19.03.2019 2018 Annual report (full) (PDF)
27.03.2018 2017 Annual report (full) (PDF)
Show all
Application (3)
12.03.2013 Application 14.12.2012 (TIF)
19.12.2012 Application 14.12.2012 (TIF)
21.11.2011 Application 03.11.2011 (TIF)
Articles of Association (1)
21.11.2011 Articles of Association 01.11.2011 (TIF)
Confirmation or consent to legal address (1)
21.11.2011 Confirmation or consent to legal address 03.11.2011 (TIF)
Decisions / letters / protocols of public notaries (6)
24.09.2015 Decisions / letters / protocols of public notaries 24.09.2015 (EDOC)
24.09.2015 Decisions / letters / protocols of public notaries 24.09.2015 (rtf)
29.07.2014 Decisions / letters / protocols of public notaries 29.07.2014 (EDOC)
12.03.2013 Decisions / letters / protocols of public notaries 13.02.2013 (TIF)
19.12.2012 Decisions / letters / protocols of public notaries 18.12.2012 (TIF)
21.11.2011 Decisions / letters / protocols of public notaries 16.11.2011 (TIF)
Show all
Memorandum of association (1)
21.11.2011 Memorandum of association 01.11.2011 (TIF)
Notice of a member of the Board regarding the resignation (1)
19.12.2012 Notice of a member of the Board regarding the resignation 14.12.2012 (TIF)
Orders/request/cover notes of court bailiffs (7)
27.08.2019 Orders/request/cover notes of court bailiffs 27.08.2019 (EDOC)
04.07.2019 Orders/request/cover notes of court bailiffs 04.07.2019 (EDOC)
02.07.2019 Orders/request/cover notes of court bailiffs 02.07.2019 (EDOC)
21.09.2018 Orders/request/cover notes of court bailiffs 20.09.2018 (EDOC)
24.09.2015 Orders/request/cover notes of court bailiffs 23.09.2015 (EDOC)
24.09.2015 Orders/request/cover notes of court bailiffs 23.09.2015 (pdf)
29.07.2014 Orders/request/cover notes of court bailiffs 21.07.2014 (TIF)
Show all
Registration certificates (1)
21.11.2011 Registration certificates 16.11.2011 (TIF)
Shareholders’ register (1)
12.03.2013 Shareholders’ register 14.12.2012 (TIF)
2022 (1)
28.04.2022 2021 Annual report (full) (PDF)
2021 (1)
19.03.2021 2020 Annual report (full) (PDF)
2020 (1)
24.03.2020 2019 Annual report (full) (PDF)
2019 (4)
27.08.2019 Orders/request/cover notes of court bailiffs 27.08.2019 (EDOC)
04.07.2019 Orders/request/cover notes of court bailiffs 04.07.2019 (EDOC)
02.07.2019 Orders/request/cover notes of court bailiffs 02.07.2019 (EDOC)
19.03.2019 2018 Annual report (full) (PDF)
Show all
2018 (2)
21.09.2018 Orders/request/cover notes of court bailiffs 20.09.2018 (EDOC)
27.03.2018 2017 Annual report (full) (PDF)
2015 (4)
24.09.2015 Decisions / letters / protocols of public notaries 24.09.2015 (EDOC)
24.09.2015 Decisions / letters / protocols of public notaries 24.09.2015 (rtf)
24.09.2015 Orders/request/cover notes of court bailiffs 23.09.2015 (EDOC)
24.09.2015 Orders/request/cover notes of court bailiffs 23.09.2015 (pdf)
Show all
2014 (2)
29.07.2014 Decisions / letters / protocols of public notaries 29.07.2014 (EDOC)
29.07.2014 Orders/request/cover notes of court bailiffs 21.07.2014 (TIF)
2013 (3)
12.03.2013 Application 14.12.2012 (TIF)
12.03.2013 Decisions / letters / protocols of public notaries 13.02.2013 (TIF)
12.03.2013 Shareholders’ register 14.12.2012 (TIF)
2012 (3)
19.12.2012 Application 14.12.2012 (TIF)
19.12.2012 Decisions / letters / protocols of public notaries 18.12.2012 (TIF)
19.12.2012 Notice of a member of the Board regarding the resignation 14.12.2012 (TIF)
2011 (7)
21.11.2011 Announcement regarding the legal address 01.11.2011 (TIF)
21.11.2011 Application 03.11.2011 (TIF)
21.11.2011 Articles of Association 01.11.2011 (TIF)
21.11.2011 Confirmation or consent to legal address 03.11.2011 (TIF)
21.11.2011 Decisions / letters / protocols of public notaries 16.11.2011 (TIF)
21.11.2011 Memorandum of association 01.11.2011 (TIF)
21.11.2011 Registration certificates 16.11.2011 (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