Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "AG Mēbeles"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "AG Mēbeles"
Legal form Limited Liability Company
Reg. No 40103484527
Reg. date 24.11.2011
Register Commercial Register
Legal Address Vesetas iela 34 - 24, Rīga, LV-1013
Registered share capital, date 2,845 EUR, 24.02.2016
Paid-in share capital, date 2,845 EUR, 24.02.2016
NACE 31.00 Manufacture of furniture
VAT payer
LV40103484527 Registered Excluded
25.01.2012 14.11.2019
Taxpayer rating (SRS) B - Compliance Needs Improvement (02.03.2026)
Last updated in the RE 10.02.2022
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (10)
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 -50 EUR Equity -26,239 EUR Date submitted28.09.2021 Number of employees 0
Year2019 Net sales 364 EUR Net profit -1,127 EUR Equity -26,189 EUR Date submitted28.09.2021 Number of employees 0
Year2018 Net sales 164,377 EUR Net profit -46,662 EUR Equity -25,062 EUR Date submitted21.02.2019 Number of employees 4
Year2017 Net sales 224,141 EUR Net profit 2,030 EUR Equity 21,600 EUR Date submitted12.06.2018 Number of employees 8
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 Contributions11,540 EUR Personal Income Tax3,150 EUR Other10 EUR Total14,700 EUR Number of employees0
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2022 Social Insurance Contributions90 EUR Personal Income Tax0 EUR Other0 EUR Total90 EUR Number of employees0
Year2021 Social Insurance Contributions1,290 EUR Personal Income Tax0 EUR Other-450 EUR Total840 EUR Number of employees0
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2019 Social Insurance Contributions220 EUR Personal Income Tax900 EUR Other-100 EUR Total1,020 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (47)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (2)
26.02.2016 Amendments to the Articles of Association 11.02.2016 (TIF)
03.03.2014 Amendments to the Articles of Association 19.12.2013 (TIF)
Announcement regarding the legal address (1)
28.11.2011 Announcement regarding the legal address 10.11.2011 (TIF)
Annual report (full) (4)
28.09.2021 2019 Annual report (full) (PDF)
28.09.2021 2020 Annual report (full) (PDF)
21.02.2019 2018 Annual report (full) (PDF)
12.06.2018 2017 Annual report (full) (PDF)
Show all
Application (4)
12.08.2019 Application 09.08.2019 (TIF)
26.02.2016 Application 19.02.2016 (TIF)
03.03.2014 Application 19.12.2013 (TIF)
28.11.2011 Application 09.11.2011 (TIF)
Show all
Application of shareholders or third persons for the acquisition of shares (1)
03.03.2014 Application of shareholders or third persons for the acquisition of shares 19.12.2013 (TIF)
Articles of Association (3)
26.02.2016 Articles of Association 11.02.2016 (TIF)
03.03.2014 Articles of Association 19.12.2013 (TIF)
28.11.2011 Articles of Association 09.11.2011 (TIF)
Bank statements or other document regarding the payment of the equity (1)
03.03.2014 Bank statements or other document regarding the payment of the equity 26.11.2013 (TIF)
Confirmation or consent to legal address (1)
28.11.2011 Confirmation or consent to legal address 21.11.2011 (TIF)
Court decision/judgement (3)
09.02.2022 Court decision/judgement 08.02.2022 (PDF)
09.02.2022 Court decision/judgement 08.02.2022 (PDF)
14.10.2021 Court decision/judgement 14.10.2021 (PDF)
Decisions / letters / protocols of public notaries (8)
13.08.2019 Decisions / letters / protocols of public notaries 13.08.2019 (edoc)
15.08.2018 Decisions / letters / protocols of public notaries 15.08.2018 (edoc)
15.08.2018 Decisions / letters / protocols of public notaries 15.08.2018 (edoc)
23.11.2016 Decisions / letters / protocols of public notaries 23.11.2016 (edoc)
23.11.2016 Decisions / letters / protocols of public notaries 23.11.2016 (rtf)
26.02.2016 Decisions / letters / protocols of public notaries 24.02.2016 (TIF)
03.03.2014 Decisions / letters / protocols of public notaries 03.03.2014 (TIF)
28.11.2011 Decisions / letters / protocols of public notaries 24.11.2011 (TIF)
Show all
Memorandum of Association (1)
28.11.2011 Memorandum of Association 09.11.2011 (TIF)
Notary’s decision (6)
10.02.2022 Notary’s decision 10.02.2022 (rtf)
10.02.2022 Notary’s decision 10.02.2022 (edoc)
10.02.2022 Notary’s decision 10.02.2022 (edoc)
10.02.2022 Notary’s decision 10.02.2022 (rtf)
15.10.2021 Notary’s decision 15.10.2021 (edoc)
15.10.2021 Notary’s decision 15.10.2021 (rtf)
Show all
Notice of a member of the Board regarding the resignation (1)
12.08.2019 Notice of a member of the Board regarding the resignation 09.08.2019 (TIF)
Protocols/decisions of a company/organisation (2)
26.02.2016 Protocols/decisions of a company/organisation 11.02.2016 (TIF)
03.03.2014 Protocols/decisions of a company/organisation 19.12.2013 (TIF)
Registration certificates (1)
28.11.2011 Registration certificates 24.11.2011 (TIF)
Regulations for the increase/reduction of the equity (1)
03.03.2014 Regulations for the increase/reduction of the equity 19.12.2013 (TIF)
Shareholders’ register (3)
26.02.2016 Shareholders’ register 11.02.2016 (TIF)
26.02.2016 Shareholders’ register 11.02.2016 (TIF)
03.03.2014 Shareholders’ register 19.12.2013 (TIF)
State Revenue Service decisions/letters/statements (4)
10.08.2018 State Revenue Service decisions/letters/statements 09.08.2018 (EDOC)
10.08.2018 State Revenue Service decisions/letters/statements 09.08.2018 (EDOC)
17.11.2016 State Revenue Service decisions/letters/statements 15.11.2016 (EDOC)
17.11.2016 State Revenue Service decisions/letters/statements 15.11.2016 (docx)
Show all
2022 (6)
10.02.2022 Notary’s decision 10.02.2022 (rtf)
10.02.2022 Notary’s decision 10.02.2022 (edoc)
10.02.2022 Notary’s decision 10.02.2022 (edoc)
10.02.2022 Notary’s decision 10.02.2022 (rtf)
09.02.2022 Court decision/judgement 08.02.2022 (PDF)
09.02.2022 Court decision/judgement 08.02.2022 (PDF)
Show all
2021 (5)
15.10.2021 Notary’s decision 15.10.2021 (edoc)
15.10.2021 Notary’s decision 15.10.2021 (rtf)
14.10.2021 Court decision/judgement 14.10.2021 (PDF)
28.09.2021 2019 Annual report (full) (PDF)
28.09.2021 2020 Annual report (full) (PDF)
Show all
2019 (4)
13.08.2019 Decisions / letters / protocols of public notaries 13.08.2019 (edoc)
12.08.2019 Application 09.08.2019 (TIF)
12.08.2019 Notice of a member of the Board regarding the resignation 09.08.2019 (TIF)
21.02.2019 2018 Annual report (full) (PDF)
Show all
2018 (5)
15.08.2018 Decisions / letters / protocols of public notaries 15.08.2018 (edoc)
15.08.2018 Decisions / letters / protocols of public notaries 15.08.2018 (edoc)
10.08.2018 State Revenue Service decisions/letters/statements 09.08.2018 (EDOC)
10.08.2018 State Revenue Service decisions/letters/statements 09.08.2018 (EDOC)
12.06.2018 2017 Annual report (full) (PDF)
Show all
2016 (11)
23.11.2016 Decisions / letters / protocols of public notaries 23.11.2016 (edoc)
23.11.2016 Decisions / letters / protocols of public notaries 23.11.2016 (rtf)
17.11.2016 State Revenue Service decisions/letters/statements 15.11.2016 (EDOC)
17.11.2016 State Revenue Service decisions/letters/statements 15.11.2016 (docx)
26.02.2016 Amendments to the Articles of Association 11.02.2016 (TIF)
26.02.2016 Application 19.02.2016 (TIF)
26.02.2016 Articles of Association 11.02.2016 (TIF)
26.02.2016 Decisions / letters / protocols of public notaries 24.02.2016 (TIF)
26.02.2016 Protocols/decisions of a company/organisation 11.02.2016 (TIF)
26.02.2016 Shareholders’ register 11.02.2016 (TIF)
26.02.2016 Shareholders’ register 11.02.2016 (TIF)
Show all
2014 (9)
03.03.2014 Amendments to the Articles of Association 19.12.2013 (TIF)
03.03.2014 Application 19.12.2013 (TIF)
03.03.2014 Application of shareholders or third persons for the acquisition of shares 19.12.2013 (TIF)
03.03.2014 Articles of Association 19.12.2013 (TIF)
03.03.2014 Bank statements or other document regarding the payment of the equity 26.11.2013 (TIF)
03.03.2014 Decisions / letters / protocols of public notaries 03.03.2014 (TIF)
03.03.2014 Protocols/decisions of a company/organisation 19.12.2013 (TIF)
03.03.2014 Regulations for the increase/reduction of the equity 19.12.2013 (TIF)
03.03.2014 Shareholders’ register 19.12.2013 (TIF)
Show all
2011 (7)
28.11.2011 Announcement regarding the legal address 10.11.2011 (TIF)
28.11.2011 Application 09.11.2011 (TIF)
28.11.2011 Articles of Association 09.11.2011 (TIF)
28.11.2011 Confirmation or consent to legal address 21.11.2011 (TIF)
28.11.2011 Decisions / letters / protocols of public notaries 24.11.2011 (TIF)
28.11.2011 Memorandum of Association 09.11.2011 (TIF)
28.11.2011 Registration certificates 24.11.2011 (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