Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "Roze seafood"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Roze seafood"
Legal form Limited Liability Company
Reg. No 40103525261
Reg. date 20.03.2012
Register Commercial Register
Legal Address Aplokciema iela 7 - 2, Rīga, LV-1034
Registered share capital, date 2,840 EUR, 05.02.2019
Paid-in share capital, date 2,840 EUR, 05.02.2019
NACE 10.20 Processing and preserving of fish, crustaceans and molluscs
VAT payer
LV40103525261 Registered Excluded
11.04.2012 -
Last updated in the RE 30.06.2021
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (12)
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 105,068 EUR Net profit -70,598 EUR Equity -161,287 EUR Date submitted03.08.2021 Number of employees 20
Year2019 Net sales 466,777 EUR Net profit -32,456 EUR Equity -90,689 EUR Date submitted27.05.2020 Number of employees 82
Year2018 Net sales 528,371 EUR Net profit -64,976 EUR Equity -58,141 EUR Date submitted01.05.2019 Number of employees 91
Year2017 Net sales 523,909 EUR Net profit -90,765 EUR Equity 6,836 EUR Date submitted03.05.2018 Number of employees 104
Year2016 Net sales 612,693 EUR Net profit -18,878 EUR Equity 97,601 EUR Date submitted04.05.2017 Number of employees 118
Year2015 Net sales 743,918 EUR Net profit 640 EUR Equity 116,478 EUR Date submitted26.04.2016 Number of employees 126
Year2014 Net sales 760,925 EUR Net profit -5,584 EUR Equity 115,838 EUR Date submitted02.05.2015 Number of employees 130
Year2013 Net sales 442,910 LVL Net profit 81,065 LVL Equity 85,336 LVL Date submitted12.05.2014 Number of employees 21
Year2012 Net sales 207,588 LVL Net profit 43,508 LVL Equity 45,508 LVL Date submitted05.05.2013 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 - - - - -
Gads2024 - - - - -
Gads2023 - - - - -
Gads2022 - - - - -
Year2021 Social Insurance Contributions1,280 EUR Personal Income Tax0 EUR Other-1,280 EUR Total0 EUR Number of employees2
Year2020 Social Insurance Contributions11,350 EUR Personal Income Tax2,140 EUR Other-3,140 EUR Total10,350 EUR Number of employees23
Year2019 Social Insurance Contributions84,610 EUR Personal Income Tax12,550 EUR Other-15,710 EUR Total81,450 EUR Number of employees79
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 (1)
18.01.2019 Amendments to the Articles of Association 01.12.2018 (TIF)
Announcement regarding the legal address (1)
22.03.2012 Announcement regarding the legal address 17.11.2011 (TIF)
Annual report (full) (10)
03.08.2021 2020 Annual report (full) (PDF)
27.05.2020 2019 Annual report (full) (PDF)
01.05.2019 2018 Annual report (full) (PDF)
03.05.2018 2017 Annual report (full) (PDF)
04.05.2017 2016 Annual report (full) (PDF)
04.05.2017 2016 Annual report (full) (PDF)
26.04.2016 2015 Annual report (full) (PDF)
02.05.2015 2014 Annual report (full) (HTML)
12.05.2014 2013 Annual report (full) (HTML)
05.05.2013 2012 Annual report (full) (HTML)
Show all
Application (2)
01.02.2019 Application 24.01.2019 (TIF)
22.03.2012 Application 15.03.2012 (TIF)
Articles of Association (2)
18.01.2019 Articles of Association 01.12.2018 (TIF)
22.03.2012 Articles of Association 17.11.2011 (TIF)
Bank statements or other document regarding the payment of the equity (1)
22.03.2012 Bank statements or other document regarding the payment of the equity 14.03.2012 (TIF)
Confirmation or consent to legal address (1)
22.03.2012 Confirmation or consent to legal address 17.11.2011 (TIF)
Consent of a member of the Board / executive director (1)
28.12.2018 Consent of a member of the Board / executive director 13.12.2018 (TIF)
Decisions / letters / protocols of public notaries (13)
30.06.2021 Decisions / letters / protocols of public notaries 30.06.2021 (edoc)
25.08.2020 Decisions / letters / protocols of public notaries 25.08.2020 (edoc)
25.08.2020 Decisions / letters / protocols of public notaries 25.08.2020 (rtf)
15.02.2019 Decisions / letters / protocols of public notaries 15.02.2019 (edoc)
05.02.2019 Decisions / letters / protocols of public notaries 05.02.2019 (edoc)
05.02.2019 Decisions / letters / protocols of public notaries 05.02.2019 (rtf)
17.01.2019 Decisions / letters / protocols of public notaries 17.01.2019 (edoc)
11.07.2018 Decisions / letters / protocols of public notaries 11.07.2018 (edoc)
21.03.2018 Decisions / letters / protocols of public notaries 21.03.2018 (edoc)
21.03.2018 Decisions / letters / protocols of public notaries 21.03.2018 (rtf)
05.01.2018 Decisions / letters / protocols of public notaries 05.01.2018 (edoc)
05.01.2018 Decisions / letters / protocols of public notaries 05.01.2018 (rtf)
22.03.2012 Decisions / letters / protocols of public notaries 20.03.2012 (TIF)
Show all
Memorandum of Association (1)
22.03.2012 Memorandum of Association 17.11.2011 (TIF)
Protocols/decisions of a company/organisation (2)
18.01.2019 Protocols/decisions of a company/organisation 01.12.2018 (TIF)
28.12.2018 Protocols/decisions of a company/organisation 13.12.2018 (TIF)
Registration certificates (1)
22.03.2012 Registration certificates 20.03.2012 (TIF)
Shareholders’ register (2)
01.02.2019 Shareholders’ register 01.12.2018 (TIF)
01.02.2019 Shareholders’ register 13.12.2018 (TIF)
State Revenue Service decisions/letters/statements (9)
21.08.2020 State Revenue Service decisions/letters/statements 21.08.2020 (EDOC)
21.08.2020 State Revenue Service decisions/letters/statements 21.08.2020 (docx)
12.02.2019 State Revenue Service decisions/letters/statements 12.02.2019 (EDOC)
15.01.2019 State Revenue Service decisions/letters/statements 15.01.2019 (EDOC)
10.07.2018 State Revenue Service decisions/letters/statements 10.07.2018 (EDOC)
20.03.2018 State Revenue Service decisions/letters/statements 20.03.2018 (EDOC)
20.03.2018 State Revenue Service decisions/letters/statements 20.03.2018 (doc)
03.01.2018 State Revenue Service decisions/letters/statements 03.01.2018 (EDOC)
03.01.2018 State Revenue Service decisions/letters/statements 03.01.2018 (doc)
Show all
2021 (2)
03.08.2021 2020 Annual report (full) (PDF)
30.06.2021 Decisions / letters / protocols of public notaries 30.06.2021 (edoc)
2020 (5)
25.08.2020 Decisions / letters / protocols of public notaries 25.08.2020 (edoc)
25.08.2020 Decisions / letters / protocols of public notaries 25.08.2020 (rtf)
21.08.2020 State Revenue Service decisions/letters/statements 21.08.2020 (EDOC)
21.08.2020 State Revenue Service decisions/letters/statements 21.08.2020 (docx)
27.05.2020 2019 Annual report (full) (PDF)
Show all
2019 (13)
01.05.2019 2018 Annual report (full) (PDF)
15.02.2019 Decisions / letters / protocols of public notaries 15.02.2019 (edoc)
12.02.2019 State Revenue Service decisions/letters/statements 12.02.2019 (EDOC)
05.02.2019 Decisions / letters / protocols of public notaries 05.02.2019 (edoc)
05.02.2019 Decisions / letters / protocols of public notaries 05.02.2019 (rtf)
01.02.2019 Application 24.01.2019 (TIF)
01.02.2019 Shareholders’ register 01.12.2018 (TIF)
01.02.2019 Shareholders’ register 13.12.2018 (TIF)
18.01.2019 Amendments to the Articles of Association 01.12.2018 (TIF)
18.01.2019 Articles of Association 01.12.2018 (TIF)
18.01.2019 Protocols/decisions of a company/organisation 01.12.2018 (TIF)
17.01.2019 Decisions / letters / protocols of public notaries 17.01.2019 (edoc)
15.01.2019 State Revenue Service decisions/letters/statements 15.01.2019 (EDOC)
Show all
2018 (13)
28.12.2018 Consent of a member of the Board / executive director 13.12.2018 (TIF)
28.12.2018 Protocols/decisions of a company/organisation 13.12.2018 (TIF)
11.07.2018 Decisions / letters / protocols of public notaries 11.07.2018 (edoc)
10.07.2018 State Revenue Service decisions/letters/statements 10.07.2018 (EDOC)
03.05.2018 2017 Annual report (full) (PDF)
21.03.2018 Decisions / letters / protocols of public notaries 21.03.2018 (edoc)
21.03.2018 Decisions / letters / protocols of public notaries 21.03.2018 (rtf)
20.03.2018 State Revenue Service decisions/letters/statements 20.03.2018 (EDOC)
20.03.2018 State Revenue Service decisions/letters/statements 20.03.2018 (doc)
05.01.2018 Decisions / letters / protocols of public notaries 05.01.2018 (edoc)
05.01.2018 Decisions / letters / protocols of public notaries 05.01.2018 (rtf)
03.01.2018 State Revenue Service decisions/letters/statements 03.01.2018 (EDOC)
03.01.2018 State Revenue Service decisions/letters/statements 03.01.2018 (doc)
Show all
2017 (2)
04.05.2017 2016 Annual report (full) (PDF)
04.05.2017 2016 Annual report (full) (PDF)
2016 (1)
26.04.2016 2015 Annual report (full) (PDF)
2015 (1)
02.05.2015 2014 Annual report (full) (HTML)
2014 (1)
12.05.2014 2013 Annual report (full) (HTML)
2013 (1)
05.05.2013 2012 Annual report (full) (HTML)
2012 (8)
22.03.2012 Announcement regarding the legal address 17.11.2011 (TIF)
22.03.2012 Application 15.03.2012 (TIF)
22.03.2012 Articles of Association 17.11.2011 (TIF)
22.03.2012 Bank statements or other document regarding the payment of the equity 14.03.2012 (TIF)
22.03.2012 Confirmation or consent to legal address 17.11.2011 (TIF)
22.03.2012 Decisions / letters / protocols of public notaries 20.03.2012 (TIF)
22.03.2012 Memorandum of Association 17.11.2011 (TIF)
22.03.2012 Registration certificates 20.03.2012 (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