Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "PKL Latvia"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "PKL Latvia"
Legal form Limited Liability Company
Reg. No 40103528200
Reg. date 27.03.2012
Register Commercial Register
Legal Address Tvaika iela 37A, Rīga, LV-1034
Registered share capital, date 2,828 EUR, 10.12.2014
Paid-in share capital, date 2,828 EUR, 10.12.2014
NACE 50.20 Sea and coastal freight water transport
VAT payer
LV40103528200 Registered Excluded
12.07.2012 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
Last updated in the RE 15.07.2021
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 Net sales 2,543,926 EUR Net profit 75,426 EUR Equity 306,953 EUR Date submitted22.04.2022 Number of employees 10
Year2020 Net sales 2,674,569 EUR Net profit -645,273 EUR Equity 231,527 EUR Date submitted09.04.2021 Number of employees 10
Year2019 Net sales 4,732,933 EUR Net profit 443,785 EUR Equity 876,800 EUR Date submitted20.04.2020 Number of employees 10
Year2018 Net sales 4,848,589 EUR Net profit 430,169 EUR Equity 867,033 EUR Date submitted23.04.2019 Number of employees 8
Year2017 Net sales 4,630,233 EUR Net profit 503,377 EUR Equity 436,864 EUR Date submitted18.04.2018 Number of employees 8
Year2016 Net sales 3,864,485 EUR Net profit -70,227 EUR Equity -66,513 EUR Date submitted25.04.2017 Number of employees 8
Year2015 Net sales 4,538,753 EUR Net profit 64,036 EUR Equity 66,882 EUR Date submitted14.04.2016 Number of employees 8
Year2014 Net sales 5,225,771 EUR Net profit 482,358 EUR Equity 485,204 EUR Date submitted21.04.2015 Number of employees 8
Year2013 Net sales 3,650,440 LVL Net profit 57,011 LVL Equity 59,011 LVL Date submitted09.04.2014 Number of employees 7
Year2012 Net sales 1,308,275 LVL Net profit 54,485 LVL Equity 56,485 LVL Date submitted28.03.2013 Number of employees 3
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 Contributions30,960 EUR Personal Income Tax16,660 EUR Other-625,260 EUR Total-577,640 EUR Number of employees8
Year2023 Social Insurance Contributions44,440 EUR Personal Income Tax22,090 EUR Other-649,140 EUR Total-582,610 EUR Number of employees8
Year2022 Social Insurance Contributions30,120 EUR Personal Income Tax13,500 EUR Other-626,570 EUR Total-582,950 EUR Number of employees8
Year2021 Social Insurance Contributions41,460 EUR Personal Income Tax20,420 EUR Other-509,110 EUR Total-447,230 EUR Number of employees9
Year2020 Social Insurance Contributions44,520 EUR Personal Income Tax22,340 EUR Other-704,250 EUR Total-637,390 EUR Number of employees11
Year2019 Social Insurance Contributions32,950 EUR Personal Income Tax16,170 EUR Other-880,560 EUR Total-831,440 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 (2)
11.12.2014 Amendments to the Articles of Association 04.12.2014 (TIF)
21.03.2013 Amendments to the Articles of Association 14.03.2013 (TIF)
Announcement regarding the legal address (1)
28.03.2012 Announcement regarding the legal address 19.03.2012 (TIF)
Annual report (full) (14)
22.04.2022 2021 Annual report (full) (PDF)
09.04.2021 2020 Annual report (full) (PDF)
20.04.2020 2019 Annual report (full) (PDF)
23.04.2019 2018 Annual report (full) (PDF)
18.04.2018 2017 Annual report (full) (PDF)
25.04.2017 2016 Annual report (full) (PDF)
25.04.2017 2016 Annual report (full) (PDF)
25.04.2017 2016 Annual report (full) (PDF)
25.04.2017 2016 Annual report (full) (PDF)
25.04.2017 2016 Annual report (full) (PDF)
14.04.2016 2015 Annual report (full) (PDF)
21.04.2015 2014 Annual report (full) (HTML)
09.04.2014 2013 Annual report (full) (HTML)
28.03.2013 2012 Annual report (full) (HTML)
Show all
Application (10)
15.07.2021 Application 14.07.2021 (ASICE)
09.07.2021 Application 09.07.2021 (EDOC)
09.07.2021 Application 09.07.2021 (DOCX)
21.12.2020 Application 21.12.2020 (EDOC)
21.12.2020 Application 21.12.2020 (docx)
01.12.2016 Application 10.11.2016 (TIF)
11.12.2014 Application 04.12.2014 (TIF)
04.04.2014 Application 27.03.2014 (TIF)
21.03.2013 Application 14.03.2013 (TIF)
28.03.2012 Application 19.03.2012 (TIF)
Show all
Articles of Association (5)
21.12.2020 Articles of Association 17.12.2020 (docx)
21.12.2020 Articles of Association 17.12.2020 (EDOC)
11.12.2014 Articles of Association (TIF)
21.03.2013 Articles of Association 20.03.2013 (TIF)
28.03.2012 Articles of Association 19.03.2012 (TIF)
Show all
Bank statements or other document regarding the payment of the equity (1)
28.03.2012 Bank statements or other document regarding the payment of the equity 19.03.2012 (TIF)
Confirmation or consent to legal address (1)
28.03.2012 Confirmation or consent to legal address 21.03.2012 (TIF)
Consent of a member of the Board / executive director (1)
01.12.2016 Consent of a member of the Board / executive director 10.11.2016 (TIF)
Consent of members of the supervisory board (12)
15.07.2021 Consent of members of the supervisory board 14.07.2021 (ASICE)
15.07.2021 Consent of members of the supervisory board 14.07.2021 (DOCX)
21.12.2020 Consent of members of the supervisory board 18.12.2020 (EDOC)
21.12.2020 Consent of members of the supervisory board 18.12.2020 (EDOC)
21.12.2020 Consent of members of the supervisory board 19.12.2020 (ASICE)
21.12.2020 Consent of members of the supervisory board 18.12.2020 (ASICE)
21.12.2020 Consent of members of the supervisory board 18.12.2020 (docx)
21.12.2020 Consent of members of the supervisory board 19.12.2020 (docx)
21.12.2020 Consent of members of the supervisory board 18.12.2020 (docx)
21.12.2020 Consent of members of the supervisory board 18.12.2020 (docx)
04.04.2014 Consent of members of the supervisory board 27.03.2014 (TIF)
21.03.2013 Consent of members of the supervisory board 14.03.2013 (TIF)
Show all
Copy of the personal identification document (3)
08.07.2021 Copy of the personal identification document 11.05.2021 (EDOC)
08.07.2021 Copy of the personal identification document 11.05.2021 (EDOC)
08.07.2021 Copy of the personal identification document 11.05.2021 (DOCX)
Decisions / letters / protocols of public notaries (11)
15.07.2021 Decisions / letters / protocols of public notaries 15.07.2021 (edoc)
09.07.2021 Decisions / letters / protocols of public notaries 09.07.2021 (edoc)
28.12.2020 Decisions / letters / protocols of public notaries 28.12.2020 (edoc)
28.12.2020 Decisions / letters / protocols of public notaries 28.12.2020 (rtf)
20.03.2018 Decisions / letters / protocols of public notaries 20.03.2018 (edoc)
20.03.2018 Decisions / letters / protocols of public notaries 20.03.2018 (rtf)
01.12.2016 Decisions / letters / protocols of public notaries 23.11.2016 (TIF)
11.12.2014 Decisions / letters / protocols of public notaries 10.12.2014 (TIF)
04.04.2014 Decisions / letters / protocols of public notaries 03.04.2014 (TIF)
21.03.2013 Decisions / letters / protocols of public notaries 20.03.2013 (TIF)
28.03.2012 Decisions / letters / protocols of public notaries 27.03.2012 (TIF)
Show all
Justification supporting beneficial ownership disclosure statement (7)
09.07.2021 Justification supporting beneficial ownership disclosure statement 12.04.2021 (PDF)
08.07.2021 Justification supporting beneficial ownership disclosure statement 06.04.2021 (EDOC)
08.07.2021 Justification supporting beneficial ownership disclosure statement 06.04.2021 (EDOC)
08.07.2021 Justification supporting beneficial ownership disclosure statement 04.06.2021 (EDOC)
08.07.2021 Justification supporting beneficial ownership disclosure statement 06.04.2021 (PDF)
08.07.2021 Justification supporting beneficial ownership disclosure statement 06.04.2021 (PDF)
08.07.2021 Justification supporting beneficial ownership disclosure statement 04.06.2021 (DOC)
Show all
List of members of the Board / Supervisory Board (2)
01.12.2016 List of members of the Board / Supervisory Board 10.11.2016 (TIF)
04.04.2014 List of members of the Board / Supervisory Board 27.03.2014 (TIF)
Memorandum of Association (1)
28.03.2012 Memorandum of Association 19.03.2012 (TIF)
Power of attorney, act of empowerment (2)
01.12.2016 Power of attorney, act of empowerment 10.11.2016 (TIF)
04.04.2014 Power of attorney, act of empowerment 27.03.2014 (TIF)
Protocols/decisions of a company/organisation (9)
15.07.2021 Protocols/decisions of a company/organisation 13.07.2021 (ASICE)
08.07.2021 Protocols/decisions of a company/organisation 07.07.2021 (EDOC)
08.07.2021 Protocols/decisions of a company/organisation 07.07.2021 (DOCX)
21.12.2020 Protocols/decisions of a company/organisation 17.12.2020 (EDOC)
21.12.2020 Protocols/decisions of a company/organisation 17.12.2020 (docx)
01.12.2016 Protocols/decisions of a company/organisation 10.11.2016 (TIF)
11.12.2014 Protocols/decisions of a company/organisation 04.12.2014 (TIF)
04.04.2014 Protocols/decisions of a company/organisation 27.03.2014 (TIF)
21.03.2013 Protocols/decisions of a company/organisation 14.03.2013 (TIF)
Show all
Registration certificates (1)
28.03.2012 Registration certificates 27.03.2012 (TIF)
Shareholders’ register (1)
11.12.2014 Shareholders’ register 04.12.2014 (TIF)
Statement regarding the beneficial owners (1)
16.03.2018 Statement regarding the beneficial owners 28.02.2018 (TIF)
2022 (1)
22.04.2022 2021 Annual report (full) (PDF)
2021 (21)
15.07.2021 Application 14.07.2021 (ASICE)
15.07.2021 Consent of members of the supervisory board 14.07.2021 (ASICE)
15.07.2021 Consent of members of the supervisory board 14.07.2021 (DOCX)
15.07.2021 Decisions / letters / protocols of public notaries 15.07.2021 (edoc)
15.07.2021 Protocols/decisions of a company/organisation 13.07.2021 (ASICE)
09.07.2021 Application 09.07.2021 (EDOC)
09.07.2021 Application 09.07.2021 (DOCX)
09.07.2021 Decisions / letters / protocols of public notaries 09.07.2021 (edoc)
09.07.2021 Justification supporting beneficial ownership disclosure statement 12.04.2021 (PDF)
08.07.2021 Copy of the personal identification document 11.05.2021 (EDOC)
08.07.2021 Copy of the personal identification document 11.05.2021 (EDOC)
08.07.2021 Copy of the personal identification document 11.05.2021 (DOCX)
08.07.2021 Justification supporting beneficial ownership disclosure statement 06.04.2021 (EDOC)
08.07.2021 Justification supporting beneficial ownership disclosure statement 06.04.2021 (EDOC)
08.07.2021 Justification supporting beneficial ownership disclosure statement 04.06.2021 (EDOC)
08.07.2021 Justification supporting beneficial ownership disclosure statement 06.04.2021 (PDF)
08.07.2021 Justification supporting beneficial ownership disclosure statement 06.04.2021 (PDF)
08.07.2021 Justification supporting beneficial ownership disclosure statement 04.06.2021 (DOC)
08.07.2021 Protocols/decisions of a company/organisation 07.07.2021 (EDOC)
08.07.2021 Protocols/decisions of a company/organisation 07.07.2021 (DOCX)
09.04.2021 2020 Annual report (full) (PDF)
Show all
2020 (17)
28.12.2020 Decisions / letters / protocols of public notaries 28.12.2020 (edoc)
28.12.2020 Decisions / letters / protocols of public notaries 28.12.2020 (rtf)
21.12.2020 Application 21.12.2020 (EDOC)
21.12.2020 Application 21.12.2020 (docx)
21.12.2020 Articles of Association 17.12.2020 (docx)
21.12.2020 Articles of Association 17.12.2020 (EDOC)
21.12.2020 Consent of members of the supervisory board 18.12.2020 (EDOC)
21.12.2020 Consent of members of the supervisory board 18.12.2020 (EDOC)
21.12.2020 Consent of members of the supervisory board 19.12.2020 (ASICE)
21.12.2020 Consent of members of the supervisory board 18.12.2020 (ASICE)
21.12.2020 Consent of members of the supervisory board 18.12.2020 (docx)
21.12.2020 Consent of members of the supervisory board 19.12.2020 (docx)
21.12.2020 Consent of members of the supervisory board 18.12.2020 (docx)
21.12.2020 Consent of members of the supervisory board 18.12.2020 (docx)
21.12.2020 Protocols/decisions of a company/organisation 17.12.2020 (EDOC)
21.12.2020 Protocols/decisions of a company/organisation 17.12.2020 (docx)
20.04.2020 2019 Annual report (full) (PDF)
Show all
2019 (1)
23.04.2019 2018 Annual report (full) (PDF)
2018 (4)
18.04.2018 2017 Annual report (full) (PDF)
20.03.2018 Decisions / letters / protocols of public notaries 20.03.2018 (edoc)
20.03.2018 Decisions / letters / protocols of public notaries 20.03.2018 (rtf)
16.03.2018 Statement regarding the beneficial owners 28.02.2018 (TIF)
Show all
2017 (5)
25.04.2017 2016 Annual report (full) (PDF)
25.04.2017 2016 Annual report (full) (PDF)
25.04.2017 2016 Annual report (full) (PDF)
25.04.2017 2016 Annual report (full) (PDF)
25.04.2017 2016 Annual report (full) (PDF)
Show all
2016 (7)
01.12.2016 Application 10.11.2016 (TIF)
01.12.2016 Consent of a member of the Board / executive director 10.11.2016 (TIF)
01.12.2016 Decisions / letters / protocols of public notaries 23.11.2016 (TIF)
01.12.2016 List of members of the Board / Supervisory Board 10.11.2016 (TIF)
01.12.2016 Power of attorney, act of empowerment 10.11.2016 (TIF)
01.12.2016 Protocols/decisions of a company/organisation 10.11.2016 (TIF)
14.04.2016 2015 Annual report (full) (PDF)
Show all
2015 (1)
21.04.2015 2014 Annual report (full) (HTML)
2014 (13)
11.12.2014 Amendments to the Articles of Association 04.12.2014 (TIF)
11.12.2014 Application 04.12.2014 (TIF)
11.12.2014 Articles of Association (TIF)
11.12.2014 Decisions / letters / protocols of public notaries 10.12.2014 (TIF)
11.12.2014 Protocols/decisions of a company/organisation 04.12.2014 (TIF)
11.12.2014 Shareholders’ register 04.12.2014 (TIF)
09.04.2014 2013 Annual report (full) (HTML)
04.04.2014 Application 27.03.2014 (TIF)
04.04.2014 Consent of members of the supervisory board 27.03.2014 (TIF)
04.04.2014 Decisions / letters / protocols of public notaries 03.04.2014 (TIF)
04.04.2014 List of members of the Board / Supervisory Board 27.03.2014 (TIF)
04.04.2014 Power of attorney, act of empowerment 27.03.2014 (TIF)
04.04.2014 Protocols/decisions of a company/organisation 27.03.2014 (TIF)
Show all
2013 (7)
28.03.2013 2012 Annual report (full) (HTML)
21.03.2013 Amendments to the Articles of Association 14.03.2013 (TIF)
21.03.2013 Application 14.03.2013 (TIF)
21.03.2013 Articles of Association 20.03.2013 (TIF)
21.03.2013 Consent of members of the supervisory board 14.03.2013 (TIF)
21.03.2013 Decisions / letters / protocols of public notaries 20.03.2013 (TIF)
21.03.2013 Protocols/decisions of a company/organisation 14.03.2013 (TIF)
Show all
2012 (8)
28.03.2012 Announcement regarding the legal address 19.03.2012 (TIF)
28.03.2012 Application 19.03.2012 (TIF)
28.03.2012 Articles of Association 19.03.2012 (TIF)
28.03.2012 Bank statements or other document regarding the payment of the equity 19.03.2012 (TIF)
28.03.2012 Confirmation or consent to legal address 21.03.2012 (TIF)
28.03.2012 Decisions / letters / protocols of public notaries 27.03.2012 (TIF)
28.03.2012 Memorandum of Association 19.03.2012 (TIF)
28.03.2012 Registration certificates 27.03.2012 (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