Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "UP BŪVE"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "UP BŪVE"
Legal form Limited Liability Company
Reg. No 40103589686
Reg. date 25.09.2012
Register Commercial Register
Legal Address Lapu iela 11 - 8, Ogre, LV-5001
Registered share capital, date 2,845 EUR, 17.01.2018
Paid-in share capital, date 2,845 EUR, 17.01.2018
NACE 42.11 Construction of roads and motorways
VAT payer
LV40103589686 Registered Excluded
11.10.2012 -
Taxpayer rating (SRS) N - Inactive Taxpayer (02.03.2026)
Last updated in the RE 15.07.2019
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 - - - - -
Year2020 Net sales 1,148 EUR Net profit -1,022 EUR Equity -224 EUR Date submitted21.08.2021 Number of employees 1
Year2019 Net sales 5,644 EUR Net profit 4,045 EUR Equity 798 EUR Date submitted01.08.2020 Number of employees 1
Year2018 Net sales 331 EUR Net profit 65 EUR Equity -3,247 EUR Date submitted02.05.2019 Number of employees 1
Year2017 Net sales 1,075 EUR Net profit -1,268 EUR Equity -3,312 EUR Date submitted19.09.2018 Number of employees 1
Year2016 Net sales 10,456 EUR Net profit -4,696 EUR Equity -2,044 EUR Date submitted15.03.2018 Number of employees 1
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 Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other110 EUR Total110 EUR Number of employees0
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other800 EUR Total800 EUR Number of employees0
Year2019 Social Insurance Contributions40 EUR Personal Income Tax-60 EUR Other610 EUR Total590 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (34)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
01.10.2012 Announcement regarding the legal address 06.09.2012 (TIF)
Annual report (full) (5)
21.08.2021 2020 Annual report (full) (PDF)
01.08.2020 2019 Annual report (full) (PDF)
02.05.2019 2018 Annual report (full) (PDF)
19.09.2018 2017 Annual report (full) (PDF)
15.03.2018 2016 Annual report (full) (PDF)
Show all
Application (4)
16.01.2018 Application 08.01.2018 (TIF)
15.02.2016 Application 09.02.2016 (TIF)
26.04.2013 Application 18.04.2013 (TIF)
01.10.2012 Application 06.09.2012 (TIF)
Show all
Application of shareholders or third persons for the acquisition of shares (1)
26.04.2013 Application of shareholders or third persons for the acquisition of shares 18.04.2013 (TIF)
Articles of Association (3)
16.01.2018 Articles of Association 16.11.2017 (TIF)
26.04.2013 Articles of Association 18.04.2013 (TIF)
01.10.2012 Articles of Association 06.09.2012 (TIF)
Confirmation or consent to legal address (1)
01.10.2012 Confirmation or consent to legal address 06.09.2012 (TIF)
Consent of a member of the Board / executive director (1)
26.04.2013 Consent of a member of the Board / executive director 22.04.2013 (TIF)
Decisions / letters / protocols of public notaries (7)
17.01.2018 Decisions / letters / protocols of public notaries 17.01.2018 (edoc)
31.10.2017 Decisions / letters / protocols of public notaries 31.10.2017 (edoc)
31.10.2017 Decisions / letters / protocols of public notaries 31.10.2017 (rtf)
01.03.2016 Decisions / letters / protocols of public notaries 26.02.2016 (TIF)
15.02.2016 Decisions / letters / protocols of public notaries 11.02.2016 (TIF)
26.04.2013 Decisions / letters / protocols of public notaries 25.04.2013 (TIF)
01.10.2012 Decisions / letters / protocols of public notaries 25.09.2012 (TIF)
Show all
Memorandum of Association (1)
01.10.2012 Memorandum of Association 06.09.2012 (TIF)
Notice of a member of the Board regarding the resignation (1)
15.02.2016 Notice of a member of the Board regarding the resignation 08.02.2016 (TIF)
Power of attorney, act of empowerment (1)
26.04.2013 Power of attorney, act of empowerment (TIF)
Protocols/decisions of a company/organisation (3)
16.01.2018 Protocols/decisions of a company/organisation 16.11.2017 (TIF)
16.01.2018 Protocols/decisions of a company/organisation 16.11.2017 (TIF)
26.04.2013 Protocols/decisions of a company/organisation 18.04.2013 (TIF)
Registration certificates (1)
01.10.2012 Registration certificates 25.09.2012 (TIF)
Regulations for the increase/reduction of the equity (1)
26.04.2013 Regulations for the increase/reduction of the equity 18.04.2013 (TIF)
Shareholders’ register (2)
16.01.2018 Shareholders’ register 16.11.2017 (TIF)
26.04.2013 Shareholders’ register 18.04.2013 (TIF)
Statement of the Board regarding the payment of the equity (1)
26.04.2013 Statement of the Board regarding the payment of the equity 18.04.2013 (TIF)
2021 (1)
21.08.2021 2020 Annual report (full) (PDF)
2020 (1)
01.08.2020 2019 Annual report (full) (PDF)
2019 (1)
02.05.2019 2018 Annual report (full) (PDF)
2018 (8)
19.09.2018 2017 Annual report (full) (PDF)
15.03.2018 2016 Annual report (full) (PDF)
17.01.2018 Decisions / letters / protocols of public notaries 17.01.2018 (edoc)
16.01.2018 Application 08.01.2018 (TIF)
16.01.2018 Articles of Association 16.11.2017 (TIF)
16.01.2018 Protocols/decisions of a company/organisation 16.11.2017 (TIF)
16.01.2018 Protocols/decisions of a company/organisation 16.11.2017 (TIF)
16.01.2018 Shareholders’ register 16.11.2017 (TIF)
Show all
2017 (2)
31.10.2017 Decisions / letters / protocols of public notaries 31.10.2017 (edoc)
31.10.2017 Decisions / letters / protocols of public notaries 31.10.2017 (rtf)
2016 (4)
01.03.2016 Decisions / letters / protocols of public notaries 26.02.2016 (TIF)
15.02.2016 Application 09.02.2016 (TIF)
15.02.2016 Decisions / letters / protocols of public notaries 11.02.2016 (TIF)
15.02.2016 Notice of a member of the Board regarding the resignation 08.02.2016 (TIF)
Show all
2013 (10)
26.04.2013 Application 18.04.2013 (TIF)
26.04.2013 Application of shareholders or third persons for the acquisition of shares 18.04.2013 (TIF)
26.04.2013 Articles of Association 18.04.2013 (TIF)
26.04.2013 Consent of a member of the Board / executive director 22.04.2013 (TIF)
26.04.2013 Decisions / letters / protocols of public notaries 25.04.2013 (TIF)
26.04.2013 Power of attorney, act of empowerment (TIF)
26.04.2013 Protocols/decisions of a company/organisation 18.04.2013 (TIF)
26.04.2013 Regulations for the increase/reduction of the equity 18.04.2013 (TIF)
26.04.2013 Shareholders’ register 18.04.2013 (TIF)
26.04.2013 Statement of the Board regarding the payment of the equity 18.04.2013 (TIF)
Show all
2012 (7)
01.10.2012 Announcement regarding the legal address 06.09.2012 (TIF)
01.10.2012 Application 06.09.2012 (TIF)
01.10.2012 Articles of Association 06.09.2012 (TIF)
01.10.2012 Confirmation or consent to legal address 06.09.2012 (TIF)
01.10.2012 Decisions / letters / protocols of public notaries 25.09.2012 (TIF)
01.10.2012 Memorandum of Association 06.09.2012 (TIF)
01.10.2012 Registration certificates 25.09.2012 (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