Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "Strauteks"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Strauteks"
Legal form Limited Liability Company
Reg. No 40103623844
Reg. date 10.01.2013
Register Commercial Register
Legal Address Strautāni, Krimuldas pag., Siguldas nov., LV-2144
Registered share capital, date 4,000 EUR, 03.11.2014
Paid-in share capital, date 4,000 EUR, 03.11.2014
NACE 42.11 Construction of roads and motorways
VAT payer
LV40103623844 Registered Excluded
14.02.2013 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
Last updated in the RE 01.07.2021
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (15)
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 2,919,852 EUR Net profit 537,753 EUR Equity 863,991 EUR Date submitted14.03.2022 Number of employees 38
Year2020 Net sales 2,634,323 EUR Net profit 472,238 EUR Equity 476,238 EUR Date submitted29.04.2021 Number of employees 29
Year2019 Net sales 1,567,445 EUR Net profit 223,844 EUR Equity 227,844 EUR Date submitted18.02.2020 Number of employees 23
Year2018 Net sales 848,536 EUR Net profit 60,351 EUR Equity 64,351 EUR Date submitted06.02.2019 Number of employees 21
Year2017 Net sales 735,047 EUR Net profit 5,088 EUR Equity 39,998 EUR Date submitted23.02.2018 Number of employees 22
Year2016 Net sales 923,625 EUR Net profit 16,657 EUR Equity 34,910 EUR Date submitted02.02.2017 Number of employees 22
Year2015 Net sales 818,510 EUR Net profit 26,751 EUR Equity 45,004 EUR Date submitted28.01.2016 Number of employees 18
Year2014 Net sales 812,900 EUR Net profit 10,176 EUR Equity 48,252 EUR Date submitted23.01.2015 Number of employees 6
Year2013 Net sales 455,492 LVL Net profit 86,740 LVL Equity 86,760 LVL Date submitted05.02.2014 Number of employees 6
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 Contributions293,430 EUR Personal Income Tax161,860 EUR Other-381,400 EUR Total73,890 EUR Number of employees52
Year2023 Social Insurance Contributions233,180 EUR Personal Income Tax131,990 EUR Other-192,450 EUR Total172,720 EUR Number of employees44
Year2022 Social Insurance Contributions177,290 EUR Personal Income Tax102,550 EUR Other-272,730 EUR Total7,110 EUR Number of employees36
Year2021 Social Insurance Contributions174,010 EUR Personal Income Tax99,610 EUR Other-352,570 EUR Total-78,950 EUR Number of employees36
Year2020 Social Insurance Contributions136,940 EUR Personal Income Tax75,180 EUR Other-210,410 EUR Total1,710 EUR Number of employees29
Year2019 Social Insurance Contributions97,690 EUR Personal Income Tax50,450 EUR Other-63,960 EUR Total84,180 EUR Number of employees22
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (45)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
06.11.2014 Amendments to the Articles of Association 15.10.2014 (TIF)
Announcement regarding the legal address (1)
15.01.2013 Announcement regarding the legal address 07.01.2013 (TIF)
Annual report (full) (17)
14.03.2022 2021 Annual report (full) (PDF)
29.04.2021 2020 Annual report (full) (PDF)
18.02.2020 2019 Annual report (full) (PDF)
06.02.2019 2018 Annual report (full) (PDF)
23.02.2018 2017 Annual report (full) (PDF)
02.02.2017 2016 Annual report (full) (JPG)
02.02.2017 2016 Annual report (full) (JPG)
02.02.2017 2016 Annual report (full) (PDF)
02.02.2017 2016 Annual report (full) (JPG)
02.02.2017 2016 Annual report (full) (JPG)
02.02.2017 2016 Annual report (full) (JPG)
02.02.2017 2016 Annual report (full) (JPG)
02.02.2017 2016 Annual report (full) (JPG)
02.02.2017 2016 Annual report (full) (JPG)
28.01.2016 2015 Annual report (full) (PDF)
23.01.2015 2014 Annual report (full) (HTML)
05.02.2014 2013 Annual report (full) (HTML)
Show all
Application (3)
13.11.2019 Application 22.10.2019 (TIF)
06.11.2014 Application 17.10.2014 (TIF)
15.01.2013 Application 07.01.2013 (TIF)
Application of shareholders or third persons for the acquisition of shares (1)
06.11.2014 Application of shareholders or third persons for the acquisition of shares 15.10.2014 (TIF)
Articles of Association (2)
06.11.2014 Articles of Association 15.10.2014 (TIF)
15.01.2013 Articles of Association 07.01.2013 (TIF)
Bank statements or other document regarding the payment of the equity (1)
15.01.2013 Bank statements or other document regarding the payment of the equity 07.01.2013 (TIF)
Confirmation or consent to legal address (2)
13.11.2019 Confirmation or consent to legal address 22.10.2019 (TIF)
15.01.2013 Confirmation or consent to legal address 07.01.2013 (TIF)
Decisions / letters / protocols of public notaries (7)
15.11.2019 Decisions / letters / protocols of public notaries 15.11.2019 (edoc)
27.11.2018 Decisions / letters / protocols of public notaries 27.11.2018 (edoc)
09.02.2018 Decisions / letters / protocols of public notaries 09.02.2018 (edoc)
09.02.2018 Decisions / letters / protocols of public notaries 09.02.2018 (rtf)
06.11.2014 Decisions / letters / protocols of public notaries 25.06.2014 (TIF)
06.11.2014 Decisions / letters / protocols of public notaries 03.11.2014 (TIF)
15.01.2013 Decisions / letters / protocols of public notaries 10.01.2013 (TIF)
Show all
Marriage contract (1)
06.11.2014 Marriage contract 10.06.2014 (TIF)
Memorandum of association (1)
15.01.2013 Memorandum of association 07.01.2013 (TIF)
Protocols/decisions of a company/organisation (1)
06.11.2014 Protocols/decisions of a company/organisation 15.10.2014 (TIF)
Registration certificates (1)
15.01.2013 Registration certificates 10.01.2013 (TIF)
Regulations for the increase/reduction of the equity (1)
06.11.2014 Regulations for the increase/reduction of the equity 15.10.2014 (TIF)
Shareholders’ register (1)
06.11.2014 Shareholders’ register 15.10.2014 (TIF)
State Revenue Service decisions/letters/statements (3)
21.11.2018 State Revenue Service decisions/letters/statements 21.11.2018 (EDOC)
06.02.2018 State Revenue Service decisions/letters/statements 06.02.2018 (EDOC)
06.02.2018 State Revenue Service decisions/letters/statements 06.02.2018 (doc)
Statement of the Board regarding the payment of the equity (1)
06.11.2014 Statement of the Board regarding the payment of the equity 15.10.2014 (TIF)
2022 (1)
14.03.2022 2021 Annual report (full) (PDF)
2021 (1)
29.04.2021 2020 Annual report (full) (PDF)
2020 (1)
18.02.2020 2019 Annual report (full) (PDF)
2019 (4)
15.11.2019 Decisions / letters / protocols of public notaries 15.11.2019 (edoc)
13.11.2019 Application 22.10.2019 (TIF)
13.11.2019 Confirmation or consent to legal address 22.10.2019 (TIF)
06.02.2019 2018 Annual report (full) (PDF)
Show all
2018 (7)
27.11.2018 Decisions / letters / protocols of public notaries 27.11.2018 (edoc)
21.11.2018 State Revenue Service decisions/letters/statements 21.11.2018 (EDOC)
23.02.2018 2017 Annual report (full) (PDF)
09.02.2018 Decisions / letters / protocols of public notaries 09.02.2018 (edoc)
09.02.2018 Decisions / letters / protocols of public notaries 09.02.2018 (rtf)
06.02.2018 State Revenue Service decisions/letters/statements 06.02.2018 (EDOC)
06.02.2018 State Revenue Service decisions/letters/statements 06.02.2018 (doc)
Show all
2017 (9)
02.02.2017 2016 Annual report (full) (JPG)
02.02.2017 2016 Annual report (full) (JPG)
02.02.2017 2016 Annual report (full) (PDF)
02.02.2017 2016 Annual report (full) (JPG)
02.02.2017 2016 Annual report (full) (JPG)
02.02.2017 2016 Annual report (full) (JPG)
02.02.2017 2016 Annual report (full) (JPG)
02.02.2017 2016 Annual report (full) (JPG)
02.02.2017 2016 Annual report (full) (JPG)
Show all
2016 (1)
28.01.2016 2015 Annual report (full) (PDF)
2015 (1)
23.01.2015 2014 Annual report (full) (HTML)
2014 (12)
06.11.2014 Amendments to the Articles of Association 15.10.2014 (TIF)
06.11.2014 Application 17.10.2014 (TIF)
06.11.2014 Application of shareholders or third persons for the acquisition of shares 15.10.2014 (TIF)
06.11.2014 Articles of Association 15.10.2014 (TIF)
06.11.2014 Decisions / letters / protocols of public notaries 25.06.2014 (TIF)
06.11.2014 Decisions / letters / protocols of public notaries 03.11.2014 (TIF)
06.11.2014 Marriage contract 10.06.2014 (TIF)
06.11.2014 Protocols/decisions of a company/organisation 15.10.2014 (TIF)
06.11.2014 Regulations for the increase/reduction of the equity 15.10.2014 (TIF)
06.11.2014 Shareholders’ register 15.10.2014 (TIF)
06.11.2014 Statement of the Board regarding the payment of the equity 15.10.2014 (TIF)
05.02.2014 2013 Annual report (full) (HTML)
Show all
2013 (8)
15.01.2013 Announcement regarding the legal address 07.01.2013 (TIF)
15.01.2013 Application 07.01.2013 (TIF)
15.01.2013 Articles of Association 07.01.2013 (TIF)
15.01.2013 Bank statements or other document regarding the payment of the equity 07.01.2013 (TIF)
15.01.2013 Confirmation or consent to legal address 07.01.2013 (TIF)
15.01.2013 Decisions / letters / protocols of public notaries 10.01.2013 (TIF)
15.01.2013 Memorandum of association 07.01.2013 (TIF)
15.01.2013 Registration certificates 10.01.2013 (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