Browse by sector Person search Data selection

SIA Ultraplast EU

Basic information
Status Registered
Name SIA Ultraplast EU
Legal form Limited Liability Company
Reg. No 40203069304
Reg. date 15.05.2017
Register Commercial Register
Legal Address Ganību iela 103, Ventspils, LV-3601
Registered share capital, date 3,000 EUR, 15.05.2017
Paid-in share capital, date 3,000 EUR, 15.05.2017
NACE 22.21 Manufacture of plastic plates, sheets, tubes and profiles
VAT payer
LV40203069304 Registered Excluded
07.09.2017 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
Last updated in the RE 22.07.2021
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 Net sales 24,101,228 EUR Net profit 1,811,647 EUR Equity 3,091,937 EUR Date submitted25.04.2022 Number of employees 34
Year2020 Net sales 15,571,206 EUR Net profit 1,077,490 EUR Equity 1,300,290 EUR Date submitted14.05.2021 Number of employees 11
Year2019 Net sales 11,466,525 EUR Net profit 152,727 EUR Equity 222,800 EUR Date submitted01.04.2020 Number of employees 4
Year2018 Net sales 9,881,619 EUR Net profit 77,057 EUR Equity 70,073 EUR Date submitted25.03.2019 Number of employees 2
Year2017 Net sales 213,444 EUR Net profit -9,984 EUR Equity -6,984 EUR Date submitted24.04.2018 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 - - - - -
Year2024 Social Insurance Contributions592,410 EUR Personal Income Tax307,210 EUR Other-1,305,140 EUR Total-405,520 EUR Number of employees81
Year2023 Social Insurance Contributions447,860 EUR Personal Income Tax224,380 EUR Other-404,390 EUR Total267,850 EUR Number of employees70
Year2022 Social Insurance Contributions342,660 EUR Personal Income Tax175,040 EUR Other423,220 EUR Total940,920 EUR Number of employees58
Year2021 Social Insurance Contributions203,580 EUR Personal Income Tax102,000 EUR Other975,220 EUR Total1,280,800 EUR Number of employees33
Year2020 Social Insurance Contributions67,370 EUR Personal Income Tax36,390 EUR Other514,740 EUR Total618,500 EUR Number of employees11
Year2019 Social Insurance Contributions22,480 EUR Personal Income Tax12,990 EUR Other92,990 EUR Total128,460 EUR Number of employees3
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (40)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
12.05.2017 Announcement regarding the legal address 17.04.2017 (TIF)
Annual report (full) (5)
25.04.2022 2021 Annual report (full) (PDF)
14.05.2021 2020 Annual report (full) (PDF)
01.04.2020 2019 Annual report (full) (PDF)
25.03.2019 2018 Annual report (full) (PDF)
24.04.2018 2017 Annual report (full) (PDF)
Show all
Application (5)
22.07.2021 Application 21.07.2021 (EDOC)
22.07.2021 Application 21.07.2021 (DOCX)
23.05.2019 Application 21.05.2019 (TIF)
01.08.2017 Application 26.07.2017 (TIF)
12.05.2017 Application 19.04.2017 (TIF)
Show all
Articles of Association (1)
12.05.2017 Articles of Association 17.03.2017 (TIF)
Bank statements or other document regarding the payment of the equity (1)
12.05.2017 Bank statements or other document regarding the payment of the equity 18.04.2017 (TIF)
Confirmation or consent to legal address (4)
22.07.2021 Confirmation or consent to legal address 14.07.2021 (edoc)
22.07.2021 Confirmation or consent to legal address 14.07.2021 (DOC)
23.05.2019 Confirmation or consent to legal address (TIF)
12.05.2017 Confirmation or consent to legal address 17.04.2017 (TIF)
Show all
Consent of a member of the Board / executive director (2)
12.05.2017 Consent of a member of the Board / executive director 27.03.2017 (TIF)
12.05.2017 Consent of a member of the Board / executive director 23.03.2017 (TIF)
Decisions / letters / protocols of public notaries (9)
22.07.2021 Decisions / letters / protocols of public notaries 22.07.2021 (edoc)
27.05.2019 Decisions / letters / protocols of public notaries 27.05.2019 (edoc)
27.05.2019 Decisions / letters / protocols of public notaries 27.05.2019 (rtf)
27.02.2018 Decisions / letters / protocols of public notaries 27.02.2018 (edoc)
27.02.2018 Decisions / letters / protocols of public notaries 27.02.2018 (rtf)
01.08.2017 Decisions / letters / protocols of public notaries 01.08.2017 (edoc)
01.08.2017 Decisions / letters / protocols of public notaries 01.08.2017 (rtf)
15.05.2017 Decisions / letters / protocols of public notaries 15.05.2017 (edoc)
15.05.2017 Decisions / letters / protocols of public notaries 15.05.2017 (rtf)
Show all
Documents confirming the registration of a foreign company (statement from the register) and transla (2)
12.05.2017 Documents confirming the registration of a foreign company (statement from the register) and transla 10.02.2017 (TIF)
12.05.2017 Documents confirming the registration of a foreign company (statement from the register) and transla 10.02.2017 (TIF)
Memorandum of Association (1)
12.05.2017 Memorandum of Association 17.03.2017 (TIF)
Other documents (1)
12.05.2017 Other documents 27.03.2017 (TIF)
Power of attorney, act of empowerment (5)
23.02.2018 Power of attorney, act of empowerment 30.01.2018 (TIF)
01.08.2017 Power of attorney, act of empowerment 26.07.2017 (TIF)
12.05.2017 Power of attorney, act of empowerment 23.03.2017 (TIF)
12.05.2017 Power of attorney, act of empowerment 23.03.2017 (TIF)
12.05.2017 Power of attorney, act of empowerment 13.02.2017 (TIF)
Show all
Shareholders’ register (2)
01.08.2017 Shareholders’ register 26.07.2017 (TIF)
12.05.2017 Shareholders’ register 21.04.2017 (TIF)
Statement regarding the beneficial owners (1)
23.02.2018 Statement regarding the beneficial owners 30.01.2018 (TIF)
2022 (1)
25.04.2022 2021 Annual report (full) (PDF)
2021 (6)
22.07.2021 Application 21.07.2021 (EDOC)
22.07.2021 Application 21.07.2021 (DOCX)
22.07.2021 Confirmation or consent to legal address 14.07.2021 (edoc)
22.07.2021 Confirmation or consent to legal address 14.07.2021 (DOC)
22.07.2021 Decisions / letters / protocols of public notaries 22.07.2021 (edoc)
14.05.2021 2020 Annual report (full) (PDF)
Show all
2020 (1)
01.04.2020 2019 Annual report (full) (PDF)
2019 (5)
27.05.2019 Decisions / letters / protocols of public notaries 27.05.2019 (edoc)
27.05.2019 Decisions / letters / protocols of public notaries 27.05.2019 (rtf)
23.05.2019 Application 21.05.2019 (TIF)
23.05.2019 Confirmation or consent to legal address (TIF)
25.03.2019 2018 Annual report (full) (PDF)
Show all
2018 (5)
24.04.2018 2017 Annual report (full) (PDF)
27.02.2018 Decisions / letters / protocols of public notaries 27.02.2018 (edoc)
27.02.2018 Decisions / letters / protocols of public notaries 27.02.2018 (rtf)
23.02.2018 Power of attorney, act of empowerment 30.01.2018 (TIF)
23.02.2018 Statement regarding the beneficial owners 30.01.2018 (TIF)
Show all
2017 (22)
01.08.2017 Application 26.07.2017 (TIF)
01.08.2017 Decisions / letters / protocols of public notaries 01.08.2017 (edoc)
01.08.2017 Decisions / letters / protocols of public notaries 01.08.2017 (rtf)
01.08.2017 Power of attorney, act of empowerment 26.07.2017 (TIF)
01.08.2017 Shareholders’ register 26.07.2017 (TIF)
15.05.2017 Decisions / letters / protocols of public notaries 15.05.2017 (edoc)
15.05.2017 Decisions / letters / protocols of public notaries 15.05.2017 (rtf)
12.05.2017 Announcement regarding the legal address 17.04.2017 (TIF)
12.05.2017 Application 19.04.2017 (TIF)
12.05.2017 Articles of Association 17.03.2017 (TIF)
12.05.2017 Bank statements or other document regarding the payment of the equity 18.04.2017 (TIF)
12.05.2017 Confirmation or consent to legal address 17.04.2017 (TIF)
12.05.2017 Consent of a member of the Board / executive director 27.03.2017 (TIF)
12.05.2017 Consent of a member of the Board / executive director 23.03.2017 (TIF)
12.05.2017 Documents confirming the registration of a foreign company (statement from the register) and transla 10.02.2017 (TIF)
12.05.2017 Documents confirming the registration of a foreign company (statement from the register) and transla 10.02.2017 (TIF)
12.05.2017 Memorandum of Association 17.03.2017 (TIF)
12.05.2017 Other documents 27.03.2017 (TIF)
12.05.2017 Power of attorney, act of empowerment 23.03.2017 (TIF)
12.05.2017 Power of attorney, act of empowerment 23.03.2017 (TIF)
12.05.2017 Power of attorney, act of empowerment 13.02.2017 (TIF)
12.05.2017 Shareholders’ register 21.04.2017 (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