Browse by sector Person search Data selection

SIA "GIP"

Basic information
Status Registered
Name SIA "GIP"
Legal form Limited Liability Company
Reg. No 41203000593
Reg. date 27.09.1991
Register Commercial Register
Legal Address Kuldīgas iela 43/45 - 8, Ventspils, LV-3601
Registered share capital, date 2,840 EUR, 13.01.2016
Paid-in share capital, date 2,840 EUR, 13.01.2016
NACE 68.31 Intermediation service activities for real estate activities
VAT payer
- Registered Excluded
- -
Taxpayer rating (SRS) C - Breach of Tax Obligations (02.03.2026)
Last updated in the RE 12.05.2022
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (10)
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 11,700 EUR Net profit 11,311 EUR Equity 13,248 EUR Date submitted03.05.2022 Number of employees 1
Year2019 Net sales 0 EUR Net profit -51 EUR Equity 1,937 EUR Date submitted19.02.2020 Number of employees 0
Year2018 Net sales 0 EUR Net profit -50 EUR Equity 1,988 EUR Date submitted08.04.2019 Number of employees 0
Year2017 Net sales 0 EUR Net profit -239 EUR Equity 2,038 EUR Date submitted12.04.2018 Number of employees 0
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 Other0 EUR Total0 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 Other50 EUR Total50 EUR Number of employees0
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (38)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (3)
28.12.2015 Amendments to the Articles of Association 28.12.2015 (docx)
28.12.2015 Amendments to the Articles of Association 28.12.2015 (docx)
28.12.2015 Amendments to the Articles of Association 28.12.2015 (EDOC)
Annual report (full) (4)
03.05.2022 2020 Annual report (full) (PDF)
19.02.2020 2019 Annual report (full) (PDF)
08.04.2019 2018 Annual report (full) (PDF)
12.04.2018 2017 Annual report (full) (PDF)
Show all
Application (5)
06.03.2020 Application 03.03.2020 (TIF)
13.01.2016 Application 09.01.2016 (EDOC)
13.01.2016 Application 09.01.2016 (doc)
21.04.2015 Application 21.04.2015 (EDOC)
21.04.2015 Application 21.04.2015 (doc)
Show all
Articles of Association (3)
28.12.2015 Articles of Association 27.12.2015 (docx)
28.12.2015 Articles of Association 27.12.2015 (docx)
28.12.2015 Articles of Association 27.12.2015 (EDOC)
Decisions / letters / protocols of public notaries (11)
12.05.2022 Decisions / letters / protocols of public notaries 12.05.2022 (edoc)
12.05.2022 Decisions / letters / protocols of public notaries 12.05.2022 (edoc)
12.05.2022 Decisions / letters / protocols of public notaries 12.05.2022 (rtf)
12.05.2022 Decisions / letters / protocols of public notaries 12.05.2022 (rtf)
22.03.2022 Decisions / letters / protocols of public notaries 22.03.2022 (rtf)
22.03.2022 Decisions / letters / protocols of public notaries 22.03.2022 (rtf)
22.03.2022 Decisions / letters / protocols of public notaries 22.03.2022 (edoc)
22.03.2022 Decisions / letters / protocols of public notaries 22.03.2022 (edoc)
09.03.2020 Decisions / letters / protocols of public notaries 09.03.2020 (edoc)
13.01.2016 Decisions / letters / protocols of public notaries 13.01.2016 (EDOC)
13.01.2016 Decisions / letters / protocols of public notaries 13.01.2016 (rtf)
Show all
Notice of a member of the Board regarding the resignation (2)
21.04.2015 Notice of a member of the Board regarding the resignation 21.04.2015 (EDOC)
21.04.2015 Notice of a member of the Board regarding the resignation 21.04.2015 (doc)
Protocols/decisions of a company/organisation (4)
06.03.2020 Protocols/decisions of a company/organisation 03.03.2020 (TIF)
28.12.2015 Protocols/decisions of a company/organisation 27.12.2015 (EDOC)
28.12.2015 Protocols/decisions of a company/organisation 27.12.2015 (docx)
28.12.2015 Protocols/decisions of a company/organisation 27.12.2015 (docx)
Show all
Shareholders’ register (4)
06.03.2020 Shareholders’ register 03.03.2020 (TIF)
28.12.2015 Shareholders’ register 27.12.2015 (doc)
28.12.2015 Shareholders’ register 27.12.2015 (doc)
28.12.2015 Shareholders’ register 27.12.2015 (EDOC)
Show all
State Revenue Service decisions/letters/statements (2)
10.05.2022 State Revenue Service decisions/letters/statements 10.05.2022 (EDOC)
18.03.2022 State Revenue Service decisions/letters/statements 18.03.2022 (EDOC)
2022 (11)
12.05.2022 Decisions / letters / protocols of public notaries 12.05.2022 (edoc)
12.05.2022 Decisions / letters / protocols of public notaries 12.05.2022 (edoc)
12.05.2022 Decisions / letters / protocols of public notaries 12.05.2022 (rtf)
12.05.2022 Decisions / letters / protocols of public notaries 12.05.2022 (rtf)
10.05.2022 State Revenue Service decisions/letters/statements 10.05.2022 (EDOC)
03.05.2022 2020 Annual report (full) (PDF)
22.03.2022 Decisions / letters / protocols of public notaries 22.03.2022 (rtf)
22.03.2022 Decisions / letters / protocols of public notaries 22.03.2022 (rtf)
22.03.2022 Decisions / letters / protocols of public notaries 22.03.2022 (edoc)
22.03.2022 Decisions / letters / protocols of public notaries 22.03.2022 (edoc)
18.03.2022 State Revenue Service decisions/letters/statements 18.03.2022 (EDOC)
Show all
2020 (5)
09.03.2020 Decisions / letters / protocols of public notaries 09.03.2020 (edoc)
06.03.2020 Application 03.03.2020 (TIF)
06.03.2020 Protocols/decisions of a company/organisation 03.03.2020 (TIF)
06.03.2020 Shareholders’ register 03.03.2020 (TIF)
19.02.2020 2019 Annual report (full) (PDF)
Show all
2019 (1)
08.04.2019 2018 Annual report (full) (PDF)
2018 (1)
12.04.2018 2017 Annual report (full) (PDF)
2016 (4)
13.01.2016 Application 09.01.2016 (EDOC)
13.01.2016 Application 09.01.2016 (doc)
13.01.2016 Decisions / letters / protocols of public notaries 13.01.2016 (EDOC)
13.01.2016 Decisions / letters / protocols of public notaries 13.01.2016 (rtf)
Show all
2015 (16)
28.12.2015 Amendments to the Articles of Association 28.12.2015 (docx)
28.12.2015 Amendments to the Articles of Association 28.12.2015 (docx)
28.12.2015 Amendments to the Articles of Association 28.12.2015 (EDOC)
28.12.2015 Articles of Association 27.12.2015 (docx)
28.12.2015 Articles of Association 27.12.2015 (docx)
28.12.2015 Articles of Association 27.12.2015 (EDOC)
28.12.2015 Protocols/decisions of a company/organisation 27.12.2015 (EDOC)
28.12.2015 Protocols/decisions of a company/organisation 27.12.2015 (docx)
28.12.2015 Protocols/decisions of a company/organisation 27.12.2015 (docx)
28.12.2015 Shareholders’ register 27.12.2015 (doc)
28.12.2015 Shareholders’ register 27.12.2015 (doc)
28.12.2015 Shareholders’ register 27.12.2015 (EDOC)
21.04.2015 Application 21.04.2015 (EDOC)
21.04.2015 Application 21.04.2015 (doc)
21.04.2015 Notice of a member of the Board regarding the resignation 21.04.2015 (EDOC)
21.04.2015 Notice of a member of the Board regarding the resignation 21.04.2015 (doc)
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