Browse by sector Person search Data selection

Roechling Industrial Liepaja LSEZ SIA

Basic information
Status Registered
Name Roechling Industrial Liepaja LSEZ SIA
Legal form Limited Liability Company
Reg. No 42103035901
Reg. date 23.09.2005
Register Commercial Register
Legal Address Kapsēdes iela 2, Liepāja, LV-3414
Registered share capital, date 2,840 EUR, 01.07.2015
Paid-in share capital, date 2,840 EUR, 01.07.2015
NACE 22.26 Manufacture of other plastic products
VAT payer
LV42103035901 Registered Excluded
06.12.2005 -
Taxpayer rating (SRS) B - Compliance Needs Improvement (02.03.2026)
Last updated in the RE 29.03.2022
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 3,500,827 EUR Net profit 406,099 EUR Equity 1,337,903 EUR Date submitted27.01.2022 Number of employees 38
Year2020 Net sales 2,471,681 EUR Net profit 218,052 EUR Equity 931,804 EUR Date submitted17.02.2021 Number of employees 39
Year2019 Net sales 2,786,789 EUR Net profit 474,765 EUR Equity 713,752 EUR Date submitted18.02.2020 Number of employees 40
Year2018 Net sales 2,921,252 EUR Net profit 526,310 EUR Equity 529,150 EUR Date submitted26.03.2019 Number of employees 41
Year2017 Net sales 2,368,213 EUR Net profit 425,178 EUR Equity 441,946 EUR Date submitted27.02.2018 Number of employees 38
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 Contributions283,740 EUR Personal Income Tax130,930 EUR Other96,070 EUR Total510,740 EUR Number of employees37
Year2023 Social Insurance Contributions280,170 EUR Personal Income Tax128,290 EUR Other215,010 EUR Total623,470 EUR Number of employees37
Year2022 Social Insurance Contributions230,620 EUR Personal Income Tax93,040 EUR Other198,500 EUR Total522,160 EUR Number of employees38
Year2021 Social Insurance Contributions231,340 EUR Personal Income Tax111,260 EUR Other72,290 EUR Total414,890 EUR Number of employees39
Year2020 Social Insurance Contributions223,870 EUR Personal Income Tax90,060 EUR Other50,310 EUR Total364,240 EUR Number of employees40
Year2019 Social Insurance Contributions230,140 EUR Personal Income Tax107,780 EUR Other25,540 EUR Total363,460 EUR Number of employees41
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (50)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
20.07.2011 Announcement regarding the legal address 08.09.2005 (TIF)
Annual report (full) (5)
27.01.2022 2021 Annual report (full) (PDF)
17.02.2021 2020 Annual report (full) (PDF)
18.02.2020 2019 Annual report (full) (PDF)
26.03.2019 2018 Annual report (full) (PDF)
27.02.2018 2017 Annual report (full) (PDF)
Show all
Application (7)
03.01.2022 Application 08.12.2021 (TIF)
13.08.2015 Application 09.06.2015 (TIF)
13.01.2012 Application 20.12.2011 (TIF)
20.07.2011 Application 08.09.2005 (TIF)
20.07.2011 Application 14.07.2011 (TIF)
20.07.2011 Application 26.09.2005 (TIF)
20.07.2011 Application 20.01.2009 (TIF)
Show all
Articles of Association (5)
03.01.2022 Articles of Association 08.12.2021 (TIF)
13.08.2015 Articles of Association 09.06.2015 (TIF)
13.08.2015 Articles of Association 09.06.2015 (TIF)
13.01.2012 Articles of Association 20.12.2011 (TIF)
20.07.2011 Articles of Association 08.09.2005 (TIF)
Show all
Bank statements or other document regarding the payment of the equity (1)
20.07.2011 Bank statements or other document regarding the payment of the equity 19.09.2005 (TIF)
Consent of a member of the Board / executive director (2)
20.07.2011 Consent of a member of the Board / executive director 08.09.2005 (TIF)
20.07.2011 Consent of a member of the Board / executive director 20.01.2009 (TIF)
Consent of the auditor (1)
20.07.2011 Consent of the auditor 08.09.2005 (TIF)
Decisions / letters / protocols of public notaries (8)
29.03.2022 Decisions / letters / protocols of public notaries 29.03.2022 (rtf)
29.03.2022 Decisions / letters / protocols of public notaries 29.03.2022 (edoc)
27.06.2019 Decisions / letters / protocols of public notaries 27.06.2019 (edoc)
13.08.2015 Decisions / letters / protocols of public notaries 01.07.2015 (TIF)
18.01.2012 Decisions / letters / protocols of public notaries 06.01.2012 (TIF)
20.07.2011 Decisions / letters / protocols of public notaries 20.07.2011 (TIF)
20.07.2011 Decisions / letters / protocols of public notaries 13.02.2009 (TIF)
20.07.2011 Decisions / letters / protocols of public notaries 23.09.2005 (TIF)
Show all
Justification supporting beneficial ownership disclosure statement (1)
24.03.2022 Justification supporting beneficial ownership disclosure statement 24.02.2022 (TIF)
Memorandum of Association (1)
20.07.2011 Memorandum of Association 08.09.2005 (TIF)
Other documents (1)
13.01.2012 Other documents 15.12.2011 (TIF)
Power of attorney, act of empowerment (3)
13.01.2012 Power of attorney, act of empowerment 20.12.2011 (TIF)
20.07.2011 Power of attorney, act of empowerment 14.07.2011 (TIF)
20.07.2011 Power of attorney, act of empowerment 27.01.2009 (TIF)
Protocols/decisions of a company/organisation (4)
03.01.2022 Protocols/decisions of a company/organisation 08.12.2021 (TIF)
13.08.2015 Protocols/decisions of a company/organisation 09.06.2015 (TIF)
13.01.2012 Protocols/decisions of a company/organisation 20.12.2011 (TIF)
20.07.2011 Protocols/decisions of a company/organisation 27.01.2009 (TIF)
Show all
Receipts on the publication and state fees (4)
20.07.2011 Receipts on the publication and state fees 20.01.2009 (TIF)
20.07.2011 Receipts on the publication and state fees 08.09.2005 (TIF)
20.07.2011 Receipts on the publication and state fees 20.01.2009 (TIF)
20.07.2011 Receipts on the publication and state fees 08.09.2005 (TIF)
Show all
Registration certificates (2)
18.01.2012 Registration certificates 17.01.2012 (TIF)
20.07.2011 Registration certificates 23.09.2005 (TIF)
Shareholders’ register (2)
13.08.2015 Shareholders’ register 09.06.2015 (TIF)
20.07.2011 Shareholders’ register 26.09.2005 (TIF)
Statement regarding the beneficial owners (2)
24.03.2022 Statement regarding the beneficial owners 22.03.2022 (TIF)
25.06.2019 Statement regarding the beneficial owners 25.06.2019 (TIF)
2022 (8)
29.03.2022 Decisions / letters / protocols of public notaries 29.03.2022 (rtf)
29.03.2022 Decisions / letters / protocols of public notaries 29.03.2022 (edoc)
24.03.2022 Justification supporting beneficial ownership disclosure statement 24.02.2022 (TIF)
24.03.2022 Statement regarding the beneficial owners 22.03.2022 (TIF)
27.01.2022 2021 Annual report (full) (PDF)
03.01.2022 Application 08.12.2021 (TIF)
03.01.2022 Articles of Association 08.12.2021 (TIF)
03.01.2022 Protocols/decisions of a company/organisation 08.12.2021 (TIF)
Show all
2021 (1)
17.02.2021 2020 Annual report (full) (PDF)
2020 (1)
18.02.2020 2019 Annual report (full) (PDF)
2019 (3)
27.06.2019 Decisions / letters / protocols of public notaries 27.06.2019 (edoc)
25.06.2019 Statement regarding the beneficial owners 25.06.2019 (TIF)
26.03.2019 2018 Annual report (full) (PDF)
2018 (1)
27.02.2018 2017 Annual report (full) (PDF)
2015 (6)
13.08.2015 Application 09.06.2015 (TIF)
13.08.2015 Articles of Association 09.06.2015 (TIF)
13.08.2015 Articles of Association 09.06.2015 (TIF)
13.08.2015 Decisions / letters / protocols of public notaries 01.07.2015 (TIF)
13.08.2015 Protocols/decisions of a company/organisation 09.06.2015 (TIF)
13.08.2015 Shareholders’ register 09.06.2015 (TIF)
Show all
2012 (7)
18.01.2012 Decisions / letters / protocols of public notaries 06.01.2012 (TIF)
18.01.2012 Registration certificates 17.01.2012 (TIF)
13.01.2012 Application 20.12.2011 (TIF)
13.01.2012 Articles of Association 20.12.2011 (TIF)
13.01.2012 Other documents 15.12.2011 (TIF)
13.01.2012 Power of attorney, act of empowerment 20.12.2011 (TIF)
13.01.2012 Protocols/decisions of a company/organisation 20.12.2011 (TIF)
Show all
2011 (23)
20.07.2011 Announcement regarding the legal address 08.09.2005 (TIF)
20.07.2011 Application 08.09.2005 (TIF)
20.07.2011 Application 14.07.2011 (TIF)
20.07.2011 Application 26.09.2005 (TIF)
20.07.2011 Application 20.01.2009 (TIF)
20.07.2011 Articles of Association 08.09.2005 (TIF)
20.07.2011 Bank statements or other document regarding the payment of the equity 19.09.2005 (TIF)
20.07.2011 Consent of a member of the Board / executive director 08.09.2005 (TIF)
20.07.2011 Consent of a member of the Board / executive director 20.01.2009 (TIF)
20.07.2011 Consent of the auditor 08.09.2005 (TIF)
20.07.2011 Decisions / letters / protocols of public notaries 20.07.2011 (TIF)
20.07.2011 Decisions / letters / protocols of public notaries 13.02.2009 (TIF)
20.07.2011 Decisions / letters / protocols of public notaries 23.09.2005 (TIF)
20.07.2011 Memorandum of Association 08.09.2005 (TIF)
20.07.2011 Power of attorney, act of empowerment 14.07.2011 (TIF)
20.07.2011 Power of attorney, act of empowerment 27.01.2009 (TIF)
20.07.2011 Protocols/decisions of a company/organisation 27.01.2009 (TIF)
20.07.2011 Receipts on the publication and state fees 20.01.2009 (TIF)
20.07.2011 Receipts on the publication and state fees 08.09.2005 (TIF)
20.07.2011 Receipts on the publication and state fees 20.01.2009 (TIF)
20.07.2011 Receipts on the publication and state fees 08.09.2005 (TIF)
20.07.2011 Registration certificates 23.09.2005 (TIF)
20.07.2011 Shareholders’ register 26.09.2005 (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