Browse by sector Person search Data selection

SIA "Kurzemes ceļinieks un būvnieks"

Basic information
Status Registered
Name SIA "Kurzemes ceļinieks un būvnieks"
Legal form Limited Liability Company
Reg. No 42103041594
Reg. date 30.03.2007
Register Commercial Register
Legal Address Dzintaru iela 87C, Pāvilosta, LV-3466
Registered share capital, date 2,968 EUR, 02.07.2015
Paid-in share capital, date 2,968 EUR, 02.07.2015
NACE 16.11 Sawmilling and planing of wood
VAT payer
LV42103041594 Registered Excluded
04.06.2007 -
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 (21)
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 1,089,352 EUR Net profit 60,262 EUR Equity 225,619 EUR Date submitted01.04.2022 Number of employees 22
Year2020 Net sales 788,027 EUR Net profit 25,170 EUR Equity 165,357 EUR Date submitted22.03.2021 Number of employees 17
Year2019 Net sales 398,703 EUR Net profit 812 EUR Equity 140,188 EUR Date submitted29.04.2020 Number of employees 17
Year2018 Net sales 397,618 EUR Net profit 5,624 EUR Equity 139,376 EUR Date submitted09.02.2019 Number of employees 17
Year2017 Net sales 283,832 EUR Net profit -35,533 EUR Equity 133,753 EUR Date submitted18.04.2018 Number of employees 17
Year2016 Net sales 188,382 EUR Net profit 1,561 EUR Equity 169,286 EUR Date submitted01.04.2017 Number of employees 15
Year2015 Net sales 245,188 EUR Net profit 3,148 EUR Equity 233,982 EUR Date submitted02.04.2016 Number of employees 15
Year2014 Net sales 590,447 EUR Net profit -50,328 EUR Equity 230,834 EUR Date submitted17.02.2015 Number of employees 25
Year2013 Net sales 622,181 LVL Net profit 148,340 LVL Equity 197,602 LVL Date submitted30.04.2014 Number of employees 19
Year2012 Net sales 319,645 LVL Net profit 3,602 LVL Equity 49,262 LVL Date submitted05.05.2013 Number of employees 17
Year2011 Net sales 298,603 LVL Net profit -3,422 LVL Equity 125,660 LVL Date submitted01.05.2012 Number of employees 17
Year2010 Net sales 251,525 LVL Net profit 23,080 LVL Equity 129,082 LVL Date submitted03.05.2011 Number of employees 15
Year2009 Net sales - Net profit - Equity - Date submitted11.05.2010 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted08.06.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted10.06.2008 Number of employees
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 Contributions111,830 EUR Personal Income Tax46,680 EUR Other-78,690 EUR Total79,820 EUR Number of employees28
Year2023 Social Insurance Contributions91,530 EUR Personal Income Tax37,590 EUR Other-25,010 EUR Total104,110 EUR Number of employees22
Year2022 Social Insurance Contributions64,470 EUR Personal Income Tax25,930 EUR Other-20,580 EUR Total69,820 EUR Number of employees22
Year2021 Social Insurance Contributions55,660 EUR Personal Income Tax24,850 EUR Other-13,440 EUR Total67,070 EUR Number of employees22
Year2020 Social Insurance Contributions40,680 EUR Personal Income Tax17,490 EUR Other-2,460 EUR Total55,710 EUR Number of employees21
Year2019 Social Insurance Contributions31,640 EUR Personal Income Tax14,340 EUR Other8,370 EUR Total54,350 EUR Number of employees16
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (64)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
11.04.2007 Announcement regarding the legal address 27.03.2007 (TIF)
Annual report (full) (16)
01.04.2022 2021 Annual report (full) (PDF)
22.03.2021 2020 Annual report (full) (PDF)
29.04.2020 2019 Annual report (full) (PDF)
09.02.2019 2018 Annual report (full) (PDF)
18.04.2018 2017 Annual report (full) (PDF)
01.04.2017 2016 Annual report (full) (PDF)
01.04.2017 2016 Annual report (full) (PDF)
02.04.2016 2015 Annual report (full) (PDF)
17.02.2015 2014 Annual report (full) (HTML)
30.04.2014 2013 Annual report (full) (HTML)
05.05.2013 2012 Annual report (full) (HTML)
01.05.2012 2011 Annual report (full) (HTML)
03.05.2011 2010 Annual report (full) (HTML)
11.05.2010 2009 Annual report (full) (TIF)
08.06.2009 2008 Annual report (full) (TIF)
10.06.2008 2007 Annual report (full) (TIF)
Show all
Application (11)
02.02.2021 Application 28.01.2021 (edoc)
02.02.2021 Application 28.01.2021 (docx)
14.05.2020 Application 10.05.2020 (edoc)
14.05.2020 Application 10.05.2020 (docx)
14.05.2020 Application 10.05.2020 (docx)
01.02.2019 Application 31.01.2019 (TIF)
30.10.2017 Application 30.10.2017 (TIF)
19.10.2015 Application 23.09.2015 (TIF)
19.08.2015 Application 30.06.2015 (TIF)
24.10.2008 Application 08.10.2008 (TIF)
11.04.2007 Application 27.03.2007 (TIF)
Show all
Articles of Association (4)
30.10.2017 Articles of Association 27.10.2017 (TIF)
19.08.2015 Articles of Association 30.06.2015 (TIF)
24.10.2008 Articles of Association 08.10.2008 (TIF)
11.04.2007 Articles of Association 30.03.2007 (TIF)
Show all
Bank statements or other document regarding the payment of the equity (1)
11.04.2007 Bank statements or other document regarding the payment of the equity 27.03.2007 (TIF)
Confirmation or consent to legal address (1)
30.10.2017 Confirmation or consent to legal address 27.10.2017 (TIF)
Decisions / letters / protocols of public notaries (11)
02.02.2021 Decisions / letters / protocols of public notaries 02.02.2021 (edoc)
14.05.2020 Decisions / letters / protocols of public notaries 14.05.2020 (edoc)
14.05.2020 Decisions / letters / protocols of public notaries 14.05.2020 (rtf)
05.02.2019 Decisions / letters / protocols of public notaries 05.02.2019 (edoc)
05.02.2019 Decisions / letters / protocols of public notaries 05.02.2019 (rtf)
02.11.2017 Decisions / letters / protocols of public notaries 02.11.2017 (edoc)
02.11.2017 Decisions / letters / protocols of public notaries 02.11.2017 (rtf)
19.10.2015 Decisions / letters / protocols of public notaries 29.09.2015 (TIF)
19.08.2015 Decisions / letters / protocols of public notaries 02.07.2015 (TIF)
24.10.2008 Decisions / letters / protocols of public notaries 23.10.2008 (TIF)
11.04.2007 Decisions / letters / protocols of public notaries 30.03.2007 (TIF)
Show all
Memorandum of association (1)
11.04.2007 Memorandum of association 27.03.2007 (TIF)
Notice of a member of the Board regarding the resignation (1)
01.02.2019 Notice of a member of the Board regarding the resignation 28.01.2019 (TIF)
Protocols/decisions of a company/organisation (4)
01.02.2019 Protocols/decisions of a company/organisation 30.01.2019 (TIF)
30.10.2017 Protocols/decisions of a company/organisation 27.10.2017 (TIF)
19.08.2015 Protocols/decisions of a company/organisation 30.06.2015 (TIF)
24.10.2008 Protocols/decisions of a company/organisation 08.10.2008 (TIF)
Show all
Receipts on the publication and state fees (3)
24.10.2008 Receipts on the publication and state fees 14.10.2008 (TIF)
11.04.2007 Receipts on the publication and state fees 27.03.2007 (TIF)
11.04.2007 Receipts on the publication and state fees 27.03.2007 (TIF)
Registration certificates (1)
11.04.2007 Registration certificates 30.03.2007 (TIF)
Sample report (1)
24.10.2008 Sample report 14.10.2008 (TIF)
Shareholders’ register (8)
02.02.2021 Shareholders’ register 28.01.2021 (docx)
02.02.2021 Shareholders’ register 28.01.2021 (edoc)
01.02.2019 Shareholders’ register 28.01.2019 (TIF)
01.02.2019 Shareholders’ register 30.01.2019 (TIF)
30.10.2017 Shareholders’ register 30.10.2017 (TIF)
19.10.2015 Shareholders’ register 23.09.2015 (TIF)
19.08.2015 Shareholders’ register 30.06.2015 (TIF)
24.10.2008 Shareholders’ register 08.10.2008 (TIF)
Show all
2022 (1)
01.04.2022 2021 Annual report (full) (PDF)
2021 (6)
22.03.2021 2020 Annual report (full) (PDF)
02.02.2021 Application 28.01.2021 (edoc)
02.02.2021 Application 28.01.2021 (docx)
02.02.2021 Decisions / letters / protocols of public notaries 02.02.2021 (edoc)
02.02.2021 Shareholders’ register 28.01.2021 (docx)
02.02.2021 Shareholders’ register 28.01.2021 (edoc)
Show all
2020 (6)
14.05.2020 Application 10.05.2020 (edoc)
14.05.2020 Application 10.05.2020 (docx)
14.05.2020 Application 10.05.2020 (docx)
14.05.2020 Decisions / letters / protocols of public notaries 14.05.2020 (edoc)
14.05.2020 Decisions / letters / protocols of public notaries 14.05.2020 (rtf)
29.04.2020 2019 Annual report (full) (PDF)
Show all
2019 (8)
09.02.2019 2018 Annual report (full) (PDF)
05.02.2019 Decisions / letters / protocols of public notaries 05.02.2019 (edoc)
05.02.2019 Decisions / letters / protocols of public notaries 05.02.2019 (rtf)
01.02.2019 Application 31.01.2019 (TIF)
01.02.2019 Notice of a member of the Board regarding the resignation 28.01.2019 (TIF)
01.02.2019 Protocols/decisions of a company/organisation 30.01.2019 (TIF)
01.02.2019 Shareholders’ register 28.01.2019 (TIF)
01.02.2019 Shareholders’ register 30.01.2019 (TIF)
Show all
2018 (1)
18.04.2018 2017 Annual report (full) (PDF)
2017 (9)
02.11.2017 Decisions / letters / protocols of public notaries 02.11.2017 (edoc)
02.11.2017 Decisions / letters / protocols of public notaries 02.11.2017 (rtf)
30.10.2017 Application 30.10.2017 (TIF)
30.10.2017 Articles of Association 27.10.2017 (TIF)
30.10.2017 Confirmation or consent to legal address 27.10.2017 (TIF)
30.10.2017 Protocols/decisions of a company/organisation 27.10.2017 (TIF)
30.10.2017 Shareholders’ register 30.10.2017 (TIF)
01.04.2017 2016 Annual report (full) (PDF)
01.04.2017 2016 Annual report (full) (PDF)
Show all
2016 (1)
02.04.2016 2015 Annual report (full) (PDF)
2015 (9)
19.10.2015 Application 23.09.2015 (TIF)
19.10.2015 Decisions / letters / protocols of public notaries 29.09.2015 (TIF)
19.10.2015 Shareholders’ register 23.09.2015 (TIF)
19.08.2015 Application 30.06.2015 (TIF)
19.08.2015 Articles of Association 30.06.2015 (TIF)
19.08.2015 Decisions / letters / protocols of public notaries 02.07.2015 (TIF)
19.08.2015 Protocols/decisions of a company/organisation 30.06.2015 (TIF)
19.08.2015 Shareholders’ register 30.06.2015 (TIF)
17.02.2015 2014 Annual report (full) (HTML)
Show all
2014 (1)
30.04.2014 2013 Annual report (full) (HTML)
2013 (1)
05.05.2013 2012 Annual report (full) (HTML)
2012 (1)
01.05.2012 2011 Annual report (full) (HTML)
2011 (1)
03.05.2011 2010 Annual report (full) (HTML)
2010 (1)
11.05.2010 2009 Annual report (full) (TIF)
2009 (1)
08.06.2009 2008 Annual report (full) (TIF)
2008 (8)
24.10.2008 Application 08.10.2008 (TIF)
24.10.2008 Articles of Association 08.10.2008 (TIF)
24.10.2008 Decisions / letters / protocols of public notaries 23.10.2008 (TIF)
24.10.2008 Protocols/decisions of a company/organisation 08.10.2008 (TIF)
24.10.2008 Receipts on the publication and state fees 14.10.2008 (TIF)
24.10.2008 Sample report 14.10.2008 (TIF)
24.10.2008 Shareholders’ register 08.10.2008 (TIF)
10.06.2008 2007 Annual report (full) (TIF)
Show all
2007 (9)
11.04.2007 Announcement regarding the legal address 27.03.2007 (TIF)
11.04.2007 Application 27.03.2007 (TIF)
11.04.2007 Articles of Association 30.03.2007 (TIF)
11.04.2007 Bank statements or other document regarding the payment of the equity 27.03.2007 (TIF)
11.04.2007 Decisions / letters / protocols of public notaries 30.03.2007 (TIF)
11.04.2007 Memorandum of association 27.03.2007 (TIF)
11.04.2007 Receipts on the publication and state fees 27.03.2007 (TIF)
11.04.2007 Receipts on the publication and state fees 27.03.2007 (TIF)
11.04.2007 Registration certificates 30.03.2007 (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