Browse by sector Person search Data selection

SIA "PR BYG"

Basic information
Status Registered
Name SIA "PR BYG"
Legal form Limited Liability Company
Reg. No 42103048037
Reg. date 14.05.2009
Register Commercial Register
Legal Address Pūņi, Kazdangas pag., Dienvidkurzemes nov., LV-3457
Registered share capital, date 2,845 EUR, 10.01.2020
Paid-in share capital, date 2,845 EUR, 10.01.2020
NACE 78.20 Temporary employment agency activities and other human resource provisions
VAT payer
LV42103048037 Registered Excluded
17.06.2015 30.09.2019
28.07.2010 22.09.2010
Taxpayer rating (SRS) B - Compliance Needs Improvement (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 (18)
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 204,033 EUR Net profit 181,931 EUR Equity 131,807 EUR Date submitted26.07.2021 Number of employees 1
Year2019 Net sales 0 EUR Net profit -76 EUR Equity -50,124 EUR Date submitted16.06.2020 Number of employees 1
Year2018 Net sales 1,550 EUR Net profit -18,358 EUR Equity -50,047 EUR Date submitted14.05.2019 Number of employees 2
Year2017 Net sales 206,412 EUR Net profit -156,475 EUR Equity -31,689 EUR Date submitted24.10.2018 Number of employees 5
Year2016 Net sales 381,412 EUR Net profit -34,177 EUR Equity 124,786 EUR Date submitted20.06.2017 Number of employees 29
Year2015 Net sales 390,066 EUR Net profit -39,604 EUR Equity 166,484 EUR Date submitted26.04.2016 Number of employees 29
Year2014 Net sales 380,824 EUR Net profit 89,041 EUR Equity 206,088 EUR Date submitted30.06.2015 Number of employees 8
Year2013 Net sales 59,624 LVL Net profit 42,872 LVL Equity 82,897 LVL Date submitted23.08.2014 Number of employees 2
Year2012 Net sales 18,297 LVL Net profit 2,080 LVL Equity 40,025 LVL Date submitted04.12.2013 Number of employees 2
Year2011 Net sales 9,245 LVL Net profit 2,627 LVL Equity 35,945 LVL Date submitted30.04.2012 Number of employees 2
Year2010 Net sales 33,889 LVL Net profit 19,793 LVL Equity 33,431 LVL Date submitted02.05.2011 Number of employees 2
Year2009 Net sales - Net profit - Equity - Date submitted15.07.2010 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 Contributions3,980 EUR Personal Income Tax2,100 EUR Other-1,420 EUR Total4,660 EUR Number of employees2
Year2023 Social Insurance Contributions3,140 EUR Personal Income Tax1,800 EUR Other10 EUR Total4,950 EUR Number of employees1
Year2022 Social Insurance Contributions2,460 EUR Personal Income Tax1,510 EUR Other5,590 EUR Total9,560 EUR Number of employees1
Year2021 Social Insurance Contributions4,230 EUR Personal Income Tax2,510 EUR Other10 EUR Total6,750 EUR Number of employees1
Year2020 Social Insurance Contributions1,400 EUR Personal Income Tax210 EUR Other0 EUR Total1,610 EUR Number of employees1
Year2019 Social Insurance Contributions7,700 EUR Personal Income Tax6,300 EUR Other-150 EUR Total13,850 EUR Number of employees3
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (43)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
20.05.2009 Announcement regarding the legal address 14.05.2009 (TIF)
Annual report (full) (12)
26.07.2021 2020 Annual report (full) (PDF)
16.06.2020 2019 Annual report (full) (PDF)
14.05.2019 2018 Annual report (full) (PDF)
24.10.2018 2017 Annual report (full) (PDF)
20.06.2017 2016 Annual report (full) (PDF)
26.04.2016 2015 Annual report (full) (PDF)
30.06.2015 2014 Annual report (full) (HTML)
23.08.2014 2013 Annual report (full) (HTML)
04.12.2013 2012 Annual report (full) (HTML)
30.04.2012 2011 Annual report (full) (HTML)
02.05.2011 2010 Annual report (full) (HTML)
15.07.2010 2009 Annual report (full) (TIF)
Show all
Application (3)
10.01.2020 Application 06.01.2020 (pdf)
10.01.2020 Application 06.01.2020 (pdf)
20.05.2009 Application 14.05.2009 (TIF)
Articles of Association (3)
10.01.2020 Articles of Association 03.01.2020 (pdf)
10.01.2020 Articles of Association 03.01.2020 (pdf)
20.05.2009 Articles of Association 14.05.2009 (TIF)
Bank statements or other document regarding the payment of the equity (1)
20.05.2009 Bank statements or other document regarding the payment of the equity 14.05.2009 (TIF)
Decisions / letters / protocols of public notaries (8)
10.01.2020 Decisions / letters / protocols of public notaries 10.01.2020 (edoc)
16.10.2019 Decisions / letters / protocols of public notaries 16.10.2019 (edoc)
16.10.2019 Decisions / letters / protocols of public notaries 16.10.2019 (rtf)
19.06.2019 Decisions / letters / protocols of public notaries 19.06.2019 (edoc)
14.12.2017 Decisions / letters / protocols of public notaries 14.12.2017 (edoc)
14.12.2017 Decisions / letters / protocols of public notaries 14.12.2017 (rtf)
15.11.2013 Decisions / letters / protocols of public notaries 15.11.2013 (EDOC)
20.05.2009 Decisions / letters / protocols of public notaries 14.05.2009 (TIF)
Show all
Memorandum of Association (1)
20.05.2009 Memorandum of Association 14.05.2009 (TIF)
Notary’s decision (1)
07.01.2014 Notary’s decision 07.01.2014 (EDOC)
Protocols/decisions of a company/organisation (2)
10.01.2020 Protocols/decisions of a company/organisation 03.01.2020 (pdf)
10.01.2020 Protocols/decisions of a company/organisation 03.01.2020 (pdf)
Receipts on the publication and state fees (2)
20.05.2009 Receipts on the publication and state fees 14.05.2009 (TIF)
20.05.2009 Receipts on the publication and state fees 14.05.2009 (TIF)
Registration certificates (1)
20.05.2009 Registration certificates 14.05.2009 (TIF)
Shareholders’ register (2)
10.01.2020 Shareholders’ register 03.01.2020 (pdf)
10.01.2020 Shareholders’ register 03.01.2020 (pdf)
State Revenue Service decisions/letters/statements (6)
17.06.2019 State Revenue Service decisions/letters/statements 17.06.2019 (EDOC)
13.12.2017 State Revenue Service decisions/letters/statements 13.12.2017 (EDOC)
13.12.2017 State Revenue Service decisions/letters/statements 13.12.2017 (doc)
07.01.2014 State Revenue Service decisions/letters/statements 12.12.2013 (EDOC)
12.11.2013 State Revenue Service decisions/letters/statements 11.11.2013 (EDOC)
12.11.2013 State Revenue Service decisions/letters/statements 11.11.2013 (docx)
Show all
2021 (1)
26.07.2021 2020 Annual report (full) (PDF)
2020 (10)
16.06.2020 2019 Annual report (full) (PDF)
10.01.2020 Application 06.01.2020 (pdf)
10.01.2020 Application 06.01.2020 (pdf)
10.01.2020 Articles of Association 03.01.2020 (pdf)
10.01.2020 Articles of Association 03.01.2020 (pdf)
10.01.2020 Decisions / letters / protocols of public notaries 10.01.2020 (edoc)
10.01.2020 Protocols/decisions of a company/organisation 03.01.2020 (pdf)
10.01.2020 Protocols/decisions of a company/organisation 03.01.2020 (pdf)
10.01.2020 Shareholders’ register 03.01.2020 (pdf)
10.01.2020 Shareholders’ register 03.01.2020 (pdf)
Show all
2019 (5)
16.10.2019 Decisions / letters / protocols of public notaries 16.10.2019 (edoc)
16.10.2019 Decisions / letters / protocols of public notaries 16.10.2019 (rtf)
19.06.2019 Decisions / letters / protocols of public notaries 19.06.2019 (edoc)
17.06.2019 State Revenue Service decisions/letters/statements 17.06.2019 (EDOC)
14.05.2019 2018 Annual report (full) (PDF)
Show all
2018 (1)
24.10.2018 2017 Annual report (full) (PDF)
2017 (5)
14.12.2017 Decisions / letters / protocols of public notaries 14.12.2017 (edoc)
14.12.2017 Decisions / letters / protocols of public notaries 14.12.2017 (rtf)
13.12.2017 State Revenue Service decisions/letters/statements 13.12.2017 (EDOC)
13.12.2017 State Revenue Service decisions/letters/statements 13.12.2017 (doc)
20.06.2017 2016 Annual report (full) (PDF)
Show all
2016 (1)
26.04.2016 2015 Annual report (full) (PDF)
2015 (1)
30.06.2015 2014 Annual report (full) (HTML)
2014 (3)
23.08.2014 2013 Annual report (full) (HTML)
07.01.2014 Notary’s decision 07.01.2014 (EDOC)
07.01.2014 State Revenue Service decisions/letters/statements 12.12.2013 (EDOC)
2013 (4)
04.12.2013 2012 Annual report (full) (HTML)
15.11.2013 Decisions / letters / protocols of public notaries 15.11.2013 (EDOC)
12.11.2013 State Revenue Service decisions/letters/statements 11.11.2013 (EDOC)
12.11.2013 State Revenue Service decisions/letters/statements 11.11.2013 (docx)
Show all
2012 (1)
30.04.2012 2011 Annual report (full) (HTML)
2011 (1)
02.05.2011 2010 Annual report (full) (HTML)
2010 (1)
15.07.2010 2009 Annual report (full) (TIF)
2009 (9)
20.05.2009 Announcement regarding the legal address 14.05.2009 (TIF)
20.05.2009 Application 14.05.2009 (TIF)
20.05.2009 Articles of Association 14.05.2009 (TIF)
20.05.2009 Bank statements or other document regarding the payment of the equity 14.05.2009 (TIF)
20.05.2009 Decisions / letters / protocols of public notaries 14.05.2009 (TIF)
20.05.2009 Memorandum of Association 14.05.2009 (TIF)
20.05.2009 Receipts on the publication and state fees 14.05.2009 (TIF)
20.05.2009 Receipts on the publication and state fees 14.05.2009 (TIF)
20.05.2009 Registration certificates 14.05.2009 (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