Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "Birzes-2"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Birzes-2"
Legal form Limited Liability Company
Reg. No 42103059789
Reg. date 30.03.2012
Register Commercial Register
Legal Address Lielā iela 12 - 1, Grobiņa, LV-3430
Registered share capital, date 2,844 EUR, 22.01.2015
Paid-in share capital, date 2,844 EUR, 22.01.2015
NACE 35.12 Production of electricity from renewable sources
VAT payer
LV42103059789 Registered Excluded
18.04.2012 -
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 (15)
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 76,464 EUR Net profit -36,609 EUR Equity -279,392 EUR Date submitted04.06.2021 Number of employees 1
Year2019 Net sales 107,280 EUR Net profit -2,142 EUR Equity -242,784 EUR Date submitted25.03.2020 Number of employees 1
Year2018 Net sales 82,051 EUR Net profit -64,376 EUR Equity -240,641 EUR Date submitted25.04.2019 Number of employees 2
Year2017 Net sales 82,577 EUR Net profit -58,526 EUR Equity -176,265 EUR Date submitted17.03.2018 Number of employees 1
Year2016 Net sales 68,389 EUR Net profit -72,979 EUR Equity -117,739 EUR Date submitted10.04.2017 Number of employees 1
Year2015 Net sales 121,469 EUR Net profit -24,012 EUR Equity -44,760 EUR Date submitted04.04.2016 Number of employees 1
Year2014 Net sales 92,746 EUR Net profit -26,800 EUR Equity -20,747 EUR Date submitted20.04.2015 Number of employees 1
Year2013 Net sales 55,094 LVL Net profit 8,847 LVL Equity 4,254 LVL Date submitted23.04.2014 Number of employees 1
Year2012 Net sales 21 LVL Net profit -6,593 LVL Equity -4,593 LVL Date submitted26.04.2013 Number of employees 1
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 Contributions2,750 EUR Personal Income Tax1,690 EUR Other22,450 EUR Total26,890 EUR Number of employees1
Year2023 Social Insurance Contributions2,280 EUR Personal Income Tax1,400 EUR Other42,480 EUR Total46,160 EUR Number of employees1
Year2022 Social Insurance Contributions2,050 EUR Personal Income Tax1,250 EUR Other59,120 EUR Total62,420 EUR Number of employees1
Year2021 Social Insurance Contributions2,030 EUR Personal Income Tax1,240 EUR Other20,500 EUR Total23,770 EUR Number of employees1
Year2020 Social Insurance Contributions1,810 EUR Personal Income Tax1,070 EUR Other8,320 EUR Total11,200 EUR Number of employees1
Year2019 Social Insurance Contributions1,930 EUR Personal Income Tax1,140 EUR Other17,340 EUR Total20,410 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (34)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
02.04.2012 Announcement regarding the legal address 27.03.2012 (TIF)
Annual report (full) (12)
04.06.2021 2020 Annual report (full) (PDF)
25.03.2020 2019 Annual report (full) (PDF)
25.04.2019 2018 Annual report (full) (PDF)
17.03.2018 2017 Annual report (full) (PDF)
10.04.2017 2016 Annual report (full) (PDF)
10.04.2017 2016 Annual report (full) (PDF)
10.04.2017 2016 Annual report (full) (PDF)
10.04.2017 2016 Annual report (full) (PDF)
04.04.2016 2015 Annual report (full) (PDF)
20.04.2015 2014 Annual report (full) (HTML)
23.04.2014 2013 Annual report (full) (HTML)
26.04.2013 2012 Annual report (full) (HTML)
Show all
Application (4)
01.02.2019 Application 31.01.2019 (TIF)
18.04.2017 Application 18.04.2017 (TIF)
23.01.2015 Application 19.01.2015 (TIF)
02.04.2012 Application 27.03.2012 (TIF)
Show all
Articles of Association (2)
23.01.2015 Articles of Association 19.01.2015 (TIF)
02.04.2012 Articles of Association 27.03.2012 (TIF)
Bank statements or other document regarding the payment of the equity (1)
02.04.2012 Bank statements or other document regarding the payment of the equity 27.03.2012 (TIF)
Confirmation or consent to legal address (1)
02.04.2012 Confirmation or consent to legal address 27.03.2012 (TIF)
Decisions / letters / protocols of public notaries (6)
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)
21.04.2017 Decisions / letters / protocols of public notaries 21.04.2017 (edoc)
21.04.2017 Decisions / letters / protocols of public notaries 21.04.2017 (rtf)
23.01.2015 Decisions / letters / protocols of public notaries 22.01.2015 (TIF)
02.04.2012 Decisions / letters / protocols of public notaries 30.03.2012 (TIF)
Show all
Memorandum of association (1)
02.04.2012 Memorandum of association 27.03.2012 (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 31.01.2019 (TIF)
Protocols/decisions of a company/organisation (3)
05.02.2019 Protocols/decisions of a company/organisation 31.01.2019 (TIF)
18.04.2017 Protocols/decisions of a company/organisation 18.04.2017 (TIF)
23.01.2015 Protocols/decisions of a company/organisation 19.01.2015 (TIF)
Registration certificates (1)
02.04.2012 Registration certificates 30.03.2012 (TIF)
Shareholders’ register (1)
23.01.2015 Shareholders’ register 19.01.2015 (TIF)
2021 (1)
04.06.2021 2020 Annual report (full) (PDF)
2020 (1)
25.03.2020 2019 Annual report (full) (PDF)
2019 (6)
25.04.2019 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)
05.02.2019 Protocols/decisions of a company/organisation 31.01.2019 (TIF)
01.02.2019 Application 31.01.2019 (TIF)
01.02.2019 Notice of a member of the Board regarding the resignation 31.01.2019 (TIF)
Show all
2018 (1)
17.03.2018 2017 Annual report (full) (PDF)
2017 (8)
21.04.2017 Decisions / letters / protocols of public notaries 21.04.2017 (edoc)
21.04.2017 Decisions / letters / protocols of public notaries 21.04.2017 (rtf)
18.04.2017 Application 18.04.2017 (TIF)
18.04.2017 Protocols/decisions of a company/organisation 18.04.2017 (TIF)
10.04.2017 2016 Annual report (full) (PDF)
10.04.2017 2016 Annual report (full) (PDF)
10.04.2017 2016 Annual report (full) (PDF)
10.04.2017 2016 Annual report (full) (PDF)
Show all
2016 (1)
04.04.2016 2015 Annual report (full) (PDF)
2015 (6)
20.04.2015 2014 Annual report (full) (HTML)
23.01.2015 Application 19.01.2015 (TIF)
23.01.2015 Articles of Association 19.01.2015 (TIF)
23.01.2015 Decisions / letters / protocols of public notaries 22.01.2015 (TIF)
23.01.2015 Protocols/decisions of a company/organisation 19.01.2015 (TIF)
23.01.2015 Shareholders’ register 19.01.2015 (TIF)
Show all
2014 (1)
23.04.2014 2013 Annual report (full) (HTML)
2013 (1)
26.04.2013 2012 Annual report (full) (HTML)
2012 (8)
02.04.2012 Announcement regarding the legal address 27.03.2012 (TIF)
02.04.2012 Application 27.03.2012 (TIF)
02.04.2012 Articles of Association 27.03.2012 (TIF)
02.04.2012 Bank statements or other document regarding the payment of the equity 27.03.2012 (TIF)
02.04.2012 Confirmation or consent to legal address 27.03.2012 (TIF)
02.04.2012 Decisions / letters / protocols of public notaries 30.03.2012 (TIF)
02.04.2012 Memorandum of association 27.03.2012 (TIF)
02.04.2012 Registration certificates 30.03.2012 (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