Browse by sector Person search Data selection

SIA "KEIDE PLUS"

Basic information
Status Registered
Name SIA "KEIDE PLUS"
Legal form Limited Liability Company
Reg. No 44103033909
Reg. date 30.12.2004
Register Commercial Register
Legal Address Varoņu iela 61, Valka, LV-4701
Registered share capital, date 2,846 EUR, 17.07.2016
Paid-in share capital, date 2,846 EUR, 17.07.2016
NACE 16.28 Manufacture of other products of wood and articles of cork, straw and plaiting materials
VAT payer
LV44103033909 Registered Excluded
02.11.2009 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
Last updated in the RE 29.09.2021
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (22)
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 236,167 EUR Net profit 12,108 EUR Equity 67,961 EUR Date submitted22.09.2021 Number of employees 4
Year2019 Net sales 182,378 EUR Net profit -21,375 EUR Equity 55,853 EUR Date submitted09.03.2021 Number of employees 4
Year2018 Net sales 217,139 EUR Net profit 24,197 EUR Equity 77,228 EUR Date submitted03.05.2019 Number of employees 5
Year2017 Net sales 232,469 EUR Net profit 46,125 EUR Equity 53,031 EUR Date submitted04.05.2018 Number of employees 5
Year2016 Net sales 228,852 EUR Net profit -6,466 EUR Equity 6,906 EUR Date submitted22.05.2017 Number of employees 3
Year2015 Net sales 86,330 EUR Net profit 1,281 EUR Equity 13,372 EUR Date submitted07.05.2016 Number of employees 3
Year2014 Net sales 54,465 EUR Net profit 2,753 EUR Equity 12,091 EUR Date submitted06.05.2015 Number of employees 2
Year2013 Net sales 24,728 LVL Net profit 743 LVL Equity 6,562 LVL Date submitted12.05.2014 Number of employees 1
Year2012 Net sales 4,512 LVL Net profit -2,464 LVL Equity 5,820 LVL Date submitted02.05.2013 Number of employees 1
Year2011 Net sales - Net profit - Equity - Date submitted05.05.2012 Number of employees
Year2010 Net sales 444 LVL Net profit -677 LVL Equity 982 LVL Date submitted07.05.2011 Number of employees 1
Year2009 Net sales - Net profit - Equity - Date submitted11.05.2010 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted08.05.2009 Number of employees
Year2007 - - - - -
Year2006 Net sales - Net profit - Equity - Date submitted07.02.2008 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted07.02.2008 Number of employees
Year2004 Net sales - Net profit - Equity - Date submitted07.02.2008 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 Contributions37,100 EUR Personal Income Tax18,390 EUR Other-18,150 EUR Total37,340 EUR Number of employees6
Year2023 Social Insurance Contributions44,670 EUR Personal Income Tax25,140 EUR Other-30,620 EUR Total39,190 EUR Number of employees7
Year2022 Social Insurance Contributions25,930 EUR Personal Income Tax12,630 EUR Other-22,420 EUR Total16,140 EUR Number of employees5
Year2021 Social Insurance Contributions21,900 EUR Personal Income Tax8,180 EUR Other3,200 EUR Total33,280 EUR Number of employees4
Year2020 Social Insurance Contributions6,780 EUR Personal Income Tax1,110 EUR Other8,350 EUR Total16,240 EUR Number of employees4
Year2019 Social Insurance Contributions7,820 EUR Personal Income Tax1,550 EUR Other-9,440 EUR Total-70 EUR Number of employees5
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (43)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
26.10.2011 Amendments to the Articles of Association 09.10.2007 (TIF)
Announcement regarding the legal address (1)
26.10.2011 Announcement regarding the legal address 10.12.2004 (TIF)
Annual report (full) (16)
22.09.2021 2020 Annual report (full) (PDF)
09.03.2021 2019 Annual report (full) (PDF)
03.05.2019 2018 Annual report (full) (PDF)
04.05.2018 2017 Annual report (full) (PDF)
22.05.2017 2016 Annual report (full) (PDF)
07.05.2016 2015 Annual report (full) (PDF)
06.05.2015 2014 Annual report (full) (HTML)
12.05.2014 2013 Annual report (full) (HTML)
02.05.2013 2012 Annual report (full) (HTML)
05.05.2012 2011 Annual report (full) (TIF)
07.05.2011 2010 Annual report (full) (HTML)
11.05.2010 2009 Annual report (full) (TIF)
08.05.2009 2008 Annual report (full) (TIF)
07.02.2008 2006 Annual report (full) (TIF)
07.02.2008 2005 Annual report (full) (TIF)
07.02.2008 2004 Annual report (full) (TIF)
Show all
Application (3)
22.08.2017 Application 17.08.2017 (TIF)
26.10.2011 Application 23.10.2007 (TIF)
26.10.2011 Application 20.12.2004 (TIF)
Articles of Association (2)
26.10.2011 Articles of Association 09.10.2007 (TIF)
26.10.2011 Articles of Association 10.12.2004 (TIF)
Bank statements or other document regarding the payment of the equity (1)
26.10.2011 Bank statements or other document regarding the payment of the equity 14.12.2004 (TIF)
Confirmation or consent to legal address (1)
22.08.2017 Confirmation or consent to legal address 06.07.2017 (TIF)
Consent of a member of the Board / executive director (1)
26.10.2011 Consent of a member of the Board / executive director 10.12.2004 (TIF)
Consent of the auditor (1)
26.10.2011 Consent of the auditor 10.12.2004 (TIF)
Decisions / letters / protocols of public notaries (6)
29.09.2021 Decisions / letters / protocols of public notaries 29.09.2021 (rtf)
29.09.2021 Decisions / letters / protocols of public notaries 29.09.2021 (edoc)
17.11.2020 Decisions / letters / protocols of public notaries 17.11.2020 (edoc)
22.08.2017 Decisions / letters / protocols of public notaries 22.08.2017 (edoc)
26.10.2011 Decisions / letters / protocols of public notaries 30.12.2004 (TIF)
26.10.2011 Decisions / letters / protocols of public notaries 06.11.2007 (TIF)
Show all
Memorandum of association (1)
26.10.2011 Memorandum of association 10.12.2004 (TIF)
Protocols/decisions of a company/organisation (2)
26.10.2011 Protocols/decisions of a company/organisation 03.10.2007 (TIF)
26.10.2011 Protocols/decisions of a company/organisation 08.10.2007 (TIF)
Receipts on the publication and state fees (2)
26.10.2011 Receipts on the publication and state fees 21.12.2004 (TIF)
26.10.2011 Receipts on the publication and state fees 01.11.2007 (TIF)
Registration certificates (1)
26.10.2011 Registration certificates 30.12.2004 (TIF)
Sample report (1)
26.10.2011 Sample report 17.10.2007 (TIF)
Shareholders’ register (1)
26.10.2011 Shareholders’ register 08.10.2007 (TIF)
State Revenue Service decisions/letters/statements (2)
24.09.2021 State Revenue Service decisions/letters/statements 24.09.2021 (EDOC)
13.11.2020 State Revenue Service decisions/letters/statements 13.11.2020 (EDOC)
2021 (5)
29.09.2021 Decisions / letters / protocols of public notaries 29.09.2021 (rtf)
29.09.2021 Decisions / letters / protocols of public notaries 29.09.2021 (edoc)
24.09.2021 State Revenue Service decisions/letters/statements 24.09.2021 (EDOC)
22.09.2021 2020 Annual report (full) (PDF)
09.03.2021 2019 Annual report (full) (PDF)
Show all
2020 (2)
17.11.2020 Decisions / letters / protocols of public notaries 17.11.2020 (edoc)
13.11.2020 State Revenue Service decisions/letters/statements 13.11.2020 (EDOC)
2019 (1)
03.05.2019 2018 Annual report (full) (PDF)
2018 (1)
04.05.2018 2017 Annual report (full) (PDF)
2017 (4)
22.08.2017 Application 17.08.2017 (TIF)
22.08.2017 Confirmation or consent to legal address 06.07.2017 (TIF)
22.08.2017 Decisions / letters / protocols of public notaries 22.08.2017 (edoc)
22.05.2017 2016 Annual report (full) (PDF)
Show all
2016 (1)
07.05.2016 2015 Annual report (full) (PDF)
2015 (1)
06.05.2015 2014 Annual report (full) (HTML)
2014 (1)
12.05.2014 2013 Annual report (full) (HTML)
2013 (1)
02.05.2013 2012 Annual report (full) (HTML)
2012 (1)
05.05.2012 2011 Annual report (full) (TIF)
2011 (20)
26.10.2011 Amendments to the Articles of Association 09.10.2007 (TIF)
26.10.2011 Announcement regarding the legal address 10.12.2004 (TIF)
26.10.2011 Application 23.10.2007 (TIF)
26.10.2011 Application 20.12.2004 (TIF)
26.10.2011 Articles of Association 09.10.2007 (TIF)
26.10.2011 Articles of Association 10.12.2004 (TIF)
26.10.2011 Bank statements or other document regarding the payment of the equity 14.12.2004 (TIF)
26.10.2011 Consent of a member of the Board / executive director 10.12.2004 (TIF)
26.10.2011 Consent of the auditor 10.12.2004 (TIF)
26.10.2011 Decisions / letters / protocols of public notaries 30.12.2004 (TIF)
26.10.2011 Decisions / letters / protocols of public notaries 06.11.2007 (TIF)
26.10.2011 Memorandum of association 10.12.2004 (TIF)
26.10.2011 Protocols/decisions of a company/organisation 03.10.2007 (TIF)
26.10.2011 Protocols/decisions of a company/organisation 08.10.2007 (TIF)
26.10.2011 Receipts on the publication and state fees 21.12.2004 (TIF)
26.10.2011 Receipts on the publication and state fees 01.11.2007 (TIF)
26.10.2011 Registration certificates 30.12.2004 (TIF)
26.10.2011 Sample report 17.10.2007 (TIF)
26.10.2011 Shareholders’ register 08.10.2007 (TIF)
07.05.2011 2010 Annual report (full) (HTML)
Show all
2010 (1)
11.05.2010 2009 Annual report (full) (TIF)
2009 (1)
08.05.2009 2008 Annual report (full) (TIF)
2008 (3)
07.02.2008 2006 Annual report (full) (TIF)
07.02.2008 2005 Annual report (full) (TIF)
07.02.2008 2004 Annual report (full) (TIF)
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