Browse by sector Person search Data selection

SIA "NICHE LATVIJA"

Basic information
Status Registered
Name SIA "NICHE LATVIJA"
Legal form Limited Liability Company
Reg. No 44103034162
Reg. date 21.01.2005
Register Commercial Register
Legal Address Jaunā iela 2 - 41, Limbaži, LV-4001
Registered share capital, date 9,999 EUR, 03.10.2016
Paid-in share capital, date 9,999 EUR, 03.10.2016
NACE 16.23 Manufacture of other builders' carpentry and joinery
VAT payer
LV44103034162 Registered Excluded
11.02.2005 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
Last updated in the RE 16.07.2019
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 449,674 EUR Net profit 83,395 EUR Equity 213,666 EUR Date submitted09.05.2022 Number of employees 16
Year2020 Net sales 346,736 EUR Net profit 29,261 EUR Equity 130,271 EUR Date submitted28.04.2021 Number of employees 16
Year2019 Net sales 291,511 EUR Net profit 23,410 EUR Equity 101,010 EUR Date submitted06.04.2020 Number of employees 14
Year2018 Net sales 451,357 EUR Net profit 67,601 EUR Equity 114,146 EUR Date submitted28.03.2019 Number of employees 14
Year2017 Net sales 398,095 EUR Net profit 33,237 EUR Equity 79,879 EUR Date submitted06.04.2018 Number of employees 15
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 Contributions72,530 EUR Personal Income Tax37,850 EUR Other-19,560 EUR Total90,820 EUR Number of employees17
Year2023 Social Insurance Contributions67,700 EUR Personal Income Tax34,450 EUR Other-23,460 EUR Total78,690 EUR Number of employees16
Year2022 Social Insurance Contributions61,730 EUR Personal Income Tax30,490 EUR Other-23,030 EUR Total69,190 EUR Number of employees15
Year2021 Social Insurance Contributions57,210 EUR Personal Income Tax26,900 EUR Other-26,720 EUR Total57,390 EUR Number of employees15
Year2020 Social Insurance Contributions39,190 EUR Personal Income Tax19,150 EUR Other-13,840 EUR Total44,500 EUR Number of employees15
Year2019 Social Insurance Contributions37,430 EUR Personal Income Tax21,000 EUR Other-12,270 EUR Total46,160 EUR Number of employees13
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (33)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
21.09.2018 Amendments to the Articles of Association 15.04.2016 (TIF)
Announcement regarding the legal address (1)
23.08.2011 Announcement regarding the legal address 18.01.2005 (TIF)
Annual report (full) (5)
09.05.2022 2021 Annual report (full) (PDF)
28.04.2021 2020 Annual report (full) (PDF)
06.04.2020 2019 Annual report (full) (PDF)
28.03.2019 2018 Annual report (full) (PDF)
06.04.2018 2017 Annual report (full) (PDF)
Show all
Application (4)
21.09.2018 Application 27.09.2016 (TIF)
23.08.2011 Application 28.07.2008 (TIF)
23.08.2011 Application 01.03.2005 (TIF)
23.08.2011 Application 18.01.2005 (TIF)
Show all
Application of shareholders or third persons for the acquisition of shares (1)
21.09.2018 Application of shareholders or third persons for the acquisition of shares 15.04.2016 (TIF)
Articles of Association (2)
21.09.2018 Articles of Association 15.04.2016 (TIF)
23.08.2011 Articles of Association 18.01.2005 (TIF)
Bank statements or other document regarding the payment of the equity (2)
23.08.2011 Bank statements or other document regarding the payment of the equity 02.02.2005 (TIF)
23.08.2011 Bank statements or other document regarding the payment of the equity 18.01.2005 (TIF)
Consent of a member of the Board / executive director (1)
23.08.2011 Consent of a member of the Board / executive director 18.01.2005 (TIF)
Consent of the auditor (1)
23.08.2011 Consent of the auditor 18.01.2005 (TIF)
Decisions / letters / protocols of public notaries (4)
21.09.2018 Decisions / letters / protocols of public notaries 03.10.2016 (TIF)
23.08.2011 Decisions / letters / protocols of public notaries 06.08.2008 (TIF)
23.08.2011 Decisions / letters / protocols of public notaries 21.01.2005 (TIF)
23.08.2011 Decisions / letters / protocols of public notaries 09.03.2005 (TIF)
Show all
Memorandum of Association (1)
23.08.2011 Memorandum of Association 18.01.2005 (TIF)
Owner’s decisions (1)
23.08.2011 Owner’s decisions 15.07.2008 (TIF)
Protocols/decisions of a company/organisation (1)
21.09.2018 Protocols/decisions of a company/organisation 15.04.2016 (TIF)
Receipts on the publication and state fees (3)
23.08.2011 Receipts on the publication and state fees 01.03.2005 (TIF)
23.08.2011 Receipts on the publication and state fees 18.01.2005 (TIF)
23.08.2011 Receipts on the publication and state fees 28.07.2008 (TIF)
Registration certificates (1)
23.08.2011 Registration certificates 21.01.2005 (TIF)
Regulations for the increase/reduction of the equity (1)
21.09.2018 Regulations for the increase/reduction of the equity 15.04.2016 (TIF)
Shareholders’ register (2)
21.09.2018 Shareholders’ register 15.04.2016 (TIF)
21.09.2018 Shareholders’ register 15.04.2016 (TIF)
Statement of the Board regarding the payment of the equity (1)
23.08.2011 Statement of the Board regarding the payment of the equity 01.03.2005 (TIF)
2022 (1)
09.05.2022 2021 Annual report (full) (PDF)
2021 (1)
28.04.2021 2020 Annual report (full) (PDF)
2020 (1)
06.04.2020 2019 Annual report (full) (PDF)
2019 (1)
28.03.2019 2018 Annual report (full) (PDF)
2018 (10)
21.09.2018 Amendments to the Articles of Association 15.04.2016 (TIF)
21.09.2018 Application 27.09.2016 (TIF)
21.09.2018 Application of shareholders or third persons for the acquisition of shares 15.04.2016 (TIF)
21.09.2018 Articles of Association 15.04.2016 (TIF)
21.09.2018 Decisions / letters / protocols of public notaries 03.10.2016 (TIF)
21.09.2018 Protocols/decisions of a company/organisation 15.04.2016 (TIF)
21.09.2018 Regulations for the increase/reduction of the equity 15.04.2016 (TIF)
21.09.2018 Shareholders’ register 15.04.2016 (TIF)
21.09.2018 Shareholders’ register 15.04.2016 (TIF)
06.04.2018 2017 Annual report (full) (PDF)
Show all
2011 (19)
23.08.2011 Announcement regarding the legal address 18.01.2005 (TIF)
23.08.2011 Application 28.07.2008 (TIF)
23.08.2011 Application 01.03.2005 (TIF)
23.08.2011 Application 18.01.2005 (TIF)
23.08.2011 Articles of Association 18.01.2005 (TIF)
23.08.2011 Bank statements or other document regarding the payment of the equity 02.02.2005 (TIF)
23.08.2011 Bank statements or other document regarding the payment of the equity 18.01.2005 (TIF)
23.08.2011 Consent of a member of the Board / executive director 18.01.2005 (TIF)
23.08.2011 Consent of the auditor 18.01.2005 (TIF)
23.08.2011 Decisions / letters / protocols of public notaries 06.08.2008 (TIF)
23.08.2011 Decisions / letters / protocols of public notaries 21.01.2005 (TIF)
23.08.2011 Decisions / letters / protocols of public notaries 09.03.2005 (TIF)
23.08.2011 Memorandum of Association 18.01.2005 (TIF)
23.08.2011 Owner’s decisions 15.07.2008 (TIF)
23.08.2011 Receipts on the publication and state fees 01.03.2005 (TIF)
23.08.2011 Receipts on the publication and state fees 18.01.2005 (TIF)
23.08.2011 Receipts on the publication and state fees 28.07.2008 (TIF)
23.08.2011 Registration certificates 21.01.2005 (TIF)
23.08.2011 Statement of the Board regarding the payment of the equity 01.03.2005 (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