Browse by sector Person search Data selection

Viesītes pilsētas ar lauku teritoriju zemnieku saimniecība "GRAVAS"

Basic information
Status Registered
Name Viesītes pilsētas ar lauku teritoriju zemnieku saimniecība "GRAVAS"
Legal form Farm
Reg. No 45401016974
Reg. date 22.03.1999
Register Enterprise Register Journal
Legal Address Smilšu iela 35 - 17, Viesīte, LV-5237
NACE 95.31 Repair and maintenance of motor vehicles
VAT payer
LV45401016974 Registered Excluded
01.04.1999 -
Taxpayer rating (SRS) B - Compliance Needs Improvement (02.03.2026)
Last updated in the RE 01.07.2021
Main activities
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (13)
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 25,579 EUR Net profit 3,723 EUR Equity 1,691 EUR Date submitted05.08.2021 Number of employees 3
Year2019 Net sales 31,776 EUR Net profit -212 EUR Equity -2,432 EUR Date submitted01.08.2020 Number of employees 3
Year2018 Net sales 30,452 EUR Net profit 3,774 EUR Equity 1,891 EUR Date submitted02.05.2019 Number of employees 3
Year2017 Net sales 29,794 EUR Net profit 1,856 EUR Equity -814 EUR Date submitted27.04.2018 Number of employees 3
Year2016 Net sales 24,666 EUR Net profit -4,496 EUR Equity -877 EUR Date submitted02.05.2017 Number of employees 3
Year2015 Net sales 25,430 EUR Net profit 2,243 EUR Equity 3,944 EUR Date submitted07.05.2016 Number of employees 3
Year2014 Net sales 12,165 EUR Net profit -4,354 EUR Equity 5,113 EUR Date submitted04.05.2015 Number of employees 3
Year2013 Net sales 7,091 LVL Net profit -7,143 LVL Equity 5,206 LVL Date submitted12.05.2014 Number of employees 3
Year2012 Net sales 11,905 LVL Net profit 3,937 LVL Equity -1,122 LVL Date submitted02.05.2013 Number of employees 2
Year2011 Net sales 9,694 LVL Net profit 1,421 LVL Equity -2,094 LVL Date submitted03.05.2012 Number of employees 2
Year2010 Net sales 6,699 LVL Net profit -4,601 LVL Equity -3,515 LVL Date submitted03.05.2011 Number of employees 2
Year2009 Net sales 66 LVL Net profit -2,880 LVL Equity 325 LVL Date submitted03.05.2010 Number of employees 2
Year2008 Net sales - Net profit - Equity - Date submitted18.05.2009 Number of employees
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
-
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (35)
Non-public document
Group by: Date added Document type
Annual report (full) (13)
05.08.2021 2020 Annual report (full) (PDF)
01.08.2020 2019 Annual report (full) (PDF)
02.05.2019 2018 Annual report (full) (PDF)
27.04.2018 2017 Annual report (full) (PDF)
02.05.2017 2016 Annual report (full) (PDF)
02.05.2017 2016 Annual report (full) (DOCX)
07.05.2016 2015 Annual report (full) (PDF)
04.05.2015 2014 Annual report (full) (HTML)
12.05.2014 2013 Annual report (full) (HTML)
02.05.2013 2012 Annual report (full) (HTML)
03.05.2012 2011 Annual report (full) (HTML)
03.05.2011 2010 Annual report (full) (HTML)
18.05.2009 2008 Annual report (full) (TIF)
Show all
Application (3)
20.02.2020 Application 15.03.1999 (TIF)
20.02.2020 Application 21.12.2015 (TIF)
20.02.2020 Application 21.12.2015 (TIF)
Articles of Association (1)
20.02.2020 Articles of Association 15.03.1999 (TIF)
Copies and statements of the Land Register and the State Land Service deeds (2)
20.02.2020 Copies and statements of the Land Register and the State Land Service deeds (TIF)
20.02.2020 Copies and statements of the Land Register and the State Land Service deeds 27.11.2009 (TIF)
Copy of the personal identification document (2)
20.02.2020 Copy of the personal identification document (TIF)
20.02.2020 Copy of the personal identification document (TIF)
Decisions / letters / protocols of public notaries (4)
20.02.2020 Decisions / letters / protocols of public notaries 22.03.1999 (TIF)
20.02.2020 Decisions / letters / protocols of public notaries 19.04.2007 (TIF)
20.02.2020 Decisions / letters / protocols of public notaries 27.06.2007 (TIF)
20.02.2020 Decisions / letters / protocols of public notaries 28.12.2015 (TIF)
Show all
Other documents (1)
20.02.2020 Other documents 04.02.1999 (TIF)
Owner’s decisions (3)
20.02.2020 Owner’s decisions 15.03.1999 (TIF)
20.02.2020 Owner’s decisions 21.12.2015 (TIF)
20.02.2020 Owner’s decisions 14.12.2015 (TIF)
Receipts on the publication and state fees (1)
20.02.2020 Receipts on the publication and state fees 15.03.1999 (TIF)
Registration certificates (1)
20.02.2020 Registration certificates 22.03.1999 (TIF)
Sample report (2)
20.02.2020 Sample report 05.03.1999 (TIF)
20.02.2020 Sample report 14.12.2015 (TIF)
State Revenue Service decisions/letters/statements (2)
20.02.2020 State Revenue Service decisions/letters/statements 17.04.2007 (TIF)
20.02.2020 State Revenue Service decisions/letters/statements 25.06.2007 (TIF)
2021 (1)
05.08.2021 2020 Annual report (full) (PDF)
2020 (23)
01.08.2020 2019 Annual report (full) (PDF)
20.02.2020 Application 15.03.1999 (TIF)
20.02.2020 Application 21.12.2015 (TIF)
20.02.2020 Application 21.12.2015 (TIF)
20.02.2020 Articles of Association 15.03.1999 (TIF)
20.02.2020 Copies and statements of the Land Register and the State Land Service deeds (TIF)
20.02.2020 Copies and statements of the Land Register and the State Land Service deeds 27.11.2009 (TIF)
20.02.2020 Copy of the personal identification document (TIF)
20.02.2020 Copy of the personal identification document (TIF)
20.02.2020 Decisions / letters / protocols of public notaries 22.03.1999 (TIF)
20.02.2020 Decisions / letters / protocols of public notaries 19.04.2007 (TIF)
20.02.2020 Decisions / letters / protocols of public notaries 27.06.2007 (TIF)
20.02.2020 Decisions / letters / protocols of public notaries 28.12.2015 (TIF)
20.02.2020 Other documents 04.02.1999 (TIF)
20.02.2020 Owner’s decisions 15.03.1999 (TIF)
20.02.2020 Owner’s decisions 21.12.2015 (TIF)
20.02.2020 Owner’s decisions 14.12.2015 (TIF)
20.02.2020 Receipts on the publication and state fees 15.03.1999 (TIF)
20.02.2020 Registration certificates 22.03.1999 (TIF)
20.02.2020 Sample report 05.03.1999 (TIF)
20.02.2020 Sample report 14.12.2015 (TIF)
20.02.2020 State Revenue Service decisions/letters/statements 17.04.2007 (TIF)
20.02.2020 State Revenue Service decisions/letters/statements 25.06.2007 (TIF)
Show all
2019 (1)
02.05.2019 2018 Annual report (full) (PDF)
2018 (1)
27.04.2018 2017 Annual report (full) (PDF)
2017 (2)
02.05.2017 2016 Annual report (full) (PDF)
02.05.2017 2016 Annual report (full) (DOCX)
2016 (1)
07.05.2016 2015 Annual report (full) (PDF)
2015 (1)
04.05.2015 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)
03.05.2012 2011 Annual report (full) (HTML)
2011 (1)
03.05.2011 2010 Annual report (full) (HTML)
2009 (1)
18.05.2009 2008 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