Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "Akači"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Akači"
Legal form Limited Liability Company
Reg. No 45403013879
Reg. date 24.08.2004
Register Commercial Register
Legal Address Nameja iela 36 - 52, Jēkabpils, LV-5201
Registered share capital, date 2,800 EUR, 13.08.2014
Paid-in share capital, date 2,800 EUR, 13.08.2014
NACE 02.20 Logging
VAT payer
LV45403013879 Registered Excluded
01.10.2004 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
Last updated in the RE 02.07.2021
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (24)
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 951,345 EUR Net profit 261,233 EUR Equity 750,514 EUR Date submitted28.04.2022 Number of employees 19
Year2020 Net sales 654,738 EUR Net profit 7,721 EUR Equity 489,281 EUR Date submitted30.03.2021 Number of employees 19
Year2019 Net sales 793,330 EUR Net profit 136,875 EUR Equity 481,560 EUR Date submitted21.04.2020 Number of employees 20
Year2018 Net sales 1,062,648 EUR Net profit 341,839 EUR Equity 444,685 EUR Date submitted02.05.2019 Number of employees 21
Year2017 Net sales 669,625 EUR Net profit 24,409 EUR Equity 305,103 EUR Date submitted25.04.2018 Number of employees 21
Year2016 Net sales 632,514 EUR Net profit 7,266 EUR Equity 380,694 EUR Date submitted14.04.2017 Number of employees 21
Year2015 Net sales 706,918 EUR Net profit 56,884 EUR Equity 373,428 EUR Date submitted02.04.2016 Number of employees 20
Year2014 Net sales 866,790 EUR Net profit 193,984 EUR Equity 316,544 EUR Date submitted04.05.2015 Number of employees 19
Year2013 Net sales 326,143 LVL Net profit 44,320 LVL Equity 86,135 LVL Date submitted12.05.2014 Number of employees 12
Year2012 Net sales 244,799 LVL Net profit 8,885 LVL Equity 41,816 LVL Date submitted02.04.2013 Number of employees 10
Year2011 Net sales 162,099 LVL Net profit 12,043 LVL Equity 32,931 LVL Date submitted02.04.2012 Number of employees 9
Year2010 Net sales 158,233 LVL Net profit 10,173 LVL Equity 20,888 LVL Date submitted26.03.2011 Number of employees 10
Year2009 Net sales 123,095 LVL Net profit 8,715 LVL Equity 10,715 LVL Date submitted15.04.2010 Number of employees 10
Year2008 Net sales 119,023 LVL Net profit 2,932 LVL Equity 84,451 LVL Date submitted06.04.2009 Number of employees 13
Year2007 Net sales - Net profit - Equity - Date submitted27.05.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted27.04.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted04.09.2007 Number of employees
Year2004 Net sales - Net profit - Equity - Date submitted04.09.2007 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 Contributions70,220 EUR Personal Income Tax30,360 EUR Other-100,400 EUR Total180 EUR Number of employees18
Year2023 Social Insurance Contributions57,630 EUR Personal Income Tax36,090 EUR Other-114,450 EUR Total-20,730 EUR Number of employees16
Year2022 Social Insurance Contributions42,530 EUR Personal Income Tax32,030 EUR Other-112,710 EUR Total-38,150 EUR Number of employees16
Year2021 Social Insurance Contributions43,500 EUR Personal Income Tax13,050 EUR Other-90,410 EUR Total-33,860 EUR Number of employees19
Year2020 Social Insurance Contributions36,490 EUR Personal Income Tax13,170 EUR Other-62,400 EUR Total-12,740 EUR Number of employees19
Year2019 Social Insurance Contributions39,290 EUR Personal Income Tax34,350 EUR Other-63,740 EUR Total9,900 EUR Number of employees20
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (42)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
13.08.2014 Amendments to the Articles of Association 29.07.2014 (TIF)
Announcement regarding the legal address (1)
04.09.2007 Announcement regarding the legal address 29.07.2004 (TIF)
Annual report (full) (18)
28.04.2022 2021 Annual report (full) (PDF)
30.03.2021 2020 Annual report (full) (PDF)
21.04.2020 2019 Annual report (full) (PDF)
02.05.2019 2018 Annual report (full) (PDF)
25.04.2018 2017 Annual report (full) (PDF)
14.04.2017 2016 Annual report (full) (PDF)
14.04.2017 2016 Annual report (full) (PDF)
14.04.2017 2016 Annual report (full) (PDF)
02.04.2016 2015 Annual report (full) (PDF)
04.05.2015 2014 Annual report (full) (HTML)
12.05.2014 2013 Annual report (full) (HTML)
02.04.2013 2012 Annual report (full) (HTML)
02.04.2012 2011 Annual report (full) (HTML)
26.03.2011 2010 Annual report (full) (HTML)
27.05.2008 2007 Annual report (full) (TIF)
04.09.2007 2005 Annual report (full) (TIF)
04.09.2007 2004 Annual report (full) (TIF)
27.04.2007 2006 Annual report (full) (TIF)
Show all
Application (4)
13.08.2014 Application 29.07.2014 (TIF)
02.05.2013 Application 25.03.2013 (TIF)
21.07.2008 Application 30.06.2008 (TIF)
04.09.2007 Application 04.08.2004 (TIF)
Show all
Articles of Association (2)
13.08.2014 Articles of Association 29.07.2014 (TIF)
04.09.2007 Articles of Association 29.07.2004 (TIF)
Bank statements or other document regarding the payment of the equity (1)
04.09.2007 Bank statements or other document regarding the payment of the equity 30.07.2004 (TIF)
Consent of a member of the Board / executive director (1)
04.09.2007 Consent of a member of the Board / executive director 29.07.2004 (TIF)
Consent of the auditor (1)
04.09.2007 Consent of the auditor 29.07.2004 (TIF)
Decisions / letters / protocols of public notaries (4)
13.08.2014 Decisions / letters / protocols of public notaries 13.08.2014 (TIF)
02.05.2013 Decisions / letters / protocols of public notaries 22.04.2013 (TIF)
21.07.2008 Decisions / letters / protocols of public notaries 10.07.2008 (TIF)
04.09.2007 Decisions / letters / protocols of public notaries 24.08.2004 (TIF)
Show all
Memorandum of association (1)
04.09.2007 Memorandum of association 29.07.2004 (TIF)
Protocols/decisions of a company/organisation (3)
13.08.2014 Protocols/decisions of a company/organisation 29.07.2014 (TIF)
02.05.2013 Protocols/decisions of a company/organisation 06.03.2013 (TIF)
21.07.2008 Protocols/decisions of a company/organisation 30.06.2008 (TIF)
Receipts on the publication and state fees (2)
21.07.2008 Receipts on the publication and state fees 03.07.2008 (TIF)
04.09.2007 Receipts on the publication and state fees 30.07.2004 (TIF)
Registration certificates (1)
04.09.2007 Registration certificates 24.08.2004 (TIF)
Shareholders’ register (2)
13.08.2014 Shareholders’ register 29.07.2014 (TIF)
02.05.2013 Shareholders’ register 06.03.2013 (TIF)
2022 (1)
28.04.2022 2021 Annual report (full) (PDF)
2021 (1)
30.03.2021 2020 Annual report (full) (PDF)
2020 (1)
21.04.2020 2019 Annual report (full) (PDF)
2019 (1)
02.05.2019 2018 Annual report (full) (PDF)
2018 (1)
25.04.2018 2017 Annual report (full) (PDF)
2017 (3)
14.04.2017 2016 Annual report (full) (PDF)
14.04.2017 2016 Annual report (full) (PDF)
14.04.2017 2016 Annual report (full) (PDF)
2016 (1)
02.04.2016 2015 Annual report (full) (PDF)
2015 (1)
04.05.2015 2014 Annual report (full) (HTML)
2014 (7)
13.08.2014 Amendments to the Articles of Association 29.07.2014 (TIF)
13.08.2014 Application 29.07.2014 (TIF)
13.08.2014 Articles of Association 29.07.2014 (TIF)
13.08.2014 Decisions / letters / protocols of public notaries 13.08.2014 (TIF)
13.08.2014 Protocols/decisions of a company/organisation 29.07.2014 (TIF)
13.08.2014 Shareholders’ register 29.07.2014 (TIF)
12.05.2014 2013 Annual report (full) (HTML)
Show all
2013 (5)
02.05.2013 Application 25.03.2013 (TIF)
02.05.2013 Decisions / letters / protocols of public notaries 22.04.2013 (TIF)
02.05.2013 Protocols/decisions of a company/organisation 06.03.2013 (TIF)
02.05.2013 Shareholders’ register 06.03.2013 (TIF)
02.04.2013 2012 Annual report (full) (HTML)
Show all
2012 (1)
02.04.2012 2011 Annual report (full) (HTML)
2011 (1)
26.03.2011 2010 Annual report (full) (HTML)
2008 (5)
21.07.2008 Application 30.06.2008 (TIF)
21.07.2008 Decisions / letters / protocols of public notaries 10.07.2008 (TIF)
21.07.2008 Protocols/decisions of a company/organisation 30.06.2008 (TIF)
21.07.2008 Receipts on the publication and state fees 03.07.2008 (TIF)
27.05.2008 2007 Annual report (full) (TIF)
Show all
2007 (13)
04.09.2007 Announcement regarding the legal address 29.07.2004 (TIF)
04.09.2007 2005 Annual report (full) (TIF)
04.09.2007 2004 Annual report (full) (TIF)
04.09.2007 Application 04.08.2004 (TIF)
04.09.2007 Articles of Association 29.07.2004 (TIF)
04.09.2007 Bank statements or other document regarding the payment of the equity 30.07.2004 (TIF)
04.09.2007 Consent of a member of the Board / executive director 29.07.2004 (TIF)
04.09.2007 Consent of the auditor 29.07.2004 (TIF)
04.09.2007 Decisions / letters / protocols of public notaries 24.08.2004 (TIF)
04.09.2007 Memorandum of association 29.07.2004 (TIF)
04.09.2007 Receipts on the publication and state fees 30.07.2004 (TIF)
04.09.2007 Registration certificates 24.08.2004 (TIF)
27.04.2007 2006 Annual report (full) (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