Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "Kipsala Trade Company"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Kipsala Trade Company"
Legal form Limited Liability Company
Reg. No 40003724755
Reg. date 28.01.2005
Register Commercial Register
Legal Address Anniņmuižas bulvāris 38 k-1 - 12A, Rīga, LV-1067
Registered share capital, date 2,845 EUR, 21.03.2017
Paid-in share capital, date 2,845 EUR, 21.03.2017
NACE 74.99 All other professional, scientific and technical activities n.e.c.
VAT payer
LV40003724755 Registered Excluded
28.06.2005 -
Last updated in the RE 04.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (26)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 Net sales 1,200 EUR Net profit -9,993 EUR Equity 54,116 EUR Date submitted30.05.2025 Number of employees 1
Year2023 Net sales 4,343 EUR Net profit -3,429 EUR Equity 64,109 EUR Date submitted09.05.2024 Number of employees 1
Year2022 Net sales 3,267 EUR Net profit -8,752 EUR Equity 67,538 EUR Date submitted16.05.2023 Number of employees 1
Year2021 Net sales 3,821 EUR Net profit -783 EUR Equity 76,290 EUR Date submitted01.06.2022 Number of employees 1
Year2020 Net sales 10,708 EUR Net profit 253 EUR Equity 77,073 EUR Date submitted04.06.2021 Number of employees 1
Year2019 Net sales 22,943 EUR Net profit 663 EUR Equity 76,820 EUR Date submitted29.05.2020 Number of employees 1
Year2018 Net sales 39,452 EUR Net profit 14,223 EUR Equity 76,157 EUR Date submitted30.04.2019 Number of employees 1
Year2017 Net sales 50,590 EUR Net profit 16,790 EUR Equity 61,935 EUR Date submitted02.05.2018 Number of employees 2
Year2016 Net sales 69,357 EUR Net profit 31,531 EUR Equity 45,145 EUR Date submitted03.05.2017 Number of employees 2
Year2015 Net sales 838 EUR Net profit 18,337 EUR Equity 13,614 EUR Date submitted03.05.2016 Number of employees 2
Year2014 Net sales 26,483 EUR Net profit 9,039 EUR Equity -4,723 EUR Date submitted06.05.2015 Number of employees 1
Year2013 Net sales 9,391 LVL Net profit -3,644 LVL Equity -9,672 LVL Date submitted09.05.2014 Number of employees 1
Year2012 Net sales 3,440 LVL Net profit -2,726 LVL Equity -6,028 LVL Date submitted09.07.2013 Number of employees 1
Year2011 Net sales 8,487 LVL Net profit -4,127 LVL Equity -3,302 LVL Date submitted03.05.2012 Number of employees 1
Year2010 Net sales 151 LVL Net profit -3,223 LVL Equity 825 LVL Date submitted25.04.2011 Number of employees 1
Year2009 Net sales 4,428 LVL Net profit 2,048 LVL Equity 4,048 LVL Date submitted06.05.2010 Number of employees 1
Year2008 Net sales 13,984 LVL Net profit 665 LVL Equity 30,744 LVL Date submitted06.05.2009 Number of employees 2
Year2007 Net sales - Net profit - Equity - Date submitted19.12.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted25.09.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted09.02.2007 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 Contributions0 EUR Personal Income Tax0 EUR Other-230 EUR Total-230 EUR Number of employees1
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other-280 EUR Total-280 EUR Number of employees1
Year2022 Social Insurance Contributions20 EUR Personal Income Tax-20 EUR Other-260 EUR Total-260 EUR Number of employees1
Year2021 Social Insurance Contributions-80 EUR Personal Income Tax-140 EUR Other-100 EUR Total-320 EUR Number of employees1
Year2020 Social Insurance Contributions190 EUR Personal Income Tax220 EUR Other-1,340 EUR Total-930 EUR Number of employees1
Year2019 Social Insurance Contributions1,730 EUR Personal Income Tax550 EUR Other-870 EUR Total1,410 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (60)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
21.03.2017 Amendments to the Articles of Association 21.02.2017 (TIF)
Announcement regarding the legal address (1)
21.08.2017 Announcement regarding the legal address 21.01.2005 (TIF)
Annual report (full) (18)
30.05.2025 2024 Annual report (full) (PDF)
09.05.2024 2023 Annual report (full) (PDF)
16.05.2023 2022 Annual report (full) (PDF)
01.06.2022 2021 Annual report (full) (PDF)
04.06.2021 2020 Annual report (full) (PDF)
29.05.2020 2019 Annual report (full) (PDF)
30.04.2019 2018 Annual report (full) (PDF)
02.05.2018 2017 Annual report (full) (PDF)
03.05.2017 2016 Annual report (full) (PDF)
03.05.2016 2015 Annual report (full) (PDF)
06.05.2015 2014 Annual report (full) (HTML)
09.05.2014 2013 Annual report (full) (HTML)
09.07.2013 2012 Annual report (full) (HTML)
03.05.2012 2011 Annual report (full) (HTML)
25.04.2011 2010 Annual report (full) (HTML)
19.12.2008 2007 Annual report (full) (TIF)
25.09.2007 2006 Annual report (full) (TIF)
09.02.2007 2005 Annual report (full) (TIF)
Show all
Application (10)
21.08.2017 Application 21.01.2011 (TIF)
21.08.2017 Application 15.02.2008 (TIF)
21.08.2017 Application 13.10.2009 (TIF)
21.08.2017 Application 27.01.2014 (TIF)
21.08.2017 Application 09.02.2005 (TIF)
21.08.2017 Application 15.11.2011 (TIF)
21.08.2017 Application 21.01.2005 (TIF)
21.08.2017 Application 05.10.2015 (TIF)
21.08.2017 Application 22.05.2006 (TIF)
21.03.2017 Application 16.03.2017 (TIF)
Show all
Articles of Association (2)
21.08.2017 Articles of Association 21.01.2005 (TIF)
21.03.2017 Articles of Association 21.02.2017 (TIF)
Bank statements or other document regarding the payment of the equity (1)
21.08.2017 Bank statements or other document regarding the payment of the equity 21.01.2005 (TIF)
Consent of a member of the Board / executive director (1)
21.08.2017 Consent of a member of the Board / executive director 21.01.2005 (TIF)
Consent of the auditor (1)
21.08.2017 Consent of the auditor 21.01.2005 (TIF)
Decisions / letters / protocols of public notaries (8)
21.08.2017 Decisions / letters / protocols of public notaries 31.01.2014 (TIF)
21.08.2017 Decisions / letters / protocols of public notaries 21.11.2011 (TIF)
21.08.2017 Decisions / letters / protocols of public notaries 21.10.2009 (TIF)
21.08.2017 Decisions / letters / protocols of public notaries 28.01.2011 (TIF)
21.08.2017 Decisions / letters / protocols of public notaries 22.10.2015 (TIF)
21.08.2017 Decisions / letters / protocols of public notaries 20.02.2008 (TIF)
21.08.2017 Decisions / letters / protocols of public notaries 28.01.2005 (TIF)
21.03.2017 Decisions / letters / protocols of public notaries 21.03.2017 (edoc)
Show all
Documents attesting the transfer of shares (2)
21.08.2017 Documents attesting the transfer of shares 09.02.2005 (TIF)
21.08.2017 Documents attesting the transfer of shares 09.02.2005 (TIF)
Memorandum of Association (1)
21.08.2017 Memorandum of Association 21.01.2005 (TIF)
Protocols/decisions of a company/organisation (7)
21.08.2017 Protocols/decisions of a company/organisation 23.01.2014 (TIF)
21.08.2017 Protocols/decisions of a company/organisation 09.02.2005 (TIF)
21.08.2017 Protocols/decisions of a company/organisation 21.01.2011 (TIF)
21.08.2017 Protocols/decisions of a company/organisation 22.05.2006 (TIF)
21.08.2017 Protocols/decisions of a company/organisation 13.10.2009 (TIF)
21.08.2017 Protocols/decisions of a company/organisation 15.02.2008 (TIF)
21.03.2017 Protocols/decisions of a company/organisation 21.02.2017 (TIF)
Show all
Receipts on the publication and state fees (3)
21.08.2017 Receipts on the publication and state fees 25.01.2005 (TIF)
21.08.2017 Receipts on the publication and state fees 19.10.2009 (TIF)
21.08.2017 Receipts on the publication and state fees 15.02.2008 (TIF)
Registration certificates (1)
21.08.2017 Registration certificates 28.01.2005 (TIF)
Shareholders’ register (3)
21.08.2017 Shareholders’ register 22.05.2006 (TIF)
21.08.2017 Shareholders’ register 09.02.2005 (TIF)
21.03.2017 Shareholders’ register 21.02.2017 (TIF)
2025 (1)
30.05.2025 2024 Annual report (full) (PDF)
2024 (1)
09.05.2024 2023 Annual report (full) (PDF)
2023 (1)
16.05.2023 2022 Annual report (full) (PDF)
2022 (1)
01.06.2022 2021 Annual report (full) (PDF)
2021 (1)
04.06.2021 2020 Annual report (full) (PDF)
2020 (1)
29.05.2020 2019 Annual report (full) (PDF)
2019 (1)
30.04.2019 2018 Annual report (full) (PDF)
2018 (1)
02.05.2018 2017 Annual report (full) (PDF)
2017 (43)
21.08.2017 Articles of Association 21.01.2005 (TIF)
21.08.2017 Decisions / letters / protocols of public notaries 21.11.2011 (TIF)
21.08.2017 Announcement regarding the legal address 21.01.2005 (TIF)
21.08.2017 Protocols/decisions of a company/organisation 21.01.2011 (TIF)
21.08.2017 Bank statements or other document regarding the payment of the equity 21.01.2005 (TIF)
21.08.2017 Consent of a member of the Board / executive director 21.01.2005 (TIF)
21.08.2017 Consent of the auditor 21.01.2005 (TIF)
21.08.2017 Decisions / letters / protocols of public notaries 31.01.2014 (TIF)
21.08.2017 Decisions / letters / protocols of public notaries 28.01.2005 (TIF)
21.08.2017 Decisions / letters / protocols of public notaries 21.10.2009 (TIF)
21.08.2017 Decisions / letters / protocols of public notaries 28.01.2011 (TIF)
21.08.2017 Decisions / letters / protocols of public notaries 22.10.2015 (TIF)
21.08.2017 Decisions / letters / protocols of public notaries 20.02.2008 (TIF)
21.08.2017 Application 22.05.2006 (TIF)
21.08.2017 Protocols/decisions of a company/organisation 09.02.2005 (TIF)
21.08.2017 Documents attesting the transfer of shares 09.02.2005 (TIF)
21.08.2017 Documents attesting the transfer of shares 09.02.2005 (TIF)
21.08.2017 Protocols/decisions of a company/organisation 22.05.2006 (TIF)
21.08.2017 Application 27.01.2014 (TIF)
21.08.2017 Application 05.10.2015 (TIF)
21.08.2017 Application 21.01.2005 (TIF)
21.08.2017 Shareholders’ register 09.02.2005 (TIF)
21.08.2017 Shareholders’ register 22.05.2006 (TIF)
21.08.2017 Registration certificates 28.01.2005 (TIF)
21.08.2017 Receipts on the publication and state fees 15.02.2008 (TIF)
21.08.2017 Receipts on the publication and state fees 19.10.2009 (TIF)
21.08.2017 Receipts on the publication and state fees 25.01.2005 (TIF)
21.08.2017 Protocols/decisions of a company/organisation 15.02.2008 (TIF)
21.08.2017 Protocols/decisions of a company/organisation 13.10.2009 (TIF)
21.08.2017 Application 21.01.2011 (TIF)
21.08.2017 Application 15.02.2008 (TIF)
21.08.2017 Application 13.10.2009 (TIF)
21.08.2017 Protocols/decisions of a company/organisation 23.01.2014 (TIF)
21.08.2017 Application 09.02.2005 (TIF)
21.08.2017 Application 15.11.2011 (TIF)
21.08.2017 Memorandum of Association 21.01.2005 (TIF)
03.05.2017 2016 Annual report (full) (PDF)
21.03.2017 Protocols/decisions of a company/organisation 21.02.2017 (TIF)
21.03.2017 Amendments to the Articles of Association 21.02.2017 (TIF)
21.03.2017 Decisions / letters / protocols of public notaries 21.03.2017 (edoc)
21.03.2017 Articles of Association 21.02.2017 (TIF)
21.03.2017 Application 16.03.2017 (TIF)
21.03.2017 Shareholders’ register 21.02.2017 (TIF)
Show all
2016 (1)
03.05.2016 2015 Annual report (full) (PDF)
2015 (1)
06.05.2015 2014 Annual report (full) (HTML)
2014 (1)
09.05.2014 2013 Annual report (full) (HTML)
2013 (1)
09.07.2013 2012 Annual report (full) (HTML)
2012 (1)
03.05.2012 2011 Annual report (full) (HTML)
2011 (1)
25.04.2011 2010 Annual report (full) (HTML)
2008 (1)
19.12.2008 2007 Annual report (full) (TIF)
2007 (2)
25.09.2007 2006 Annual report (full) (TIF)
09.02.2007 2005 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
Data selection ENG Subscription ENG
Copyright 2026 © Tarantino SIA