Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "ERGANA AUTO"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "ERGANA AUTO"
Legal form Limited Liability Company
Reg. No 40003828989
Reg. date 26.05.2006
Register Commercial Register
Legal Address Skolas iela 7 k-3 - 57, Salaspils, LV-2121
Registered share capital, date 2,844 EUR, 27.06.2015
Paid-in share capital, date 2,844 EUR, 27.06.2015
NACE 15.12 Manufacture of luggage, handbags, saddlery and harness of any material
VAT payer
LV40003828989 Registered Excluded
20.06.2006 -
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 Net sales 66,084 EUR Net profit 8,404 EUR Equity -447 EUR Date submitted23.02.2026 Number of employees 4
Year2024 Net sales 50,046 EUR Net profit 1,085 EUR Equity -8,850 EUR Date submitted08.04.2025 Number of employees 4
Year2023 Net sales 46,235 EUR Net profit 2,070 EUR Equity -9,936 EUR Date submitted19.03.2024 Number of employees 5
Year2022 Net sales 41,267 EUR Net profit -4,167 EUR Equity -12,006 EUR Date submitted27.04.2023 Number of employees 4
Year2021 Net sales 53,503 EUR Net profit 1,039 EUR Equity -7,839 EUR Date submitted21.06.2022 Number of employees 4
Year2020 Net sales 31,668 EUR Net profit -250 EUR Equity -8,879 EUR Date submitted05.07.2021 Number of employees 7
Year2019 Net sales 24,379 EUR Net profit -179 EUR Equity -8,629 EUR Date submitted29.07.2020 Number of employees 7
Year2018 Net sales 57,789 EUR Net profit -3,351 EUR Equity -8,450 EUR Date submitted03.05.2019 Number of employees 7
Year2017 Net sales 39,568 EUR Net profit 320 EUR Equity -5,099 EUR Date submitted16.04.2018 Number of employees 7
Year2016 Net sales 46,196 EUR Net profit 2,620 EUR Equity -5,419 EUR Date submitted01.05.2017 Number of employees 7
Year2015 Net sales 29,564 EUR Net profit 5,809 EUR Equity -8,039 EUR Date submitted19.04.2016 Number of employees 6
Year2014 Net sales 44,562 EUR Net profit 403 EUR Equity -13,847 EUR Date submitted01.05.2015 Number of employees 7
Year2013 Net sales 23,414 LVL Net profit -4,283 LVL Equity -10,016 LVL Date submitted27.04.2014 Number of employees 6
Year2012 Net sales 32,929 LVL Net profit 847 LVL Equity -5,733 LVL Date submitted04.03.2013 Number of employees 6
Year2011 Net sales - Net profit - Equity - Date submitted31.05.2012 Number of employees
Year2010 Net sales - Net profit - Equity - Date submitted12.05.2011 Number of employees
Year2009 Net sales 13,483 LVL Net profit -2,984 LVL Equity -1,206 LVL Date submitted30.04.2010 Number of employees 4
Year2008 Net sales - Net profit - Equity - Date submitted27.10.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted23.04.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted19.04.2007 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 Contributions10,780 EUR Personal Income Tax570 EUR Other6,840 EUR Total18,190 EUR Number of employees4
Year2023 Social Insurance Contributions10,420 EUR Personal Income Tax380 EUR Other6,920 EUR Total17,720 EUR Number of employees4
Year2022 Social Insurance Contributions6,150 EUR Personal Income Tax610 EUR Other7,510 EUR Total14,270 EUR Number of employees5
Year2021 Social Insurance Contributions5,250 EUR Personal Income Tax640 EUR Other5,120 EUR Total11,010 EUR Number of employees6
Year2020 Social Insurance Contributions4,200 EUR Personal Income Tax410 EUR Other4,360 EUR Total8,970 EUR Number of employees7
Year2019 Social Insurance Contributions3,510 EUR Personal Income Tax330 EUR Other2,900 EUR Total6,740 EUR Number of employees6
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (45)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
09.07.2015 Amendments to the Articles of Association 25.06.2015 (TIF)
Announcement regarding the legal address (1)
08.02.2011 Announcement regarding the legal address 16.05.2006 (TIF)
Annual report (full) (22)
23.02.2026 2025 Annual report (full) (PDF)
08.04.2025 2024 Annual report (full) (PDF)
19.03.2024 2023 Annual report (full) (PDF)
27.04.2023 2022 Annual report (full) (PDF)
21.06.2022 2021 Annual report (full) (PDF)
05.07.2021 2020 Annual report (full) (PDF)
29.07.2020 2019 Annual report (full) (PDF)
03.05.2019 2018 Annual report (full) (PDF)
16.04.2018 2017 Annual report (full) (PDF)
01.05.2017 2016 Annual report (full) (PDF)
01.05.2017 2016 Annual report (full) (PDF)
01.05.2017 2016 Annual report (full) (PDF)
01.05.2017 2016 Annual report (full) (PDF)
19.04.2016 2015 Annual report (full) (PDF)
01.05.2015 2014 Annual report (full) (HTML)
27.04.2014 2013 Annual report (full) (HTML)
04.03.2013 2012 Annual report (full) (HTML)
31.05.2012 2011 Annual report (full) (TIF)
12.05.2011 2010 Annual report (full) (TIF)
27.10.2009 2008 Annual report (full) (TIF)
23.04.2008 2007 Annual report (full) (TIF)
19.04.2007 2006 Annual report (full) (TIF)
Show all
Application (4)
09.07.2015 Application 25.06.2015 (TIF)
08.02.2011 Application 15.06.2009 (TIF)
08.02.2011 Application 15.06.2009 (TIF)
08.02.2011 Application 16.05.2006 (TIF)
Show all
Appraisal reports (1)
08.02.2011 Appraisal reports 16.05.2006 (TIF)
Articles of Association (2)
09.07.2015 Articles of Association 25.06.2015 (TIF)
08.02.2011 Articles of Association 16.05.2006 (TIF)
Bank statements or other document regarding the payment of the equity (1)
08.02.2011 Bank statements or other document regarding the payment of the equity 16.05.2006 (TIF)
Consent of a member of the Board / executive director (1)
08.02.2011 Consent of a member of the Board / executive director 16.05.2006 (TIF)
Decisions / letters / protocols of public notaries (3)
09.07.2015 Decisions / letters / protocols of public notaries 27.06.2015 (TIF)
08.02.2011 Decisions / letters / protocols of public notaries 26.05.2006 (TIF)
08.02.2011 Decisions / letters / protocols of public notaries 19.06.2009 (TIF)
Memorandum of association (1)
08.02.2011 Memorandum of association 16.05.2006 (TIF)
Power of attorney, act of empowerment (1)
08.02.2011 Power of attorney, act of empowerment 16.06.2009 (TIF)
Protocols/decisions of a company/organisation (2)
09.07.2015 Protocols/decisions of a company/organisation 25.06.2015 (TIF)
08.02.2011 Protocols/decisions of a company/organisation 05.05.2009 (TIF)
Receipts on the publication and state fees (2)
08.02.2011 Receipts on the publication and state fees 16.06.2009 (TIF)
08.02.2011 Receipts on the publication and state fees 23.05.2006 (TIF)
Registration certificates (1)
08.02.2011 Registration certificates 26.05.2006 (TIF)
Shareholders’ register (2)
09.07.2015 Shareholders’ register 25.06.2015 (TIF)
09.07.2015 Shareholders’ register 25.06.2015 (TIF)
2026 (1)
23.02.2026 2025 Annual report (full) (PDF)
2025 (1)
08.04.2025 2024 Annual report (full) (PDF)
2024 (1)
19.03.2024 2023 Annual report (full) (PDF)
2023 (1)
27.04.2023 2022 Annual report (full) (PDF)
2022 (1)
21.06.2022 2021 Annual report (full) (PDF)
2021 (1)
05.07.2021 2020 Annual report (full) (PDF)
2020 (1)
29.07.2020 2019 Annual report (full) (PDF)
2019 (1)
03.05.2019 2018 Annual report (full) (PDF)
2018 (1)
16.04.2018 2017 Annual report (full) (PDF)
2017 (4)
01.05.2017 2016 Annual report (full) (PDF)
01.05.2017 2016 Annual report (full) (PDF)
01.05.2017 2016 Annual report (full) (PDF)
01.05.2017 2016 Annual report (full) (PDF)
Show all
2016 (1)
19.04.2016 2015 Annual report (full) (PDF)
2015 (8)
09.07.2015 Protocols/decisions of a company/organisation 25.06.2015 (TIF)
09.07.2015 Decisions / letters / protocols of public notaries 27.06.2015 (TIF)
09.07.2015 Amendments to the Articles of Association 25.06.2015 (TIF)
09.07.2015 Shareholders’ register 25.06.2015 (TIF)
09.07.2015 Application 25.06.2015 (TIF)
09.07.2015 Articles of Association 25.06.2015 (TIF)
09.07.2015 Shareholders’ register 25.06.2015 (TIF)
01.05.2015 2014 Annual report (full) (HTML)
Show all
2014 (1)
27.04.2014 2013 Annual report (full) (HTML)
2013 (1)
04.03.2013 2012 Annual report (full) (HTML)
2012 (1)
31.05.2012 2011 Annual report (full) (TIF)
2011 (17)
12.05.2011 2010 Annual report (full) (TIF)
08.02.2011 Decisions / letters / protocols of public notaries 26.05.2006 (TIF)
08.02.2011 Receipts on the publication and state fees 16.06.2009 (TIF)
08.02.2011 Protocols/decisions of a company/organisation 05.05.2009 (TIF)
08.02.2011 Power of attorney, act of empowerment 16.06.2009 (TIF)
08.02.2011 Memorandum of association 16.05.2006 (TIF)
08.02.2011 Decisions / letters / protocols of public notaries 19.06.2009 (TIF)
08.02.2011 Bank statements or other document regarding the payment of the equity 16.05.2006 (TIF)
08.02.2011 Announcement regarding the legal address 16.05.2006 (TIF)
08.02.2011 Consent of a member of the Board / executive director 16.05.2006 (TIF)
08.02.2011 Registration certificates 26.05.2006 (TIF)
08.02.2011 Articles of Association 16.05.2006 (TIF)
08.02.2011 Appraisal reports 16.05.2006 (TIF)
08.02.2011 Application 16.05.2006 (TIF)
08.02.2011 Application 15.06.2009 (TIF)
08.02.2011 Application 15.06.2009 (TIF)
08.02.2011 Receipts on the publication and state fees 23.05.2006 (TIF)
Show all
2009 (1)
27.10.2009 2008 Annual report (full) (TIF)
2008 (1)
23.04.2008 2007 Annual report (full) (TIF)
2007 (1)
19.04.2007 2006 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