Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "BBS Buve"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "BBS Buve"
Legal form Limited Liability Company
Reg. No 40103398899
Reg. date 28.03.2011
Register Commercial Register
Legal Address Rīga, Zemitāna iela 9, LV-1012
Registered share capital, date 2,800 EUR, 04.11.2022
Paid-in share capital, date 2,800 EUR, 04.11.2022
NACE 74.99 All other professional, scientific and technical activities n.e.c.
VAT payer
LV40103398899 Registered Excluded
12.02.2020 29.12.2023
22.12.2011 31.07.2017
Micro-enterprise tax payer
No payer status From Till
28.03.2011 31.12.2018
Last updated in the RE 17.09.2025
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (19)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 Net sales 1,433 EUR Net profit 631 EUR Equity -1,560 EUR Date submitted02.06.2024 Number of employees 1
Year2022 Net sales 1,488 EUR Net profit 462 EUR Equity -2,191 EUR Date submitted04.06.2023 Number of employees 1
Year2021 Net sales 1,790 EUR Net profit -242 EUR Equity -2,654 EUR Date submitted02.08.2022 Number of employees 1
Year2020 Net sales 6,598 EUR Net profit 2,357 EUR Equity -2,411 EUR Date submitted05.08.2021 Number of employees 2
Year2019 Net sales 0 EUR Net profit -113 EUR Equity -4,768 EUR Date submitted30.07.2020 Number of employees 1
Year2018 Net sales 0 EUR Net profit -10,917 EUR Equity -4,655 EUR Date submitted29.04.2019 Number of employees 1
Year2017 Net sales 25,000 EUR Net profit 11,496 EUR Equity 6,262 EUR Date submitted03.05.2018 Number of employees 2
Year2016 Net sales 475 EUR Net profit -419 EUR Equity -5,234 EUR Date submitted29.04.2017 Number of employees 2
Year2015 Net sales 17,207 EUR Net profit 472 EUR Equity -4,815 EUR Date submitted04.05.2016 Number of employees 4
Year2014 Net sales 40,722 EUR Net profit -4,962 EUR Equity -4,589 EUR Date submitted27.04.2015 Number of employees 5
Year2013 Net sales 27,500 LVL Net profit -893 LVL Equity -228 LVL Date submitted12.05.2014 Number of employees 5
Year2012 Net sales 19,145 LVL Net profit -1,898 LVL Equity 718 LVL Date submitted26.03.2013 Number of employees 5
Year2011 Net sales 12,568 LVL Net profit 2,615 LVL Equity 2,616 LVL Date submitted30.04.2012 Number of employees 3
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 Other330 EUR Total330 EUR Number of employees1
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other160 EUR Total160 EUR Number of employees1
Year2022 Social Insurance Contributions310 EUR Personal Income Tax0 EUR Other270 EUR Total580 EUR Number of employees1
Year2021 Social Insurance Contributions180 EUR Personal Income Tax60 EUR Other40 EUR Total280 EUR Number of employees1
Year2020 Social Insurance Contributions820 EUR Personal Income Tax270 EUR Other90 EUR Total1,180 EUR Number of employees1
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (46)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
16.07.2015 Amendments to the Articles of Association 18.06.2015 (TIF)
Announcement regarding the legal address (2)
23.11.2011 Announcement regarding the legal address 02.11.2011 (TIF)
31.03.2011 Announcement regarding the legal address 23.03.2011 (TIF)
Annual report (full) (15)
02.06.2024 2023 Annual report (full) (PDF)
04.06.2023 2022 Annual report (full) (PDF)
02.08.2022 2021 Annual report (full) (PDF)
05.08.2021 2020 Annual report (full) (PDF)
30.07.2020 2019 Annual report (full) (PDF)
29.04.2019 2018 Annual report (full) (PDF)
03.05.2018 2017 Annual report (full) (PDF)
29.04.2017 2016 Annual report (full) (JPG)
29.04.2017 2016 Annual report (full) (JPG)
29.04.2017 2016 Annual report (full) (PDF)
04.05.2016 2015 Annual report (full) (PDF)
27.04.2015 2014 Annual report (full) (HTML)
12.05.2014 2013 Annual report (full) (HTML)
26.03.2013 2012 Annual report (full) (HTML)
30.04.2012 2011 Annual report (full) (HTML)
Show all
Application (4)
25.10.2022 Application 24.10.2022 (EDOC)
16.07.2015 Application 17.06.2015 (TIF)
23.11.2011 Application 02.11.2011 (TIF)
31.03.2011 Application 23.03.2011 (TIF)
Show all
Articles of Association (3)
25.10.2022 Articles of Association 20.10.2022 (EDOC)
16.07.2015 Articles of Association 18.06.2015 (TIF)
31.03.2011 Articles of Association 23.03.2011 (TIF)
Bank statements or other document regarding the payment of the equity (1)
31.03.2011 Bank statements or other document regarding the payment of the equity 23.03.2011 (TIF)
Confirmation or consent to legal address (1)
23.11.2011 Confirmation or consent to legal address 25.10.2011 (TIF)
Consent of a member of the Board / executive director (1)
23.11.2011 Consent of a member of the Board / executive director 09.11.2011 (TIF)
Decisions / letters / protocols of public notaries (4)
04.11.2022 Decisions / letters / protocols of public notaries 04.11.2022 (edoc)
16.07.2015 Decisions / letters / protocols of public notaries 29.06.2015 (TIF)
23.11.2011 Decisions / letters / protocols of public notaries 21.11.2011 (TIF)
31.03.2011 Decisions / letters / protocols of public notaries 28.03.2011 (TIF)
Show all
Memorandum of Association (1)
31.03.2011 Memorandum of Association 23.03.2011 (TIF)
Power of attorney, act of empowerment (3)
16.07.2015 Power of attorney, act of empowerment 28.05.2015 (TIF)
23.11.2011 Power of attorney, act of empowerment 22.09.2011 (TIF)
23.11.2011 Power of attorney, act of empowerment 03.01.2011 (TIF)
Protocols/decisions of a company/organisation (3)
25.10.2022 Protocols/decisions of a company/organisation 20.10.2022 (EDOC)
16.07.2015 Protocols/decisions of a company/organisation 18.06.2015 (TIF)
23.11.2011 Protocols/decisions of a company/organisation 02.11.2011 (TIF)
Registration certificates (1)
31.03.2011 Registration certificates 28.03.2011 (TIF)
Regulations for the increase/reduction of the equity (1)
25.10.2022 Regulations for the increase/reduction of the equity 24.10.2022 (EDOC)
Shareholders’ register (3)
04.11.2022 Shareholders’ register 04.11.2022 (edoc)
16.07.2015 Shareholders’ register 18.06.2015 (TIF)
23.11.2011 Shareholders’ register 02.11.2011 (TIF)
State Revenue Service decisions/letters/statements (1)
15.09.2025 State Revenue Service decisions/letters/statements 15.09.2025 (EDOC)
Statement of the Board regarding the payment of the equity (1)
25.10.2022 Statement of the Board regarding the payment of the equity 24.10.2022 (EDOC)
2025 (1)
15.09.2025 State Revenue Service decisions/letters/statements 15.09.2025 (EDOC)
2024 (1)
02.06.2024 2023 Annual report (full) (PDF)
2023 (1)
04.06.2023 2022 Annual report (full) (PDF)
2022 (8)
04.11.2022 Decisions / letters / protocols of public notaries 04.11.2022 (edoc)
04.11.2022 Shareholders’ register 04.11.2022 (edoc)
25.10.2022 Statement of the Board regarding the payment of the equity 24.10.2022 (EDOC)
25.10.2022 Protocols/decisions of a company/organisation 20.10.2022 (EDOC)
25.10.2022 Application 24.10.2022 (EDOC)
25.10.2022 Regulations for the increase/reduction of the equity 24.10.2022 (EDOC)
25.10.2022 Articles of Association 20.10.2022 (EDOC)
02.08.2022 2021 Annual report (full) (PDF)
Show all
2021 (1)
05.08.2021 2020 Annual report (full) (PDF)
2020 (1)
30.07.2020 2019 Annual report (full) (PDF)
2019 (1)
29.04.2019 2018 Annual report (full) (PDF)
2018 (1)
03.05.2018 2017 Annual report (full) (PDF)
2017 (3)
29.04.2017 2016 Annual report (full) (JPG)
29.04.2017 2016 Annual report (full) (PDF)
29.04.2017 2016 Annual report (full) (JPG)
2016 (1)
04.05.2016 2015 Annual report (full) (PDF)
2015 (8)
16.07.2015 Shareholders’ register 18.06.2015 (TIF)
16.07.2015 Protocols/decisions of a company/organisation 18.06.2015 (TIF)
16.07.2015 Power of attorney, act of empowerment 28.05.2015 (TIF)
16.07.2015 Decisions / letters / protocols of public notaries 29.06.2015 (TIF)
16.07.2015 Amendments to the Articles of Association 18.06.2015 (TIF)
16.07.2015 Application 17.06.2015 (TIF)
16.07.2015 Articles of Association 18.06.2015 (TIF)
27.04.2015 2014 Annual report (full) (HTML)
Show all
2014 (1)
12.05.2014 2013 Annual report (full) (HTML)
2013 (1)
26.03.2013 2012 Annual report (full) (HTML)
2012 (1)
30.04.2012 2011 Annual report (full) (HTML)
2011 (16)
23.11.2011 Power of attorney, act of empowerment 22.09.2011 (TIF)
23.11.2011 Shareholders’ register 02.11.2011 (TIF)
23.11.2011 Protocols/decisions of a company/organisation 02.11.2011 (TIF)
23.11.2011 Power of attorney, act of empowerment 03.01.2011 (TIF)
23.11.2011 Application 02.11.2011 (TIF)
23.11.2011 Decisions / letters / protocols of public notaries 21.11.2011 (TIF)
23.11.2011 Announcement regarding the legal address 02.11.2011 (TIF)
23.11.2011 Consent of a member of the Board / executive director 09.11.2011 (TIF)
23.11.2011 Confirmation or consent to legal address 25.10.2011 (TIF)
31.03.2011 Bank statements or other document regarding the payment of the equity 23.03.2011 (TIF)
31.03.2011 Memorandum of Association 23.03.2011 (TIF)
31.03.2011 Decisions / letters / protocols of public notaries 28.03.2011 (TIF)
31.03.2011 Registration certificates 28.03.2011 (TIF)
31.03.2011 Application 23.03.2011 (TIF)
31.03.2011 Announcement regarding the legal address 23.03.2011 (TIF)
31.03.2011 Articles of Association 23.03.2011 (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
Data selection ENG Subscription ENG
Copyright 2026 © Tarantino SIA