Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "FILTREX"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "FILTREX"
Legal form Limited Liability Company
Reg. No 40103476873
Reg. date 03.11.2011
Register Commercial Register
Legal Address Torņkalna iela 18, Mālpils, Mālpils pag., Siguldas nov., LV-2152
Registered share capital, date 2,844 EUR, 28.12.2016
Paid-in share capital, date 2,844 EUR, 28.12.2016
NACE 36.00 Water collection, treatment and supply
VAT payer
LV40103476873 Registered Excluded
01.09.2015 -
Micro-enterprise tax payer
No payer status From Till
03.11.2011 31.12.2018
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 (19)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 Net sales 98,941 EUR Net profit -14,059 EUR Equity 6,478 EUR Date submitted28.04.2025 Number of employees 3
Year2023 Net sales 124,246 EUR Net profit 6,435 EUR Equity 20,537 EUR Date submitted14.03.2024 Number of employees 3
Year2022 Net sales 84,972 EUR Net profit -5,274 EUR Equity 14,102 EUR Date submitted21.03.2023 Number of employees 3
Year2021 Net sales 168,001 EUR Net profit 16,893 EUR Equity 19,376 EUR Date submitted08.04.2022 Number of employees 3
Year2020 Net sales 123,153 EUR Net profit 7,743 EUR Equity 2,483 EUR Date submitted18.03.2021 Number of employees 4
Year2019 Net sales 50,637 EUR Net profit 3,065 EUR Equity -5,260 EUR Date submitted20.03.2020 Number of employees 2
Year2018 Net sales 51,675 EUR Net profit -7,515 EUR Equity -8,325 EUR Date submitted14.04.2019 Number of employees 2
Year2017 Net sales 99,997 EUR Net profit 304 EUR Equity -810 EUR Date submitted28.02.2018 Number of employees 3
Year2016 Net sales 58,308 EUR Net profit 2,237 EUR Equity -1,113 EUR Date submitted14.03.2017 Number of employees 3
Year2015 Net sales 10,595 EUR Net profit -5,710 EUR Equity -6,180 EUR Date submitted26.03.2016 Number of employees 2
Year2014 Net sales 5,795 EUR Net profit -140 EUR Equity -470 EUR Date submitted27.01.2015 Number of employees 5
Year2013 Net sales 8,688 LVL Net profit -82 LVL Equity -263 LVL Date submitted21.03.2014 Number of employees 5
Year2012 Net sales 22,025 LVL Net profit -191 LVL Equity -181 LVL Date submitted24.03.2013 Number of employees 5
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 Contributions4,540 EUR Personal Income Tax960 EUR Other4,430 EUR Total9,930 EUR Number of employees3
Year2023 Social Insurance Contributions3,790 EUR Personal Income Tax650 EUR Other5,300 EUR Total9,740 EUR Number of employees3
Year2022 Social Insurance Contributions4,120 EUR Personal Income Tax1,100 EUR Other4,740 EUR Total9,960 EUR Number of employees3
Year2021 Social Insurance Contributions9,950 EUR Personal Income Tax4,120 EUR Other1,360 EUR Total15,430 EUR Number of employees5
Year2020 Social Insurance Contributions5,270 EUR Personal Income Tax1,480 EUR Other-4,540 EUR Total2,210 EUR Number of employees4
Year2019 Social Insurance Contributions2,220 EUR Personal Income Tax20 EUR Other970 EUR Total3,210 EUR Number of employees1
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)
10.09.2015 Amendments to the Articles of Association 08.07.2015 (TIF)
Announcement regarding the legal address (2)
10.09.2015 Announcement regarding the legal address 08.07.2015 (TIF)
07.11.2011 Announcement regarding the legal address 25.10.2011 (TIF)
Annual report (full) (17)
28.04.2025 2024 Annual report (full) (PDF)
14.03.2024 2023 Annual report (full) (PDF)
21.03.2023 2022 Annual report (full) (PDF)
08.04.2022 2021 Annual report (full) (PDF)
18.03.2021 2020 Annual report (full) (PDF)
20.03.2020 2019 Annual report (full) (PDF)
14.04.2019 2018 Annual report (full) (PDF)
28.02.2018 2017 Annual report (full) (PDF)
14.03.2017 2016 Annual report (full) (PDF)
14.03.2017 2016 Annual report (full) (PDF)
14.03.2017 2016 Annual report (full) (PDF)
14.03.2017 2016 Annual report (full) (PDF)
14.03.2017 2016 Annual report (full) (PDF)
26.03.2016 2015 Annual report (full) (PDF)
27.01.2015 2014 Annual report (full) (HTML)
21.03.2014 2013 Annual report (full) (HTML)
24.03.2013 2012 Annual report (full) (HTML)
Show all
Application (3)
04.01.2017 Application 25.10.2016 (TIF)
10.09.2015 Application 08.07.2015 (TIF)
07.11.2011 Application 25.10.2011 (TIF)
Articles of Association (3)
04.01.2017 Articles of Association 25.10.2016 (TIF)
10.09.2015 Articles of Association 08.07.2015 (TIF)
07.11.2011 Articles of Association 25.10.2011 (TIF)
Bank statements or other document regarding the payment of the equity (1)
04.01.2017 Bank statements or other document regarding the payment of the equity 22.11.2016 (TIF)
Confirmation or consent to legal address (2)
10.09.2015 Confirmation or consent to legal address 08.07.2015 (TIF)
07.11.2011 Confirmation or consent to legal address 31.10.2011 (TIF)
Consent of a member of the Board / executive director (1)
04.01.2017 Consent of a member of the Board / executive director 25.10.2016 (TIF)
Decisions / letters / protocols of public notaries (3)
04.01.2017 Decisions / letters / protocols of public notaries 28.12.2016 (TIF)
10.09.2015 Decisions / letters / protocols of public notaries 24.08.2015 (TIF)
07.11.2011 Decisions / letters / protocols of public notaries 03.11.2011 (TIF)
Memorandum of Association (1)
07.11.2011 Memorandum of Association 25.10.2011 (TIF)
Protocols/decisions of a company/organisation (3)
04.01.2017 Protocols/decisions of a company/organisation 25.10.2016 (TIF)
04.01.2017 Protocols/decisions of a company/organisation 20.03.2016 (TIF)
10.09.2015 Protocols/decisions of a company/organisation 07.07.2015 (TIF)
Registration certificates (1)
07.11.2011 Registration certificates 03.11.2011 (TIF)
Regulations for the increase/reduction of the equity (1)
04.01.2017 Regulations for the increase/reduction of the equity 20.03.2016 (TIF)
Shareholders’ register (3)
04.01.2017 Shareholders’ register 25.10.2016 (TIF)
04.01.2017 Shareholders’ register 25.10.2016 (TIF)
10.09.2015 Shareholders’ register 08.07.2015 (TIF)
2025 (1)
28.04.2025 2024 Annual report (full) (PDF)
2024 (1)
14.03.2024 2023 Annual report (full) (PDF)
2023 (1)
21.03.2023 2022 Annual report (full) (PDF)
2022 (1)
08.04.2022 2021 Annual report (full) (PDF)
2021 (1)
18.03.2021 2020 Annual report (full) (PDF)
2020 (1)
20.03.2020 2019 Annual report (full) (PDF)
2019 (1)
14.04.2019 2018 Annual report (full) (PDF)
2018 (1)
28.02.2018 2017 Annual report (full) (PDF)
2017 (15)
14.03.2017 2016 Annual report (full) (PDF)
14.03.2017 2016 Annual report (full) (PDF)
14.03.2017 2016 Annual report (full) (PDF)
14.03.2017 2016 Annual report (full) (PDF)
14.03.2017 2016 Annual report (full) (PDF)
04.01.2017 Articles of Association 25.10.2016 (TIF)
04.01.2017 Application 25.10.2016 (TIF)
04.01.2017 Decisions / letters / protocols of public notaries 28.12.2016 (TIF)
04.01.2017 Protocols/decisions of a company/organisation 25.10.2016 (TIF)
04.01.2017 Protocols/decisions of a company/organisation 20.03.2016 (TIF)
04.01.2017 Bank statements or other document regarding the payment of the equity 22.11.2016 (TIF)
04.01.2017 Regulations for the increase/reduction of the equity 20.03.2016 (TIF)
04.01.2017 Shareholders’ register 25.10.2016 (TIF)
04.01.2017 Consent of a member of the Board / executive director 25.10.2016 (TIF)
04.01.2017 Shareholders’ register 25.10.2016 (TIF)
Show all
2016 (1)
26.03.2016 2015 Annual report (full) (PDF)
2015 (9)
10.09.2015 Protocols/decisions of a company/organisation 07.07.2015 (TIF)
10.09.2015 Decisions / letters / protocols of public notaries 24.08.2015 (TIF)
10.09.2015 Amendments to the Articles of Association 08.07.2015 (TIF)
10.09.2015 Application 08.07.2015 (TIF)
10.09.2015 Confirmation or consent to legal address 08.07.2015 (TIF)
10.09.2015 Articles of Association 08.07.2015 (TIF)
10.09.2015 Announcement regarding the legal address 08.07.2015 (TIF)
10.09.2015 Shareholders’ register 08.07.2015 (TIF)
27.01.2015 2014 Annual report (full) (HTML)
Show all
2014 (1)
21.03.2014 2013 Annual report (full) (HTML)
2013 (1)
24.03.2013 2012 Annual report (full) (HTML)
2011 (7)
07.11.2011 Confirmation or consent to legal address 31.10.2011 (TIF)
07.11.2011 Articles of Association 25.10.2011 (TIF)
07.11.2011 Decisions / letters / protocols of public notaries 03.11.2011 (TIF)
07.11.2011 Memorandum of Association 25.10.2011 (TIF)
07.11.2011 Application 25.10.2011 (TIF)
07.11.2011 Registration certificates 03.11.2011 (TIF)
07.11.2011 Announcement regarding the legal address 25.10.2011 (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