Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "GINESS D"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "GINESS D"
Legal form Limited Liability Company
Reg. No 41503033907
Reg. date 19.06.2004
Register Commercial Register
Legal Address Nometņu iela 135, Daugavpils, LV-5414
Registered share capital, date 2,844 EUR, 29.12.2015
Paid-in share capital, date 2,844 EUR, 29.12.2015
NACE 74.99 All other professional, scientific and technical activities n.e.c.
VAT payer
LV41503033907 Registered Excluded
03.11.2008 -
Micro-enterprise tax payer
No payer status From Till
01.01.2013 31.12.2020
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 13,911 EUR Net profit -802 EUR Equity 2,439 EUR Date submitted24.05.2025 Number of employees 2
Year2023 Net sales 14,062 EUR Net profit -313 EUR Equity 3,241 EUR Date submitted24.05.2024 Number of employees 2
Year2022 Net sales 12,228 EUR Net profit 390 EUR Equity 3,554 EUR Date submitted03.06.2023 Number of employees 2
Year2021 Net sales 11,332 EUR Net profit 1,543 EUR Equity 3,164 EUR Date submitted29.06.2022 Number of employees 2
Year2020 Net sales 11,110 EUR Net profit -5,545 EUR Equity 1,621 EUR Date submitted09.07.2021 Number of employees 2
Year2019 Net sales 13,867 EUR Net profit 1,315 EUR Equity 7,166 EUR Date submitted01.05.2020 Number of employees 2
Year2018 Net sales 12,999 EUR Net profit 876 EUR Equity 5,829 EUR Date submitted11.04.2019 Number of employees 3
Year2017 Net sales 15,308 EUR Net profit -2,698 EUR Equity 4,953 EUR Date submitted25.04.2018 Number of employees 3
Year2016 Net sales 16,213 EUR Net profit 3,628 EUR Equity 7,651 EUR Date submitted27.04.2017 Number of employees 3
Year2015 Net sales 16,852 EUR Net profit 1,118 EUR Equity 4,023 EUR Date submitted15.04.2016 Number of employees 2
Year2014 Net sales 11,743 EUR Net profit 1,825 EUR Equity 2,905 EUR Date submitted23.04.2015 Number of employees 3
Year2013 Net sales 9,000 LVL Net profit 19 LVL Equity 759 LVL Date submitted15.05.2014 Number of employees 2
Year2012 Net sales 6,882 LVL Net profit 462 LVL Equity 740 LVL Date submitted28.04.2013 Number of employees 2
Year2011 Net sales 2,411 LVL Net profit -2 LVL Equity 278 LVL Date submitted01.05.2012 Number of employees 2
Year2010 Net sales 3,020 LVL Net profit 89 LVL Equity 280 LVL Date submitted01.05.2011 Number of employees 2
Year2009 Net sales - Net profit - Equity - Date submitted18.03.2010 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted21.04.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted18.09.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted30.05.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted08.02.2008 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 Contributions3,090 EUR Personal Income Tax1,590 EUR Other2,510 EUR Total7,190 EUR Number of employees3
Year2023 Social Insurance Contributions3,170 EUR Personal Income Tax580 EUR Other2,480 EUR Total6,230 EUR Number of employees3
Year2022 Social Insurance Contributions2,290 EUR Personal Income Tax250 EUR Other2,070 EUR Total4,610 EUR Number of employees3
Year2021 Social Insurance Contributions1,210 EUR Personal Income Tax180 EUR Other2,640 EUR Total4,030 EUR Number of employees3
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other3,770 EUR Total3,770 EUR Number of employees2
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other4,770 EUR Total4,770 EUR Number of employees2
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (57)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
12.01.2016 Amendments to the Articles of Association 21.12.2015 (TIF)
Announcement regarding the legal address (2)
08.02.2008 Announcement regarding the legal address 05.08.2004 (TIF)
08.02.2008 Announcement regarding the legal address 20.05.2004 (TIF)
Annual report (full) (22)
24.05.2025 2024 Annual report (full) (PDF)
24.05.2024 2023 Annual report (full) (PDF)
03.06.2023 2022 Annual report (full) (PDF)
29.06.2022 2021 Annual report (full) (PDF)
09.07.2021 2020 Annual report (full) (PDF)
01.05.2020 2019 Annual report (full) (PDF)
11.04.2019 2018 Annual report (full) (PDF)
25.04.2018 2017 Annual report (full) (PDF)
27.04.2017 2016 Annual report (full) (ODT)
27.04.2017 2016 Annual report (full) (ODT)
27.04.2017 2016 Annual report (full) (PDF)
15.04.2016 2015 Annual report (full) (PDF)
23.04.2015 2014 Annual report (full) (HTML)
15.05.2014 2013 Annual report (full) (HTML)
28.04.2013 2012 Annual report (full) (HTML)
01.05.2012 2011 Annual report (full) (HTML)
01.05.2011 2010 Annual report (full) (HTML)
18.03.2010 2009 Annual report (full) (TIF)
21.04.2009 2008 Annual report (full) (TIF)
18.09.2008 2007 Annual report (full) (TIF)
08.02.2008 2005 Annual report (full) (TIF)
30.05.2007 2006 Annual report (full) (TIF)
Show all
Application (6)
22.02.2018 Application 15.02.2018 (TIF)
12.01.2016 Application 22.12.2015 (TIF)
29.12.2008 Application 18.12.2008 (TIF)
30.09.2008 Application 23.09.2008 (TIF)
08.02.2008 Application 05.08.2004 (TIF)
08.02.2008 Application 20.05.2004 (TIF)
Show all
Articles of Association (2)
12.01.2016 Articles of Association 21.12.2015 (TIF)
08.02.2008 Articles of Association 20.05.2004 (TIF)
Bank statements or other document regarding the payment of the equity (1)
08.02.2008 Bank statements or other document regarding the payment of the equity 12.05.2004 (TIF)
Confirmation or consent to legal address (1)
12.01.2016 Confirmation or consent to legal address 21.12.2015 (TIF)
Consent of a member of the Board / executive director (2)
12.01.2016 Consent of a member of the Board / executive director 20.12.2015 (TIF)
08.02.2008 Consent of a member of the Board / executive director 20.05.2004 (TIF)
Consent of the auditor (1)
08.02.2008 Consent of the auditor 07.06.2004 (TIF)
Decisions / letters / protocols of public notaries (6)
20.02.2018 Decisions / letters / protocols of public notaries 20.02.2018 (edoc)
12.01.2016 Decisions / letters / protocols of public notaries 29.12.2015 (TIF)
29.12.2008 Decisions / letters / protocols of public notaries 22.12.2008 (TIF)
30.09.2008 Decisions / letters / protocols of public notaries 26.09.2008 (TIF)
08.02.2008 Decisions / letters / protocols of public notaries 20.08.2004 (TIF)
08.02.2008 Decisions / letters / protocols of public notaries 19.06.2004 (TIF)
Show all
Memorandum of association (1)
08.02.2008 Memorandum of association 20.05.2004 (TIF)
Protocols/decisions of a company/organisation (3)
12.01.2016 Protocols/decisions of a company/organisation 21.12.2015 (TIF)
29.12.2008 Protocols/decisions of a company/organisation 02.12.2008 (TIF)
30.09.2008 Protocols/decisions of a company/organisation 17.09.2008 (TIF)
Receipts on the publication and state fees (4)
29.12.2008 Receipts on the publication and state fees 16.12.2008 (TIF)
30.09.2008 Receipts on the publication and state fees 23.09.2008 (TIF)
08.02.2008 Receipts on the publication and state fees 12.05.2004 (TIF)
08.02.2008 Receipts on the publication and state fees 05.08.2004 (TIF)
Show all
Registration certificates (1)
08.02.2008 Registration certificates 19.06.2004 (TIF)
Sample report (1)
29.12.2008 Sample report 18.12.2008 (TIF)
Shareholders’ register (3)
22.02.2018 Shareholders’ register 15.02.2018 (TIF)
12.01.2016 Shareholders’ register 21.12.2015 (TIF)
30.09.2008 Shareholders’ register 18.09.2008 (TIF)
2025 (1)
24.05.2025 2024 Annual report (full) (PDF)
2024 (1)
24.05.2024 2023 Annual report (full) (PDF)
2023 (1)
03.06.2023 2022 Annual report (full) (PDF)
2022 (1)
29.06.2022 2021 Annual report (full) (PDF)
2021 (1)
09.07.2021 2020 Annual report (full) (PDF)
2020 (1)
01.05.2020 2019 Annual report (full) (PDF)
2019 (1)
11.04.2019 2018 Annual report (full) (PDF)
2018 (4)
25.04.2018 2017 Annual report (full) (PDF)
22.02.2018 Shareholders’ register 15.02.2018 (TIF)
22.02.2018 Application 15.02.2018 (TIF)
20.02.2018 Decisions / letters / protocols of public notaries 20.02.2018 (edoc)
Show all
2017 (3)
27.04.2017 2016 Annual report (full) (ODT)
27.04.2017 2016 Annual report (full) (ODT)
27.04.2017 2016 Annual report (full) (PDF)
2016 (9)
15.04.2016 2015 Annual report (full) (PDF)
12.01.2016 Consent of a member of the Board / executive director 20.12.2015 (TIF)
12.01.2016 Confirmation or consent to legal address 21.12.2015 (TIF)
12.01.2016 Protocols/decisions of a company/organisation 21.12.2015 (TIF)
12.01.2016 Articles of Association 21.12.2015 (TIF)
12.01.2016 Application 22.12.2015 (TIF)
12.01.2016 Amendments to the Articles of Association 21.12.2015 (TIF)
12.01.2016 Decisions / letters / protocols of public notaries 29.12.2015 (TIF)
12.01.2016 Shareholders’ register 21.12.2015 (TIF)
Show all
2015 (1)
23.04.2015 2014 Annual report (full) (HTML)
2014 (1)
15.05.2014 2013 Annual report (full) (HTML)
2013 (1)
28.04.2013 2012 Annual report (full) (HTML)
2012 (1)
01.05.2012 2011 Annual report (full) (HTML)
2011 (1)
01.05.2011 2010 Annual report (full) (HTML)
2010 (1)
18.03.2010 2009 Annual report (full) (TIF)
2009 (1)
21.04.2009 2008 Annual report (full) (TIF)
2008 (26)
29.12.2008 Sample report 18.12.2008 (TIF)
29.12.2008 Application 18.12.2008 (TIF)
29.12.2008 Receipts on the publication and state fees 16.12.2008 (TIF)
29.12.2008 Protocols/decisions of a company/organisation 02.12.2008 (TIF)
29.12.2008 Decisions / letters / protocols of public notaries 22.12.2008 (TIF)
30.09.2008 Receipts on the publication and state fees 23.09.2008 (TIF)
30.09.2008 Protocols/decisions of a company/organisation 17.09.2008 (TIF)
30.09.2008 Decisions / letters / protocols of public notaries 26.09.2008 (TIF)
30.09.2008 Application 23.09.2008 (TIF)
30.09.2008 Shareholders’ register 18.09.2008 (TIF)
18.09.2008 2007 Annual report (full) (TIF)
08.02.2008 Consent of a member of the Board / executive director 20.05.2004 (TIF)
08.02.2008 Announcement regarding the legal address 20.05.2004 (TIF)
08.02.2008 2005 Annual report (full) (TIF)
08.02.2008 Registration certificates 19.06.2004 (TIF)
08.02.2008 Receipts on the publication and state fees 05.08.2004 (TIF)
08.02.2008 Receipts on the publication and state fees 12.05.2004 (TIF)
08.02.2008 Consent of the auditor 07.06.2004 (TIF)
08.02.2008 Application 05.08.2004 (TIF)
08.02.2008 Application 20.05.2004 (TIF)
08.02.2008 Articles of Association 20.05.2004 (TIF)
08.02.2008 Memorandum of association 20.05.2004 (TIF)
08.02.2008 Decisions / letters / protocols of public notaries 19.06.2004 (TIF)
08.02.2008 Decisions / letters / protocols of public notaries 20.08.2004 (TIF)
08.02.2008 Bank statements or other document regarding the payment of the equity 12.05.2004 (TIF)
08.02.2008 Announcement regarding the legal address 05.08.2004 (TIF)
Show all
2007 (1)
30.05.2007 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