Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "A & M Serviss"

Basic information
Status Removed from the register 08.04.2026
Activity terminated, process started on 25.02.2026, grounds for liquidation: Latvijas Republikas Uzņēmumu reģistra valsts notāra 09.01.2026. lēmums Nr.6-12/1479. Process ended on 08.04.2026, result: Liquidated
Name Sabiedrība ar ierobežotu atbildību "A & M Serviss"
Legal form Limited Liability Company
Reg. No 43603040956
Reg. date 21.01.2010
Register Commercial Register
Legal Address Pārogres gatve 61, Ogre, LV-5001
Registered share capital, date 2,840 EUR, 11.08.2015
Paid-in share capital, date 2,840 EUR, 11.08.2015
NACE 95.31 Repair and maintenance of motor vehicles
VAT payer
- Registered Excluded
- -
Taxpayer rating (SRS) B - Compliance Needs Improvement (08.04.2026)
Last updated in the RE 08.04.2026
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (21)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2026 - - - - -
Year2025 - - - - -
Year2024 Net sales 0 EUR Net profit 38,116 EUR Equity -6,909 EUR Date submitted24.05.2025 Number of employees 1
Year2023 Net sales 4,133 EUR Net profit -6,567 EUR Equity -45,026 EUR Date submitted30.05.2024 Number of employees 1
Year2022 Net sales 7,291 EUR Net profit -10,790 EUR Equity -38,458 EUR Date submitted23.05.2023 Number of employees 1
Year2021 Net sales 7,409 EUR Net profit -9,859 EUR Equity -27,668 EUR Date submitted29.07.2022 Number of employees 1
Year2020 Net sales 15,619 EUR Net profit 3,688 EUR Equity -17,809 EUR Date submitted09.07.2021 Number of employees 1
Year2019 Net sales 8,929 EUR Net profit -4,714 EUR Equity -21,497 EUR Date submitted12.06.2020 Number of employees 1
Year2018 Net sales 3,922 EUR Net profit 4,740 EUR Equity -16,783 EUR Date submitted02.05.2019 Number of employees 1
Year2017 Net sales 9,449 EUR Net profit -8,216 EUR Equity -21,523 EUR Date submitted24.04.2018 Number of employees 1
Year2016 Net sales 7,326 EUR Net profit -5,406 EUR Equity -13,307 EUR Date submitted05.05.2017 Number of employees 1
Year2015 Net sales 9,459 EUR Net profit -2,682 EUR Equity -7,895 EUR Date submitted01.05.2016 Number of employees 1
Year2014 Net sales 8,070 EUR Net profit -4,021 EUR Equity -5,213 EUR Date submitted10.04.2015 Number of employees 1
Year2013 Net sales 11,397 LVL Net profit 966 LVL Equity -838 LVL Date submitted12.04.2014 Number of employees 1
Year2012 Net sales 5,575 LVL Net profit -563 LVL Equity -1,804 LVL Date submitted23.04.2013 Number of employees 2
Year2011 Net sales 4,628 LVL Net profit -2,518 LVL Equity -1,241 LVL Date submitted04.05.2012 Number of employees 2
Year2010 Net sales 4,979 LVL Net profit -723 LVL Equity 1,277 LVL Date submitted21.04.2011 Number of employees 2
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 Other0 EUR Total0 EUR Number of employees1
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2022 Social Insurance Contributions400 EUR Personal Income Tax0 EUR Other0 EUR Total400 EUR Number of employees1
Year2021 Social Insurance Contributions820 EUR Personal Income Tax0 EUR Other0 EUR Total820 EUR Number of employees1
Year2020 Social Insurance Contributions560 EUR Personal Income Tax10 EUR Other0 EUR Total570 EUR Number of employees1
Year2019 Social Insurance Contributions1,140 EUR Personal Income Tax110 EUR Other10 EUR Total1,260 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (39)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
13.08.2015 Amendments to the Articles of Association 03.08.2015 (TIF)
Announcement regarding the legal address (1)
24.08.2010 Announcement regarding the legal address 19.01.2010 (TIF)
Annual report (full) (16)
24.05.2025 2024 Annual report (full) (PDF)
30.05.2024 2023 Annual report (full) (PDF)
23.05.2023 2022 Annual report (full) (PDF)
29.07.2022 2021 Annual report (full) (PDF)
09.07.2021 2020 Annual report (full) (PDF)
12.06.2020 2019 Annual report (full) (PDF)
02.05.2019 2018 Annual report (full) (PDF)
24.04.2018 2017 Annual report (full) (PDF)
05.05.2017 2016 Annual report (full) (PDF)
05.05.2017 2016 Annual report (full) (PDF)
01.05.2016 2015 Annual report (full) (PDF)
10.04.2015 2014 Annual report (full) (HTML)
12.04.2014 2013 Annual report (full) (HTML)
23.04.2013 2012 Annual report (full) (HTML)
04.05.2012 2011 Annual report (full) (HTML)
21.04.2011 2010 Annual report (full) (HTML)
Show all
Application (4)
03.06.2025 Application 20.05.2025 (edoc)
03.06.2025 Application 29.05.2025 (edoc)
13.08.2015 Application 03.08.2015 (TIF)
24.08.2010 Application 19.01.2010 (TIF)
Show all
Articles of Association (2)
13.08.2015 Articles of Association 03.08.2015 (TIF)
24.08.2010 Articles of Association 19.01.2010 (TIF)
Bank statements or other document regarding the payment of the equity (1)
24.08.2010 Bank statements or other document regarding the payment of the equity 19.01.2010 (TIF)
Decisions / letters / protocols of public notaries (4)
08.04.2026 Decisions / letters / protocols of public notaries 08.04.2026 (edoc)
25.02.2026 Decisions / letters / protocols of public notaries 09.01.2026 (EDOC)
03.06.2025 Decisions / letters / protocols of public notaries 03.06.2025 (edoc)
13.08.2015 Decisions / letters / protocols of public notaries 11.08.2015 (TIF)
Show all
Memorandum of association (1)
24.08.2010 Memorandum of association 19.01.2010 (TIF)
Notary’s decision (1)
24.08.2010 Notary’s decision 21.01.2010 (TIF)
Notice of a member of the Board regarding the resignation (1)
03.06.2025 Notice of a member of the Board regarding the resignation 29.05.2025 (edoc)
Protocols/decisions of a company/organisation (1)
13.08.2015 Protocols/decisions of a company/organisation 03.08.2015 (TIF)
Registration certificates (1)
24.08.2010 Registration certificates 21.01.2010 (TIF)
Shareholders’ register (3)
03.06.2025 Shareholders’ register 18.05.2025 (edoc)
13.08.2015 Shareholders’ register 03.08.2015 (TIF)
13.08.2015 Shareholders’ register 03.08.2015 (TIF)
State Revenue Service decisions/letters/statements (2)
17.06.2025 State Revenue Service decisions/letters/statements 17.06.2025 (EDOC)
17.06.2025 State Revenue Service decisions/letters/statements 17.06.2025 (EDOC)
2026 (2)
08.04.2026 Decisions / letters / protocols of public notaries 08.04.2026 (edoc)
25.02.2026 Decisions / letters / protocols of public notaries 09.01.2026 (EDOC)
2025 (8)
17.06.2025 State Revenue Service decisions/letters/statements 17.06.2025 (EDOC)
17.06.2025 State Revenue Service decisions/letters/statements 17.06.2025 (EDOC)
03.06.2025 Application 20.05.2025 (edoc)
03.06.2025 Application 29.05.2025 (edoc)
03.06.2025 Decisions / letters / protocols of public notaries 03.06.2025 (edoc)
03.06.2025 Notice of a member of the Board regarding the resignation 29.05.2025 (edoc)
03.06.2025 Shareholders’ register 18.05.2025 (edoc)
24.05.2025 2024 Annual report (full) (PDF)
Show all
2024 (1)
30.05.2024 2023 Annual report (full) (PDF)
2023 (1)
23.05.2023 2022 Annual report (full) (PDF)
2022 (1)
29.07.2022 2021 Annual report (full) (PDF)
2021 (1)
09.07.2021 2020 Annual report (full) (PDF)
2020 (1)
12.06.2020 2019 Annual report (full) (PDF)
2019 (1)
02.05.2019 2018 Annual report (full) (PDF)
2018 (1)
24.04.2018 2017 Annual report (full) (PDF)
2017 (2)
05.05.2017 2016 Annual report (full) (PDF)
05.05.2017 2016 Annual report (full) (PDF)
2016 (1)
01.05.2016 2015 Annual report (full) (PDF)
2015 (8)
13.08.2015 Amendments to the Articles of Association 03.08.2015 (TIF)
13.08.2015 Application 03.08.2015 (TIF)
13.08.2015 Articles of Association 03.08.2015 (TIF)
13.08.2015 Decisions / letters / protocols of public notaries 11.08.2015 (TIF)
13.08.2015 Protocols/decisions of a company/organisation 03.08.2015 (TIF)
13.08.2015 Shareholders’ register 03.08.2015 (TIF)
13.08.2015 Shareholders’ register 03.08.2015 (TIF)
10.04.2015 2014 Annual report (full) (HTML)
Show all
2014 (1)
12.04.2014 2013 Annual report (full) (HTML)
2013 (1)
23.04.2013 2012 Annual report (full) (HTML)
2012 (1)
04.05.2012 2011 Annual report (full) (HTML)
2011 (1)
21.04.2011 2010 Annual report (full) (HTML)
2010 (7)
24.08.2010 Announcement regarding the legal address 19.01.2010 (TIF)
24.08.2010 Application 19.01.2010 (TIF)
24.08.2010 Articles of Association 19.01.2010 (TIF)
24.08.2010 Bank statements or other document regarding the payment of the equity 19.01.2010 (TIF)
24.08.2010 Memorandum of association 19.01.2010 (TIF)
24.08.2010 Notary’s decision 21.01.2010 (TIF)
24.08.2010 Registration certificates 21.01.2010 (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