Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "JAUNSKRĀĢI"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "JAUNSKRĀĢI"
Legal form Limited Liability Company
Reg. No 44103040563
Reg. date 25.05.2006
Register Commercial Register
Legal Address Gaujas iela 6A, Jaunpiebalga, Jaunpiebalgas pag., Cēsu nov., LV-4125
Registered share capital, date 2,846 EUR, 17.07.2016
Paid-in share capital, date 2,846 EUR, 17.07.2016
NACE 55.10 Hotels and similar accommodation
VAT payer
LV44103040563 Registered Excluded
12.05.2011 25.03.2019
Last updated in the RE 05.08.2023
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 0 EUR Net profit -70 EUR Equity -537 EUR Date submitted13.03.2026 Number of employees 0
Year2024 Net sales 0 EUR Net profit -70 EUR Equity -467 EUR Date submitted16.04.2025 Number of employees 0
Year2023 Net sales 0 EUR Net profit -60 EUR Equity -397 EUR Date submitted25.01.2024 Number of employees 0
Year2022 Net sales 0 EUR Net profit -56 EUR Equity -337 EUR Date submitted05.01.2023 Number of employees 0
Year2021 Net sales 0 EUR Net profit -62 EUR Equity -281 EUR Date submitted22.03.2022 Number of employees 0
Year2020 Net sales 0 EUR Net profit -59 EUR Equity -219 EUR Date submitted19.03.2021 Number of employees 0
Year2019 Net sales 0 EUR Net profit -54 EUR Equity -160 EUR Date submitted28.02.2020 Number of employees 0
Year2018 Net sales 0 EUR Net profit -344 EUR Equity -106 EUR Date submitted17.04.2019 Number of employees 0
Year2017 Net sales 0 EUR Net profit -77 EUR Equity 238 EUR Date submitted02.05.2018 Number of employees 2
Year2016 Net sales 0 EUR Net profit -143 EUR Equity 315 EUR Date submitted29.03.2017 Number of employees 0
Year2015 Net sales 0 EUR Net profit -47 EUR Equity 458 EUR Date submitted17.03.2016 Number of employees 2
Year2014 Net sales 5,537 EUR Net profit -2,457 EUR Equity 505 EUR Date submitted02.03.2015 Number of employees 1
Year2013 Net sales 12,290 LVL Net profit 68 LVL Equity 2,082 LVL Date submitted09.05.2014 Number of employees 1
Year2012 Net sales 7,154 LVL Net profit 193 LVL Equity 2,014 LVL Date submitted02.05.2013 Number of employees 1
Year2011 Net sales 8,018 LVL Net profit -43 LVL Equity 1,821 LVL Date submitted17.04.2012 Number of employees 1
Year2010 Net sales 0 LVL Net profit -1 LVL Equity 1,864 LVL Date submitted01.05.2011 Number of employees 2
Year2009 Net sales - Net profit - Equity - Date submitted29.05.2010 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted13.05.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted16.05.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted26.07.2007 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 Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other60 EUR Total60 EUR Number of employees0
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other120 EUR Total120 EUR Number of employees0
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other110 EUR Total110 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (44)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
02.11.2007 Announcement regarding the legal address 28.04.2006 (TIF)
Annual report (full) (22)
13.03.2026 2025 Annual report (full) (PDF)
16.04.2025 2024 Annual report (full) (PDF)
25.01.2024 2023 Annual report (full) (PDF)
05.01.2023 2022 Annual report (full) (PDF)
22.03.2022 2021 Annual report (full) (PDF)
19.03.2021 2020 Annual report (full) (PDF)
28.02.2020 2019 Annual report (full) (PDF)
17.04.2019 2018 Annual report (full) (PDF)
02.05.2018 2017 Annual report (full) (PDF)
29.03.2017 2016 Annual report (full) (PDF)
29.03.2017 2016 Annual report (full) (DOCX)
29.03.2017 2016 Annual report (full) (PDF)
17.03.2016 2015 Annual report (full) (PDF)
02.03.2015 2014 Annual report (full) (HTML)
09.05.2014 2013 Annual report (full) (HTML)
02.05.2013 2012 Annual report (full) (HTML)
17.04.2012 2011 Annual report (full) (HTML)
01.05.2011 2010 Annual report (full) (HTML)
29.05.2010 2009 Annual report (full) (TIF)
13.05.2009 2008 Annual report (full) (TIF)
16.05.2008 2007 Annual report (full) (TIF)
26.07.2007 2006 Annual report (full) (TIF)
Show all
Application (3)
02.11.2011 Application 24.10.2011 (TIF)
20.01.2011 Application 15.10.2009 (TIF)
02.11.2007 Application 12.05.2006 (TIF)
Articles of Association (1)
02.11.2007 Articles of Association 28.04.2006 (TIF)
Bank statements or other document regarding the payment of the equity (1)
02.11.2007 Bank statements or other document regarding the payment of the equity 11.05.2006 (TIF)
Consent of a member of the Board / executive director (3)
02.11.2011 Consent of a member of the Board / executive director 28.10.2011 (TIF)
02.11.2007 Consent of a member of the Board / executive director 28.04.2006 (TIF)
02.11.2007 Consent of a member of the Board / executive director 28.04.2006 (TIF)
Decisions / letters / protocols of public notaries (4)
02.11.2011 Decisions / letters / protocols of public notaries 01.11.2011 (TIF)
20.01.2011 Decisions / letters / protocols of public notaries 19.01.2011 (TIF)
20.01.2011 Decisions / letters / protocols of public notaries 19.10.2009 (TIF)
02.11.2007 Decisions / letters / protocols of public notaries 25.05.2006 (TIF)
Show all
Memorandum of association (1)
02.11.2007 Memorandum of association 28.04.2006 (TIF)
Notice of a member of the Board regarding the resignation (1)
02.11.2011 Notice of a member of the Board regarding the resignation 26.10.2011 (TIF)
Protocols/decisions of a company/organisation (2)
02.11.2011 Protocols/decisions of a company/organisation 22.10.2011 (TIF)
20.01.2011 Protocols/decisions of a company/organisation 15.10.2009 (TIF)
Receipts on the publication and state fees (2)
20.01.2011 Receipts on the publication and state fees 15.10.2009 (TIF)
02.11.2007 Receipts on the publication and state fees 11.05.2006 (TIF)
Registration certificates (2)
20.01.2011 Registration certificates 19.01.2011 (TIF)
02.11.2007 Registration certificates 25.05.2006 (TIF)
Submission/Application (1)
20.01.2011 Submission/Application 14.01.2011 (TIF)
2026 (1)
13.03.2026 2025 Annual report (full) (PDF)
2025 (1)
16.04.2025 2024 Annual report (full) (PDF)
2024 (1)
25.01.2024 2023 Annual report (full) (PDF)
2023 (1)
05.01.2023 2022 Annual report (full) (PDF)
2022 (1)
22.03.2022 2021 Annual report (full) (PDF)
2021 (1)
19.03.2021 2020 Annual report (full) (PDF)
2020 (1)
28.02.2020 2019 Annual report (full) (PDF)
2019 (1)
17.04.2019 2018 Annual report (full) (PDF)
2018 (1)
02.05.2018 2017 Annual report (full) (PDF)
2017 (3)
29.03.2017 2016 Annual report (full) (PDF)
29.03.2017 2016 Annual report (full) (DOCX)
29.03.2017 2016 Annual report (full) (PDF)
2016 (1)
17.03.2016 2015 Annual report (full) (PDF)
2015 (1)
02.03.2015 2014 Annual report (full) (HTML)
2014 (1)
09.05.2014 2013 Annual report (full) (HTML)
2013 (1)
02.05.2013 2012 Annual report (full) (HTML)
2012 (1)
17.04.2012 2011 Annual report (full) (HTML)
2011 (13)
02.11.2011 Decisions / letters / protocols of public notaries 01.11.2011 (TIF)
02.11.2011 Consent of a member of the Board / executive director 28.10.2011 (TIF)
02.11.2011 Application 24.10.2011 (TIF)
02.11.2011 Protocols/decisions of a company/organisation 22.10.2011 (TIF)
02.11.2011 Notice of a member of the Board regarding the resignation 26.10.2011 (TIF)
01.05.2011 2010 Annual report (full) (HTML)
20.01.2011 Application 15.10.2009 (TIF)
20.01.2011 Registration certificates 19.01.2011 (TIF)
20.01.2011 Receipts on the publication and state fees 15.10.2009 (TIF)
20.01.2011 Protocols/decisions of a company/organisation 15.10.2009 (TIF)
20.01.2011 Decisions / letters / protocols of public notaries 19.01.2011 (TIF)
20.01.2011 Decisions / letters / protocols of public notaries 19.10.2009 (TIF)
20.01.2011 Submission/Application 14.01.2011 (TIF)
Show all
2010 (1)
29.05.2010 2009 Annual report (full) (TIF)
2009 (1)
13.05.2009 2008 Annual report (full) (TIF)
2008 (1)
16.05.2008 2007 Annual report (full) (TIF)
2007 (11)
02.11.2007 Registration certificates 25.05.2006 (TIF)
02.11.2007 Receipts on the publication and state fees 11.05.2006 (TIF)
02.11.2007 Announcement regarding the legal address 28.04.2006 (TIF)
02.11.2007 Memorandum of association 28.04.2006 (TIF)
02.11.2007 Decisions / letters / protocols of public notaries 25.05.2006 (TIF)
02.11.2007 Consent of a member of the Board / executive director 28.04.2006 (TIF)
02.11.2007 Consent of a member of the Board / executive director 28.04.2006 (TIF)
02.11.2007 Bank statements or other document regarding the payment of the equity 11.05.2006 (TIF)
02.11.2007 Articles of Association 28.04.2006 (TIF)
02.11.2007 Application 12.05.2006 (TIF)
26.07.2007 2006 Annual report (full) (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