Sabiedrība ar ierobežotu atbildību "NAXE"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "NAXE"
Legal form Limited Liability Company
Reg. No 40003263141
Reg. date 22.08.1995
Register Commercial Register
Legal Address Dzelzavas iela 120G, Rīga, LV-1021
Registered share capital, date 7,000 EUR, 14.07.2015
Paid-in share capital, date 7,000 EUR, 14.07.2015
Sector (NACE 2.) 46.63 Wholesale of mining, construction and civil engineering machinery
VAT payer
LV40003263141 Registered Excluded
04.06.1996 -
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 (23)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 Net sales 1,170,784 EUR Net profit 3,351 EUR Equity 108,583 EUR Date submitted28.03.2024 Number of employees 1
Year2022 Net sales 2,804,935 EUR Net profit 43,968 EUR Equity 105,232 EUR Date submitted11.04.2023 Number of employees 1
Year2021 Net sales 1,061,620 EUR Net profit 15,175 EUR Equity 61,264 EUR Date submitted29.04.2022 Number of employees 1
Year2020 Net sales 453,246 EUR Net profit 10,657 EUR Equity 46,089 EUR Date submitted14.05.2021 Number of employees 1
Year2019 Net sales 591,921 EUR Net profit 9,986 EUR Equity 35,432 EUR Date submitted09.04.2020 Number of employees 1
Year2018 Net sales 867,257 EUR Net profit 18,446 EUR Equity 31,612 EUR Date submitted21.02.2019 Number of employees 1
Year2017 Net sales 279,604 EUR Net profit 2,140 EUR Equity 13,166 EUR Date submitted14.02.2018 Number of employees 1
Year2016 Net sales 286,809 EUR Net profit 16 EUR Equity 11,026 EUR Date submitted02.03.2017 Number of employees 1
Year2015 Net sales 181,066 EUR Net profit 302 EUR Equity 11,010 EUR Date submitted19.04.2016 Number of employees 1
Year2014 Net sales 8,233 EUR Net profit 50 EUR Equity 10,708 EUR Date submitted10.11.2015 Number of employees 1
Year2013 Net sales 55,671 LVL Net profit 236 LVL Equity 7,489 LVL Date submitted27.03.2014 Number of employees 1
Year2012 Net sales 177,664 LVL Net profit 7,171 LVL Equity 7,253 LVL Date submitted23.04.2013 Number of employees 1
Year2011 Net sales 3,214 LVL Net profit 286 LVL Equity 82 LVL Date submitted25.04.2012 Number of employees 1
Year2010 Net sales 23,506 LVL Net profit 101,428 LVL Equity -204 LVL Date submitted03.05.2011 Number of employees 1
Year2009 Net sales 93,375 LVL Net profit -20,326 LVL Equity -101,632 LVL Date submitted30.04.2010 Number of employees 1
Year2008 Net sales 170,136 LVL Net profit -37,272 LVL Equity -81,306 LVL Date submitted01.05.2009 Number of employees 2
Year2007 - - - - -
Year2006 Net sales - Net profit - Equity - Date submitted21.05.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted18.10.2006 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
Gads2024 - - - - -
Year2023 Social Insurance Contributions12,800 EUR Personal Income Tax6,960 EUR Other7,660 EUR Total27,420 EUR Number of employees1
Year2022 Social Insurance Contributions11,750 EUR Personal Income Tax6,320 EUR Other2,460 EUR Total20,530 EUR Number of employees1
Year2021 Social Insurance Contributions9,500 EUR Personal Income Tax5,200 EUR Other139,720 EUR Total154,420 EUR Number of employees1
Year2020 Social Insurance Contributions4,340 EUR Personal Income Tax2,260 EUR Other32,750 EUR Total39,350 EUR Number of employees1
Year2019 Social Insurance Contributions8,060 EUR Personal Income Tax4,830 EUR Other32,280 EUR Total45,170 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
Annual report (full) (19)
28.03.2024 2023 Annual report (full) (PDF)
11.04.2023 2022 Annual report (full) (PDF)
29.04.2022 2021 Annual report (full) (PDF)
14.05.2021 2020 Annual report (full) (PDF)
09.04.2020 2019 Annual report (full) (PDF)
21.02.2019 2018 Annual report (full) (PDF)
14.02.2018 2017 Annual report (full) (PDF)
02.03.2017 2016 Annual report (full) (PDF)
02.03.2017 2016 Annual report (full) (PDF)
02.03.2017 2016 Annual report (full) (PDF)
02.03.2017 2016 Annual report (full) (PDF)
19.04.2016 2015 Annual report (full) (PDF)
10.11.2015 2014 Annual report (full) (PDF)
27.03.2014 2013 Annual report (full) (HTML)
23.04.2013 2012 Annual report (full) (HTML)
25.04.2012 2011 Annual report (full) (HTML)
03.05.2011 2010 Annual report (full) (HTML)
21.05.2007 2006 Annual report (full) (TIF)
18.10.2006 2005 Annual report (full) (TIF)
Show all
Application (4)
27.02.2023 Application 22.02.2023 (EDOC)
07.01.2022 Application 07.01.2022 (EDOC)
14.02.2019 Application 14.02.2019 (TIF)
27.08.2018 Application 23.08.2018 (TIF)
Show all
Confirmation or consent to legal address (2)
15.02.2019 Confirmation or consent to legal address 21.08.2018 (EDOC)
27.08.2018 Confirmation or consent to legal address 21.08.2018 (TIF)
Consent of a member of the Board / executive director (1)
11.02.2019 Consent of a member of the Board / executive director 05.02.2019 (ASICE)
Decisions / letters / protocols of public notaries (5)
27.02.2023 Decisions / letters / protocols of public notaries 27.02.2023 (edoc)
13.01.2022 Decisions / letters / protocols of public notaries 13.01.2022 (edoc)
15.02.2019 Decisions / letters / protocols of public notaries 15.02.2019 (edoc)
14.02.2019 Decisions / letters / protocols of public notaries 14.02.2019 (edoc)
29.08.2018 Decisions / letters / protocols of public notaries 29.08.2018 (edoc)
Show all
Documents confirming the registration of a foreign company (statement from the register) and transla (2)
12.02.2019 Documents confirming the registration of a foreign company (statement from the register) and transla 05.02.2019 (TIF)
12.02.2019 Documents confirming the registration of a foreign company (statement from the register) and transla 05.02.2019 (TIF)
Power of attorney, act of empowerment (1)
11.02.2019 Power of attorney, act of empowerment 05.02.2019 (ASICE)
Protocols/decisions of a company/organisation (1)
11.02.2019 Protocols/decisions of a company/organisation 05.02.2019 (ASICE)
Registration certificates (1)
24.07.2012 Registration certificates 08.07.2004 (TIF)
Shareholders’ register (3)
14.02.2019 Shareholders’ register 19.06.2015 (TIF)
11.02.2019 Shareholders’ register 05.02.2019 (ASICE)
10.11.2011 Shareholders’ register 17.10.2011 (TIF)
2024 (1)
28.03.2024 2023 Annual report (full) (PDF)
2023 (3)
11.04.2023 2022 Annual report (full) (PDF)
27.02.2023 Decisions / letters / protocols of public notaries 27.02.2023 (edoc)
27.02.2023 Application 22.02.2023 (EDOC)
2022 (3)
29.04.2022 2021 Annual report (full) (PDF)
13.01.2022 Decisions / letters / protocols of public notaries 13.01.2022 (edoc)
07.01.2022 Application 07.01.2022 (EDOC)
2021 (1)
14.05.2021 2020 Annual report (full) (PDF)
2020 (1)
09.04.2020 2019 Annual report (full) (PDF)
2019 (12)
21.02.2019 2018 Annual report (full) (PDF)
15.02.2019 Decisions / letters / protocols of public notaries 15.02.2019 (edoc)
15.02.2019 Confirmation or consent to legal address 21.08.2018 (EDOC)
14.02.2019 Shareholders’ register 19.06.2015 (TIF)
14.02.2019 Decisions / letters / protocols of public notaries 14.02.2019 (edoc)
14.02.2019 Application 14.02.2019 (TIF)
12.02.2019 Documents confirming the registration of a foreign company (statement from the register) and transla 05.02.2019 (TIF)
12.02.2019 Documents confirming the registration of a foreign company (statement from the register) and transla 05.02.2019 (TIF)
11.02.2019 Power of attorney, act of empowerment 05.02.2019 (ASICE)
11.02.2019 Protocols/decisions of a company/organisation 05.02.2019 (ASICE)
11.02.2019 Shareholders’ register 05.02.2019 (ASICE)
11.02.2019 Consent of a member of the Board / executive director 05.02.2019 (ASICE)
Show all
2018 (4)
29.08.2018 Decisions / letters / protocols of public notaries 29.08.2018 (edoc)
27.08.2018 Confirmation or consent to legal address 21.08.2018 (TIF)
27.08.2018 Application 23.08.2018 (TIF)
14.02.2018 2017 Annual report (full) (PDF)
Show all
2017 (4)
02.03.2017 2016 Annual report (full) (PDF)
02.03.2017 2016 Annual report (full) (PDF)
02.03.2017 2016 Annual report (full) (PDF)
02.03.2017 2016 Annual report (full) (PDF)
Show all
2016 (1)
19.04.2016 2015 Annual report (full) (PDF)
2015 (1)
10.11.2015 2014 Annual report (full) (PDF)
2014 (1)
27.03.2014 2013 Annual report (full) (HTML)
2013 (1)
23.04.2013 2012 Annual report (full) (HTML)
2012 (2)
24.07.2012 Registration certificates 08.07.2004 (TIF)
25.04.2012 2011 Annual report (full) (HTML)
2011 (2)
10.11.2011 Shareholders’ register 17.10.2011 (TIF)
03.05.2011 2010 Annual report (full) (HTML)
2007 (1)
21.05.2007 2006 Annual report (full) (TIF)
2006 (1)
18.10.2006 2005 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