Sabiedrība ar ierobežotu atbildību "VKC"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "VKC"
Legal form Limited Liability Company
Reg. No 40003469771
Reg. date 24.11.1999
Register Commercial Register
Legal Address Kokneses prospekts 8 - 2, Rīga, LV-1014
Registered share capital, date 2,988 EUR, 07.12.2016
Paid-in share capital, date 2,988 EUR, 07.12.2016
Sector (NACE 2.) 41.10 Development of building projects
VAT payer
LV40003469771 Registered Excluded
20.07.2000 02.10.2014
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 (24)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 Net sales 0 EUR Net profit -356 EUR Equity 102,543 EUR Date submitted31.07.2024 Number of employees 0
Year2022 Net sales 0 EUR Net profit 56,148 EUR Equity 102,899 EUR Date submitted26.07.2024 Number of employees 0
Year2021 Net sales 0 EUR Net profit 1,462 EUR Equity 46,751 EUR Date submitted21.09.2022 Number of employees 0
Year2020 Net sales 0 EUR Net profit -50 EUR Equity 45,239 EUR Date submitted03.01.2022 Number of employees 0
Year2019 Net sales 0 EUR Net profit 0 EUR Equity 45,289 EUR Date submitted30.12.2020 Number of employees 0
Year2018 Net sales 0 EUR Net profit 0 EUR Equity 45,289 EUR Date submitted01.05.2019 Number of employees 0
Year2017 Net sales 0 EUR Net profit 0 EUR Equity 45,289 EUR Date submitted27.04.2018 Number of employees 0
Year2016 Net sales - Net profit - Equity 45,289 EUR Date submitted30.04.2017 Number of employees 0
Year2015 Net sales 0 EUR Net profit 0 EUR Equity 45,289 EUR Date submitted29.04.2016 Number of employees 0
Year2014 Net sales 0 EUR Net profit 0 EUR Equity 45,289 EUR Date submitted01.05.2015 Number of employees 1
Year2013 Net sales 21,750 LVL Net profit 21,885 LVL Equity 31,829 LVL Date submitted07.05.2014 Number of employees 0
Year2012 Net sales 0 LVL Net profit -678 LVL Equity 9,944 LVL Date submitted02.05.2013 Number of employees 0
Year2011 Net sales 4,931 LVL Net profit 5,545 LVL Equity 10,622 LVL Date submitted03.05.2012 Number of employees 0
Year2010 Net sales - Net profit - Equity - Date submitted01.08.2011 Number of employees
Year2009 Net sales - Net profit - Equity - Date submitted27.05.2010 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted20.05.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted05.09.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted07.08.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted20.09.2006 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 Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other190 EUR Total190 EUR Number of employees0
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 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 Other330 EUR Total330 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (38)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
05.12.2016 Amendments to the Articles of Association 15.11.2016 (PDF)
Annual report (full) (19)
31.07.2024 2023 Annual report (full) (PDF)
26.07.2024 2022 Annual report (full) (PDF)
21.09.2022 2021 Annual report (full) (PDF)
03.01.2022 2020 Annual report (full) (PDF)
30.12.2020 2019 Annual report (full) (PDF)
01.05.2019 2018 Annual report (full) (PDF)
27.04.2018 2017 Annual report (full) (PDF)
30.04.2017 2016 Annual report (full) (PDF)
29.04.2016 2015 Annual report (full) (PDF)
01.05.2015 2014 Annual report (full) (HTML)
07.05.2014 2013 Annual report (full) (HTML)
02.05.2013 2012 Annual report (full) (HTML)
03.05.2012 2011 Annual report (full) (HTML)
01.08.2011 2010 Annual report (full) (TIF)
27.05.2010 2009 Annual report (full) (TIF)
20.05.2009 2008 Annual report (full) (TIF)
05.09.2008 2007 Annual report (full) (TIF)
07.08.2007 2006 Annual report (full) (TIF)
20.09.2006 2005 Annual report (full) (PDF)
Show all
Application (1)
05.12.2016 Application 01.12.2016 (PDF)
Appraisal reports (1)
17.10.2014 Appraisal reports 19.10.1999 (TIF)
Articles of Association (1)
05.12.2016 Articles of Association 15.11.2016 (PDF)
Decisions / letters / protocols of public notaries (5)
07.12.2016 Decisions / letters / protocols of public notaries 07.12.2016 (edoc)
02.12.2016 Decisions / letters / protocols of public notaries 02.12.2016 (edoc)
19.06.2015 Decisions / letters / protocols of public notaries 19.06.2015 (EDOC)
03.11.2014 Decisions / letters / protocols of public notaries 03.11.2014 (EDOC)
22.10.2014 Decisions / letters / protocols of public notaries 22.10.2014 (EDOC)
Show all
Notice of a member of the Board regarding the resignation (2)
05.12.2016 Notice of a member of the Board regarding the resignation 10.11.2016 (PDF)
05.12.2016 Notice of a member of the Board regarding the resignation 15.11.2016 (PDF)
Orders/request/cover notes of court bailiffs (4)
29.11.2016 Orders/request/cover notes of court bailiffs 28.11.2016 (EDOC)
16.06.2015 Orders/request/cover notes of court bailiffs 16.06.2015 (EDOC)
29.10.2014 Orders/request/cover notes of court bailiffs 29.10.2014 (EDOC)
17.10.2014 Orders/request/cover notes of court bailiffs 17.10.2014 (EDOC)
Show all
Protocols/decisions of a company/organisation (1)
05.12.2016 Protocols/decisions of a company/organisation 15.11.2016 (PDF)
Shareholders’ register (3)
05.12.2016 Shareholders’ register 15.11.2016 (PDF)
05.12.2016 Shareholders’ register 15.11.2016 (PDF)
12.09.2012 Shareholders’ register 27.07.2012 (TIF)
2024 (2)
31.07.2024 2023 Annual report (full) (PDF)
26.07.2024 2022 Annual report (full) (PDF)
2022 (2)
21.09.2022 2021 Annual report (full) (PDF)
03.01.2022 2020 Annual report (full) (PDF)
2020 (1)
30.12.2020 2019 Annual report (full) (PDF)
2019 (1)
01.05.2019 2018 Annual report (full) (PDF)
2018 (1)
27.04.2018 2017 Annual report (full) (PDF)
2017 (1)
30.04.2017 2016 Annual report (full) (PDF)
2016 (12)
07.12.2016 Decisions / letters / protocols of public notaries 07.12.2016 (edoc)
05.12.2016 Amendments to the Articles of Association 15.11.2016 (PDF)
05.12.2016 Notice of a member of the Board regarding the resignation 10.11.2016 (PDF)
05.12.2016 Articles of Association 15.11.2016 (PDF)
05.12.2016 Application 01.12.2016 (PDF)
05.12.2016 Protocols/decisions of a company/organisation 15.11.2016 (PDF)
05.12.2016 Shareholders’ register 15.11.2016 (PDF)
05.12.2016 Shareholders’ register 15.11.2016 (PDF)
05.12.2016 Notice of a member of the Board regarding the resignation 15.11.2016 (PDF)
02.12.2016 Decisions / letters / protocols of public notaries 02.12.2016 (edoc)
29.11.2016 Orders/request/cover notes of court bailiffs 28.11.2016 (EDOC)
29.04.2016 2015 Annual report (full) (PDF)
Show all
2015 (3)
19.06.2015 Decisions / letters / protocols of public notaries 19.06.2015 (EDOC)
16.06.2015 Orders/request/cover notes of court bailiffs 16.06.2015 (EDOC)
01.05.2015 2014 Annual report (full) (HTML)
2014 (6)
03.11.2014 Decisions / letters / protocols of public notaries 03.11.2014 (EDOC)
29.10.2014 Orders/request/cover notes of court bailiffs 29.10.2014 (EDOC)
22.10.2014 Decisions / letters / protocols of public notaries 22.10.2014 (EDOC)
17.10.2014 Orders/request/cover notes of court bailiffs 17.10.2014 (EDOC)
17.10.2014 Appraisal reports 19.10.1999 (TIF)
07.05.2014 2013 Annual report (full) (HTML)
Show all
2013 (1)
02.05.2013 2012 Annual report (full) (HTML)
2012 (2)
12.09.2012 Shareholders’ register 27.07.2012 (TIF)
03.05.2012 2011 Annual report (full) (HTML)
2011 (1)
01.08.2011 2010 Annual report (full) (TIF)
2010 (1)
27.05.2010 2009 Annual report (full) (TIF)
2009 (1)
20.05.2009 2008 Annual report (full) (TIF)
2008 (1)
05.09.2008 2007 Annual report (full) (TIF)
2007 (1)
07.08.2007 2006 Annual report (full) (TIF)
2006 (1)
20.09.2006 2005 Annual report (full) (PDF)
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