Sabiedrība ar ierobežotu atbildību "IMANTA POLIGRĀFIJA"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "IMANTA POLIGRĀFIJA"
Legal form Limited Liability Company
Reg. No 40003827004
Reg. date 19.05.2006
Register Commercial Register
Legal Address Ozolu iela 28, Jaunmārupe, Mārupes pag., Mārupes nov., LV-2166
Registered share capital, date 2,858 EUR, 02.10.2015
Paid-in share capital, date 2,858 EUR, 02.10.2015
Sector (NACE 2.) 18.12 Other printing
VAT payer
LV40003827004 Registered Excluded
09.06.2006 -
Last updated in the RE 02.11.2023
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 409,730 EUR Net profit 1,940 EUR Equity 63,684 EUR Date submitted31.05.2024 Number of employees 4
Year2022 Net sales 545,142 EUR Net profit 454 EUR Equity 61,744 EUR Date submitted31.05.2023 Number of employees 8
Year2021 Net sales 622,618 EUR Net profit -33,913 EUR Equity 61,290 EUR Date submitted01.08.2022 Number of employees 12
Year2020 Net sales 660,866 EUR Net profit 30,697 EUR Equity 95,203 EUR Date submitted02.08.2021 Number of employees 12
Year2019 Net sales 728,871 EUR Net profit 14,685 EUR Equity 64,506 EUR Date submitted31.07.2020 Number of employees 12
Year2018 Net sales 600,099 EUR Net profit -23,519 EUR Equity 79,621 EUR Date submitted30.04.2019 Number of employees 15
Year2017 Net sales 692,040 EUR Net profit 1,191 EUR Equity 121,140 EUR Date submitted02.05.2018 Number of employees 13
Year2016 Net sales 680,209 EUR Net profit -13,215 EUR Equity 157,949 EUR Date submitted28.04.2017 Number of employees 13
Year2015 Net sales 807,697 EUR Net profit -22,237 EUR Equity 181,167 EUR Date submitted29.04.2016 Number of employees 13
Year2014 Net sales 675,823 EUR Net profit 4,862 EUR Equity 213,403 EUR Date submitted27.04.2016 Number of employees 13
Year2013 Net sales 433,023 LVL Net profit 29,061 LVL Equity 146,563 LVL Date submitted09.05.2014 Number of employees 13
Year2012 Net sales 454,389 LVL Net profit 39,736 LVL Equity 117,502 LVL Date submitted30.04.2013 Number of employees 13
Year2011 Net sales 344,187 LVL Net profit 28,453 LVL Equity 77,767 LVL Date submitted29.04.2012 Number of employees 13
Year2010 Net sales 279,397 LVL Net profit 37,580 LVL Equity 49,314 LVL Date submitted30.04.2011 Number of employees 13
Year2009 Net sales 331,424 LVL Net profit 9,724 LVL Equity 11,734 LVL Date submitted30.04.2010 Number of employees 17
Year2008 Net sales 510,956 LVL Net profit 48,467 LVL Equity 50,477 LVL Date submitted29.04.2009 Number of employees 20
Year2007 Net sales - Net profit - Equity - Date submitted21.07.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted23.07.2007 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
Gads2024 - - - - -
Year2023 Social Insurance Contributions16,680 EUR Personal Income Tax7,710 EUR Other35,460 EUR Total59,850 EUR Number of employees4
Year2022 Social Insurance Contributions34,530 EUR Personal Income Tax15,250 EUR Other36,470 EUR Total86,250 EUR Number of employees8
Year2021 Social Insurance Contributions45,910 EUR Personal Income Tax20,470 EUR Other36,380 EUR Total102,760 EUR Number of employees12
Year2020 Social Insurance Contributions40,120 EUR Personal Income Tax17,280 EUR Other37,060 EUR Total94,460 EUR Number of employees12
Year2019 Social Insurance Contributions41,230 EUR Personal Income Tax20,960 EUR Other37,870 EUR Total100,060 EUR Number of employees13
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (44)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
06.10.2015 Amendments to the Articles of Association 18.06.2015 (TIF)
Announcement regarding the legal address (2)
20.01.2011 Announcement regarding the legal address 10.09.2008 (TIF)
20.01.2011 Announcement regarding the legal address 05.05.2006 (TIF)
Annual report (full) (18)
31.05.2024 2023 Annual report (full) (PDF)
31.05.2023 2022 Annual report (full) (PDF)
01.08.2022 2021 Annual report (full) (PDF)
02.08.2021 2020 Annual report (full) (PDF)
31.07.2020 2019 Annual report (full) (PDF)
30.04.2019 2018 Annual report (full) (PDF)
02.05.2018 2017 Annual report (full) (PDF)
28.04.2017 2016 Annual report (full) (JPG)
28.04.2017 2016 Annual report (full) (PDF)
28.04.2017 2016 Annual report (full) (JPG)
29.04.2016 2015 Annual report (full) (PDF)
27.04.2016 2014 Annual report (full) (PDF)
09.05.2014 2013 Annual report (full) (HTML)
30.04.2013 2012 Annual report (full) (HTML)
29.04.2012 2011 Annual report (full) (HTML)
30.04.2011 2010 Annual report (full) (HTML)
21.07.2008 2007 Annual report (full) (TIF)
23.07.2007 2006 Annual report (full) (TIF)
Show all
Application (5)
02.11.2023 Application 30.10.2023 (pdf)
06.10.2015 Application 09.07.2015 (TIF)
20.01.2011 Application 05.05.2006 (TIF)
20.01.2011 Application 08.06.2009 (TIF)
20.01.2011 Application 12.09.2008 (TIF)
Show all
Articles of Association (2)
06.10.2015 Articles of Association 19.08.2015 (TIF)
20.01.2011 Articles of Association 05.05.2006 (TIF)
Bank statements or other document regarding the payment of the equity (1)
20.01.2011 Bank statements or other document regarding the payment of the equity 08.05.2006 (TIF)
Consent of a member of the Board / executive director (1)
20.01.2011 Consent of a member of the Board / executive director 05.05.2006 (TIF)
Decisions / letters / protocols of public notaries (5)
02.11.2023 Decisions / letters / protocols of public notaries 02.11.2023 (edoc)
06.10.2015 Decisions / letters / protocols of public notaries 02.10.2015 (TIF)
20.01.2011 Decisions / letters / protocols of public notaries 19.05.2006 (TIF)
20.01.2011 Decisions / letters / protocols of public notaries 17.09.2008 (TIF)
19.01.2011 Decisions / letters / protocols of public notaries 05.06.2009 (TIF)
Show all
Memorandum of association (1)
20.01.2011 Memorandum of association 05.05.2006 (TIF)
Power of attorney, act of empowerment (1)
20.01.2011 Power of attorney, act of empowerment 02.06.2009 (TIF)
Protocols/decisions of a company/organisation (2)
06.10.2015 Protocols/decisions of a company/organisation 19.08.2015 (TIF)
20.01.2011 Protocols/decisions of a company/organisation 01.06.2009 (TIF)
Receipts on the publication and state fees (3)
20.01.2011 Receipts on the publication and state fees 02.06.2009 (TIF)
20.01.2011 Receipts on the publication and state fees 11.09.2008 (TIF)
19.01.2011 Receipts on the publication and state fees 09.05.2006 (TIF)
Registration certificates (1)
20.01.2011 Registration certificates 19.05.2006 (TIF)
Shareholders’ register (1)
06.10.2015 Shareholders’ register 18.06.2015 (TIF)
2024 (1)
31.05.2024 2023 Annual report (full) (PDF)
2023 (3)
02.11.2023 Decisions / letters / protocols of public notaries 02.11.2023 (edoc)
02.11.2023 Application 30.10.2023 (pdf)
31.05.2023 2022 Annual report (full) (PDF)
2022 (1)
01.08.2022 2021 Annual report (full) (PDF)
2021 (1)
02.08.2021 2020 Annual report (full) (PDF)
2020 (1)
31.07.2020 2019 Annual report (full) (PDF)
2019 (1)
30.04.2019 2018 Annual report (full) (PDF)
2018 (1)
02.05.2018 2017 Annual report (full) (PDF)
2017 (3)
28.04.2017 2016 Annual report (full) (JPG)
28.04.2017 2016 Annual report (full) (PDF)
28.04.2017 2016 Annual report (full) (JPG)
2016 (2)
29.04.2016 2015 Annual report (full) (PDF)
27.04.2016 2014 Annual report (full) (PDF)
2015 (6)
06.10.2015 Amendments to the Articles of Association 18.06.2015 (TIF)
06.10.2015 Decisions / letters / protocols of public notaries 02.10.2015 (TIF)
06.10.2015 Protocols/decisions of a company/organisation 19.08.2015 (TIF)
06.10.2015 Articles of Association 19.08.2015 (TIF)
06.10.2015 Application 09.07.2015 (TIF)
06.10.2015 Shareholders’ register 18.06.2015 (TIF)
Show all
2014 (1)
09.05.2014 2013 Annual report (full) (HTML)
2013 (1)
30.04.2013 2012 Annual report (full) (HTML)
2012 (1)
29.04.2012 2011 Annual report (full) (HTML)
2011 (19)
30.04.2011 2010 Annual report (full) (HTML)
20.01.2011 Decisions / letters / protocols of public notaries 17.09.2008 (TIF)
20.01.2011 Registration certificates 19.05.2006 (TIF)
20.01.2011 Receipts on the publication and state fees 11.09.2008 (TIF)
20.01.2011 Receipts on the publication and state fees 02.06.2009 (TIF)
20.01.2011 Protocols/decisions of a company/organisation 01.06.2009 (TIF)
20.01.2011 Announcement regarding the legal address 05.05.2006 (TIF)
20.01.2011 Power of attorney, act of empowerment 02.06.2009 (TIF)
20.01.2011 Memorandum of association 05.05.2006 (TIF)
20.01.2011 Decisions / letters / protocols of public notaries 19.05.2006 (TIF)
20.01.2011 Announcement regarding the legal address 10.09.2008 (TIF)
20.01.2011 Consent of a member of the Board / executive director 05.05.2006 (TIF)
20.01.2011 Bank statements or other document regarding the payment of the equity 08.05.2006 (TIF)
20.01.2011 Articles of Association 05.05.2006 (TIF)
20.01.2011 Application 12.09.2008 (TIF)
20.01.2011 Application 08.06.2009 (TIF)
20.01.2011 Application 05.05.2006 (TIF)
19.01.2011 Decisions / letters / protocols of public notaries 05.06.2009 (TIF)
19.01.2011 Receipts on the publication and state fees 09.05.2006 (TIF)
Show all
2008 (1)
21.07.2008 2007 Annual report (full) (TIF)
2007 (1)
23.07.2007 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