Sabiedrība ar ierobežotu atbildību "Mellers"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Mellers"
Legal form Limited Liability Company
Reg. No 40103471359
Reg. date 19.10.2011
Register Commercial Register
Legal Address Dzirnavu iela 8, Jūrmala, LV-2011
Registered share capital, date 6,000 EUR, 23.10.2014
Paid-in share capital, date 6,000 EUR, 23.10.2014
Sector (NACE 2.) 75.00 Veterinary activities
VAT payer
LV40103471359 Registered Excluded
31.01.2012 -
Last updated in the RE 26.02.2025
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (17)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 Net sales 189,378 EUR Net profit 4,280 EUR Equity 86,711 EUR Date submitted20.08.2024 Number of employees 7
Year2022 Net sales 189,378 EUR Net profit 4,280 EUR Equity 86,711 EUR Date submitted07.06.2023 Number of employees 7
Year2021 Net sales 139,804 EUR Net profit 26,978 EUR Equity 82,431 EUR Date submitted04.08.2022 Number of employees 7
Year2020 Net sales 114,881 EUR Net profit 26,241 EUR Equity 55,453 EUR Date submitted30.07.2021 Number of employees 7
Year2019 Net sales 109,885 EUR Net profit 11,483 EUR Equity 29,212 EUR Date submitted30.07.2020 Number of employees 5
Year2018 Net sales 94,379 EUR Net profit 9,235 EUR Equity 17,729 EUR Date submitted01.05.2019 Number of employees 5
Year2017 Net sales 98,228 EUR Net profit -4,758 EUR Equity 2,660 EUR Date submitted28.04.2018 Number of employees 5
Year2016 Net sales 91,602 EUR Net profit 446 EUR Equity 7,418 EUR Date submitted07.05.2017 Number of employees 5
Year2015 Net sales 96,116 EUR Net profit -5,877 EUR Equity 6,971 EUR Date submitted01.05.2016 Number of employees 5
Year2014 Net sales 103,952 EUR Net profit -3,491 EUR Equity 12,848 EUR Date submitted24.04.2015 Number of employees 5
Year2013 Net sales 79,803 LVL Net profit 8,603 LVL Equity 9,375 LVL Date submitted09.05.2014 Number of employees 2
Year2012 Net sales 8,035 LVL Net profit 3,084 LVL Equity 3,085 LVL Date submitted04.05.2013 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
Gads2024 - - - - -
Year2023 Social Insurance Contributions24,570 EUR Personal Income Tax11,410 EUR Other28,660 EUR Total64,640 EUR Number of employees10
Year2022 Social Insurance Contributions20,740 EUR Personal Income Tax7,560 EUR Other27,320 EUR Total55,620 EUR Number of employees10
Year2021 Social Insurance Contributions15,720 EUR Personal Income Tax4,020 EUR Other23,410 EUR Total43,150 EUR Number of employees7
Year2020 Social Insurance Contributions7,710 EUR Personal Income Tax1,050 EUR Other17,190 EUR Total25,950 EUR Number of employees7
Year2019 Social Insurance Contributions8,180 EUR Personal Income Tax2,010 EUR Other8,820 EUR Total19,010 EUR Number of employees5
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (43)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
27.10.2014 Amendments to the Articles of Association 22.09.2014 (TIF)
Announcement regarding the legal address (1)
21.10.2011 Announcement regarding the legal address 13.10.2011 (TIF)
Annual report (full) (14)
20.08.2024 2023 Annual report (full) (PDF)
07.06.2023 2022 Annual report (full) (PDF)
04.08.2022 2021 Annual report (full) (PDF)
30.07.2021 2020 Annual report (full) (PDF)
30.07.2020 2019 Annual report (full) (PDF)
01.05.2019 2018 Annual report (full) (PDF)
28.04.2018 2017 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
01.05.2016 2015 Annual report (full) (PDF)
24.04.2015 2014 Annual report (full) (HTML)
09.05.2014 2013 Annual report (full) (HTML)
04.05.2013 2012 Annual report (full) (HTML)
Show all
Application (2)
27.10.2014 Application 20.10.2014 (TIF)
21.10.2011 Application 13.10.2011 (TIF)
Application of shareholders or third persons for the acquisition of shares (1)
27.10.2014 Application of shareholders or third persons for the acquisition of shares (TIF)
Articles of Association (2)
27.10.2014 Articles of Association 20.10.2014 (TIF)
21.10.2011 Articles of Association 13.10.2011 (TIF)
Decisions / letters / protocols of public notaries (6)
13.11.2021 Decisions / letters / protocols of public notaries 13.11.2021 (edoc)
25.08.2021 Decisions / letters / protocols of public notaries 25.08.2021 (edoc)
16.10.2018 Decisions / letters / protocols of public notaries 16.10.2018 (edoc)
22.12.2017 Decisions / letters / protocols of public notaries 22.12.2017 (edoc)
27.10.2014 Decisions / letters / protocols of public notaries 23.10.2014 (TIF)
21.10.2011 Decisions / letters / protocols of public notaries 19.10.2011 (TIF)
Show all
Memorandum of Association (1)
21.10.2011 Memorandum of Association 10.10.2011 (TIF)
Protocols/decisions of a company/organisation (1)
27.10.2014 Protocols/decisions of a company/organisation 20.10.2014 (TIF)
Registration certificates (1)
21.10.2011 Registration certificates 19.10.2011 (TIF)
Regulations for the increase/reduction of the equity (1)
27.10.2014 Regulations for the increase/reduction of the equity 15.10.2014 (TIF)
Shareholders’ register (1)
27.10.2014 Shareholders’ register 20.10.2014 (TIF)
State Revenue Service decisions/letters/statements (9)
24.02.2025 State Revenue Service decisions/letters/statements 24.02.2025 (EDOC)
11.09.2024 State Revenue Service decisions/letters/statements 11.09.2024 (EDOC)
02.08.2024 State Revenue Service decisions/letters/statements 02.08.2024 (EDOC)
23.04.2024 State Revenue Service decisions/letters/statements 23.04.2024 (EDOC)
05.02.2024 State Revenue Service decisions/letters/statements 05.02.2024 (EDOC)
10.11.2021 State Revenue Service decisions/letters/statements 10.11.2021 (EDOC)
23.08.2021 State Revenue Service decisions/letters/statements 23.08.2021 (EDOC)
11.10.2018 State Revenue Service decisions/letters/statements 11.10.2018 (EDOC)
20.12.2017 State Revenue Service decisions/letters/statements 20.12.2017 (EDOC)
Show all
Statement of the Board regarding the payment of the equity (2)
20.11.2015 Statement of the Board regarding the payment of the equity 04.08.2014 (TIF)
20.11.2015 Statement of the Board regarding the payment of the equity 25.07.2014 (TIF)
2025 (1)
24.02.2025 State Revenue Service decisions/letters/statements 24.02.2025 (EDOC)
2024 (5)
11.09.2024 State Revenue Service decisions/letters/statements 11.09.2024 (EDOC)
20.08.2024 2023 Annual report (full) (PDF)
02.08.2024 State Revenue Service decisions/letters/statements 02.08.2024 (EDOC)
23.04.2024 State Revenue Service decisions/letters/statements 23.04.2024 (EDOC)
05.02.2024 State Revenue Service decisions/letters/statements 05.02.2024 (EDOC)
Show all
2023 (1)
07.06.2023 2022 Annual report (full) (PDF)
2022 (1)
04.08.2022 2021 Annual report (full) (PDF)
2021 (5)
13.11.2021 Decisions / letters / protocols of public notaries 13.11.2021 (edoc)
10.11.2021 State Revenue Service decisions/letters/statements 10.11.2021 (EDOC)
25.08.2021 Decisions / letters / protocols of public notaries 25.08.2021 (edoc)
23.08.2021 State Revenue Service decisions/letters/statements 23.08.2021 (EDOC)
30.07.2021 2020 Annual report (full) (PDF)
Show all
2020 (1)
30.07.2020 2019 Annual report (full) (PDF)
2019 (1)
01.05.2019 2018 Annual report (full) (PDF)
2018 (3)
16.10.2018 Decisions / letters / protocols of public notaries 16.10.2018 (edoc)
11.10.2018 State Revenue Service decisions/letters/statements 11.10.2018 (EDOC)
28.04.2018 2017 Annual report (full) (PDF)
2017 (5)
22.12.2017 Decisions / letters / protocols of public notaries 22.12.2017 (edoc)
20.12.2017 State Revenue Service decisions/letters/statements 20.12.2017 (EDOC)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
Show all
2016 (1)
01.05.2016 2015 Annual report (full) (PDF)
2015 (3)
20.11.2015 Statement of the Board regarding the payment of the equity 04.08.2014 (TIF)
20.11.2015 Statement of the Board regarding the payment of the equity 25.07.2014 (TIF)
24.04.2015 2014 Annual report (full) (HTML)
2014 (9)
27.10.2014 Amendments to the Articles of Association 22.09.2014 (TIF)
27.10.2014 Application 20.10.2014 (TIF)
27.10.2014 Protocols/decisions of a company/organisation 20.10.2014 (TIF)
27.10.2014 Regulations for the increase/reduction of the equity 15.10.2014 (TIF)
27.10.2014 Shareholders’ register 20.10.2014 (TIF)
27.10.2014 Decisions / letters / protocols of public notaries 23.10.2014 (TIF)
27.10.2014 Articles of Association 20.10.2014 (TIF)
27.10.2014 Application of shareholders or third persons for the acquisition of shares (TIF)
09.05.2014 2013 Annual report (full) (HTML)
Show all
2013 (1)
04.05.2013 2012 Annual report (full) (HTML)
2011 (6)
21.10.2011 Decisions / letters / protocols of public notaries 19.10.2011 (TIF)
21.10.2011 Application 13.10.2011 (TIF)
21.10.2011 Memorandum of Association 10.10.2011 (TIF)
21.10.2011 Announcement regarding the legal address 13.10.2011 (TIF)
21.10.2011 Registration certificates 19.10.2011 (TIF)
21.10.2011 Articles of Association 13.10.2011 (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