Sabiedrība ar ierobežotu atbildību "Agropro"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Agropro"
Legal form Limited Liability Company
Reg. No 42103062825
Reg. date 02.11.2012
Register Commercial Register
Legal Address Liepu iela 5, Vībiņi, Embūtes pag., Dienvidkurzemes nov., LV-3436
Registered share capital, date 2,846 EUR, 31.10.2016
Paid-in share capital, date 2,846 EUR, 31.10.2016
Sector (NACE 2.) 20.15 Manufacture of fertilisers and nitrogen compounds
VAT payer
LV42103062825 Registered Excluded
11.07.2013 16.06.2016
Micro-enterprise tax payer
No payer status From Till
02.11.2012 31.12.2016
Last updated in the RE 16.01.2024
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (16)
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 -18,441 EUR Equity -11,312 EUR Date submitted18.06.2024 Number of employees 0
Year2022 Net sales 0 EUR Net profit -18,441 EUR Equity -11,312 EUR Date submitted27.07.2023 Number of employees 0
Year2021 Net sales 0 EUR Net profit -18,441 EUR Equity -11,312 EUR Date submitted16.10.2022 Number of employees 0
Year2020 Net sales 0 EUR Net profit -18,441 EUR Equity -11,312 EUR Date submitted24.11.2021 Number of employees 0
Year2019 Net sales 0 EUR Net profit -50 EUR Equity 7,129 EUR Date submitted08.02.2021 Number of employees 1
Year2018 Net sales 0 EUR Net profit -50 EUR Equity 7,129 EUR Date submitted01.05.2019 Number of employees 1
Year2017 Net sales 0 EUR Net profit -50 EUR Equity 7,179 EUR Date submitted18.04.2018 Number of employees 1
Year2016 Net sales 0 EUR Net profit -50 EUR Equity 7,229 EUR Date submitted16.07.2017 Number of employees 1
Year2015 Net sales 15,349 EUR Net profit -4,889 EUR Equity 7,279 EUR Date submitted07.05.2016 Number of employees 2
Year2014 Net sales 26,611 EUR Net profit 11,120 EUR Equity 12,168 EUR Date submitted11.05.2015 Number of employees 2
Year2013 Net sales 597 LVL Net profit -1,264 LVL Equity 736 LVL Date submitted16.05.2014 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 Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 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 Other0 EUR Total0 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (36)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
02.11.2012 Announcement regarding the legal address 22.10.2012 (TIF)
Annual report (full) (11)
18.06.2024 2023 Annual report (full) (PDF)
27.07.2023 2022 Annual report (full) (PDF)
16.10.2022 2021 Annual report (full) (PDF)
24.11.2021 2020 Annual report (full) (PDF)
08.02.2021 2019 Annual report (full) (PDF)
01.05.2019 2018 Annual report (full) (PDF)
18.04.2018 2017 Annual report (full) (PDF)
16.07.2017 2016 Annual report (full) (PDF)
07.05.2016 2015 Annual report (full) (PDF)
11.05.2015 2014 Annual report (full) (HTML)
16.05.2014 2013 Annual report (full) (HTML)
Show all
Application (2)
28.03.2018 Application 23.03.2018 (TIF)
02.11.2012 Application 30.10.2012 (TIF)
Articles of Association (1)
02.11.2012 Articles of Association 22.10.2012 (TIF)
Bank statements or other document regarding the payment of the equity (1)
02.11.2012 Bank statements or other document regarding the payment of the equity 26.10.2012 (TIF)
Confirmation or consent to legal address (1)
02.11.2012 Confirmation or consent to legal address 22.10.2012 (TIF)
Decisions / letters / protocols of public notaries (9)
16.01.2024 Decisions / letters / protocols of public notaries 16.01.2024 (edoc)
15.01.2024 Decisions / letters / protocols of public notaries 15.01.2024 (edoc)
01.06.2021 Decisions / letters / protocols of public notaries 01.06.2021 (edoc)
28.03.2018 Decisions / letters / protocols of public notaries 28.03.2018 (edoc)
01.08.2016 Decisions / letters / protocols of public notaries 01.08.2016 (EDOC)
01.08.2016 Decisions / letters / protocols of public notaries 01.08.2016 (EDOC)
26.07.2016 Decisions / letters / protocols of public notaries 26.07.2016 (EDOC)
26.07.2016 Decisions / letters / protocols of public notaries 26.07.2016 (EDOC)
02.11.2012 Decisions / letters / protocols of public notaries 02.11.2012 (TIF)
Show all
Memorandum of association (1)
02.11.2012 Memorandum of association 22.10.2012 (TIF)
Notice of a member of the Board regarding the resignation (1)
23.03.2018 Notice of a member of the Board regarding the resignation 23.03.2018 (TIF)
Registration certificates (1)
02.11.2012 Registration certificates 02.11.2012 (TIF)
State Revenue Service decisions/letters/statements (7)
15.01.2024 State Revenue Service decisions/letters/statements 15.01.2024 (EDOC)
15.01.2024 State Revenue Service decisions/letters/statements 15.01.2024 (EDOC)
27.05.2021 State Revenue Service decisions/letters/statements 27.05.2021 (EDOC)
27.07.2016 State Revenue Service decisions/letters/statements 26.07.2016 (EDOC)
27.07.2016 State Revenue Service decisions/letters/statements 26.07.2016 (EDOC)
21.07.2016 State Revenue Service decisions/letters/statements 21.07.2016 (EDOC)
21.07.2016 State Revenue Service decisions/letters/statements 21.07.2016 (EDOC)
Show all
2024 (5)
18.06.2024 2023 Annual report (full) (PDF)
16.01.2024 Decisions / letters / protocols of public notaries 16.01.2024 (edoc)
15.01.2024 Decisions / letters / protocols of public notaries 15.01.2024 (edoc)
15.01.2024 State Revenue Service decisions/letters/statements 15.01.2024 (EDOC)
15.01.2024 State Revenue Service decisions/letters/statements 15.01.2024 (EDOC)
Show all
2023 (1)
27.07.2023 2022 Annual report (full) (PDF)
2022 (1)
16.10.2022 2021 Annual report (full) (PDF)
2021 (4)
24.11.2021 2020 Annual report (full) (PDF)
01.06.2021 Decisions / letters / protocols of public notaries 01.06.2021 (edoc)
27.05.2021 State Revenue Service decisions/letters/statements 27.05.2021 (EDOC)
08.02.2021 2019 Annual report (full) (PDF)
Show all
2019 (1)
01.05.2019 2018 Annual report (full) (PDF)
2018 (4)
18.04.2018 2017 Annual report (full) (PDF)
28.03.2018 Decisions / letters / protocols of public notaries 28.03.2018 (edoc)
28.03.2018 Application 23.03.2018 (TIF)
23.03.2018 Notice of a member of the Board regarding the resignation 23.03.2018 (TIF)
Show all
2017 (1)
16.07.2017 2016 Annual report (full) (PDF)
2016 (9)
01.08.2016 Decisions / letters / protocols of public notaries 01.08.2016 (EDOC)
01.08.2016 Decisions / letters / protocols of public notaries 01.08.2016 (EDOC)
27.07.2016 State Revenue Service decisions/letters/statements 26.07.2016 (EDOC)
27.07.2016 State Revenue Service decisions/letters/statements 26.07.2016 (EDOC)
26.07.2016 Decisions / letters / protocols of public notaries 26.07.2016 (EDOC)
26.07.2016 Decisions / letters / protocols of public notaries 26.07.2016 (EDOC)
21.07.2016 State Revenue Service decisions/letters/statements 21.07.2016 (EDOC)
21.07.2016 State Revenue Service decisions/letters/statements 21.07.2016 (EDOC)
07.05.2016 2015 Annual report (full) (PDF)
Show all
2015 (1)
11.05.2015 2014 Annual report (full) (HTML)
2014 (1)
16.05.2014 2013 Annual report (full) (HTML)
2012 (8)
02.11.2012 Decisions / letters / protocols of public notaries 02.11.2012 (TIF)
02.11.2012 Memorandum of association 22.10.2012 (TIF)
02.11.2012 Confirmation or consent to legal address 22.10.2012 (TIF)
02.11.2012 Registration certificates 02.11.2012 (TIF)
02.11.2012 Bank statements or other document regarding the payment of the equity 26.10.2012 (TIF)
02.11.2012 Articles of Association 22.10.2012 (TIF)
02.11.2012 Application 30.10.2012 (TIF)
02.11.2012 Announcement regarding the legal address 22.10.2012 (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