SIA "Biokan"

Basic information
Status Registered
Name SIA "Biokan"
Legal form Limited Liability Company
Reg. No 42403027227
Reg. date 28.03.2011
Register Commercial Register
Legal Address Liepu iela 2 - 3, Skujetnieki, Lazdukalna pag., Balvu nov., LV-4577
Registered share capital, date 2,840 EUR, 15.08.2014
Paid-in share capital, date 2,840 EUR, 15.08.2014
Sector (NACE 2.) 37.00 Sewerage
VAT payer
LV42403027227 Registered Excluded
21.04.2011 -
Last updated in the RE 11.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (18)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 Net sales 120,697 EUR Net profit -16,018 EUR Equity 71,793 EUR Date submitted23.05.2024 Number of employees 4
Year2022 Net sales 134,001 EUR Net profit -6,490 EUR Equity 87,812 EUR Date submitted22.05.2023 Number of employees 5
Year2021 Net sales 149,969 EUR Net profit -95,481 EUR Equity 94,300 EUR Date submitted28.04.2022 Number of employees 6
Year2020 Net sales 217,797 EUR Net profit -60,441 EUR Equity 189,782 EUR Date submitted30.04.2021 Number of employees 6
Year2019 Net sales 495,515 EUR Net profit 244,750 EUR Equity 250,224 EUR Date submitted06.04.2020 Number of employees 6
Year2018 Net sales 71,425 EUR Net profit -5,482 EUR Equity 5,472 EUR Date submitted08.03.2019 Number of employees 6
Year2017 Net sales 132,708 EUR Net profit 10,288 EUR Equity 10,979 EUR Date submitted16.04.2018 Number of employees 4
Year2016 Net sales 283,708 EUR Net profit 8,136 EUR Equity 689 EUR Date submitted19.04.2017 Number of employees 4
Year2015 Net sales 52,783 EUR Net profit 3,442 EUR Equity -7,447 EUR Date submitted01.04.2016 Number of employees 4
Year2014 Net sales 125,211 EUR Net profit 1,152 EUR Equity -10,889 EUR Date submitted15.04.2015 Number of employees 9
Year2013 Net sales 129,147 LVL Net profit -4,762 LVL Equity -8,463 LVL Date submitted12.05.2014 Number of employees 5
Year2012 Net sales 55,365 LVL Net profit 741 LVL Equity -3,701 LVL Date submitted25.04.2013 Number of employees 4
Year2011 Net sales 15,756 LVL Net profit -6,442 LVL Equity -4,442 LVL Date submitted18.04.2012 Number of employees 4
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 Contributions7,570 EUR Personal Income Tax3,960 EUR Other-11,290 EUR Total240 EUR Number of employees4
Year2022 Social Insurance Contributions15,810 EUR Personal Income Tax9,000 EUR Other-5,440 EUR Total19,370 EUR Number of employees5
Year2021 Social Insurance Contributions10,150 EUR Personal Income Tax7,670 EUR Other-17,820 EUR Total0 EUR Number of employees6
Year2020 Social Insurance Contributions11,610 EUR Personal Income Tax5,180 EUR Other-26,780 EUR Total-9,990 EUR Number of employees7
Year2019 Social Insurance Contributions9,340 EUR Personal Income Tax5,010 EUR Other-18,640 EUR Total-4,290 EUR Number of employees10
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)
18.08.2014 Amendments to the Articles of Association 30.06.2014 (TIF)
Announcement regarding the legal address (2)
01.03.2017 Announcement regarding the legal address 20.02.2017 (TIF)
30.03.2011 Announcement regarding the legal address 16.03.2011 (TIF)
Annual report (full) (15)
23.05.2024 2023 Annual report (full) (PDF)
22.05.2023 2022 Annual report (full) (PDF)
28.04.2022 2021 Annual report (full) (PDF)
30.04.2021 2020 Annual report (full) (PDF)
06.04.2020 2019 Annual report (full) (PDF)
08.03.2019 2018 Annual report (full) (PDF)
16.04.2018 2017 Annual report (full) (PDF)
19.04.2017 2016 Annual report (full) (PDF)
19.04.2017 2016 Annual report (full) (PDF)
19.04.2017 2016 Annual report (full) (PDF)
01.04.2016 2015 Annual report (full) (PDF)
15.04.2015 2014 Annual report (full) (HTML)
12.05.2014 2013 Annual report (full) (HTML)
25.04.2013 2012 Annual report (full) (HTML)
18.04.2012 2011 Annual report (full) (HTML)
Show all
Application (4)
01.03.2017 Application 20.02.2017 (TIF)
18.08.2014 Application 30.06.2014 (TIF)
29.11.2011 Application 15.11.2011 (TIF)
30.03.2011 Application 17.03.2011 (TIF)
Show all
Articles of Association (2)
18.08.2014 Articles of Association 30.06.2014 (TIF)
30.03.2011 Articles of Association 16.03.2011 (TIF)
Bank statements or other document regarding the payment of the equity (1)
30.03.2011 Bank statements or other document regarding the payment of the equity 17.03.2011 (TIF)
Confirmation or consent to legal address (2)
01.03.2017 Confirmation or consent to legal address 16.02.2017 (TIF)
29.11.2011 Confirmation or consent to legal address 08.11.2011 (TIF)
Decisions / letters / protocols of public notaries (8)
11.08.2023 Decisions / letters / protocols of public notaries 11.08.2023 (edoc)
11.08.2023 Decisions / letters / protocols of public notaries 11.08.2023 (edoc)
10.08.2022 Decisions / letters / protocols of public notaries 10.08.2022 (edoc)
08.07.2022 Decisions / letters / protocols of public notaries 08.07.2022 (edoc)
28.02.2017 Decisions / letters / protocols of public notaries 28.02.2017 (edoc)
18.08.2014 Decisions / letters / protocols of public notaries 15.08.2014 (TIF)
29.11.2011 Decisions / letters / protocols of public notaries 29.11.2011 (TIF)
30.03.2011 Decisions / letters / protocols of public notaries 28.03.2011 (TIF)
Show all
Memorandum of Association (1)
30.03.2011 Memorandum of Association 16.03.2011 (TIF)
Protocols/decisions of a company/organisation (1)
18.08.2014 Protocols/decisions of a company/organisation 30.06.2014 (TIF)
Registration certificates (1)
30.03.2011 Registration certificates 28.03.2011 (TIF)
Shareholders’ register (3)
01.03.2017 Shareholders’ register 20.02.2017 (TIF)
18.08.2014 Shareholders’ register 30.06.2014 (TIF)
18.08.2014 Shareholders’ register 30.06.2014 (TIF)
State Revenue Service decisions/letters/statements (3)
09.08.2023 State Revenue Service decisions/letters/statements 09.08.2023 (EDOC)
09.08.2022 State Revenue Service decisions/letters/statements 09.08.2022 (EDOC)
06.07.2022 State Revenue Service decisions/letters/statements 06.07.2022 (EDOC)
2024 (1)
23.05.2024 2023 Annual report (full) (PDF)
2023 (4)
11.08.2023 Decisions / letters / protocols of public notaries 11.08.2023 (edoc)
11.08.2023 Decisions / letters / protocols of public notaries 11.08.2023 (edoc)
09.08.2023 State Revenue Service decisions/letters/statements 09.08.2023 (EDOC)
22.05.2023 2022 Annual report (full) (PDF)
Show all
2022 (5)
10.08.2022 Decisions / letters / protocols of public notaries 10.08.2022 (edoc)
09.08.2022 State Revenue Service decisions/letters/statements 09.08.2022 (EDOC)
08.07.2022 Decisions / letters / protocols of public notaries 08.07.2022 (edoc)
06.07.2022 State Revenue Service decisions/letters/statements 06.07.2022 (EDOC)
28.04.2022 2021 Annual report (full) (PDF)
Show all
2021 (1)
30.04.2021 2020 Annual report (full) (PDF)
2020 (1)
06.04.2020 2019 Annual report (full) (PDF)
2019 (1)
08.03.2019 2018 Annual report (full) (PDF)
2018 (1)
16.04.2018 2017 Annual report (full) (PDF)
2017 (8)
19.04.2017 2016 Annual report (full) (PDF)
19.04.2017 2016 Annual report (full) (PDF)
19.04.2017 2016 Annual report (full) (PDF)
01.03.2017 Announcement regarding the legal address 20.02.2017 (TIF)
01.03.2017 Confirmation or consent to legal address 16.02.2017 (TIF)
01.03.2017 Application 20.02.2017 (TIF)
01.03.2017 Shareholders’ register 20.02.2017 (TIF)
28.02.2017 Decisions / letters / protocols of public notaries 28.02.2017 (edoc)
Show all
2016 (1)
01.04.2016 2015 Annual report (full) (PDF)
2015 (1)
15.04.2015 2014 Annual report (full) (HTML)
2014 (8)
18.08.2014 Protocols/decisions of a company/organisation 30.06.2014 (TIF)
18.08.2014 Decisions / letters / protocols of public notaries 15.08.2014 (TIF)
18.08.2014 Shareholders’ register 30.06.2014 (TIF)
18.08.2014 Shareholders’ register 30.06.2014 (TIF)
18.08.2014 Amendments to the Articles of Association 30.06.2014 (TIF)
18.08.2014 Articles of Association 30.06.2014 (TIF)
18.08.2014 Application 30.06.2014 (TIF)
12.05.2014 2013 Annual report (full) (HTML)
Show all
2013 (1)
25.04.2013 2012 Annual report (full) (HTML)
2012 (1)
18.04.2012 2011 Annual report (full) (HTML)
2011 (10)
29.11.2011 Confirmation or consent to legal address 08.11.2011 (TIF)
29.11.2011 Decisions / letters / protocols of public notaries 29.11.2011 (TIF)
29.11.2011 Application 15.11.2011 (TIF)
30.03.2011 Bank statements or other document regarding the payment of the equity 17.03.2011 (TIF)
30.03.2011 Articles of Association 16.03.2011 (TIF)
30.03.2011 Application 17.03.2011 (TIF)
30.03.2011 Decisions / letters / protocols of public notaries 28.03.2011 (TIF)
30.03.2011 Memorandum of Association 16.03.2011 (TIF)
30.03.2011 Registration certificates 28.03.2011 (TIF)
30.03.2011 Announcement regarding the legal address 16.03.2011 (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