SIA "VĒRDIŅŠ TAKSI"

Basic information
Status Registered
Name SIA "VĒRDIŅŠ TAKSI"
Legal form Limited Liability Company
Reg. No 44103018346
Reg. date 15.12.1999
Register Commercial Register
Legal Address Cēsu iela 11, Valmiera, LV-4201
Registered share capital, date 2,828 EUR, 18.06.2015
Paid-in share capital, date 2,828 EUR, 18.06.2015
Sector (NACE 2.) 49.32 Taxi operation
VAT payer
LV44103018346 Registered Excluded
24.05.2006 -
Last updated in the RE 05.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (27)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 Net sales 62,968 EUR Net profit -2,238 EUR Equity -68,794 EUR Date submitted12.05.2024 Number of employees 7
Year2022 Net sales 62,246 EUR Net profit 1,573 EUR Equity -66,556 EUR Date submitted09.05.2023 Number of employees 8
Year2021 Net sales 51,121 EUR Net profit -2,043 EUR Equity -68,129 EUR Date submitted15.08.2022 Number of employees 8
Year2020 Net sales 42,615 EUR Net profit -2,334 EUR Equity -66,086 EUR Date submitted25.07.2021 Number of employees 7
Year2019 Net sales 47,054 EUR Net profit -3,453 EUR Equity -63,752 EUR Date submitted27.07.2020 Number of employees 5
Year2018 Net sales 56,670 EUR Net profit -7,216 EUR Equity -60,299 EUR Date submitted03.05.2019 Number of employees 5
Year2017 Net sales 42,383 EUR Net profit -566 EUR Equity -53,083 EUR Date submitted11.05.2018 Number of employees 5
Year2016 Net sales 43,621 EUR Net profit 1,288 EUR Equity -52,517 EUR Date submitted07.05.2017 Number of employees 4
Year2015 Net sales 41,438 EUR Net profit 1,625 EUR Equity -53,805 EUR Date submitted01.05.2016 Number of employees 6
Year2014 Net sales 34,336 EUR Net profit 278 EUR Equity -55,430 EUR Date submitted26.04.2015 Number of employees 9
Year2013 Net sales 27,399 LVL Net profit 902 LVL Equity -37,652 LVL Date submitted21.04.2014 Number of employees 10
Year2012 Net sales 25,320 LVL Net profit -3,854 LVL Equity -38,554 LVL Date submitted02.05.2013 Number of employees 15
Year2011 Net sales 19,292 LVL Net profit -8,707 LVL Equity -34,200 LVL Date submitted30.04.2012 Number of employees 13
Year2010 Net sales 17,264 LVL Net profit -7,133 LVL Equity -27,493 LVL Date submitted12.04.2011 Number of employees 12
Year2009 Net sales - Net profit - Equity - Date submitted13.05.2010 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted27.04.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted19.09.2008 Number of employees
Year2006 - - - - -
Year2005 Net sales - Net profit - Equity - Date submitted31.03.2020 Number of employees
Year2004 - - - - -
Year2003 Net sales - Net profit - Equity - Date submitted31.03.2020 Number of employees
Year2002 Net sales - Net profit - Equity - Date submitted31.03.2020 Number of employees
Year2001 Net sales - Net profit - Equity - Date submitted31.03.2020 Number of employees
Year2000 Net sales - Net profit - Equity - Date submitted31.03.2020 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 Contributions12,850 EUR Personal Income Tax860 EUR Other8,670 EUR Total22,380 EUR Number of employees7
Year2022 Social Insurance Contributions11,760 EUR Personal Income Tax1,160 EUR Other9,280 EUR Total22,200 EUR Number of employees8
Year2021 Social Insurance Contributions8,400 EUR Personal Income Tax1,280 EUR Other6,350 EUR Total16,030 EUR Number of employees8
Year2020 Social Insurance Contributions7,550 EUR Personal Income Tax1,190 EUR Other5,950 EUR Total14,690 EUR Number of employees7
Year2019 Social Insurance Contributions5,990 EUR Personal Income Tax1,560 EUR Other5,060 EUR Total12,610 EUR Number of employees5
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (53)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
20.08.2015 Amendments to the Articles of Association 13.05.2015 (TIF)
Annual report (full) (22)
12.05.2024 2023 Annual report (full) (PDF)
09.05.2023 2022 Annual report (full) (PDF)
15.08.2022 2021 Annual report (full) (PDF)
25.07.2021 2020 Annual report (full) (PDF)
27.07.2020 2019 Annual report (full) (PDF)
31.03.2020 2000 Annual report (full) (TIF)
31.03.2020 2001 Annual report (full) (TIF)
31.03.2020 2002 Annual report (full) (TIF)
31.03.2020 2003 Annual report (full) (TIF)
31.03.2020 2005 Annual report (full) (TIF)
03.05.2019 2018 Annual report (full) (PDF)
11.05.2018 2017 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
01.05.2016 2015 Annual report (full) (PDF)
26.04.2015 2014 Annual report (full) (HTML)
21.04.2014 2013 Annual report (full) (HTML)
02.05.2013 2012 Annual report (full) (HTML)
30.04.2012 2011 Annual report (full) (HTML)
12.04.2011 2010 Annual report (full) (HTML)
13.05.2010 2009 Annual report (full) (TIF)
27.04.2009 2008 Annual report (full) (TIF)
19.09.2008 2007 Annual report (full) (TIF)
Show all
Application (4)
31.03.2020 Application 08.10.2007 (TIF)
31.03.2020 Application 20.08.2004 (TIF)
31.03.2020 Application 08.12.1999 (TIF)
20.08.2015 Application 12.06.2015 (TIF)
Show all
Articles of Association (3)
31.03.2020 Articles of Association 17.08.2004 (TIF)
31.03.2020 Articles of Association 01.12.1999 (TIF)
20.08.2015 Articles of Association 13.05.2015 (TIF)
Bank statements or other document regarding the payment of the equity (1)
31.03.2020 Bank statements or other document regarding the payment of the equity 08.12.1999 (TIF)
Confirmation or consent to legal address (1)
31.03.2020 Confirmation or consent to legal address (TIF)
Consent of a member of the Board / executive director (1)
31.03.2020 Consent of a member of the Board / executive director 17.08.2004 (TIF)
Consent of the auditor (1)
31.03.2020 Consent of the auditor 17.08.2004 (TIF)
Copy of the personal identification document (1)
31.03.2020 Copy of the personal identification document (TIF)
Decisions / letters / protocols of public notaries (4)
31.03.2020 Decisions / letters / protocols of public notaries 15.12.1999 (TIF)
31.03.2020 Decisions / letters / protocols of public notaries 06.09.2004 (TIF)
31.03.2020 Decisions / letters / protocols of public notaries 15.10.2007 (TIF)
20.08.2015 Decisions / letters / protocols of public notaries 18.06.2015 (TIF)
Show all
Memorandum of Association (1)
31.03.2020 Memorandum of Association 01.12.1999 (TIF)
Memorandum of association (1)
31.03.2020 Memorandum of association 30.11.1999 (TIF)
Protocols/decisions of a company/organisation (3)
31.03.2020 Protocols/decisions of a company/organisation 17.08.2004 (TIF)
31.03.2020 Protocols/decisions of a company/organisation 08.10.2007 (TIF)
20.08.2015 Protocols/decisions of a company/organisation 13.05.2015 (TIF)
Receipts on the publication and state fees (3)
31.03.2020 Receipts on the publication and state fees 09.10.2007 (TIF)
31.03.2020 Receipts on the publication and state fees 20.08.2004 (TIF)
31.03.2020 Receipts on the publication and state fees 08.12.1999 (TIF)
Registration certificates (2)
31.03.2020 Registration certificates 06.09.2004 (TIF)
31.03.2020 Registration certificates 15.12.1999 (TIF)
Sample report (1)
31.03.2020 Sample report 08.12.1999 (TIF)
Shareholders’ register (3)
31.03.2020 Shareholders’ register 01.12.1999 (TIF)
31.03.2020 Shareholders’ register 17.08.2004 (TIF)
20.08.2015 Shareholders’ register 13.05.2015 (TIF)
2024 (1)
12.05.2024 2023 Annual report (full) (PDF)
2023 (1)
09.05.2023 2022 Annual report (full) (PDF)
2022 (1)
15.08.2022 2021 Annual report (full) (PDF)
2021 (1)
25.07.2021 2020 Annual report (full) (PDF)
2020 (31)
27.07.2020 2019 Annual report (full) (PDF)
31.03.2020 Memorandum of association 30.11.1999 (TIF)
31.03.2020 Consent of a member of the Board / executive director 17.08.2004 (TIF)
31.03.2020 Application 08.12.1999 (TIF)
31.03.2020 Articles of Association 17.08.2004 (TIF)
31.03.2020 Articles of Association 01.12.1999 (TIF)
31.03.2020 Bank statements or other document regarding the payment of the equity 08.12.1999 (TIF)
31.03.2020 Confirmation or consent to legal address (TIF)
31.03.2020 Decisions / letters / protocols of public notaries 15.12.1999 (TIF)
31.03.2020 Consent of the auditor 17.08.2004 (TIF)
31.03.2020 Copy of the personal identification document (TIF)
31.03.2020 Application 08.10.2007 (TIF)
31.03.2020 Decisions / letters / protocols of public notaries 06.09.2004 (TIF)
31.03.2020 Decisions / letters / protocols of public notaries 15.10.2007 (TIF)
31.03.2020 Protocols/decisions of a company/organisation 08.10.2007 (TIF)
31.03.2020 Memorandum of Association 01.12.1999 (TIF)
31.03.2020 Application 20.08.2004 (TIF)
31.03.2020 Receipts on the publication and state fees 08.12.1999 (TIF)
31.03.2020 Receipts on the publication and state fees 09.10.2007 (TIF)
31.03.2020 2001 Annual report (full) (TIF)
31.03.2020 Protocols/decisions of a company/organisation 17.08.2004 (TIF)
31.03.2020 Registration certificates 06.09.2004 (TIF)
31.03.2020 Registration certificates 15.12.1999 (TIF)
31.03.2020 Sample report 08.12.1999 (TIF)
31.03.2020 Shareholders’ register 01.12.1999 (TIF)
31.03.2020 2000 Annual report (full) (TIF)
31.03.2020 Shareholders’ register 17.08.2004 (TIF)
31.03.2020 Receipts on the publication and state fees 20.08.2004 (TIF)
31.03.2020 2005 Annual report (full) (TIF)
31.03.2020 2003 Annual report (full) (TIF)
31.03.2020 2002 Annual report (full) (TIF)
Show all
2019 (1)
03.05.2019 2018 Annual report (full) (PDF)
2018 (1)
11.05.2018 2017 Annual report (full) (PDF)
2017 (1)
07.05.2017 2016 Annual report (full) (PDF)
2016 (1)
01.05.2016 2015 Annual report (full) (PDF)
2015 (7)
20.08.2015 Protocols/decisions of a company/organisation 13.05.2015 (TIF)
20.08.2015 Amendments to the Articles of Association 13.05.2015 (TIF)
20.08.2015 Application 12.06.2015 (TIF)
20.08.2015 Decisions / letters / protocols of public notaries 18.06.2015 (TIF)
20.08.2015 Articles of Association 13.05.2015 (TIF)
20.08.2015 Shareholders’ register 13.05.2015 (TIF)
26.04.2015 2014 Annual report (full) (HTML)
Show all
2014 (1)
21.04.2014 2013 Annual report (full) (HTML)
2013 (1)
02.05.2013 2012 Annual report (full) (HTML)
2012 (1)
30.04.2012 2011 Annual report (full) (HTML)
2011 (1)
12.04.2011 2010 Annual report (full) (HTML)
2010 (1)
13.05.2010 2009 Annual report (full) (TIF)
2009 (1)
27.04.2009 2008 Annual report (full) (TIF)
2008 (1)
19.09.2008 2007 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