Sabiedrība ar ierobežotu atbildību "SILMAČI AB"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "SILMAČI AB"
Legal form Limited Liability Company
Reg. No 44103030620
Reg. date 30.01.2004
Register Commercial Register
Legal Address Baznīcas laukums 5, Smiltene, LV-4729
Registered share capital, date 139,441 EUR, 08.07.2015
Paid-in share capital, date 139,441 EUR, 08.07.2015
Sector (NACE 2.) 77.29 Rental and leasing of other personal and household goods
VAT payer
LV44103030620 Registered Excluded
08.03.2004 -
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 (25)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 Net sales 1,707 EUR Net profit -850 EUR Equity 72,055 EUR Date submitted25.05.2024 Number of employees 1
Year2022 Net sales 1,707 EUR Net profit -335 EUR Equity 72,905 EUR Date submitted11.05.2023 Number of employees 1
Year2021 Net sales 1,707 EUR Net profit -335 EUR Equity 73,241 EUR Date submitted11.05.2022 Number of employees 1
Year2020 Net sales 1,707 EUR Net profit -268 EUR Equity 73,576 EUR Date submitted14.06.2021 Number of employees 1
Year2019 Net sales 1,707 EUR Net profit -407 EUR Equity 73,844 EUR Date submitted25.05.2020 Number of employees 1
Year2018 Net sales 1,707 EUR Net profit -418 EUR Equity 74,251 EUR Date submitted27.04.2019 Number of employees 1
Year2017 Net sales 1,707 EUR Net profit 305 EUR Equity 74,669 EUR Date submitted28.04.2018 Number of employees 1
Year2016 Net sales 1,707 EUR Net profit -15,832 EUR Equity 74,364 EUR Date submitted28.04.2017 Number of employees 2
Year2015 Net sales 1,708 EUR Net profit -15,660 EUR Equity 89,212 EUR Date submitted29.04.2016 Number of employees 2
Year2014 Net sales 1,886 EUR Net profit 232,262 EUR Equity 104,872 EUR Date submitted01.05.2015 Number of employees 2
Year2013 Net sales 5,554 LVL Net profit -9,826 LVL Equity -89,530 LVL Date submitted28.02.2014 Number of employees 2
Year2012 Net sales 6,262 LVL Net profit -11,025 LVL Equity -79,704 LVL Date submitted02.05.2013 Number of employees 2
Year2011 Net sales 3,991 LVL Net profit -16,066 LVL Equity -164,579 LVL Date submitted27.04.2012 Number of employees 2
Year2010 Net sales 10,887 LVL Net profit -21,723 LVL Equity -148,513 LVL Date submitted20.04.2011 Number of employees 3
Year2009 Net sales - Net profit - Equity - Date submitted07.04.2010 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted08.04.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted22.08.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted27.08.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted17.01.2019 Number of employees
Year2004 Net sales - Net profit - Equity - Date submitted17.01.2019 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 Contributions200 EUR Personal Income Tax130 EUR Other980 EUR Total1,310 EUR Number of employees1
Year2022 Social Insurance Contributions200 EUR Personal Income Tax130 EUR Other980 EUR Total1,310 EUR Number of employees1
Year2021 Social Insurance Contributions200 EUR Personal Income Tax120 EUR Other1,090 EUR Total1,410 EUR Number of employees1
Year2020 Social Insurance Contributions170 EUR Personal Income Tax100 EUR Other1,120 EUR Total1,390 EUR Number of employees1
Year2019 Social Insurance Contributions170 EUR Personal Income Tax100 EUR Other1,100 EUR Total1,370 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (62)
Non-public document
Group by: Date added Document type
Acceptance-conveyance act (1)
17.01.2019 Acceptance-conveyance act 10.10.2012 (TIF)
Amendments to the Articles of Association (2)
17.01.2019 Amendments to the Articles of Association 10.10.2012 (TIF)
13.01.2014 Amendments to the Articles of Association 20.12.2013 (TIF)
Announcement regarding the legal address (1)
17.01.2019 Announcement regarding the legal address 14.01.2004 (TIF)
Annual report (full) (21)
25.05.2024 2023 Annual report (full) (PDF)
11.05.2023 2022 Annual report (full) (PDF)
11.05.2022 2021 Annual report (full) (PDF)
14.06.2021 2020 Annual report (full) (PDF)
25.05.2020 2019 Annual report (full) (PDF)
27.04.2019 2018 Annual report (full) (PDF)
17.01.2019 2004 Annual report (full) (TIF)
17.01.2019 2005 Annual report (full) (TIF)
28.04.2018 2017 Annual report (full) (PDF)
28.04.2017 2016 Annual report (full) (PDF)
28.04.2017 2016 Annual report (full) (PDF)
29.04.2016 2015 Annual report (full) (PDF)
01.05.2015 2014 Annual report (full) (HTML)
28.02.2014 2013 Annual report (full) (HTML)
02.05.2013 2012 Annual report (full) (HTML)
27.04.2012 2011 Annual report (full) (HTML)
20.04.2011 2010 Annual report (full) (HTML)
07.04.2010 2009 Annual report (full) (TIF)
08.04.2009 2008 Annual report (full) (TIF)
22.08.2008 2007 Annual report (full) (TIF)
27.08.2007 2006 Annual report (full) (TIF)
Show all
Application (7)
17.01.2019 Application 10.10.2012 (TIF)
17.01.2019 Application 12.05.2008 (TIF)
17.01.2019 Application 15.01.2004 (TIF)
20.12.2016 Application 13.12.2016 (TIF)
20.12.2016 Application 20.12.2016 (TIF)
10.09.2015 Application 18.06.2015 (TIF)
13.01.2014 Application 20.12.2013 (TIF)
Show all
Application of shareholders or third persons for the acquisition of shares (1)
17.01.2019 Application of shareholders or third persons for the acquisition of shares 10.10.2012 (TIF)
Appraisal reports (1)
17.01.2019 Appraisal reports 20.09.2012 (TIF)
Articles of Association (4)
17.01.2019 Articles of Association 15.01.2004 (TIF)
17.01.2019 Articles of Association 10.10.2012 (TIF)
10.09.2015 Articles of Association 18.06.2015 (TIF)
13.01.2014 Articles of Association 20.12.2013 (TIF)
Show all
Confirmation or consent to legal address (1)
10.09.2015 Confirmation or consent to legal address 18.06.2015 (TIF)
Consent of a member of the Board / executive director (3)
17.01.2019 Consent of a member of the Board / executive director 14.01.2003 (TIF)
17.01.2019 Consent of a member of the Board / executive director 14.01.2003 (TIF)
20.12.2016 Consent of a member of the Board / executive director 25.11.2016 (TIF)
Decisions / letters / protocols of public notaries (5)
17.01.2019 Decisions / letters / protocols of public notaries 30.01.2004 (TIF)
17.01.2019 Decisions / letters / protocols of public notaries 13.05.2008 (TIF)
10.09.2015 Decisions / letters / protocols of public notaries 08.07.2015 (TIF)
13.01.2014 Decisions / letters / protocols of public notaries 10.01.2014 (TIF)
22.10.2012 Decisions / letters / protocols of public notaries 17.10.2012 (TIF)
Show all
Memorandum of association (1)
17.01.2019 Memorandum of association 14.01.2004 (TIF)
Power of attorney, act of empowerment (1)
17.01.2019 Power of attorney, act of empowerment 10.10.2012 (TIF)
Protocols/decisions of a company/organisation (5)
17.01.2019 Protocols/decisions of a company/organisation 12.05.2008 (TIF)
17.01.2019 Protocols/decisions of a company/organisation 10.10.2012 (TIF)
20.12.2016 Protocols/decisions of a company/organisation 25.11.2016 (TIF)
10.09.2015 Protocols/decisions of a company/organisation 18.06.2015 (TIF)
13.01.2014 Protocols/decisions of a company/organisation 20.12.2013 (TIF)
Show all
Receipts on the publication and state fees (2)
17.01.2019 Receipts on the publication and state fees 15.01.2004 (TIF)
17.01.2019 Receipts on the publication and state fees 13.05.2008 (TIF)
Registration certificates (1)
17.01.2019 Registration certificates 30.01.2004 (TIF)
Regulations for the increase/reduction of the equity (1)
17.01.2019 Regulations for the increase/reduction of the equity 10.10.2012 (TIF)
Sample report (1)
17.01.2019 Sample report 15.01.2004 (TIF)
Shareholders’ register (3)
10.09.2015 Shareholders’ register 18.06.2015 (TIF)
13.01.2014 Shareholders’ register 20.12.2013 (TIF)
22.10.2012 Shareholders’ register 10.10.2012 (TIF)
2024 (1)
25.05.2024 2023 Annual report (full) (PDF)
2023 (1)
11.05.2023 2022 Annual report (full) (PDF)
2022 (1)
11.05.2022 2021 Annual report (full) (PDF)
2021 (1)
14.06.2021 2020 Annual report (full) (PDF)
2020 (1)
25.05.2020 2019 Annual report (full) (PDF)
2019 (26)
27.04.2019 2018 Annual report (full) (PDF)
17.01.2019 Acceptance-conveyance act 10.10.2012 (TIF)
17.01.2019 Articles of Association 15.01.2004 (TIF)
17.01.2019 Application 12.05.2008 (TIF)
17.01.2019 Application 15.01.2004 (TIF)
17.01.2019 Amendments to the Articles of Association 10.10.2012 (TIF)
17.01.2019 Application of shareholders or third persons for the acquisition of shares 10.10.2012 (TIF)
17.01.2019 Appraisal reports 20.09.2012 (TIF)
17.01.2019 Decisions / letters / protocols of public notaries 30.01.2004 (TIF)
17.01.2019 Articles of Association 10.10.2012 (TIF)
17.01.2019 Consent of a member of the Board / executive director 14.01.2003 (TIF)
17.01.2019 Consent of a member of the Board / executive director 14.01.2003 (TIF)
17.01.2019 Protocols/decisions of a company/organisation 12.05.2008 (TIF)
17.01.2019 Decisions / letters / protocols of public notaries 13.05.2008 (TIF)
17.01.2019 Protocols/decisions of a company/organisation 10.10.2012 (TIF)
17.01.2019 Memorandum of association 14.01.2004 (TIF)
17.01.2019 Application 10.10.2012 (TIF)
17.01.2019 Power of attorney, act of empowerment 10.10.2012 (TIF)
17.01.2019 Receipts on the publication and state fees 15.01.2004 (TIF)
17.01.2019 2004 Annual report (full) (TIF)
17.01.2019 Registration certificates 30.01.2004 (TIF)
17.01.2019 Regulations for the increase/reduction of the equity 10.10.2012 (TIF)
17.01.2019 Sample report 15.01.2004 (TIF)
17.01.2019 2005 Annual report (full) (TIF)
17.01.2019 Receipts on the publication and state fees 13.05.2008 (TIF)
17.01.2019 Announcement regarding the legal address 14.01.2004 (TIF)
Show all
2018 (1)
28.04.2018 2017 Annual report (full) (PDF)
2017 (2)
28.04.2017 2016 Annual report (full) (PDF)
28.04.2017 2016 Annual report (full) (PDF)
2016 (5)
20.12.2016 Application 20.12.2016 (TIF)
20.12.2016 Application 13.12.2016 (TIF)
20.12.2016 Consent of a member of the Board / executive director 25.11.2016 (TIF)
20.12.2016 Protocols/decisions of a company/organisation 25.11.2016 (TIF)
29.04.2016 2015 Annual report (full) (PDF)
Show all
2015 (7)
10.09.2015 Decisions / letters / protocols of public notaries 08.07.2015 (TIF)
10.09.2015 Articles of Association 18.06.2015 (TIF)
10.09.2015 Confirmation or consent to legal address 18.06.2015 (TIF)
10.09.2015 Protocols/decisions of a company/organisation 18.06.2015 (TIF)
10.09.2015 Shareholders’ register 18.06.2015 (TIF)
10.09.2015 Application 18.06.2015 (TIF)
01.05.2015 2014 Annual report (full) (HTML)
Show all
2014 (7)
28.02.2014 2013 Annual report (full) (HTML)
13.01.2014 Shareholders’ register 20.12.2013 (TIF)
13.01.2014 Protocols/decisions of a company/organisation 20.12.2013 (TIF)
13.01.2014 Application 20.12.2013 (TIF)
13.01.2014 Decisions / letters / protocols of public notaries 10.01.2014 (TIF)
13.01.2014 Articles of Association 20.12.2013 (TIF)
13.01.2014 Amendments to the Articles of Association 20.12.2013 (TIF)
Show all
2013 (1)
02.05.2013 2012 Annual report (full) (HTML)
2012 (3)
22.10.2012 Decisions / letters / protocols of public notaries 17.10.2012 (TIF)
22.10.2012 Shareholders’ register 10.10.2012 (TIF)
27.04.2012 2011 Annual report (full) (HTML)
2011 (1)
20.04.2011 2010 Annual report (full) (HTML)
2010 (1)
07.04.2010 2009 Annual report (full) (TIF)
2009 (1)
08.04.2009 2008 Annual report (full) (TIF)
2008 (1)
22.08.2008 2007 Annual report (full) (TIF)
2007 (1)
27.08.2007 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