Sabiedrība ar ierobežotu atbildību "AGROVET"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "AGROVET"
Legal form Limited Liability Company
Reg. No 44103033580
Reg. date 10.12.2004
Register Commercial Register
Legal Address Viestura iela 12A - 8, Cēsis, LV-4101
Registered share capital, date 2,845 EUR, 07.01.2016
Paid-in share capital, date 2,845 EUR, 07.01.2016
Sector (NACE 2.) 75.00 Veterinary activities
VAT payer
LV44103033580 Registered Excluded
04.01.2005 -
Micro-enterprise tax payer
No payer status From Till
01.01.2014 31.12.2016
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 (24)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 Net sales 48,503 EUR Net profit 21 EUR Equity 35,642 EUR Date submitted29.03.2024 Number of employees 1
Year2022 Net sales 54,063 EUR Net profit -3,554 EUR Equity 35,621 EUR Date submitted25.04.2023 Number of employees 1
Year2021 Net sales 50,082 EUR Net profit 6,497 EUR Equity 39,175 EUR Date submitted06.06.2022 Number of employees 1
Year2020 Net sales 48,650 EUR Net profit 6,559 EUR Equity 32,678 EUR Date submitted12.03.2021 Number of employees 1
Year2019 Net sales 49,326 EUR Net profit 8,599 EUR Equity 26,119 EUR Date submitted01.05.2020 Number of employees 1
Year2018 Net sales 47,471 EUR Net profit 14,675 EUR Equity 30,907 EUR Date submitted27.03.2019 Number of employees 1
Year2017 Net sales 42,069 EUR Net profit 8,283 EUR Equity 16,232 EUR Date submitted25.04.2018 Number of employees 1
Year2016 Net sales 44,439 EUR Net profit -3,354 EUR Equity 7,950 EUR Date submitted06.04.2017 Number of employees 2
Year2015 Net sales 39,434 EUR Net profit -14,242 EUR Equity 11,304 EUR Date submitted22.03.2016 Number of employees 3
Year2014 Net sales 42,438 EUR Net profit -4,412 EUR Equity 25,547 EUR Date submitted17.03.2015 Number of employees 3
Year2013 Net sales 29,042 LVL Net profit 4,115 LVL Equity 21,055 LVL Date submitted25.04.2014 Number of employees 1
Year2012 Net sales 30,849 LVL Net profit 6,846 LVL Equity 16,939 LVL Date submitted19.04.2013 Number of employees 1
Year2011 Net sales 30,188 LVL Net profit 7,852 LVL Equity 17,945 LVL Date submitted19.04.2012 Number of employees 1
Year2010 Net sales 27,212 LVL Net profit 4,479 LVL Equity 10,093 LVL Date submitted21.04.2011 Number of employees 1
Year2009 Net sales - Net profit - Equity - Date submitted02.05.2010 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted08.05.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted26.02.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted10.07.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted10.04.2012 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 Contributions4,090 EUR Personal Income Tax1,490 EUR Other4,850 EUR Total10,430 EUR Number of employees1
Year2022 Social Insurance Contributions4,090 EUR Personal Income Tax1,650 EUR Other3,640 EUR Total9,380 EUR Number of employees1
Year2021 Social Insurance Contributions3,910 EUR Personal Income Tax1,680 EUR Other4,910 EUR Total10,500 EUR Number of employees1
Year2020 Social Insurance Contributions4,220 EUR Personal Income Tax2,070 EUR Other4,980 EUR Total11,270 EUR Number of employees1
Year2019 Social Insurance Contributions3,790 EUR Personal Income Tax3,150 EUR Other3,520 EUR Total10,460 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (46)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
02.11.2017 Amendments to the Articles of Association 29.12.2015 (TIF)
Announcement regarding the legal address (1)
10.04.2012 Announcement regarding the legal address 30.11.2004 (TIF)
Annual report (full) (20)
29.03.2024 2023 Annual report (full) (PDF)
25.04.2023 2022 Annual report (full) (PDF)
06.06.2022 2021 Annual report (full) (PDF)
12.03.2021 2020 Annual report (full) (PDF)
01.05.2020 2019 Annual report (full) (PDF)
27.03.2019 2018 Annual report (full) (PDF)
25.04.2018 2017 Annual report (full) (PDF)
06.04.2017 2016 Annual report (full) (PDF)
06.04.2017 2016 Annual report (full) (PDF)
22.03.2016 2015 Annual report (full) (PDF)
17.03.2015 2014 Annual report (full) (HTML)
25.04.2014 2013 Annual report (full) (HTML)
19.04.2013 2012 Annual report (full) (HTML)
19.04.2012 2011 Annual report (full) (HTML)
10.04.2012 2005 Annual report (full) (TIF)
21.04.2011 2010 Annual report (full) (HTML)
02.05.2010 2009 Annual report (full) (TIF)
08.05.2009 2008 Annual report (full) (TIF)
26.02.2008 2007 Annual report (full) (TIF)
10.07.2007 2006 Annual report (full) (TIF)
Show all
Application (4)
02.11.2017 Application 29.12.2015 (TIF)
10.04.2012 Application 27.05.2008 (TIF)
10.04.2012 Application 01.12.2004 (TIF)
10.04.2012 Application 10.02.2005 (TIF)
Show all
Articles of Association (2)
02.11.2017 Articles of Association 29.12.2015 (TIF)
10.04.2012 Articles of Association 30.11.2004 (TIF)
Bank statements or other document regarding the payment of the equity (2)
10.04.2012 Bank statements or other document regarding the payment of the equity 01.12.2004 (TIF)
10.04.2012 Bank statements or other document regarding the payment of the equity 10.02.2005 (TIF)
Consent of a member of the Board / executive director (1)
10.04.2012 Consent of a member of the Board / executive director 30.11.2004 (TIF)
Consent of the auditor (1)
10.04.2012 Consent of the auditor 30.11.2004 (TIF)
Decisions / letters / protocols of public notaries (4)
02.11.2017 Decisions / letters / protocols of public notaries 07.01.2016 (TIF)
10.04.2012 Decisions / letters / protocols of public notaries 10.12.2004 (TIF)
10.04.2012 Decisions / letters / protocols of public notaries 29.05.2008 (TIF)
10.04.2012 Decisions / letters / protocols of public notaries 15.02.2005 (TIF)
Show all
Memorandum of Association (1)
10.04.2012 Memorandum of Association 30.11.2004 (TIF)
Owner’s decisions (1)
10.04.2012 Owner’s decisions 27.03.2008 (TIF)
Protocols/decisions of a company/organisation (1)
02.11.2017 Protocols/decisions of a company/organisation 29.12.2015 (TIF)
Receipts on the publication and state fees (3)
10.04.2012 Receipts on the publication and state fees 10.02.2005 (TIF)
10.04.2012 Receipts on the publication and state fees 27.05.2008 (TIF)
10.04.2012 Receipts on the publication and state fees 30.11.2004 (TIF)
Registration certificates (1)
10.04.2012 Registration certificates 10.12.2004 (TIF)
Sample report (1)
10.04.2012 Sample report 30.11.2004 (TIF)
Shareholders’ register (2)
02.11.2017 Shareholders’ register 29.12.2015 (TIF)
10.04.2012 Shareholders’ register 10.02.2005 (TIF)
2024 (1)
29.03.2024 2023 Annual report (full) (PDF)
2023 (1)
25.04.2023 2022 Annual report (full) (PDF)
2022 (1)
06.06.2022 2021 Annual report (full) (PDF)
2021 (1)
12.03.2021 2020 Annual report (full) (PDF)
2020 (1)
01.05.2020 2019 Annual report (full) (PDF)
2019 (1)
27.03.2019 2018 Annual report (full) (PDF)
2018 (1)
25.04.2018 2017 Annual report (full) (PDF)
2017 (8)
02.11.2017 Amendments to the Articles of Association 29.12.2015 (TIF)
02.11.2017 Decisions / letters / protocols of public notaries 07.01.2016 (TIF)
02.11.2017 Articles of Association 29.12.2015 (TIF)
02.11.2017 Shareholders’ register 29.12.2015 (TIF)
02.11.2017 Protocols/decisions of a company/organisation 29.12.2015 (TIF)
02.11.2017 Application 29.12.2015 (TIF)
06.04.2017 2016 Annual report (full) (PDF)
06.04.2017 2016 Annual report (full) (PDF)
Show all
2016 (1)
22.03.2016 2015 Annual report (full) (PDF)
2015 (1)
17.03.2015 2014 Annual report (full) (HTML)
2014 (1)
25.04.2014 2013 Annual report (full) (HTML)
2013 (1)
19.04.2013 2012 Annual report (full) (HTML)
2012 (22)
19.04.2012 2011 Annual report (full) (HTML)
10.04.2012 Receipts on the publication and state fees 27.05.2008 (TIF)
10.04.2012 Receipts on the publication and state fees 10.02.2005 (TIF)
10.04.2012 Receipts on the publication and state fees 30.11.2004 (TIF)
10.04.2012 Registration certificates 10.12.2004 (TIF)
10.04.2012 Owner’s decisions 27.03.2008 (TIF)
10.04.2012 Memorandum of Association 30.11.2004 (TIF)
10.04.2012 Sample report 30.11.2004 (TIF)
10.04.2012 Decisions / letters / protocols of public notaries 15.02.2005 (TIF)
10.04.2012 Decisions / letters / protocols of public notaries 29.05.2008 (TIF)
10.04.2012 Decisions / letters / protocols of public notaries 10.12.2004 (TIF)
10.04.2012 Application 27.05.2008 (TIF)
10.04.2012 Consent of the auditor 30.11.2004 (TIF)
10.04.2012 Consent of a member of the Board / executive director 30.11.2004 (TIF)
10.04.2012 Bank statements or other document regarding the payment of the equity 10.02.2005 (TIF)
10.04.2012 Bank statements or other document regarding the payment of the equity 01.12.2004 (TIF)
10.04.2012 Articles of Association 30.11.2004 (TIF)
10.04.2012 Application 10.02.2005 (TIF)
10.04.2012 Application 01.12.2004 (TIF)
10.04.2012 Announcement regarding the legal address 30.11.2004 (TIF)
10.04.2012 2005 Annual report (full) (TIF)
10.04.2012 Shareholders’ register 10.02.2005 (TIF)
Show all
2011 (1)
21.04.2011 2010 Annual report (full) (HTML)
2010 (1)
02.05.2010 2009 Annual report (full) (TIF)
2009 (1)
08.05.2009 2008 Annual report (full) (TIF)
2008 (1)
26.02.2008 2007 Annual report (full) (TIF)
2007 (1)
10.07.2007 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