Sabiedrība ar ierobežotu atbildību "I.PĒRLE"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "I.PĒRLE"
Legal form Limited Liability Company
Reg. No 44103051957
Reg. date 06.06.2008
Register Commercial Register
Legal Address Avotu iela 3 - 4, Limbaži, LV-4001
Registered share capital, date 7,826 EUR, 19.07.2016
Paid-in share capital, date 7,826 EUR, 19.07.2016
Sector (NACE 2.) 95.29 Repair of other personal and household goods
VAT payer
- Registered Excluded
- -
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 (20)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 - - - - -
Year2022 Net sales 0 EUR Net profit -50 EUR Equity -5,968 EUR Date submitted05.09.2023 Number of employees 0
Year2021 Net sales 0 EUR Net profit -50 EUR Equity -5,918 EUR Date submitted01.05.2022 Number of employees 0
Year2020 Net sales 0 EUR Net profit -50 EUR Equity -5,868 EUR Date submitted11.01.2022 Number of employees 0
Year2019 Net sales 0 EUR Net profit -50 EUR Equity -5,818 EUR Date submitted11.01.2022 Number of employees 0
Year2018 Net sales 0 EUR Net profit -83 EUR Equity -5,768 EUR Date submitted04.06.2019 Number of employees 0
Year2017 Net sales 0 EUR Net profit -88 EUR Equity -5,685 EUR Date submitted10.06.2018 Number of employees 0
Year2016 Net sales 0 EUR Net profit -123 EUR Equity -5,597 EUR Date submitted27.11.2017 Number of employees 1
Year2015 Net sales 0 EUR Net profit -267 EUR Equity -5,474 EUR Date submitted17.08.2016 Number of employees 1
Year2014 Net sales 0 EUR Net profit -249 EUR Equity -5,207 EUR Date submitted11.05.2015 Number of employees 1
Year2013 Net sales 849 LVL Net profit 676 LVL Equity -3,485 LVL Date submitted12.05.2015 Number of employees 1
Year2012 Net sales 1,665 LVL Net profit -4,175 LVL Equity -4,161 LVL Date submitted05.02.2014 Number of employees 1
Year2011 Net sales 2,623 LVL Net profit 1,164 LVL Equity 14 LVL Date submitted22.09.2012 Number of employees 1
Year2010 Net sales 6,439 LVL Net profit 842 LVL Equity -1,150 LVL Date submitted25.05.2011 Number of employees 2
Year2009 Net sales 5,078 LVL Net profit -1,963 LVL Equity -1,992 LVL Date submitted30.04.2010 Number of employees 1
Year2008 Net sales 1,095 LVL Net profit -5,529 LVL Equity -29 LVL Date submitted24.04.2009 Number of employees 1
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) (32)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
12.06.2008 Announcement regarding the legal address 04.05.2008 (TIF)
Annual report (full) (13)
05.09.2023 2022 Annual report (full) (PDF)
01.05.2022 2021 Annual report (full) (PDF)
11.01.2022 2020 Annual report (full) (PDF)
11.01.2022 2019 Annual report (full) (PDF)
04.06.2019 2018 Annual report (full) (PDF)
10.06.2018 2017 Annual report (full) (PDF)
27.11.2017 2016 Annual report (full) (PDF)
17.08.2016 2015 Annual report (full) (PDF)
12.05.2015 2013 Annual report (full) (HTML)
11.05.2015 2014 Annual report (full) (HTML)
05.02.2014 2012 Annual report (full) (HTML)
22.09.2012 2011 Annual report (full) (HTML)
25.05.2011 2010 Annual report (full) (HTML)
Show all
Application (1)
12.06.2008 Application 04.06.2008 (TIF)
Articles of Association (1)
12.06.2008 Articles of Association 04.05.2008 (TIF)
Bank statements or other document regarding the payment of the equity (1)
12.06.2008 Bank statements or other document regarding the payment of the equity 05.06.2008 (TIF)
Decisions / letters / protocols of public notaries (6)
28.08.2015 Decisions / letters / protocols of public notaries 28.08.2015 (EDOC)
28.08.2015 Decisions / letters / protocols of public notaries 28.08.2015 (EDOC)
24.02.2015 Decisions / letters / protocols of public notaries 24.02.2015 (EDOC)
24.02.2015 Decisions / letters / protocols of public notaries 24.02.2015 (EDOC)
30.05.2014 Decisions / letters / protocols of public notaries 20.05.2014 (EDOC)
12.06.2008 Decisions / letters / protocols of public notaries 06.06.2008 (TIF)
Show all
Memorandum of Association (1)
12.06.2008 Memorandum of Association 04.05.2008 (TIF)
Other documents (1)
15.05.2014 Other documents 15.05.2014 (EDOC)
Receipts on the publication and state fees (1)
12.06.2008 Receipts on the publication and state fees 06.06.2008 (TIF)
Registration certificates (1)
12.06.2008 Registration certificates 06.06.2008 (TIF)
State Revenue Service decisions/letters/statements (5)
27.08.2015 State Revenue Service decisions/letters/statements 26.08.2015 (EDOC)
27.08.2015 State Revenue Service decisions/letters/statements 26.08.2015 (EDOC)
19.02.2015 State Revenue Service decisions/letters/statements 01.02.2015 (EDOC)
19.02.2015 State Revenue Service decisions/letters/statements 19.02.2015 (EDOC)
15.05.2014 State Revenue Service decisions/letters/statements 15.05.2014 (EDOC)
Show all
2023 (1)
05.09.2023 2022 Annual report (full) (PDF)
2022 (3)
01.05.2022 2021 Annual report (full) (PDF)
11.01.2022 2020 Annual report (full) (PDF)
11.01.2022 2019 Annual report (full) (PDF)
2019 (1)
04.06.2019 2018 Annual report (full) (PDF)
2018 (1)
10.06.2018 2017 Annual report (full) (PDF)
2017 (1)
27.11.2017 2016 Annual report (full) (PDF)
2016 (1)
17.08.2016 2015 Annual report (full) (PDF)
2015 (10)
28.08.2015 Decisions / letters / protocols of public notaries 28.08.2015 (EDOC)
28.08.2015 Decisions / letters / protocols of public notaries 28.08.2015 (EDOC)
27.08.2015 State Revenue Service decisions/letters/statements 26.08.2015 (EDOC)
27.08.2015 State Revenue Service decisions/letters/statements 26.08.2015 (EDOC)
12.05.2015 2013 Annual report (full) (HTML)
11.05.2015 2014 Annual report (full) (HTML)
24.02.2015 Decisions / letters / protocols of public notaries 24.02.2015 (EDOC)
24.02.2015 Decisions / letters / protocols of public notaries 24.02.2015 (EDOC)
19.02.2015 State Revenue Service decisions/letters/statements 01.02.2015 (EDOC)
19.02.2015 State Revenue Service decisions/letters/statements 19.02.2015 (EDOC)
Show all
2014 (4)
30.05.2014 Decisions / letters / protocols of public notaries 20.05.2014 (EDOC)
15.05.2014 State Revenue Service decisions/letters/statements 15.05.2014 (EDOC)
15.05.2014 Other documents 15.05.2014 (EDOC)
05.02.2014 2012 Annual report (full) (HTML)
Show all
2012 (1)
22.09.2012 2011 Annual report (full) (HTML)
2011 (1)
25.05.2011 2010 Annual report (full) (HTML)
2008 (8)
12.06.2008 Registration certificates 06.06.2008 (TIF)
12.06.2008 Announcement regarding the legal address 04.05.2008 (TIF)
12.06.2008 Receipts on the publication and state fees 06.06.2008 (TIF)
12.06.2008 Memorandum of Association 04.05.2008 (TIF)
12.06.2008 Decisions / letters / protocols of public notaries 06.06.2008 (TIF)
12.06.2008 Articles of Association 04.05.2008 (TIF)
12.06.2008 Application 04.06.2008 (TIF)
12.06.2008 Bank statements or other document regarding the payment of the equity 05.06.2008 (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