Sabiedrība ar ierobežotu atbildību "VRSP"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "VRSP"
Legal form Limited Liability Company
Reg. No 45403026271
Reg. date 29.07.2010
Register Commercial Register
Legal Address Vidzemes iela 2, Liezēre, Liezēres pag., Madonas nov., LV-4884
Registered share capital, date 2,840 EUR, 25.06.2015
Paid-in share capital, date 2,840 EUR, 25.06.2015
Sector (NACE 2.) 47.11 Retail sale in non-specialised stores with food, beverages or tobacco predominating
VAT payer
LV45403026271 Registered Excluded
04.08.2010 -
Last updated in the RE 24.02.2025
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (19)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 Net sales 501,693 EUR Net profit -4,743 EUR Equity 51,552 EUR Date submitted23.04.2024 Number of employees 7
Year2022 Net sales 470,453 EUR Net profit 5,459 EUR Equity 56,295 EUR Date submitted03.06.2023 Number of employees 6
Year2021 Net sales 428,315 EUR Net profit 13,140 EUR Equity 50,836 EUR Date submitted29.07.2022 Number of employees 5
Year2020 Net sales 413,071 EUR Net profit 16,964 EUR Equity 37,697 EUR Date submitted30.07.2021 Number of employees 6
Year2019 Net sales 359,919 EUR Net profit 1,747 EUR Equity 20,731 EUR Date submitted31.07.2020 Number of employees 6
Year2018 Net sales 358,852 EUR Net profit 1,690 EUR Equity 18,984 EUR Date submitted02.05.2019 Number of employees 7
Year2017 Net sales 348,563 EUR Net profit 7,246 EUR Equity 17,295 EUR Date submitted28.04.2018 Number of employees 7
Year2016 Net sales 337,453 EUR Net profit -1,333 EUR Equity 10,048 EUR Date submitted08.05.2017 Number of employees 7
Year2015 Net sales 336,534 EUR Net profit 95 EUR Equity 11,381 EUR Date submitted25.04.2016 Number of employees 7
Year2014 Net sales 352,810 EUR Net profit 2,983 EUR Equity 11,286 EUR Date submitted02.04.2015 Number of employees 7
Year2013 Net sales 247,893 LVL Net profit -1,827 LVL Equity 5,835 LVL Date submitted23.04.2014 Number of employees 7
Year2012 Net sales 248,296 LVL Net profit 6,025 LVL Equity 7,662 LVL Date submitted25.04.2013 Number of employees 7
Year2011 Net sales 236,500 LVL Net profit 1,274 LVL Equity 1,637 LVL Date submitted18.04.2012 Number of employees 6
Year2010 Net sales - Net profit - Equity - Date submitted18.04.2011 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 Contributions20,880 EUR Personal Income Tax7,340 EUR Other19,690 EUR Total47,910 EUR Number of employees7
Year2022 Social Insurance Contributions14,990 EUR Personal Income Tax3,300 EUR Other16,620 EUR Total34,910 EUR Number of employees6
Year2021 Social Insurance Contributions13,180 EUR Personal Income Tax3,280 EUR Other13,750 EUR Total30,210 EUR Number of employees5
Year2020 Social Insurance Contributions11,840 EUR Personal Income Tax2,740 EUR Other14,250 EUR Total28,830 EUR Number of employees5
Year2019 Social Insurance Contributions12,250 EUR Personal Income Tax3,630 EUR Other13,330 EUR Total29,210 EUR Number of employees6
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (38)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
11.11.2015 Amendments to the Articles of Association 12.06.2015 (TIF)
Announcement regarding the legal address (1)
02.08.2010 Announcement regarding the legal address 22.07.2010 (TIF)
Annual report (full) (15)
23.04.2024 2023 Annual report (full) (PDF)
03.06.2023 2022 Annual report (full) (PDF)
29.07.2022 2021 Annual report (full) (PDF)
30.07.2021 2020 Annual report (full) (PDF)
31.07.2020 2019 Annual report (full) (PDF)
02.05.2019 2018 Annual report (full) (PDF)
28.04.2018 2017 Annual report (full) (PDF)
08.05.2017 2016 Annual report (full) (PDF)
08.05.2017 2016 Annual report (full) (PDF)
25.04.2016 2015 Annual report (full) (PDF)
02.04.2015 2014 Annual report (full) (HTML)
23.04.2014 2013 Annual report (full) (HTML)
25.04.2013 2012 Annual report (full) (HTML)
18.04.2012 2011 Annual report (full) (HTML)
18.04.2011 2010 Annual report (full) (TIF)
Show all
Application (3)
10.06.2022 Application 09.06.2022 (EDOC)
11.11.2015 Application 12.06.2015 (TIF)
02.08.2010 Application 26.07.2010 (TIF)
Articles of Association (2)
11.11.2015 Articles of Association 12.06.2015 (TIF)
02.08.2010 Articles of Association 22.07.2010 (TIF)
Bank statements or other document regarding the payment of the equity (1)
02.08.2010 Bank statements or other document regarding the payment of the equity 26.07.2010 (TIF)
Consent of a member of the Board / executive director (3)
10.06.2022 Consent of a member of the Board / executive director 09.06.2022 (EDOC)
11.11.2015 Consent of a member of the Board / executive director 12.06.2015 (TIF)
02.08.2010 Consent of a member of the Board / executive director 22.07.2010 (TIF)
Decisions / letters / protocols of public notaries (2)
14.06.2022 Decisions / letters / protocols of public notaries 14.06.2022 (edoc)
11.11.2015 Decisions / letters / protocols of public notaries 25.06.2015 (TIF)
Memorandum of Association (1)
02.08.2010 Memorandum of Association 22.07.2010 (TIF)
Notary’s decision (1)
02.08.2010 Notary’s decision 29.07.2010 (TIF)
Orders/request/cover notes of court bailiffs (2)
19.02.2025 Orders/request/cover notes of court bailiffs 19.02.2025 (PDF)
29.01.2025 Orders/request/cover notes of court bailiffs 28.01.2025 (PDF)
Protocols/decisions of a company/organisation (2)
10.06.2022 Protocols/decisions of a company/organisation 09.06.2022 (EDOC)
11.11.2015 Protocols/decisions of a company/organisation 12.06.2015 (TIF)
Registration certificates (1)
02.08.2010 Registration certificates 29.07.2010 (TIF)
Shareholders’ register (3)
10.06.2022 Shareholders’ register 09.06.2022 (EDOC)
11.11.2015 Shareholders’ register 12.06.2015 (TIF)
11.11.2015 Shareholders’ register 12.06.2015 (TIF)
2025 (2)
19.02.2025 Orders/request/cover notes of court bailiffs 19.02.2025 (PDF)
29.01.2025 Orders/request/cover notes of court bailiffs 28.01.2025 (PDF)
2024 (1)
23.04.2024 2023 Annual report (full) (PDF)
2023 (1)
03.06.2023 2022 Annual report (full) (PDF)
2022 (6)
29.07.2022 2021 Annual report (full) (PDF)
14.06.2022 Decisions / letters / protocols of public notaries 14.06.2022 (edoc)
10.06.2022 Application 09.06.2022 (EDOC)
10.06.2022 Protocols/decisions of a company/organisation 09.06.2022 (EDOC)
10.06.2022 Consent of a member of the Board / executive director 09.06.2022 (EDOC)
10.06.2022 Shareholders’ register 09.06.2022 (EDOC)
Show all
2021 (1)
30.07.2021 2020 Annual report (full) (PDF)
2020 (1)
31.07.2020 2019 Annual report (full) (PDF)
2019 (1)
02.05.2019 2018 Annual report (full) (PDF)
2018 (1)
28.04.2018 2017 Annual report (full) (PDF)
2017 (2)
08.05.2017 2016 Annual report (full) (PDF)
08.05.2017 2016 Annual report (full) (PDF)
2016 (1)
25.04.2016 2015 Annual report (full) (PDF)
2015 (9)
11.11.2015 Decisions / letters / protocols of public notaries 25.06.2015 (TIF)
11.11.2015 Amendments to the Articles of Association 12.06.2015 (TIF)
11.11.2015 Protocols/decisions of a company/organisation 12.06.2015 (TIF)
11.11.2015 Shareholders’ register 12.06.2015 (TIF)
11.11.2015 Consent of a member of the Board / executive director 12.06.2015 (TIF)
11.11.2015 Shareholders’ register 12.06.2015 (TIF)
11.11.2015 Articles of Association 12.06.2015 (TIF)
11.11.2015 Application 12.06.2015 (TIF)
02.04.2015 2014 Annual report (full) (HTML)
Show all
2014 (1)
23.04.2014 2013 Annual report (full) (HTML)
2013 (1)
25.04.2013 2012 Annual report (full) (HTML)
2012 (1)
18.04.2012 2011 Annual report (full) (HTML)
2011 (1)
18.04.2011 2010 Annual report (full) (TIF)
2010 (8)
02.08.2010 Bank statements or other document regarding the payment of the equity 26.07.2010 (TIF)
02.08.2010 Articles of Association 22.07.2010 (TIF)
02.08.2010 Consent of a member of the Board / executive director 22.07.2010 (TIF)
02.08.2010 Announcement regarding the legal address 22.07.2010 (TIF)
02.08.2010 Memorandum of Association 22.07.2010 (TIF)
02.08.2010 Notary’s decision 29.07.2010 (TIF)
02.08.2010 Registration certificates 29.07.2010 (TIF)
02.08.2010 Application 26.07.2010 (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