SIA "KENNER"

Basic information
Status Registered
Name SIA "KENNER"
Legal form Limited Liability Company
Reg. No 50003998781
Reg. date 07.03.2008
Register Commercial Register
Legal Address Skolas iela 6, Vangaži, LV-2136
Registered share capital, date 2,813 EUR, 01.07.2015
Paid-in share capital, date 2,813 EUR, 01.07.2015
Sector (NACE 2.) 28.29 Manufacture of other general-purpose machinery n.e.c.
VAT payer
LV50003998781 Registered Excluded
14.04.2008 -
Last updated in the RE 04.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (21)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 Net sales 413,847 EUR Net profit 17,970 EUR Equity 120,554 EUR Date submitted23.05.2024 Number of employees 7
Year2022 Net sales 646,007 EUR Net profit 116,679 EUR Equity 168,584 EUR Date submitted11.05.2023 Number of employees 9
Year2021 Net sales 630,325 EUR Net profit 46,314 EUR Equity 136,614 EUR Date submitted29.07.2022 Number of employees 9
Year2020 Net sales 477,131 EUR Net profit 81,951 EUR Equity 156,300 EUR Date submitted16.06.2021 Number of employees 8
Year2019 Net sales 416,144 EUR Net profit 3,107 EUR Equity 115,662 EUR Date submitted28.07.2020 Number of employees 7
Year2018 Net sales 482,374 EUR Net profit 121,295 EUR Equity 161,292 EUR Date submitted03.05.2019 Number of employees 6
Year2017 Net sales 314,108 EUR Net profit 22,017 EUR Equity 73,347 EUR Date submitted27.04.2018 Number of employees 6
Year2016 Net sales 314,453 EUR Net profit 20,090 EUR Equity 51,331 EUR Date submitted18.04.2017 Number of employees 6
Year2015 Net sales 401,030 EUR Net profit 27,023 EUR Equity 131,241 EUR Date submitted03.03.2016 Number of employees 6
Year2014 Net sales 468,117 EUR Net profit 66,679 EUR Equity 104,218 EUR Date submitted01.05.2015 Number of employees 6
Year2013 Net sales 524,819 LVL Net profit 108,719 LVL Equity 110,719 LVL Date submitted16.04.2014 Number of employees 6
Year2012 Net sales 384,817 LVL Net profit 26,464 LVL Equity 50,881 LVL Date submitted26.04.2013 Number of employees 8
Year2011 Net sales 349,574 LVL Net profit 34,586 LVL Equity 59,417 LVL Date submitted30.04.2012 Number of employees 7
Year2010 Net sales 179,191 LVL Net profit 20,422 LVL Equity 24,831 LVL Date submitted02.05.2011 Number of employees 5
Year2009 Net sales 66,804 LVL Net profit 7,767 LVL Equity 4,410 LVL Date submitted30.04.2010 Number of employees 2
Year2008 Net sales - Net profit - Equity - Date submitted28.07.2009 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 Contributions37,970 EUR Personal Income Tax17,600 EUR Other77,660 EUR Total133,230 EUR Number of employees8
Year2022 Social Insurance Contributions39,320 EUR Personal Income Tax18,910 EUR Other85,080 EUR Total143,310 EUR Number of employees9
Year2021 Social Insurance Contributions33,210 EUR Personal Income Tax15,400 EUR Other116,930 EUR Total165,540 EUR Number of employees9
Year2020 Social Insurance Contributions23,490 EUR Personal Income Tax9,460 EUR Other61,220 EUR Total94,170 EUR Number of employees7
Year2019 Social Insurance Contributions17,080 EUR Personal Income Tax10,430 EUR Other32,840 EUR Total60,350 EUR Number of employees7
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (45)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (2)
20.07.2015 Amendments to the Articles of Association 15.06.2015 (TIF)
02.02.2011 Amendments to the Articles of Association 28.12.2010 (TIF)
Announcement regarding the legal address (2)
14.04.2009 Announcement regarding the legal address 23.03.2009 (TIF)
13.03.2008 Announcement regarding the legal address 27.02.2008 (TIF)
Annual report (full) (19)
23.05.2024 2023 Annual report (full) (PDF)
11.05.2023 2022 Annual report (full) (PDF)
29.07.2022 2021 Annual report (full) (PDF)
16.06.2021 2020 Annual report (full) (PDF)
28.07.2020 2019 Annual report (full) (PDF)
03.05.2019 2018 Annual report (full) (PDF)
27.04.2018 2017 Annual report (full) (PDF)
18.04.2017 2016 Annual report (full) (PDF)
18.04.2017 2016 Annual report (full) (PDF)
18.04.2017 2016 Annual report (full) (PDF)
18.04.2017 2016 Annual report (full) (PDF)
18.04.2017 2016 Annual report (full) (PDF)
03.03.2016 2015 Annual report (full) (PDF)
01.05.2015 2014 Annual report (full) (HTML)
16.04.2014 2013 Annual report (full) (HTML)
26.04.2013 2012 Annual report (full) (HTML)
30.04.2012 2011 Annual report (full) (HTML)
02.05.2011 2010 Annual report (full) (HTML)
28.07.2009 2008 Annual report (full) (TIF)
Show all
Application (4)
20.07.2015 Application 29.06.2015 (TIF)
02.02.2011 Application 28.12.2010 (TIF)
14.04.2009 Application 23.03.2009 (TIF)
13.03.2008 Application 27.02.2008 (TIF)
Show all
Articles of Association (3)
20.07.2015 Articles of Association 15.06.2015 (TIF)
02.02.2011 Articles of Association 28.12.2010 (TIF)
13.03.2008 Articles of Association 27.02.2008 (TIF)
Bank statements or other document regarding the payment of the equity (1)
13.03.2008 Bank statements or other document regarding the payment of the equity 04.03.2008 (TIF)
Consent of a member of the Board / executive director (1)
02.02.2011 Consent of a member of the Board / executive director 04.01.2011 (TIF)
Decisions / letters / protocols of public notaries (4)
20.07.2015 Decisions / letters / protocols of public notaries 01.07.2015 (TIF)
02.02.2011 Decisions / letters / protocols of public notaries 31.01.2011 (TIF)
14.04.2009 Decisions / letters / protocols of public notaries 09.04.2009 (TIF)
13.03.2008 Decisions / letters / protocols of public notaries 07.03.2008 (TIF)
Show all
Memorandum of association (1)
13.03.2008 Memorandum of association 27.02.2008 (TIF)
Power of attorney, act of empowerment (1)
13.03.2008 Power of attorney, act of empowerment 27.02.2008 (TIF)
Protocols/decisions of a company/organisation (2)
20.07.2015 Protocols/decisions of a company/organisation 15.06.2015 (TIF)
02.02.2011 Protocols/decisions of a company/organisation 28.12.2010 (TIF)
Receipts on the publication and state fees (2)
14.04.2009 Receipts on the publication and state fees 06.04.2009 (TIF)
13.03.2008 Receipts on the publication and state fees 27.02.2008 (TIF)
Registration certificates (1)
13.03.2008 Registration certificates 07.03.2008 (TIF)
Shareholders’ register (2)
20.07.2015 Shareholders’ register 15.06.2015 (TIF)
02.02.2011 Shareholders’ register 28.12.2010 (TIF)
2024 (1)
23.05.2024 2023 Annual report (full) (PDF)
2023 (1)
11.05.2023 2022 Annual report (full) (PDF)
2022 (1)
29.07.2022 2021 Annual report (full) (PDF)
2021 (1)
16.06.2021 2020 Annual report (full) (PDF)
2020 (1)
28.07.2020 2019 Annual report (full) (PDF)
2019 (1)
03.05.2019 2018 Annual report (full) (PDF)
2018 (1)
27.04.2018 2017 Annual report (full) (PDF)
2017 (5)
18.04.2017 2016 Annual report (full) (PDF)
18.04.2017 2016 Annual report (full) (PDF)
18.04.2017 2016 Annual report (full) (PDF)
18.04.2017 2016 Annual report (full) (PDF)
18.04.2017 2016 Annual report (full) (PDF)
Show all
2016 (1)
03.03.2016 2015 Annual report (full) (PDF)
2015 (7)
20.07.2015 Decisions / letters / protocols of public notaries 01.07.2015 (TIF)
20.07.2015 Application 29.06.2015 (TIF)
20.07.2015 Protocols/decisions of a company/organisation 15.06.2015 (TIF)
20.07.2015 Amendments to the Articles of Association 15.06.2015 (TIF)
20.07.2015 Shareholders’ register 15.06.2015 (TIF)
20.07.2015 Articles of Association 15.06.2015 (TIF)
01.05.2015 2014 Annual report (full) (HTML)
Show all
2014 (1)
16.04.2014 2013 Annual report (full) (HTML)
2013 (1)
26.04.2013 2012 Annual report (full) (HTML)
2012 (1)
30.04.2012 2011 Annual report (full) (HTML)
2011 (8)
02.05.2011 2010 Annual report (full) (HTML)
02.02.2011 Protocols/decisions of a company/organisation 28.12.2010 (TIF)
02.02.2011 Decisions / letters / protocols of public notaries 31.01.2011 (TIF)
02.02.2011 Consent of a member of the Board / executive director 04.01.2011 (TIF)
02.02.2011 Shareholders’ register 28.12.2010 (TIF)
02.02.2011 Articles of Association 28.12.2010 (TIF)
02.02.2011 Application 28.12.2010 (TIF)
02.02.2011 Amendments to the Articles of Association 28.12.2010 (TIF)
Show all
2009 (5)
28.07.2009 2008 Annual report (full) (TIF)
14.04.2009 Application 23.03.2009 (TIF)
14.04.2009 Decisions / letters / protocols of public notaries 09.04.2009 (TIF)
14.04.2009 Receipts on the publication and state fees 06.04.2009 (TIF)
14.04.2009 Announcement regarding the legal address 23.03.2009 (TIF)
Show all
2008 (9)
13.03.2008 Application 27.02.2008 (TIF)
13.03.2008 Decisions / letters / protocols of public notaries 07.03.2008 (TIF)
13.03.2008 Articles of Association 27.02.2008 (TIF)
13.03.2008 Power of attorney, act of empowerment 27.02.2008 (TIF)
13.03.2008 Bank statements or other document regarding the payment of the equity 04.03.2008 (TIF)
13.03.2008 Announcement regarding the legal address 27.02.2008 (TIF)
13.03.2008 Receipts on the publication and state fees 27.02.2008 (TIF)
13.03.2008 Registration certificates 07.03.2008 (TIF)
13.03.2008 Memorandum of association 27.02.2008 (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