Sabiedrība ar ierobežotu atbildību "FRANKOPOLE"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "FRANKOPOLE"
Legal form Limited Liability Company
Reg. No 52403013801
Reg. date 04.04.2002
Register Commercial Register
Legal Address Dagdas iela 9, Ludza, LV-5701
Registered share capital, date 2,844 EUR, 08.06.2015
Paid-in share capital, date 2,844 EUR, 08.06.2015
Sector (NACE 2.) 24.20 Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
VAT payer
LV52403013801 Registered Excluded
19.04.2002 02.06.2017
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 (27)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 Net sales 0 EUR Net profit -50 EUR Equity -1,928 EUR Date submitted05.03.2024 Number of employees 0
Year2022 Net sales 0 EUR Net profit -50 EUR Equity -1,878 EUR Date submitted23.02.2023 Number of employees 0
Year2021 Net sales 0 EUR Net profit -50 EUR Equity -1,828 EUR Date submitted24.02.2022 Number of employees 0
Year2020 Net sales 0 EUR Net profit -50 EUR Equity -1,778 EUR Date submitted18.03.2021 Number of employees 0
Year2019 Net sales 0 EUR Net profit -50 EUR Equity -1,728 EUR Date submitted18.03.2020 Number of employees 0
Year2018 Net sales 0 EUR Net profit -50 EUR Equity -1,678 EUR Date submitted20.03.2019 Number of employees 0
Year2017 Net sales 0 EUR Net profit -50 EUR Equity -1,628 EUR Date submitted16.03.2018 Number of employees 0
Year2016 Net sales 0 EUR Net profit -53 EUR Equity -1,578 EUR Date submitted03.03.2017 Number of employees 0
Year2015 Net sales 0 EUR Net profit -50 EUR Equity -1,525 EUR Date submitted24.02.2016 Number of employees 0
Year2014 Net sales 0 EUR Net profit -50 EUR Equity -1,473 EUR Date submitted27.02.2015 Number of employees 0
Year2013 Net sales 0 LVL Net profit -10 LVL Equity -1,000 LVL Date submitted20.02.2014 Number of employees 0
Year2012 Net sales 0 LVL Net profit 0 LVL Equity -990 LVL Date submitted16.04.2013 Number of employees 0
Year2011 Net sales 0 LVL Net profit -710 LVL Equity -990 LVL Date submitted03.05.2012 Number of employees 0
Year2010 Net sales 0 LVL Net profit -1,176 LVL Equity -280 LVL Date submitted01.05.2011 Number of employees 0
Year2009 Net sales 0 LVL Net profit -1,176 LVL Equity 896 LVL Date submitted02.05.2010 Number of employees 0
Year2008 Net sales 0 LVL Net profit -1,201 LVL Equity 2,072 LVL Date submitted30.04.2009 Number of employees 0
Year2007 Net sales - Net profit - Equity - Date submitted27.06.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted22.05.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted16.06.2015 Number of employees
Year2004 Net sales - Net profit - Equity - Date submitted12.12.2007 Number of employees
Year2003 Net sales - Net profit - Equity - Date submitted13.12.2007 Number of employees
Year2002 Net sales - Net profit - Equity - Date submitted12.12.2007 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 Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (61)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (2)
12.12.2007 Announcement regarding the legal address 19.03.2002 (TIF)
12.12.2007 Announcement regarding the legal address 11.10.2005 (TIF)
Annual report (full) (23)
05.03.2024 2023 Annual report (full) (PDF)
23.02.2023 2022 Annual report (full) (PDF)
24.02.2022 2021 Annual report (full) (PDF)
18.03.2021 2020 Annual report (full) (PDF)
18.03.2020 2019 Annual report (full) (PDF)
20.03.2019 2018 Annual report (full) (PDF)
16.03.2018 2017 Annual report (full) (PDF)
03.03.2017 2016 Annual report (full) (PDF)
03.03.2017 2016 Annual report (full) (PDF)
03.03.2017 2016 Annual report (full) (JPG)
03.03.2017 2016 Annual report (full) (JPG)
24.02.2016 2015 Annual report (full) (PDF)
16.06.2015 2005 Annual report (full) (TIF)
27.02.2015 2014 Annual report (full) (HTML)
20.02.2014 2013 Annual report (full) (HTML)
16.04.2013 2012 Annual report (full) (HTML)
03.05.2012 2011 Annual report (full) (HTML)
01.05.2011 2010 Annual report (full) (HTML)
27.06.2008 2007 Annual report (full) (TIF)
13.12.2007 2003 Annual report (full) (TIF)
12.12.2007 2002 Annual report (full) (TIF)
12.12.2007 2004 Annual report (full) (TIF)
22.05.2007 2006 Annual report (full) (TIF)
Show all
Application (6)
16.06.2015 Application 26.06.2009 (TIF)
16.06.2015 Application 04.06.2015 (TIF)
23.02.2009 Application 17.02.2009 (TIF)
13.02.2009 Application 03.02.2009 (TIF)
12.12.2007 Application 21.03.2002 (TIF)
12.12.2007 Application 17.11.2005 (TIF)
Show all
Articles of Association (4)
16.06.2015 Articles of Association 28.05.2015 (TIF)
13.02.2009 Articles of Association 19.01.2009 (TIF)
12.12.2007 Articles of Association 10.11.2005 (TIF)
12.12.2007 Articles of Association 19.03.2002 (TIF)
Show all
Bank statements or other document regarding the payment of the equity (1)
12.12.2007 Bank statements or other document regarding the payment of the equity 19.03.2002 (TIF)
Consent of a member of the Board / executive director (3)
12.12.2007 Consent of a member of the Board / executive director 10.11.2005 (TIF)
12.12.2007 Consent of a member of the Board / executive director 10.11.2005 (TIF)
12.12.2007 Consent of a member of the Board / executive director 19.03.2002 (TIF)
Consent of the auditor (1)
12.12.2007 Consent of the auditor 10.11.2005 (TIF)
Decisions / letters / protocols of public notaries (5)
16.06.2015 Decisions / letters / protocols of public notaries 29.06.2009 (TIF)
16.06.2015 Decisions / letters / protocols of public notaries 08.06.2015 (TIF)
13.02.2009 Decisions / letters / protocols of public notaries 05.02.2009 (TIF)
12.12.2007 Decisions / letters / protocols of public notaries 23.11.2005 (TIF)
12.12.2007 Decisions / letters / protocols of public notaries 04.04.2002 (TIF)
Show all
Protocols/decisions of a company/organisation (4)
16.06.2015 Protocols/decisions of a company/organisation 28.05.2015 (TIF)
13.02.2009 Protocols/decisions of a company/organisation 19.01.2009 (TIF)
12.12.2007 Protocols/decisions of a company/organisation 19.03.2002 (TIF)
12.12.2007 Protocols/decisions of a company/organisation 10.11.2005 (TIF)
Show all
Receipts on the publication and state fees (5)
16.06.2015 Receipts on the publication and state fees 26.06.2009 (TIF)
23.02.2009 Receipts on the publication and state fees 03.02.2009 (TIF)
13.02.2009 Receipts on the publication and state fees 27.01.2009 (TIF)
12.12.2007 Receipts on the publication and state fees 16.11.2005 (TIF)
12.12.2007 Receipts on the publication and state fees 19.03.2002 (TIF)
Show all
Registration certificates (2)
12.12.2007 Registration certificates 04.04.2002 (TIF)
12.12.2007 Registration certificates 23.11.2005 (TIF)
Sample report (2)
12.12.2007 Sample report 08.11.2005 (TIF)
12.12.2007 Sample report 21.03.2002 (TIF)
Shareholders’ register (3)
16.06.2015 Shareholders’ register 04.06.2015 (TIF)
23.02.2009 Shareholders’ register 19.01.2009 (TIF)
12.12.2007 Shareholders’ register 10.11.2005 (TIF)
2024 (1)
05.03.2024 2023 Annual report (full) (PDF)
2023 (1)
23.02.2023 2022 Annual report (full) (PDF)
2022 (1)
24.02.2022 2021 Annual report (full) (PDF)
2021 (1)
18.03.2021 2020 Annual report (full) (PDF)
2020 (1)
18.03.2020 2019 Annual report (full) (PDF)
2019 (1)
20.03.2019 2018 Annual report (full) (PDF)
2018 (1)
16.03.2018 2017 Annual report (full) (PDF)
2017 (4)
03.03.2017 2016 Annual report (full) (JPG)
03.03.2017 2016 Annual report (full) (JPG)
03.03.2017 2016 Annual report (full) (PDF)
03.03.2017 2016 Annual report (full) (PDF)
Show all
2016 (1)
24.02.2016 2015 Annual report (full) (PDF)
2015 (10)
16.06.2015 Decisions / letters / protocols of public notaries 08.06.2015 (TIF)
16.06.2015 Application 26.06.2009 (TIF)
16.06.2015 Decisions / letters / protocols of public notaries 29.06.2009 (TIF)
16.06.2015 Shareholders’ register 04.06.2015 (TIF)
16.06.2015 Protocols/decisions of a company/organisation 28.05.2015 (TIF)
16.06.2015 Application 04.06.2015 (TIF)
16.06.2015 2005 Annual report (full) (TIF)
16.06.2015 Articles of Association 28.05.2015 (TIF)
16.06.2015 Receipts on the publication and state fees 26.06.2009 (TIF)
27.02.2015 2014 Annual report (full) (HTML)
Show all
2014 (1)
20.02.2014 2013 Annual report (full) (HTML)
2013 (1)
16.04.2013 2012 Annual report (full) (HTML)
2012 (1)
03.05.2012 2011 Annual report (full) (HTML)
2011 (1)
01.05.2011 2010 Annual report (full) (HTML)
2009 (8)
23.02.2009 Receipts on the publication and state fees 03.02.2009 (TIF)
23.02.2009 Shareholders’ register 19.01.2009 (TIF)
23.02.2009 Application 17.02.2009 (TIF)
13.02.2009 Decisions / letters / protocols of public notaries 05.02.2009 (TIF)
13.02.2009 Receipts on the publication and state fees 27.01.2009 (TIF)
13.02.2009 Protocols/decisions of a company/organisation 19.01.2009 (TIF)
13.02.2009 Application 03.02.2009 (TIF)
13.02.2009 Articles of Association 19.01.2009 (TIF)
Show all
2008 (1)
27.06.2008 2007 Annual report (full) (TIF)
2007 (26)
13.12.2007 2003 Annual report (full) (TIF)
12.12.2007 Registration certificates 04.04.2002 (TIF)
12.12.2007 Receipts on the publication and state fees 19.03.2002 (TIF)
12.12.2007 Receipts on the publication and state fees 16.11.2005 (TIF)
12.12.2007 Registration certificates 23.11.2005 (TIF)
12.12.2007 Sample report 08.11.2005 (TIF)
12.12.2007 Protocols/decisions of a company/organisation 10.11.2005 (TIF)
12.12.2007 Sample report 21.03.2002 (TIF)
12.12.2007 Protocols/decisions of a company/organisation 19.03.2002 (TIF)
12.12.2007 Announcement regarding the legal address 19.03.2002 (TIF)
12.12.2007 Application 17.11.2005 (TIF)
12.12.2007 Decisions / letters / protocols of public notaries 04.04.2002 (TIF)
12.12.2007 Decisions / letters / protocols of public notaries 23.11.2005 (TIF)
12.12.2007 Consent of the auditor 10.11.2005 (TIF)
12.12.2007 Consent of a member of the Board / executive director 19.03.2002 (TIF)
12.12.2007 Consent of a member of the Board / executive director 10.11.2005 (TIF)
12.12.2007 Consent of a member of the Board / executive director 10.11.2005 (TIF)
12.12.2007 Bank statements or other document regarding the payment of the equity 19.03.2002 (TIF)
12.12.2007 Articles of Association 19.03.2002 (TIF)
12.12.2007 Articles of Association 10.11.2005 (TIF)
12.12.2007 Announcement regarding the legal address 11.10.2005 (TIF)
12.12.2007 Application 21.03.2002 (TIF)
12.12.2007 2004 Annual report (full) (TIF)
12.12.2007 2002 Annual report (full) (TIF)
12.12.2007 Shareholders’ register 10.11.2005 (TIF)
22.05.2007 2006 Annual report (full) (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