Browse by sector Person search Data selection

SIA "AMBO"

Basic information
Status Registered
Name SIA "AMBO"
Legal form Limited Liability Company
Reg. No 40003743671
Reg. date 13.05.2005
Register Commercial Register
Legal Address Daugavpils iela 28, Ogre, LV-5001
Registered share capital, date 2,828 EUR, 06.06.2016
Paid-in share capital, date 2,828 EUR, 06.06.2016
NACE 33.17 Repair and maintenance of other civilian transport equipment
VAT payer
LV40003743671 Registered Excluded
17.06.2005 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
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 (26)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 Net sales 204,092 EUR Net profit 16,554 EUR Equity 35,532 EUR Date submitted21.05.2025 Number of employees 4
Year2023 Net sales 155,694 EUR Net profit -6,415 EUR Equity 18,978 EUR Date submitted17.04.2024 Number of employees 4
Year2022 Net sales 194,880 EUR Net profit 14,965 EUR Equity 25,392 EUR Date submitted17.05.2023 Number of employees 4
Year2021 Net sales 115,316 EUR Net profit 5,183 EUR Equity 10,427 EUR Date submitted21.06.2022 Number of employees 4
Year2020 Net sales 140,338 EUR Net profit 1,594 EUR Equity 5,244 EUR Date submitted01.07.2021 Number of employees 4
Year2019 Net sales 151,766 EUR Net profit 1,099 EUR Equity 4,700 EUR Date submitted14.05.2020 Number of employees 5
Year2018 Net sales 142,021 EUR Net profit 773 EUR Equity 11,632 EUR Date submitted26.04.2019 Number of employees 4
Year2017 Net sales 119,513 EUR Net profit 252 EUR Equity 10,859 EUR Date submitted30.04.2018 Number of employees 5
Year2016 Net sales 114,017 EUR Net profit 2,525 EUR Equity 10,608 EUR Date submitted07.05.2017 Number of employees 4
Year2015 Net sales 104,908 EUR Net profit 2,516 EUR Equity 8,101 EUR Date submitted16.04.2016 Number of employees 4
Year2014 Net sales 88,286 EUR Net profit 703 EUR Equity 5,585 EUR Date submitted03.05.2015 Number of employees 3
Year2013 Net sales 42,922 LVL Net profit 1,215 LVL Equity 3,431 LVL Date submitted12.05.2014 Number of employees 5
Year2012 Net sales 41,428 LVL Net profit 270 LVL Equity 2,215 LVL Date submitted02.05.2013 Number of employees 5
Year2011 Net sales 40,608 LVL Net profit 1,017 LVL Equity 1,945 LVL Date submitted27.04.2012 Number of employees 4
Year2010 Net sales 39,174 LVL Net profit 856 LVL Equity 928 LVL Date submitted10.04.2011 Number of employees 5
Year2009 Net sales 36,446 LVL Net profit -89 LVL Equity 72 LVL Date submitted28.04.2010 Number of employees 5
Year2008 Net sales - Net profit - Equity - Date submitted05.05.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted29.12.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted18.07.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted31.01.2007 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
Gads2025 - - - - -
Year2024 Social Insurance Contributions20,830 EUR Personal Income Tax9,560 EUR Other18,760 EUR Total49,150 EUR Number of employees4
Year2023 Social Insurance Contributions18,730 EUR Personal Income Tax8,530 EUR Other14,740 EUR Total42,000 EUR Number of employees4
Year2022 Social Insurance Contributions17,450 EUR Personal Income Tax8,810 EUR Other20,200 EUR Total46,460 EUR Number of employees4
Year2021 Social Insurance Contributions11,350 EUR Personal Income Tax6,520 EUR Other7,150 EUR Total25,020 EUR Number of employees3
Year2020 Social Insurance Contributions13,510 EUR Personal Income Tax6,820 EUR Other12,910 EUR Total33,240 EUR Number of employees4
Year2019 Social Insurance Contributions14,560 EUR Personal Income Tax7,650 EUR Other14,810 EUR Total37,020 EUR Number of employees4
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (50)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
08.10.2025 Amendments to the Articles of Association 16.05.2016 (TIF)
Announcement regarding the legal address (1)
08.10.2025 Announcement regarding the legal address 03.05.2005 (TIF)
Annual report (full) (22)
21.05.2025 2024 Annual report (full) (PDF)
17.04.2024 2023 Annual report (full) (PDF)
17.05.2023 2022 Annual report (full) (PDF)
21.06.2022 2021 Annual report (full) (PDF)
01.07.2021 2020 Annual report (full) (PDF)
14.05.2020 2019 Annual report (full) (PDF)
26.04.2019 2018 Annual report (full) (PDF)
30.04.2018 2017 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
16.04.2016 2015 Annual report (full) (PDF)
03.05.2015 2014 Annual report (full) (HTML)
12.05.2014 2013 Annual report (full) (HTML)
02.05.2013 2012 Annual report (full) (HTML)
27.04.2012 2011 Annual report (full) (HTML)
10.04.2011 2010 Annual report (full) (HTML)
05.05.2009 2008 Annual report (full) (TIF)
29.12.2008 2007 Annual report (full) (TIF)
18.07.2007 2006 Annual report (full) (TIF)
31.01.2007 2005 Annual report (full) (PDF)
Show all
Application (4)
08.10.2025 Application 03.05.2005 (TIF)
08.10.2025 Application 10.07.2009 (TIF)
08.10.2025 Application 16.05.2016 (TIF)
08.10.2025 Application 04.08.2008 (TIF)
Show all
Articles of Association (2)
08.10.2025 Articles of Association 03.05.2005 (TIF)
08.10.2025 Articles of Association 16.05.2016 (TIF)
Bank statements or other document regarding the payment of the equity (1)
08.10.2025 Bank statements or other document regarding the payment of the equity 06.05.2005 (TIF)
Consent of a member of the Board / executive director (1)
08.10.2025 Consent of a member of the Board / executive director 03.05.2005 (TIF)
Consent of the auditor (1)
08.10.2025 Consent of the auditor 03.05.2005 (TIF)
Decisions / letters / protocols of public notaries (4)
08.10.2025 Decisions / letters / protocols of public notaries 06.06.2016 (TIF)
08.10.2025 Decisions / letters / protocols of public notaries 13.05.2005 (TIF)
08.10.2025 Decisions / letters / protocols of public notaries 30.07.2009 (TIF)
08.10.2025 Decisions / letters / protocols of public notaries 11.08.2008 (TIF)
Show all
Memorandum of association (1)
08.10.2025 Memorandum of association 02.05.2005 (TIF)
Other documents (1)
08.10.2025 Other documents 06.08.2008 (TIF)
Protocols/decisions of a company/organisation (3)
08.10.2025 Protocols/decisions of a company/organisation 10.05.2016 (TIF)
08.10.2025 Protocols/decisions of a company/organisation 17.07.2008 (TIF)
08.10.2025 Protocols/decisions of a company/organisation 08.07.2009 (TIF)
Receipts on the publication and state fees (5)
08.10.2025 Receipts on the publication and state fees 14.07.2009 (TIF)
08.10.2025 Receipts on the publication and state fees 03.05.2005 (TIF)
08.10.2025 Receipts on the publication and state fees 17.07.2008 (TIF)
08.10.2025 Receipts on the publication and state fees 03.05.2005 (TIF)
08.10.2025 Receipts on the publication and state fees 17.07.2008 (TIF)
Show all
Registration certificates (1)
08.10.2025 Registration certificates 13.05.2005 (TIF)
Shareholders’ register (2)
08.10.2025 Shareholders’ register 08.07.2009 (TIF)
08.10.2025 Shareholders’ register 16.05.2016 (TIF)
2025 (29)
08.10.2025 Amendments to the Articles of Association 16.05.2016 (TIF)
08.10.2025 Announcement regarding the legal address 03.05.2005 (TIF)
08.10.2025 Application 03.05.2005 (TIF)
08.10.2025 Application 10.07.2009 (TIF)
08.10.2025 Application 16.05.2016 (TIF)
08.10.2025 Application 04.08.2008 (TIF)
08.10.2025 Articles of Association 03.05.2005 (TIF)
08.10.2025 Articles of Association 16.05.2016 (TIF)
08.10.2025 Bank statements or other document regarding the payment of the equity 06.05.2005 (TIF)
08.10.2025 Consent of a member of the Board / executive director 03.05.2005 (TIF)
08.10.2025 Consent of the auditor 03.05.2005 (TIF)
08.10.2025 Decisions / letters / protocols of public notaries 06.06.2016 (TIF)
08.10.2025 Decisions / letters / protocols of public notaries 13.05.2005 (TIF)
08.10.2025 Decisions / letters / protocols of public notaries 30.07.2009 (TIF)
08.10.2025 Decisions / letters / protocols of public notaries 11.08.2008 (TIF)
08.10.2025 Memorandum of association 02.05.2005 (TIF)
08.10.2025 Other documents 06.08.2008 (TIF)
08.10.2025 Protocols/decisions of a company/organisation 10.05.2016 (TIF)
08.10.2025 Protocols/decisions of a company/organisation 17.07.2008 (TIF)
08.10.2025 Protocols/decisions of a company/organisation 08.07.2009 (TIF)
08.10.2025 Receipts on the publication and state fees 14.07.2009 (TIF)
08.10.2025 Receipts on the publication and state fees 03.05.2005 (TIF)
08.10.2025 Receipts on the publication and state fees 17.07.2008 (TIF)
08.10.2025 Receipts on the publication and state fees 03.05.2005 (TIF)
08.10.2025 Receipts on the publication and state fees 17.07.2008 (TIF)
08.10.2025 Registration certificates 13.05.2005 (TIF)
08.10.2025 Shareholders’ register 08.07.2009 (TIF)
08.10.2025 Shareholders’ register 16.05.2016 (TIF)
21.05.2025 2024 Annual report (full) (PDF)
Show all
2024 (1)
17.04.2024 2023 Annual report (full) (PDF)
2023 (1)
17.05.2023 2022 Annual report (full) (PDF)
2022 (1)
21.06.2022 2021 Annual report (full) (PDF)
2021 (1)
01.07.2021 2020 Annual report (full) (PDF)
2020 (1)
14.05.2020 2019 Annual report (full) (PDF)
2019 (1)
26.04.2019 2018 Annual report (full) (PDF)
2018 (1)
30.04.2018 2017 Annual report (full) (PDF)
2017 (4)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
Show all
2016 (1)
16.04.2016 2015 Annual report (full) (PDF)
2015 (1)
03.05.2015 2014 Annual report (full) (HTML)
2014 (1)
12.05.2014 2013 Annual report (full) (HTML)
2013 (1)
02.05.2013 2012 Annual report (full) (HTML)
2012 (1)
27.04.2012 2011 Annual report (full) (HTML)
2011 (1)
10.04.2011 2010 Annual report (full) (HTML)
2009 (1)
05.05.2009 2008 Annual report (full) (TIF)
2008 (1)
29.12.2008 2007 Annual report (full) (TIF)
2007 (2)
18.07.2007 2006 Annual report (full) (TIF)
31.01.2007 2005 Annual report (full) (PDF)
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
Copyright 2026 © Tarantino SIA