Browse by sector Person search Data selection

"VIDZEMES BETONS" SIA

Basic information
Status Registered
Name "VIDZEMES BETONS" SIA
Legal form Limited Liability Company
Reg. No 44103038041
Reg. date 08.12.2005
Register Commercial Register
Legal Address Muižas iela 10, Priekuļi, Priekuļu pag., Cēsu nov., LV-4126
Registered share capital, date 2,836 EUR, 25.05.2015
Paid-in share capital, date 2,836 EUR, 25.05.2015
NACE 23.63 Manufacture of ready-mixed concrete
VAT payer
LV44103038041 Registered Excluded
07.02.2006 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
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 (25)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 Net sales 851,736 EUR Net profit 3,860 EUR Equity 241,249 EUR Date submitted06.06.2025 Number of employees 8
Year2023 Net sales 849,093 EUR Net profit 3,941 EUR Equity 237,389 EUR Date submitted22.05.2024 Number of employees 8
Year2022 Net sales 935,238 EUR Net profit 49,344 EUR Equity 233,448 EUR Date submitted25.04.2023 Number of employees 8
Year2021 Net sales 724,255 EUR Net profit 38,571 EUR Equity 184,104 EUR Date submitted07.07.2022 Number of employees 8
Year2020 Net sales 641,131 EUR Net profit 29,313 EUR Equity 145,533 EUR Date submitted18.05.2021 Number of employees 8
Year2019 Net sales 903,202 EUR Net profit 99,774 EUR Equity 116,220 EUR Date submitted06.05.2020 Number of employees 9
Year2018 Net sales 651,207 EUR Net profit 10,152 EUR Equity 63,644 EUR Date submitted29.04.2019 Number of employees 8
Year2017 Net sales 548,976 EUR Net profit 5,996 EUR Equity 37,325 EUR Date submitted25.04.2018 Number of employees 7
Year2016 Net sales 337,389 EUR Net profit 3,324 EUR Equity 50,273 EUR Date submitted07.05.2017 Number of employees 7
Year2015 Net sales 361,285 EUR Net profit -14,641 EUR Equity 46,949 EUR Date submitted13.04.2016 Number of employees 7
Year2014 Net sales 490,552 EUR Net profit 4,333 EUR Equity 61,590 EUR Date submitted25.05.2015 Number of employees 7
Year2013 Net sales 310,286 LVL Net profit 5,181 LVL Equity 40,240 LVL Date submitted27.05.2014 Number of employees 7
Year2012 Net sales 356,087 LVL Net profit 1,659 LVL Equity 35,059 LVL Date submitted04.05.2013 Number of employees 6
Year2011 Net sales 374,933 LVL Net profit 3,763 LVL Equity 33,401 LVL Date submitted09.05.2012 Number of employees 4
Year2010 Net sales 100,594 LVL Net profit -17,415 LVL Equity 29,638 LVL Date submitted16.09.2011 Number of employees 3
Year2009 Net sales 76,704 LVL Net profit -31,741 LVL Equity 47,053 LVL Date submitted11.05.2010 Number of employees 2
Year2008 Net sales - Net profit - Equity - Date submitted18.05.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted19.08.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted16.07.2007 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 Contributions40,970 EUR Personal Income Tax20,610 EUR Other42,600 EUR Total104,180 EUR Number of employees8
Year2023 Social Insurance Contributions38,320 EUR Personal Income Tax18,680 EUR Other34,790 EUR Total91,790 EUR Number of employees8
Year2022 Social Insurance Contributions31,820 EUR Personal Income Tax13,230 EUR Other25,380 EUR Total70,430 EUR Number of employees7
Year2021 Social Insurance Contributions28,580 EUR Personal Income Tax11,050 EUR Other45,110 EUR Total84,740 EUR Number of employees8
Year2020 Social Insurance Contributions28,550 EUR Personal Income Tax12,220 EUR Other28,600 EUR Total69,370 EUR Number of employees8
Year2019 Social Insurance Contributions27,850 EUR Personal Income Tax12,940 EUR Other-20,120 EUR Total20,670 EUR Number of employees8
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (72)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
04.06.2015 Amendments to the Articles of Association 14.05.2015 (TIF)
Announcement regarding the legal address (2)
24.01.2008 Announcement regarding the legal address 30.11.2005 (TIF)
24.01.2008 Announcement regarding the legal address 17.01.2006 (TIF)
Annual report (full) (18)
06.06.2025 2024 Annual report (full) (PDF)
22.05.2024 2023 Annual report (full) (PDF)
25.04.2023 2022 Annual report (full) (PDF)
07.07.2022 2021 Annual report (full) (PDF)
18.05.2021 2020 Annual report (full) (PDF)
06.05.2020 2019 Annual report (full) (PDF)
29.04.2019 2018 Annual report (full) (PDF)
25.04.2018 2017 Annual report (full) (PDF)
07.05.2017 2016 Annual report (full) (PDF)
13.04.2016 2015 Annual report (full) (PDF)
25.05.2015 2014 Annual report (full) (HTML)
27.05.2014 2013 Annual report (full) (HTML)
04.05.2013 2012 Annual report (full) (HTML)
09.05.2012 2011 Annual report (full) (HTML)
16.09.2011 2010 Annual report (full) (HTML)
18.05.2009 2008 Annual report (full) (TIF)
19.08.2008 2007 Annual report (full) (TIF)
16.07.2007 2006 Annual report (full) (TIF)
Show all
Application (13)
22.07.2020 Application 09.07.2020 (TIF)
27.04.2018 Application 25.04.2018 (TIF)
03.03.2017 Application 11.09.2015 (TIF)
03.03.2017 Application 21.02.2017 (TIF)
03.03.2017 Application 09.01.2009 (TIF)
03.03.2017 Application 04.02.2010 (TIF)
04.06.2015 Application 14.05.2015 (TIF)
05.01.2009 Application 16.12.2008 (TIF)
20.06.2008 Application 01.06.2008 (TIF)
24.01.2008 Application 30.11.2005 (TIF)
24.01.2008 Application 17.01.2006 (TIF)
24.01.2008 Application 16.01.2006 (TIF)
24.01.2008 Application 13.04.2006 (TIF)
Show all
Articles of Association (2)
04.06.2015 Articles of Association 14.05.2015 (TIF)
24.01.2008 Articles of Association 30.11.2005 (TIF)
Bank statements or other document regarding the payment of the equity (1)
24.01.2008 Bank statements or other document regarding the payment of the equity 30.11.2005 (TIF)
Consent of a member of the Board / executive director (1)
24.01.2008 Consent of a member of the Board / executive director 30.11.2005 (TIF)
Consent of the auditor (1)
24.01.2008 Consent of the auditor 30.11.2005 (TIF)
Decisions / letters / protocols of public notaries (9)
22.07.2020 Decisions / letters / protocols of public notaries 22.07.2020 (edoc)
03.05.2018 Decisions / letters / protocols of public notaries 03.05.2018 (edoc)
03.03.2017 Decisions / letters / protocols of public notaries 11.02.2010 (TIF)
03.03.2017 Decisions / letters / protocols of public notaries 02.03.2017 (TIF)
03.03.2017 Decisions / letters / protocols of public notaries 17.09.2015 (TIF)
04.06.2015 Decisions / letters / protocols of public notaries 25.05.2015 (TIF)
05.01.2009 Decisions / letters / protocols of public notaries 22.12.2008 (TIF)
24.01.2008 Decisions / letters / protocols of public notaries 23.01.2006 (TIF)
24.01.2008 Decisions / letters / protocols of public notaries 08.12.2005 (TIF)
Show all
Memorandum of association (1)
24.01.2008 Memorandum of association 30.11.2005 (TIF)
Protocols/decisions of a company/organisation (6)
03.03.2017 Protocols/decisions of a company/organisation 01.01.2009 (TIF)
03.03.2017 Protocols/decisions of a company/organisation 01.02.2010 (TIF)
04.06.2015 Protocols/decisions of a company/organisation 14.05.2015 (TIF)
05.01.2009 Protocols/decisions of a company/organisation 16.12.2008 (TIF)
20.06.2008 Protocols/decisions of a company/organisation 01.06.2008 (TIF)
24.01.2008 Protocols/decisions of a company/organisation 16.01.2006 (TIF)
Show all
Receipts on the publication and state fees (5)
03.03.2017 Receipts on the publication and state fees 12.01.2009 (TIF)
05.01.2009 Receipts on the publication and state fees 18.12.2008 (TIF)
20.06.2008 Receipts on the publication and state fees 12.06.2008 (TIF)
24.01.2008 Receipts on the publication and state fees 17.01.2006 (TIF)
24.01.2008 Receipts on the publication and state fees 01.12.2005 (TIF)
Show all
Registration certificates (1)
24.01.2008 Registration certificates 08.12.2005 (TIF)
Shareholders’ register (11)
22.07.2020 Shareholders’ register 09.07.2020 (TIF)
27.04.2018 Shareholders’ register 23.04.2018 (TIF)
03.03.2017 Shareholders’ register 21.02.2017 (TIF)
03.03.2017 Shareholders’ register 01.01.2009 (TIF)
03.03.2017 Shareholders’ register 11.09.2015 (TIF)
03.03.2017 Shareholders’ register 01.02.2010 (TIF)
04.06.2015 Shareholders’ register 14.05.2015 (TIF)
04.06.2015 Shareholders’ register 14.05.2015 (TIF)
20.06.2008 Shareholders’ register 01.06.2008 (TIF)
24.01.2008 Shareholders’ register 13.04.2006 (TIF)
24.01.2008 Shareholders’ register 16.01.2006 (TIF)
Show all
2025 (1)
06.06.2025 2024 Annual report (full) (PDF)
2024 (1)
22.05.2024 2023 Annual report (full) (PDF)
2023 (1)
25.04.2023 2022 Annual report (full) (PDF)
2022 (1)
07.07.2022 2021 Annual report (full) (PDF)
2021 (1)
18.05.2021 2020 Annual report (full) (PDF)
2020 (4)
22.07.2020 Application 09.07.2020 (TIF)
22.07.2020 Decisions / letters / protocols of public notaries 22.07.2020 (edoc)
22.07.2020 Shareholders’ register 09.07.2020 (TIF)
06.05.2020 2019 Annual report (full) (PDF)
Show all
2019 (1)
29.04.2019 2018 Annual report (full) (PDF)
2018 (4)
03.05.2018 Decisions / letters / protocols of public notaries 03.05.2018 (edoc)
27.04.2018 Application 25.04.2018 (TIF)
27.04.2018 Shareholders’ register 23.04.2018 (TIF)
25.04.2018 2017 Annual report (full) (PDF)
Show all
2017 (15)
07.05.2017 2016 Annual report (full) (PDF)
03.03.2017 Application 11.09.2015 (TIF)
03.03.2017 Application 21.02.2017 (TIF)
03.03.2017 Application 09.01.2009 (TIF)
03.03.2017 Application 04.02.2010 (TIF)
03.03.2017 Decisions / letters / protocols of public notaries 11.02.2010 (TIF)
03.03.2017 Decisions / letters / protocols of public notaries 02.03.2017 (TIF)
03.03.2017 Decisions / letters / protocols of public notaries 17.09.2015 (TIF)
03.03.2017 Protocols/decisions of a company/organisation 01.01.2009 (TIF)
03.03.2017 Protocols/decisions of a company/organisation 01.02.2010 (TIF)
03.03.2017 Receipts on the publication and state fees 12.01.2009 (TIF)
03.03.2017 Shareholders’ register 21.02.2017 (TIF)
03.03.2017 Shareholders’ register 01.01.2009 (TIF)
03.03.2017 Shareholders’ register 11.09.2015 (TIF)
03.03.2017 Shareholders’ register 01.02.2010 (TIF)
Show all
2016 (1)
13.04.2016 2015 Annual report (full) (PDF)
2015 (8)
04.06.2015 Amendments to the Articles of Association 14.05.2015 (TIF)
04.06.2015 Application 14.05.2015 (TIF)
04.06.2015 Articles of Association 14.05.2015 (TIF)
04.06.2015 Decisions / letters / protocols of public notaries 25.05.2015 (TIF)
04.06.2015 Protocols/decisions of a company/organisation 14.05.2015 (TIF)
04.06.2015 Shareholders’ register 14.05.2015 (TIF)
04.06.2015 Shareholders’ register 14.05.2015 (TIF)
25.05.2015 2014 Annual report (full) (HTML)
Show all
2014 (1)
27.05.2014 2013 Annual report (full) (HTML)
2013 (1)
04.05.2013 2012 Annual report (full) (HTML)
2012 (1)
09.05.2012 2011 Annual report (full) (HTML)
2011 (1)
16.09.2011 2010 Annual report (full) (HTML)
2009 (5)
18.05.2009 2008 Annual report (full) (TIF)
05.01.2009 Application 16.12.2008 (TIF)
05.01.2009 Decisions / letters / protocols of public notaries 22.12.2008 (TIF)
05.01.2009 Protocols/decisions of a company/organisation 16.12.2008 (TIF)
05.01.2009 Receipts on the publication and state fees 18.12.2008 (TIF)
Show all
2008 (24)
19.08.2008 2007 Annual report (full) (TIF)
20.06.2008 Application 01.06.2008 (TIF)
20.06.2008 Protocols/decisions of a company/organisation 01.06.2008 (TIF)
20.06.2008 Receipts on the publication and state fees 12.06.2008 (TIF)
20.06.2008 Shareholders’ register 01.06.2008 (TIF)
24.01.2008 Announcement regarding the legal address 30.11.2005 (TIF)
24.01.2008 Announcement regarding the legal address 17.01.2006 (TIF)
24.01.2008 Application 30.11.2005 (TIF)
24.01.2008 Application 17.01.2006 (TIF)
24.01.2008 Application 16.01.2006 (TIF)
24.01.2008 Application 13.04.2006 (TIF)
24.01.2008 Articles of Association 30.11.2005 (TIF)
24.01.2008 Bank statements or other document regarding the payment of the equity 30.11.2005 (TIF)
24.01.2008 Consent of a member of the Board / executive director 30.11.2005 (TIF)
24.01.2008 Consent of the auditor 30.11.2005 (TIF)
24.01.2008 Decisions / letters / protocols of public notaries 23.01.2006 (TIF)
24.01.2008 Decisions / letters / protocols of public notaries 08.12.2005 (TIF)
24.01.2008 Memorandum of association 30.11.2005 (TIF)
24.01.2008 Protocols/decisions of a company/organisation 16.01.2006 (TIF)
24.01.2008 Receipts on the publication and state fees 17.01.2006 (TIF)
24.01.2008 Receipts on the publication and state fees 01.12.2005 (TIF)
24.01.2008 Registration certificates 08.12.2005 (TIF)
24.01.2008 Shareholders’ register 13.04.2006 (TIF)
24.01.2008 Shareholders’ register 16.01.2006 (TIF)
Show all
2007 (1)
16.07.2007 2006 Annual report (full) (TIF)
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