Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "Jaunsīmaņi"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Jaunsīmaņi"
Legal form Limited Liability Company
Reg. No 45403029066
Reg. date 21.03.2011
Register Commercial Register
Legal Address Sīmaņi, Salas pag., Jēkabpils nov., LV-5230
Registered share capital, date 2,828 EUR, 27.09.2017
Paid-in share capital, date 2,828 EUR, 27.09.2017
NACE 11.05 Manufacture of beer
VAT payer
LV45403029066 Registered Excluded
09.08.2017 -
Micro-enterprise tax payer
No payer status From Till
21.03.2011 31.12.2015
Taxpayer rating (SRS) B - Compliance Needs Improvement (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 (20)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 Net sales 7,935 EUR Net profit -12,642 EUR Equity -69,851 EUR Date submitted05.11.2025 Number of employees 1
Year2023 Net sales 2,462 EUR Net profit -22,811 EUR Equity -57,212 EUR Date submitted31.10.2025 Number of employees 2
Year2022 Net sales 7,532 EUR Net profit 3,253 EUR Equity -34,401 EUR Date submitted24.11.2023 Number of employees 2
Year2021 Net sales 11,009 EUR Net profit -10,154 EUR Equity -37,651 EUR Date submitted15.11.2022 Number of employees 2
Year2020 Net sales 7,950 EUR Net profit -9,026 EUR Equity -27,525 EUR Date submitted03.08.2021 Number of employees 2
Year2019 Net sales 2,125 EUR Net profit -9,665 EUR Equity -18,471 EUR Date submitted31.07.2020 Number of employees 2
Year2018 Net sales 1,224 EUR Net profit -10,722 EUR Equity -8,806 EUR Date submitted02.05.2019 Number of employees 1
Year2017 Net sales 0 EUR Net profit -686 EUR Equity 1,916 EUR Date submitted18.04.2018 Number of employees 1
Year2016 Net sales 0 EUR Net profit -843 EUR Equity -198 EUR Date submitted22.08.2017 Number of employees 1
Year2015 Net sales 0 EUR Net profit -55 EUR Equity 645 EUR Date submitted30.05.2016 Number of employees 0
Year2014 Net sales 0 EUR Net profit -479 EUR Equity 700 EUR Date submitted14.11.2015 Number of employees 1
Year2013 Net sales 1,540 LVL Net profit 201 LVL Equity 829 LVL Date submitted12.05.2014 Number of employees 1
Year2012 Net sales 537 LVL Net profit -5 LVL Equity 628 LVL Date submitted12.09.2013 Number of employees 1
Year2011 Net sales 6,700 LVL Net profit 613 LVL Equity 633 LVL Date submitted05.05.2012 Number of employees 1
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 Contributions930 EUR Personal Income Tax80 EUR Other190 EUR Total1,200 EUR Number of employees2
Year2023 Social Insurance Contributions1,230 EUR Personal Income Tax300 EUR Other1,140 EUR Total2,670 EUR Number of employees2
Year2022 Social Insurance Contributions1,410 EUR Personal Income Tax240 EUR Other-160 EUR Total1,490 EUR Number of employees2
Year2021 Social Insurance Contributions2,090 EUR Personal Income Tax190 EUR Other200 EUR Total2,480 EUR Number of employees2
Year2020 Social Insurance Contributions790 EUR Personal Income Tax220 EUR Other1,380 EUR Total2,390 EUR Number of employees2
Year2019 Social Insurance Contributions320 EUR Personal Income Tax90 EUR Other-10 EUR Total400 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (55)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
25.09.2017 Amendments to the Articles of Association 08.09.2017 (TIF)
Announcement regarding the legal address (1)
22.03.2011 Announcement regarding the legal address 15.03.2011 (TIF)
Annual report (full) (14)
05.11.2025 2024 Annual report (full) (PDF)
31.10.2025 2023 Annual report (full) (PDF)
24.11.2023 2022 Annual report (full) (PDF)
15.11.2022 2021 Annual report (full) (PDF)
03.08.2021 2020 Annual report (full) (PDF)
31.07.2020 2019 Annual report (full) (PDF)
02.05.2019 2018 Annual report (full) (PDF)
18.04.2018 2017 Annual report (full) (PDF)
22.08.2017 2016 Annual report (full) (PDF)
30.05.2016 2015 Annual report (full) (PDF)
14.11.2015 2014 Annual report (full) (PDF)
12.05.2014 2013 Annual report (full) (HTML)
12.09.2013 2012 Annual report (full) (HTML)
05.05.2012 2011 Annual report (full) (HTML)
Show all
Application (4)
20.08.2020 Application 17.08.2020 (edoc)
25.09.2017 Application 08.09.2017 (TIF)
07.12.2015 Application 01.12.2015 (TIF)
22.03.2011 Application 15.03.2011 (TIF)
Show all
Application of shareholders or third persons for the acquisition of shares (1)
25.09.2017 Application of shareholders or third persons for the acquisition of shares 06.09.2017 (TIF)
Articles of Association (4)
20.08.2020 Articles of Association 10.08.2020 (EDOC)
17.08.2020 Articles of Association 08.09.2017 (TIF)
05.05.2016 Articles of Association 21.03.2016 (TIF)
22.03.2011 Articles of Association 15.03.2011 (TIF)
Show all
Bank statements or other document regarding the payment of the equity (2)
25.09.2017 Bank statements or other document regarding the payment of the equity 08.09.2017 (TIF)
22.03.2011 Bank statements or other document regarding the payment of the equity 17.03.2011 (TIF)
Decisions / letters / protocols of public notaries (10)
04.07.2023 Decisions / letters / protocols of public notaries 04.07.2023 (edoc)
27.04.2023 Decisions / letters / protocols of public notaries 27.04.2023 (edoc)
20.08.2020 Decisions / letters / protocols of public notaries 20.08.2020 (edoc)
27.09.2017 Decisions / letters / protocols of public notaries 27.09.2017 (edoc)
05.05.2016 Decisions / letters / protocols of public notaries 05.05.2016 (TIF)
07.12.2015 Decisions / letters / protocols of public notaries 04.12.2015 (TIF)
30.11.2015 Decisions / letters / protocols of public notaries 30.11.2015 (EDOC)
30.11.2015 Decisions / letters / protocols of public notaries 30.11.2015 (EDOC)
21.07.2015 Decisions / letters / protocols of public notaries 21.07.2015 (EDOC)
21.07.2015 Decisions / letters / protocols of public notaries 21.07.2015 (EDOC)
Show all
Memorandum of Association (1)
22.03.2011 Memorandum of Association 15.03.2011 (TIF)
Notary’s decision (1)
22.03.2011 Notary’s decision 21.03.2011 (TIF)
Notice of a member of the supervisory board regarding the resignation (1)
05.05.2016 Notice of a member of the supervisory board regarding the resignation 29.04.2016 (TIF)
Protocols/decisions of a company/organisation (4)
20.08.2020 Protocols/decisions of a company/organisation 10.08.2020 (EDOC)
25.09.2017 Protocols/decisions of a company/organisation 08.09.2017 (TIF)
05.05.2016 Protocols/decisions of a company/organisation 29.04.2016 (TIF)
07.12.2015 Protocols/decisions of a company/organisation 01.12.2015 (TIF)
Show all
Registration certificates (2)
24.02.2016 Registration certificates 11.02.2016 (TIF)
22.03.2011 Registration certificates 21.03.2011 (TIF)
Regulations for the increase/reduction of the equity (1)
25.09.2017 Regulations for the increase/reduction of the equity 08.09.2017 (TIF)
Shareholders’ register (3)
27.09.2017 Shareholders’ register 08.09.2017 (TIF)
05.05.2016 Shareholders’ register 29.04.2016 (TIF)
07.12.2015 Shareholders’ register 01.12.2015 (TIF)
State Revenue Service decisions/letters/statements (5)
04.07.2023 State Revenue Service decisions/letters/statements 04.07.2023 (EDOC)
25.04.2023 State Revenue Service decisions/letters/statements 25.04.2023 (EDOC)
26.11.2015 State Revenue Service decisions/letters/statements 26.11.2015 (EDOC)
16.07.2015 State Revenue Service decisions/letters/statements 16.07.2015 (EDOC)
16.07.2015 State Revenue Service decisions/letters/statements 16.07.2015 (EDOC)
Show all
2025 (2)
05.11.2025 2024 Annual report (full) (PDF)
31.10.2025 2023 Annual report (full) (PDF)
2023 (5)
24.11.2023 2022 Annual report (full) (PDF)
04.07.2023 Decisions / letters / protocols of public notaries 04.07.2023 (edoc)
04.07.2023 State Revenue Service decisions/letters/statements 04.07.2023 (EDOC)
27.04.2023 Decisions / letters / protocols of public notaries 27.04.2023 (edoc)
25.04.2023 State Revenue Service decisions/letters/statements 25.04.2023 (EDOC)
Show all
2022 (1)
15.11.2022 2021 Annual report (full) (PDF)
2021 (1)
03.08.2021 2020 Annual report (full) (PDF)
2020 (6)
20.08.2020 Application 17.08.2020 (edoc)
20.08.2020 Articles of Association 10.08.2020 (EDOC)
20.08.2020 Decisions / letters / protocols of public notaries 20.08.2020 (edoc)
20.08.2020 Protocols/decisions of a company/organisation 10.08.2020 (EDOC)
17.08.2020 Articles of Association 08.09.2017 (TIF)
31.07.2020 2019 Annual report (full) (PDF)
Show all
2019 (1)
02.05.2019 2018 Annual report (full) (PDF)
2018 (1)
18.04.2018 2017 Annual report (full) (PDF)
2017 (9)
27.09.2017 Decisions / letters / protocols of public notaries 27.09.2017 (edoc)
27.09.2017 Shareholders’ register 08.09.2017 (TIF)
25.09.2017 Amendments to the Articles of Association 08.09.2017 (TIF)
25.09.2017 Application 08.09.2017 (TIF)
25.09.2017 Application of shareholders or third persons for the acquisition of shares 06.09.2017 (TIF)
25.09.2017 Bank statements or other document regarding the payment of the equity 08.09.2017 (TIF)
25.09.2017 Protocols/decisions of a company/organisation 08.09.2017 (TIF)
25.09.2017 Regulations for the increase/reduction of the equity 08.09.2017 (TIF)
22.08.2017 2016 Annual report (full) (PDF)
Show all
2016 (7)
30.05.2016 2015 Annual report (full) (PDF)
05.05.2016 Articles of Association 21.03.2016 (TIF)
05.05.2016 Decisions / letters / protocols of public notaries 05.05.2016 (TIF)
05.05.2016 Notice of a member of the supervisory board regarding the resignation 29.04.2016 (TIF)
05.05.2016 Protocols/decisions of a company/organisation 29.04.2016 (TIF)
05.05.2016 Shareholders’ register 29.04.2016 (TIF)
24.02.2016 Registration certificates 11.02.2016 (TIF)
Show all
2015 (12)
07.12.2015 Application 01.12.2015 (TIF)
07.12.2015 Decisions / letters / protocols of public notaries 04.12.2015 (TIF)
07.12.2015 Protocols/decisions of a company/organisation 01.12.2015 (TIF)
07.12.2015 Shareholders’ register 01.12.2015 (TIF)
30.11.2015 Decisions / letters / protocols of public notaries 30.11.2015 (EDOC)
30.11.2015 Decisions / letters / protocols of public notaries 30.11.2015 (EDOC)
26.11.2015 State Revenue Service decisions/letters/statements 26.11.2015 (EDOC)
14.11.2015 2014 Annual report (full) (PDF)
21.07.2015 Decisions / letters / protocols of public notaries 21.07.2015 (EDOC)
21.07.2015 Decisions / letters / protocols of public notaries 21.07.2015 (EDOC)
16.07.2015 State Revenue Service decisions/letters/statements 16.07.2015 (EDOC)
16.07.2015 State Revenue Service decisions/letters/statements 16.07.2015 (EDOC)
Show all
2014 (1)
12.05.2014 2013 Annual report (full) (HTML)
2013 (1)
12.09.2013 2012 Annual report (full) (HTML)
2012 (1)
05.05.2012 2011 Annual report (full) (HTML)
2011 (7)
22.03.2011 Announcement regarding the legal address 15.03.2011 (TIF)
22.03.2011 Application 15.03.2011 (TIF)
22.03.2011 Articles of Association 15.03.2011 (TIF)
22.03.2011 Bank statements or other document regarding the payment of the equity 17.03.2011 (TIF)
22.03.2011 Memorandum of Association 15.03.2011 (TIF)
22.03.2011 Notary’s decision 21.03.2011 (TIF)
22.03.2011 Registration certificates 21.03.2011 (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
Copyright 2026 © Tarantino SIA