Please, authorize, to proceed

SBS Group, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "SBS Group"
Registration number, date 50103181661, 21.07.2008
VAT number LV50103181661 from 08.08.2008 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 21.07.2008
Legal address Mēness iela 20A – 17, Rīga, LV-1013 Check address owners
Fixed capital 40 450 EUR, registered payment 18.01.2018
CSDD Transport vehicles registered in CSDD

Important facts

SRS administration taxes (payments) debt data

As of 24.02.2025, taxpayer SBS Group, SIA has no tax (fee) debt administered by the SRS that exceeds 150 euros in total.
Date* SRS administrative taxes (payments) debt, € including debt amount to which legal protection proceedings apply, € including debt amount to which a tax support measure apply, € including debt amount for which a decision is made concerning voluntary payment of delayed tax payments, € Publication date and time
20.02.2025 0.00 24.02.2025 12:24
07.11.2017 290.76 0.00 0.00 0.00 15.11.2017 12:28

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2024 2023 2022
Total payments to state budget (thousands, €) 89.83 115.21 137.62
Personal income tax (thousands, €) 4.14 5.25 4.75
Statutory social insurance contributions (thousands, €) 12.96 15.80 15.64
Average employees count 3 4 4

Industries

Industry from zl.lv Metālizstrādājumi
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Gatavu metālizstrādājumu ražošana, izņemot mašīnas un iekārtas (25)
Field from SRS
Redakcija NACE 2.1
Metālizstrādājumu, cauruļu, apkures iekārtu un to piederumu vairumtirdzniecība (46.84)
CSP industry
Redakcija NACE 2.1
Metālizstrādājumu, cauruļu, apkures iekārtu un to piederumu vairumtirdzniecība (46.84)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 13.03.2018
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 13.03.2018
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  03.07.2009

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  03.07.2009
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

Natural person

50 % 809 € 25 € 20 225 20.12.2017 18.01.2018

Natural person

50 % 809 € 25 € 20 225 20.12.2017 18.01.2018

Apply information changes

"SBS Group", SIA

Aiviekstes 18, Rīga, LV-1019 Check address owners

Metālizstrādājumi

http://www.sbsgroup.lv

Historical addresses

Rīga, Tomsona iela 25 - 98 Until 03.08.2017 9 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 17.04.2025  PDF (758.17 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 25.04.2024  ZIP €11.00
Annual report 2023 PDF
dalibnieku sapulces protokols PDF

2022

Annual report 01.01.2022 - 31.12.2022 12.04.2023  PDF (83.93 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 04.04.2022  PDF (618.89 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 08.04.2021  PDF (404.5 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 28.04.2020  PDF (495.65 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 28.04.2019  PDF (86.86 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 30.04.2018  PDF (643.96 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 26.04.2017  PDF (431.33 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 15.04.2016  ZIP €8.00
Annual report 2015 PDF
VZ 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 17.11.2015  ZIP €7.00
Annual report 2014 PDF
VZ SBS PDF

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  ZIP
1_HTML izdruka HTML
(1)Gada parskats 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums DOCX

2011

Annual report 01.01.2011 - 31.12.2011 27.04.2012  ZIP
1_HTML izdruka HTML
vadibaszinojumsgpsbasgroup DOCX

2010

Annual report 01.01.2010 - 31.12.2010 13.04.2011  ZIP
1_HTML izdruka HTML
04 Vadibas zinojums RAR

2009

Annual report: Board statement 21.07.2008 - 31.12.2009 24.03.2010  RAR (3.58 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 66.18 KB 16.01.2018 20.12.2017 3

Amendments to the Articles of Association

TIF 10.46 KB 02.01.2018 20.12.2017 1

Articles of Association

TIF 59.93 KB 16.01.2018 04.12.2017 3

Regulations for the increase/reduction of the equity

TIF 16.92 KB 02.01.2018 04.12.2017 1

Amendments to the Articles of Association

TIF 19.9 KB 30.04.2015 21.04.2015 1

Articles of Association

TIF 20.88 KB 30.04.2015 21.04.2015 1

Shareholders’ register

TIF 47.46 KB 30.04.2015 21.04.2015 2

Amendments to the Articles of Association

TIF 24.08 KB 29.06.2011 24.05.2011 1

Articles of Association

TIF 29.18 KB 29.06.2011 24.05.2011 1

Regulations for the increase/reduction of the equity

TIF 48.45 KB 29.06.2011 24.05.2011 1

Shareholders’ register

TIF 20.7 KB 29.06.2011 24.05.2011 1

Amendments to the Articles of Association

TIF 11.04 KB 29.12.2009 08.12.2009 1

Articles of Association

TIF 19.11 KB 29.12.2009 08.12.2009 1

Shareholders’ register

TIF 11.56 KB 29.12.2009 08.12.2009 1

Articles of Association

TIF 17.17 KB 25.03.2009 30.06.2008 1

Memorandum of association

TIF 42.41 KB 25.03.2009 30.06.2008 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

RTF 200.26 KB 13.03.2018 13.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 73.13 KB 13.03.2018 13.03.2018 2

Statement regarding the beneficial owners

TIF 92.09 KB 06.03.2018 28.02.2018 3

Statement regarding the beneficial owners

TIF 93.9 KB 06.03.2018 28.02.2018 3

Decisions / letters / protocols of public notaries

EDOC 72.07 KB 18.01.2018 18.01.2018 2

Application

TIF 182.27 KB 16.01.2018 29.12.2017 3

Application of shareholders or third persons for the acquisition of shares

TIF 14.44 KB 16.01.2018 20.12.2017 1

Application of shareholders or third persons for the acquisition of shares

TIF 13.71 KB 16.01.2018 20.12.2017 1

Bank statements or other document regarding the payment of the equity

TIF 30.45 KB 02.01.2018 06.12.2017 1

Bank statements or other document regarding the payment of the equity

TIF 31.06 KB 02.01.2018 06.12.2017 1

Bank statements or other document regarding the payment of the equity

TIF 39.2 KB 02.01.2018 05.12.2017 1

Protocols/decisions of a company/organisation

TIF 90.96 KB 16.01.2018 04.12.2017 4

Bank statements or other document regarding the payment of the equity

TIF 38.99 KB 02.01.2018 04.12.2017 1

Bank statements or other document regarding the payment of the equity

TIF 30.98 KB 02.01.2018 04.12.2017 1

Bank statements or other document regarding the payment of the equity

TIF 30.15 KB 02.01.2018 04.12.2017 1

Bank statements or other document regarding the payment of the equity

TIF 30.72 KB 02.01.2018 04.12.2017 1

Decisions / letters / protocols of public notaries

EDOC 68.16 KB 03.08.2017 03.08.2017 1

Confirmation or consent to legal address

TIF 8.98 KB 04.08.2017 01.08.2017 1

Application

TIF 108.35 KB 04.08.2017 25.07.2017 2

Decisions / letters / protocols of public notaries

TIF 75.59 KB 30.04.2015 24.04.2015 2

Application

TIF 188.12 KB 30.04.2015 21.04.2015 2

Protocols/decisions of a company/organisation

TIF 47.64 KB 30.04.2015 21.04.2015 1

Decisions / letters / protocols of public notaries

TIF 63.53 KB 29.06.2011 28.06.2011 2

Application

TIF 209.43 KB 29.06.2011 24.05.2011 2

Application of shareholders or third persons for the acquisition of shares

TIF 47.25 KB 29.06.2011 24.05.2011 2

Protocols/decisions of a company/organisation

TIF 77.04 KB 29.06.2011 24.05.2011 2

Bank statements or other document regarding the payment of the equity

TIF 170.32 KB 29.06.2011 22.03.2011 8

Decisions / letters / protocols of public notaries

TIF 35.78 KB 29.12.2009 23.12.2009 1

Application

TIF 126.82 KB 29.12.2009 18.12.2009 3

Protocols/decisions of a company/organisation

TIF 32.9 KB 29.12.2009 08.12.2009 2

Notice of a member of the Board regarding the resignation

TIF 8.39 KB 29.12.2009 01.12.2009 1

Decisions / letters / protocols of public notaries

TIF 45.17 KB 25.03.2009 21.07.2008 2

Registration certificates

TIF 14.68 KB 25.03.2009 21.07.2008 1

Application

TIF 170.21 KB 25.03.2009 09.07.2008 6

Receipts on the publication and state fees

TIF 182.64 KB 25.03.2009 08.07.2008 2

Bank statements or other document regarding the payment of the equity

TIF 16.21 KB 25.03.2009 07.07.2008 1
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register

Connected articles