Advanced search

FIGURANTO OÜ


Legal form:
Private limited company
Registration code:
11264073
VAT number:
EE101088057
Financial year period:
01.01 - 31.12
Established:
20.07.2006 (18)
Capital:
40 000 EEK
Address:
Tartu maakond, Kambja vald, Soinaste küla, Linnavere tee 24
Status:
Registered
Contacts
Fields of activity
VAT liability
Start End
EE10108805720.10.2006
Annual reports
Period Submitted
202401.01.2024 - 31.12.2024-
202301.01.2023 - 31.12.202319.06.2024Valid
202201.01.2022 - 31.12.202228.06.2023Valid
Unfiled declarations
No unfiled declarations as of 06.05.2025.
Tax debt
✓ No
Unfiled reports
✓ None
Unfiled declarat.
✓ None
Court decisions
1
Official notices
0
TTJA decisions
0
Real estate
0
.EE domains
0
Tax data
State taxes Labor taxes Taxable turnover Employees
2025 Q14 907 €3 853 €
-31 207 €195.6%
5
Kokku 2025:4 907 €3 853 €
-31 207 €
2024 Q410 383 €7 585 €
32 641 €64.9%
5
2024 Q316 372 €11 848 €
92 995 €52.8%
5
2024 Q224 758 €9 978 €
196 923 €121.5%
5
2024 Q122 975 €6 287 €
88 899 €838.3%
5
Kokku 2024:74 488 €35 697 €
411 458 €36.1%
Sales revenue by area of activity
2021 2022 2023
Electrical installation works 559 707 € 883 701 € 256 329 €
Debts to the Tax and Customs Board
No tax debt as of 06.05.2025
2025 Q1
Turnover
Amount
-31 207 €
Monthly average
-10 402 €
Per employee
-2 080 €
Capital ratio
-26,01%
Labor taxes
Turnover ratio
0,00%
Tax ratio
78,52%
Monthly average
1 284 €
Per employee
257 €
State taxes
Monthly average
1 636 €
Turnover ratio
0,00%
Estimated salary
Gross salary
675 €
Net salary
646 €
Aggregate data
2019 2020 2021 2022 2023
Current assets344 167 €377 554 €9.7%213 763 €43.4%345 442 €61.6%225 658 €34.7%
Fixed assets52 233 €42 338 €18.9%54 638 €29.1%38 425 €29.7%122 954 €220.0%
Total assets396 400 €419 892 €5.9%268 401 €36.1%383 867 €43.0%348 612 €9.2%
Date of birth Role Start Valid
Kalle Pruks 11.03.1983 (42) Management board member 18.09.2006 Yes
Tauno Grauberg 08.12.1982 (42) Management board member 18.09.2006 Yes
Date of birth or registration Role Share % Type Start
Signe Siemann 10.12.1982 (42) Partner 16 000,00 EEK 40 Sole ownership 01.09.2023
Kalle Pruks 11.03.1983 (42) Partner 10 000,00 EEK 25 Sole ownership 01.09.2023
Tauno Grauberg 08.12.1982 (42) Partner 14 000,00 EEK 35 Sole ownership 01.09.2023
Date of birth Control Start
Kalle Pruks 11.03.1983 (42) Direct holding 08.01.2019
Signe Siemann 10.12.1982 (42) Direct holding 08.01.2019
Tauno Grauberg 08.12.1982 (42) Direct holding 08.01.2019
Orders / Decrees
Date Type Deadline Condition / State
Ä 20036086 / 701.09.2023Entry - Amendment entryIn force (01.09.2023)
Ä 20036086 / 625.07.2018Entry - Amendment entryIn force (25.07.2018)
Ä 20036086 / 518.01.2018Entry - Amendment entryIn force (18.01.2018)
Court decisions
Type of proceeding Type of decision Category Judges ECLI Date
1-10-15444/4Criminal matterCourt judgmentAnneli TanumECLI:EE:TMK:2010:1.10.15444.4269023.11.2010
Public transactions
Party Amount Classification
06.03.2025sihtasutus Peipsiveere Hooldusravikeskus260.21 €
Received
OPERATIONAL EXPENSES
Care and rehabilitation hospital services
07.02.2025OÜ Olme366.00 €
Received
OPERATIONAL EXPENSES
Other housing and municipal economy activities
06.02.2025sihtasutus Peipsiveere Hooldusravikeskus264.17 €
Received
OPERATIONAL EXPENSES
Care and rehabilitation hospital services
09.01.2025OÜ Olme366.00 €
Received
OPERATIONAL EXPENSES
Other housing and municipal economy activities
03.12.2024OÜ Olme366.00 €
Received
OPERATIONAL EXPENSES
Other housing and municipal economy activities