Auto Blitz, SIA

Limited Liability Company, Small company
Place in branch
32 by turnover
25 by paid taxes
20 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Auto Blitz"
Registration number, date 40103457637, 12.09.2011
VAT number LV40103457637 from 23.09.2011 Europe VAT register
Register, date Commercial Register, 12.09.2011
Legal address Skanstes iela 33, Rīga, LV-1013 Check address owners
Fixed capital 225 000 EUR, registered payment 21.11.2014
CSDD Transport vehicles registered in CSDD

Important facts

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 1299.44 1200.92 1230.85
Personal income tax (thousands, €) 114.1 79.18 78.96
Statutory social insurance contributions (thousands, €) 208.12 154.89 160.8
Average employees count 29 29 28
Received COVID-19 downtime support 29.03.2021, 897.98 €

Industries

Industry from zl.lv Auto tirdzniecība, autosaloni
Branch from zl.lv (NACE2) Automobiļu un citu vieglo transportlīdzekļu pārdošana (45.11)
Field from SRS Automobiļu un citu vieglo transportlīdzekļu pārdošana (45.11)
CSP industry Automobiļu un citu vieglo transportlīdzekļu pārdošana (45.11)
Types of activities from statues Automobiļu pārdošana
Automobiļu un citu vieglo transportlīdzekļu pārdošana
Citu automobiļu pārdošana
u.c. statūtos paredzētā darbība

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 15.02.2018
Latvia Latvia

Control type: as a company member/shareholder

Control type: on grounds of the property right

Natural person From 15.02.2018
Estonia Estonia

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   05.04.2022
* 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

Akciju sabiedrība "MŪSA MOTORS GRUPA"

Reg. no. 40003249294
Rīga, Kārļa Ulmaņa gatve 5

71.38 % 803 € 200 € 160 600 Latvia 24.03.2016 31.03.2016

Natural person

17.78 % 200 € 200 € 40 000 Latvia 24.03.2016 31.03.2016

Natural person

10.84 % 122 € 200 € 24 400 Latvia 24.03.2016 31.03.2016

Apply information changes

ML

"Auto Blitz", SIA

Skanstes 33, Rīga, LV-1013 Check address owners

Auto tirdzniecība, autosaloni

http://www.autoblitz.lv

Historical company names

Sabiedrība ar ierobežotu atbildību "ADAM MOTORS" Until 23.11.2011 13 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 27.05.2024  ZIP €11.00
Annual report 2023 PDF
Revidenta atzinums 2023 PDF
Vadibas zinojums 2023 PDF

2022

Annual report 01.01.2022 - 31.12.2022 28.04.2023  ZIP €11.00
Annual report 2022 PDF
Revidenta zinojums 2022 PDF
Vadibas zinojums 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 09.05.2022  ZIP €11.00
Annual report 2021 PDF
RZ Auto Blitz SIA 2021 ar apst.akc. signed EDOC
Vadibas zinojums 2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 06.05.2021  ZIP €11.00
Annual report 2020 PDF
RZ Auto Blitz 2020 PDF
Vad bas zi ojums ar parakstu PDF

2019

Annual report 01.01.2019 - 31.12.2019 05.05.2020  ZIP €11.00
Annual report 2019 PDF
Revidenta zinojums Auto Blitz 2019 PDF
Vadibas zinojums AB 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 30.04.2019  ZIP €11.00
Annual report 2018 PDF
Revidenta zinojums Auto Blitz 2018 PDF
vad bas zi ojums 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  ZIP €11.00
Annual report 2017 PDF
Auto Blitz revidenta zinojums 2017 PDF
Vad bas zi ojums 2017 001 JPG

2016

Annual report 01.01.2016 - 31.12.2016 04.05.2017  ZIP €9.00
Annual report 2016 PDF
AB GP 2016 revidenta zinojums PDF
Vad bas zi ojums 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 04.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums 1.lapa JPG

2014

Annual report 01.01.2014 - 31.12.2014 02.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums 2013 1 JPG

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  ZIP
1_HTML izdruka HTML
Blitz Vadibas zinojums PDF

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

DOC 33 KB 15.02.2018 26.01.2018 1

Amendments to the Articles of Association

DOC 33 KB 15.02.2018 26.01.2018 1

Articles of Association

DOCX 22.9 KB 15.02.2018 23.01.2018 1

Articles of Association

DOCX 22.9 KB 15.02.2018 23.01.2018 1

Amendments to the Articles of Association

TIF 19.47 KB 25.05.2016 17.05.2016 1

Articles of Association

TIF 92.91 KB 25.05.2016 17.05.2016 3

Shareholders’ register

TIF 93.25 KB 01.04.2016 24.03.2016 2

Amendments to the Articles of Association

TIF 14.48 KB 14.09.2015 26.08.2015 1

Articles of Association

TIF 353.82 KB 14.09.2015 26.08.2015 7

Amendments to the Articles of Association

TIF 13.88 KB 25.11.2014 21.10.2014 1

Articles of Association

TIF 320.29 KB 25.11.2014 21.10.2014 6

Regulations for the increase/reduction of the equity

TIF 20.76 KB 25.11.2014 21.10.2014 1

Shareholders’ register

TIF 88.25 KB 25.11.2014 21.10.2014 2

Shareholders’ register

TIF 109.88 KB 06.05.2014 23.04.2014 2

Amendments to the Articles of Association

TIF 89.29 KB 06.05.2014 27.03.2014 2

Articles of Association

TIF 408.63 KB 06.05.2014 27.03.2014 6

Regulations for the increase/reduction of the equity

TIF 27.05 KB 06.05.2014 27.03.2014 1

Shareholders’ register

TIF 78.92 KB 06.05.2014 27.03.2014 2

Shareholders’ register

TIF 53.09 KB 27.11.2013 20.11.2013 2

Articles of Association

TIF 221.55 KB 04.10.2012 28.08.2012 7

Shareholders’ register

TIF 26.78 KB 04.10.2012 28.08.2012 1

Regulations for the increase/reduction of the equity

TIF 34 KB 04.10.2012 16.07.2012 1

Shareholders’ register

TIF 24.45 KB 04.10.2012 30.11.2011 1

Articles of Association

TIF 348.92 KB 25.11.2011 10.11.2011 7

Articles of Association

TIF 396.55 KB 13.09.2011 02.09.2011 7

Memorandum of association

TIF 186.89 KB 13.09.2011 02.09.2011 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 63.14 KB 05.04.2022 05.04.2022 2

Application

DOCX 53.27 KB 05.04.2022 02.03.2022 1

Application

DOCX 53.27 KB 05.04.2022 02.03.2022 1

Justification supporting beneficial ownership disclosure statement

ASIC 55.84 KB 05.04.2022 31.01.2022 1

Justification supporting beneficial ownership disclosure statement

ASICE 51.1 KB 05.04.2022 31.01.2022 1

Justification supporting beneficial ownership disclosure statement

PDF 595.04 KB 05.04.2022 31.01.2022 1

Justification supporting beneficial ownership disclosure statement

ASIC 51.1 KB 05.04.2022 31.01.2022 1

Justification supporting beneficial ownership disclosure statement

ASICE 55.84 KB 05.04.2022 31.01.2022 1

Justification supporting beneficial ownership disclosure statement

PDF 764.24 KB 05.04.2022 31.01.2022 1

Copy of the personal identification document

ASICE 422.76 KB 05.04.2022 31.01.2022 1

Copy of the personal identification document

PDF 326.6 KB 05.04.2022 31.01.2022 1

Copy of the personal identification document

ASIC 422.76 KB 05.04.2022 31.01.2022 1

Protocols/decisions of a company/organisation

DOCX 21.73 KB 05.04.2022 30.12.2021 1

Protocols/decisions of a company/organisation

DOCX 21.73 KB 05.04.2022 30.12.2021 1

Decisions / letters / protocols of public notaries

EDOC 65.66 KB 01.06.2020 01.06.2020 1

Decisions / letters / protocols of public notaries

RTF 190.49 KB 01.06.2020 01.06.2020 1

Application

EDOC 51.25 KB 01.06.2020 26.05.2020 4

Application

DOCX 46.22 KB 01.06.2020 26.05.2020 4

Application

DOCX 46.22 KB 01.06.2020 26.05.2020 4

Decisions / letters / protocols of public notaries

RTF 202.09 KB 15.02.2018 15.02.2018 2

Decisions / letters / protocols of public notaries

EDOC 69.62 KB 15.02.2018 15.02.2018 2

Application

DOCX 73.95 KB 15.02.2018 09.02.2018 11

Application

DOCX 73.95 KB 15.02.2018 09.02.2018 11

Application

EDOC 88.52 KB 15.02.2018 09.02.2018 11

Amendments to the Articles of Association

EDOC 29.12 KB 15.02.2018 26.01.2018 1

Articles of Association

EDOC 89.51 KB 15.02.2018 23.01.2018 1

Protocols/decisions of a company/organisation

DOCX 23.42 KB 15.02.2018 09.01.2018 2

Protocols/decisions of a company/organisation

DOCX 23.42 KB 15.02.2018 09.01.2018 2

Protocols/decisions of a company/organisation

EDOC 90.05 KB 15.02.2018 09.01.2018 2

Decisions / letters / protocols of public notaries

EDOC 41.96 KB 27.10.2017 27.10.2017 2

Decisions / letters / protocols of public notaries

RTF 52.94 KB 27.10.2017 27.10.2017 2

Protocols/decisions of a company/organisation

DOCX 22.58 KB 27.10.2017 24.10.2017 2

Protocols/decisions of a company/organisation

EDOC 64.52 KB 27.10.2017 24.10.2017 2

Protocols/decisions of a company/organisation

DOCX 22.58 KB 27.10.2017 24.10.2017 2

Application

PDF 6.65 MB 27.10.2017 17.10.2017 25

Application

PDF 6.65 MB 27.10.2017 17.10.2017 25

Application

EDOC 6.39 MB 27.10.2017 17.10.2017 25

Decisions / letters / protocols of public notaries

TIF 33.02 KB 25.05.2016 20.05.2016 2

Application

TIF 86.68 KB 25.05.2016 17.05.2016 2

Protocols/decisions of a company/organisation

TIF 99.46 KB 25.05.2016 13.05.2016 3

Decisions / letters / protocols of public notaries

TIF 49.38 KB 17.05.2016 10.05.2016 2

Application

TIF 144.96 KB 17.05.2016 05.05.2016 3

Protocols/decisions of a company/organisation

TIF 160.94 KB 17.05.2016 28.04.2016 5

Decisions / letters / protocols of public notaries

TIF 51.71 KB 01.04.2016 31.03.2016 2

Application

TIF 140.79 KB 01.04.2016 24.03.2016 3

Announcement regarding the legal address

TIF 13 KB 01.04.2016 22.03.2016 1

Decisions / letters / protocols of public notaries

TIF 78.32 KB 14.09.2015 11.09.2015 2

Application

TIF 253.82 KB 14.09.2015 26.08.2015 6

Protocols/decisions of a company/organisation

TIF 202.45 KB 14.09.2015 26.08.2015 5

Power of attorney, act of empowerment

TIF 55.56 KB 14.09.2015 16.01.2015 1

Decisions / letters / protocols of public notaries

TIF 68.43 KB 25.11.2014 21.11.2014 2

Application

TIF 87.71 KB 25.11.2014 13.11.2014 2

Bank statements or other document regarding the payment of the equity

TIF 39.04 KB 25.11.2014 31.10.2014 1

Application of shareholders or third persons for the acquisition of shares

TIF 19.14 KB 25.11.2014 23.10.2014 1

Protocols/decisions of a company/organisation

TIF 160.06 KB 25.11.2014 21.10.2014 3

Decisions / letters / protocols of public notaries

TIF 94.15 KB 06.05.2014 29.04.2014 2

Application

TIF 320.66 KB 06.05.2014 24.04.2014 4

Bank statements or other document regarding the payment of the equity

TIF 122.89 KB 16.11.2015 23.04.2014 2

Bank statements or other document regarding the payment of the equity

TIF 37.91 KB 16.11.2015 23.04.2014 1

Bank statements or other document regarding the payment of the equity

TIF 54.91 KB 16.11.2015 23.04.2014 1

Bank statements or other document regarding the payment of the equity

TIF 37.65 KB 16.11.2015 15.04.2014 1

Application of shareholders or third persons for the acquisition of shares

TIF 84.04 KB 06.05.2014 27.03.2014 4

Consent of members of the supervisory board

TIF 43.36 KB 06.05.2014 27.03.2014 3

Protocols/decisions of a company/organisation

TIF 267.66 KB 06.05.2014 27.03.2014 5

Decisions / letters / protocols of public notaries

TIF 34.68 KB 20.12.2013 19.12.2013 2

Application

TIF 90.44 KB 20.12.2013 18.12.2013 2

Notice of a member of the supervisory board regarding the resignation

TIF 6.22 KB 20.12.2013 18.12.2013 1

Decisions / letters / protocols of public notaries

TIF 31.93 KB 27.11.2013 26.11.2013 1

Application

TIF 92.62 KB 27.11.2013 21.11.2013 2

Decisions / letters / protocols of public notaries

TIF 35.83 KB 04.10.2012 03.10.2012 2

Application

TIF 113.67 KB 04.10.2012 28.08.2012 2

Bank statements or other document regarding the payment of the equity

TIF 243.56 KB 04.10.2012 28.08.2012 7

Protocols/decisions of a company/organisation

TIF 70.33 KB 04.10.2012 28.08.2012 2

Application of shareholders or third persons for the acquisition of shares

TIF 57.86 KB 04.10.2012 24.08.2012 4

Protocols/decisions of a company/organisation

TIF 56.45 KB 04.10.2012 16.07.2012 2

Decisions / letters / protocols of public notaries

TIF 49.09 KB 25.11.2011 23.11.2011 1

Registration certificates

TIF 31.47 KB 25.11.2011 23.11.2011 1

Application

TIF 176.58 KB 25.11.2011 10.11.2011 2

Protocols/decisions of a company/organisation

TIF 80.22 KB 25.11.2011 10.11.2011 2

Decisions / letters / protocols of public notaries

TIF 81.32 KB 13.09.2011 12.09.2011 2

Registration certificates

TIF 134.88 KB 13.09.2011 12.09.2011 1

Bank statements or other document regarding the payment of the equity

TIF 37.7 KB 13.09.2011 08.09.2011 1

Announcement regarding the legal address

TIF 19.74 KB 13.09.2011 02.09.2011 1

Application

TIF 394.52 KB 13.09.2011 02.09.2011 6

Consent of members of the supervisory board

TIF 16.19 KB 13.09.2011 02.09.2011 1

Consent of members of the supervisory board

TIF 35.73 KB 13.09.2011 02.09.2011 2

Confirmation or consent to legal address

TIF 16.94 KB 13.09.2011 29.08.2011 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