Auto Statuss, SIA

Limited Liability Company, Micro company
Place in branch
201 by turnover
480 by profit
113 by paid taxes
31 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "Auto Statuss"
Registration number, date 40003224977, 31.10.1994
VAT number LV40003224977 from 31.05.1995 Europe VAT register
Register, date Commercial Register, 02.12.2003
Legal address Dārzciema iela 60A, Rīga, LV-1073 Check address owners
Fixed capital 35 572 EUR, registered payment 12.10.2016
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, €) 127.48 143.41 110.94
Personal income tax (thousands, €) 20.61 19.21 17.58
Statutory social insurance contributions (thousands, €) 37.72 34.8 31.44
Average employees count 7 7 7

Industries

Industry from zl.lv Telpu noma
Branch from zl.lv (NACE2) Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
Field from SRS Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
CSP industry Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 18.05.2022
Latvia Ukraine

Control type: as a company member/shareholder

Natural person From 18.05.2022
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.  01.02.2010
* 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

66 % 23 478 € 1 € 23 478 Ukraine 29.04.2022 18.05.2022

Natural person

34 % 12 094 € 1 € 12 094 Latvia 29.04.2022 18.05.2022

Procures

Period Rights Person

From 29.05.2008

Right to represent individually
Natural person (from 29.05.2008 )

Apply information changes

ML

"Auto statuss", SIA

Dārzciema 60A, Rīga, LV-1073 Check address owners

Telpu noma

Historical company names

Akciju sabiedrība "Auto Statuss" Until 14.04.2008 16 years ago
Akciju sabiedrība "AUTO STATUSS" Until 21.06.2005 19 years ago

Historical addresses

Rīgas rajons, Garkalnes pagasts, Zaļā 2 Until 22.02.1995 29 years ago
Rīga, Dārzciema iela 60 Until 21.06.2005 19 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 10.05.2024  PDF (925.43 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 30.05.2023  PDF (926.29 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 26.07.2022  ZIP €11.00
Annual report 2021 PDF
IMG 20220726 0001 PDF

2020

Annual report 01.01.2020 - 31.12.2020 23.07.2021  ZIP €11.00
Annual report 2020 PDF
IMG 0001 PDF

2019

Annual report 01.01.2019 - 31.12.2019 19.06.2020  ZIP €11.00
Annual report 2019 PDF
IMG PDF

2018

Annual report 01.01.2018 - 31.12.2018 03.05.2019  ZIP €11.00
Annual report 2018 PDF
IMG PDF

2017

Annual report 01.01.2017 - 31.12.2017 02.05.2018  PDF (82.47 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 30.04.2017  PDF (886.28 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 03.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 20.03.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums AS 2013 PDF

2012

Annual report 09.05.2013  TIF (341.78 KB)

2011

Annual report 11.05.2012  TIF (336.45 KB)

2011

Annual report 01.01.2011 - 31.12.2011 11.05.2012  HTML (120.1 KB)

2010

Annual report 01.01.2010 - 31.12.2010 11.03.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2011 ZIP

2009

Annual report 11.03.2011  TIF (451.21 KB)

2008

Annual report 21.04.2009  TIF (664.19 KB)

2007

Annual report 18.07.2008  TIF (1005.18 KB)

2006

Annual report 23.12.2011  TIF (787.39 KB)

2005

Annual report 13.10.2006  PDF (1.14 MB)

Documents

Type Format Size Added Document date Number of pages

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 34.87 KB 16.05.2023 17.01.2023 3

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 34.95 KB 09.12.2022 08.12.2022 3

Articles of Association

DOC 29 KB 18.05.2022 29.04.2022 1

Shareholders’ register

DOC 38.5 KB 18.05.2022 29.04.2022 1

Shareholders’ register

DOC 36.5 KB 18.05.2022 29.04.2022 1

Amendments to the Articles of Association

TIF 16.45 KB 31.07.2014 08.11.2012 1

Articles of Association

TIF 225.48 KB 31.07.2014 08.11.2012 5

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 83.46 KB 10.06.2014 24.08.2009 2

Articles of Association

TIF 21.93 KB 12.05.2022 09.04.2008 1

Articles of Association

TIF 19.04 KB 12.05.2022 05.12.2007 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 196.29 KB 12.05.2022 15.10.2007 3

Articles of Association

TIF 30.3 KB 12.05.2022 26.05.2005 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 41.89 KB 16.05.2023 16.05.2023 2

Protocols/decisions of a company/organisation

EDOC 31.1 KB 16.05.2023 17.01.2023 1

Decisions / letters / protocols of public notaries

EDOC 62.2 KB 18.05.2022 18.05.2022 2

Articles of Association

EDOC 17.47 KB 18.05.2022 29.04.2022 1

Application

DOC 137 KB 18.05.2022 29.04.2022 1

Application

EDOC 34.39 KB 18.05.2022 29.04.2022 1

Protocols/decisions of a company/organisation

EDOC 19.98 KB 18.05.2022 29.04.2022 1

Protocols/decisions of a company/organisation

DOC 39 KB 18.05.2022 29.04.2022 1

Shareholders’ register

EDOC 35.23 KB 18.05.2022 29.04.2022 1

Shareholders’ register

EDOC 18.36 KB 18.05.2022 29.04.2022 1

Other documents

TIF 13.5 KB 10.06.2014 24.08.2009 1

Protocols/decisions of a company/organisation

TIF 33.44 KB 10.06.2014 24.08.2009 1

Decisions / letters / protocols of public notaries

TIF 69.09 KB 12.05.2022 15.04.2008 2

Decisions / letters / protocols of public notaries

TIF 89.66 KB 12.05.2022 14.04.2008 2

Registration certificates

TIF 22 KB 12.05.2022 14.04.2008 1

Submission/Application

TIF 34.53 KB 12.05.2022 14.04.2008 1

Announcement regarding the reorganisation

TIF 26.61 KB 12.05.2022 09.04.2008 1

Application

TIF 214.55 KB 12.05.2022 09.04.2008 6

Receipts on the publication and state fees

TIF 18.78 KB 12.05.2022 09.04.2008 1

Receipts on the publication and state fees

TIF 21.61 KB 12.05.2022 09.04.2008 1

Other documents

TIF 32.31 KB 12.05.2022 11.12.2007 1

Protocols/decisions of a company/organisation

TIF 210.23 KB 12.05.2022 05.12.2007 3

Protocols/decisions of a company/organisation

TIF 80.16 KB 12.05.2022 05.12.2007 2

Auditor’s report

TIF 45.37 KB 12.05.2022 07.05.2007 1

Application

TIF 297.73 KB 12.05.2022 21.06.2005 8

Decisions / letters / protocols of public notaries

TIF 71.29 KB 12.05.2022 21.06.2005 2

Registration certificates

TIF 26.19 KB 12.05.2022 21.06.2005 1

Sample report

TIF 28.47 KB 12.05.2022 21.06.2005 1

Receipts on the publication and state fees

TIF 21.1 KB 12.05.2022 31.05.2005 1

Protocols/decisions of a company/organisation

TIF 69.04 KB 12.05.2022 26.05.2005 2

Consent of the auditor

TIF 9.16 KB 12.05.2022 25.05.2005 1

Consent of a member of the Board / executive director

TIF 9.93 KB 12.05.2022 25.05.2005 1

Consent of a member of the Board / executive director

TIF 9.56 KB 12.05.2022 25.05.2005 1

Consent of a member of the Board / executive director

TIF 9.56 KB 12.05.2022 25.05.2005 1

Consent of members of the supervisory board

TIF 9.46 KB 12.05.2022 25.05.2005 1

Consent of members of the supervisory board

TIF 9.29 KB 12.05.2022 25.05.2005 1

Consent of members of the supervisory board

TIF 9.51 KB 12.05.2022 25.05.2005 1

Bank statements or other document regarding the payment of the equity

TIF 32.78 KB 12.05.2022 26.01.2000 1

Bank statements or other document regarding the payment of the equity

TIF 31.66 KB 12.05.2022 26.01.2000 1

Bank statements or other document regarding the payment of the equity

TIF 33.82 KB 12.05.2022 26.01.2000 1

Bank statements or other document regarding the payment of the equity

TIF 32.19 KB 12.05.2022 26.01.2000 1

Statement of the Board regarding the payment of the equity

TIF 25.51 KB 12.05.2022 10.01.2000 1

Bank statements or other document regarding the payment of the equity

TIF 14.08 KB 12.05.2022 18.06.1996 1

Bank statements or other document regarding the payment of the equity

TIF 31.94 KB 12.05.2022 16.10.1995 1

Statement of the Board regarding the payment of the equity

TIF 35.52 KB 12.05.2022 02.10.1995 1

Bank statements or other document regarding the payment of the equity

TIF 14.54 KB 12.05.2022 27.10.1994 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