FIXT, SIA

Limited Liability Company, Small company
Place in branch
55 by turnover
159 by profit
29 by paid taxes
25 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "FIXT"
Registration number, date 40103849510, 27.11.2014
VAT number LV40103849510 from 13.02.2015 Europe VAT register
Register, date Commercial Register, 27.11.2014
Legal address Krūzes iela 38, Rīga, LV-1002 Check address owners
Fixed capital 6 322 EUR, registered payment 25.05.2023
CSDD Transport vehicles registered in CSDD

Important facts

SRS administration taxes (payments) debt data

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
16.07.2024 23 570.42 0.00 0.00 23 570.42 16.07.2024
19.06.2024 24 692.90 0.00 0.00 24 692.90 19.06.2024
07.06.2022 14 235.74 0.00 0.00 0.00 07.06.2022
25.05.2022 25 678.30 0.00 0.00 0.00 25.05.2022
07.12.2020 11 582.44 0.00 0.00 0.00 08.12.2020 16:31
07.10.2020 3 307.15 0.00 0.00 0.00 15.10.2020 14:44
07.09.2020 10 352.76 0.00 0.00 0.00 16.09.2020 16:17
07.07.2020 2 471.13 0.00 0.00 0.00 09.07.2020 10:30
07.06.2020 7 087.27 0.00 0.00 0.00 16.06.2020 10:47
07.04.2020 2 621.24 0.00 0.00 0.00 14.04.2020 09:58
07.03.2020 3 288.44 0.00 0.00 0.00 09.03.2020 13:15
07.02.2020 13 920.31 0.00 0.00 0.00 18.02.2020 16:58
07.01.2020 8 286.92 0.00 0.00 7 029.09 16.01.2020 11:18
07.12.2019 8 758.24 0.00 0.00 7 553.71 16.12.2019 18:30
07.11.2019 9 227.75 0.00 0.00 8 078.33 14.11.2019 16:30
07.10.2019 13 424.63 0.00 0.00 8 602.95 08.10.2019 15:11
07.09.2019 13 311.52 0.00 0.00 9 127.57 11.09.2019 10:51
07.08.2019 17 271.30 0.00 0.00 9 950.83 16.08.2019 11:34
07.07.2019 14 602.91 0.00 0.00 10 475.45 12.07.2019 15:10
07.06.2019 12 575.83 0.00 0.00 11 000.07 17.06.2019 14:41
07.05.2019 17 886.15 0.00 0.00 11 524.69 10.05.2019 15:30
07.04.2019 15 134.54 0.00 0.00 12 049.31 12.04.2019 10:28
07.06.2018 34 545.50 0.00 0.00 34 837.74 11.06.2018 15:51
07.02.2018 55 807.51 0.00 0.00 0.00 15.02.2018 08:34
26.01.2018 44 673.61 0.00 0.00 0.00 02.02.2018 13:10
07.12.2017 26 401.60 0.00 0.00 0.00 18.12.2017 07:52
07.11.2017 12 496.48 0.00 0.00 0.00 15.11.2017 12:28
07.10.2017 14 525.70 0.00 0.00 0.00 13.10.2017 14:06
07.09.2017 10 947.00 0.00 0.00 0.00 15.09.2017 08:59
07.08.2017 8 718.88 0.00 0.00 0.00 15.08.2017 15:36
07.07.2017 16 966.73 0.00 0.00 0.00 17.07.2017 14:02
07.06.2017 10 729.67 0.00 0.00 0.00 15.06.2017 16:40

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, €) 202.17 239.39 167.53
Personal income tax (thousands, €) 39.62 45.29 37.85
Statutory social insurance contributions (thousands, €) 71.21 90.87 67.78
Average employees count 14 14 18

Industries

Field from SRS Cauruļvadu, apkures un gaisa kondicionēšanas iekārtu uzstādīšana (43.22)
CSP industry Cauruļvadu, apkures un gaisa kondicionēšanas iekārtu uzstādīšana (43.22)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 28.04.2023
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   22.12.2015
* 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

90 % 5 690 € 1 € 5 690 Latvia 03.07.2023 25.07.2023

Natural person

10 % 632 € 1 € 632 Latvia 03.07.2023 25.07.2023

Historical company names

Sabiedrība ar ierobežotu atbildību "NORSBERI" Until 22.12.2015 9 years ago

Historical addresses

Rīga, Vabu iela 9C Until 19.01.2016 8 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report: Board statement 01.01.2023 - 31.12.2023 30.05.2024  PDF (98.12 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 30.05.2023  PDF (407.19 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 27.10.2022  PDF (407.18 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 27.08.2021  PDF (143.61 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 03.08.2020  ZIP €11.00
Annual report 2019 PDF
Neatkarigu revidentu zinojums 2019 PDF
Vadibas zinojums 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 18.04.2019  ZIP €11.00
Annual report 2018 PDF
Neatkarigu revidentu zinojums 2018 PDF
Vadibas zinojums 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 10.05.2018  PDF (138.23 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 21.02.2017  PDF (636.67 KB) €9.00

2015

Annual report 27.11.2014 - 31.12.2015 23.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums 2015 PDF

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

EDOC 37.93 KB 25.07.2023 03.07.2023 1

Shareholders’ register

EDOC 17.64 KB 25.05.2023 11.05.2023 1

Shareholders’ register

PDF 233.98 KB 25.05.2023 28.04.2023 1

Amendments to the Articles of Association

EDOC 23.16 KB 28.04.2023 14.04.2023 1

Articles of Association

EDOC 23.54 KB 28.04.2023 14.04.2023 1

Regulations for the increase/reduction of the equity

EDOC 16.42 KB 28.04.2023 14.04.2023 1

Shareholders’ register

EDOC 33.85 KB 28.04.2023 14.04.2023 1

Shareholders’ register

DOCX 14.66 KB 05.10.2018 20.09.2018 1

Shareholders’ register

DOCX 18.08 KB 02.05.2018 24.04.2018 1

Amendments to the Articles of Association

DOCX 13.22 KB 21.12.2015 18.12.2015 1

Amendments to the Articles of Association

DOCX 13.22 KB 21.12.2015 18.12.2015 1

Articles of Association

DOC 24.5 KB 21.12.2015 18.12.2015 1

Articles of Association

DOC 24.5 KB 21.12.2015 18.12.2015 1

Regulations for the increase/reduction of the equity

DOCX 14.67 KB 21.12.2015 18.12.2015 1

Regulations for the increase/reduction of the equity

DOCX 14.67 KB 21.12.2015 18.12.2015 1

Shareholders’ register

DOC 32.5 KB 21.12.2015 18.12.2015 1

Shareholders’ register

DOC 32.5 KB 21.12.2015 18.12.2015 1

Articles of Association

TIF 8.86 KB 16.12.2014 21.11.2014 1

Memorandum of Association

TIF 22.04 KB 16.12.2014 21.11.2014 1

Shareholders’ register

TIF 29.45 KB 16.12.2014 21.11.2014 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

State Revenue Service decisions/letters/statements

EDOC 84.49 KB 08.04.2024 08.04.2024 1

Application

EDOC 51.52 KB 25.07.2023 18.07.2023 3

Application

EDOC 47.52 KB 25.05.2023 11.05.2023 1

Bank statements or other document regarding the payment of the equity

PDF 233.53 KB 25.05.2023 29.04.2023 1

Application

EDOC 25.44 KB 28.04.2023 24.04.2023 1

Application of shareholders or third persons for the acquisition of shares

EDOC 15.28 KB 28.04.2023 14.04.2023 1

Application of shareholders or third persons for the acquisition of shares

EDOC 15.42 KB 28.04.2023 14.04.2023 1

Protocols/decisions of a company/organisation

EDOC 16.65 KB 28.04.2023 14.04.2023 1

Decisions / letters / protocols of public notaries

RTF 190.67 KB 03.09.2020 03.09.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.63 KB 03.09.2020 03.09.2020 2

State Revenue Service decisions/letters/statements

DOC 92.5 KB 01.09.2020 31.08.2020 1

State Revenue Service decisions/letters/statements

EDOC 77.6 KB 01.09.2020 31.08.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.84 KB 05.10.2018 05.10.2018 2

Application

DOCX 39.27 KB 05.10.2018 20.09.2018 5

Application

EDOC 69.43 KB 05.10.2018 20.09.2018 5

Shareholders’ register

EDOC 57.27 KB 05.10.2018 20.09.2018 1

Decisions / letters / protocols of public notaries

EDOC 69.88 KB 02.05.2018 02.05.2018 2

Shareholders’ register

EDOC 59.76 KB 02.05.2018 24.04.2018 1

Application

EDOC 57.27 KB 02.05.2018 12.04.2018 4

Application

DOCX 43.62 KB 02.05.2018 12.04.2018 4

Decisions / letters / protocols of public notaries

EDOC 72.21 KB 06.02.2018 06.02.2018 2

Decisions / letters / protocols of public notaries

RTF 192.35 KB 06.02.2018 06.02.2018 2

State Revenue Service decisions/letters/statements

EDOC 70.28 KB 05.02.2018 02.02.2018 1

State Revenue Service decisions/letters/statements

DOCX 53.9 KB 05.02.2018 02.02.2018 1

Decisions / letters / protocols of public notaries

EDOC 72.03 KB 06.12.2017 06.12.2017 2

Decisions / letters / protocols of public notaries

RTF 190.08 KB 06.12.2017 06.12.2017 2

Application

DOCX 39.86 KB 06.12.2017 30.11.2017 2

Application

EDOC 51.86 KB 06.12.2017 30.11.2017 2

Application

DOCX 39.86 KB 06.12.2017 30.11.2017 2

Notice of a member of the Board regarding the resignation

EDOC 29.47 KB 06.12.2017 30.11.2017 1

Notice of a member of the Board regarding the resignation

DOCX 16.89 KB 06.12.2017 30.11.2017 1

Notice of a member of the Board regarding the resignation

DOCX 16.89 KB 06.12.2017 30.11.2017 1

Decisions / letters / protocols of public notaries

EDOC 66.52 KB 19.01.2016 19.01.2016 2

Application

EDOC 39.48 KB 14.01.2016 13.01.2016 2

Application

DOCX 23.02 KB 14.01.2016 13.01.2016 2

Application

DOCX 23.02 KB 14.01.2016 13.01.2016 2

Confirmation or consent to legal address

DOCX 16.85 KB 14.01.2016 13.01.2016 1

Confirmation or consent to legal address

EDOC 32.75 KB 14.01.2016 13.01.2016 1

Confirmation or consent to legal address

DOCX 16.85 KB 14.01.2016 13.01.2016 1

Decisions / letters / protocols of public notaries

RTF 187.4 KB 22.12.2015 22.12.2015 2

Decisions / letters / protocols of public notaries

EDOC 76.26 KB 22.12.2015 22.12.2015 2

Amendments to the Articles of Association

EDOC 29.76 KB 21.12.2015 18.12.2015 1

Articles of Association

EDOC 25.58 KB 21.12.2015 18.12.2015 1

Application

DOCX 27.75 KB 21.12.2015 18.12.2015 4

Application

EDOC 81.36 KB 21.12.2015 18.12.2015 4

Bank statements or other document regarding the payment of the equity

PDF 24.92 KB 21.12.2015 18.12.2015 1

Protocols/decisions of a company/organisation

EDOC 33.88 KB 21.12.2015 18.12.2015 1

Protocols/decisions of a company/organisation

DOCX 17.71 KB 21.12.2015 18.12.2015 1

Regulations for the increase/reduction of the equity

EDOC 31.29 KB 21.12.2015 18.12.2015 1

Shareholders’ register

EDOC 26.41 KB 21.12.2015 18.12.2015 1

Bank statements or other document regarding the payment of the equity

PDF 24.89 KB 14.12.2015 11.12.2015 1

Consent of a member of the Board / executive director

DOC 24.5 KB 14.12.2015 11.12.2015 1

Consent of a member of the Board / executive director

EDOC 25.47 KB 14.12.2015 11.12.2015 1

Consent of a member of the Board / executive director

DOC 17 KB 14.12.2015 11.12.2015 1

Consent of a member of the Board / executive director

EDOC 25.55 KB 14.12.2015 11.12.2015 1

Decisions / letters / protocols of public notaries

TIF 48.35 KB 16.12.2014 27.11.2014 2

Announcement regarding the legal address

TIF 6.46 KB 16.12.2014 21.11.2014 1

Application

TIF 97.2 KB 16.12.2014 19.11.2014 3
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