FURŠETS, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 08.07.2024
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "FURŠETS"
Registration number, date 40003270552, 26.10.1995
VAT number None (excluded 27.09.2022) Europe VAT register
Register, date Commercial Register, 25.11.2004
Legal address "Mežinieki", Rucavas pag., Dienvidkurzemes nov., LV-3477 Check address owners
Fixed capital 4 260 EUR, registered payment 11.12.2014
CSDD Transport vehicles registered in CSDD

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, €) 0 2.37 10.46
Personal income tax (thousands, €) 0 0.28 3.25
Statutory social insurance contributions (thousands, €) 0 1.8 6.56
Average employees count 0 1 5
Received COVID-19 downtime support 15.03.2021, 377.23 €

Industries

Field from SRS
Redakcija NACE 2.0
Restorānu un mobilo ēdināšanas vietu pakalpojumi (56.10)
CSP industry
Redakcija NACE 2.0
Restorānu un mobilo ēdināšanas vietu pakalpojumi (56.10)

Historical addresses

Rīgas rajons, Siguldas pagasts, Peltes, Zinātnes iela 10-8 Until 25.11.2004 21 year ago
Rīgas rajons, Siguldas novads, Siguldas pagasts, Zinātnes ielā 10-8 Until 03.07.2009 16 years ago
Siguldas nov., Siguldas pag., Zinātnes ielā 10-8 Until 03.05.2022 3 years ago
Siguldas nov., Sigulda, Zinātnes iela 10 - 8 Until 22.07.2022 3 years ago

Annual reports

Year Period Received Type of delivery Price

2021

Annual report 01.01.2021 - 31.12.2021 17.05.2022  PDF (141.04 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 23.07.2021  PDF (141.32 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 21.04.2020  PDF (140.14 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 25.04.2019  PDF (433.04 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 28.04.2018  PDF (133.91 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 27.04.2017  PDF (143.74 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 23.03.2016  PDF (148.81 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 29.04.2015  HTML (93.93 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 25.04.2014  HTML (108.74 KB)

2012

Annual report 01.01.2012 - 31.12.2012 14.03.2013  HTML (110.22 KB)

2011

Annual report 01.01.2011 - 31.12.2011 27.03.2012  ZIP
1_HTML izdruka HTML
zinojums-2011 DOCX

2010

Annual report 01.01.2010 - 31.12.2010 30.04.2011  ZIP
1_HTML izdruka HTML
zinojums-2010 ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 30.04.2010  ZIP (6.57 KB)

2008

Annual report 20.04.2009  TIF (654.17 KB)

2007

Annual report 05.08.2008  TIF (435.93 KB)

2006

Annual report 11.07.2007  PDF (688.33 KB)

2005

Annual report 17.10.2006  TIF (259.83 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

PDF 167.9 KB 22.07.2022 14.06.2022 1

Shareholders’ register

PDF 167.9 KB 22.07.2022 14.06.2022 1

Articles of Association

TIF 44.44 KB 05.07.2022 20.11.2014 2

Shareholders’ register

TIF 47.15 KB 05.07.2022 20.11.2014 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 37.96 KB 19.06.2023 13.06.2023 3

Notice of a member of the Board regarding the resignation

EDOC 23.56 KB 19.06.2023 13.06.2023 1

Decisions / letters / protocols of public notaries

EDOC 62.19 KB 29.09.2022 29.09.2022 2

State Revenue Service decisions/letters/statements

EDOC 90.57 KB 27.09.2022 27.09.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.81 KB 22.07.2022 22.07.2022 2

Application

DOCX 56.65 KB 22.07.2022 29.06.2022 7

Application

DOCX 56.65 KB 22.07.2022 29.06.2022 7

Protocols/decisions of a company/organisation

DOC 29.5 KB 22.07.2022 29.06.2022 1

Protocols/decisions of a company/organisation

DOC 29.5 KB 22.07.2022 29.06.2022 1

Shareholders’ register

PDF 252.72 KB 22.07.2022 14.06.2022 1

Decisions / letters / protocols of public notaries

EDOC 70.25 KB 01.11.2019 01.11.2019 2

State Revenue Service decisions/letters/statements

EDOC 82.64 KB 29.10.2019 29.10.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.74 KB 22.02.2017 22.02.2017 1

State Revenue Service decisions/letters/statements

EDOC 90.99 KB 20.02.2017 20.02.2017 1

Decisions / letters / protocols of public notaries

TIF 69.91 KB 05.07.2022 11.12.2014 2

Application

TIF 106.27 KB 05.07.2022 25.11.2014 2

Protocols/decisions of a company/organisation

TIF 76.44 KB 05.07.2022 20.11.2014 2

Decisions / letters / protocols of public notaries

TIF 37.13 KB 05.07.2022 26.06.2003 1

State Revenue Service decisions/letters/statements

TIF 22.72 KB 05.07.2022 17.06.2003 1

State Revenue Service decisions/letters/statements

TIF 21.72 KB 05.07.2022 17.06.2003 1

Decisions / letters / protocols of public notaries

TIF 38.01 KB 19.07.2022 17.12.2001 1

State Revenue Service decisions/letters/statements

TIF 26.49 KB 19.07.2022 12.12.2001 1

State Revenue Service decisions/letters/statements

TIF 24.2 KB 19.07.2022 12.12.2001 1

Decisions / letters / protocols of public notaries

TIF 39.26 KB 19.07.2022 28.09.2001 1

State Revenue Service decisions/letters/statements

TIF 27.4 KB 19.07.2022 24.09.2001 1

State Revenue Service decisions/letters/statements

TIF 35.26 KB 19.07.2022 24.09.2001 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
Informējam, ka šajā tīmekļa vietnē tiek izmantotas sīkdatnes (angļu val. cookies). Sīkdatne uzkrāj datus par vietnes apmeklējumu. Turpinot lietot šo vietni, Jūs piekrītat, ka mēs uzkrāsim un izmantosim sīkdatnes Jūsu ierīcē. Savu piekrišanu Jūs jebkurā laikā varat atsaukt, nodzēšot saglabātās sīkdatnes. Vairāk par sīkdatnēm Cookie Info Script