MAGISTR-FISKEVEGN GROUP.MFG , Rēzeknes speciālās ekonomiskās zonas, SIA

Limited Liability Company, Small company
Place in branch
9 by turnover
17 by profit
10 by paid taxes
7 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Rēzeknes speciālās ekonomiskās zonas "MAGISTR-FISKEVEGN GROUP.MFG" sabiedrība ar ierobežotu atbildību
Registration number, date 42403013903, 03.05.2002
VAT number LV42403013903 from 22.05.2002 Europe VAT register
Register, date Commercial Register, 03.05.2002
Legal address Atbrīvošanas aleja 155B, Rēzekne, LV-4604 Check address owners
Fixed capital 258 960 EUR, registered payment 25.05.2018
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, €) 281.15 209.03 206.79
Personal income tax (thousands, €) 115.35 107.03 86.28
Statutory social insurance contributions (thousands, €) 289.02 281.05 228.18
Average employees count 72 77 86

Industries

Industry from zl.lv Tekstilizstrādājumu ražošana
Branch from zl.lv (NACE2) Tekstilmateriālu aušana (13.20)
Field from SRS Tauvu, virvju, auklu un tīklu ražošana (13.94)
CSP industry Tauvu, virvju, auklu un tīklu ražošana (13.94)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 21.02.2018
Latvia Latvia

Control type: on grounds of the property right

Natural person From 21.02.2018
Latvia Latvia

Control type: on grounds of the property right

Natural person From 21.02.2018
Norway Norway

Control type: on grounds of the property right

Natural person From 06.12.2019
Norway Norway

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   09.09.2021

Natural person

Executive Board Member of the Board Jointly with at least 2   09.09.2021

Natural person

Executive Board Member of the Board Jointly with at least 2   23.05.2012
* 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

Sabiedrība ar ierobežotu atbildību "MAGISTR"

Reg. no. 41503002466
Daugavpils, Kandavas iela 19

50 % 130 € 996 € 129 480 Latvia 10.04.2018 25.05.2018

AS FISKEVEGN

Reg. no. 924407573
N-6717 , Flatraket, Norway

50 % 130 € 996 € 129 480 Norway 10.04.2018 25.05.2018

Apply information changes

ML

"Magistr-Fiskevegn Group.MFG", SIA

Atbrīvošanas aleja 155B, Rēzekne, LV-4604 Check address owners

Tekstilizstrādājumu ražošana

Historical company names

Rēzeknes speciālās ekonomiskās zonas sabiedrība ar ierobežotu atbildību "MAGISTR-FISKEVEGN GROUP.MFG" Until 27.05.2009 15 years ago
Sabiedrība ar ierobežotu atbildību "MAGISTR-FISKEVEGN GROUP.MFG" Until 27.12.2002 22 years ago

Historical addresses

Rēzekne, Atbrīvošanas aleja 155/1 Until 27.12.2002 22 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 03.06.2024  ZIP €11.00
Annual report 2023 PDF
Neatkar gu revidentu zi ojums 2023 PDF
Vad bas zi ojum 2023 PDF

2022

Annual report 01.01.2022 - 31.12.2022 17.05.2023  ZIP €11.00
Annual report 2022 PDF
Neatkar gu revidentu zi ojums 2022 Magistr Fiskevegn PDF
Vad bas zi ojums 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 13.07.2022  ZIP €11.00
Annual report 2021 PDF
1 TIRAIS LR NE SNS IND LV Magistr MFG 2021 PDF
Vad bas za ojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 04.06.2021  ZIP €11.00
Annual report 2020 PDF
Magistr MFG atzinums 2020 PDF
VADIBAS ZINOJUMS 2020 MFG LV 1 PDF

2019

Annual report 01.01.2019 - 31.12.2019 03.06.2020  ZIP €11.00
Annual report 2019 PDF
Neatkar gu revidentu zi ojums 2019 Magistr Fiskevegn parakst ts PDF
VADIBAS ZINOJUMS 2019 MFG PDF

2018

Annual report 01.01.2018 - 31.12.2018 02.05.2019  ZIP €11.00
Annual report 2018 PDF
MFG revidenta zi ojums LAT PDF
Vadibas zinojums MFG PDF

2017

Annual report 01.01.2017 - 31.12.2017 18.04.2018  ZIP €11.00
Annual report 2017 PDF
MFG NRZ PDF
VZ 2017 MFG revidets PDF

2016

Annual report 01.01.2016 - 31.12.2016 17.11.2017  ZIP €9.00
Annual report 2016 PDF
MFG ZI OJUMS PDF
vadibas zinojmus PDF

2015

Annual report 01.01.2015 - 31.12.2015 06.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 08.05.2014  ZIP
1_HTML izdruka HTML
MFG vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 30.04.2013  ZIP
1_HTML izdruka HTML
MFG Vadibas zinojums PDF

2011

Annual report 07.05.2012  TIF (790.56 KB)

2010

Annual report 06.05.2011  TIF (836.58 KB)

2009

Annual report 03.05.2010  TIF (806.87 KB)

2008

Annual report 07.05.2009  TIF (924.68 KB)

2007

Annual report 21.07.2008  TIF (878.85 KB)

2006

Annual report 02.07.2007  TIF (1.05 MB)

2005

Annual report 10.12.2007  TIF (878.51 KB)

2004

Annual report 10.12.2007  TIF (816.76 KB)

2003

Annual report 10.12.2007  TIF (143.84 KB)

2002

Annual report 10.12.2007  TIF (180.47 KB)

Documents

Type Format Size Added Document date Number of pages

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 134.13 KB 22.05.2018 11.04.2018 5

Shareholders’ register

TIF 80.87 KB 22.05.2018 10.04.2018 3

Amendments to the Articles of Association

TIF 18.81 KB 12.04.2018 10.04.2018 1

Articles of Association

TIF 107.97 KB 12.04.2018 10.04.2018 3

Regulations for the increase/reduction of the equity

TIF 27.27 KB 12.04.2018 10.04.2018 1

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 135.08 KB 05.12.2016 10.11.2016 4

Amendments to the Articles of Association

TIF 20.5 KB 05.12.2016 21.09.2016 1

Articles of Association

TIF 129.79 KB 05.12.2016 21.09.2016 3

Shareholders’ register

TIF 100.66 KB 05.12.2016 21.09.2016 4

Articles of Association

TIF 40.51 KB 27.05.2009 15.05.2009 1

Articles of Association

TIF 42.4 KB 05.06.2008 03.06.2008 1

Articles of Association

TIF 60.52 KB 10.12.2007 20.12.2002 3

Articles of Association

TIF 99.62 KB 10.12.2007 19.04.2002 4

Memorandum of association

TIF 122.21 KB 10.12.2007 19.04.2002 4

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 63.28 KB 09.09.2021 09.09.2021 2

Application

TIF 257.1 KB 07.09.2021 02.09.2021 7

Application

TIF 244.21 KB 27.08.2021 25.08.2021 7

Protocols/decisions of a company/organisation

TIF 108.74 KB 27.08.2021 24.08.2021 3

Notice of a member of the Board regarding the resignation

TIF 80.23 KB 27.08.2021 14.06.2021 3

Justification supporting beneficial ownership disclosure statement

JPG 141.79 KB 06.12.2019 06.12.2019 1

Justification supporting beneficial ownership disclosure statement

JPG 136.08 KB 06.12.2019 06.12.2019 1

Justification supporting beneficial ownership disclosure statement

JPG 150.76 KB 06.12.2019 06.12.2019 1

Justification supporting beneficial ownership disclosure statement

JPG 141.65 KB 06.12.2019 06.12.2019 1

Justification supporting beneficial ownership disclosure statement

JPG 139.84 KB 06.12.2019 06.12.2019 1

Justification supporting beneficial ownership disclosure statement

JPG 149.96 KB 06.12.2019 06.12.2019 1

Decisions / letters / protocols of public notaries

EDOC 71.29 KB 06.12.2019 06.12.2019 3

Decisions / letters / protocols of public notaries

RTF 198.5 KB 06.12.2019 06.12.2019 3

Application

TIF 298.35 KB 03.12.2019 03.12.2019 6

Statement regarding the beneficial owners

TIF 447.4 KB 03.12.2019 03.12.2019 5

Copy of the personal identification document

TIF 233.17 KB 20.11.2019 07.11.2019 3

Copy of the personal identification document

TIF 212.82 KB 20.11.2019 07.11.2019 3

Protocols/decisions of a company/organisation

TIF 142 KB 06.12.2019 22.08.2019 6

Documents confirming the registration of a foreign organisation (statement from the register) and translations thereof

TIF 141.79 KB 20.11.2019 05.08.2019 4

Decisions / letters / protocols of public notaries

RTF 193.29 KB 25.05.2018 25.05.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.46 KB 25.05.2018 25.05.2018 2

Application

TIF 205.19 KB 22.05.2018 11.04.2018 4

Bank statements or other document regarding the payment of the equity

TIF 13.68 KB 22.05.2018 10.04.2018 1

Application of shareholders or third persons for the acquisition of shares

TIF 35.76 KB 12.04.2018 10.04.2018 2

Appraisal reports

TIF 108.12 KB 12.04.2018 10.04.2018 2

Bank statements or other document regarding the payment of the equity

TIF 131.26 KB 12.04.2018 10.04.2018 1

Protocols/decisions of a company/organisation

TIF 118.33 KB 12.04.2018 10.04.2018 4

Bank statements or other document regarding the payment of the equity

TIF 97.14 KB 12.04.2018 05.04.2018 2

Decisions / letters / protocols of public notaries

EDOC 72.84 KB 21.02.2018 21.02.2018 2

Decisions / letters / protocols of public notaries

RTF 195.04 KB 21.02.2018 21.02.2018 2

Application

TIF 346.13 KB 16.02.2018 14.02.2018 8

Decisions / letters / protocols of public notaries

RTF 186.1 KB 29.11.2016 29.11.2016 2

Decisions / letters / protocols of public notaries

EDOC 71.46 KB 29.11.2016 29.11.2016 2

Application

TIF 154.83 KB 05.12.2016 22.09.2016 5

Protocols/decisions of a company/organisation

TIF 128.08 KB 05.12.2016 21.09.2016 3

Decisions / letters / protocols of public notaries

TIF 69.64 KB 24.05.2012 23.05.2012 2

Application

TIF 319.17 KB 24.05.2012 11.05.2012 8

Consent of a member of the Board / executive director

TIF 158.13 KB 24.05.2012 11.05.2012 4

Protocols/decisions of a company/organisation

TIF 60.06 KB 24.05.2012 11.05.2012 2

Decisions / letters / protocols of public notaries

TIF 58.08 KB 27.05.2009 27.05.2009 2

Registration certificates

TIF 35.74 KB 27.05.2009 27.05.2009 1

Application

TIF 268.13 KB 27.05.2009 15.05.2009 6

Protocols/decisions of a company/organisation

TIF 63.27 KB 27.05.2009 15.05.2009 2

Receipts on the publication and state fees

TIF 26.02 KB 27.05.2009 20.02.2009 2

Sample report

TIF 22.83 KB 27.05.2009 05.06.2008 1

Application

TIF 170.52 KB 05.06.2008 05.06.2008 5

Decisions / letters / protocols of public notaries

TIF 49.08 KB 05.06.2008 05.06.2008 2

Power of attorney, act of empowerment

TIF 21 KB 05.06.2008 04.06.2008 1

Receipts on the publication and state fees

TIF 41.88 KB 05.06.2008 04.06.2008 3

Protocols/decisions of a company/organisation

TIF 53.86 KB 05.06.2008 03.06.2008 2

Decisions / letters / protocols of public notaries

TIF 55.35 KB 10.12.2007 18.05.2005 2

Application

TIF 153 KB 10.12.2007 13.05.2005 4

Receipts on the publication and state fees

TIF 26.23 KB 10.12.2007 11.05.2005 2

Consent of a member of the Board / executive director

TIF 10.91 KB 10.12.2007 09.05.2005 1

Consent of a member of the Board / executive director

TIF 12.12 KB 10.12.2007 09.05.2005 1

Consent of a member of the Board / executive director

TIF 11.94 KB 10.12.2007 09.05.2005 1

Protocols/decisions of a company/organisation

TIF 41.88 KB 10.12.2007 09.05.2005 1

Consent of a member of the Board / executive director

TIF 12.17 KB 10.12.2007 09.03.2005 1

Registration certificates

TIF 126.18 KB 27.05.2009 27.12.2002 1

Decisions / letters / protocols of public notaries

TIF 28.41 KB 10.12.2007 27.12.2002 1

Registration certificates

TIF 269.06 KB 10.12.2007 27.12.2002 1

Application

TIF 109.3 KB 10.12.2007 20.12.2002 4

Protocols/decisions of a company/organisation

TIF 47.25 KB 10.12.2007 19.12.2002 1

Receipts on the publication and state fees

TIF 46.2 KB 10.12.2007 19.12.2002 2

Appraisal reports

TIF 579.18 KB 10.12.2007 20.11.2002 8

Decisions / letters / protocols of public notaries

TIF 41.43 KB 10.12.2007 03.05.2002 1

Registration certificates

TIF 286.4 KB 10.12.2007 03.05.2002 1

Registration certificates

TIF 43.49 KB 10.12.2007 03.05.2002 1

Application

TIF 569.17 KB 10.12.2007 30.04.2002 9

Receipts on the publication and state fees

TIF 38 KB 10.12.2007 30.04.2002 2

Bank statements or other document regarding the payment of the equity

TIF 19.93 KB 10.12.2007 26.04.2002 1

Announcement regarding the legal address

TIF 15.56 KB 10.12.2007 19.04.2002 1

Consent of a member of the Board / executive director

TIF 10.16 KB 10.12.2007 19.04.2002 1

Consent of a member of the Board / executive director

TIF 10.25 KB 10.12.2007 19.04.2002 1

Consent of a member of the Board / executive director

TIF 8.23 KB 10.12.2007 19.04.2002 1

Consent of a member of the Board / executive director

TIF 10.29 KB 10.12.2007 19.04.2002 1

Power of attorney, act of empowerment

TIF 19 KB 10.12.2007 19.04.2002 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