MŪSA MOTORS GRUPA, AS

Public Limited Company, Small company
Place in branch
14 by turnover
9 by profit
4 by paid taxes
3 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "MŪSA MOTORS GRUPA"
Registration number, date 40003249294, 15.03.1995
VAT number LV40003249294 from 14.07.1995 Europe VAT register
Register, date Commercial Register, 21.07.2004
Legal address Kārļa Ulmaņa gatve 5, Rīga, LV-1004 Check address owners
Fixed capital 3 773 561 EUR, registered payment 09.09.2015
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, €) 338.84 314.07 262.96
Personal income tax (thousands, €) 72.07 69.8 56.54
Statutory social insurance contributions (thousands, €) 133.46 128.01 100.84
Average employees count 27 25 21

Industries

Field from SRS Konsultēšana komercdarbībā un vadībzinībās (70.22)
CSP industry Centrālo biroju darbība (70.10)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 07.05.2018
Latvia Latvia

Control type: as a representative of the executive institution or of the administrative body

Control type: on grounds of the property right

Natural person From 07.05.2018
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   31.03.2022

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   07.08.2023

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   01.02.2019

Natural person

Supervisory Board Member of the Supervisory Board   01.02.2019
* Date on which the decision of the notary public on the appointment took effect

Historical company names

Slēgtā akciju sabiedrība "MŪSA MOTORS GRUPA" Until 21.07.2004 20 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Consolidated financial statement 01.01.2023 - 31.12.2023 28.05.2024  ZIP
Annual report 2023 PDF
MMG kons vadibas zin 2023 PDF

2023

Annual report 01.01.2023 - 31.12.2023 28.05.2024  ZIP €11.00
Annual report 2023 PDF
MMG revid zin 2023 PDF
MMG vadibas zin 2023 PDF

2022

Consolidated financial statement 01.01.2022 - 31.12.2022 18.05.2023  ZIP
Annual report 2022 PDF
MMG kons vad zin 2022 PDF

2022

Annual report 01.01.2022 - 31.12.2022 18.05.2023  ZIP €11.00
Annual report 2022 PDF
MMG revid zin 2022 PDF
MMG vad zin 2022 PDF

2021

Consolidated financial statement 01.01.2021 - 31.12.2021 21.06.2022  ZIP
Annual report 2021 PDF
MMG kons vadibas zin 21 PDF

2021

Annual report 01.01.2021 - 31.12.2021 21.06.2022  ZIP €11.00
Annual report 2021 PDF
MMG revid zin 21 PDF
MMG vadibas zin 21 PDF

2020

Consolidated financial statement 01.01.2020 - 31.12.2020 15.07.2021  ZIP
Annual report 2020 PDF
GP 2020 MMG konsolidacija revidetsABvadZinParakst PDF

2020

Annual report 01.01.2020 - 31.12.2020 01.07.2021  ZIP €11.00
Annual report 2020 PDF
GP 2020 MMG revidetsABrevZin PDF
GP 2020 MMG revidetsABvadZinParakst PDF

2019

Annual report 01.01.2019 - 31.12.2019 16.07.2020  ZIP €11.00
Annual report 2019 PDF
revid 2019 MMG PDF
vadibas zin 2019 MMG PDF

2018

Annual report 01.01.2018 - 31.12.2018 30.04.2019  ZIP €11.00
Annual report 2018 PDF
Vadibas zin 2018 MMG PDF

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zin 2017 MMG PDF

2016

Annual report 01.01.2016 - 31.12.2016 03.05.2017  ZIP €9.00
Annual report 2016 PDF
Vadibas zin 2016 MMG PDF

2015

Annual report 01.01.2015 - 31.12.2015 28.04.2016  PDF (1.32 MB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 18.03.2017  PDF (1.08 MB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  HTML (88.73 KB)

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  HTML (98.88 KB)

2011

Annual report 01.01.2011 - 31.12.2011 29.04.2012  HTML (100.02 KB)

2010

Annual report 01.01.2010 - 31.12.2010 03.05.2011  HTML (99.93 KB)

2009

Annual report 21.04.2010  TIF (750.73 KB)

2008

Annual report 07.09.2009  TIF (759.41 KB)

2007

Annual report 08.08.2008  TIF (739.94 KB)

2006

Annual report 22.05.2007  TIF (581.31 KB)

2005

Annual report 19.10.2006  TIF (824.95 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 19.91 KB 28.03.2022 04.09.2015 1

Articles of Association

TIF 64.05 KB 28.03.2022 04.09.2015 3

Amendments to the Articles of Association

TIF 22.61 KB 02.11.2012 29.01.2010 1

Articles of Association

TIF 110.82 KB 02.11.2012 29.01.2010 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 51.97 KB 02.08.2023 01.08.2023 3

Decisions / letters / protocols of public notaries

EDOC 62.72 KB 31.03.2022 31.03.2022 2

Application

DOCX 41.62 KB 15.03.2022 15.03.2022 6

Application

DOCX 41.62 KB 15.03.2022 15.03.2022 6

Protocols/decisions of a company/organisation

EDOC 40.4 KB 15.03.2022 10.03.2022 1

Justification supporting beneficial ownership disclosure statement

ASICE 55.84 KB 28.03.2022 31.01.2022 12

Justification supporting beneficial ownership disclosure statement

PDF 595.04 KB 28.03.2022 31.01.2022 10

Justification supporting beneficial ownership disclosure statement

ASIC 55.84 KB 28.03.2022 31.01.2022 12

Justification supporting beneficial ownership disclosure statement

ASIC 51.1 KB 28.03.2022 31.01.2022 10

Justification supporting beneficial ownership disclosure statement

ASICE 51.1 KB 28.03.2022 31.01.2022 10

Justification supporting beneficial ownership disclosure statement

PDF 764.24 KB 28.03.2022 31.01.2022 12

Copy of the personal identification document

ASICE 422.76 KB 28.03.2022 31.01.2022 5

Copy of the personal identification document

PDF 326.6 KB 28.03.2022 31.01.2022 5

Copy of the personal identification document

ASIC 422.76 KB 28.03.2022 31.01.2022 5

Decisions / letters / protocols of public notaries

RTF 191.23 KB 01.02.2019 01.02.2019 2

Decisions / letters / protocols of public notaries

RTF 191.23 KB 01.02.2019 01.02.2019 2

List of members of the Board / Supervisory Board

DOC 26 KB 01.02.2019 29.01.2019 1

List of members of the Board / Supervisory Board

EDOC 24.43 KB 01.02.2019 29.01.2019 1

List of members of the Board / Supervisory Board

DOC 26 KB 01.02.2019 29.01.2019 1

Application

DOCX 55.38 KB 01.02.2019 28.01.2019 5

Application

DOCX 55.38 KB 01.02.2019 28.01.2019 5

Application

EDOC 68.99 KB 01.02.2019 28.01.2019 5

Consent of members of the supervisory board

DOC 23 KB 01.02.2019 24.01.2019 1

Consent of members of the supervisory board

DOC 27.5 KB 01.02.2019 24.01.2019 1

Consent of members of the supervisory board

DOC 23 KB 01.02.2019 24.01.2019 1

Consent of members of the supervisory board

EDOC 23.41 KB 01.02.2019 24.01.2019 1

Consent of members of the supervisory board

EDOC 18.14 KB 01.02.2019 24.01.2019 1

Consent of members of the supervisory board

DOC 27.5 KB 01.02.2019 24.01.2019 1

Consent of members of the supervisory board

DOCX 12.75 KB 01.02.2019 24.01.2019 1

Consent of members of the supervisory board

ASICE 19 KB 01.02.2019 24.01.2019 1

Protocols/decisions of a company/organisation

DOCX 27.36 KB 01.02.2019 03.01.2019 2

Protocols/decisions of a company/organisation

DOCX 27.36 KB 01.02.2019 03.01.2019 2

Protocols/decisions of a company/organisation

DOCX 27.36 KB 01.02.2019 03.01.2019 2

Decisions / letters / protocols of public notaries

EDOC 71.17 KB 07.05.2018 07.05.2018 2

Statement regarding the beneficial owners

DOCX 61.06 KB 07.05.2018 23.04.2018 6

Statement regarding the beneficial owners

EDOC 74.73 KB 07.05.2018 23.04.2018 6

List of members of the Board / Supervisory Board

TIF 8.86 KB 28.03.2022 08.09.2015 1

Protocols/decisions of a company/organisation

TIF 180.68 KB 09.03.2022 04.09.2015 6

Protocols/decisions of a company/organisation

TIF 501.68 KB 09.03.2022 04.09.2015 11

Statement of the Board regarding the payment of the equity

TIF 36.88 KB 06.04.2022 01.02.2001 1

Bank statements or other document regarding the payment of the equity

TIF 15.77 KB 06.04.2022 09.05.1995 1

Bank statements or other document regarding the payment of the equity

TIF 19.37 KB 06.04.2022 13.03.1995 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