NIKOTRANS, SIA

Limited Liability Company, Micro company
Place in branch
2K+ by turnover

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "NIKOTRANS"
Registration number, date 45404000034, 08.10.1991
VAT number None (excluded 14.05.2024) Europe VAT register
Register, date Commercial Register, 16.04.2004
Legal address Bezdelīgu iela 1 – 1, Rīga, LV-1048 Check address owners
Fixed capital 4 260 EUR, registered payment 09.08.2017
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
09.09.2024 3 468.49 0.00 0.00 0.00 09.09.2024
12.08.2024 3 460.93 0.00 0.00 0.00 12.08.2024
08.07.2024 3 451.48 0.00 0.00 0.00 08.07.2024
17.06.2024 3 445.56 0.00 0.00 0.00 17.06.2024
08.05.2024 3 435.03 0.00 0.00 0.00 08.05.2024
12.04.2024 3 427.27 0.00 0.00 0.00 12.04.2024
13.03.2024 3 416.47 0.00 0.00 0.00 13.03.2024
14.02.2024 3 406.39 0.00 0.00 0.00 14.02.2024
15.01.2024 3 345.93 0.00 0.00 0.00 15.01.2024
20.12.2023 3 337.35 0.00 0.00 0.00 20.12.2023
21.11.2023 3 327.67 0.00 0.00 0.00 21.11.2023
18.10.2023 3 315.43 0.00 0.00 0.00 18.10.2023
11.09.2023 3 302.14 0.00 0.00 0.00 11.09.2023
07.08.2023 3 289.54 0.00 0.00 0.00 07.08.2023
13.06.2023 3 269.74 0.00 0.00 0.00 13.06.2023
09.05.2023 3 257.14 0.00 0.00 0.00 09.05.2023
12.04.2023 3 247.29 0.00 0.00 0.00 12.04.2023
07.03.2023 3 233.63 0.00 0.00 0.00 07.03.2023
07.02.2023 3 222.96 0.00 0.00 0.00 07.02.2023
09.01.2023 2 745.54 0.00 0.00 0.00 09.01.2023
19.12.2022 2 742.55 0.00 0.00 0.00 19.12.2022
07.11.2022 2 736.05 0.00 0.00 0.00 07.11.2022
10.10.2022 2 731.22 0.00 0.00 0.00 10.10.2022
07.09.2022 2 725.51 0.00 0.00 0.00 07.09.2022
15.08.2022 2 721.53 0.00 0.00 0.00 15.08.2022
21.07.2022 2 717.18 0.00 0.00 0.00 21.07.2022
07.07.2022 2 714.76 0.00 0.00 0.00 07.07.2022
07.06.2022 2 709.54 0.00 0.00 0.00 07.06.2022
09.05.2022 2 704.48 0.00 0.00 0.00 09.05.2022
07.04.2022 2 698.90 0.00 0.00 0.00 07.04.2022
07.03.2022 2 524.26 0.00 0.00 0.00 07.03.2022
07.12.2020 2 163.33 0.00 0.00 0.00 08.12.2020 16:31
07.11.2020 2 136.21 0.00 0.00 0.00 09.11.2020 15:05
07.10.2020 2 108.21 0.00 0.00 0.00 15.10.2020 14:44
07.09.2020 2 081.10 0.00 0.00 0.00 16.09.2020 16:22
07.08.2020 2 053.11 0.00 0.00 0.00 11.08.2020 16:07
07.07.2020 2 025.12 0.00 0.00 0.00 09.07.2020 10:30
07.06.2020 1 998.03 0.00 0.00 0.00 16.06.2020 10:47
07.05.2020 1 970.05 0.00 0.00 0.00 13.05.2020 15:53
07.04.2020 1 942.97 0.00 0.00 0.00 14.04.2020 09:58
07.03.2020 1 915.01 0.00 0.00 0.00 09.03.2020 13:15
07.02.2020 1 811.45 0.00 0.00 0.00 18.02.2020 16:58
07.01.2020 1 357.23 0.00 0.00 0.00 16.01.2020 11:18
07.12.2019 1 258.71 0.00 0.00 0.00 16.12.2019 18:30
07.11.2019 1 013.54 0.00 0.00 0.00 14.11.2019 16:30
07.10.2019 778.64 0.00 0.00 0.00 08.10.2019 15:11
07.09.2019 586.54 0.00 0.00 0.00 11.09.2019 10:51
07.08.2019 396.89 0.00 0.00 0.00 16.08.2019 11:34
07.07.2019 210.09 0.00 0.00 0.00 12.07.2019 15:10
07.09.2017 708.03 0.00 0.00 0.00 15.09.2017 08:59
07.08.2017 696.87 0.00 0.00 0.00 15.08.2017 15:36
07.07.2017 1 682.80 0.00 0.00 0.00 17.07.2017 14:02
07.06.2017 1 589.82 0.00 0.00 0.00 15.06.2017 16:40
07.05.2017 1 559.75 0.00 0.00 0.00 01.01.1970 03:00

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 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 1

Industries

Field from SRS Kravu pārvadājumi pa autoceļiem (49.41)
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 16.07.2019
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   14.12.2013
* 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

100 % 10 € 426 € 4 260 Latvia 03.08.2017 09.08.2017

Historical company names

Kūku pagasta Upīša zemnieku saimniecība "CATLAKŠI" Until 29.06.2000 24 years ago

Historical addresses

Jēkabpils rajons, Kūku pagasts, p/n Andrāni, "Catlakši" Until 29.06.2000 24 years ago
Jēkabpils rajons, Kūku pagasts, "Bērzlejas" Until 29.09.2004 20 years ago
Rīga, Lejupes iela 7 Until 05.03.2018 6 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 05.06.2024  PDF (79.38 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 27.05.2023  PDF (81.45 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 26.07.2022  PDF (80.65 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 29.07.2021  PDF (81.43 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 30.07.2020  PDF (81.43 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 29.04.2019  PDF (81.84 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 29.04.2018  PDF (136.31 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 30.04.2017  PDF (156.15 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 30.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 29.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 28.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 28.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 27.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 01.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums XML

2009

Annual report 26.05.2010  TIF (619.21 KB)

2008

Annual report 04.08.2009  TIF (351.91 KB)

2007

Annual report 12.06.2008  TIF (252.31 KB)

2006

Annual report 28.05.2007  TIF (234.35 KB)

2005

Annual report 21.12.2006  PDF (373.78 KB)

2004

Annual report 15.01.2008  TIF (697.6 KB)

2003

Annual report 15.01.2008  TIF (660.76 KB)

2002

Annual report 15.01.2008  TIF (676.72 KB)

2001

Annual report 15.01.2008  TIF (667.15 KB)

2000

Annual report 15.01.2008  TIF (877.5 KB)

1999

Annual report 15.01.2008  TIF (1.81 MB)

1998

Annual report 15.01.2008  TIF (2.5 MB)

1997

Annual report 15.01.2008  TIF (294.42 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

PDF 1.48 MB 09.08.2017 03.08.2017 2

Amendments to the Articles of Association

PDF 149.96 KB 09.08.2017 02.08.2017 1

Articles of Association

PDF 149.96 KB 09.08.2017 02.08.2017 1

Shareholders’ register

PDF 1.32 MB 09.08.2017 02.08.2017 1

Shareholders’ register

PDF 1.4 MB 09.08.2017 01.08.2017 1

Shareholders’ register

TIF 35.84 KB 15.01.2008 18.12.2007 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 144.12 KB 15.01.2008 25.05.2007 2

Articles of Association

TIF 45.44 KB 15.01.2008 06.12.2006 1

Shareholders’ register

TIF 34.3 KB 15.01.2008 06.12.2006 1

Articles of Association

TIF 103.86 KB 15.01.2008 23.02.2004 3

Amendments to the Articles of Association

TIF 64.26 KB 15.01.2008 05.09.2002 1

Shareholders’ register

TIF 67.48 KB 15.01.2008 05.09.2002 1

Articles of Association

TIF 861.26 KB 15.01.2008 12.08.2002 16

Articles of Association

TIF 925.02 KB 15.01.2008 28.06.2000 11

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Orders/request/cover notes of court bailiffs

PDF 377.73 KB 25.06.2024 25.06.2024 1

Decisions / letters / protocols of public notaries

EDOC 41.91 KB 05.03.2018 05.03.2018 2

Decisions / letters / protocols of public notaries

RTF 52.93 KB 05.03.2018 05.03.2018 2

Application

PDF 1.94 MB 05.03.2018 28.02.2018 4

Application

PDF 117.36 KB 05.03.2018 28.02.2018 2

Application

PDF 1.94 MB 05.03.2018 28.02.2018 4

Application

EDOC 1.88 MB 05.03.2018 28.02.2018 4

Application

PDF 117.36 KB 05.03.2018 28.02.2018 2

Application

EDOC 130.74 KB 05.03.2018 28.02.2018 2

Decisions / letters / protocols of public notaries

EDOC 73.11 KB 09.08.2017 09.08.2017 2

Application

PDF 4.22 MB 09.08.2017 03.08.2017 4

Application

PDF 4.22 MB 09.08.2017 03.08.2017 4

Shareholders’ register

PDF 1.48 MB 09.08.2017 03.08.2017 2

Amendments to the Articles of Association

PDF 149.96 KB 09.08.2017 02.08.2017 1

Articles of Association

PDF 149.96 KB 09.08.2017 02.08.2017 1

Protocols/decisions of a company/organisation

PDF 153.63 KB 09.08.2017 02.08.2017 1

Protocols/decisions of a company/organisation

PDF 188.17 KB 09.08.2017 02.08.2017 1

Shareholders’ register

PDF 1.32 MB 09.08.2017 02.08.2017 1

Shareholders’ register

PDF 1.4 MB 09.08.2017 01.08.2017 1

Power of attorney, act of empowerment

PDF 5.56 MB 09.08.2017 15.12.2015 10

Power of attorney, act of empowerment

PDF 5.53 MB 09.08.2017 15.12.2015 10

Decisions / letters / protocols of public notaries

TIF 58.17 KB 16.12.2013 14.12.2013 2

Application

TIF 497.64 KB 16.12.2013 05.12.2013 4

Protocols/decisions of a company/organisation

TIF 88.73 KB 16.12.2013 05.12.2013 2

Power of attorney, act of empowerment

TIF 304.29 KB 16.12.2013 25.11.2013 6

Notary’s decision

TIF 39.64 KB 19.05.2010 14.05.2010 1

Application

TIF 54.18 KB 19.05.2010 30.04.2010 2

Power of attorney, act of empowerment

TIF 19.06 KB 19.05.2010 30.04.2010 1

Receipts on the publication and state fees

TIF 65.44 KB 15.01.2008 28.12.2007 1

Application

TIF 262.18 KB 15.01.2008 18.12.2007 2

Decisions / letters / protocols of public notaries

TIF 99.48 KB 15.01.2008 19.06.2007 1

Decisions / letters / protocols of public notaries

TIF 133.76 KB 15.01.2008 14.06.2007 1

Power of attorney, act of empowerment

TIF 33.04 KB 15.01.2008 02.06.2007 1

Receipts on the publication and state fees

TIF 189.98 KB 15.01.2008 31.05.2007 2

Application

TIF 50.64 KB 15.01.2008 25.05.2007 1

Appraisal reports

TIF 97.05 KB 15.01.2008 25.05.2007 2

Decisions / letters / protocols of public notaries

TIF 129.5 KB 15.01.2008 10.05.2007 2

Receipts on the publication and state fees

TIF 132.01 KB 15.01.2008 07.05.2007 2

Application

TIF 356.04 KB 15.01.2008 30.04.2007 3

Other documents

TIF 502.81 KB 15.01.2008 23.04.2007 8

Protocols/decisions of a company/organisation

TIF 48.46 KB 15.01.2008 16.04.2007 1

Decisions / letters / protocols of public notaries

TIF 86.06 KB 15.01.2008 08.02.2007 1

Receipts on the publication and state fees

TIF 80.72 KB 15.01.2008 19.12.2006 2

Application

TIF 285 KB 15.01.2008 06.12.2006 2

Protocols/decisions of a company/organisation

TIF 73.32 KB 15.01.2008 06.12.2006 1

Power of attorney, act of empowerment

TIF 1.34 MB 15.01.2008 22.02.2006 20

Power of attorney, act of empowerment

TIF 579.77 KB 15.01.2008 22.02.2006 9

Decisions / letters / protocols of public notaries

TIF 61.34 KB 15.01.2008 29.09.2004 1

Receipts on the publication and state fees

TIF 635.59 KB 15.01.2008 14.09.2004 2

Announcement regarding the legal address

TIF 28.27 KB 15.01.2008 10.09.2004 1

Application

TIF 338.64 KB 15.01.2008 10.09.2004 3

Decisions / letters / protocols of public notaries

TIF 73.14 KB 15.01.2008 16.04.2004 1

Registration certificates

TIF 247.7 KB 15.01.2008 16.04.2004 1

Other documents

TIF 33.25 KB 15.01.2008 06.04.2004 1

Application

TIF 520.26 KB 15.01.2008 24.02.2004 4

Receipts on the publication and state fees

TIF 51.44 KB 15.01.2008 24.02.2004 2

Consent of a member of the Board / executive director

TIF 17.35 KB 15.01.2008 23.02.2004 1

Protocols/decisions of a company/organisation

TIF 54.24 KB 15.01.2008 23.02.2004 1

Power of attorney, act of empowerment

TIF 624.25 KB 15.01.2008 23.07.2003 10

Decisions / letters / protocols of public notaries

TIF 60.17 KB 15.01.2008 09.09.2002 1

Receipts on the publication and state fees

TIF 558.14 KB 15.01.2008 06.09.2002 2

Application

TIF 65.63 KB 15.01.2008 05.09.2002 1

Other documents

TIF 84.13 KB 15.01.2008 05.09.2002 1

Protocols/decisions of a company/organisation

TIF 115.98 KB 15.01.2008 05.09.2002 1

Documents attesting the transfer of shares

TIF 22.19 KB 15.01.2008 02.09.2002 1

Power of attorney, act of empowerment

TIF 615.79 KB 15.01.2008 22.08.2002 8

Application

TIF 226.46 KB 15.01.2008 29.06.2000 4

Bank statements or other document regarding the payment of the equity

TIF 29.96 KB 15.01.2008 29.06.2000 1

Decisions / letters / protocols of public notaries

TIF 61.79 KB 15.01.2008 29.06.2000 1

Receipts on the publication and state fees

TIF 95.45 KB 15.01.2008 29.06.2000 1

Registration certificates

TIF 359.13 KB 15.01.2008 29.06.2000 2

Sample report

TIF 365.91 KB 15.01.2008 29.06.2000 2

Protocols/decisions of a company/organisation

TIF 106.06 KB 15.01.2008 28.06.2000 2

Sample report

TIF 335.78 KB 15.01.2008 23.09.1998 2

Other documents

TIF 33.6 KB 15.01.2008 21.09.1998 1

Receipts on the publication and state fees

TIF 36.17 KB 15.01.2008 21.09.1998 1

Registration certificates

TIF 156.45 KB 15.01.2008 21.09.1998 1

Registration certificates

TIF 58.5 KB 15.01.2008 08.10.1991 1

Sample report

TIF 46.89 KB 15.01.2008 08.10.1991 1

Application

TIF 103.39 KB 15.01.2008 26.09.1991 2

Decisions of the local government council or the land commission on granting a land plot for use

TIF 213.19 KB 15.01.2008 21.11.1989 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