AGNIS PLUS, SIA

Limited Liability Company, Micro company
Place in branch
112 by turnover
67 by profit
91 by paid taxes
25 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "AGNIS PLUS"
Registration number, date 40103079791, 04.02.1993
VAT number LV40103079791 from 14.09.1995 Europe VAT register
Register, date Commercial Register, 12.01.2005
Legal address Celtnieku iela 49, Ogre, Ogres nov., LV-5001 Check address owners
Fixed capital 76 538 EUR, registered payment 13.05.2020
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
08.05.2024 5 146.11 0.00 0.00 0.00 08.05.2024
12.04.2024 2 674.56 0.00 0.00 0.00 12.04.2024
13.03.2024 1 652.53 0.00 0.00 0.00 13.03.2024
14.02.2024 1 659.84 0.00 0.00 0.00 14.02.2024
19.01.2024 4 097.80 0.00 0.00 0.00 19.01.2024
24.08.2023 6 800.78 0.00 0.00 0.00 24.08.2023
07.11.2020 1 204.64 0.00 0.00 0.00 09.11.2020 15:05
07.01.2020 1 526.13 0.00 0.00 0.00 16.01.2020 11:18
07.10.2019 1 147.15 0.00 0.00 0.00 08.10.2019 15:11
07.03.2019 1 045.57 0.00 0.00 0.00 15.03.2019 14:41
07.11.2018 4 028.26 0.00 0.00 0.00 13.11.2018 08:40
07.10.2018 470.22 0.00 0.00 0.00 10.10.2018 15:19
07.09.2018 479.23 0.00 0.00 0.00 12.09.2018 10:31

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, €) 42.08 33.17 73.36
Personal income tax (thousands, €) 5.6 6.24 8.47
Statutory social insurance contributions (thousands, €) 16.16 18.17 19.46
Average employees count 10 13 15

Industries

Industry from zl.lv Būvmateriālu, būvkonstrukciju tirdzniecība
Branch from zl.lv (NACE2) Metālizstrādājumu, krāsu un stikla mazumtirdzniecība specializētajos veikalos (47.52)
Field from SRS Būvniecībai paredzēto betona izstrādājumu ražošana (23.61)
CSP industry Būvniecībai paredzēto betona izstrādājumu ražošana (23.61)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 11.07.2019
Latvia Lithuania

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 Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  28.03.2008
* 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

52.13 % 562 € 71 € 39 902 Lithuania 01.07.2021 23.08.2021

Natural person

23.93 % 258 € 71 € 18 318 Latvia 01.07.2021 23.08.2021

Natural person

23.93 % 258 € 71 € 18 318 Lithuania 01.07.2021 23.08.2021

Apply information changes

ML

"Agnis Plus", SIA

Celtnieku 37, Ogre, Ogres nov., LV-5001 Check address owners

Būvmateriālu, būvkonstrukciju tirdzniecība

http://www.agnisplus.lv

Historical company names

Komercsabiedrība SIA "AGNIS" Until 12.01.2005 19 years ago

Historical addresses

Rīga, A.Deglava iela 126-27 Until 17.04.1996 28 years ago
Rīga, Mārkalnes iela 11 Until 22.07.2016 8 years ago
Rīga, Mārkalnes iela 11 Until 26.07.2016 8 years ago
Rīga, Mārkalnes iela 11 Until 23.08.2021 3 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 30.05.2024  ZIP €11.00
Annual report 2023 PDF
vad bas zi ojums ODT

2022

Annual report 01.01.2022 - 31.12.2022 30.05.2023  ZIP €11.00
Annual report 2022 PDF
Gramatvedibas politika 1 PDF

2021

Annual report 01.01.2021 - 31.12.2021 30.07.2022  ZIP €11.00
Annual report 2021 PDF
Gramatvedibas politika 1 PDF

2020

Annual report 01.01.2020 - 31.12.2020 27.07.2021  ZIP €11.00
Annual report 2020 PDF
Gramatvedibas politika 1 PDF

2019

Annual report 01.01.2019 - 31.12.2019 30.07.2020  ZIP €11.00
Annual report 2019 PDF
Gramatvedibas politika 1 PDF

2018

Annual report 01.01.2018 - 31.12.2018 30.04.2019  ZIP €11.00
Annual report 2018 PDF
GR politika 2018 ODT

2017

Annual report 01.01.2017 - 31.12.2017 30.04.2018  ZIP €11.00
Annual report 2017 PDF
lemums 001 JPG

2016

Annual report 01.01.2016 - 31.12.2016 27.04.2017  ZIP €9.00
Annual report 2016 PDF
politika AGNIS PLUS PDF

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  ZIP €8.00
Annual report 2015 PDF
GR politika-2015 ODT

2014

Annual report 01.01.2014 - 31.12.2014 27.04.2015  ZIP €7.00
1_HTML izdruka HTML
GR politika-2014 ODT

2013

Annual report 01.01.2013 - 31.12.2013 29.04.2014  HTML (97.05 KB)

2012

Annual report 01.01.2012 - 31.12.2012 27.04.2013  HTML (98.46 KB)

2011

Annual report 01.01.2011 - 31.12.2011 28.04.2012  HTML (99.73 KB)

2010

Annual report 01.01.2010 - 31.12.2010 25.04.2011  ZIP
1_HTML izdruka HTML
Gram politika RAR

2009

Annual report 28.06.2010  TIF (464.39 KB)

2008

Annual report 03.06.2009  TIF (569.36 KB)

2007

Annual report 11.02.2009  TIF (1.65 MB)

2006

Annual report 26.06.2007  TIF (659.62 KB)

2005

Annual report 23.11.2006  TIF (591.09 KB)

2003

Annual report 13.07.2012  TIF (540.86 KB)

2002

Annual report 13.07.2012  TIF (726.77 KB)

2000

Annual report 13.07.2012  TIF (411.35 KB)

1999

Annual report 13.07.2012  TIF (399.19 KB)

1998

Annual report 13.07.2012  TIF (379.07 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

EDOC 55.32 KB 23.08.2021 01.07.2021 1

Shareholders’ register

DOCX 21.75 KB 23.08.2021 01.07.2021 1

Articles of Association

EDOC 18 KB 13.05.2020 27.04.2020 3

Shareholders’ register

EDOC 2.08 MB 13.05.2020 27.04.2020 3

Articles of Association

TIF 221.87 KB 31.10.2019 20.12.2004 6

Regulations for the increase/reduction of the equity

TIF 35.45 KB 31.10.2019 20.12.2004 1

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 372.85 KB 03.05.2023 02.05.2023 1

Orders/request/cover notes of court bailiffs

PDF 375.96 KB 26.04.2023 26.04.2023 1

Decisions / letters / protocols of public notaries

RTF 194.47 KB 23.08.2021 23.08.2021 2

Application

DOCX 118.88 KB 23.08.2021 01.07.2021 1

Application

DOCX 118.88 KB 23.08.2021 01.07.2021 1

Shareholders’ register

DOCX 21.75 KB 23.08.2021 01.07.2021 1

Shareholders’ register

DOCX 21.75 KB 23.08.2021 01.07.2021 1

Decisions / letters / protocols of public notaries

RTF 200.47 KB 13.05.2020 13.05.2020 2

Decisions / letters / protocols of public notaries

EDOC 71.21 KB 13.05.2020 13.05.2020 2

Application

EDOC 29.77 KB 13.05.2020 08.05.2020 3

Application

DOCX 19.8 KB 13.05.2020 08.05.2020 3

Application

DOCX 19.8 KB 13.05.2020 08.05.2020 3

Articles of Association

EDOC 18 KB 13.05.2020 27.04.2020 3

Protocols/decisions of a company/organisation

DOCX 3.91 KB 13.05.2020 27.04.2020 1

Protocols/decisions of a company/organisation

EDOC 16.21 KB 13.05.2020 27.04.2020 1

Protocols/decisions of a company/organisation

DOCX 3.91 KB 13.05.2020 27.04.2020 1

Shareholders’ register

EDOC 2.08 MB 13.05.2020 27.04.2020 3

Orders/request/cover notes of court bailiffs

EDOC 352.93 KB 02.05.2019 30.04.2019 1

Orders/request/cover notes of court bailiffs

PDF 362.96 KB 02.05.2019 30.04.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.88 KB 26.04.2019 26.04.2019 2

Decisions / letters / protocols of public notaries

RTF 198.57 KB 26.04.2019 26.04.2019 2

Orders/request/cover notes of court bailiffs

EDOC 355.03 KB 23.04.2019 23.04.2019 1

Orders/request/cover notes of court bailiffs

PDF 365.06 KB 23.04.2019 23.04.2019 1

Bank statements or other document regarding the payment of the equity

TIF 16.17 KB 30.04.2019 22.03.1996 1

Bank statements or other document regarding the payment of the equity

TIF 18.95 KB 30.04.2019 14.03.1996 1

Appraisal reports

TIF 34.03 KB 30.04.2019 20.02.1996 1

Bank statements or other document regarding the payment of the equity

TIF 19.2 KB 30.04.2019 31.01.1996 1

Bank statements or other document regarding the payment of the equity

TIF 12.31 KB 30.04.2019 25.01.1996 1

Bank statements or other document regarding the payment of the equity

TIF 20.18 KB 30.04.2019 12.09.1995 1

Appraisal reports

TIF 40.24 KB 30.04.2019 08.09.1995 1

Acceptance-conveyance act

TIF 89.18 KB 30.04.2019 10.03.1993 2

Bank statements or other document regarding the payment of the equity

TIF 20.14 KB 30.04.2019 29.01.1993 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