Please, authorize, to proceed

AUTOPARTS SERVISS, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "AUTOPARTS SERVISS"
Registration number, date 50003564851, 10.10.2001
VAT number LV50003564851 from 07.11.2001 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 13.12.2004
Legal address Vestienas iela 35, Rīga, LV-1035 Check address owners
Fixed capital 2 843 EUR, registered payment 07.10.2014
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

SRS taxpayer rating
B
Compliance with obligations needs to be improved. The company is generally fulfilling its obligations to the state, but there is room for improvement – ​​timely submission of declarations, declaration and payment of all taxes.
2024 2023 2022
Total payments to state budget (thousands, €) 61.72 78 76.01
Personal income tax (thousands, €) 14.56 15.74 15.08
Statutory social insurance contributions (thousands, €) 31.31 35.97 33.30
Average employees count 8 11 11

Industries

Industry from zl.lv Auto remonts, apkope
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Mehānisko transportlīdzekļu remonts un apkope (95.31)
Field from SRS
Redakcija NACE 2.1
Mehānisko transportlīdzekļu remonts un apkope (95.31)
CSP industry
Redakcija NACE 2.1
Mehānisko transportlīdzekļu remonts un apkope (95.31)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 10.07.2019
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 Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  26.04.2011

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.  26.04.2011
* 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

37 % 1 052 € 1 € 1 052 01.10.2014 07.10.2014

Natural person

37 % 1 052 € 1 € 1 052 01.10.2014 07.10.2014

Natural person

25.99 % 739 € 1 € 739 01.10.2014 07.10.2014

Apply information changes

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 28.05.2025  PDF (113.67 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 28.05.2024  ZIP €11.00
Annual report 2023 PDF
Vadibas zinojums PDF

2022

Annual report 01.01.2022 - 31.12.2022 09.05.2023  ZIP €11.00
Annual report 2022 PDF
Vadibas zinojums PDF

2021

Annual report 01.01.2021 - 31.12.2021 18.07.2022  ZIP €11.00
Annual report 2021 PDF
Vadibas zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 22.07.2021  ZIP €11.00
Annual report 2020 PDF
Vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 26.05.2020  ZIP €11.00
Annual report 2019 PDF
Vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 27.04.2019  ZIP €11.00
Annual report 2018 PDF
Vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums JPG

2016

Annual report 01.01.2016 - 31.12.2016 26.04.2017  ZIP €9.00
Annual report 2016 PDF
VadibasZinojumsAPS PDF

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums APS 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 12.05.2014  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 APS PDF

2011

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

2010

Annual report 18.05.2011  TIF (1.22 MB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 30.04.2010  TIF (757.16 KB)

2008

Annual report 30.04.2009  TIF (1.13 MB)

2007

Annual report 14.03.2012  TIF (1.4 MB)

2006

Annual report 29.05.2007  TIF (629.43 KB)

2005

Annual report 21.12.2006  TIF (374.84 KB)

2004

Annual report 07.01.2026  TIF (438.51 KB)

2003

Annual report 07.01.2026  TIF (1.02 MB)

2002

Annual report 07.01.2026  TIF (461.66 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 20.98 KB 06.01.2026 01.10.2014 1

Articles of Association

TIF 24.38 KB 06.01.2026 01.10.2014 1

Shareholders’ register

TIF 49.78 KB 06.01.2026 01.10.2014 2

Shareholders’ register

TIF 23.63 KB 27.04.2011 18.03.2011 1

Articles of Association

TIF 48.09 KB 07.01.2026 18.03.2008 3

Shareholders’ register

TIF 47.46 KB 07.01.2026 18.03.2008 1

Articles of Association

TIF 48.33 KB 07.01.2026 01.12.2004 3

Shareholders’ register

TIF 48.69 KB 07.01.2026 01.12.2004 1

Amendments to the Articles of Association

TIF 30.42 KB 07.01.2026 19.06.2003 1

Shareholders’ register

TIF 33.4 KB 07.01.2026 19.06.2003 1

Articles of Association

TIF 679.57 KB 07.01.2026 14.09.2001 13

Memorandum of association

TIF 140.4 KB 07.01.2026 14.09.2001 4

Shareholders’ register

TIF 28.56 KB 07.01.2026 14.09.2001 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 98.42 KB 04.11.2024 04.11.2024 21

Notice of a member of the Board regarding the resignation

EDOC 126.87 KB 07.11.2024 31.10.2024 1

Decisions / letters / protocols of public notaries

TIF 72.28 KB 06.01.2026 07.10.2014 2

Application

TIF 129.94 KB 06.01.2026 01.10.2014 2

Decisions / letters / protocols of public notaries

TIF 64.4 KB 06.01.2026 26.04.2011 2

Consent of a member of the Board / executive director

TIF 41.25 KB 06.01.2026 19.04.2011 2

Consent of a member of the Board / executive director

TIF 41.61 KB 06.01.2026 19.04.2011 2

Consent of a member of the Board / executive director

TIF 40.62 KB 06.01.2026 19.04.2011 2

Application

TIF 254.1 KB 06.01.2026 18.03.2011 5

Application of shareholders or third persons for the acquisition of shares

TIF 13.52 KB 06.01.2026 18.03.2011 1

Application of shareholders or third persons for the acquisition of shares

TIF 12.92 KB 06.01.2026 18.03.2011 1

Application of shareholders or third persons for the acquisition of shares

TIF 11.63 KB 06.01.2026 18.03.2011 1

Power of attorney, act of empowerment

TIF 20.03 KB 06.01.2026 18.03.2011 1

Protocols/decisions of a company/organisation

TIF 82.49 KB 06.01.2026 18.03.2011 3

Receipts on the publication and state fees

TIF 22.53 KB 07.01.2026 31.03.2008 1

Receipts on the publication and state fees

TIF 30.37 KB 07.01.2026 31.03.2008 1

Power of attorney, act of empowerment

TIF 19.63 KB 07.01.2026 18.03.2008 1

Decisions / letters / protocols of public notaries

TIF 56.89 KB 07.01.2026 13.12.2004 2

Registration certificates

TIF 24.72 KB 07.01.2026 13.12.2004 1

Receipts on the publication and state fees

TIF 19.4 KB 07.01.2026 03.12.2004 1

Announcement regarding the legal address

TIF 17.32 KB 07.01.2026 01.12.2004 1

Application

TIF 172.84 KB 07.01.2026 01.12.2004 6

Consent of the auditor

TIF 11.21 KB 07.01.2026 01.12.2004 1

Consent of a member of the Board / executive director

TIF 11.04 KB 07.01.2026 01.12.2004 1

Consent of a member of the Board / executive director

TIF 11.59 KB 07.01.2026 01.12.2004 1

Consent of a member of the Board / executive director

TIF 11.8 KB 07.01.2026 01.12.2004 1

Power of attorney, act of empowerment

TIF 19.29 KB 07.01.2026 01.12.2004 1

Protocols/decisions of a company/organisation

TIF 85.48 KB 07.01.2026 01.12.2004 3

Receipts on the publication and state fees

TIF 20.86 KB 07.01.2026 01.12.2004 1

Decisions / letters / protocols of public notaries

TIF 39.69 KB 07.01.2026 08.07.2003 1

Application of shareholders or third persons for the acquisition of shares

TIF 13.27 KB 07.01.2026 19.06.2003 1

Application of shareholders or third persons for the acquisition of shares

TIF 10.56 KB 07.01.2026 19.06.2003 1

Power of attorney, act of empowerment

TIF 22.73 KB 07.01.2026 19.06.2003 1

Protocols/decisions of a company/organisation

TIF 77.36 KB 07.01.2026 19.06.2003 2

Submission/Application

TIF 34.33 KB 07.01.2026 19.06.2003 1

Receipts on the publication and state fees

TIF 22.15 KB 07.01.2026 18.06.2003 1

Receipts on the publication and state fees

TIF 21.62 KB 07.01.2026 18.06.2003 1

Copy of the personal identification document

TIF 195.77 KB 07.01.2026 19.02.2003 1

Decisions / letters / protocols of public notaries

TIF 46.77 KB 07.01.2026 10.10.2001 1

Registration certificates

TIF 70.71 KB 07.01.2026 10.10.2001 1

Registration certificates

TIF 54.32 KB 07.01.2026 10.10.2001 1

Application

TIF 122.03 KB 07.01.2026 26.09.2001 4

Receipts on the publication and state fees

TIF 22.73 KB 07.01.2026 26.09.2001 1

Receipts on the publication and state fees

TIF 20.74 KB 07.01.2026 26.09.2001 1

Copy of the personal identification document

TIF 63.63 KB 07.01.2026 13.09.2000 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