Eiroserviss, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "Eiroserviss"
Registration number, date 45403003048, 20.04.1993
VAT number LV45403003048 from 15.05.1995 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 15.11.2004
Legal address Rīgas iela 218C, Jēkabpils, Jēkabpils nov., LV-5202 Check address owners
Fixed capital 58 504 EUR, registered payment 20.08.2014
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, €) 34.93 25.98 28.01
Personal income tax (thousands, €) 5.94 3.61 3.17
Statutory social insurance contributions (thousands, €) 14.76 10.28 10.98
Average employees count 6 5 6

Industries

Industry from zl.lv Auto rezerves daļu tirdzniecība
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Mehānisko transportlīdzekļu daļu un piederumu mazumtirdzniecība (47.82)
Field from SRS
Redakcija NACE 2.0
Automobiļu rezerves daļu un piederumu mazumtirdzniecība (45.32)
CSP industry
Redakcija NACE 2.1
Mehānisko transportlīdzekļu daļu un piederumu mazumtirdzniecība (47.82)

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

Natural person From 16.07.2019
Latvia Latvia

Control type: as a company member/shareholder

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 Chairperson of the Board Right to represent individually   01.11.2011

Natural person

Executive Board Member of the Board Right to represent individually   01.11.2011

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.  11.01.2011
* 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

37.38 % 77 € 284 € 21 868 14.08.2014 20.08.2014

Natural person

35.44 % 73 € 284 € 20 732 14.08.2014 20.08.2014

Natural person

27.18 % 56 € 284 € 15 904 14.08.2014 20.08.2014

Apply information changes

"Eiroserviss", SIA

Rīgas 218C, Jēkabpils, Jēkabpils nov., LV-5202 Check address owners

Auto rezerves daļu tirdzniecība

Historical company names

Jēkabpils sabiedrība ar ierobežotu atbildību "EIROSERVISS" Until 15.11.2004 21 year ago

Historical addresses

Jēkabpils, Pļaviņu iela 36 Until 20.09.2002 23 years ago
Jēkabpils, Rīgas iela 218C Until 02.07.2021 4 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 26.03.2025  ZIP €7.00
Annual report 2024 PDF
vadibas zinojums2024 PDF

2023

Annual report 01.01.2023 - 31.12.2023 24.04.2024  ZIP €11.00
Annual report 2023 PDF
Vad bas zi ojums PDF

2022

Annual report 01.01.2022 - 31.12.2022 26.05.2023  ZIP €11.00
Annual report 2022 PDF
Vad bas zi ojums PDF

2021

Annual report 01.01.2021 - 31.12.2021 28.04.2022  ZIP €11.00
Annual report 2021 PDF
Vad bas zi ojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 20.04.2021  ZIP €11.00
Annual report 2020 PDF
Vad ba zi ojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 28.05.2020  ZIP €11.00
Annual report 2019 PDF
Vad bas zi ojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 23.04.2019  ZIP €11.00
Annual report 2018 PDF
Vad bas zi ojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 25.04.2018  ZIP €11.00
Annual report 2017 PDF
Vad bas zi ojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 01.05.2017  PDF (2.38 MB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 28.04.2016  ZIP €8.00
Annual report 2015 PDF
Nr.2 PDF

2014

Annual report 01.01.2014 - 31.12.2014 04.05.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums2014. PDF

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums2013. PDF

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums2011. JPG

2010

Annual report 01.01.2010 - 31.12.2010 03.05.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums2010 ZIP

2009

Annual report 11.05.2010  TIF (529.4 KB)

2008

Annual report 18.05.2009  TIF (689.77 KB)

2007

Annual report 31.07.2008  TIF (443.9 KB)

2006

Annual report 02.08.2007  TIF (1.13 MB)

2005

Annual report 12.12.2007  TIF (2.45 MB)

2004

Annual report 12.12.2007  TIF (2 MB)

2003

Annual report 12.12.2007  TIF (1.62 MB)

2001

Annual report 12.12.2007  TIF (3.68 MB)

2000

Annual report 12.12.2007  TIF (2.7 MB)

1998

Annual report 12.12.2007  TIF (1.28 MB)

1997

Annual report 12.12.2007  TIF (2.97 MB)

1996

Annual report 12.12.2007  TIF (1.34 MB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 50.66 KB 25.08.2014 14.08.2014 2

Amendments to the Articles of Association

TIF 18.96 KB 25.08.2014 30.07.2014 1

Amendments to the Articles of Association

TIF 16.57 KB 25.08.2014 30.07.2014 1

Articles of Association

TIF 147.03 KB 25.08.2014 30.07.2014 4

Articles of Association

TIF 57.5 KB 25.08.2014 30.07.2014 1

Regulations for the increase/reduction of the equity

TIF 36.9 KB 25.08.2014 30.07.2014 1

Shareholders’ register

TIF 49.4 KB 25.08.2014 30.07.2014 2

Shareholders’ register

TIF 42.64 KB 12.11.2012 01.11.2012 1

Amendments to the Articles of Association

TIF 19.07 KB 12.11.2012 24.09.2012 1

Articles of Association

TIF 59.79 KB 12.11.2012 24.09.2012 1

Regulations for the increase/reduction of the equity

TIF 33.6 KB 12.11.2012 24.09.2012 1

Amendments to the Articles of Association

TIF 19.22 KB 02.11.2011 26.10.2011 1

Articles of Association

TIF 65.15 KB 02.11.2011 26.10.2011 1

Shareholders’ register

TIF 53.07 KB 02.11.2011 25.10.2011 1

Shareholders’ register

TIF 17.37 KB 12.01.2011 05.01.2011 1

Amendments to the Articles of Association

TIF 12.24 KB 12.01.2011 29.12.2010 1

Articles of Association

TIF 42.22 KB 12.01.2011 29.12.2010 1

Regulations for the increase/reduction of the equity

TIF 22.45 KB 12.01.2011 29.12.2010 1

Articles of Association

TIF 90.86 KB 12.12.2007 01.11.2004 1

Shareholders’ register

TIF 26.2 KB 12.12.2007 01.11.2004 1

Amendments to the Articles of Association

TIF 53.15 KB 12.12.2007 24.08.2002 1

Regulations for the increase/reduction of the equity

TIF 94.31 KB 12.12.2007 15.11.2001 1

Amendments to the Articles of Association

TIF 52 KB 12.12.2007 29.09.2001 1

Amendments to the Articles of Association

TIF 50.82 KB 12.12.2007 25.02.1998 1

Shareholders’ register

TIF 73.13 KB 12.12.2007 25.02.1998 1

Regulations for the increase/reduction of the equity

TIF 221.63 KB 12.12.2007 30.05.1995 3

Articles of Association

TIF 1.38 MB 12.12.2007 03.04.1993 17

Shareholders’ register

TIF 62.41 KB 12.12.2007 03.04.1993 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

TIF 76.98 KB 25.08.2014 20.08.2014 2

Decisions / letters / protocols of public notaries

TIF 80.35 KB 25.08.2014 20.08.2014 2

Application

TIF 279.99 KB 25.08.2014 14.08.2014 2

Application

TIF 326.64 KB 25.08.2014 14.08.2014 3

Bank statements or other document regarding the payment of the equity

TIF 993.13 KB 25.08.2014 14.08.2014 2

Application of shareholders or third persons for the acquisition of shares

TIF 53.65 KB 25.08.2014 30.07.2014 3

Bank statements or other document regarding the payment of the equity

TIF 308.86 KB 25.08.2014 30.07.2014 1

Other documents

TIF 30.41 KB 25.08.2014 30.07.2014 1

Protocols/decisions of a company/organisation

TIF 95.2 KB 25.08.2014 30.07.2014 3

Protocols/decisions of a company/organisation

TIF 40.67 KB 25.08.2014 30.07.2014 1

Decisions / letters / protocols of public notaries

TIF 50.09 KB 12.11.2012 07.11.2012 1

Application

TIF 143.33 KB 12.11.2012 02.11.2012 2

Bank statements or other document regarding the payment of the equity

TIF 493.08 KB 12.11.2012 31.10.2012 6

Application of shareholders or third persons for the acquisition of shares

TIF 52.61 KB 12.11.2012 24.09.2012 3

Protocols/decisions of a company/organisation

TIF 56 KB 12.11.2012 24.09.2012 2

Notary’s decision

TIF 62.48 KB 02.11.2011 01.11.2011 2

Application

TIF 387.95 KB 02.11.2011 27.10.2011 4

Consent of a member of the Board / executive director

TIF 98.62 KB 02.11.2011 27.10.2011 4

Protocols/decisions of a company/organisation

TIF 87.73 KB 02.11.2011 26.10.2011 2

Notary’s decision

TIF 42.99 KB 12.01.2011 11.01.2011 2

Application

TIF 122.9 KB 12.01.2011 06.01.2011 3

Bank statements or other document regarding the payment of the equity

TIF 29.81 KB 12.01.2011 05.01.2011 2

Application of shareholders or third persons for the acquisition of shares

TIF 18.94 KB 12.01.2011 30.12.2010 2

Consent of a member of the Board / executive director

TIF 58.92 KB 12.01.2011 29.12.2010 4

Protocols/decisions of a company/organisation

TIF 10.11 KB 12.01.2011 29.12.2010 1

Protocols/decisions of a company/organisation

TIF 35.43 KB 12.01.2011 29.12.2010 2

Submission/Application

TIF 20.52 KB 12.01.2011 29.12.2010 2

Notary’s decision

TIF 37.29 KB 12.01.2011 03.06.2008 1

Receipts on the publication and state fees

TIF 27.59 KB 12.01.2011 29.05.2008 2

Application

TIF 94.7 KB 12.01.2011 27.05.2008 3

Protocols/decisions of a company/organisation

TIF 40.06 KB 12.01.2011 02.02.2008 2

Decisions / letters / protocols of public notaries

TIF 82.74 KB 12.12.2007 15.11.2004 1

Registration certificates

TIF 78.49 KB 12.12.2007 15.11.2004 1

Receipts on the publication and state fees

TIF 82.35 KB 12.12.2007 04.11.2004 2

Application

TIF 445.86 KB 12.12.2007 01.11.2004 4

Consent of the auditor

TIF 17.37 KB 12.12.2007 01.11.2004 1

Consent of a member of the Board / executive director

TIF 32.27 KB 12.12.2007 01.11.2004 2

Protocols/decisions of a company/organisation

TIF 61.46 KB 12.12.2007 01.11.2004 1

Decisions / letters / protocols of public notaries

TIF 59.12 KB 12.12.2007 27.11.2002 1

Application

TIF 32.14 KB 12.12.2007 15.11.2002 1

Protocols/decisions of a company/organisation

TIF 25.41 KB 12.12.2007 07.11.2002 1

Receipts on the publication and state fees

TIF 112.29 KB 12.12.2007 27.09.2002 2

Decisions / letters / protocols of public notaries

TIF 52.16 KB 12.12.2007 20.09.2002 1

Registration certificates

TIF 364.03 KB 12.12.2007 20.09.2002 2

Receipts on the publication and state fees

TIF 127.4 KB 12.12.2007 16.09.2002 2

Application

TIF 28.3 KB 12.12.2007 12.09.2002 1

Protocols/decisions of a company/organisation

TIF 56.67 KB 12.12.2007 24.08.2002 1

Decisions / letters / protocols of public notaries

TIF 56.52 KB 12.12.2007 19.11.2001 1

Application

TIF 37.2 KB 12.12.2007 15.11.2001 1

Receipts on the publication and state fees

TIF 86.51 KB 12.12.2007 15.11.2001 2

Protocols/decisions of a company/organisation

TIF 145.22 KB 12.12.2007 29.09.2001 2

Copies and statements of the Land Register and the State Land Service deeds

TIF 168.1 KB 12.12.2007 31.05.2001 1

Decisions / letters / protocols of public notaries

TIF 61.69 KB 12.12.2007 15.09.2000 1

Application

TIF 27.97 KB 12.12.2007 14.09.2000 1

Receipts on the publication and state fees

TIF 35.3 KB 12.12.2007 14.09.2000 1

Protocols/decisions of a company/organisation

TIF 55.32 KB 12.12.2007 31.03.1999 1

Application

TIF 249.2 KB 12.12.2007 11.03.1998 4

Receipts on the publication and state fees

TIF 72.66 KB 12.12.2007 11.03.1998 1

Sample report

TIF 555.26 KB 12.12.2007 10.03.1998 3

Protocols/decisions of a company/organisation

TIF 82.57 KB 12.12.2007 25.02.1998 1

Documents attesting the transfer of shares

TIF 16.39 KB 12.12.2007 30.12.1997 1

Protocols/decisions of a company/organisation

TIF 58.89 KB 12.12.2007 02.04.1996 1

Receipts on the publication and state fees

TIF 61.91 KB 12.12.2007 31.05.1995 1

Protocols/decisions of a company/organisation

TIF 75.74 KB 12.12.2007 30.05.1995 1

Application

TIF 269.89 KB 12.12.2007 30.05.1993 4

Registration certificates

TIF 230.92 KB 12.12.2007 20.04.1993 1

Application

TIF 398.62 KB 12.12.2007 08.04.1993 4

Decisions / letters / protocols of public notaries

TIF 47.18 KB 12.12.2007 08.04.1993 1

Receipts on the publication and state fees

TIF 30.15 KB 12.12.2007 08.04.1993 1

Announcement regarding the legal address

TIF 27.96 KB 12.12.2007 06.04.1993 1

Appraisal reports

TIF 294.24 KB 12.12.2007 03.04.1993 4

Other documents

TIF 59.49 KB 12.12.2007 03.04.1993 1

Protocols/decisions of a company/organisation

TIF 125.93 KB 12.12.2007 03.04.1993 2

Sample report

TIF 49.31 KB 12.12.2007 03.04.1993 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