Fleet Complete Latvija, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Fleet Complete Latvija SIA
Registration number, date 44103042761, 10.11.2006
VAT number LV44103042761 from 18.03.2010 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 10.11.2006
Legal address Tērbatas iela 74A, Rīga, LV-1001 Check address owners
Fixed capital 1 231 253 EUR, registered payment 08.01.2024
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
A
Good performance. The company has no significant risks of tax violations.
2024 2023 2022
Total payments to state budget (thousands, €) 281.64 252.84 193.10
Personal income tax (thousands, €) 45.95 42.66 33.18
Statutory social insurance contributions (thousands, €) 81.07 76.27 56.49
Average employees count 6 5 4

Industries

Industry from zl.lv Auto papildierīces un aksesuāri; navigācijas sistēmas
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Mehānisko transportlīdzekļu, motociklu un to daļu un piederumu mazumtirdzniecība (47.8)
Field from SRS
Redakcija NACE 2.1
Mehānisko transportlīdzekļu daļu un piederumu mazumtirdzniecība (47.82)
CSP industry
Redakcija NACE 2.1
Citur neklasificētu mašīnu, aprīkojuma un materiālu lietu iznomāšana un ekspluatācijas līzings (77.39)

True beneficiaries

Spēkā no Status
07.09.2018 The beneficial owner of a legal person cannot be identified

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   25.09.2025

Natural person

Executive Board Member of the Board Right to represent individually   25.09.2025

Natural person

Executive Board Member of the Board Right to represent individually   25.09.2025
* 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

Fleet Complete Nordics OU

Reg. no. 12532742
Lootsa tn 1A, Tallina, 11415 Harju apriņķis, Igaunijas Republika

100 % 1 231 253 € 1 € 1 231 253 Estonia 04.01.2024 08.01.2024

Apply information changes

"Fleet Complete Latvija", SIA

Tērbatas 74A - 2.st., Rīga, LV-1001 Check address owners

Auto papildierīces un aksesuāri; navigācijas sistēmas

http://www.ecofleet.com

Historical company names

"ECOFLEET LATVIJA" SIA Until 20.12.2018 7 years ago
SIA "TRACK 24" Until 04.12.2015 10 years ago

Historical addresses

Valkas rajons, Valka, Ceriņu iela 16 Until 12.02.2008 17 years ago
Rīga, Bērzaunes iela 12 Until 22.01.2010 15 years ago
Rīga, Bērzaunes iela 6A , 1.stāvs Until 04.12.2015 10 years ago
Rīga, Skanstes iela 54 Until 25.05.2016 9 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.10.2024 - 31.03.2025 01.09.2025  ZIP €7.00
Annual report 2024 PDF
Vadi bas Zin ojums 2025 ASICE

2024

Annual report 01.10.2023 - 30.09.2024 19.12.2024  ZIP €7.00
Annual report 2024 PDF
Vad Zin FCL 2024 ASICE

2023

Annual report 01.10.2022 - 30.09.2023 04.01.2024  PDF (92.71 KB) €11.00

2022

Annual report 01.10.2021 - 30.09.2022 27.01.2023  ZIP €11.00
Annual report 2022 PDF
FCL Vad bas zi ojums 2022 PDF

2021

Annual report 01.10.2020 - 30.09.2021 31.01.2022  PDF (89.86 KB) €11.00

2020

Annual report 01.10.2019 - 30.09.2020 29.01.2021  PDF (1.14 MB) €11.00

2019

Annual report 01.10.2018 - 30.09.2019 03.02.2020  PDF (313.19 KB) €11.00

2018

Annual report 01.01.2018 - 30.09.2018 06.02.2019  ZIP €11.00
Annual report 2018 PDF
Vadibaszinojumspar2018. PDF

2017

Annual report 01.01.2017 - 31.12.2017 03.05.2018  ZIP €11.00
Annual report 2017 PDF
Vad zin ojums paraksti ts PDF

2016

Annual report 01.01.2016 - 31.12.2016 11.05.2017  ZIP €9.00
Annual report 2016 PDF
EFL 2016 rev zin PDF
EFL 2016 vad zin PDF

2015

Annual report 01.01.2015 - 31.12.2015 30.01.2017  ZIP €8.00
Annual report 2015 PDF
Vadibas Zinojums GP2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 09.06.2015  HTML (90.65 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 04.04.2014  HTML (88.2 KB)

2012

Annual report 01.01.2012 - 31.12.2012 15.03.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums12 track DOCX

2011

Annual report 01.01.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums GP2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 03.05.2011  ZIP
1_HTML izdruka HTML
Track24 vad zinojums 2010 XML

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 02.05.2010  XML (49.43 KB)

2008

Annual report 19.11.2009  TIF (412.41 KB)

2007

Annual report 29.07.2009  TIF (528.87 KB)

2006

Annual report 21.06.2007  TIF (1.23 MB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

ASICE 178.65 KB 25.09.2025 18.07.2025 1

Amendments to the Articles of Association

ASICE 24.73 KB 08.01.2024 04.01.2024 1

Articles of Association

ASICE 40.36 KB 08.01.2024 04.01.2024 3

Regulations for the increase/reduction of the equity

ASICE 29.75 KB 08.01.2024 04.01.2024 2

Shareholders’ register

ASICE 24.1 KB 08.01.2024 04.01.2024 1

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

PDF 264.18 KB 27.01.2021 27.01.2021 6

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

EDOC 154.99 KB 27.01.2021 27.01.2021 6

Shareholders’ register

DOCX 21.88 KB 27.01.2021 22.12.2020 1

Articles of Association

DOCX 42.08 KB 18.12.2018 17.12.2018 3

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 142.92 KB 20.12.2018 27.11.2018 4

Amendments to the Articles of Association

DOCX 31.03 KB 04.09.2018 31.08.2018 1

Articles of Association

DOCX 34.68 KB 04.09.2018 31.08.2018 1

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 137.14 KB 05.09.2018 29.08.2018 4

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 47.59 KB 10.06.2016 24.08.2015 2

Amendments to the Articles of Association

TIF 28.97 KB 10.06.2016 04.08.2015 1

Articles of Association

TIF 133.34 KB 10.06.2016 04.08.2015 5

Regulations for the increase/reduction of the equity

TIF 63.5 KB 10.06.2016 04.08.2015 2

Shareholders’ register

TIF 60.61 KB 10.06.2016 04.08.2015 3

Shareholders’ register

TIF 136.35 KB 12.01.2015 29.12.2014 5

Shareholders’ register

TIF 33.97 KB 06.12.2012 23.11.2012 1

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 163.41 KB 06.12.2012 19.11.2012 6

Shareholders’ register

TIF 24.08 KB 03.03.2008 05.02.2008 1

Articles of Association

TIF 45.55 KB 09.10.2007 02.11.2006 1

Memorandum of Association

TIF 59.41 KB 09.10.2007 02.11.2006 1

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 80.74 KB 06.12.2012 12.05.2005 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Consent of a member of the Board / executive director

PDF 205.66 KB 25.09.2025 15.09.2025 1

Application

ASICE 69.18 KB 25.09.2025 11.09.2025 1

Consent of a member of the Board / executive director

ASICE 39.68 KB 25.09.2025 11.09.2025 1

Consent of a member of the Board / executive director

PDF 204.66 KB 25.09.2025 30.07.2025 1

Protocols/decisions of a company/organisation

ASICE 48.88 KB 25.09.2025 18.07.2025 1

Application

ASICE 58.47 KB 10.12.2024 04.12.2024 3

Protocols/decisions of a company/organisation

ASICE 39.03 KB 10.12.2024 02.12.2024 2

Acceptance-conveyance act

ASICE 30.17 KB 08.01.2024 04.01.2024 1

Application

ASICE 47.19 KB 08.01.2024 04.01.2024 3

Application of shareholders or third persons for the acquisition of shares

ASICE 22.5 KB 08.01.2024 04.01.2024 1

Protocols/decisions of a company/organisation

ASICE 53.14 KB 08.01.2024 04.01.2024 7

Appraisal reports

EDOC 57.08 KB 08.01.2024 22.12.2023 3

Decisions / letters / protocols of public notaries

EDOC 66.09 KB 02.02.2021 02.02.2021 2

Justification supporting beneficial ownership disclosure statement

PDF 1.18 MB 02.02.2021 01.02.2021 9

Application

TIF 182.63 KB 28.01.2021 27.01.2021 4

Justification supporting beneficial ownership disclosure statement

EDOC 79.31 KB 27.01.2021 27.01.2021 2

Justification supporting beneficial ownership disclosure statement

DOCX 35.01 KB 27.01.2021 27.01.2021 2

Justification supporting beneficial ownership disclosure statement

ASICE 33.35 KB 27.01.2021 27.01.2021 2

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

EDOC 423.28 KB 27.01.2021 27.01.2021 6

Justification supporting beneficial ownership disclosure statement

DOCX 26.46 KB 27.01.2021 25.01.2021 6

Justification supporting beneficial ownership disclosure statement

ASICE 33.82 KB 27.01.2021 25.01.2021 6

Justification supporting beneficial ownership disclosure statement

EDOC 74.48 KB 27.01.2021 25.01.2021 6

Consent of a member of the Board / executive director

ASICE 23.32 KB 27.01.2021 23.12.2020 1

Consent of a member of the Board / executive director

DOCX 19.94 KB 27.01.2021 23.12.2020 1

Protocols/decisions of a company/organisation

ASICE 32.32 KB 27.01.2021 23.12.2020 2

Protocols/decisions of a company/organisation

DOCX 28.98 KB 27.01.2021 23.12.2020 2

Justification supporting beneficial ownership disclosure statement

TIF 50.61 KB 28.01.2021 22.12.2020 4

Power of attorney, act of empowerment

ASICE 24.63 KB 27.01.2021 22.12.2020 1

Power of attorney, act of empowerment

DOCX 18.72 KB 27.01.2021 22.12.2020 1

Shareholders’ register

ASICE 27.11 KB 27.01.2021 22.12.2020 1

Statement regarding the beneficial owners

ASICE 41.83 KB 27.01.2021 22.12.2020 4

Statement regarding the beneficial owners

DOCX 36.84 KB 27.01.2021 22.12.2020 4

Justification supporting beneficial ownership disclosure statement

TIF 172.85 KB 28.01.2021 06.11.2020 6

Justification supporting beneficial ownership disclosure statement

TIF 147.83 KB 28.01.2021 23.10.2020 6

Justification supporting beneficial ownership disclosure statement

TIF 215.04 KB 28.01.2021 21.10.2020 8

Justification supporting beneficial ownership disclosure statement

TIF 160.27 KB 28.01.2021 21.10.2020 6

Justification supporting beneficial ownership disclosure statement

TIF 175.97 KB 28.01.2021 21.10.2020 6

Justification supporting beneficial ownership disclosure statement

TIF 167.02 KB 28.01.2021 21.10.2020 6

Decisions / letters / protocols of public notaries

EDOC 70.32 KB 20.12.2018 20.12.2018 2

Application

TIF 166.42 KB 20.12.2018 17.12.2018 4

Articles of Association

ASICE 51 KB 18.12.2018 17.12.2018 3

Protocols/decisions of a company/organisation

ASICE 43.17 KB 18.12.2018 26.11.2018 3

Protocols/decisions of a company/organisation

DOCX 40.17 KB 18.12.2018 26.11.2018 3

Power of attorney, act of empowerment

ASICE 26.31 KB 18.12.2018 21.11.2018 1

Power of attorney, act of empowerment

DOCX 25.02 KB 18.12.2018 21.11.2018 1

Consent of a member of the Board / executive director

TIF 117.29 KB 20.12.2018 19.09.2018 4

Consent of a member of the Board / executive director

TIF 113.94 KB 20.12.2018 19.09.2018 4

Decisions / letters / protocols of public notaries

EDOC 69.99 KB 07.09.2018 07.09.2018 2

Decisions / letters / protocols of public notaries

RTF 189.9 KB 07.09.2018 07.09.2018 2

Application

TIF 125.79 KB 07.09.2018 04.09.2018 4

Amendments to the Articles of Association

ASICE 32.07 KB 04.09.2018 31.08.2018 1

Articles of Association

ASICE 42.8 KB 04.09.2018 31.08.2018 1

Power of attorney, act of empowerment

DOCX 24.98 KB 04.09.2018 31.08.2018 1

Power of attorney, act of empowerment

ASICE 26.24 KB 04.09.2018 31.08.2018 1

Protocols/decisions of a company/organisation

DOCX 39.43 KB 04.09.2018 31.08.2018 3

Protocols/decisions of a company/organisation

ASICE 41.61 KB 04.09.2018 31.08.2018 3

Decisions / letters / protocols of public notaries

RTF 177.98 KB 25.05.2016 25.05.2016 1

Decisions / letters / protocols of public notaries

RTF 177.98 KB 25.05.2016 25.05.2016 1

Decisions / letters / protocols of public notaries

EDOC 66.59 KB 25.05.2016 25.05.2016 1

Application

TIF 56.35 KB 20.05.2016 20.05.2016 2

Confirmation or consent to legal address

TIF 19.91 KB 20.05.2016 10.05.2016 1

Decisions / letters / protocols of public notaries

TIF 99.46 KB 10.06.2016 04.12.2015 2

Application

TIF 150.68 KB 10.06.2016 26.10.2015 3

Power of attorney, act of empowerment

TIF 49.67 KB 10.06.2016 26.10.2015 1

Power of attorney, act of empowerment

TIF 51.49 KB 10.06.2016 26.10.2015 1

Application of shareholders or third persons for the acquisition of shares

TIF 26.69 KB 10.06.2016 04.08.2015 1

Protocols/decisions of a company/organisation

TIF 301.97 KB 10.06.2016 04.08.2015 8

Appraisal reports

TIF 229.86 KB 10.06.2016 20.07.2015 6

Confirmation that the list of arbitrators is updated

TIF 17.13 KB 10.06.2016 31.03.2015 1

Decisions / letters / protocols of public notaries

TIF 44.45 KB 12.01.2015 10.01.2015 1

Application

TIF 327.92 KB 12.01.2015 29.12.2014 5

Other documents

TIF 184.8 KB 12.01.2015 29.12.2014 5

Other documents

TIF 110.35 KB 12.01.2015 29.12.2014 5

Decisions / letters / protocols of public notaries

TIF 52.18 KB 06.12.2012 06.12.2012 2

Application

TIF 253.24 KB 06.12.2012 23.11.2012 6

Power of attorney, act of empowerment

TIF 33.88 KB 06.12.2012 23.11.2012 1

Protocols/decisions of a company/organisation

TIF 103.84 KB 06.12.2012 23.11.2012 3

Decisions / letters / protocols of public notaries

TIF 57.38 KB 06.12.2012 22.01.2010 2

Receipts on the publication and state fees

TIF 124.05 KB 06.12.2012 30.11.2009 3

Application

TIF 213.03 KB 06.12.2012 10.11.2009 3

Owner’s decisions

TIF 23.17 KB 06.12.2012 31.10.2009 1

Decisions / letters / protocols of public notaries

TIF 51.27 KB 03.03.2008 12.02.2008 1

Application

TIF 278.05 KB 03.03.2008 07.02.2008 4

Announcement regarding the legal address

TIF 11.28 KB 03.03.2008 05.02.2008 1

Owner’s decisions

TIF 28.94 KB 03.03.2008 05.02.2008 1

Receipts on the publication and state fees

TIF 50.06 KB 03.03.2008 01.02.2008 2

Other documents

TIF 30.11 KB 10.06.2016 10.11.2006 1

Decisions / letters / protocols of public notaries

TIF 70.77 KB 09.10.2007 10.11.2006 1

Registration certificates

TIF 129.75 KB 09.10.2007 10.11.2006 1

Application

TIF 892.12 KB 09.10.2007 07.11.2006 7

Receipts on the publication and state fees

TIF 50.65 KB 09.10.2007 07.11.2006 2

Bank statements or other document regarding the payment of the equity

TIF 43.23 KB 09.10.2007 06.11.2006 1

Announcement regarding the legal address

TIF 24.11 KB 09.10.2007 02.11.2006 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