LOGI PLUS, SIA

Limited Liability Company, Small company
Place in branch
23 by turnover
13 by paid taxes
33 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "LOGI PLUS"
Registration number, date 43603050831, 06.12.2011
VAT number LV43603050831 from 27.12.2011 Europe VAT register
Register, date Commercial Register, 06.12.2011
Legal address Satiksmes iela 39 – 31, Jelgava, LV-3007 Check address owners
Fixed capital 2 848 EUR, registered payment 06.07.2015
CSDD Transport vehicles registered in CSDD

Important facts

  • No active pledges
  • No security means
  • No economic activity cessation
  • Has activity restrictions
  • Works with losses
  • Show AML risks
  • Nav ieraksti maksātnespējas reģistrā
  • No liquidations
  • No reorganizations
  • Has contacts
  • Positive owned capital
  • No SRS administrative taxes debt over € 150
  • Received COVID-19 downtime support (23.04.2021)
  • Request debt return with VERDIKTS

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, €) 280.63 393.07 369.28
Personal income tax (thousands, €) 8.63 7.98 8.84
Statutory social insurance contributions (thousands, €) 21.37 20.49 23.88
Average employees count 8 9 9
Received COVID-19 downtime support 23.04.2021, 1 754.53 €

Industries

Industry from zl.lv Durvis, logi
Branch from zl.lv (NACE2) Citur neklasificēta jaunu preču mazumtirdzniecība specializētajos veikalos (47.78)
Field from SRS Kokmateriālu, būvmateriālu un sanitārtehnikas ierīču vairumtirdzniecība (46.73)
CSP industry Kokmateriālu, būvmateriālu un sanitārtehnikas ierīču vairumtirdzniecība (46.73)

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 29.07.2019
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   06.07.2015
* 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

50 % 1 424 € 1 € 1 424 Latvia 29.05.2019 29.07.2019

Natural person

50 % 1 424 € 1 € 1 424 Latvia 26.06.2015 06.07.2015

Apply information changes

ML

Historical addresses

Jelgava, Satiksmes iela 49 - 56 Until 31.05.2018 6 years ago

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 22.06.2023  ZIP €11.00
Annual report 2022 PDF
VadibasZinojums LogiPlus 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 06.09.2022  PDF (80.1 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 01.03.2021  PDF (155.72 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 01.05.2020  PDF (154.86 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 17.04.2019  ZIP €11.00
Annual report 2018 PDF
VAD ZIN 2 PDF

2017

Annual report 01.01.2017 - 31.12.2017 25.04.2018  ZIP €11.00
Annual report 2017 PDF
vad zin PDF

2016

Annual report 01.01.2016 - 31.12.2016 05.05.2017  ZIP €9.00
Annual report 2016 PDF
LOGI VAD ZIN PDF

2015

Annual report 01.01.2015 - 31.12.2015 01.05.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums DOCX

2014

Annual report 01.01.2014 - 31.12.2014 29.04.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums DOCX

2013

Annual report 01.01.2013 - 31.12.2013 21.03.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums DOCX

2012

Annual report 06.12.2011 - 31.12.2012 27.04.2013  ZIP
1_HTML izdruka HTML
K116 vadibas zinojums 2012 PDF

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 67.21 KB 03.06.2019 29.05.2019 3

Amendments to the Articles of Association

TIF 25.04 KB 07.07.2015 26.06.2015 1

Articles of Association

TIF 84.1 KB 07.07.2015 26.06.2015 3

Shareholders’ register

TIF 92.11 KB 07.07.2015 26.06.2015 3

Shareholders’ register

TIF 191.38 KB 29.07.2013 16.07.2013 2

Amendments to the Articles of Association

TIF 81.08 KB 29.07.2013 31.05.2013 1

Articles of Association

TIF 205.02 KB 29.07.2013 31.05.2013 2

Amendments to the Articles of Association

TIF 48.01 KB 25.01.2013 14.01.2013 1

Articles of Association

TIF 47.77 KB 25.01.2013 14.01.2013 1

Shareholders’ register

TIF 36.32 KB 25.01.2013 14.01.2013 1

Articles of Association

TIF 26.55 KB 01.03.2012 28.02.2012 1

Articles of Association

TIF 24.72 KB 01.03.2012 28.02.2012 1

Regulations for the increase/reduction of the equity

TIF 18.04 KB 01.03.2012 28.02.2012 1

Shareholders’ register

TIF 11.32 KB 01.03.2012 28.02.2012 1

Articles of Association

TIF 24.55 KB 08.12.2011 29.11.2011 1

Memorandum of association

TIF 39.96 KB 08.12.2011 29.11.2011 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 67.01 KB 29.07.2019 29.07.2019 2

Decisions / letters / protocols of public notaries

RTF 198.73 KB 29.07.2019 29.07.2019 2

Application

TIF 209.86 KB 25.07.2019 29.05.2019 5

Documents attesting the transfer of shares

TIF 131.78 KB 03.06.2019 12.11.2018 4

Decisions / letters / protocols of public notaries

EDOC 70.1 KB 31.05.2018 31.05.2018 2

Application

TIF 195.93 KB 31.05.2018 24.05.2018 3

Confirmation or consent to legal address

TIF 12.11 KB 31.05.2018 24.05.2018 1

Decisions / letters / protocols of public notaries

TIF 95 KB 07.07.2015 06.07.2015 2

Application

TIF 236.66 KB 07.07.2015 26.06.2015 3

Protocols/decisions of a company/organisation

TIF 149.21 KB 07.07.2015 26.06.2015 4

Decisions / letters / protocols of public notaries

TIF 202.86 KB 29.07.2013 24.07.2013 2

Consent of a member of the Board / executive director

TIF 179.53 KB 29.07.2013 20.06.2013 2

Application

TIF 1.02 MB 29.07.2013 31.05.2013 4

Consent of a member of the Board / executive director

TIF 154.31 KB 29.07.2013 31.05.2013 2

Protocols/decisions of a company/organisation

TIF 236.77 KB 29.07.2013 31.05.2013 2

Decisions / letters / protocols of public notaries

TIF 167.99 KB 25.01.2013 24.01.2013 2

Application

TIF 776 KB 25.01.2013 22.01.2013 4

Consent of a member of the Board / executive director

TIF 115.99 KB 25.01.2013 22.01.2013 2

Protocols/decisions of a company/organisation

TIF 134.9 KB 25.01.2013 14.01.2013 2

Decisions / letters / protocols of public notaries

TIF 35.12 KB 01.03.2012 01.03.2012 2

Application

TIF 122.93 KB 01.03.2012 28.02.2012 3

Application of shareholders or third persons for the acquisition of shares

TIF 21 KB 01.03.2012 28.02.2012 2

Bank statements or other document regarding the payment of the equity

TIF 38.36 KB 01.03.2012 17.02.2012 2

Protocols/decisions of a company/organisation

TIF 38.81 KB 01.03.2012 13.02.2012 2

Decisions / letters / protocols of public notaries

TIF 37.39 KB 08.12.2011 06.12.2011 2

Registration certificates

TIF 27.58 KB 08.12.2011 06.12.2011 1

Announcement regarding the legal address

TIF 9.66 KB 08.12.2011 29.11.2011 1

Application

TIF 219.58 KB 08.12.2011 29.11.2011 3

Bank statements or other document regarding the payment of the equity

TIF 17.54 KB 08.12.2011 29.11.2011 1

Confirmation or consent to legal address

TIF 8.35 KB 08.12.2011 29.11.2011 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