MIKRO NAMI, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "MIKRO NAMI"
Registration number, date 48502004143, 28.07.1995
VAT number LV48502004143 from 18.02.1998 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 08.08.2003
Legal address Jelgavas iela 25A, Bēne, Bēnes pag., Dobeles nov., LV-3711 Check address owners
Fixed capital 2 845 EUR, registered payment 22.01.2015
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, €) 2.94 5.19 2.06
Personal income tax (thousands, €) 1.73 0.91 0.94
Statutory social insurance contributions (thousands, €) 2.84 1.49 1.42
Average employees count 2 2 2

Industries

Field from SRS
Redakcija NACE 2.1
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
CSP industry
Redakcija NACE 2.1
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 17.07.2019
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 Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  19.10.2009

Natural person

Executive Board Member of the Board Right to represent individually   13.06.2022
* 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

100 % 1 € 2 845 € 2 845 20.01.2015 22.01.2015

Historical company names

Sabiedrība ar ierobežotu atbildību "ANTRAS APTIEKA" Until 22.01.2015 10 years ago
Dobeles rajona A.Rumbas individuālais uzņēmums "ANTRA" Until 08.08.2003 22 years ago
Dobeles raj. A.Rumbas individuālais uzņēmums "ANTRA" Until 28.04.1998 27 years ago

Historical addresses

Dobeles raj., Bēnes pag., Stacijas 6a Until 28.04.1998 27 years ago
Dobeles rajons, Bēnes pagasts, Bēne, Jelgavas iela 25a Until 03.07.2009 16 years ago
Auces nov., Bēnes pag., Bēne, Jelgavas iela 25A Until 01.07.2021 4 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 06.06.2025  PDF (158.04 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 02.06.2024  PDF (157.08 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 19.04.2023  PDF (569.85 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 08.03.2022  PDF (573.5 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 22.02.2021  PDF (532.33 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 17.02.2020  PDF (560.74 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 19.02.2019  PDF (1.13 MB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 04.02.2018  PDF (332.31 KB) €11.00

2016

Annual report 20.03.2017  ZIP €9.00
Annual report 2016 TIF
Annual report 2016 TIF

2016

Annual report 01.01.2016 - 31.12.2016 20.03.2017  PDF (368.99 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 17.02.2016  PDF (829.22 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 05.03.2015  HTML (93.99 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 08.04.2014  HTML (91.75 KB)

2012

Annual report 01.01.2012 - 31.12.2012 23.02.2013  HTML (93.19 KB)

2011

Annual report 01.01.2011 - 31.12.2011 07.02.2012  ZIP
1_HTML izdruka HTML
VZ RAR

2010

Annual report 01.01.2010 - 31.12.2010 18.02.2011  ZIP
1_HTML izdruka HTML
VZ RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 30.04.2010  RAR (12.29 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 28.04.2009  ZIP (7.89 KB)

2007

Annual report 23.04.2008  TIF (1.19 MB)

2006

Annual report 14.04.2007  TIF (1.04 MB)

2005

Annual report 24.05.2017  TIF (1.12 MB)

2004

Annual report 24.05.2017  TIF (495.95 KB)

2003

Annual report 24.05.2017  TIF (849.5 KB)

2002

Annual report 24.05.2017  TIF (397.32 KB)

2001

Annual report 24.05.2017  TIF (887.15 KB)

2000

Annual report 24.05.2017  TIF (1.13 MB)

1999

Annual report 24.05.2017  TIF (970.71 KB)

1998

Annual report 24.05.2017  TIF (950.2 KB)

1997

Annual report 24.05.2017  TIF (661.93 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 20.79 KB 13.06.2022 06.06.2022 1

Articles of Association

DOCX 14.89 KB 13.06.2022 06.06.2022 1

Amendments to the Articles of Association

TIF 11.92 KB 22.01.2015 20.01.2015 1

Articles of Association

TIF 40.15 KB 22.01.2015 20.01.2015 2

Shareholders’ register

TIF 44.39 KB 22.01.2015 20.01.2015 2

Articles of Association

TIF 25.97 KB 24.05.2017 22.09.2006 1

Articles of Association

TIF 51.79 KB 24.05.2017 01.08.2003 2

Amendments to the Articles of Association

TIF 42.78 KB 24.05.2017 31.03.2003 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 61.02 KB 24.05.2017 31.03.2003 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 60.45 KB 24.05.2017 31.03.2003 2

Articles of Association

TIF 242.75 KB 24.05.2017 26.07.1995 5

Amendments to the Articles of Association

TIF 22.74 KB 24.05.2017 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 62.36 KB 13.06.2022 13.06.2022 2

Articles of Association

EDOC 20.79 KB 13.06.2022 06.06.2022 1

Application

DOCX 56.76 KB 13.06.2022 06.06.2022 3

Application

DOCX 56.76 KB 13.06.2022 06.06.2022 3

Protocols/decisions of a company/organisation

DOCX 23.5 KB 13.06.2022 06.06.2022 1

Protocols/decisions of a company/organisation

DOCX 23.5 KB 13.06.2022 06.06.2022 1

Decisions / letters / protocols of public notaries

EDOC 70.81 KB 22.01.2015 22.01.2015 1

Application

TIF 369.51 KB 22.01.2015 20.01.2015 5

Protocols/decisions of a company/organisation

TIF 41.77 KB 22.01.2015 20.01.2015 2

Decisions / letters / protocols of public notaries

TIF 51.56 KB 24.05.2017 19.10.2009 1

Application

TIF 220 KB 24.05.2017 15.10.2009 3

Receipts on the publication and state fees

TIF 41.51 KB 24.05.2017 15.10.2009 2

Protocols/decisions of a company/organisation

TIF 19.07 KB 24.05.2017 14.10.2009 1

Decisions / letters / protocols of public notaries

TIF 51.95 KB 24.05.2017 27.09.2006 1

Application

TIF 151.08 KB 24.05.2017 22.09.2006 3

Protocols/decisions of a company/organisation

TIF 22.88 KB 24.05.2017 20.09.2006 1

Receipts on the publication and state fees

TIF 34.84 KB 24.05.2017 20.09.2006 2

Decisions / letters / protocols of public notaries

TIF 45.62 KB 24.05.2017 17.05.2005 1

Receipts on the publication and state fees

TIF 36.41 KB 24.05.2017 10.05.2005 2

Application

TIF 133.89 KB 24.05.2017 02.05.2005 3

Protocols/decisions of a company/organisation

TIF 13.5 KB 24.05.2017 18.03.2005 1

Consent of the auditor

TIF 10.12 KB 24.05.2017 15.03.2005 1

Decisions / letters / protocols of public notaries

TIF 52.01 KB 24.05.2017 08.08.2003 1

Registration certificates

TIF 50.5 KB 24.05.2017 08.08.2003 1

Registration certificates

TIF 232.95 KB 22.01.2015 08.08.2003 1

Announcement regarding the legal address

TIF 11.81 KB 24.05.2017 01.08.2003 1

Application

TIF 198.13 KB 24.05.2017 01.08.2003 7

Consent of a member of the Board / executive director

TIF 10.9 KB 24.05.2017 01.08.2003 1

Receipts on the publication and state fees

TIF 52.9 KB 24.05.2017 01.08.2003 1

Sample report

TIF 22.6 KB 24.05.2017 01.08.2003 1

Auditor’s report

TIF 35.11 KB 24.05.2017 30.05.2003 1

Decisions / letters / protocols of public notaries

TIF 33.07 KB 24.05.2017 15.04.2003 1

Announcement regarding the reorganisation

TIF 11.53 KB 24.05.2017 31.03.2003 1

Marriage contract

TIF 189.36 KB 24.05.2017 15.07.1999 4

Decisions / letters / protocols of public notaries

TIF 18.04 KB 24.05.2017 28.04.1998 1

Registration certificates

TIF 61.52 KB 24.05.2017 28.04.1998 1

Application

TIF 31.65 KB 24.05.2017 23.04.1998 1

Owner’s decisions

TIF 11.65 KB 24.05.2017 23.04.1998 1

Receipts on the publication and state fees

TIF 41.87 KB 24.05.2017 23.04.1998 2

Other documents

TIF 139.43 KB 24.05.2017 05.03.1998 4

Sample report

TIF 53.48 KB 24.05.2017 08.12.1997 1

Application

TIF 94.44 KB 24.05.2017 28.07.1995 2

Decisions / letters / protocols of public notaries

TIF 17.38 KB 24.05.2017 28.07.1995 1

Registration certificates

TIF 77.94 KB 24.05.2017 28.07.1995 1

Registration certificates

TIF 96.55 KB 24.05.2017 28.07.1995 1

Registration certificates

TIF 100.58 KB 24.05.2017 28.07.1995 1

Specimen signature without Identity number

TIF 14.24 KB 24.05.2017 28.07.1995 1

Purchase/lease agreement

TIF 336.77 KB 24.05.2017 01.05.1994 4

Copy of the personal identification document

TIF 109.03 KB 24.05.2017 1

Receipts on the publication and state fees

TIF 30.96 KB 24.05.2017 2
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