NAN AUTO, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 09.04.2025
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "NAN AUTO"
Registration number, date 41503026182, 02.11.2000
VAT number None (excluded 20.08.2024) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 23.12.2003
Legal address Kastaņu iela 20, Daugavpils, LV-5404 Check address owners
Fixed capital 10 026 EUR, registered payment 22.10.2019
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2024 2023 2022
Total payments to state budget (thousands, €) 0.29 3.36 20.03
Personal income tax (thousands, €) 0.86 2.46 1
Statutory social insurance contributions (thousands, €) 2.07 7.92 4.76
Average employees count 1 1 3

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
Kravu autotransports (49.41)

Historical addresses

Daugavpils, Rēzeknes iela 15-18 Until 22.04.2005 20 years ago
Daugavpils, Tartu iela 4-50 Until 12.04.2011 14 years ago

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 27.11.2023  PDF (78.9 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 06.09.2022  PDF (79.24 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 03.08.2021  PDF (78.8 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 01.07.2020  PDF (78.94 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 02.05.2019  PDF (528.43 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 31.05.2018  PDF (478.64 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 30.04.2017  PDF (113.83 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 07.05.2016  PDF (214.73 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 08.05.2015  HTML (90.5 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 15.05.2014  HTML (96.82 KB)

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
Nan auto ipasnieka lemums 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 04.05.2012  ZIP
1_HTML izdruka HTML
Nan auto ipasnieka lemums 2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 11.04.2011  ZIP
1_HTML izdruka HTML
vadibas pazinojums XML

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 06.05.2010  XML (25.29 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 07.05.2009  XML (14.36 KB)

2007

Annual report 31.03.2009  TIF (385.54 KB)

2006

Annual report 31.03.2009  TIF (867.09 KB)

2005

Annual report 31.03.2009  TIF (622.97 KB)

2004

Annual report 11.10.2019  TIF (1012.25 KB)

2003

Annual report 11.10.2019  TIF (1.02 MB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 10.98 KB 22.10.2019 01.10.2019 1

Articles of Association

TIF 46.3 KB 22.10.2019 01.10.2019 2

Shareholders’ register

TIF 39.89 KB 22.10.2019 26.09.2019 2

Shareholders’ register

TIF 39.43 KB 22.10.2019 26.09.2019 2

Regulations for the increase/reduction of the equity

TIF 27.29 KB 22.10.2019 25.09.2019 1

Shareholders’ register

TIF 13.16 KB 14.04.2011 06.04.2011 1

Shareholders’ register

TIF 18.77 KB 11.10.2019 10.02.2009 1

Articles of Association

TIF 39.13 KB 11.10.2019 07.03.2008 2

Articles of Association

TIF 92.55 KB 11.10.2019 04.12.2003 3

Articles of Association

TIF 360.03 KB 11.10.2019 20.10.2000 8

Shareholders’ register

TIF 34.15 KB 11.10.2019 20.10.2000 1

Memorandum of association

TIF 104.29 KB 11.10.2019 18.10.2000 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

State Revenue Service decisions/letters/statements

EDOC 85.46 KB 14.02.2025 14.02.2025 1

State Revenue Service decisions/letters/statements

EDOC 75.02 KB 14.10.2024 14.10.2024 1

Application

EDOC 99.91 KB 31.05.2024 28.05.2024 1

Notice of a member of the Board regarding the resignation

EDOC 22.31 KB 31.05.2024 28.05.2024 1

State Revenue Service decisions/letters/statements

EDOC 73.67 KB 11.12.2023 11.12.2023 1

State Revenue Service decisions/letters/statements

EDOC 73.43 KB 06.06.2023 05.06.2023 1

Decisions / letters / protocols of public notaries

EDOC 62.28 KB 29.04.2022 29.04.2022 1

State Revenue Service decisions/letters/statements

EDOC 73.22 KB 26.04.2022 26.04.2022 1

Decisions / letters / protocols of public notaries

EDOC 65.83 KB 10.06.2021 10.06.2021 2

State Revenue Service decisions/letters/statements

EDOC 81.93 KB 08.06.2021 08.06.2021 1

Decisions / letters / protocols of public notaries

EDOC 70.49 KB 22.10.2019 22.10.2019 2

Application

TIF 108.53 KB 22.10.2019 17.10.2019 2

Bank statements or other document regarding the payment of the equity

TIF 630.62 KB 22.10.2019 26.09.2019 10

Protocols/decisions of a company/organisation

TIF 62.62 KB 22.10.2019 25.09.2019 2

Decisions / letters / protocols of public notaries

TIF 41.07 KB 14.04.2011 12.04.2011 1

Consent of a member of the Board / executive director

TIF 28.52 KB 14.04.2011 11.04.2011 2

Application

TIF 172.91 KB 14.04.2011 06.04.2011 4

Protocols/decisions of a company/organisation

TIF 9.54 KB 14.04.2011 06.04.2011 1

Decisions / letters / protocols of public notaries

TIF 58.98 KB 11.10.2019 12.02.2009 1

Application

TIF 165.61 KB 11.10.2019 10.02.2009 4

Protocols/decisions of a company/organisation

TIF 20.78 KB 11.10.2019 10.02.2009 1

Receipts on the publication and state fees

TIF 37.56 KB 11.10.2019 10.02.2009 2

Sample report

TIF 35.07 KB 11.10.2019 10.02.2009 1

Decisions / letters / protocols of public notaries

TIF 60.2 KB 11.10.2019 27.03.2008 1

Application

TIF 169.16 KB 11.10.2019 17.03.2008 4

Receipts on the publication and state fees

TIF 57.19 KB 11.10.2019 11.03.2008 3

Protocols/decisions of a company/organisation

TIF 21.05 KB 11.10.2019 07.03.2008 1

Decisions / letters / protocols of public notaries

TIF 39.15 KB 11.10.2019 22.04.2005 1

Receipts on the publication and state fees

TIF 39.29 KB 11.10.2019 19.04.2005 2

Announcement regarding the legal address

TIF 16.93 KB 11.10.2019 18.04.2005 1

Application

TIF 183.68 KB 11.10.2019 18.04.2005 3

Power of attorney, act of empowerment

TIF 23.72 KB 11.10.2019 18.04.2005 1

Decisions / letters / protocols of public notaries

TIF 53.11 KB 11.10.2019 23.12.2003 1

Registration certificates

TIF 45.63 KB 11.10.2019 23.12.2003 1

Application

TIF 336.06 KB 11.10.2019 04.12.2003 4

Consent of a member of the Board / executive director

TIF 11.88 KB 11.10.2019 04.12.2003 1

Consent of a member of the Board / executive director

TIF 11.75 KB 11.10.2019 04.12.2003 1

Protocols/decisions of a company/organisation

TIF 49.44 KB 11.10.2019 04.12.2003 2

Receipts on the publication and state fees

TIF 39.12 KB 11.10.2019 04.12.2003 2

Decisions / letters / protocols of public notaries

TIF 32.71 KB 11.10.2019 02.11.2000 1

Registration certificates

TIF 78.18 KB 11.10.2019 02.11.2000 1

Registration certificates

TIF 51.1 KB 11.10.2019 02.11.2000 1

Application

TIF 99.62 KB 11.10.2019 20.10.2000 3

Appraisal reports

TIF 37.88 KB 11.10.2019 20.10.2000 1

Protocols/decisions of a company/organisation

TIF 72.53 KB 11.10.2019 20.10.2000 2

Receipts on the publication and state fees

TIF 46.46 KB 11.10.2019 20.10.2000 1

Sample report

TIF 38.11 KB 11.10.2019 20.10.2000 1

Other documents

TIF 25.44 KB 11.10.2019 04.08.2000 1

Copy of the personal identification document

TIF 248.2 KB 11.10.2019 02.05.1998 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