Re Cikls, SIA

Limited Liability Company, Micro company
Place in branch
38 by turnover
27 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Re Cikls SIA
Registration number, date 40003762969, 19.08.2005
VAT number LV40003762969 from 27.07.2021 Europe VAT register
Register, date Commercial Register, 19.08.2005
Legal address Zolitūdes iela 46 k-2 – 76, Rīga, LV-1029 Check address owners
Fixed capital 500 000 EUR, registered payment 20.10.2015
CSDD Transport vehicles registered in CSDD

Important facts

  • No active pledges
  • Has security means
  • No economic activity cessation
  • Has activity restrictions
  • Works with losses
  • Show AML risks
  • Nav ieraksti maksātnespējas reģistrā
  • No liquidations
  • No reorganizations
  • No contacts information
  • Positive owned capital
  • No SRS administrative taxes debt over € 150
  • 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, €) -5.91 -0.8 0.97
Personal income tax (thousands, €) 0.91 0.52 0.6
Statutory social insurance contributions (thousands, €) 1.49 0.85 0.95
Average employees count 0 1 1

Industries

Field from SRS Šķirotu materiālu pārstrāde (38.32)
CSP industry Šķirotu materiālu pārstrāde (38.32)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 14.08.2019
Latvia Latvia

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   14.08.2019
* 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

Sabiedrība ar ierobežotu atbildību "Fēnikss Finanses"

Reg. no. 40003887785
Rīga, Zolitūdes iela 46 k-2 - 76

100 % 500 000 € 1 € 500 000 Latvia 31.07.2019 14.08.2019

Historical company names

Sabiedrība ar ierobežotu atbildību "Re Cikls" Until 20.10.2015 9 years ago

Historical addresses

Rīga, Aleksandra Čaka iela 166-8 Until 20.12.2005 19 years ago
Rīga, Aleksandra Čaka iela 146-8 Until 17.05.2010 14 years ago
Ropažu nov., Villasmuiža, "Pūpoli" Until 10.07.2012 12 years ago
Rīga, Krišjāņa Barona iela 32-7 Until 28.05.2014 10 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 25.04.2024  ZIP €11.00
Annual report 2023 PDF
ReCikls protokols PDF

2022

Annual report 01.01.2022 - 31.12.2022 30.05.2023  ZIP €11.00
Annual report 2022 PDF
ReCikls protokols PDF

2021

Annual report 01.01.2021 - 31.12.2021 22.07.2022  ZIP €11.00
Annual report 2021 PDF
Re Cikls SIA 2021. gada protokols EDOC

2020

Annual report 01.01.2020 - 31.12.2020 10.08.2021  ZIP €11.00
Annual report 2020 PDF
sapulces protokols PDF

2019

Annual report 01.01.2019 - 31.12.2019 08.09.2020  ZIP €11.00
Annual report 2019 PDF
Vad.zinojums2019RE PDF

2018

Annual report 01.01.2018 - 31.12.2018 01.09.2020  ZIP €11.00
Annual report 2018 PDF
Vad.zinojums2018RE PDF

2017

Annual report 01.01.2017 - 31.12.2017 22.08.2020  ZIP €11.00
Annual report 2017 PDF
Vad.zin.2017RE Cikls PDF

2016

Annual report 01.01.2016 - 31.12.2016 05.08.2020  ZIP €9.00
Annual report 2016 PDF
uz.vad.zin2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 07.11.2016  ZIP €8.00
Annual report 2015 PDF
Paskaidrojums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 29.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums SIA ReCikls 2014 ODS

2013

Annual report 30.06.2014  TIF (184.71 KB)

2012

Annual report 01.01.2012 - 31.12.2012 19.06.2013  ZIP
1_HTML izdruka HTML
GP ReCikls 2012vad zinoj PDF

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums DOCX

2010

Annual report 01.01.2010 - 31.12.2010 30.04.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums RE CIKLS2010 RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 02.05.2010  RAR (2.73 KB)

2008

Annual report 04.06.2009  TIF (497.97 KB)

2006

Annual report 12.10.2007  TIF (324.79 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 68.99 KB 31.07.2019 31.07.2019 3

Articles of Association

TIF 47.64 KB 23.04.2018 30.04.2015 2

Regulations for the increase/reduction of the equity

TIF 45.8 KB 23.04.2018 30.04.2015 1

Shareholders’ register

TIF 41.01 KB 23.04.2018 30.04.2015 2

Articles of Association

TIF 78.45 KB 23.04.2018 13.05.2014 3

Regulations for the increase/reduction of the equity

TIF 55.35 KB 23.04.2018 13.05.2014 1

Shareholders’ register

TIF 78.22 KB 23.04.2018 13.05.2014 3

Shareholders’ register

TIF 78.11 KB 23.04.2018 13.05.2014 3

Shareholders’ register

TIF 17.02 KB 26.10.2010 27.08.2010 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Orders/request/cover notes of court bailiffs

PDF 377.13 KB 19.01.2022 19.01.2022 1

Orders/request/cover notes of court bailiffs

EDOC 358.94 KB 12.08.2021 12.08.2021 1

Orders/request/cover notes of court bailiffs

EDOC 360.92 KB 11.05.2021 11.05.2021 1

Decisions / letters / protocols of public notaries

RTF 193.46 KB 05.02.2021 05.02.2021 2

State Revenue Service decisions/letters/statements

EDOC 73.14 KB 02.02.2021 02.02.2021 1

Decisions / letters / protocols of public notaries

EDOC 66.74 KB 15.09.2020 15.09.2020 2

Decisions / letters / protocols of public notaries

EDOC 66.71 KB 15.09.2020 15.09.2020 2

Decisions / letters / protocols of public notaries

RTF 196.34 KB 15.09.2020 15.09.2020 2

Decisions / letters / protocols of public notaries

RTF 196.8 KB 15.09.2020 15.09.2020 2

State Revenue Service decisions/letters/statements

DOC 88 KB 11.09.2020 10.09.2020 1

State Revenue Service decisions/letters/statements

EDOC 73.66 KB 11.09.2020 10.09.2020 1

Decisions / letters / protocols of public notaries

EDOC 65.96 KB 20.03.2020 20.03.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.68 KB 20.03.2020 20.03.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.63 KB 20.03.2020 20.03.2020 2

State Revenue Service decisions/letters/statements

EDOC 76.97 KB 18.03.2020 17.03.2020 1

State Revenue Service decisions/letters/statements

EDOC 81.98 KB 18.03.2020 17.03.2020 1

Decisions / letters / protocols of public notaries

EDOC 65.83 KB 14.08.2019 14.08.2019 2

Statement regarding the beneficial owners

TIF 370.33 KB 12.08.2019 07.08.2019 7

Application

TIF 106.44 KB 15.08.2019 31.07.2019 3

Protocols/decisions of a company/organisation

TIF 110.47 KB 12.08.2019 31.07.2019 4

Orders/request/cover notes of court bailiffs

EDOC 75.62 KB 21.06.2019 21.06.2019 1

Orders/request/cover notes of court bailiffs

EDOC 355.95 KB 26.03.2019 26.03.2019 1

Decisions / letters / protocols of public notaries

RTF 913.86 KB 14.03.2018 14.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 100.39 KB 14.03.2018 14.03.2018 2

Decisions / letters / protocols of public notaries

TIF 68.65 KB 23.04.2018 20.10.2015 2

Application

TIF 120.76 KB 23.04.2018 09.10.2015 2

Application of shareholders or third persons for the acquisition of shares

TIF 13.97 KB 23.04.2018 30.04.2015 1

Statement of the Board regarding the payment of the equity

TIF 22.55 KB 23.04.2018 30.04.2015 1

Protocols/decisions of a company/organisation

TIF 77.59 KB 23.04.2018 30.04.2015 2

Decisions / letters / protocols of public notaries

TIF 78.55 KB 23.04.2018 28.05.2014 2

Confirmation or consent to legal address

TIF 19.25 KB 23.04.2018 23.05.2014 1

Application

TIF 225.87 KB 23.04.2018 13.05.2014 5

Application of shareholders or third persons for the acquisition of shares

TIF 16.04 KB 23.04.2018 13.05.2014 1

Statement of the Board regarding the payment of the equity

TIF 21.75 KB 23.04.2018 13.05.2014 1

Protocols/decisions of a company/organisation

TIF 82.68 KB 23.04.2018 13.05.2014 2

Bank statements or other document regarding the payment of the equity

TIF 17.66 KB 01.04.2019 17.10.2007 1

Bank statements or other document regarding the payment of the equity

TIF 18.14 KB 01.04.2019 05.10.2007 1

Bank statements or other document regarding the payment of the equity

TIF 30.96 KB 01.04.2019 01.06.2007 1

Bank statements or other document regarding the payment of the equity

TIF 31.58 KB 01.04.2019 31.05.2007 1

Bank statements or other document regarding the payment of the equity

TIF 33.59 KB 01.04.2019 14.03.2006 1

Bank statements or other document regarding the payment of the equity

TIF 32.07 KB 01.04.2019 06.12.2005 1

Bank statements or other document regarding the payment of the equity

TIF 18.07 KB 01.04.2019 15.08.2005 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