SCISSORS, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "SCISSORS"
Registration number, date 50003751721, 22.06.2005
VAT number None Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 22.06.2005
Legal address Meldru iela 26 – 21, Rīga, LV-1015 Check address owners
Fixed capital 2 842 EUR, registered payment 25.07.2016
CSDD Transport vehicles registered in CSDD

More about company

Actual address 13. janvāra 8 - 2. stāvs, Rīga, LV-1050
Mobile phone +371 29733705
Phone +371 67071278
Facebook www.facebook.com/profile.php?id=100083483047213
GBP Show in Google search results
Working hours
Mon. 10:00-21:00
Tue. 10:00-21:00
Wed. 10:00-21:00
Thu. 10:00-21:00
Fri. 10:00-21:00
Sat. 10:00-20:00
Sun. 10:00-20:00
Industry Clothing: tailoring, sewing, Clothing, repairs
About us

Piacere 5885 offers sewing services, clothing sewing and repair, and also embroidery. Piacere 5885 offers coats, dresses, skirts, pants, suits, jackets, hoodies and various leather goods. Custom-made clothing is made in a short time frame.

Sewing services, Clothing sewing, Clothing mending, Coat sewing, Sending, Costume sewing, Sewing a jacket, Dress sewing, Skirt sewing, Trouser sewing, Sewing hoodies, Sewing of wedding dresses, Leather goods sewing, Custom sewing.

Important facts

Šūšanas pakalpojumi
Šūšanas pakalpojumi
Bikses šūšana uz pasūtījuma
Bikses šūšana uz pasūtījuma
Klasiskās blūzes šūšana uz pasūtījuma
Klasiskās blūzes šūšana uz pasūtījuma

Gallery

Šūšanas pakalpojumi
Šūšanas pakalpojumi
Šūšanas pakalpojumi Rīgā
Šūšanas pakalpojumi Rīgā
Klasiskās blūzes
Klasiskās blūzes
Bikses
Bikses
Žaketes
Žaketes
Mēteļi
Mēteļi
Apģērbu šūšana un labošana
Apģērbu šūšana un labošana

Video

Šūšanas pakalpojumi

True beneficiary Time Place of permanent residence Nationality
Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  14.08.2008
* Date on which the decision of the notary public on the appointment took effect

Name, address Share, % Number of shares Share value Total Country From ER Registered

Natural person

100 % 203 € 14 € 2 842 28.06.2016 25.07.2016

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, €) 8.88 8.46 6.07
Personal income tax (thousands, €) 0.48 0.32 0.28
Statutory social insurance contributions (thousands, €) 8.39 7.75 5.78
Average employees count 3 3 3
Year Quarter Total payments to
state budget (thousands, €)
Personal income tax
(thousands, €)
Statutory social insurance
contributions (thousands, €)
Average employees count
2025 4 1.16 0 0.98 3

Industry from zl.lv Apģērbi: izgatavošana, šūšana
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Trikotāžas apģērbu un apģērbu piederumu ražošana (14.1)
Field from SRS
Redakcija NACE 2.1
Virsdrēbju ražošana (14.21)
CSP industry
Redakcija NACE 2.1
Virsdrēbju ražošana (14.21)

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 06.03.2025  PDF (207.7 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 07.03.2024  PDF (201.71 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 24.02.2023  PDF (157.53 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 16.03.2022  PDF (156.97 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 19.02.2021  PDF (341.37 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 09.03.2020  PDF (342.16 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 03.02.2019  PDF (250.14 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 09.02.2018  PDF (239.27 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 27.02.2017  PDF (265.36 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 22.04.2016  ZIP €8.00
Annual report 2015 PDF
gram politika 1 JPG

2014

Annual report 01.01.2014 - 31.12.2014 01.06.2015  ZIP €7.00
1_HTML izdruka HTML
gram politika 1 JPG

2013

Annual report 01.01.2013 - 31.12.2013 18.04.2014  ZIP
1_HTML izdruka HTML
Vdibs zin XLSX

2012

Annual report 01.01.2012 - 31.12.2012 18.03.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums JPG

2011

Annual report 01.01.2011 - 31.12.2011 01.05.2012  ZIP
1_HTML izdruka HTML
Vadzin2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 03.05.2011  ZIP
1_HTML izdruka HTML
VadZin RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 07.05.2010  RAR (273.57 KB)

2008

Annual report 21.05.2009  TIF (421.71 KB)

2007

Annual report 13.08.2008  TIF (312.98 KB)

2006

Annual report 04.10.2007  TIF (247.09 KB)

2005

Annual report 16.01.2007  PDF (270.88 KB)

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

DOCX 13.63 KB 15.07.2016 14.07.2016 1

Amendments to the Articles of Association

DOCX 13.63 KB 15.07.2016 14.07.2016 1

Articles of Association

DOC 110.5 KB 15.07.2016 28.06.2016 2

Articles of Association

DOC 110.5 KB 15.07.2016 28.06.2016 2

Shareholders’ register

PDF 1.58 MB 15.07.2016 28.06.2016 3

Shareholders’ register

PDF 1.58 MB 15.07.2016 28.06.2016 3