SINHRO-C AUTO, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register as a result of reorganization, 09.02.2024
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "SINHRO-C AUTO"
Registration number, date 44103030847, 27.02.2004
VAT number None (excluded 09.02.2024) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 27.02.2004
Legal address Jāņa Poruka iela 52, Cēsis, Cēsu nov., LV-4101 Check address owners
Fixed capital 355 000 EUR, registered payment 25.11.2014
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2022 2021 2020
Total payments to state budget (thousands, €) 21.99 39.13 78.85
Personal income tax (thousands, €) 1.55 1.91 3.13
Statutory social insurance contributions (thousands, €) 4.10 4.51 9.80
Average employees count 5 5 5
Received COVID-19 downtime support 05.01.2022, 897.19 €

Industries

Field from SRS
Redakcija NACE 2.0
Automobiļu un citu vieglo transportlīdzekļu pārdošana (45.11)
CSP industry
Redakcija NACE 2.0
Automobiļu un citu vieglo transportlīdzekļu pārdošana (45.11)

Historical addresses

Cēsu rajons, Cēsis, Valmieras iela 17a Until 03.07.2009 16 years ago
Cēsu nov., Cēsis, Valmieras iela 17A Until 07.07.2009 16 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 01.02.2024  PDF (83.32 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 30.05.2023  PDF (84.18 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 29.07.2022  PDF (85.86 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 23.07.2021  PDF (86.44 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 16.07.2020  PDF (88.42 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 30.04.2019  ZIP €11.00
Annual report 2018 PDF
Vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 26.04.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 07.05.2017  PDF (187.9 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  PDF (282.86 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 23.04.2015  HTML (99.73 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 25.04.2014  HTML (96.94 KB)

2012

Annual report 01.01.2012 - 31.12.2012 26.04.2013  ZIP
1_HTML izdruka HTML
vad zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 26.04.2012  ZIP
1_HTML izdruka HTML
III vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 30.04.2011  ZIP
1_HTML izdruka HTML
III vadibas zinojums RTF

2009

Annual report 30.04.2010  TIF (997.94 KB)

2008

Annual report 30.04.2009  TIF (1.52 MB)

2007

Annual report 02.06.2008  TIF (3.22 MB)

2006

Annual report 02.08.2007  TIF (1.48 MB)

2005

Annual report 10.01.2019  ZIP
Annual report 2005 TIF
Annual report 2005 TIF

2004

Annual report 10.01.2019  TIF (951.87 KB)

Documents

Type Format Size Added Document date Number of pages

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 25.36 KB 09.02.2024 08.11.2023 3

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 25.4 KB 05.10.2023 04.10.2023 3

Shareholders’ register

EDOC 26.09 KB 14.09.2023 05.09.2023 1

Articles of Association

TIF 35.09 KB 26.11.2014 10.11.2014 1

Shareholders’ register

TIF 57.12 KB 26.11.2014 10.11.2014 2

Amendments to the Articles of Association

TIF 18.71 KB 10.01.2019 11.07.2012 1

Articles of Association

TIF 41.2 KB 10.01.2019 11.07.2012 1

Regulations for the increase/reduction of the equity

TIF 27.47 KB 10.01.2019 11.07.2012 1

Shareholders’ register

TIF 17.36 KB 18.07.2012 11.07.2012 1

Amendments to the Articles of Association

TIF 18.26 KB 10.01.2019 20.05.2011 1

Articles of Association

TIF 40.17 KB 10.01.2019 20.05.2011 1

Regulations for the increase/reduction of the equity

TIF 28.28 KB 10.01.2019 20.05.2011 1

Shareholders’ register

TIF 16.48 KB 30.05.2011 20.05.2011 1

Amendments to the Articles of Association

TIF 19.86 KB 10.01.2019 25.11.2008 1

Articles of Association

TIF 39.78 KB 10.01.2019 25.11.2008 1

Shareholders’ register

TIF 27.17 KB 10.01.2019 14.11.2008 1

Amendments to the Articles of Association

TIF 20.77 KB 26.11.2014 27.02.2004 1

Articles of Association

TIF 73.15 KB 10.01.2019 19.02.2004 2

Memorandum of association

TIF 144.92 KB 10.01.2019 19.02.2004 4

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 40.95 KB 09.02.2024 23.01.2024 2

Notice of a member of the supervisory board regarding the resignation

EDOC 41.54 KB 09.02.2024 23.01.2024 1

Announcement regarding the reorganisation

EDOC 41.99 KB 05.10.2023 04.10.2023 2

Application

EDOC 47.12 KB 14.09.2023 05.09.2023 1

Protocols/decisions of a company/organisation

EDOC 19.78 KB 14.09.2023 05.09.2023 1

Decisions / letters / protocols of public notaries

TIF 76.59 KB 26.11.2014 25.11.2014 2

Application

TIF 136.27 KB 26.11.2014 10.11.2014 3

Power of attorney, act of empowerment

TIF 25.06 KB 26.11.2014 10.11.2014 1

Protocols/decisions of a company/organisation

TIF 54.75 KB 26.11.2014 10.11.2014 1

Decisions / letters / protocols of public notaries

TIF 31.94 KB 18.07.2012 17.07.2012 1

Application

TIF 112.53 KB 10.01.2019 11.07.2012 2

Application of shareholders or third persons for the acquisition of shares

TIF 36.26 KB 10.01.2019 11.07.2012 2

Other documents

TIF 26.7 KB 10.01.2019 11.07.2012 2

Protocols/decisions of a company/organisation

TIF 67.51 KB 10.01.2019 11.07.2012 2

Appraisal reports

TIF 174.51 KB 10.01.2019 02.07.2012 2

Decisions / letters / protocols of public notaries

TIF 34.65 KB 30.05.2011 27.05.2011 1

Application

TIF 113.37 KB 10.01.2019 20.05.2011 2

Application of shareholders or third persons for the acquisition of shares

TIF 36.28 KB 10.01.2019 20.05.2011 2

Other documents

TIF 26.79 KB 10.01.2019 20.05.2011 2

Protocols/decisions of a company/organisation

TIF 62.86 KB 10.01.2019 20.05.2011 2

Appraisal reports

TIF 181.26 KB 10.01.2019 08.05.2011 2

Decisions / letters / protocols of public notaries

TIF 50.72 KB 10.01.2019 07.07.2009 1

Application

TIF 91.14 KB 10.01.2019 02.07.2009 2

Receipts on the publication and state fees

TIF 68.33 KB 10.01.2019 02.07.2009 2

Decisions / letters / protocols of public notaries

TIF 57.68 KB 10.01.2019 28.11.2008 1

Protocols/decisions of a company/organisation

TIF 43.53 KB 10.01.2019 25.11.2008 1

Application

TIF 201.25 KB 10.01.2019 14.11.2008 5

Receipts on the publication and state fees

TIF 29.53 KB 10.01.2019 14.11.2008 2

Decisions / letters / protocols of public notaries

TIF 63.42 KB 10.01.2019 31.05.2007 1

Application

TIF 212.34 KB 10.01.2019 25.05.2007 5

Protocols/decisions of a company/organisation

TIF 34.71 KB 10.01.2019 25.05.2007 1

Receipts on the publication and state fees

TIF 30.56 KB 10.01.2019 25.05.2007 1

Decisions / letters / protocols of public notaries

TIF 56.51 KB 10.01.2019 27.02.2004 1

Registration certificates

TIF 43.2 KB 10.01.2019 27.02.2004 1

Bank statements or other document regarding the payment of the equity

TIF 15.59 KB 10.01.2019 24.02.2004 1

Receipts on the publication and state fees

TIF 42.5 KB 10.01.2019 24.02.2004 2

Announcement regarding the legal address

TIF 14.31 KB 10.01.2019 19.02.2004 1

Application

TIF 228.35 KB 10.01.2019 19.02.2004 8

Consent of a member of the Board / executive director

TIF 41.43 KB 10.01.2019 19.02.2004 4
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