TNAuto, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "TNAuto"
Registration number, date 41203050999, 06.03.2014
VAT number None (excluded 26.02.2018) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 06.03.2014
Legal address Vienības iela 12, Pope, Popes pag., Ventspils nov., LV-3614 Check address owners
Fixed capital 2 800 EUR, registered payment 02.12.2016
CSDD Transport vehicles registered in CSDD

Important facts

SRS administration taxes (payments) debt data

As of 15.04.2025, taxpayer TNAuto, SIA has no tax (fee) debt administered by the SRS that exceeds 150 euros in total.
Date* SRS administrative taxes (payments) debt, € including debt amount to which legal protection proceedings apply, € including debt amount to which a tax support measure apply, € including debt amount for which a decision is made concerning voluntary payment of delayed tax payments, € Publication date and time
26.03.2025 512.80 0.00 0.00 0.00 26.03.2025
07.11.2019 504.56 0.00 0.00 0.00 14.11.2019 16:30
07.10.2019 1 444.44 0.00 0.00 0.00 08.10.2019 15:11
07.09.2019 3 476.99 0.00 0.00 0.00 11.09.2019 10:51
07.08.2019 3 434.90 0.00 0.00 0.00 16.08.2019 11:34
07.07.2019 3 392.80 0.00 0.00 0.00 12.07.2019 15:10
07.06.2019 3 349.72 0.00 0.00 0.00 17.06.2019 14:41
07.05.2019 3 303.75 0.00 0.00 0.00 10.05.2019 15:30
07.04.2019 3 264.57 0.00 0.00 0.00 12.04.2019 10:28
07.03.2019 3 221.12 0.00 0.00 0.00 15.03.2019 14:41
07.02.2019 3 183.19 0.00 0.00 0.00 12.02.2019 15:24
07.01.2019 3 141.20 0.00 0.00 0.00 14.01.2019 09:29
07.12.2018 3 099.21 0.00 0.00 0.00 11.12.2018 14:02
07.11.2018 3 058.57 0.00 0.00 0.00 13.11.2018 08:40
07.10.2018 3 016.58 0.00 0.00 0.00 10.10.2018 15:19
07.09.2018 2 975.94 0.00 0.00 0.00 12.09.2018 10:31
07.08.2018 2 933.94 0.00 0.00 0.00 14.08.2018 13:14
07.07.2018 2 891.95 0.00 0.00 0.00 16.07.2018 11:58
07.06.2018 2 851.31 0.00 0.00 0.00 11.06.2018 15:51
07.05.2018 2 509.29 0.00 0.00 0.00 29.05.2018 15:57
07.04.2018 2 201.55 0.00 0.00 0.00 15.05.2018 11:13
07.03.2018 1 236.18 0.00 0.00 0.00 14.03.2018 09:30
07.02.2018 710.34 0.00 0.00 0.00 15.02.2018 08:34
26.01.2018 473.33 0.00 0.00 0.00 02.02.2018 13:10
07.12.2017 232.47 0.00 0.00 0.00 18.12.2017 07:52
07.11.2017 233.20 0.00 0.00 0.00 15.11.2017 12:28
07.10.2017 233.08 0.00 0.00 0.00 13.10.2017 14:06

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, €) 2.78 3.19 1.91
Personal income tax (thousands, €) 0.07 0.22 0.50
Statutory social insurance contributions (thousands, €) 2.69 2.95 1.39
Average employees count 4 4 4

Industries

Field from SRS
Redakcija NACE 2.1
Mehānisko transportlīdzekļu remonts un apkope (95.31)
CSP industry
Redakcija NACE 2.1
Mehānisko transportlīdzekļu remonts un apkope (95.31)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 15.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   06.03.2014
* 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 % 2 800 € 1 € 2 800 29.11.2016 02.12.2016

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 18.10.2025  PDF (291.49 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 16.10.2025  PDF (373.65 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 02.06.2023  PDF (688.48 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 08.09.2022  PDF (572.49 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 05.08.2021  PDF (524.32 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 30.07.2020  PDF (515.63 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 02.05.2019  PDF (407.63 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 01.05.2018  PDF (260.79 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 02.05.2017  PDF (397.91 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 01.05.2016  PDF (789.04 KB) €8.00

2014

Annual report 06.03.2014 - 31.12.2014 01.05.2015  HTML (90.53 KB) €7.00

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

PDF 1.12 MB 02.12.2016 25.11.2016 3

Shareholders’ register

TIF 49.11 KB 01.09.2016 15.08.2016 2

Amendments to the Articles of Association

TIF 13.13 KB 01.09.2016 10.08.2016 1

Articles of Association

TIF 41.3 KB 01.09.2016 10.08.2016 2

Regulations for the increase/reduction of the equity

TIF 51.8 KB 01.09.2016 10.08.2016 2

Articles of Association

TIF 15.41 KB 10.03.2014 01.03.2014 1

Memorandum of Association

TIF 32.13 KB 10.03.2014 01.03.2014 1

Shareholders’ register

TIF 47.09 KB 10.03.2014 01.03.2014 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

RTF 180.57 KB 02.12.2016 02.12.2016 1

Decisions / letters / protocols of public notaries

RTF 180.57 KB 02.12.2016 02.12.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.73 KB 02.12.2016 02.12.2016 1

Application

PDF 6.59 MB 02.12.2016 28.11.2016 24

Application

PDF 6.74 MB 02.12.2016 28.11.2016 24

Bank statements or other document regarding the payment of the equity

PDF 269.1 KB 02.12.2016 25.11.2016 1

Bank statements or other document regarding the payment of the equity

EDOC 256.96 KB 02.12.2016 25.11.2016 1

Bank statements or other document regarding the payment of the equity

EDOC 257.01 KB 02.12.2016 25.11.2016 1

Bank statements or other document regarding the payment of the equity

PDF 269.1 KB 02.12.2016 25.11.2016 1

Bank statements or other document regarding the payment of the equity

PDF 269.1 KB 02.12.2016 25.11.2016 1

Shareholders’ register

PDF 1.5 MB 02.12.2016 25.11.2016 3

Decisions / letters / protocols of public notaries

TIF 51.08 KB 01.09.2016 18.08.2016 1

Application

TIF 138.13 KB 01.09.2016 15.08.2016 4

Bank statements or other document regarding the payment of the equity

TIF 35.66 KB 01.09.2016 15.08.2016 1

Application of shareholders or third persons for the acquisition of shares

TIF 17.48 KB 01.09.2016 10.08.2016 1

Bank statements or other document regarding the payment of the equity

TIF 88.04 KB 01.09.2016 10.08.2016 2

Protocols/decisions of a company/organisation

TIF 100.75 KB 01.09.2016 10.08.2016 3

Decisions / letters / protocols of public notaries

TIF 79.1 KB 10.03.2014 06.03.2014 2

Announcement regarding the legal address

TIF 13.97 KB 10.03.2014 01.03.2014 1

Application

TIF 300.03 KB 10.03.2014 01.03.2014 4

Confirmation or consent to legal address

TIF 13.24 KB 10.03.2014 01.03.2014 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