Twin auto, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "Twin auto"
Registration number, date 40003877132, 24.11.2006
VAT number LV40003877132 from 14.12.2006 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 24.11.2006
Legal address Rīga, Ropažu iela 59 Check address owners
Fixed capital 206 316 EUR, registered payment 25.01.2016
CSDD Transport vehicles registered in CSDD

Important facts

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

SRS taxpayer rating
A
Good performance. The company has no significant risks of tax violations.
2024 2023 2022
Total payments to state budget (thousands, €) 86.49 77.34 65.31
Personal income tax (thousands, €) 3.65 5.38 3.88
Statutory social insurance contributions (thousands, €) 11.82 17.84 16.92
Average employees count 3 6 6

Industries

Industry from zl.lv Auto rezerves daļu tirdzniecība
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Mehānisko transportlīdzekļu daļu un piederumu mazumtirdzniecība (47.82)
Field from SRS
Redakcija NACE 2.1
Mehānisko transportlīdzekļu daļu un piederumu mazumtirdzniecība (47.82)
CSP industry
Redakcija NACE 2.1
Mehānisko transportlīdzekļu daļu un piederumu mazumtirdzniecība (47.82)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 20.06.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 20.06.2019
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 Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  10.12.2009

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.  10.12.2009
* 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

55.31 % 114 113 € 1 € 114 113 16.06.2015 25.01.2016

Natural person

44.69 % 92 203 € 1 € 92 203 16.06.2015 25.01.2016

Apply information changes

"Twin auto", SIA

Ropažu 59, Rīga, LV-1006 Check address owners

Auto rezerves daļu tirdzniecība

http://www.twinauto.lv

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 22.06.2025  PDF (118.39 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 22.04.2024  PDF (497.69 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 24.02.2023  PDF (467.63 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 17.03.2022  PDF (665.78 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 06.05.2021  PDF (270.58 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 07.05.2020  ZIP €11.00
Annual report 2019 PDF
vadibas zinojums DOCX

2018

Annual report 01.01.2018 - 31.12.2018 15.04.2019  ZIP €11.00
Annual report 2018 PDF
vad zin 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 19.04.2018  ZIP €11.00
Annual report 2017 PDF
vad zin 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 25.04.2017  ZIP €9.00
Annual report 2016 PDF
vad zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 18.04.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 10.11.2015  ZIP €7.00
Annual report 2014 PDF
vadibas zinojums DOCX

2013

Annual report 01.01.2013 - 31.12.2013 25.04.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 03.04.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 18.04.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 20.04.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 28.04.2010  XML (13.08 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 17.04.2009  TIF (2.53 MB)

2007

Annual report 24.04.2008  TIF (458.75 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

PDF 1.58 MB 02.06.2017 01.06.2017 3

Amendments to the Articles of Association

EDOC 25.75 KB 26.01.2016 16.06.2015 1

Articles of Association

TIF 52.91 KB 26.01.2016 16.06.2015 3

Shareholders’ register

EDOC 48.35 KB 25.01.2016 16.06.2015 1

Shareholders’ register

TIF 10.46 KB 26.11.2012 15.11.2012 1

Shareholders’ register

TIF 83.72 KB 02.01.2012 28.12.2011 1

Amendments to the Articles of Association

TIF 9.76 KB 29.12.2010 21.12.2010 1

Articles of Association

TIF 44.13 KB 29.12.2010 21.12.2010 3

Regulations for the increase/reduction of the equity

TIF 24.29 KB 29.12.2010 21.12.2010 1

Shareholders’ register

TIF 15.01 KB 29.12.2010 21.12.2010 1

Amendments to the Articles of Association

TIF 9.52 KB 24.09.2009 10.09.2009 1

Articles of Association

TIF 50.1 KB 24.09.2009 10.09.2009 4

Regulations for the increase/reduction of the equity

TIF 22.82 KB 24.09.2009 10.09.2009 1

Shareholders’ register

TIF 14.29 KB 24.09.2009 10.09.2009 1

Amendments to the Articles of Association

TIF 9.18 KB 24.09.2009 14.08.2008 1

Articles of Association

TIF 49.26 KB 24.09.2009 14.08.2008 4

Regulations for the increase/reduction of the equity

TIF 24.73 KB 24.09.2009 14.08.2008 1

Shareholders’ register

TIF 18.47 KB 24.09.2009 14.08.2008 1

Articles of Association

TIF 37.89 KB 23.04.2007 15.11.2006 3

Memorandum of Association

TIF 36.54 KB 23.04.2007 15.11.2006 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

EDOC 35.43 KB 20.06.2019 20.06.2019 2

Statement regarding the beneficial owners

DOCX 56.07 KB 20.06.2019 18.06.2019 8

Statement regarding the beneficial owners

EDOC 65 KB 20.06.2019 18.06.2019 8

Decisions / letters / protocols of public notaries

RTF 192.93 KB 27.05.2019 27.05.2019 2

Decisions / letters / protocols of public notaries

EDOC 65.7 KB 27.05.2019 27.05.2019 2

State Revenue Service decisions/letters/statements

EDOC 89.62 KB 23.05.2019 23.05.2019 1

State Revenue Service decisions/letters/statements

DOCX 74.4 KB 23.05.2019 23.05.2019 1

Decisions / letters / protocols of public notaries

RTF 192.5 KB 17.05.2018 17.05.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.22 KB 17.05.2018 17.05.2018 2

State Revenue Service decisions/letters/statements

DOC 92 KB 14.05.2018 14.05.2018 1

State Revenue Service decisions/letters/statements

EDOC 81.67 KB 14.05.2018 14.05.2018 1

Decisions / letters / protocols of public notaries

EDOC 66.59 KB 06.06.2017 06.06.2017 1

Shareholders’ register

PDF 1.58 MB 02.06.2017 01.06.2017 3

Application

PDF 6.83 MB 28.04.2017 27.04.2017 24

Application

PDF 6.61 MB 28.04.2017 27.04.2017 24

Decisions / letters / protocols of public notaries

EDOC 70.39 KB 25.01.2016 25.01.2016 2

Application

EDOC 693.65 KB 25.01.2016 17.08.2015 2

Protocols/decisions of a company/organisation

TIF 33.12 KB 26.01.2016 16.06.2015 1

Decisions / letters / protocols of public notaries

TIF 29.1 KB 26.11.2012 22.11.2012 2

Application

TIF 74.32 KB 26.11.2012 16.11.2012 2

Decisions / letters / protocols of public notaries

TIF 194.33 KB 02.01.2012 29.12.2011 2

Application

TIF 287.28 KB 02.01.2012 23.12.2011 2

Decisions / letters / protocols of public notaries

TIF 38.11 KB 29.12.2010 28.12.2010 2

Application

TIF 77.31 KB 29.12.2010 21.12.2010 2

Application of shareholders or third persons for the acquisition of shares

TIF 13.67 KB 29.12.2010 21.12.2010 1

Statement of the Board regarding the payment of the equity

TIF 6.97 KB 29.12.2010 21.12.2010 1

Other documents

TIF 8.66 KB 29.12.2010 21.12.2010 1

Protocols/decisions of a company/organisation

TIF 7.94 KB 29.12.2010 21.12.2010 1

Appraisal reports

TIF 123.44 KB 29.12.2010 15.12.2010 4

Decisions / letters / protocols of public notaries

TIF 38.79 KB 14.12.2009 10.12.2009 1

Application

TIF 108.8 KB 14.12.2009 08.12.2009 5

Protocols/decisions of a company/organisation

TIF 29.57 KB 14.12.2009 20.11.2009 1

Protocols/decisions of a company/organisation

TIF 8.4 KB 14.12.2009 20.11.2009 1

Decisions / letters / protocols of public notaries

TIF 34.56 KB 24.09.2009 21.09.2009 1

Receipts on the publication and state fees

TIF 28.48 KB 14.12.2009 16.09.2009 1

Receipts on the publication and state fees

TIF 58.72 KB 24.09.2009 16.09.2009 2

Application

TIF 78.28 KB 24.09.2009 15.09.2009 4

Statement of the Board regarding the payment of the equity

TIF 6.56 KB 24.09.2009 11.09.2009 1

Application of shareholders or third persons for the acquisition of shares

TIF 12.65 KB 24.09.2009 10.09.2009 1

Protocols/decisions of a company/organisation

TIF 7.85 KB 24.09.2009 10.09.2009 1

Submission/Application

TIF 8.43 KB 24.09.2009 10.09.2009 1

Decisions / letters / protocols of public notaries

TIF 32.86 KB 24.09.2009 19.08.2008 2

Application

TIF 79.81 KB 24.09.2009 14.08.2008 2

Protocols/decisions of a company/organisation

TIF 21.47 KB 24.09.2009 14.08.2008 1

Receipts on the publication and state fees

TIF 30.35 KB 24.09.2009 14.08.2008 2

Submission/Application

TIF 8.54 KB 24.09.2009 14.08.2008 1

Application of shareholders or third persons for the acquisition of shares

TIF 14.47 KB 24.09.2009 12.08.2008 1

Appraisal reports

TIF 39.42 KB 24.09.2009 24.07.2008 1

Decisions / letters / protocols of public notaries

TIF 26.91 KB 15.08.2007 02.08.2007 1

Application

TIF 66.75 KB 15.08.2007 31.07.2007 2

Receipts on the publication and state fees

TIF 50.35 KB 15.08.2007 25.05.2007 2

Decisions / letters / protocols of public notaries

TIF 37.89 KB 23.04.2007 24.11.2006 1

Registration certificates

TIF 21.27 KB 23.04.2007 24.11.2006 1

Receipts on the publication and state fees

TIF 30.24 KB 23.04.2007 21.11.2006 2

Bank statements or other document regarding the payment of the equity

TIF 11.37 KB 23.04.2007 16.11.2006 1

Announcement regarding the legal address

TIF 7.42 KB 23.04.2007 15.11.2006 1

Application

TIF 83.65 KB 23.04.2007 15.11.2006 4

Appraisal reports

TIF 20.36 KB 23.04.2007 15.11.2006 1

Consent of a member of the Board / executive director

TIF 10.4 KB 23.04.2007 15.11.2006 2

Other documents

TIF 13.98 KB 23.04.2007 15.11.2006 1

Sample report

TIF 16.65 KB 23.04.2007 15.11.2006 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