WESS Financial Services, SIA

Limited Liability Company, Micro company
Place in branch
38 by turnover
20 by profit
32 by paid taxes
30 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "WESS Financial Services"
Registration number, date 40103235074, 16.06.2009
VAT number LV40103235074 from 29.09.2009 Europe VAT register
Register, date Commercial Register, 16.06.2009
Legal address Kārļa Ulmaņa gatve 125, Mārupe, Mārupes nov., LV-2167 Check address owners
Fixed capital 15 082 EUR, registered payment 08.06.2015
CSDD Transport vehicles registered in CSDD

Important facts

  • No active pledges
  • No security means
  • No economic activity cessation
  • Has activity restrictions
  • Preform with profit
  • Show AML risks
  • Nav ieraksti maksātnespējas reģistrā
  • No liquidations
  • No reorganizations
  • Has contacts
  • 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, €) 85.18 79.42 69.13
Personal income tax (thousands, €) 19.41 18.08 13.46
Statutory social insurance contributions (thousands, €) 37.46 36.71 28.5
Average employees count 7 7 7

Industries

Industry from zl.lv Apdrošināšanas starpniecība
Branch from zl.lv (NACE2) Apdrošināšana (65.1)
Field from SRS Apdrošināšanas aģentu un brokeru darbība (66.22)
CSP industry Apdrošināšanas aģentu un brokeru darbība (66.22)
Types of activities from statues Apdrošināšanas aģentu un brokeru darbība

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 24.01.2018
Latvia Latvia

Control type: as a company member/shareholder

Control type: as a representative of the executive institution or of the administrative body

Natural person From 24.01.2018
Latvia Latvia

Control type: as a company member/shareholder

Control type: as a representative of the executive institution or of the administrative body

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  16.06.2009

Natural person

Supervisory Board Chairman of the Supervisory Board Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  18.02.2011

Natural person

Supervisory Board Member of the Supervisory Board Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  18.02.2011
* 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

50 % 7 541 € 1 € 7 541 Latvia 03.06.2015 08.06.2015

Natural person

50 % 7 541 € 1 € 7 541 Latvia 03.06.2015 08.06.2015

Apply information changes

ML

"WESS Financial Services", SIA

Kārļa Ulmaņa gatve 125, Mārupe, Mārupes nov., LV-2167 Check address owners

Apdrošināšanas starpniecība

http://www.wess.lv

Historical addresses

Rīgas rajons, Mārupes pagasts, Mārupe, Kārļa Ulmaņa gatve 125 Until 03.07.2009 15 years ago
Mārupes nov., Mārupe, Kārļa Ulmaņa gatve 125 Until 01.07.2021 3 years ago
Mārupes nov., Mārupes pag., Mārupe, Kārļa Ulmaņa gatve 125 Until 02.07.2022 2 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 23.05.2024  PDF (203.2 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 17.05.2023  PDF (197.57 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 25.07.2022  ZIP €11.00
Annual report 2021 PDF
SIA WFS Vadibas zinojums par 2021.gp PDF

2020

Annual report 01.01.2020 - 31.12.2020 16.07.2021  ZIP €11.00
Annual report 2020 PDF
SIA WFS Vadibas zinjoums par 2020.g.p. PDF

2019

Annual report 01.01.2019 - 31.12.2019 29.04.2020  ZIP €11.00
Annual report 2019 PDF
SIA WFS vadibas zinojums par 2019.g. PDF

2018

Annual report 01.01.2018 - 31.12.2018 03.05.2019  ZIP €11.00
Annual report 2018 PDF
SIA WFS vadibas zinojums par 2018.g. PDF

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  ZIP €11.00
Annual report 2017 PDF
SIA WFS vadibas zinojums par 2017.g. PDF

2016

Annual report 01.01.2016 - 31.12.2016 26.04.2017  ZIP €9.00
Annual report 2016 PDF
SIA WFS vadibas zinojums par 2016.g. PDF

2015

Annual report 01.01.2015 - 31.12.2015 15.04.2016  ZIP €8.00
Annual report 2015 PDF
SIA WFS vadibas zinojums par 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 23.04.2015  ZIP €7.00
1_HTML izdruka HTML
SIA WFS vadibas zonojums par 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 01.04.2014  ZIP
1_HTML izdruka HTML
SIA WFS vadibas zinojums par 2013.g PDF

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums WFS 2010 ZIP

2009

Annual report: Board statement 01.06.2009 - 31.12.2009 02.05.2010  ZIP (14.82 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 17.44 KB 10.06.2015 03.06.2015 1

Articles of Association

TIF 33.28 KB 10.06.2015 03.06.2015 1

Shareholders’ register

TIF 101.89 KB 10.06.2015 03.06.2015 2

Amendments to the Articles of Association

TIF 14.49 KB 22.02.2011 01.02.2011 1

Articles of Association

TIF 46.3 KB 22.02.2011 01.02.2011 2

Amendments to the Articles of Association

TIF 8.46 KB 30.12.2009 24.11.2009 1

Articles of Association

TIF 33.78 KB 30.12.2009 24.11.2009 3

Regulations for the increase/reduction of the equity

TIF 19.1 KB 30.12.2009 24.11.2009 1

Shareholders’ register

TIF 15.05 KB 30.12.2009 22.11.2009 1

Articles of Association

TIF 44.35 KB 09.09.2009 27.05.2009 3

Memorandum of association

TIF 84.13 KB 09.09.2009 27.05.2009 3

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 72.04 KB 24.01.2018 24.01.2018 2

Statement regarding the beneficial owners

TIF 230.42 KB 22.01.2018 17.01.2018 7

Decisions / letters / protocols of public notaries

TIF 72.34 KB 10.06.2015 08.06.2015 2

Application

TIF 119.5 KB 10.06.2015 03.06.2015 2

Protocols/decisions of a company/organisation

TIF 68.09 KB 10.06.2015 03.06.2015 2

Decisions / letters / protocols of public notaries

TIF 35.33 KB 09.04.2013 08.04.2013 2

Application

TIF 191.29 KB 09.04.2013 28.03.2013 4

List of members of the Board / Supervisory Board

TIF 7.15 KB 09.04.2013 28.03.2013 1

Protocols/decisions of a company/organisation

TIF 25.61 KB 09.04.2013 28.03.2013 1

Decisions / letters / protocols of public notaries

TIF 34.88 KB 23.11.2012 22.11.2012 2

Application

TIF 161.77 KB 23.11.2012 05.11.2012 3

Power of attorney, act of empowerment

TIF 15.82 KB 23.11.2012 05.11.2012 1

Protocols/decisions of a company/organisation

TIF 23.74 KB 23.11.2012 05.11.2012 1

Decisions / letters / protocols of public notaries

TIF 63.77 KB 22.12.2011 21.12.2011 2

Application

TIF 445.11 KB 22.12.2011 12.12.2011 4

Protocols/decisions of a company/organisation

TIF 39.35 KB 22.12.2011 01.12.2011 1

Decisions / letters / protocols of public notaries

TIF 72.69 KB 22.02.2011 18.02.2011 2

Application

TIF 1.05 MB 22.02.2011 14.02.2011 5

Consent of members of the supervisory board

TIF 55.09 KB 22.02.2011 01.02.2011 3

Protocols/decisions of a company/organisation

TIF 50.67 KB 22.02.2011 01.02.2011 1

Decisions / letters / protocols of public notaries

TIF 66.95 KB 14.06.2010 09.06.2010 2

Application

TIF 771.74 KB 14.06.2010 27.05.2010 5

Consent of a member of the Board / executive director

TIF 66.12 KB 14.06.2010 26.05.2010 2

Protocols/decisions of a company/organisation

TIF 45.82 KB 14.06.2010 10.05.2010 1

Decisions / letters / protocols of public notaries

TIF 41.16 KB 30.12.2009 28.12.2009 1

Application

TIF 147.88 KB 30.12.2009 23.12.2009 4

Bank statements or other document regarding the payment of the equity

TIF 35.79 KB 30.12.2009 23.12.2009 2

Application of shareholders or third persons for the acquisition of shares

TIF 22.52 KB 30.12.2009 02.12.2009 2

Protocols/decisions of a company/organisation

TIF 29.69 KB 30.12.2009 24.11.2009 1

Decisions / letters / protocols of public notaries

TIF 81.11 KB 09.09.2009 16.06.2009 2

Registration certificates

TIF 21.85 KB 09.09.2009 16.06.2009 1

Application

TIF 835.54 KB 09.09.2009 11.06.2009 9

Receipts on the publication and state fees

TIF 66.79 KB 09.09.2009 11.06.2009 2

Bank statements or other document regarding the payment of the equity

TIF 51.72 KB 09.09.2009 05.06.2009 2

Sample report

TIF 77.94 KB 09.09.2009 29.05.2009 2

Announcement regarding the legal address

TIF 16.02 KB 09.09.2009 27.05.2009 1

Protocols/decisions of a company/organisation

TIF 35.51 KB 22.02.2011 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