DWG, AS

Public Limited Company, Small company
Place in branch
19 by turnover
138 by profit
6 by paid taxes
9 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name AS "DWG"
Registration number, date 40003733758, 16.03.2005
VAT number LV40003733758 from 13.07.2005 Europe VAT register
Register, date Commercial Register, 16.03.2005
Legal address Rīga, Eduarda Smiļģa iela 26 - 2 Check address owners
Fixed capital 35 784 EUR, registered payment 25.11.2014
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

2023 2022 2021
Total payments to state budget (thousands, €) 736.1 638.82 502.78
Personal income tax (thousands, €) 159.35 145.7 128.09
Statutory social insurance contributions (thousands, €) 290.62 268.38 244.87
Average employees count 34 36 36

Industries

Industry from zl.lv Arhitektūra, projektēšana
Branch from zl.lv (NACE2) Arhitektūras pakalpojumi (71.11)
Field from SRS Inženierdarbības un ar tām saistītās tehniskās konsultācijas (71.12)
CSP industry Inženierdarbības un ar tām saistītās tehniskās konsultācijas (71.12)

True beneficiaries

Spēkā no Status
03.09.2018 The beneficial owner of a legal person cannot be identified

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   04.03.2024

Natural person

Supervisory Board Chairman of the Supervisory Board   07.06.2023

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   07.06.2023

Natural person

Supervisory Board Member of the Supervisory Board   07.06.2023

Natural person

Supervisory Board Member of the Supervisory Board   07.06.2023

Natural person

Supervisory Board Member of the Supervisory Board   07.06.2023
* 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

Sitowise Oy

Reg. no. 2335445-0
Linnoitustie 6 A, Espoo, Finland

55.16 % 139 € 142 € 19 738 Finland 01.10.2024 01.10.2024

Natural person

25 % 63 € 142 € 8 946 Latvia 01.10.2024 01.10.2024

Natural person

9.92 % 25 € 142 € 3 550 Latvia 01.10.2024 01.10.2024

Natural person

9.92 % 25 € 142 € 3 550 Latvia 01.10.2024 01.10.2024

Apply information changes

ML

"dwg", SIA

Eduarda Smiļģa 26, Rīga LV-1002 Check address owners

Arhitektūra, projektēšana

Historical company names

AS "dwg" Until 20.12.2018 6 years ago
Sabiedrība ar ierobežotu atbildību "dwg" Until 25.11.2014 10 years ago

Historical addresses

Rīga, Elizabetes iela 2-242 Until 08.09.2005 19 years ago
Rīga, Tērbatas iela 47 Until 10.11.2008 16 years ago
Rīga, Skanstes iela 13 Until 15.07.2009 15 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 30.04.2024  ZIP €11.00
Annual report 2023 PDF
DWG RZ 2023 PDF
Vadibas zinojums PDF

2022

Annual report 01.01.2022 - 31.12.2022 26.04.2023  ZIP €11.00
Annual report 2022 PDF
DWG RZ 2022 PDF
Vadibas zinojums PDF

2021

Annual report 01.01.2021 - 31.12.2021 19.07.2022  ZIP €11.00
Annual report 2021 PDF
DWG RZ 2021 1 PDF
Vadibas zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 29.01.2021  ZIP €11.00
Annual report 2020 PDF
DWG RZ 2020 PDF
Vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 05.02.2020  ZIP €11.00
Annual report 2019 PDF
Revidenta zinojums PDF
Vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 02.04.2019  ZIP €11.00
Annual report 2018 PDF
DWG AS vadibas zinojums PDF
DWG RZ 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 24.05.2018  ZIP €11.00
Annual report 2017 PDF
VAD ZIN PARAKSTITS PDF

2016

Annual report 01.01.2016 - 31.12.2016 03.05.2017  ZIP €9.00
Annual report 2016 PDF
VADIB ZIN PDF
dwg RZ 2016 1 PDF

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zin PDF

2014

Annual report 01.01.2014 - 31.12.2014 27.04.2015  ZIP €7.00
1_HTML izdruka HTML
vadib zin PDF

2013

Annual report 01.01.2013 - 31.12.2013 26.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums (2) DOCX

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums DOCX

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums DOCX

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
vadibas zin XML

2009

Annual report 20.05.2010  TIF (589.56 KB)

2008

Annual report 27.05.2009  TIF (675.33 KB)

2007

Annual report 09.06.2008  TIF (107.79 KB)

2006

Annual report 12.06.2007  PDF (241.45 KB)

2005

Annual report 29.03.2006  PDF (303.73 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 246.38 KB 14.12.2018 15.11.2018 5

Articles of Association

TIF 306.24 KB 14.12.2018 15.11.2018 6

Amendments to the Articles of Association

TIF 82.5 KB 31.08.2018 31.08.2018 2

Articles of Association

TIF 202.46 KB 31.08.2018 31.08.2018 5

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 155.11 KB 01.10.2024 27.09.2024 2

Justification supporting beneficial ownership disclosure statement

JPG 796.52 KB 04.03.2024 04.03.2024 1

Statement regarding the beneficial owners

EDOC 33.8 KB 04.03.2024 28.02.2024 2

Justification supporting beneficial ownership disclosure statement

TIF 191.11 KB 29.02.2024 05.02.2024 8

Application

EDOC 285.77 KB 04.03.2024 17.01.2024 3

Consent of a member of the Board / executive director

EDOC 126.28 KB 04.03.2024 21.12.2023 1

Protocols/decisions of a company/organisation

EDOC 193.36 KB 04.03.2024 21.12.2023 3

Application

EDOC 253.45 KB 07.06.2023 01.06.2023 1

Consent of members of the supervisory board

EDOC 49.52 KB 07.06.2023 01.06.2023 1

List of members of the Board / Supervisory Board

EDOC 116.38 KB 07.06.2023 01.06.2023 1

Consent of members of the supervisory board

PDF 144.51 KB 07.06.2023 30.05.2023 1

Protocols/decisions of a company/organisation

EDOC 194.56 KB 07.06.2023 22.05.2023 1

Consent of members of the supervisory board

TIF 283.84 KB 05.06.2023 22.05.2023 1

Consent of members of the supervisory board

TIF 288.29 KB 05.06.2023 22.05.2023 1

Consent of members of the supervisory board

TIF 270.66 KB 05.06.2023 22.05.2023 1

Consent of members of the supervisory board

TIF 20.95 KB 31.01.2023 19.01.2023 1

Consent of members of the supervisory board

TIF 20.49 KB 31.01.2023 19.12.2022 1

Consent of members of the supervisory board

TIF 19.63 KB 31.01.2023 19.12.2022 1

Application

EDOC 282.91 KB 03.02.2023 22.11.2022 1

List of members of the Board / Supervisory Board

EDOC 114.57 KB 03.02.2023 22.11.2022 1

Consent of members of the supervisory board

PDF 174.08 KB 03.02.2023 11.11.2022 1

Consent of members of the supervisory board

EDOC 128.58 KB 03.02.2023 09.11.2022 1

Protocols/decisions of a company/organisation

EDOC 190.56 KB 03.02.2023 08.11.2022 1

Decisions / letters / protocols of public notaries

EDOC 66.62 KB 28.01.2021 28.01.2021 2

Application

EDOC 56.98 KB 25.01.2021 25.01.2021 4

Application

DOCX 52.25 KB 25.01.2021 25.01.2021 4

Protocols/decisions of a company/organisation

EDOC 79.28 KB 25.01.2021 22.01.2021 3

Protocols/decisions of a company/organisation

DOCX 54.73 KB 25.01.2021 22.01.2021 3

Consent of members of the supervisory board

EDOC 48.18 KB 25.01.2021 19.01.2021 1

Consent of members of the supervisory board

DOCX 43.97 KB 25.01.2021 19.01.2021 1

Consent of members of the supervisory board

DOCX 44.23 KB 25.01.2021 18.01.2021 1

Consent of members of the supervisory board

EDOC 50.42 KB 25.01.2021 18.01.2021 1

Consent of members of the supervisory board

PDF 266.64 KB 25.01.2021 14.01.2021 2

Consent of members of the supervisory board

PDF 361.33 KB 25.01.2021 14.01.2021 2

Consent of members of the supervisory board

PDF 354.16 KB 22.12.2020 22.12.2020 1

List of members of the Board / Supervisory Board

EDOC 27.29 KB 22.12.2020 22.12.2020 1

List of members of the Board / Supervisory Board

DOCX 21.35 KB 22.12.2020 22.12.2020 1

Decisions / letters / protocols of public notaries

EDOC 40.36 KB 20.12.2018 20.12.2018 3

Application

TIF 455.26 KB 19.12.2018 14.12.2018 9

Consent of members of the supervisory board

TIF 20.83 KB 14.12.2018 15.11.2018 1

Consent of members of the supervisory board

TIF 20.23 KB 14.12.2018 15.11.2018 1

Protocols/decisions of a company/organisation

TIF 190.71 KB 14.12.2018 15.11.2018 5

Protocols/decisions of a company/organisation

TIF 235.9 KB 14.12.2018 15.11.2018 8

Consent of members of the supervisory board

TIF 21.55 KB 14.12.2018 12.11.2018 1

Consent of members of the supervisory board

TIF 20.63 KB 14.12.2018 12.11.2018 1

Consent of members of the supervisory board

TIF 20.53 KB 14.12.2018 11.11.2018 1

Decisions / letters / protocols of public notaries

EDOC 70.04 KB 03.09.2018 03.09.2018 1

Application

TIF 150.77 KB 31.08.2018 31.08.2018 4

Protocols/decisions of a company/organisation

TIF 157.99 KB 31.08.2018 31.08.2018 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