SWIP, AS

Public Limited Company, Micro company
Place in branch
15K+ by turnover
4K+ by profit

Basic data

Status
Active
Business form Public Limited Company
Registered name AS "SWIP"
Registration number, date 40003925080, 22.05.2007
VAT number None (excluded 12.07.2018) Europe VAT register
Register, date Commercial Register, 22.05.2007
Legal address Ieroču iela 8, Rīga, LV-1013 Check address owners
Fixed capital 35 571 EUR, registered payment 13.04.2015
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, €) 0.05 0.05 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS Sauszemes transporta palīgdarbības (52.21)
CSP industry Sauszemes transporta palīgdarbības (52.21)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 25.01.2019
Latvia Latvia

Control type: as a shareholder in a stock company

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   02.12.2019

Natural person

Supervisory Board Chairman of the Supervisory Board   31.05.2024

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   31.05.2024

Natural person

Supervisory Board Member of the Supervisory Board   31.05.2024
* 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 % 2 505 € 14.20 € 35 571 Latvia 28.05.2024 31.05.2024

Historical addresses

Rīga, Eksporta iela 7 Until 20.06.2007 17 years ago
Rīga, Eksporta iela 15 Until 08.08.2008 16 years ago
Rīga, Kārļa Ulmaņa gatve 5 Until 31.05.2024 5 months ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 18.04.2024  PDF (153.88 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 31.03.2023  PDF (154.16 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 15.02.2022  PDF (209.95 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 29.03.2021  PDF (1.13 MB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 19.03.2020  PDF (2.45 MB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 11.04.2019  PDF (2.57 MB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 28.04.2018  PDF (186.33 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 30.04.2017  PDF (267.24 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 03.05.2016  PDF (651.18 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  HTML (99.93 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  HTML (88.48 KB)

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  HTML (89.86 KB)

2011

Annual report 01.01.2011 - 31.12.2011 08.05.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums SWIP PDF

2010

Annual report 01.01.2010 - 31.12.2010 06.05.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums SWIP 2010 XML

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 07.05.2010  XML (18.63 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 30.04.2009  XML (20.63 KB)

2007

Annual report 19.05.2008  TIF (319 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 25.52 KB 10.07.2015 23.03.2015 1

Amendments to the Articles of Association

TIF 12.47 KB 10.07.2015 23.03.2015 1

Articles of Association

TIF 187.97 KB 10.07.2015 23.03.2015 8

Articles of Association

TIF 151.13 KB 24.05.2007 14.05.2007 7

Memorandum of association

TIF 55.85 KB 24.05.2007 14.05.2007 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 72.58 KB 31.05.2024 31.05.2024 11

Consent of members of the supervisory board

EDOC 47.53 KB 31.05.2024 28.05.2024 1

Consent of members of the supervisory board

EDOC 48.32 KB 31.05.2024 28.05.2024 1

Protocols/decisions of a company/organisation

EDOC 34.12 KB 31.05.2024 28.05.2024 1

Consent of members of the supervisory board

EDOC 47 KB 31.05.2024 28.04.2024 1

Decisions / letters / protocols of public notaries

RTF 52.8 KB 02.12.2019 02.12.2019 2

Decisions / letters / protocols of public notaries

EDOC 35.61 KB 02.12.2019 02.12.2019 2

Application

TIF 157.45 KB 27.11.2019 27.11.2019 5

List of members of the Board / Supervisory Board

TIF 7.58 KB 27.11.2019 27.11.2019 1

Protocols/decisions of a company/organisation

TIF 85.02 KB 27.11.2019 27.11.2019 4

Decisions / letters / protocols of public notaries

EDOC 70.17 KB 25.01.2019 25.01.2019 2

Application

TIF 238.43 KB 23.01.2019 22.01.2019 6

Protocols/decisions of a company/organisation

TIF 91.77 KB 23.01.2019 21.01.2019 4

Decisions / letters / protocols of public notaries

TIF 56.29 KB 10.07.2015 13.04.2015 2

Protocols/decisions of a company/organisation

TIF 58.21 KB 10.07.2015 25.03.2015 2

Application

TIF 227.11 KB 10.07.2015 23.03.2015 6

Consent of members of the supervisory board

TIF 17.43 KB 10.07.2015 23.03.2015 3

List of members of the Board / Supervisory Board

TIF 5.12 KB 10.07.2015 23.03.2015 1

Protocols/decisions of a company/organisation

TIF 62.28 KB 10.07.2015 23.03.2015 2

Decisions / letters / protocols of public notaries

TIF 62.94 KB 02.06.2010 01.06.2010 2

Consent of a member of the Board / executive director

TIF 63.79 KB 02.06.2010 28.05.2010 2

Application

TIF 215.41 KB 02.06.2010 20.05.2010 4

List of members of the Board / Supervisory Board

TIF 15.13 KB 02.06.2010 20.05.2010 1

Protocols/decisions of a company/organisation

TIF 30.13 KB 02.06.2010 20.05.2010 1

Decisions / letters / protocols of public notaries

TIF 32.15 KB 22.08.2008 08.08.2008 2

Application

TIF 56.23 KB 22.08.2008 05.08.2008 2

Protocols/decisions of a company/organisation

TIF 36.79 KB 22.08.2008 05.08.2008 1

Receipts on the publication and state fees

TIF 30.64 KB 22.08.2008 05.08.2008 2

Decisions / letters / protocols of public notaries

TIF 29.75 KB 26.06.2007 20.06.2007 1

Application

TIF 54.87 KB 26.06.2007 15.06.2007 2

Receipts on the publication and state fees

TIF 32.81 KB 26.06.2007 15.06.2007 2

Decisions / letters / protocols of public notaries

TIF 39.58 KB 24.05.2007 22.05.2007 2

Registration certificates

TIF 35.27 KB 24.05.2007 22.05.2007 1

Bank statements or other document regarding the payment of the equity

TIF 12.95 KB 24.05.2007 17.05.2007 1

Application

TIF 162.01 KB 24.05.2007 16.05.2007 4

Power of attorney, act of empowerment

TIF 7 KB 24.05.2007 15.05.2007 1

Receipts on the publication and state fees

TIF 53.28 KB 24.05.2007 15.05.2007 2

Sample report

TIF 19.29 KB 24.05.2007 15.05.2007 1

Announcement regarding the legal address

TIF 6.26 KB 24.05.2007 14.05.2007 1

Consent of a member of the Board / executive director

TIF 5.3 KB 24.05.2007 14.05.2007 1

Consent of members of the supervisory board

TIF 16.27 KB 24.05.2007 14.05.2007 3
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