VESTIENA MEŽS, SIA

Limited Liability Company, Micro company
Place in branch
19K+ by turnover
278 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA VESTIENA MEŽS
Registration number, date 40003812719, 23.03.2006
VAT number LV40003812719 from 03.01.2007 Europe VAT register
Register, date Commercial Register, 23.03.2006
Legal address Blaumaņa iela 12 – 7, Madona, Madonas nov., LV-4801 Check address owners
Fixed capital 377 000 EUR, registered payment 16.01.2017
CSDD Transport vehicles registered in CSDD

Important facts

SRS administration taxes (payments) debt data

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
10.02.2025 552.94 0.00 0.00 0.00 10.02.2025
20.01.2025 731.59 0.00 0.00 0.00 20.01.2025
09.12.2024 482.39 0.00 0.00 0.00 09.12.2024
07.11.2024 240.51 0.00 0.00 0.00 07.11.2024
07.10.2024 4 984.91 0.00 0.00 0.00 07.10.2024
09.09.2024 4 692.14 0.00 0.00 0.00 09.09.2024
12.08.2024 4 402.12 0.00 0.00 0.00 12.08.2024
08.07.2024 4 853.16 0.00 0.00 0.00 08.07.2024
12.06.2024 4 565.12 0.00 0.00 0.00 12.06.2024
08.05.2024 4 263.34 0.00 0.00 0.00 08.05.2024
12.04.2024 4 070.92 0.00 0.00 0.00 12.04.2024
07.03.2024 3 775.11 0.00 0.00 0.00 07.03.2024
14.02.2024 3 504.45 0.00 0.00 0.00 14.02.2024
15.01.2024 3 173.32 0.00 0.00 0.00 15.01.2024
18.12.2023 2 900.17 0.00 0.00 0.00 18.12.2023
15.11.2023 3 289.69 0.00 0.00 0.00 15.11.2023
09.10.2023 3 002.49 0.00 0.00 0.00 09.10.2023
11.09.2023 2 730.82 0.00 0.00 0.00 11.09.2023
07.08.2023 2 454.36 0.00 0.00 0.00 07.08.2023
11.07.2023 2 190.04 0.00 0.00 0.00 11.07.2023
20.06.2023 1 933.71 0.00 0.00 0.00 20.06.2023
07.05.2019 256.07 0.00 0.00 0.00 10.05.2019 15:30

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 1.34 -3.49
Personal income tax (thousands, €) 0.21 0.81 1.08
Statutory social insurance contributions (thousands, €) 0.46 1.33 1.7
Average employees count 1 1 1

Industries

Field from SRS
Redakcija NACE 2.1
Mežkopība un citas mežsaimniecības darbības (02.10)
CSP industry Mežizstrāde (02.20)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 13.01.2023
Sweden Sweden

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   26.06.2015

Natural person

Executive Board Member of the Board Right to represent individually   26.06.2015
* 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 % 377 000 € 1 € 377 000 Sweden 22.12.2022 13.01.2023

Historical addresses

Rīga, Vīlandes iela 16-3g Until 10.11.2006 19 years ago
Rīga, Vīlandes iela 3 Until 29.05.2010 15 years ago
Madonas nov., Madona, Skolas iela 32A Until 12.09.2019 6 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 03.06.2024  PDF (79.21 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 11.07.2023  PDF (800.57 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 05.08.2022  PDF (2.53 MB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 26.06.2021  PDF (1.19 MB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 21.05.2020  PDF (1.27 MB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 02.05.2019  PDF (1.04 MB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 01.05.2018  ZIP €11.00
Annual report 2017 PDF
vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 08.05.2017  PDF (1.06 MB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 18.03.2016  ZIP €8.00
Annual report 2015 PDF
Vestiena mezs SIA vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 27.04.2015  ZIP €7.00
1_HTML izdruka HTML
VadibasZinojumsVM TIF

2013

Annual report 01.01.2013 - 31.12.2013 26.04.2014  ZIP
1_HTML izdruka HTML
Vad.zin.Vestiena PDF

2012

Annual report 01.01.2012 - 31.12.2012 30.04.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums Vestiena PDF

2011

Annual report 01.01.2011 - 31.12.2011 29.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums TIF

2010

Annual report 03.05.2011  TIF (419.82 KB)

2009

Annual report 07.05.2010  TIF (543.71 KB)

2008

Annual report 13.05.2009  TIF (459.36 KB)

2007

Annual report 21.05.2008  TIF (614.87 KB)

2006

Annual report 23.10.2007  TIF (273.86 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 86.07 KB 11.01.2023 22.12.2022 3

Amendments to the Articles of Association

TIF 13.91 KB 17.01.2017 27.12.2016 1

Articles of Association

TIF 114.98 KB 17.01.2017 27.12.2016 4

Shareholders’ register

TIF 237.14 KB 17.01.2017 27.12.2016 4

Regulations for the increase/reduction of the equity

TIF 44.87 KB 17.01.2017 01.12.2016 1

Amendments to the Articles of Association

TIF 18.45 KB 08.07.2015 09.06.2015 1

Articles of Association

TIF 73.72 KB 08.07.2015 09.06.2015 3

Shareholders’ register

TIF 112.2 KB 08.07.2015 09.06.2015 3

Articles of Association

TIF 21.48 KB 14.09.2010 15.12.2009 1

Articles of Association

TIF 21.76 KB 14.09.2010 22.09.2006 2

Shareholders’ register

TIF 20.51 KB 14.09.2010 01.04.2006 1

Articles of Association

TIF 20.55 KB 14.09.2010 17.03.2006 2

Memorandum of Association

TIF 34.35 KB 14.09.2010 17.03.2006 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

TIF 180.07 KB 11.01.2023 22.12.2022 7

Decisions / letters / protocols of public notaries

EDOC 35.34 KB 12.09.2019 12.09.2019 2

Decisions / letters / protocols of public notaries

RTF 52.59 KB 12.09.2019 12.09.2019 2

Application

TIF 4.77 MB 09.09.2019 05.09.2019 4

Confirmation or consent to legal address

TIF 577.98 KB 09.09.2019 05.09.2019 1

Decisions / letters / protocols of public notaries

EDOC 66.81 KB 16.01.2017 16.01.2017 2

Other documents

DOC 64.5 KB 12.01.2017 12.01.2017 3

Other documents

EDOC 41.57 KB 12.01.2017 12.01.2017 3

Application

TIF 143.69 KB 17.01.2017 27.12.2016 2

Other documents

TIF 46.6 KB 17.01.2017 27.12.2016 1

Application of shareholders or third persons for the acquisition of shares

TIF 28.21 KB 17.01.2017 19.12.2016 1

Protocols/decisions of a company/organisation

TIF 184.79 KB 17.01.2017 01.12.2016 5

Decisions / letters / protocols of public notaries

TIF 89.37 KB 08.07.2015 26.06.2015 2

Application

TIF 203.42 KB 08.07.2015 09.06.2015 5

Protocols/decisions of a company/organisation

TIF 153.69 KB 08.07.2015 09.06.2015 4

Decisions / letters / protocols of public notaries

TIF 30.54 KB 14.09.2010 29.05.2010 1

Announcement regarding the legal address

TIF 9.76 KB 14.09.2010 14.05.2010 1

Application

TIF 49 KB 14.09.2010 13.05.2010 2

Decisions / letters / protocols of public notaries

TIF 39.08 KB 14.09.2010 04.01.2010 1

Application

TIF 123.04 KB 14.09.2010 15.12.2009 4

Protocols/decisions of a company/organisation

TIF 58.24 KB 14.09.2010 15.12.2009 3

Other documents

TIF 20.76 KB 14.09.2010 22.12.2008 2

Decisions / letters / protocols of public notaries

TIF 36.69 KB 14.09.2010 22.11.2006 1

Receipts on the publication and state fees

TIF 30.91 KB 14.09.2010 21.11.2006 2

Decisions / letters / protocols of public notaries

TIF 30.75 KB 14.09.2010 10.11.2006 2

Announcement regarding the legal address

TIF 9.81 KB 14.09.2010 07.11.2006 1

Application

TIF 47.19 KB 14.09.2010 07.11.2006 2

Receipts on the publication and state fees

TIF 28.93 KB 14.09.2010 07.11.2006 2

Sample report

TIF 75.56 KB 14.09.2010 20.10.2006 5

Sample report

TIF 74.19 KB 14.09.2010 20.10.2006 5

Application

TIF 84.48 KB 14.09.2010 22.09.2006 3

Consent of a member of the Board / executive director

TIF 18.82 KB 14.09.2010 22.09.2006 2

Protocols/decisions of a company/organisation

TIF 82.33 KB 14.09.2010 22.09.2006 4

Application

TIF 54.74 KB 14.09.2010 01.04.2006 2

Decisions / letters / protocols of public notaries

TIF 35.3 KB 14.09.2010 23.03.2006 2

Registration certificates

TIF 26.86 KB 14.09.2010 23.03.2006 1

Receipts on the publication and state fees

TIF 34.63 KB 14.09.2010 21.03.2006 2

Application

TIF 137.89 KB 14.09.2010 20.03.2006 5

Bank statements or other document regarding the payment of the equity

TIF 26.68 KB 14.09.2010 20.03.2006 1

Announcement regarding the legal address

TIF 10.87 KB 14.09.2010 17.03.2006 1

Consent of the auditor

TIF 6.42 KB 14.09.2010 17.03.2006 1

Consent of a member of the Board / executive director

TIF 7.85 KB 14.09.2010 17.03.2006 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