WERUMENS, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 08.08.2023
Business form Limited Liability Company
Registered name SIA "WERUMENS"
Registration number, date 44103047519, 05.09.2007
VAT number None (excluded 12.01.2018) Europe VAT register
Register, date Commercial Register, 05.09.2007
Legal address "Liepsalas", Jaunalūksnes pag., Alūksnes nov., LV-4350 Check address owners
Fixed capital 2 845 EUR, registered payment 04.06.2015
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2022 2021 2020
Total payments to state budget (thousands, €) 0 0 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
Redakcija NACE 2.0
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
CSP industry
Redakcija NACE 2.0
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)

Historical addresses

Alūksnes rajons, Annas pagasts, "Nākotnes" Until 03.07.2009 16 years ago
Alūksnes nov., Annas pag., "Nākotnes" Until 16.05.2013 12 years ago
Alūksnes nov., Jaunalūksnes pag., Beja, "Liepsalas" Until 16.02.2016 9 years ago

Annual reports

Year Period Received Type of delivery Price

2016

Annual report 01.01.2016 - 31.12.2016 15.02.2017  PDF (167.46 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 01.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums SIA WERUMENS.2015 DOCX

2014

Annual report 01.01.2014 - 31.12.2014 26.02.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums SIA WERUMENS.2014 DOCX

2013

Annual report 01.01.2013 - 31.12.2013 12.03.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums SIA WERUMENS.2013 DOCX

2012

Annual report 01.01.2012 - 31.12.2012 19.03.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums SIA WERUMENS DOCX

2011

Annual report 01.01.2011 - 31.12.2011 22.03.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums SIA WERUMENS DOCX

2010

Annual report 01.01.2010 - 31.12.2010 30.04.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums SIA WERUMENS .2010 XML

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 29.03.2010  XML (11.49 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 27.02.2009  DOC (27 KB)

2007

Annual report 18.07.2008  TIF (445.02 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 16.1 KB 03.07.2015 20.05.2015 1

Articles of Association

TIF 45.46 KB 03.07.2015 20.05.2015 2

Shareholders’ register

TIF 63.2 KB 03.07.2015 20.05.2015 2

Articles of Association

TIF 50.31 KB 20.05.2013 15.04.2013 3

Shareholders’ register

TIF 20.39 KB 20.05.2013 15.04.2013 1

Articles of Association

TIF 56.73 KB 12.09.2007 05.09.2007 1

Memorandum of Association

TIF 44.69 KB 12.09.2007 13.07.2007 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Orders/request/cover notes of court bailiffs

PDF 376.86 KB 01.03.2023 01.03.2023 1

Decisions / letters / protocols of public notaries

EDOC 102.25 KB 06.11.2019 06.11.2019 2

Decisions / letters / protocols of public notaries

RTF 197.38 KB 30.07.2019 26.07.2019 2

Decisions / letters / protocols of public notaries

RTF 197.38 KB 30.07.2019 26.07.2019 2

Decisions / letters / protocols of public notaries

EDOC 66.95 KB 30.07.2019 26.07.2019 2

Orders/request/cover notes of court bailiffs

PDF 226.57 KB 24.07.2019 24.07.2019 1

Orders/request/cover notes of court bailiffs

EDOC 231.14 KB 24.07.2019 24.07.2019 1

Orders/request/cover notes of court bailiffs

PDF 364.95 KB 03.04.2019 03.04.2019 1

Orders/request/cover notes of court bailiffs

EDOC 350.81 KB 03.04.2019 03.04.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.2 KB 20.09.2018 20.09.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.12 KB 20.09.2018 20.09.2018 2

State Revenue Service decisions/letters/statements

DOC 106.5 KB 18.09.2018 18.09.2018 1

State Revenue Service decisions/letters/statements

EDOC 92.63 KB 18.09.2018 18.09.2018 1

State Revenue Service decisions/letters/statements

EDOC 92.63 KB 18.09.2018 18.09.2018 1

Orders/request/cover notes of court bailiffs

PDF 416.06 KB 24.10.2017 23.10.2017 1

Decisions / letters / protocols of public notaries

RTF 184.02 KB 16.03.2017 16.03.2017 2

Decisions / letters / protocols of public notaries

EDOC 67 KB 16.03.2017 16.03.2017 2

Orders/request/cover notes of court bailiffs

PDF 365 KB 13.03.2017 13.03.2017 1

Orders/request/cover notes of court bailiffs

EDOC 358.15 KB 13.03.2017 13.03.2017 1

Decisions / letters / protocols of public notaries

TIF 71.12 KB 03.07.2015 04.06.2015 2

Application

TIF 113.83 KB 03.07.2015 20.05.2015 3

Owner’s decisions

TIF 29.54 KB 03.07.2015 20.05.2015 1

Consent of a member of the Board / executive director

TIF 59.8 KB 20.05.2013 16.05.2013 2

Application

TIF 217.22 KB 20.05.2013 15.04.2013 4

Notice of a member of the Board regarding the resignation

TIF 38.51 KB 20.05.2013 15.04.2013 1

Protocols/decisions of a company/organisation

TIF 61.41 KB 20.05.2013 15.04.2013 3

Decisions / letters / protocols of public notaries

TIF 62.51 KB 12.09.2007 05.09.2007 1

Registration certificates

TIF 80.91 KB 12.09.2007 05.09.2007 1

Application

TIF 186.44 KB 12.09.2007 30.08.2007 3

Receipts on the publication and state fees

TIF 41.77 KB 12.09.2007 03.08.2007 2

Bank statements or other document regarding the payment of the equity

TIF 48 KB 12.09.2007 31.07.2007 1

Announcement regarding the legal address

TIF 16.64 KB 12.09.2007 13.07.2007 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