WESS Select, AS

Public Limited Company, Average company
Place in branch
18 by turnover
10 by profit
18 by paid taxes
14 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name AS "WESS Select"
Registration number, date 40003609098, 08.11.2002
VAT number LV40003609098 from 19.02.2004 Europe VAT register
Register, date Commercial Register, 13.03.2003
Legal address Kārļa Ulmaņa gatve 123, Mārupe, Mārupes nov., LV-2167 Check address owners
Fixed capital 800 478 EUR, registered payment 02.12.2014
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, €) 3290.2 3193.79 2409.52
Personal income tax (thousands, €) 223.38 198.13 164.32
Statutory social insurance contributions (thousands, €) 429.24 378.36 316.7
Average employees count 48 47 43

Industries

Industry from zl.lv Auto tirdzniecība, autosaloni
Branch from zl.lv (NACE2) Automobiļu un citu vieglo transportlīdzekļu pārdošana (45.11)
Field from SRS Automobiļu un citu vieglo transportlīdzekļu pārdošana (45.11)
CSP industry Automobiļu un citu vieglo transportlīdzekļu pārdošana (45.11)
Types of activities from statues Automobiļu iznomāšana un ekspluatācijas līzings
Automobiļu apkope un remonts
Automobiļu rezerves daļu un piederumu vairumtirdzniecība
Automobiļu rezerves daļu un piederumu mazumtirdzniecība
Motociklu, to detaļu un piederumu pārdošana, apkope un remonts
Automobiļu un citu vieglo transportlīdzekļu pārdošana
Citu automobiļu pārdošana

True beneficiaries

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

Control type: as a shareholder in a stock company

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 shareholder in a stock company

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   11.08.2022

Natural person

Executive Board Member of the Board Right to represent individually   26.11.2019

Natural person

Supervisory Board Chairman of the Supervisory Board   11.08.2022

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   11.08.2022

Natural person

Supervisory Board Member of the Supervisory Board   11.08.2022
* Date on which the decision of the notary public on the appointment took effect

Apply information changes

ML

"WESS Select", AS

Kārļa Ulmaņa gatve 123, Mārupe, Mārupes nov., LV-2167 Check address owners

Auto tirdzniecība, autosaloni

http://www.wess-select.lv

Historical company names

Sabiedrība ar ierobežotu atbildību "Studio MB" Until 15.02.2006 18 years ago

Historical addresses

Rīgas rajons, Mārupes pagasts, Mārupe, Kārļa Ulmaņa gatve 125 Until 03.05.2007 17 years ago
Rīgas rajons, Mārupes pagasts, Mārupe, Kārļa Ulmaņa gatve 123 Until 03.07.2009 15 years ago
Mārupes nov., Mārupe, Kārļa Ulmaņa gatve 123 Until 01.07.2021 3 years ago
Mārupes nov., Mārupes pag., Mārupe, Kārļa Ulmaņa gatve 123 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 02.07.2024  ZIP €11.00
Annual report 2023 PDF
AS WESS Select Vadibas zinojums EDOC
Neatkarigu revidentu zinojums EDOC

2022

Annual report 01.01.2022 - 31.12.2022 26.07.2023  ZIP €11.00
Annual report 2022 PDF
Neatkarigu revidentu zinojums EDOC
Vadibas zi ojums PDF

2021

Annual report 01.01.2021 - 31.12.2021 10.06.2022  ZIP €11.00
Annual report 2021 PDF
WESS SELECT AS Neatkarigu revidentu zijojums 2021 EDOC
WESS SELECT AS Vadibas zinojums 2021 EDOC

2020

Annual report 01.01.2020 - 31.12.2020 09.06.2021  ZIP €11.00
Annual report 2020 PDF
WESS SELECT AS Revidenta atzinums 2020 PDF
WESS SELECT AS Vadibas zinojums 2020 PDF

2019

Annual report 01.01.2019 - 31.12.2019 08.06.2020  ZIP €11.00
Annual report 2019 PDF
WESS SELECT AS Vadibas zinojums 2019 PDF
WESS SELECT neatkarigu revidentu zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 13.04.2019  ZIP €11.00
Annual report 2018 PDF
WS vadibas zinojums 2018 PDF
revidentu zinojums WESS Select PDF

2017

Annual report 01.01.2017 - 31.12.2017 07.04.2018  ZIP €11.00
Annual report 2017 PDF
WS revidenta zinojums 2017 PDF
WS vadibas zinojums 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 26.04.2017  ZIP €9.00
Annual report 2016 PDF
Wess Select 2016.gada parskata revidenta zinojums PDF
Wess Select 2016.gada parskata vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 21.04.2016  ZIP €8.00
Annual report 2015 PDF
WS vadibas zinojums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 10.04.2015  ZIP €7.00
1_HTML izdruka HTML
WS VADIBAS ZINOJUMS 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 25.04.2014  ZIP
1_HTML izdruka HTML
Wess Select vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 25.04.2013  ZIP
1_HTML izdruka HTML
WS VADIBAS ZINOJUMS 2012 TIF

2011

Annual report 01.01.2011 - 31.12.2011 26.04.2012  ZIP
1_HTML izdruka HTML
WS VADIBAS ZINOJUMS 2011 TIF

2010

Annual report 01.01.2010 - 31.12.2010 21.04.2011  ZIP
1_HTML izdruka HTML
Wess Select 2010 .gada VADIBAS-ZINOJUMS TIF

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 23.04.2010  TIF (208.01 KB)

2008

Annual report 06.04.2009  TIF (1.21 MB)

2007

Annual report 16.06.2008  TIF (647.23 KB)

2006

Annual report 15.06.2007  TIF (796.43 KB)

2005

Annual report 08.12.2006  TIF (717.35 KB)

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 32.07 KB 11.08.2022 11.08.2022 2

Consent of members of the supervisory board

DOCX 30.37 KB 28.07.2022 25.07.2022 1

Consent of members of the supervisory board

DOCX 30.37 KB 28.07.2022 25.07.2022 1

Application

DOCX 57.71 KB 11.08.2022 22.07.2022 7

Application

DOCX 57.71 KB 11.08.2022 22.07.2022 7

List of members of the Board / Supervisory Board

DOCX 20.07 KB 11.08.2022 22.07.2022 1

List of members of the Board / Supervisory Board

DOCX 20.07 KB 11.08.2022 22.07.2022 1

List of members of the Board / Supervisory Board

DOCX 14.14 KB 11.08.2022 22.07.2022 1

List of members of the Board / Supervisory Board

DOCX 14.14 KB 11.08.2022 22.07.2022 1

Power of attorney, act of empowerment

DOC 26 KB 11.08.2022 22.07.2022 1

Power of attorney, act of empowerment

DOC 26 KB 11.08.2022 22.07.2022 1

Protocols/decisions of a company/organisation

DOC 46 KB 11.08.2022 22.07.2022 1

Protocols/decisions of a company/organisation

DOCX 16.09 KB 11.08.2022 22.07.2022 1

Protocols/decisions of a company/organisation

DOCX 16.09 KB 11.08.2022 22.07.2022 1

Protocols/decisions of a company/organisation

DOC 46 KB 11.08.2022 22.07.2022 1

Consent of members of the supervisory board

DOCX 30.38 KB 28.07.2022 22.07.2022 1

Consent of members of the supervisory board

DOCX 30.38 KB 28.07.2022 22.07.2022 1

Consent of members of the supervisory board

DOCX 30.43 KB 28.07.2022 22.07.2022 1

Consent of members of the supervisory board

DOCX 30.43 KB 28.07.2022 22.07.2022 1

Decisions / letters / protocols of public notaries

EDOC 35.43 KB 12.03.2021 12.03.2021 2

Application

DOCX 56.15 KB 12.03.2021 08.03.2021 1

Application

EDOC 64.96 KB 12.03.2021 08.03.2021 1

List of members of the Board / Supervisory Board

DOCX 14.93 KB 12.03.2021 08.03.2021 1

List of members of the Board / Supervisory Board

EDOC 24.77 KB 12.03.2021 08.03.2021 1

Protocols/decisions of a company/organisation

EDOC 50.74 KB 12.03.2021 08.03.2021 1

Protocols/decisions of a company/organisation

DOCX 17.07 KB 12.03.2021 08.03.2021 1

Decisions / letters / protocols of public notaries

RTF 190.85 KB 26.11.2019 26.11.2019 2

Decisions / letters / protocols of public notaries

EDOC 65.83 KB 26.11.2019 26.11.2019 2

Application

TIF 273.49 KB 25.11.2019 25.11.2019 7

List of members of the Board / Supervisory Board

TIF 10.6 KB 25.11.2019 25.11.2019 1

Protocols/decisions of a company/organisation

TIF 74.94 KB 25.11.2019 25.11.2019 2

Decisions / letters / protocols of public notaries

EDOC 35.4 KB 11.03.2019 11.03.2019 2

List of members of the Board / Supervisory Board

TIF 12.14 KB 11.03.2019 06.03.2019 1

Application

TIF 228.67 KB 08.03.2019 06.03.2019 6

Protocols/decisions of a company/organisation

TIF 85.59 KB 08.03.2019 06.03.2019 3

Decisions / letters / protocols of public notaries

EDOC 72.05 KB 24.01.2018 24.01.2018 2

Statement regarding the beneficial owners

TIF 235.46 KB 22.01.2018 18.01.2018 7

Decisions / letters / protocols of public notaries

EDOC 42.04 KB 08.08.2017 08.08.2017 2

Application

TIF 258.8 KB 08.08.2017 03.08.2017 9

Consent of members of the supervisory board

TIF 14.74 KB 08.08.2017 03.08.2017 1

Consent of members of the supervisory board

TIF 14.37 KB 08.08.2017 03.08.2017 1

Consent of members of the supervisory board

TIF 14.41 KB 08.08.2017 03.08.2017 1

List of members of the Board / Supervisory Board

TIF 12.31 KB 08.08.2017 03.08.2017 1

List of members of the Board / Supervisory Board

TIF 14.56 KB 08.08.2017 03.08.2017 1

Power of attorney, act of empowerment

TIF 22.34 KB 08.08.2017 03.08.2017 1

Protocols/decisions of a company/organisation

TIF 86.08 KB 08.08.2017 03.08.2017 3

Protocols/decisions of a company/organisation

TIF 97.83 KB 08.08.2017 03.08.2017 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