WEST EAST INDUSTRIES, AS

Public Limited Company, Micro company
Place in branch
801 by turnover
280 by paid taxes
47 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "WEST EAST INDUSTRIES"
Registration number, date 40003170848, 27.12.1993
VAT number LV40003170848 from 31.05.1995 Europe VAT register
Register, date Commercial Register, 05.01.2006
Legal address Vecā Biķernieku iela 29 – 29, Rīga, LV-1079 Check address owners
Fixed capital 711 400 EUR, registered payment 19.11.2015
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, €) 39.42 39.75 40.54
Personal income tax (thousands, €) 7.4 8 8.65
Statutory social insurance contributions (thousands, €) 10.93 11.18 11.1
Average employees count 3 3 3

Industries

Industry from zl.lv Nekustamais īpašums
Branch from zl.lv (NACE2) Starpniecība darbībā ar nekustamo īpašumu (68.31)
Field from SRS Sava nekustama īpašuma pirkšana un pārdošana (68.10)
CSP industry Būvniecības projektu izstrādāšana (41.10)
Types of activities from statues Sava nekustama īpašuma pirkšana un pārdošana
u.c. statūtos paredzētā darbība
Arhitektūras un projektēšanas pakalpojumi un konsultācijas
Darbības ar nekustamo īpašumu uz līguma pamata vai par atlīdzību
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 08.05.2018
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   27.05.2022

Natural person

Supervisory Board Chairman of the Supervisory Board   27.05.2022

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   27.05.2022

Natural person

Supervisory Board Member of the Supervisory Board   27.05.2022
* 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

55 % 1 100 € 355.70 € 391 270 Latvia 08.05.2024 09.05.2024

Natural person

15 % 300 € 355.70 € 106 710 Latvia 08.05.2024 09.05.2024

Natural person

15 % 300 € 355.70 € 106 710 Germany 08.05.2024 09.05.2024

Natural person

15 % 300 € 355.70 € 106 710 Latvia 08.05.2024 09.05.2024

Apply information changes

ML

"West East Industries", AS

Vecā Biķernieku 41-22, Rīga, LV-1079 Check address owners

Nekustamais īpašums

http://www.wei.lv

Historical company names

Sabiedrība ar ierobežotu atbildību "WEST EAST INDUSTRIES" Until 29.02.2000 24 years ago
Kopuzņēmums SIA "VEI" Until 30.09.1994 30 years ago

Historical addresses

Rīga, Ormaņu iela 26 Until 29.02.2000 24 years ago
Rīga, Katrīnas dambis 14 Until 23.12.2003 21 year ago
Rīga, Murjāņu iela 6-2c Until 26.01.2005 19 years ago
Rīga, Biķernieku iela 122/5-1 Until 13.10.2008 16 years ago
Rīga, Biķernieku iela 128 k-3 -22 Until 04.02.2013 11 years ago
Rīga, Biķernieku iela 128 k-2 - 2 Until 21.09.2016 8 years ago
Rīga, Biķernieku iela 126 k-1 - 29 Until 16.11.2017 7 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Legal protection process: 10.07.2009. Case number: C30453209
Started 10.07.2009, ended 07.07.2011
Court: Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Decision: tiesiskās aizsardzības procesa pieteikuma noraidīšana

07.07.2011

08.07.2011   Completion of the legal protection process  
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

10.11.2010

26.01.2010   Tiesiskās aizsardzības procesa pasākumu plānā noteiktās metodes 

14.12.2009

17.12.2009   Tiesiskās aizsardzības procesa īstenošanas pasludināšana un pasākumu plāna apstiprināšana 
Tiesiskās aizsardzības procesa īstenošanas termiņš: 2 years
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

15.07.2009

16.07.2009   Administratora iecelšana tiesiskās aizsardzības procesā 
Mergina Kristīne (Certificate nr. 00399)

10.07.2009

14.07.2009   Initiation of the process of legal protection  
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
List of administrators
Administrator Practice place Certificate Contacts

Mergina Kristīne

Rīgas iela 35-5, Valmiera, LV-4201 Nr. 00399 (valid from 23.12.2019 till 30.04.2024)
Cell phone 26488527

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 23.01.2024  ZIP €11.00
Annual report 2023 PDF
Vadibas zinojums PDF

2022

Annual report 01.01.2022 - 31.12.2022 20.01.2023  ZIP €11.00
Annual report 2022 PDF
Vadibas zinojums PDF

2021

Annual report 01.01.2021 - 31.12.2021 20.01.2022  ZIP €11.00
Annual report 2021 PDF
Vadibas zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 18.01.2021  ZIP €11.00
Annual report 2020 PDF
Vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 20.01.2020  ZIP €11.00
Annual report 2019 PDF
Vabibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 08.02.2019  ZIP €11.00
Annual report 2018 PDF
Vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 13.02.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 27.04.2017  ZIP €9.00
Annual report 2016 PDF
Vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 28.04.2016  ZIP €8.00
Annual report 2015 PDF
40003170848 vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 23.04.2015  ZIP €7.00
1_HTML izdruka HTML
WEI 40003170848 vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 26.04.2014  ZIP
1_HTML izdruka HTML
WEI 40003170848 vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 27.04.2013  ZIP
1_HTML izdruka HTML
WEI 40003170848 vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 27.04.2012  ZIP
1_HTML izdruka HTML
Vad.zinojums TIF

2010

Annual report 01.01.2010 - 31.12.2010 15.03.2011  HTML (134.95 KB)

2009

Annual report 26.04.2010  TIF (906.52 KB)

2008

Annual report 20.07.2009  TIF (659.76 KB)

2007

Annual report 03.06.2011  TIF (917.83 KB)

2006

Annual report 29.05.2007  TIF (804.23 KB)

2005

Annual report 13.10.2006  PDF (1.59 MB)

2004

Annual report 18.03.2014  TIF (955.81 KB)

2003

Annual report 18.03.2014  TIF (865.82 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 37.14 KB 09.05.2024 02.05.2024 1

Amendments to the Articles of Association

TIF 18.5 KB 25.11.2015 16.10.2015 1

Articles of Association

TIF 171.1 KB 25.11.2015 16.10.2015 3

Articles of Association

TIF 130.89 KB 30.07.2009 27.07.2009 4

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Protocols/decisions of a company/organisation

EDOC 25.19 KB 09.05.2024 02.05.2024 2

Application

EDOC 71.92 KB 08.05.2024 02.05.2024 1

Decisions / letters / protocols of public notaries

EDOC 62.27 KB 27.05.2022 27.05.2022 2

Application

DOCX 47.38 KB 27.05.2022 23.05.2022 5

Application

DOCX 47.38 KB 27.05.2022 23.05.2022 5

Consent of a member of the Board / executive director

DOC 26 KB 27.05.2022 16.05.2022 1

Consent of a member of the Board / executive director

DOC 26 KB 27.05.2022 16.05.2022 1

Consent of members of the supervisory board

DOC 25.5 KB 27.05.2022 16.05.2022 1

Consent of members of the supervisory board

DOC 26.5 KB 27.05.2022 16.05.2022 1

Consent of members of the supervisory board

DOC 26.5 KB 27.05.2022 16.05.2022 1

Consent of members of the supervisory board

DOC 25.5 KB 27.05.2022 16.05.2022 1

Consent of members of the supervisory board

DOC 25.5 KB 27.05.2022 16.05.2022 1

Consent of members of the supervisory board

DOC 25.5 KB 27.05.2022 16.05.2022 1

List of members of the Board / Supervisory Board

DOC 28 KB 27.05.2022 16.05.2022 1

List of members of the Board / Supervisory Board

DOC 28 KB 27.05.2022 16.05.2022 1

List of members of the Board / Supervisory Board

DOC 29.5 KB 27.05.2022 16.05.2022 1

List of members of the Board / Supervisory Board

DOC 29.5 KB 27.05.2022 16.05.2022 1

Protocols/decisions of a company/organisation

DOC 33 KB 27.05.2022 12.05.2022 2

Protocols/decisions of a company/organisation

DOC 33 KB 27.05.2022 12.05.2022 2

Protocols/decisions of a company/organisation

DOC 37.5 KB 27.05.2022 11.05.2022 2

Protocols/decisions of a company/organisation

DOC 37.5 KB 27.05.2022 11.05.2022 2

Decisions / letters / protocols of public notaries

EDOC 39.88 KB 08.05.2018 08.05.2018 2

Statement regarding the beneficial owners

TIF 93.89 KB 07.05.2018 27.04.2018 2

Decisions / letters / protocols of public notaries

RTF 53.42 KB 02.05.2017 02.05.2017 2

Decisions / letters / protocols of public notaries

EDOC 42 KB 02.05.2017 02.05.2017 2

Application

TIF 306.28 KB 27.04.2017 26.04.2017 7

Power of attorney, act of empowerment

TIF 26.68 KB 27.04.2017 26.04.2017 1

Consent of members of the supervisory board

TIF 17.37 KB 27.04.2017 20.03.2017 1

Consent of members of the supervisory board

TIF 15.54 KB 27.04.2017 20.03.2017 1

Consent of members of the supervisory board

TIF 16.71 KB 27.04.2017 20.03.2017 1

List of members of the Board / Supervisory Board

TIF 16.94 KB 27.04.2017 20.03.2017 1

Protocols/decisions of a company/organisation

TIF 133.15 KB 27.04.2017 20.03.2017 4

Protocols/decisions of a company/organisation

TIF 166.13 KB 27.04.2017 20.03.2017 4

Decisions / letters / protocols of public notaries

RTF 180.01 KB 21.09.2016 21.09.2016 2

Decisions / letters / protocols of public notaries

EDOC 66.77 KB 21.09.2016 21.09.2016 2

Decisions / letters / protocols of public notaries

RTF 180.01 KB 21.09.2016 21.09.2016 2

Announcement regarding the legal address

TIF 17.68 KB 27.09.2016 03.08.2016 1

Application

TIF 511.14 KB 27.09.2016 03.08.2016 4

Confirmation or consent to legal address

TIF 18.75 KB 27.09.2016 03.08.2016 1

Decisions / letters / protocols of public notaries

TIF 48.75 KB 25.11.2015 19.11.2015 2

Application

TIF 132.6 KB 25.11.2015 16.10.2015 2

Protocols/decisions of a company/organisation

TIF 114.68 KB 25.11.2015 16.10.2015 2

Decisions / letters / protocols of public notaries

TIF 57.69 KB 18.03.2014 17.03.2014 2

Application

TIF 172.5 KB 18.03.2014 04.03.2014 5

Consent of members of the supervisory board

TIF 34.01 KB 18.03.2014 25.02.2014 3

List of members of the Board / Supervisory Board

TIF 11.24 KB 18.03.2014 25.02.2014 1

Power of attorney, act of empowerment

TIF 18.69 KB 18.03.2014 25.02.2014 1

Protocols/decisions of a company/organisation

TIF 177.45 KB 18.03.2014 25.02.2014 6

Decisions / letters / protocols of public notaries

TIF 31.59 KB 05.02.2013 04.02.2013 1

Announcement regarding the legal address

TIF 9.22 KB 05.02.2013 29.01.2013 1

Application

TIF 76.82 KB 05.02.2013 29.01.2013 2

Notary’s decision

TIF 36.66 KB 11.07.2011 08.07.2011 2

Court decision/judgement

TIF 24.35 KB 11.07.2011 07.07.2011 1

Decisions / letters / protocols of public notaries

TIF 46.16 KB 10.03.2011 09.03.2011 2

Power of attorney, act of empowerment

TIF 20.79 KB 10.03.2011 03.03.2011 1

Application

TIF 178.99 KB 10.03.2011 02.03.2011 5

Protocols/decisions of a company/organisation

TIF 26.74 KB 10.03.2011 25.02.2011 1

Protocols/decisions of a company/organisation

TIF 69.39 KB 10.03.2011 25.02.2011 2

Notary’s decision

TIF 44.79 KB 27.01.2010 26.01.2010 2

Insolvency Practitioner’s cover letter

TIF 22.8 KB 27.01.2010 22.01.2010 1

Notary’s decision

TIF 42.26 KB 18.12.2009 17.12.2009 2

Court decision/judgement

TIF 335.04 KB 18.12.2009 14.12.2009 8

Plan of measures of the legal protection proceedings

TIF 1.1 MB 27.01.2010 10.11.2009 14

Decisions / letters / protocols of public notaries

TIF 35.21 KB 30.07.2009 28.07.2009 1

Application

TIF 63.56 KB 30.07.2009 27.07.2009 2

Power of attorney, act of empowerment

TIF 20.09 KB 30.07.2009 27.07.2009 1

Protocols/decisions of a company/organisation

TIF 66.75 KB 30.07.2009 27.07.2009 2

Receipts on the publication and state fees

TIF 39.63 KB 30.07.2009 27.07.2009 2

Notary’s decision

TIF 40.18 KB 30.07.2009 16.07.2009 2

Court decision/judgement

TIF 45.46 KB 30.07.2009 15.07.2009 1

Notary’s decision

TIF 34.06 KB 15.07.2009 14.07.2009 1

Court decision/judgement

TIF 48.82 KB 15.07.2009 10.07.2009 1

Consent of members of the supervisory board

TIF 57.46 KB 10.03.2011 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