AGROLATS HOLDING, AS

Public Limited Company, Small company
Place in branch
73 by turnover
19 by paid taxes
13 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "AGROLATS HOLDING"
Registration number, date 40103249801, 23.09.2009
VAT number LV40103249801 from 20.10.2009 Europe VAT register
Register, date Commercial Register, 23.09.2009
Legal address Brīvības iela 10B – 8, Dobele, Dobeles nov., LV-3701 Check address owners
Fixed capital 41 629 053 EUR, registered payment 02.01.2020
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, €) 585.22 477.79 325.28
Personal income tax (thousands, €) 224.33 201.78 140.44
Statutory social insurance contributions (thousands, €) 343.63 296.55 222.27
Average employees count 34 33 24

Industries

Industry from zl.lv Lauksaimniecības tehnikas un traktortehnikas tirdzniecība
Branch from zl.lv (NACE2) Citu automobiļu pārdošana (45.19)
Field from SRS Holdingkompāniju darbība (64.20)
CSP industry Centrālo biroju darbība (70.10)

True beneficiaries

Spēkā no Status
09.01.2024 The beneficial owner of a legal person cannot be identified

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   02.01.2020

Natural person

Executive Board Member of the Board Jointly with at least 1   02.01.2020

Natural person

Executive Board Member of the Board Jointly with at least 1   02.01.2020

Natural person

Supervisory Board Chairman of the Supervisory Board   11.10.2023

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   11.10.2023

Natural person

Supervisory Board Member of the Supervisory Board   11.10.2023

Natural person

Supervisory Board Member of the Supervisory Board   11.10.2023

Natural person

Supervisory Board Member of the Supervisory Board   11.10.2023
* 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

11.11 % 3 303 893 € 1.40 € 4 625 450 Latvia 22.12.2023 09.01.2024

Natural person

11.11 % 3 303 893 € 1.40 € 4 625 450 Latvia 22.12.2023 09.01.2024

Natural person

11.11 % 3 303 893 € 1.40 € 4 625 450 Latvia 22.12.2023 09.01.2024

Natural person

10.33 % 3 072 620 € 1.40 € 4 301 668 Latvia 22.12.2023 09.01.2024

Natural person

10 % 2 973 504 € 1.40 € 4 162 906 Latvia 22.12.2023 09.01.2024

Natural person

10 % 2 973 504 € 1.40 € 4 162 906 Latvia 22.12.2023 09.01.2024

Natural person

8.33 % 2 477 920 € 1.40 € 3 469 088 Latvia 22.12.2023 09.01.2024

Natural person

8.33 % 2 477 920 € 1.40 € 3 469 088 Latvia 22.12.2023 09.01.2024

Natural person

8.33 % 2 477 920 € 1.40 € 3 469 088 Latvia 22.12.2023 09.01.2024

Natural person

8.33 % 2 477 920 € 1.40 € 3 469 088 Latvia 22.12.2023 09.01.2024

Natural person

3 % 892 051 € 1.40 € 1 248 871 Latvia 22.12.2023 09.01.2024

Apply information changes

ML

"Agrolats Holding", AS

Brīvības 10B, Dobele, Dobeles nov., LV-3701 Check address owners

Lauksaimniecības tehnikas un traktortehnikas tirdzniecība

Historical company names

Sabiedrība ar ierobežotu atbildību "AGROLATS HOLDING" Until 04.06.2012 12 years ago

Historical addresses

Rīga, Republikas laukums 3-27 Until 20.03.2015 9 years ago
Rīga, Republikas laukums 3 - 10 Until 02.01.2020 4 years ago

Annual reports

Year Period Received Type of delivery Price

2022

Consolidated financial statement 01.01.2022 - 31.12.2022 31.07.2023  ZIP
Annual report 2022 PDF
28140.1 31.07.2022 FINAL Agrolats Holding AS 2022. gada konsolid tais vadibas zinojums EDOC

2022

Annual report 01.01.2022 - 31.12.2022 19.07.2023  ZIP €11.00
Annual report 2022 PDF
AGLH atseviskais zinojums 2022 18.07 EDOC
Vad bas zi ojums 2022. gada p rskats AGROLATS HOLDING 18.07.2023 EDOC

2021

Consolidated financial statement 01.01.2021 - 31.12.2021 16.09.2022  ZIP
Annual report 2021 PDF
Agrolats Holding AS 2021. konsolidetais parskats un revidentu zinojums EDOC

2021

Annual report 01.01.2021 - 31.12.2021 27.06.2022  ZIP €11.00
Annual report 2021 PDF
Revidentu zi ojums AS AGROLATS HOLDING EDOC
VADIBAS ZINOJUMS 2021 EDOC

2020

Consolidated financial statement 01.01.2020 - 31.12.2020 27.10.2021  ZIP
Annual report 2020 PDF
28105 Agrolats Holding AS consolidated 2020 vadibas zinojums EDOC

2020

Annual report 01.01.2020 - 31.12.2020 24.08.2021  ZIP €11.00
Annual report 2020 PDF
Agrolats Holding AS GP 2020 EDOC
Agrolats Holding zinojums 2020 signed EDOC

2019

Consolidated financial statement 01.01.2019 - 31.12.2019 06.08.2020  ZIP
Annual report 2019 PDF
Vadibas zinojums 2019 PDF

2019

Annual report 01.01.2019 - 31.12.2019 01.08.2020  ZIP €11.00
Annual report 2019 PDF
Revidentu atzinums 2019 PDF
Vadibas zinojums 2019 PDF

2018

Consolidated financial statement 01.01.2018 - 31.12.2018 25.11.2019  ZIP
Annual report 2018 PDF
2018 KGP VZ PDF

2018

Annual report 01.01.2018 - 31.12.2018 15.11.2019  ZIP €11.00
Annual report 2018 PDF
Vadibas zinojums 2018 GP PDF
Zverinata revidenta zinojums 2018 PDF

2017

Consolidated financial statement 01.01.2017 - 31.12.2017 18.09.2018  ZIP
Annual report 2017 PDF
Vadibas zinojums 2017 PDF

2017

Annual report 01.01.2017 - 31.12.2017 18.09.2018  ZIP €11.00
Annual report 2017 PDF
Revidentu zinojums 2017 PDF
Vadibas zinojums 2017 PDF

2016

Consolidated financial statement 01.01.2016 - 31.12.2016 15.08.2017  ZIP
Annual report 2016 PDF
AGLH VADIBAS ZINOJUMS PDF

2016

Annual report 01.01.2016 - 31.12.2016 31.07.2017  ZIP €9.00
Annual report 2016 PDF
AGLH atseviska parskata zinojums FY16 PDF

2015

Consolidated financial statement 01.01.2015 - 31.12.2015 01.08.2016  ZIP
1_HTML izdruka HTML
Konsolidetais vadibas zinojums 2015 PDF

2015

Annual report 01.01.2015 - 31.12.2015 19.04.2016  ZIP €8.00
Annual report 2015 PDF
Agrolats Holding 2015.gada parskata vadibas zinojums.compressed PDF

2014

Consolidated financial statement 01.01.2014 - 31.12.2014 01.08.2015  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2014 PDF

2014

Annual report 01.01.2014 - 31.12.2014 27.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 2014 gada parskatam PDF

2013

Consolidated financial statement 01.01.2013 - 31.12.2013 12.08.2014  ZIP
1_HTML izdruka HTML
Zinojums Agrolats Holding - GP 2013 PDF

2013

Annual report 01.01.2013 - 31.12.2013 24.04.2014  ZIP
1_HTML izdruka HTML
AH 2013 vadibaszinojums PDF

2012

Consolidated financial statement 01.01.2012 - 31.12.2012 03.09.2013  ZIP
1_HTML izdruka HTML
AS Agrolats Holding zinojums2012 PDF

2012

Annual report 01.01.2012 - 31.12.2012 25.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2012 PDF

2011

Consolidated financial statement 01.01.2011 - 31.12.2011 26.07.2012  ZIP
1_HTML izdruka HTML
konsolidetais zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 10.04.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2010

Consolidated financial statement 01.01.2010 - 31.12.2010 29.07.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums ZIP

2010

Annual report 23.09.2009 - 31.12.2010 27.04.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums TXT

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 66.67 KB 11.10.2023 03.10.2023 1

Amendments to the Articles of Association

TIF 21.68 KB 27.12.2019 18.12.2019 1

Articles of Association

TIF 202.19 KB 27.12.2019 18.12.2019 8

Amendments to the Articles of Association

TIF 25.41 KB 21.11.2019 12.11.2019 1

Articles of Association

TIF 142.16 KB 21.11.2019 12.11.2019 6

Regulations for the increase/reduction of the equity

TIF 35.96 KB 21.11.2019 12.11.2019 1

Amendments to the Articles of Association

TIF 14.14 KB 19.08.2019 12.08.2019 1

Articles of Association

TIF 158.99 KB 19.08.2019 12.08.2019 6

Regulations for the increase/reduction of the equity

TIF 30.96 KB 19.08.2019 12.08.2019 1

Amendments to the Articles of Association

TIF 18.44 KB 22.12.2014 05.12.2014 1

Articles of Association

TIF 71.37 KB 22.12.2014 05.12.2014 2

Articles of Association

TIF 36.9 KB 05.06.2012 24.01.2012 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 89.13 KB 05.06.2012 24.01.2012 4

Articles of Association

TIF 114.66 KB 20.12.2011 13.12.2011 1

Amendments to the Articles of Association

TIF 12.89 KB 29.12.2009 21.12.2009 1

Articles of Association

TIF 18.11 KB 29.12.2009 21.12.2009 1

Regulations for the increase/reduction of the equity

TIF 40.15 KB 29.12.2009 21.12.2009 2

Shareholders’ register

TIF 22.73 KB 29.12.2009 21.12.2009 1

Articles of Association

TIF 29.97 KB 13.10.2009 15.09.2009 1

Memorandum of association

TIF 101.32 KB 13.10.2009 15.09.2009 2

Shareholders’ register

TIF 34.36 KB 13.10.2009 15.09.2009 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 48.04 KB 09.01.2024 04.01.2024 1

Statement regarding the beneficial owners

EDOC 125.39 KB 09.01.2024 03.01.2024 1

Application

EDOC 50.49 KB 11.10.2023 04.10.2023 1

Consent of members of the supervisory board

EDOC 19.81 KB 11.10.2023 03.10.2023 1

Consent of members of the supervisory board

EDOC 19.56 KB 11.10.2023 03.10.2023 1

Consent of members of the supervisory board

EDOC 19.35 KB 11.10.2023 03.10.2023 1

Consent of members of the supervisory board

ASICE 19.53 KB 11.10.2023 03.10.2023 1

Consent of members of the supervisory board

EDOC 19.18 KB 11.10.2023 03.10.2023 1

Protocols/decisions of a company/organisation

EDOC 47.82 KB 11.10.2023 03.10.2023 1

Protocols/decisions of a company/organisation

EDOC 51.92 KB 11.10.2023 03.10.2023 1

Decisions / letters / protocols of public notaries

EDOC 70.38 KB 02.01.2020 02.01.2020 2

Application

TIF 378.87 KB 27.12.2019 19.12.2019 11

Consent of members of the supervisory board

TIF 13.23 KB 27.12.2019 18.12.2019 1

Consent of members of the supervisory board

TIF 13.56 KB 27.12.2019 18.12.2019 1

Consent of members of the supervisory board

TIF 13.06 KB 27.12.2019 18.12.2019 1

List of members of the Board / Supervisory Board

TIF 13.38 KB 27.12.2019 18.12.2019 1

List of members of the Board / Supervisory Board

TIF 14.21 KB 27.12.2019 18.12.2019 1

Protocols/decisions of a company/organisation

TIF 176.7 KB 27.12.2019 18.12.2019 8

Protocols/decisions of a company/organisation

TIF 139.65 KB 27.12.2019 18.12.2019 6

Confirmation or consent to legal address

TIF 23.18 KB 27.12.2019 16.12.2019 1

Decisions / letters / protocols of public notaries

RTF 52.78 KB 05.12.2019 05.12.2019 2

Decisions / letters / protocols of public notaries

EDOC 40.45 KB 05.12.2019 05.12.2019 2

Application

EDOC 46.66 KB 05.12.2019 29.11.2019 1

Application

DOCX 37.43 KB 05.12.2019 29.11.2019 1

Application

DOCX 37.43 KB 05.12.2019 29.11.2019 1

Decisions / letters / protocols of public notaries

EDOC 65.83 KB 26.11.2019 26.11.2019 2

Decisions / letters / protocols of public notaries

RTF 192.28 KB 26.11.2019 26.11.2019 2

Application

TIF 123.89 KB 21.11.2019 14.11.2019 4

Protocols/decisions of a company/organisation

TIF 144.77 KB 21.11.2019 12.11.2019 6

Decisions / letters / protocols of public notaries

EDOC 70 KB 21.08.2019 21.08.2019 2

Application

TIF 129.6 KB 19.08.2019 13.08.2019 4

Protocols/decisions of a company/organisation

TIF 155.59 KB 19.08.2019 12.08.2019 6

Decisions / letters / protocols of public notaries

EDOC 39.98 KB 12.06.2018 12.06.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.04 KB 05.06.2018 05.06.2018 2

Application

TIF 124.46 KB 11.06.2018 31.05.2018 4

Application

TIF 85.96 KB 01.06.2018 31.05.2018 2

Notice of a member of the supervisory board regarding the resignation

TIF 9.18 KB 01.06.2018 30.05.2018 1

Decisions / letters / protocols of public notaries

RTF 190.43 KB 28.05.2018 28.05.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.07 KB 28.05.2018 28.05.2018 2

Statement regarding the beneficial owners

TIF 121.97 KB 23.05.2018 11.05.2018 4

Decisions / letters / protocols of public notaries

RTF 190.99 KB 05.01.2018 05.01.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.17 KB 05.01.2018 05.01.2018 2

Statement regarding the beneficial owners

TIF 162.24 KB 09.01.2018 22.12.2017 5

Decisions / letters / protocols of public notaries

EDOC 72.12 KB 14.11.2017 14.11.2017 2

Application

TIF 177.03 KB 07.11.2017 02.11.2017 7

List of members of the Board / Supervisory Board

TIF 16.05 KB 07.11.2017 02.11.2017 1

Protocols/decisions of a company/organisation

TIF 96.6 KB 07.11.2017 02.11.2017 3

Decisions / letters / protocols of public notaries

TIF 68.65 KB 29.07.2016 27.07.2016 2

Application

TIF 186.04 KB 29.07.2016 21.07.2016 3

Consent of members of the supervisory board

TIF 59.25 KB 29.07.2016 21.07.2016 3

List of members of the Board / Supervisory Board

TIF 16.39 KB 29.07.2016 21.07.2016 1

Protocols/decisions of a company/organisation

TIF 126.73 KB 29.07.2016 21.07.2016 3

Decisions / letters / protocols of public notaries

TIF 64.23 KB 23.03.2015 20.03.2015 2

Application

TIF 101.9 KB 23.03.2015 11.03.2015 2

Confirmation or consent to legal address

TIF 27.85 KB 23.03.2015 10.03.2015 1

Decisions / letters / protocols of public notaries

TIF 65.89 KB 22.12.2014 15.12.2014 2

Application

TIF 120.51 KB 22.12.2014 05.12.2014 2

Protocols/decisions of a company/organisation

TIF 59.58 KB 22.12.2014 05.12.2014 2

Decisions / letters / protocols of public notaries

TIF 92.58 KB 27.11.2012 26.11.2012 2

Application

TIF 337.91 KB 27.11.2012 01.11.2012 3

List of members of the Board / Supervisory Board

TIF 120.17 KB 27.11.2012 01.11.2012 1

Protocols/decisions of a company/organisation

TIF 141.92 KB 27.11.2012 22.10.2012 1

Other documents

TIF 117.13 KB 27.11.2012 05.06.2012 1

Decisions / letters / protocols of public notaries

TIF 41.78 KB 05.06.2012 04.06.2012 2

Registration certificates

TIF 57.75 KB 05.06.2012 04.06.2012 1

Application

TIF 163.43 KB 05.06.2012 22.05.2012 5

Other documents

TIF 57.88 KB 05.06.2012 15.02.2012 2

Consent of members of the supervisory board

TIF 32.27 KB 05.06.2012 24.01.2012 3

Protocols/decisions of a company/organisation

TIF 52.78 KB 05.06.2012 24.01.2012 2

Decisions / letters / protocols of public notaries

TIF 199.78 KB 20.12.2011 19.12.2011 2

Other documents

TIF 143.92 KB 20.12.2011 14.11.2011 1

Protocols/decisions of a company/organisation

TIF 442.66 KB 20.12.2011 12.11.2011 4

Protocols/decisions of a company/organisation

TIF 232.23 KB 20.12.2011 12.11.2011 2

Decisions / letters / protocols of public notaries

TIF 35.83 KB 29.12.2009 22.12.2009 1

Application

TIF 70.78 KB 29.12.2009 21.12.2009 2

Application of shareholders or third persons for the acquisition of shares

TIF 39.12 KB 29.12.2009 21.12.2009 4

Appraisal reports

TIF 81.46 KB 29.12.2009 21.12.2009 2

Protocols/decisions of a company/organisation

TIF 49.27 KB 29.12.2009 21.12.2009 2

Decisions / letters / protocols of public notaries

TIF 64.42 KB 13.10.2009 23.09.2009 1

Registration certificates

TIF 37.24 KB 13.10.2009 23.09.2009 1

Application

TIF 455.94 KB 13.10.2009 21.09.2009 7

Consent of a member of the Board / executive director

TIF 15.23 KB 13.10.2009 21.09.2009 1

Sample report

TIF 39.92 KB 13.10.2009 21.09.2009 1

Bank statements or other document regarding the payment of the equity

TIF 23.1 KB 13.10.2009 18.09.2009 1

Receipts on the publication and state fees

TIF 127.05 KB 13.10.2009 18.09.2009 2

Announcement regarding the legal address

TIF 13.26 KB 13.10.2009 15.09.2009 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