TĒRVETES AL, AS

Public Limited Company, Average company
Place in branch
3 by paid taxes
4 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "TĒRVETES AL"
Registration number, date 48503018367, 29.06.2011
VAT number LV48503018367 from 14.09.2012 Europe VAT register
Register, date Commercial Register, 29.06.2011
Legal address "Alus darītava", Kroņauce, Tērvetes pag., Dobeles nov., LV-3730 Check address owners
Fixed capital 2 360 804 EUR, registered payment 18.01.2022
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, €) 5386.98 4680.22 5553.09
Personal income tax (thousands, €) 204.44 168.31 137.63
Statutory social insurance contributions (thousands, €) 427.95 355.12 292.62
Average employees count 70 67 60

Industries

Industry from zl.lv Alus ražošana
Branch from zl.lv (NACE2) Alus ražošana (11.05)
Field from SRS Alus ražošana (11.05)
CSP industry Alus ražošana (11.05)
Types of activities from statues Lauksaimniecības dzīvnieku barības ražošana
Plastmasas iepakojuma ražošana
Spirtu destilēšana, rektificēšana un maisīšana
Alus ražošana
Bezalkohola dzērienu ražošana; minerālūdeņu un pudelēs iepildītu citu ūdeņu ražošana

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 31.08.2021
Latvia Latvia

Control type: as a shareholder in a stock company

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   31.08.2021

Natural person

Executive Board Member of the Board Jointly with at least 1   31.08.2021

Natural person

Executive Board Member of the Board Jointly with at least 1   31.08.2021

Natural person

Supervisory Board Chairman of the Supervisory Board   31.08.2021

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   31.08.2021

Natural person

Supervisory Board Member of the Supervisory Board   31.08.2021
* 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

AS Agrolats Partneri

Reg. no. 40203507915
Jelgava, Atmodas iela 19

100 % 16 602 € 142.20 € 2 360 804 Latvia 31.07.2024 02.08.2024

Apply information changes

ML

"Tērvetes AL", AS

"Alus darītava", Kroņauce, Tērvetes pagasts, Dobeles nov., LV-3730 Check address owners

Alus ražošana

http://www.tervete.lv

Historical addresses

Tērvetes nov., Tērvetes pag., Kroņauce, "Alus darītava" Until 01.07.2021 3 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 31.07.2024  ZIP €11.00
Annual report 2023 PDF
Neatkar gu revidentu zi ojums AS T RVETES AL EDOC
VAD BAS ZINOJUMS TE RVETES AL 2023. GADA PARSKATS EDOC

2022

Annual report 01.01.2022 - 31.12.2022 13.07.2023  ZIP €11.00
Annual report 2022 PDF
TAL zinojums 2022 EDOC
VADIBAS ZINOJUMS PDF

2021

Annual report 01.01.2021 - 31.12.2021 10.08.2022  ZIP €11.00
Annual report 2021 PDF
Atzinums Tervete AL AS 2021 EDOC
Vadibas zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 16.08.2021  ZIP €11.00
Annual report 2020 PDF
TAL zinojums 2020 parakstits PDF
e paraksts Tervetes AL AS 2020 GADA PARSKATS EDOC

2019

Annual report 01.01.2019 - 31.12.2019 30.07.2020  ZIP €11.00
Annual report 2019 PDF
Revidentu zinojums PDF
Vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 31.07.2019  ZIP €11.00
Annual report 2018 PDF
Revidntu zinojums PDF
Vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 10.10.2018  ZIP €11.00
Annual report 2017 PDF
TAL Neatkarigu revidentu zinojums 2017 PDF
Vadibas zinojums 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 07.08.2017  ZIP €9.00
Annual report 2016 PDF
Revidentu zi ojums 2016.g PDF
Vadibas zinojums 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 04.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums 2015.g PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.08.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 25.04.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums DOCX

2012

Annual report 01.01.2012 - 31.12.2012 18.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2012 DOCX

2011

Annual report 29.06.2011 - 31.12.2011 01.04.2012  ZIP
1_HTML izdruka HTML
vad zinojums 2011 Tervete AL DOCX

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 52.77 KB 02.08.2024 31.07.2024 1

Amendments to the Articles of Association

DOCX 17.51 KB 18.01.2022 06.01.2022 1

Amendments to the Articles of Association

DOCX 17.51 KB 18.01.2022 06.01.2022 1

Articles of Association

DOCX 24.84 KB 18.01.2022 06.01.2022 1

Articles of Association

DOCX 24.84 KB 18.01.2022 06.01.2022 1

Regulations for the increase/reduction of the equity

DOCX 14.34 KB 18.01.2022 06.01.2022 1

Regulations for the increase/reduction of the equity

DOCX 14.34 KB 18.01.2022 06.01.2022 1

Articles of Association

DOCX 33.37 KB 31.08.2021 19.08.2021 2

Articles of Association

DOCX 33.37 KB 31.08.2021 19.08.2021 2

Amendments to the Articles of Association

DOCX 17.77 KB 30.08.2021 19.08.2021 1

Amendments to the Articles of Association

DOCX 17.77 KB 30.08.2021 19.08.2021 1

Articles of Association

DOCX 33.41 KB 30.08.2021 19.08.2021 1

Amendments to the Articles of Association

TIF 34.06 KB 18.02.2016 25.09.2014 1

Articles of Association

TIF 73.87 KB 18.02.2016 25.09.2014 1

Amendments to the Articles of Association

TIF 20.52 KB 13.11.2014 25.09.2014 2

Articles of Association

TIF 81.76 KB 13.11.2014 25.09.2014 2

Articles of Association

TIF 36.11 KB 18.07.2011 01.07.2011 1

Articles of Association

TIF 40.1 KB 30.06.2011 27.06.2011 1

Memorandum of Association

TIF 60.45 KB 30.06.2011 27.06.2011 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 48.03 KB 02.08.2024 31.07.2024 1

Protocols/decisions of a company/organisation

EDOC 26.88 KB 02.08.2024 31.07.2024 1

Decisions / letters / protocols of public notaries

EDOC 62.11 KB 18.01.2022 18.01.2022 1

Application

DOCX 40.33 KB 18.01.2022 13.01.2022 1

Application

DOCX 40.33 KB 18.01.2022 13.01.2022 1

Amendments to the Articles of Association

EDOC 23.56 KB 18.01.2022 06.01.2022 1

Articles of Association

EDOC 53.68 KB 18.01.2022 06.01.2022 1

Statement of the Board regarding the payment of the equity

DOCX 19.28 KB 18.01.2022 06.01.2022 1

Statement of the Board regarding the payment of the equity

DOCX 19.28 KB 18.01.2022 06.01.2022 1

Protocols/decisions of a company/organisation

DOCX 16.61 KB 18.01.2022 06.01.2022 1

Protocols/decisions of a company/organisation

DOCX 16.61 KB 18.01.2022 06.01.2022 1

Regulations for the increase/reduction of the equity

EDOC 20.73 KB 18.01.2022 06.01.2022 1

Decisions / letters / protocols of public notaries

RTF 196.25 KB 31.08.2021 31.08.2021 2

Application

DOCX 78.36 KB 30.08.2021 22.08.2021 1

Application

DOCX 78.36 KB 30.08.2021 22.08.2021 1

Articles of Association

DOCX 33.37 KB 31.08.2021 19.08.2021 2

Articles of Association

DOCX 33.37 KB 31.08.2021 19.08.2021 2

Amendments to the Articles of Association

DOCX 17.77 KB 30.08.2021 19.08.2021 1

Amendments to the Articles of Association

DOCX 17.77 KB 30.08.2021 19.08.2021 1

Articles of Association

DOCX 33.41 KB 30.08.2021 19.08.2021 1

Consent of members of the supervisory board

DOC 269.5 KB 30.08.2021 19.08.2021 1

Consent of members of the supervisory board

DOC 275 KB 30.08.2021 19.08.2021 1

Consent of members of the supervisory board

DOC 275 KB 30.08.2021 19.08.2021 1

Consent of members of the supervisory board

DOC 275 KB 30.08.2021 19.08.2021 1

Consent of members of the supervisory board

DOC 269.5 KB 30.08.2021 19.08.2021 1

Consent of members of the supervisory board

DOC 275 KB 30.08.2021 19.08.2021 1

Other documents

PDF 27.05 KB 30.08.2021 19.08.2021 1

Other documents

PDF 27.05 KB 30.08.2021 19.08.2021 1

Protocols/decisions of a company/organisation

DOCX 28.48 KB 30.08.2021 19.08.2021 1

Protocols/decisions of a company/organisation

DOCX 28.48 KB 30.08.2021 19.08.2021 1

Protocols/decisions of a company/organisation

DOCX 53.89 KB 30.08.2021 19.08.2021 1

Protocols/decisions of a company/organisation

DOCX 53.89 KB 30.08.2021 19.08.2021 1

Decisions / letters / protocols of public notaries

RTF 53.1 KB 25.11.2019 25.11.2019 2

Decisions / letters / protocols of public notaries

EDOC 35.65 KB 25.11.2019 25.11.2019 2

Application

TIF 159.78 KB 20.11.2019 31.10.2019 4

Consent of members of the supervisory board

TIF 19.25 KB 20.11.2019 31.10.2019 1

Consent of members of the supervisory board

TIF 17.31 KB 20.11.2019 31.10.2019 1

Consent of members of the supervisory board

TIF 17.56 KB 20.11.2019 31.10.2019 1

List of members of the Board / Supervisory Board

TIF 18.19 KB 20.11.2019 31.10.2019 1

Protocols/decisions of a company/organisation

TIF 230.2 KB 20.11.2019 31.10.2019 8

Decisions / letters / protocols of public notaries

EDOC 65.63 KB 18.07.2019 18.07.2019 2

Application

TIF 128.7 KB 17.07.2019 28.06.2019 3

Notice of a member of the Board regarding the resignation

TIF 11.74 KB 17.07.2019 26.06.2019 1

Decisions / letters / protocols of public notaries

RTF 189.74 KB 19.03.2018 19.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.16 KB 19.03.2018 19.03.2018 2

Statement regarding the beneficial owners

TIF 124.31 KB 06.03.2018 26.02.2018 4

Decisions / letters / protocols of public notaries

TIF 63.5 KB 19.04.2017 14.03.2016 2

Application

TIF 277.56 KB 19.04.2017 02.03.2016 7

List of members of the Board / Supervisory Board

TIF 15.04 KB 19.04.2017 02.03.2016 1

Other documents

TIF 87.98 KB 19.04.2017 02.03.2016 3

Submission/Application

TIF 20.56 KB 19.04.2017 02.03.2016 1

Decisions / letters / protocols of public notaries

TIF 92.01 KB 18.02.2016 10.02.2016 1

Application

TIF 490.75 KB 18.02.2016 07.01.2016 2

Other documents

TIF 34.33 KB 18.02.2016 05.01.2016 1

Decisions / letters / protocols of public notaries

TIF 80.96 KB 13.11.2014 02.10.2014 2

Application

TIF 202.29 KB 13.11.2014 25.09.2014 4

Protocols/decisions of a company/organisation

TIF 68.95 KB 13.11.2014 25.09.2014 2

Consent of a member of the Board / executive director

TIF 63.9 KB 13.11.2014 24.09.2014 3

Decisions / letters / protocols of public notaries

TIF 37.84 KB 20.01.2012 19.01.2012 2

Application

TIF 108.83 KB 20.01.2012 17.01.2012 3

Consent of members of the supervisory board

TIF 28.67 KB 20.01.2012 29.12.2011 3

Other documents

TIF 16.74 KB 20.01.2012 29.12.2011 1

Protocols/decisions of a company/organisation

TIF 14.49 KB 20.01.2012 29.12.2011 1

Notice of a member of the supervisory board regarding the resignation

TIF 8.46 KB 20.01.2012 23.10.2011 1

Decisions / letters / protocols of public notaries

TIF 50.52 KB 18.07.2011 15.07.2011 2

Application

TIF 273.3 KB 18.07.2011 04.07.2011 3

Protocols/decisions of a company/organisation

TIF 14.73 KB 18.07.2011 01.07.2011 1

Protocols/decisions of a company/organisation

TIF 42.38 KB 18.07.2011 01.07.2011 1

Decisions / letters / protocols of public notaries

TIF 63 KB 30.06.2011 29.06.2011 2

Registration certificates

TIF 113.6 KB 30.06.2011 29.06.2011 1

Bank statements or other document regarding the payment of the equity

TIF 23.11 KB 30.06.2011 28.06.2011 1

Announcement regarding the legal address

TIF 12.73 KB 30.06.2011 27.06.2011 1

Application

TIF 461.73 KB 30.06.2011 27.06.2011 5

Consent of members of the supervisory board

TIF 39.45 KB 30.06.2011 27.06.2011 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