Zentenes Lauksaimnieks, AS

Public Limited Company, Small company

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "Zentenes Lauksaimnieks"
Registration number, date 49203001375, 17.03.1992
VAT number LV49203001375 from 15.05.1995 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 02.11.2007
Legal address "Rauši", Zentenes pag., Tukuma nov., LV-3123 Check address owners
Fixed capital 35 571 EUR, registered payment 23.03.2020
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

SRS taxpayer rating
B
Compliance with obligations needs to be improved. The company is generally fulfilling its obligations to the state, but there is room for improvement – ​​timely submission of declarations, declaration and payment of all taxes.
2024 2023 2022
Total payments to state budget (thousands, €) 228.64 123.96 260.70
Personal income tax (thousands, €) 42.65 38.98 84.89
Statutory social insurance contributions (thousands, €) 56.20 69.09 160.41
Average employees count 14 14 19

Industries

Field from SRS
Redakcija NACE 2.1
Jauktā lauksaimniecība (augkopība un lopkopība) (01.50)
CSP industry
Redakcija NACE 2.1
Jauktā lauksaimniecība (augkopība un lopkopība) (01.50)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 23.03.2020
Latvia Latvia

Control type: as a shareholder in a stock company

Natural person From 23.03.2020
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   28.11.2025

Natural person

Executive Board Member of the Board Right to represent individually   28.11.2025

Natural person

Supervisory Board Chairman of the Supervisory Board   07.08.2024

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   07.08.2024

Natural person

Supervisory Board Member of the Supervisory Board   07.08.2024
* 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

51 % 18 141 € 1 € 18 141 Latvia 10.02.2025 28.02.2025

Natural person

28.77 % 10 233 € 1 € 10 233 Latvia 10.02.2025 28.02.2025

Natural person

18.68 % 6 645 € 1 € 6 645 Latvia 10.02.2025 28.02.2025

Natural person

0.92 % 327 € 1 € 327 Latvia 10.02.2025 28.02.2025

Natural person

0.28 % 100 € 1 € 100 Latvia 10.02.2025 28.02.2025

Natural person

0.21 % 75 € 1 € 75 Latvia 10.02.2025 28.02.2025

Natural person

0.14 % 50 € 1 € 50 Latvia 10.02.2025 28.02.2025

Procures

Period Rights Person

From 14.01.2013

Right to represent individually
With rights to alienate property
With rights to mortgage property
With rights to burden property
Natural person (from 14.01.2013 )

Historical company names

Akciju sabiedrība "ZENTENES LAUKSAIMNIEKS" Until 14.12.2004 22 years ago
Tukuma rajona paju sabiedrība "ZENTENE" Until 19.04.2001 25 years ago

Historical addresses

Tukuma rajons, Zentenes pagasts, Zentene Until 03.07.2009 17 years ago
Tukuma nov., Zentenes pag., Zentene Until 28.02.2025 last year

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 11.06.2025  ZIP €7.00
Annual report 2024 PDF
VAD ZIN2024 EDOC

2023

Annual report 01.01.2023 - 31.12.2023 29.07.2024  ZIP €11.00
Annual report 2023 PDF
Vad zin2023 PDF
Zentene rev EDOC

2022

Annual report 01.01.2022 - 31.12.2022 18.07.2023  ZIP €11.00
Annual report 2022 PDF
Revidenta atzinums ZL PDF
ZL Vad bas zi ojums 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 21.11.2022  ZIP €11.00
Annual report 2021 PDF
Vad bas zi ojums ZL PDF

2020

Annual report 01.01.2020 - 31.12.2020 01.10.2021  ZIP €11.00
Annual report 2020 PDF
Vad bas zi ojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 11.11.2020  ZIP €11.00
Annual report 2019 PDF
Vad bas zi ojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 24.10.2019  ZIP €11.00
Annual report 2018 PDF
Vad bas zi ojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 30.05.2018  ZIP €11.00
Annual report 2017 PDF
Revidentu zinojums zentenes lauks. PDF
vad zin PDF

2016

Annual report 01.01.2016 - 31.12.2016 16.08.2017  ZIP €9.00
Annual report 2016 PDF
Vadibas zinojums ZL2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 01.06.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums PDF

2014

Annual report 04.06.2015  TIF (787.04 KB) €7.00

2013

Annual report 16.07.2014  TIF (670.6 KB)

2012

Annual report 10.06.2013  TIF (1.04 MB)

2011

Annual report 04.06.2012  TIF (675.3 KB)

2010

Annual report 18.05.2011  TIF (884.68 KB)

2009

Annual report 11.05.2010  TIF (1.03 MB)

2008

Annual report 13.05.2009  TIF (1007.42 KB)

2007

Annual report 23.09.2008  TIF (780.8 KB)

2006

Annual report 11.06.2007  TIF (625.88 KB)

2005

Annual report 02.01.2007  PDF (954.12 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 90.16 KB 18.03.2020 13.03.2020 4

Articles of Association

TIF 235.54 KB 22.01.2020 30.11.2004 7

Articles of Association

TIF 233.39 KB 16.03.2015 30.11.2004 6

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 84.71 KB 28.11.2025 28.11.2025 9

List of members of the Board / Supervisory Board

EDOC 36.61 KB 28.11.2025 25.11.2025 1

Protocols/decisions of a company/organisation

EDOC 41 KB 28.11.2025 24.11.2025 2

State Revenue Service decisions/letters/statements

EDOC 79.05 KB 20.08.2025 20.08.2025 1

State Revenue Service decisions/letters/statements

EDOC 85.03 KB 11.08.2025 08.08.2025 1

State Revenue Service decisions/letters/statements

EDOC 78.6 KB 30.05.2025 30.05.2025 1

State Revenue Service decisions/letters/statements

EDOC 78.6 KB 28.05.2025 28.05.2025 1

State Revenue Service decisions/letters/statements

EDOC 78.58 KB 28.05.2025 28.05.2025 1

State Revenue Service decisions/letters/statements

EDOC 78.63 KB 24.03.2025 21.03.2025 1

Application

EDOC 64.05 KB 28.02.2025 21.02.2025 1

Application

EDOC 68.92 KB 06.08.2024 06.08.2024 10

Consent of members of the supervisory board

EDOC 20.18 KB 07.08.2024 01.08.2024 1

State Revenue Service decisions/letters/statements

EDOC 71.01 KB 10.07.2024 10.07.2024 1

Consent of members of the supervisory board

TIF 26.59 KB 07.08.2024 08.07.2024 1

Protocols/decisions of a company/organisation

EDOC 37.23 KB 07.08.2024 08.07.2024 1

Protocols/decisions of a company/organisation

TIF 62.67 KB 07.08.2024 08.07.2024 1

Consent of members of the supervisory board

EDOC 18.86 KB 02.08.2024 08.07.2024 1

State Revenue Service decisions/letters/statements

EDOC 89.95 KB 17.01.2024 17.01.2024 1

State Revenue Service decisions/letters/statements

EDOC 78.71 KB 14.12.2023 14.12.2023 1

State Revenue Service decisions/letters/statements

EDOC 90.28 KB 15.11.2023 14.11.2023 1

Application

EDOC 62.7 KB 16.06.2023 13.06.2023 1

Notice of a member of the Board regarding the resignation

EDOC 34.27 KB 16.06.2023 13.06.2023 1

Decisions / letters / protocols of public notaries

EDOC 62.96 KB 07.11.2022 07.11.2022 2

State Revenue Service decisions/letters/statements

EDOC 75.1 KB 03.11.2022 03.11.2022 1

Decisions / letters / protocols of public notaries

EDOC 65.71 KB 26.03.2020 26.03.2020 2

Decisions / letters / protocols of public notaries

DOCX 323.12 KB 24.03.2020 23.03.2020 6

Decisions / letters / protocols of public notaries

EDOC 296.3 KB 24.03.2020 23.03.2020 6

State Revenue Service decisions/letters/statements

EDOC 89.86 KB 23.03.2020 23.03.2020 1

Application

TIF 737.05 KB 18.03.2020 17.03.2020 22

Decisions / letters / protocols of public notaries

EDOC 65.79 KB 17.03.2020 17.03.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.74 KB 17.03.2020 17.03.2020 2

Consent of a member of the Board / executive director

TIF 14.17 KB 18.03.2020 13.03.2020 1

Consent of a member of the Board / executive director

TIF 13.68 KB 18.03.2020 13.03.2020 1

Consent of a member of the Board / executive director

TIF 13.8 KB 18.03.2020 13.03.2020 1

List of members of the Board / Supervisory Board

TIF 16.06 KB 18.03.2020 13.03.2020 1

List of members of the Board / Supervisory Board

TIF 14.81 KB 18.03.2020 13.03.2020 1

Protocols/decisions of a company/organisation

TIF 123.95 KB 18.03.2020 13.03.2020 4

Protocols/decisions of a company/organisation

TIF 158.47 KB 18.03.2020 13.03.2020 5

State Revenue Service decisions/letters/statements

EDOC 89.92 KB 12.03.2020 12.03.2020 1

State Revenue Service decisions/letters/statements

EDOC 89.81 KB 12.03.2020 12.03.2020 1

Decisions / letters / protocols of public notaries

EDOC 126.31 KB 24.03.2020 05.12.2019 5

Decisions / letters / protocols of public notaries

EDOC 153.36 KB 24.03.2020 05.12.2019 5

Decisions / letters / protocols of public notaries

DOCX 12.56 KB 24.03.2020 05.12.2019 5

Decisions / letters / protocols of public notaries

EDOC 70.24 KB 28.11.2019 28.11.2019 2

Decisions / letters / protocols of public notaries

RTF 192.29 KB 28.11.2019 28.11.2019 2

State Revenue Service decisions/letters/statements

EDOC 89.77 KB 25.11.2019 25.11.2019 1

State Revenue Service decisions/letters/statements

DOCX 74.46 KB 25.11.2019 25.11.2019 1

Decisions / letters / protocols of public notaries

EDOC 65.68 KB 21.05.2019 21.05.2019 2

Decisions / letters / protocols of public notaries

RTF 191.94 KB 21.05.2019 21.05.2019 2

State Revenue Service decisions/letters/statements

EDOC 89.76 KB 17.05.2019 17.05.2019 1

State Revenue Service decisions/letters/statements

DOCX 74.53 KB 17.05.2019 17.05.2019 1

Decisions / letters / protocols of public notaries

EDOC 65.65 KB 29.04.2019 29.04.2019 2

Decisions / letters / protocols of public notaries

RTF 191.79 KB 29.04.2019 29.04.2019 2

State Revenue Service decisions/letters/statements

DOCX 74.41 KB 25.04.2019 25.04.2019 1

State Revenue Service decisions/letters/statements

EDOC 89.66 KB 25.04.2019 25.04.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.98 KB 25.08.2016 25.08.2016 1

Decisions / letters / protocols of public notaries

RTF 182.6 KB 25.08.2016 25.08.2016 1

Decisions / letters / protocols of public notaries

RTF 182.6 KB 25.08.2016 25.08.2016 1

State Revenue Service decisions/letters/statements

DOC 109 KB 23.08.2016 23.08.2016 1

State Revenue Service decisions/letters/statements

EDOC 86.52 KB 23.08.2016 23.08.2016 1

Protocols/decisions of a company/organisation

TIF 41.46 KB 22.01.2020 12.12.2007 2

Registration certificates

TIF 28.33 KB 06.12.2016 14.12.2004 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