ZS GRIEZES, SIA

Limited Liability Company, Small company
Place in branch
68 by turnover
34 by profit
45 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "ZS GRIEZES"
Registration number, date 43601001117, 21.10.1991
VAT number LV43601001117 from 01.04.1999 Europe VAT register
Register, date Commercial Register, 13.05.2010
Legal address "Veģi", Īslīces pag., Bauskas nov., LV-3914 Check address owners
Fixed capital 35 000 EUR, registered payment 02.05.2016
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, €) -118.11 -175.49 -3.86
Personal income tax (thousands, €) 26.21 18.15 16.98
Statutory social insurance contributions (thousands, €) 33.76 28.26 22.11
Average employees count 6 5 5

Industries

Industry from zl.lv Lopkopība
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Lopkopība (01.4)
Field from SRS
Redakcija NACE 2.1
Graudaugu (izņemot rīsu), pākšaugu un eļļas augu sēklu audzēšana (01.11)
CSP industry
Redakcija NACE 2.0
Piena lopkopība (01.41)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 16.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  13.05.2010
* 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

100 % 20 € 1 750 € 35 000 27.04.2016 02.05.2016

Procures

Period Rights Person

From 25.04.2016

Right to represent individually
Natural person (from 25.04.2016 )

Apply information changes

"ZS Griezes", SIA

"Veģi", Īslīces pagasts, Bauskas nov., LV-3914 Check address owners

Lopkopība

Historical company names

Bauskas rajona Īslīces pagasta zemnieku saimniecība "GRIEZES" Until 13.05.2010 15 years ago
Jāņa Bērzapāna zemnieku saimniecība "GRIEZES" Until 04.09.2001 24 years ago
Zemnieku saimniecība "GRIEZES" Until 14.06.1996 29 years ago

Historical addresses

Bauskas raj., Īslīces pag., "Griezes" Until 14.06.1996 29 years ago
Bauskas rajons, Īslīces pagasts, "Dziedoņi" Until 04.09.2001 24 years ago
Bauskas rajons, Īslīces pagasts, "Griezes" Until 03.07.2009 16 years ago
Bauskas nov., Īslīces pag., "Griezes" Until 14.06.2010 15 years ago
Bauskas nov., Īslīces pag., "Veģi" Until 21.10.2010 15 years ago
Raunas nov., Drustu pag., "Mežciema Lipski" Until 17.04.2014 11 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 09.04.2024  ZIP €11.00
Annual report 2023 PDF
ZS Griezes SIA GP 2023 09.04.2024 EDOC
ZS Griezes SIA GP ar revidenta zinojumu 2023 09.04.2024 EDOC

2022

Annual report 01.01.2022 - 31.12.2022 04.04.2023  ZIP €11.00
Annual report 2022 PDF
Vad bas zi ojums PDF
ZS Griezes Revidenta zinojums PDF

2021

Annual report 01.01.2021 - 31.12.2021 05.04.2022  ZIP €11.00
Annual report 2021 PDF
Revidenta zinojums ZS Griezes GP 2021 PDF
Vad bas zi ojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 19.03.2021  ZIP €11.00
Annual report 2020 PDF
Revidenta zi ojums SIA ZS Griezes EDOC
Vad bas zi ojums EDOC

2019

Annual report 01.01.2019 - 31.12.2019 17.04.2020  ZIP €11.00
Annual report 2019 PDF
Vad.zinojums PDF
ZS GRIEZES revidenta zinojums 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 18.04.2019  ZIP €11.00
Annual report 2018 PDF
SIA ZS Griezes revidenta zinojums PDF
SIA ZS Griezes vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 25.04.2018  ZIP €11.00
Annual report 2017 PDF
Sia ZS Griezes vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 20.04.2017  ZIP €9.00
Annual report 2016 PDF
Griezes revidentu atzinums PDF
Vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 30.04.2015  ZIP €7.00
1_HTML izdruka HTML
2014 vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 20.03.2014  ZIP
1_HTML izdruka HTML
2013 GP vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 30.04.2013  ZIP
1_HTML izdruka HTML
2012 GP Griezes Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 28.03.2012  ZIP
1_HTML izdruka HTML
Griezes - Vadibas zinojums 2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 25.03.2011  ZIP
1_HTML izdruka HTML
Griezes - vadibas zinojums 2010 ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 28.04.2010  ZIP (17.15 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 20.05.2009  RAR (7.7 KB)

2007

Annual report 26.05.2008  TIF (350.63 KB)

2006

Annual report 22.05.2007  TIF (347.29 KB)

2005

Annual report 02.09.2019  TIF (574.13 KB)

2004

Annual report 02.09.2019  TIF (582.39 KB)

2003

Annual report 02.09.2019  TIF (1.12 MB)

2002

Annual report 02.09.2019  TIF (1.47 MB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

DOCX 17.43 KB 27.04.2016 27.04.2016 1

Articles of Association

DOCX 19.34 KB 27.04.2016 27.04.2016 1

Regulations for the increase/reduction of the equity

DOCX 20.4 KB 27.04.2016 27.04.2016 1

Shareholders’ register

DOCX 16.48 KB 27.04.2016 27.04.2016 1

Amendments to the Articles of Association

DOC 25.5 KB 11.08.2015 11.08.2015 1

Amendments to the Articles of Association

DOC 25.5 KB 11.08.2015 11.08.2015 1

Articles of Association

DOC 28 KB 11.08.2015 11.08.2015 1

Articles of Association

DOC 28 KB 11.08.2015 11.08.2015 1

Shareholders’ register

DOC 30 KB 11.08.2015 11.08.2015 1

Shareholders’ register

DOC 30 KB 11.08.2015 11.08.2015 1

Shareholders’ register

TIF 21.3 KB 02.09.2019 01.06.2010 1

Articles of Association

TIF 21.4 KB 02.09.2019 21.12.2009 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 56.3 KB 02.09.2019 21.12.2009 1

Amendments to the Articles of Association

TIF 15.76 KB 02.09.2019 26.11.2009 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 58.42 KB 02.09.2019 26.11.2009 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

RTF 178.91 KB 02.05.2016 02.05.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.58 KB 02.05.2016 02.05.2016 2

Decisions / letters / protocols of public notaries

RTF 178.91 KB 02.05.2016 02.05.2016 2

Amendments to the Articles of Association

EDOC 33.47 KB 27.04.2016 27.04.2016 1

Articles of Association

EDOC 35.28 KB 27.04.2016 27.04.2016 1

Application

DOCX 30.88 KB 27.04.2016 27.04.2016 2

Application

EDOC 47 KB 27.04.2016 27.04.2016 2

Protocols/decisions of a company/organisation

EDOC 34.33 KB 27.04.2016 27.04.2016 1

Protocols/decisions of a company/organisation

DOCX 18.05 KB 27.04.2016 27.04.2016 1

Regulations for the increase/reduction of the equity

EDOC 36.35 KB 27.04.2016 27.04.2016 1

Shareholders’ register

EDOC 32.86 KB 27.04.2016 27.04.2016 1

Decisions / letters / protocols of public notaries

RTF 180.76 KB 25.04.2016 25.04.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.65 KB 25.04.2016 25.04.2016 2

Decisions / letters / protocols of public notaries

RTF 180.76 KB 25.04.2016 25.04.2016 2

Application

DOC 63 KB 20.04.2016 20.04.2016 2

Application

EDOC 35.38 KB 20.04.2016 20.04.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.84 KB 14.08.2015 14.08.2015 2

Decisions / letters / protocols of public notaries

RTF 182.01 KB 14.08.2015 14.08.2015 2

Amendments to the Articles of Association

EDOC 24.54 KB 11.08.2015 11.08.2015 1

Articles of Association

EDOC 25.18 KB 11.08.2015 11.08.2015 1

Application

EDOC 45.57 KB 11.08.2015 11.08.2015 2

Application

DOCX 30.69 KB 11.08.2015 11.08.2015 2

Application

DOCX 30.69 KB 11.08.2015 11.08.2015 2

Protocols/decisions of a company/organisation

DOC 27 KB 11.08.2015 11.08.2015 1

Protocols/decisions of a company/organisation

EDOC 25.26 KB 11.08.2015 11.08.2015 1

Protocols/decisions of a company/organisation

DOC 27 KB 11.08.2015 11.08.2015 1

Shareholders’ register

EDOC 25.58 KB 11.08.2015 11.08.2015 1

Decisions / letters / protocols of public notaries

TIF 292.61 KB 22.04.2014 17.04.2014 2

Application

TIF 361.92 KB 22.04.2014 14.04.2014 2

Application

TIF 226.88 KB 22.04.2014 14.04.2014 1

Confirmation or consent to legal address

TIF 85.89 KB 22.04.2014 14.04.2014 1

Decisions / letters / protocols of public notaries

TIF 33.64 KB 20.06.2012 18.06.2012 1

Application

TIF 48.36 KB 20.06.2012 13.06.2012 2

Decisions / letters / protocols of public notaries

TIF 27.29 KB 27.10.2010 21.10.2010 1

Application

TIF 57.44 KB 27.10.2010 15.10.2010 2

Decisions / letters / protocols of public notaries

TIF 61.14 KB 02.09.2019 14.06.2010 2

Application

TIF 62.23 KB 02.09.2019 09.06.2010 2

Announcement regarding the legal address

TIF 15.47 KB 02.09.2019 01.06.2010 1

Application

TIF 137.45 KB 02.09.2019 01.06.2010 2

Protocols/decisions of a company/organisation

TIF 52.95 KB 02.09.2019 01.06.2010 1

Application

TIF 101.89 KB 02.09.2019 13.05.2010 4

Consent of a member of the Board / executive director

TIF 48.62 KB 02.09.2019 13.05.2010 2

Decisions / letters / protocols of public notaries

TIF 68.24 KB 02.09.2019 13.05.2010 2

Registration certificates

TIF 30.28 KB 02.09.2019 13.05.2010 1

Other documents

TIF 30.83 KB 02.09.2019 19.01.2010 1

Auditor’s report

TIF 100.65 KB 02.09.2019 14.12.2009 2

Decisions / letters / protocols of public notaries

TIF 52.68 KB 02.09.2019 04.12.2009 1

Receipts on the publication and state fees

TIF 18.23 KB 02.09.2019 01.12.2009 1

Receipts on the publication and state fees

TIF 19.01 KB 02.09.2019 01.12.2009 1

Announcement regarding the reorganisation

TIF 36.3 KB 02.09.2019 26.11.2009 1

Decisions / letters / protocols of public notaries

TIF 56.13 KB 02.09.2019 16.11.2009 2

Application

TIF 86.95 KB 02.09.2019 11.11.2009 3

Owner’s decisions

TIF 26.32 KB 02.09.2019 11.11.2009 1

Sample report

TIF 32.74 KB 02.09.2019 11.11.2009 1

Receipts on the publication and state fees

TIF 15.52 KB 02.09.2019 10.11.2009 1

Decisions / letters / protocols of public notaries

TIF 41.41 KB 02.09.2019 04.09.2001 1

Registration certificates

TIF 85.9 KB 02.09.2019 04.09.2001 1

Application

TIF 53.48 KB 02.09.2019 21.08.2001 2

Owner’s decisions

TIF 23.47 KB 02.09.2019 20.08.2001 1

Owner’s decisions

TIF 16.78 KB 02.09.2019 20.08.2001 1

Receipts on the publication and state fees

TIF 26.18 KB 02.09.2019 01.06.2001 1

Sample report

TIF 25.71 KB 02.09.2019 31.05.2001 1

Copies and statements of the Land Register and the State Land Service deeds

TIF 209.31 KB 02.09.2019 09.04.2001 5

Registration certificates

TIF 35.74 KB 02.09.2019 15.09.1995 1

Registration certificates

TIF 89.97 KB 02.09.2019 15.09.1995 1

Other documents

TIF 34.24 KB 02.09.2019 13.09.1995 1

Specimen signature without Identity number

TIF 20.49 KB 02.09.2019 12.09.1995 1

Copy of the personal identification document

TIF 52.88 KB 02.09.2019 07.02.1994 1

Application

TIF 54.44 KB 02.09.2019 21.10.1991 2

Decisions / letters / protocols of public notaries

TIF 28.97 KB 02.09.2019 21.10.1991 1

Registration certificates

TIF 31.54 KB 02.09.2019 21.10.1991 1

Registration certificates

TIF 29.89 KB 02.09.2019 21.10.1991 1

Specimen signature without Identity number

TIF 30.48 KB 02.09.2019 21.10.1991 2

Other documents

TIF 17.14 KB 02.09.2019 16.10.1991 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