TENAX, SIA

Limited Liability Company, Small company
Place in branch
45 by turnover
19 by paid taxes
43 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "TENAX"
Registration number, date 45103000023, 05.03.1991
VAT number LV45103000023 from 25.05.1995 Europe VAT register
Register, date Commercial Register, 27.05.2003
Legal address Spodrības iela 1, Dobele, Dobeles nov., LV-3701 Check address owners
Fixed capital 3 208 507 EUR, registered payment 17.06.2019
CSDD Transport vehicles registered in CSDD

Important facts

  • Existing active commercial pledges
  • No security means
  • No economic activity cessation
  • Has activity restrictions
  • Works with losses
  • Show AML risks
  • Nav ieraksti maksātnespējas reģistrā
  • No liquidations
  • No reorganizations
  • Has contacts
  • Positive owned capital
  • No SRS administrative taxes debt over € 150
  • Request debt return with VERDIKTS

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, €) 561.78 520.35 461.03
Personal income tax (thousands, €) 110.16 128.85 75.9
Statutory social insurance contributions (thousands, €) 166.12 209.04 135.16
Average employees count 12 14 14

Industries

Industry from zl.lv Būvmateriālu, būvkonstrukciju ražošana
Branch from zl.lv (NACE2) Citu betona, ģipša un cementa izstrādājumu ražošana (23.69)
Field from SRS Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
CSP industry Centrālo biroju darbība (70.10)
Types of activities from statues Gumijas un plastmasas izstrādājumu ražošana
Nemetālisko minerālu izstrādājumu ražošana
Ķīmisko vielu un ķīmisko produktu ražošana
u.c. statūtos paredzētā darbība

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 09.03.2018
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  27.10.2009

Natural person

Executive Board Member of the Board Jointly with at least 1   25.06.2015

Natural person

Executive Board Member of the Board Jointly with at least 1   25.06.2015
* 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 % 3 208 507 € 1 € 3 208 507 Latvia 22.05.2019 05.06.2019

Procures

Period Rights Person

From 01.09.2022

Right to represent individually
Natural person (from 01.09.2022 )

Apply information changes

ML

"TENAX", SIA

Spodrības 1, Dobele, Dobeles n., LV-3701 Check address owners

Būvmateriālu, būvkonstrukciju ražošana

http://www.tenax.lv

Historical addresses

Dobele, Dzirnavu 1 Until 05.09.1996 28 years ago
Dobele, Spodrības iela 1 Until 03.07.2009 15 years ago

Annual reports

Year Period Received Type of delivery Price

2022

Consolidated financial statement 01.01.2022 - 31.12.2022 10.08.2023  ZIP
Annual report 2022 PDF
Tenax vad bas zi KGP 2022 PDF

2022

Annual report 01.01.2022 - 31.12.2022 10.08.2023  ZIP €11.00
Annual report 2022 PDF
Revis zin GP 2022 PDF
Tenax vad bas zi GP 2022 PDF

2021

Consolidated financial statement 01.01.2021 - 31.12.2021 20.11.2022  ZIP
Annual report 2021 PDF
Kons Tenax vad bas zin 2021 PDF

2021

Annual report 01.01.2021 - 31.12.2021 31.10.2022  ZIP €11.00
Annual report 2021 PDF
Tenax GP revidentu zinojums 2021 PDF
Vadibas zinojums 2021 PDF

2020

Consolidated financial statement 01.01.2020 - 31.12.2020 15.11.2021  ZIP
Annual report 2020 PDF
Tenax kons GP vad zin 2020 PDF

2020

Annual report 01.01.2020 - 31.12.2020 15.11.2021  ZIP €11.00
Annual report 2020 PDF
Tenax GP vad zin 2020 PDF
Tenax revidentu zi ojums LV PDF

2019

Consolidated financial statement 01.01.2019 - 31.12.2019 03.11.2020  ZIP
Annual report 2019 PDF
Tenax kons vad zin 2019 PDF

2019

Annual report 01.01.2019 - 31.12.2019 03.11.2020  ZIP €11.00
Annual report 2019 PDF
Tenax Opinion signed 2019 PDF
Tenax GP vad bas zi ojums 2019 PDF

2018

Consolidated financial statement 01.01.2018 - 31.12.2018 31.07.2019  ZIP
Annual report 2018 PDF
Tenax kons vad zinojums 2018 PDF

2018

Annual report 01.01.2018 - 31.12.2018 30.07.2019  ZIP €11.00
Annual report 2018 PDF
Tenax Revidenta zinojums 2018 PDF
Tenax vad zinojums 2018 PDF

2017

Consolidated financial statement 01.01.2017 - 31.12.2017 27.07.2018  ZIP
Annual report 2017 PDF
TNX konsolid vad zin 2017 PDF

2017

Annual report 01.01.2017 - 31.12.2017 26.06.2018  ZIP €11.00
Annual report 2017 PDF
TNX Revidentu zinojums 2017 PDF
Tenax vad bas zi ojums 2017 PDF

2016

Consolidated financial statement 01.01.2016 - 31.12.2016 31.07.2017  ZIP
Annual report 2016 PDF
TNX kons vad bas zin 2016 PDF

2016

Annual report 01.01.2016 - 31.12.2016 10.07.2017  ZIP €9.00
Annual report 2016 PDF
TNX vad bas zin PDF

2015

Consolidated financial statement 01.01.2015 - 31.12.2015 29.07.2016  ZIP
1_HTML izdruka HTML
Tenax kons vadibas zinojums 2015 PDF

2015

Annual report 01.01.2015 - 31.12.2015 29.07.2016  ZIP €8.00
Annual report 2015 PDF
Tenax vadibas zinojums PDF

2014

Consolidated financial statement 01.01.2014 - 31.12.2014 31.07.2015  ZIP
1_HTML izdruka HTML
Tenax konsolid vad zin 2014 PDF

2014

Annual report 01.01.2014 - 31.12.2014 31.07.2015  ZIP €7.00
1_HTML izdruka HTML
Tenax vad zin 2014 PDF

2013

Consolidated financial statement 28.12.2013 - 31.12.2013 06.01.2015  ZIP
1_HTML izdruka HTML
Tenax konsolid zinojums 31.12.2013 PDF

2013

Consolidated financial statement 28.12.2012 - 27.12.2013 06.01.2015  ZIP
1_HTML izdruka HTML
Tenax konsolid zinojums 27.12.2013 PDF

2013

Annual report 28.12.2013 - 31.12.2013 06.01.2015  ZIP
1_HTML izdruka HTML
Tenax vadibas zinojums 31.12.13 PDF

2013

Annual report 28.12.2012 - 27.12.2013 06.01.2015  ZIP
1_HTML izdruka HTML
Tenax vadibas zinojums 27.12.13 PDF

2012

Consolidated financial statement 28.12.2011 - 27.12.2012 30.07.2013  ZIP
1_HTML izdruka HTML
konsolid zinojums 2012 PDF

2012

Annual report 28.12.2011 - 27.12.2012 30.07.2013  ZIP
1_HTML izdruka HTML
Tenax vadibas zinojums 2012 PDF

2011

Consolidated financial statement 28.12.2010 - 27.12.2011 28.07.2012  ZIP
1_HTML izdruka HTML
Tenax kons vad zinojums 2011 PDF

2011

Annual report 28.12.2010 - 27.12.2011 28.07.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2010

Consolidated financial statement 28.12.2009 - 27.12.2010 05.07.2011  ZIP
1_HTML izdruka HTML
Tenax konsolidetais zinojums RAR

2010

Annual report 28.12.2009 - 27.12.2010 05.07.2011  ZIP
1_HTML izdruka HTML
Tenax vadibas zinojums 2010 RAR

2009

Consolidated financial statement: Board statement 28.12.2008 - 27.12.2009 28.07.2010  RAR (9.48 KB)

2009

Annual report: Board statement 28.12.2008 - 27.12.2009 28.04.2010  RAR (4.57 KB)

2008

Consolidated financial statement 02.07.2009  TIF (1001.42 KB)

2008

Annual report 27.04.2009  TIF (990.9 KB)

2007

Annual report 30.05.2008  TIF (1.37 MB)

2006

Annual report 30.07.2007  TIF (1.17 MB)

2005

Annual report 02.12.2010  TIF (1 MB)

2004

Annual report 01.12.2010  TIF (1.33 MB)

2003

Annual report 01.12.2010  TIF (414.15 KB)

2002

Annual report 01.12.2010  TIF (1.2 MB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

DOCX 18.35 KB 17.06.2019 10.06.2019 1

Shareholders’ register

DOCX 18.35 KB 17.06.2019 10.06.2019 1

Articles of Association

DOCX 20.25 KB 05.06.2019 22.05.2019 2

Articles of Association

DOCX 20.25 KB 05.06.2019 22.05.2019 2

Regulations for the increase/reduction of the equity

DOCX 22.26 KB 05.06.2019 22.05.2019 1

Regulations for the increase/reduction of the equity

DOCX 22.26 KB 05.06.2019 22.05.2019 1

Shareholders’ register

DOCX 18.82 KB 05.06.2019 22.05.2019 1

Shareholders’ register

DOCX 18.82 KB 05.06.2019 22.05.2019 1

Articles of Association

TIF 94.04 KB 15.09.2015 14.08.2015 4

Articles of Association

TIF 121.14 KB 15.09.2015 16.06.2015 4

Articles of Association

TIF 148.1 KB 07.04.2015 23.02.2015 6

Articles of Association

TIF 54.82 KB 26.02.2014 14.02.2014 3

Shareholders’ register

TIF 42.07 KB 26.02.2014 14.02.2014 2

Articles of Association

TIF 103.01 KB 14.01.2014 17.12.2013 4

Amendments to the Articles of Association

TIF 16.66 KB 28.08.2013 21.08.2013 1

Articles of Association

TIF 148.12 KB 28.08.2013 21.08.2013 5

Shareholders’ register

TIF 56.61 KB 28.08.2013 21.08.2013 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 69.15 KB 14.08.2013 17.04.2013 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 22.51 KB 14.08.2013 17.04.2013 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 98.09 KB 07.03.2013 19.02.2013 2

Amendments to the Articles of Association

TIF 15.64 KB 22.11.2010 02.11.2010 1

Articles of Association

TIF 92.02 KB 22.11.2010 02.11.2010 3

Shareholders’ register

TIF 36.28 KB 22.11.2010 02.11.2010 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 89.97 KB 03.04.2009 19.12.2008 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 96.28 KB 30.12.2008 18.12.2008 2

Articles of Association

TIF 113.79 KB 14.11.2008 06.11.2008 3

Amendments to the Articles of Association

TIF 12.49 KB 17.07.2008 01.07.2008 1

Articles of Association

TIF 104.51 KB 17.07.2008 01.07.2008 3

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 5.75 MB 02.12.2010 20.09.2007 79

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 1.7 MB 02.12.2010 30.08.2007 44

Shareholders’ register

TIF 34.51 KB 02.12.2010 16.09.2005 1

Articles of Association

TIF 105.02 KB 02.12.2010 21.05.2003 3

Shareholders’ register

TIF 32.32 KB 02.12.2010 21.05.2003 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

EDOC 62.16 KB 01.09.2022 01.09.2022 2

Application

DOCX 44.84 KB 01.09.2022 31.08.2022 1

Application

DOCX 44.84 KB 01.09.2022 31.08.2022 1

Decisions / letters / protocols of public notaries

RTF 189.96 KB 17.06.2019 17.06.2019 2

Decisions / letters / protocols of public notaries

EDOC 69.95 KB 17.06.2019 17.06.2019 2

Application

DOCX 43.44 KB 17.06.2019 10.06.2019 2

Application

DOCX 43.44 KB 17.06.2019 10.06.2019 2

Application

EDOC 57.48 KB 17.06.2019 10.06.2019 2

Shareholders’ register

EDOC 33.07 KB 17.06.2019 10.06.2019 1

Decisions / letters / protocols of public notaries

RTF 190.17 KB 05.06.2019 05.06.2019 2

Decisions / letters / protocols of public notaries

EDOC 65.49 KB 05.06.2019 05.06.2019 2

Articles of Association

EDOC 34.82 KB 05.06.2019 22.05.2019 2

Application

DOCX 43.92 KB 05.06.2019 22.05.2019 3

Application

EDOC 57.97 KB 05.06.2019 22.05.2019 3

Application

DOCX 43.92 KB 05.06.2019 22.05.2019 3

Protocols/decisions of a company/organisation

DOCX 19.74 KB 05.06.2019 22.05.2019 1

Protocols/decisions of a company/organisation

EDOC 34.35 KB 05.06.2019 22.05.2019 1

Protocols/decisions of a company/organisation

DOCX 19.74 KB 05.06.2019 22.05.2019 1

Regulations for the increase/reduction of the equity

EDOC 36.75 KB 05.06.2019 22.05.2019 1

Shareholders’ register

EDOC 33.44 KB 05.06.2019 22.05.2019 1

Decisions / letters / protocols of public notaries

RTF 190.42 KB 09.03.2018 09.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 72.27 KB 09.03.2018 09.03.2018 2

Statement regarding the beneficial owners

TIF 26.72 KB 08.03.2018 23.02.2018 3

Decisions / letters / protocols of public notaries

TIF 71.69 KB 15.09.2015 19.08.2015 2

Application

TIF 61.91 KB 15.09.2015 14.08.2015 1

Protocols/decisions of a company/organisation

TIF 81.52 KB 15.09.2015 14.08.2015 2

Decisions / letters / protocols of public notaries

TIF 94.39 KB 15.09.2015 25.06.2015 2

Application

TIF 177.34 KB 15.09.2015 16.06.2015 4

Protocols/decisions of a company/organisation

TIF 66.77 KB 15.09.2015 16.06.2015 2

Decisions / letters / protocols of public notaries

TIF 75.78 KB 07.04.2015 05.03.2015 2

Application

TIF 221.72 KB 07.04.2015 23.02.2015 4

Protocols/decisions of a company/organisation

TIF 69.09 KB 07.04.2015 19.02.2015 2

Decisions / letters / protocols of public notaries

TIF 36.11 KB 26.02.2014 21.02.2014 1

Application

TIF 49.17 KB 26.02.2014 18.02.2014 2

Protocols/decisions of a company/organisation

TIF 27.19 KB 26.02.2014 14.02.2014 1

Decisions / letters / protocols of public notaries

TIF 35.13 KB 14.01.2014 28.12.2013 1

Application

TIF 48.6 KB 14.01.2014 19.12.2013 1

Protocols/decisions of a company/organisation

TIF 74.3 KB 14.01.2014 17.12.2013 2

Decisions / letters / protocols of public notaries

TIF 59.85 KB 28.08.2013 27.08.2013 1

Power of attorney, act of empowerment

TIF 28.98 KB 28.08.2013 27.08.2013 1

Application

TIF 125.04 KB 28.08.2013 21.08.2013 2

Protocols/decisions of a company/organisation

TIF 109.18 KB 28.08.2013 21.08.2013 3

Decisions / letters / protocols of public notaries

TIF 81.34 KB 14.08.2013 31.07.2013 2

Application

TIF 84.47 KB 14.08.2013 25.07.2013 1

Power of attorney, act of empowerment

TIF 25.02 KB 14.08.2013 17.04.2013 1

Protocols/decisions of a company/organisation

TIF 34.52 KB 14.08.2013 17.04.2013 1

Decisions / letters / protocols of public notaries

TIF 52.39 KB 07.03.2013 04.03.2013 1

Other documents

TIF 20.12 KB 07.03.2013 27.02.2013 1

Decisions / letters / protocols of public notaries

TIF 68.1 KB 22.11.2010 16.11.2010 1

Application

TIF 132.09 KB 22.11.2010 02.11.2010 3

Protocols/decisions of a company/organisation

TIF 154.72 KB 22.11.2010 02.11.2010 3

Receipts on the publication and state fees

TIF 34.25 KB 22.11.2010 21.10.2009 2

Application

TIF 210.68 KB 22.11.2010 20.10.2009 4

Protocols/decisions of a company/organisation

TIF 44.48 KB 22.11.2010 20.10.2009 1

Decisions / letters / protocols of public notaries

TIF 69.72 KB 22.11.2010 17.10.2009 1

Decisions / letters / protocols of public notaries

TIF 93.16 KB 03.04.2009 31.03.2009 2

Receipts on the publication and state fees

TIF 41.5 KB 17.11.2010 25.03.2009 2

Application

TIF 72.04 KB 03.04.2009 25.03.2009 2

Protocols/decisions of a company/organisation

TIF 42.82 KB 03.04.2009 19.12.2008 1

Protocols/decisions of a company/organisation

TIF 78.23 KB 03.04.2009 19.12.2008 2

Receipts on the publication and state fees

TIF 84.66 KB 30.12.2008 18.12.2008 2

Submission/Application

TIF 26.95 KB 30.12.2008 18.12.2008 1

Decisions / letters / protocols of public notaries

TIF 62.74 KB 14.11.2008 14.11.2008 1

Application

TIF 133.29 KB 14.11.2008 06.11.2008 2

Protocols/decisions of a company/organisation

TIF 45.22 KB 14.11.2008 06.11.2008 1

Receipts on the publication and state fees

TIF 82.43 KB 14.11.2008 06.11.2008 2

Decisions / letters / protocols of public notaries

TIF 61.52 KB 17.07.2008 17.07.2008 1

Receipts on the publication and state fees

TIF 140.08 KB 17.07.2008 15.07.2008 2

Sample report

TIF 50.15 KB 17.07.2008 04.07.2008 1

Application

TIF 231.78 KB 17.07.2008 01.07.2008 3

Protocols/decisions of a company/organisation

TIF 37.3 KB 17.07.2008 01.07.2008 1

Receipts on the publication and state fees

TIF 71.25 KB 02.12.2010 04.10.2007 2

Submission/Application

TIF 43.03 KB 02.12.2010 03.10.2007 1

Receipts on the publication and state fees

TIF 36.71 KB 02.12.2010 10.09.2007 1

Decisions / letters / protocols of public notaries

TIF 55.37 KB 02.12.2010 07.09.2007 1

Receipts on the publication and state fees

TIF 36.02 KB 02.12.2010 04.09.2007 1

Submission/Application

TIF 34.57 KB 02.12.2010 04.09.2007 2

Decisions / letters / protocols of public notaries

TIF 59.66 KB 02.12.2010 06.10.2006 1

Application

TIF 239.02 KB 02.12.2010 02.10.2006 4

Protocols/decisions of a company/organisation

TIF 43.17 KB 02.12.2010 02.10.2006 1

Receipts on the publication and state fees

TIF 46.74 KB 02.12.2010 02.10.2006 1

Decisions / letters / protocols of public notaries

TIF 55.24 KB 02.12.2010 13.12.2005 1

Receipts on the publication and state fees

TIF 66.65 KB 02.12.2010 08.12.2005 2

Application

TIF 247.97 KB 02.12.2010 07.12.2005 3

Protocols/decisions of a company/organisation

TIF 42.64 KB 02.12.2010 07.12.2005 1

Consent of the auditor

TIF 16.22 KB 02.12.2010 08.11.2005 1

Application

TIF 221.66 KB 02.12.2010 19.09.2005 3

Decisions / letters / protocols of public notaries

TIF 66.92 KB 02.12.2010 27.05.2003 1

Registration certificates

TIF 254.36 KB 02.12.2010 27.05.2003 1

Sample report

TIF 41.83 KB 02.12.2010 27.05.2003 1

Receipts on the publication and state fees

TIF 70.65 KB 02.12.2010 23.05.2003 2

Application

TIF 457.12 KB 02.12.2010 21.05.2003 3

Consent of a member of the Board / executive director

TIF 11.35 KB 02.12.2010 21.05.2003 1

Consent of a member of the Board / executive director

TIF 11.11 KB 02.12.2010 21.05.2003 1

Consent of a member of the Board / executive director

TIF 11.12 KB 02.12.2010 21.05.2003 1

Protocols/decisions of a company/organisation

TIF 101.3 KB 02.12.2010 21.05.2003 3

Sample report

TIF 31.71 KB 02.12.2010 20.05.2003 1

Registration certificates

TIF 107.85 KB 02.12.2010 21.07.1998 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