Skrundas Muiža, AS

Public Limited Company, Micro company

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "Skrundas Muiža"
Registration number, date 42103057311, 12.10.2011
VAT number LV42103057311 from 20.01.2012 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 12.10.2011
Legal address Pils iela 2, Skrunda, Kuldīgas nov., LV-3326 Check address owners
Fixed capital 250 000 EUR, registered payment 21.10.2014
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
A
Good performance. The company has no significant risks of tax violations.
2024 2023 2022
Total payments to state budget (thousands, €) 49.06 40.74 39.02
Personal income tax (thousands, €) 9.75 6.02 6.91
Statutory social insurance contributions (thousands, €) 31.52 25.81 24.19
Average employees count 10 10 10
Received COVID-19 downtime support 05.01.2022, 2 078.55 €

SRS taxpayer rating history

04.09.2025 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.
11.11.2025 A Good performance. The company has no significant risks of tax violations.

Industries

Industry from zl.lv Viesnīcas
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Izmitināšana viesnīcās un līdzīgās apmešanās vietās (55.10)
Field from SRS
Redakcija NACE 2.1
Izmitināšana viesnīcās un līdzīgās apmešanās vietās (55.10)
CSP industry
Redakcija NACE 2.1
Izmitināšana viesnīcās un līdzīgās apmešanās vietās (55.10)
Types of activities from statues Izmitināšana viesnīcās un līdzīgās apmešanās vietās
Izmitināšana viesu mājās un cita veida īslaicīgas apmešanās vietās
Restorānu un mobilo ēdināšanas vietu pakalpojumi
Bāru darbība
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana
Vēsturisku objektu un līdzīgu apmeklējuma vietu darbība

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 10.03.2021
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   01.07.2020

Natural person

Supervisory Board Chairman of the Supervisory Board   23.09.2021

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   23.09.2021

Natural person

Supervisory Board Member of the Supervisory Board   23.09.2021
* 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

Natural person

100 % 250 000 € 1 € 250 000 11.11.2024 28.11.2024

Apply information changes

Historical addresses

Skrundas nov., Skrunda, Pils iela 2 Until 01.07.2021 4 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 28.08.2025  PDF (619.68 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 03.06.2024  PDF (632.04 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 03.10.2023  PDF (596.72 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 06.09.2022  PDF (588.97 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 09.06.2021  PDF (968.91 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 15.06.2020  PDF (1016.4 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 02.05.2019  PDF (923.42 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 04.05.2018  PDF (2.21 MB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 05.05.2017  PDF (2.23 MB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 03.05.2016  PDF (166.51 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 08.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 2014 DOCX

2013

Annual report 01.01.2013 - 31.12.2013 06.05.2014  HTML (89.04 KB)

2012

Annual report 12.10.2011 - 31.12.2012 19.09.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums DOCX

Documents

Type Format Size Added Document date Number of pages

Articles of Association

ASICE 44.73 KB 28.11.2024 11.11.2024 1

Amendments to the Articles of Association

TIF 77.28 KB 22.10.2014 08.10.2014 1

Articles of Association

TIF 239.32 KB 22.10.2014 08.10.2014 2

Regulations for the increase/reduction of the equity

TIF 112.87 KB 22.10.2014 08.10.2014 1

Articles of Association

TIF 25.97 KB 14.10.2011 30.09.2011 1

Memorandum of Association

TIF 33.91 KB 14.10.2011 30.09.2011 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

ASICE 55.12 KB 28.11.2024 22.11.2024 1

Protocols/decisions of a company/organisation

ASICE 31.79 KB 28.11.2024 11.11.2024 1

Decisions / letters / protocols of public notaries

EDOC 62.17 KB 23.09.2021 23.09.2021 2

Consent of members of the supervisory board

PDF 158.27 KB 20.09.2021 19.09.2021 1

Consent of members of the supervisory board

PDF 158.27 KB 20.09.2021 19.09.2021 1

Application

DOCX 32.13 KB 20.09.2021 17.09.2021 3

Application

DOCX 32.13 KB 20.09.2021 17.09.2021 3

Consent of members of the supervisory board

PDF 158.13 KB 20.09.2021 17.09.2021 1

Consent of members of the supervisory board

PDF 158.13 KB 20.09.2021 17.09.2021 1

Consent of members of the supervisory board

PDF 159.67 KB 20.09.2021 17.09.2021 1

Consent of members of the supervisory board

PDF 159.67 KB 20.09.2021 17.09.2021 1

List of members of the Board / Supervisory Board

DOCX 28.39 KB 20.09.2021 17.09.2021 1

List of members of the Board / Supervisory Board

DOCX 28.39 KB 20.09.2021 17.09.2021 1

Protocols/decisions of a company/organisation

DOCX 19.39 KB 20.09.2021 14.09.2021 1

Protocols/decisions of a company/organisation

DOCX 19.39 KB 20.09.2021 14.09.2021 1

Decisions / letters / protocols of public notaries

EDOC 65.67 KB 10.03.2021 10.03.2021 2

Application

DOC 54 KB 10.03.2021 09.03.2021 6

Application

EDOC 20.58 KB 10.03.2021 09.03.2021 6

Statement regarding the beneficial owners

DOC 11.5 KB 10.03.2021 09.03.2021 1

Statement regarding the beneficial owners

EDOC 12.72 KB 10.03.2021 09.03.2021 1

Decisions / letters / protocols of public notaries

EDOC 65.91 KB 01.07.2020 01.07.2020 2

Application

TIF 171.04 KB 30.06.2020 25.06.2020 4

Consent of a member of the Board / executive director

TIF 46.4 KB 30.06.2020 09.06.2020 1

List of members of the Board / Supervisory Board

TIF 13.39 KB 30.06.2020 09.06.2020 1

List of members of the Board / Supervisory Board

TIF 8.21 KB 30.06.2020 09.06.2020 1

Protocols/decisions of a company/organisation

TIF 84.06 KB 30.06.2020 09.06.2020 1

Notice of a member of the Board regarding the resignation

TIF 15.37 KB 30.06.2020 08.06.2020 1

Consent of members of the supervisory board

TIF 13.21 KB 30.06.2020 08.06.2020 1

Consent of members of the supervisory board

TIF 14.29 KB 30.06.2020 08.06.2020 1

Consent of members of the supervisory board

TIF 12.91 KB 30.06.2020 08.06.2020 1

Other documents

TIF 16.85 KB 30.06.2020 08.06.2020 1

Protocols/decisions of a company/organisation

TIF 138.1 KB 30.06.2020 08.06.2020 4

Decisions / letters / protocols of public notaries

RTF 192.51 KB 16.10.2019 16.10.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.12 KB 16.10.2019 16.10.2019 2

Statement regarding the beneficial owners

DOCX 46.8 KB 16.10.2019 09.10.2019 4

Statement regarding the beneficial owners

DOCX 46.8 KB 16.10.2019 09.10.2019 4

Statement regarding the beneficial owners

EDOC 67.74 KB 16.10.2019 09.10.2019 4

Decisions / letters / protocols of public notaries

EDOC 70.6 KB 26.05.2017 26.05.2017 2

Application

TIF 381.62 KB 24.05.2017 02.05.2017 7

Consent of a member of the Board / executive director

TIF 43.79 KB 24.05.2017 02.05.2017 2

Consent of members of the supervisory board

TIF 16.86 KB 24.05.2017 02.05.2017 1

Consent of members of the supervisory board

TIF 16.28 KB 24.05.2017 02.05.2017 1

Consent of members of the supervisory board

TIF 17.44 KB 24.05.2017 02.05.2017 1

List of members of the Board / Supervisory Board

TIF 10 KB 24.05.2017 02.05.2017 1

List of members of the Board / Supervisory Board

TIF 15.53 KB 24.05.2017 02.05.2017 1

Protocols/decisions of a company/organisation

TIF 156.09 KB 24.05.2017 02.05.2017 6

Protocols/decisions of a company/organisation

TIF 74.77 KB 24.05.2017 02.05.2017 2

Decisions / letters / protocols of public notaries

TIF 118.15 KB 22.10.2014 21.10.2014 1

Application

TIF 453.95 KB 22.10.2014 14.10.2014 2

Bank statements or other document regarding the payment of the equity

TIF 115.68 KB 22.10.2014 13.10.2014 1

Statement of the Board regarding the payment of the equity

TIF 53.43 KB 22.10.2014 13.10.2014 1

Statement of the Board regarding the payment of the equity

TIF 40.81 KB 22.10.2014 08.10.2014 1

Protocols/decisions of a company/organisation

TIF 450.94 KB 22.10.2014 08.10.2014 4

Decisions / letters / protocols of public notaries

TIF 42.1 KB 14.10.2011 12.10.2011 2

Registration certificates

TIF 24.18 KB 14.10.2011 12.10.2011 1

Bank statements or other document regarding the payment of the equity

TIF 14.82 KB 14.10.2011 06.10.2011 1

Application

TIF 248.04 KB 14.10.2011 04.10.2011 5

Announcement regarding the legal address

TIF 7.92 KB 14.10.2011 30.09.2011 1

Confirmation or consent to legal address

TIF 8.06 KB 14.10.2011 30.09.2011 1

Consent of a member of the Board / executive director

TIF 7.48 KB 14.10.2011 30.09.2011 1

Consent of members of the supervisory board

TIF 7.6 KB 14.10.2011 30.09.2011 1

Consent of members of the supervisory board

TIF 7.69 KB 14.10.2011 30.09.2011 1

Consent of members of the supervisory board

TIF 7.59 KB 14.10.2011 30.09.2011 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