Extract for the legal entity Podkováň s. r. o. (IČO: 26163667)

Date and time of the extract: 5 Nov 2025, 02:39 (Prague time)*
NEW SEARCH

Basic information

Company name: Podkováň s. r. o. (from 23 Nov 2016)
- Previous name - Podkováň s.r.o. (from 24 Jul 2009 to 23 Nov 2016)
- Previous name - Lora Viktoria, s.r.o. (from 13 Mar 2000 to 24 Jul 2009)
Registration number (IČO): 26163667
Tax identification number (Tax ID, "DIČ" in Czech): CZ26163667
Date of establishment/registration: 13 Mar 2000
- Registration number (IČO), tax ID (DIČ) and registration date are permanent data of the Czech legal entity and do not change
Legal address: Česká republika, Kováň, č.p. 21, 29426 Kováň (from 23 Nov 2016)
- Previously - Česká republika, Kováň, č.p. 21, 29426 Kováň (from 22 Oct 2009 to 23 Nov 2016)
- Previously - Česká republika, Kováň, č.p. 21, 29426 Kováň (from 2 Sep 2009 to 22 Oct 2009)
- Previously - Česká republika, Kováň, č.p. 21, 29426 Kováň (from 24 Jul 2009 to 2 Sep 2009)
- Previously - Česká republika, Mladá Boleslav, Husova 182/2, Mladá Boleslav II, 29301 Mladá Boleslav (from 24 Feb 2004 to 24 Jul 2009)
- Previously - Česká republika, Praha, Děkanská 201/10, Michle, 14000 Praha 4 (from 28 Nov 2002 to 24 Feb 2004)
- Previously - Česká republika, Únětice, Na Parcelách 77/4, 25262 Únětice (from 13 Mar 2000 to 28 Nov 2002)
Share capital: 2 000 000 Czech crowns , paid on 100 percents (from 29 Apr 2011)
- Previously - 1 000 000 Czech crowns , paid on 100 percents (from 31 Oct 2007 to 29 Apr 2011)
- Previously - 200 000 Czech crowns , paid on 100 percents (from 3 Jan 2006 to 31 Oct 2007)
- Previously - 100 000 Czech crowns (from 13 Mar 2000 to 3 Jan 2006)
Legal form: Limited liability company (s.r.o.) (from 13 Mar 2000)
- The legal form capital has not changed
Company status (Good standing): Legal entity is active
- Tracking changes to the company's status is very hard – please refer to the notes on company name changes for clarity.
Registering authority: Court MSPH, section C, archive number 75945 (from 13 Mar 2000)
- The registering authority has not changed

Governing bodies and their representatives (current, active)

In the sections below, you will find information about the currently active governing bodies of the legal entity Podkováň s. r. o. and the appointed representatives in each body.

Directors (Jednatel), current representatives

Number of members in this governing body currently defined by the charter: 1 (from 18 Apr 2023)
- Previously - number of members: 4 (from 18 Jun 2019 to 18 Apr 2023)
- Previously - number of members: 3 (from 22 Feb 2018 to 18 Jun 2019)
- Previously - number of members: 2 (from 23 Nov 2016 to 22 Feb 2018)
Name: ALEXANDER DENISOV
Registration address: Rakousko, Vídeň, Himmelstrasse 26, 1190 Vídeň, Rakousko
Position in the governing body: jednatel
Appointment date: 19 Oct 2016
Recorded in the Trade Register: 18 Apr 2023

Authority to represent the legal entity

How members of this governing body can currently represent the legal entity:
  • Společnost zastupuje každý jednatel samostatně. (from 23 Nov 2016)

Directors (Jednatel), history of changes

Below, you will find the representatives of Directors (Jednatel), who were previously appointed, as well as changes to their details.

Name: EVGENY DENISOV
Registration address: Rakousko, Vídeň, Quadenstrasse 85, 1220 Vídeň, Rakousko
Position in the governing body: jednatel
Appointment date: 30 May 2019
Date of termination from office: 18 Apr 2023
Recorded in the Trade Register: 18 Jun 2019
Deleted from the Trade Register: 18 Apr 2023
Name: ANTONÍN ČERVENÝ
Registration address: Česká republika, Kovanec, č.p. 71, 29426 Kovanec
Position in the governing body: jednatel
Appointment date: 6 Feb 2018
Date of termination from office: 31 Oct 2022
Recorded in the Trade Register: 22 Feb 2018
Deleted from the Trade Register: 8 Dec 2022
Name: ALEKSANDR DENISOV
Registration address: Rakousko, Vídeň, Himmelstrasse 26, 1190 Vídeň, Rakousko
Position in the governing body: jednatel
Appointment date: 19 Oct 2016
Recorded in the Trade Register: 23 Nov 2016
Deleted from the Trade Register: 18 Apr 2023
Name: ANTONÍN ČERVENÝ
Registration address: Česká republika, Katusice, Mšenská 133, 29425 Katusice
Position in the governing body: jednatel
Appointment date: 25 Nov 2015
Date of termination from office: 31 Oct 2022
Recorded in the Trade Register: 1 Jul 2016
Deleted from the Trade Register: 8 Dec 2022
Name: Aleksandr Denisov
Registration address: Rakousko, Vídeň, Himmelstrasse 26 26, 1190 Vídeň, Rakousko
Position in the governing body: jednatel
Appointment date: 11 Jul 2012
Date of termination from office: 14 Mar 2016
Recorded in the Trade Register: 23 Oct 2012
Deleted from the Trade Register: 1 Jul 2016
Name: Antonín Červený
Registration address: Česká republika, Kovanec, č.p. 71, 29426 Kovanec
Position in the governing body: Jednatel
Appointment date: 4 Dec 2003
Date of termination from office: 25 Nov 2015
Recorded in the Trade Register: 3 Mar 2011
Deleted from the Trade Register: 1 Jul 2016
Name: Anatoly Pshenichny
Registration address: Česká republika, Kováň, č.p. 21, 29426 Kováň
Position in the governing body: jednatel
Appointment date: 13 Dec 2010
Date of termination from office: 25 Nov 2015
Recorded in the Trade Register: 3 Mar 2011
Deleted from the Trade Register: 1 Jul 2016
Name: Alexey Pshenichnyy
Registration address: Česká republika, Kováň, č.p. 21, 29426 Kováň
Position in the governing body: jednatel
Appointment date: 13 Dec 2010
Date of termination from office: 25 Nov 2015
Recorded in the Trade Register: 3 Mar 2011
Deleted from the Trade Register: 1 Jul 2016
Name: Antonín Červený
Registration address: Česká republika, Katusice, Mšenská 133, 29425 Katusice
Position in the governing body: Jednatel
Appointment date: 4 Dec 2003
Recorded in the Trade Register: 16 Feb 2004
Deleted from the Trade Register: 3 Mar 2011
Name: Oleg Morozov
Registration address: Česká republika, Praha, Na Rokytce 1081/8, Libeň, 18000 Praha 8
Position in the governing body: Jednatel
Appointment date: 3 Oct 2002
Date of termination from office: 4 Dec 2003
Recorded in the Trade Register: 28 Nov 2002
Deleted from the Trade Register: 16 Feb 2004
Name: Martin Vaňátko
Registration address: Česká republika, Toužim, Plzeňská 22, 36401 Toužim
Position in the governing body: jednatel
Date of termination from office: 3 Oct 2002
Recorded in the Trade Register: 13 Mar 2000
Deleted from the Trade Register: 28 Nov 2002

Additional information regarding this governing body from the past

Provisions that previously applied to this governing body but are no longer valid

How members of this governing body could previously represent the legal entity:
  • Jménem společnosti jedná každý z jednatelů samostatně. (from 23 Oct 2012 to 23 Nov 2016)
  • Společnost zastupuje a podepisuje na vždy jednatel. Podepisování se děje tak, že k napsanému nebo vytištěnému názvu společnosti připojí svůj podpis jednatel. (from 13 Mar 2000 to 23 Oct 2012)

Members (owners)

A formal Body of Members, meaning individuals or legal entities, who actually own shares in the company.

Members (owners), current

Name: EVGENY DENISOV
Recorded in the Trade Register: 11 Aug 2025
Registration address: Rakousko, Vídeň, Quadenstrasse 85, 1220 Vídeň, Rakousko
Share in the registered capital:
  • from 11 Aug 2025: 735 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 36 %
Name: ALEXANDER DENISOV
Recorded in the Trade Register: 11 Aug 2025
Registration address: Rakousko, Vídeň, Himmelstrasse 26, 1190 Vídeň, Rakousko
Share in the registered capital:
  • from 11 Aug 2025: 865 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 43 %
Name: ALEXANDER SOKOLOV
Recorded in the Trade Register: 18 Apr 2023
Registration address: Španělsko, Lloret De Mar, C. Romania 3, 17310 Lloret De Mar, Španělsko
Share in the registered capital:
  • from 18 Apr 2023: 200 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 10
Name: Mark Asher
Recorded in the Trade Register: 23 Oct 2012
Registration address: Izrael, Holon, Baazov 4/5, Holon, Izrael
Share in the registered capital:
  • from 18 Apr 2023: 100 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 5
Changes in share in the legal entity:
  • from 23 Oct 2012 to 18 Apr 2023: 100 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 5 %
Name: Violetta Grebneva
Recorded in the Trade Register: 29 Apr 2011
Registration address: Rusko, Moskva, Zarevyj projezd 2/124, Moskva, Rusko
Share in the registered capital:
  • from 4 Aug 2016: 100 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 5
Changes in share in the legal entity:
  • from 29 Apr 2011 to 4 Aug 2016: 40 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 2%

Members (owners), history of changes

Name: BalTraWed OÜ
Recorded in the Trade Register: 18 Apr 2023
Deleted from the Trade Register: 11 Aug 2025
Registration address: Estonsko, Maardu, Harju, Vana-Narva mnt 24, 74114 Maardu, Harju, Estonsko
Shares member previously held:
  • from 18 Apr 2023 to 11 Aug 2025: 800 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 40
Name: ALEXANDER DENISOV
Recorded in the Trade Register: 18 Apr 2023
Deleted from the Trade Register: 11 Aug 2025
Registration address: Rakousko, Vídeň, Johann-Strauss-Gasse 33, 1040 Vídeň, Rakousko
Shares member previously held:
  • from 18 Apr 2023 to 11 Aug 2025: 800 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 40
Name: ALEKSANDER DENISOV
Recorded in the Trade Register: 20 Jul 2018
Deleted from the Trade Register: 18 Apr 2023
Registration address: Rakousko, Vídeň, Johann-Strauss-Gasse 33, 1040 Vídeň, Rakousko
Shares member previously held:
  • from 20 Jul 2018 to 18 Apr 2023: 1 065 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 1065000/2000000
Name: EVGENY DENISOV
Recorded in the Trade Register: 22 Feb 2018
Deleted from the Trade Register: 18 Apr 2023
Registration address: Rakousko, 1040 Vídeň, Johann-Strauss-Gasse 33, 1040 Vídeň, Rakousko
Shares member previously held:
  • from 20 Jul 2018 to 18 Apr 2023: 735 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 735000/2000000
  • from 22 Feb 2018 to 20 Jul 2018: 1 500 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 75
Name: RIKI & Bros., s.r.o. v likvidaci
Recorded in the Trade Register: 13 Aug 2016
Deleted from the Trade Register: 28 Aug 2017
Registration address: Česká republika, Praha, Kovanecká 2295/11, Libeň, 19000 Praha 9
Shares member previously held:
  • from 13 Aug 2016 to 28 Aug 2017: 300 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 15%
Name: Aleksandr Denisov
Recorded in the Trade Register: 23 Oct 2012
Deleted from the Trade Register: 22 Feb 2018
Registration address: Rakousko, 1190 Vídeň, Himmelstrasse 26, 1190 Vídeň, Rakousko
Shares member previously held:
  • from 23 Oct 2012 to 22 Feb 2018: 1 500 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 75 %
Name: Ilia Asher
Recorded in the Trade Register: 23 Oct 2012
Deleted from the Trade Register: 25 Oct 2012
Registration address: Izrael, Sokolov, Holon 51/31, Sokolov, Izrael
Shares member previously held:
  • from 23 Oct 2012 to 25 Oct 2012: 60 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 3%
Name: Ilia Asher
Recorded in the Trade Register: 11 Oct 2012
Deleted from the Trade Register: 23 Oct 2012
Registration address: Izrael, Sokolov, Holon 51/31, Sokolov, Izrael
Shares member previously held:
  • from 11 Oct 2012 to 23 Oct 2012: 160 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 8%
Name: Donau Commodities Handels GmbH
Recorded in the Trade Register: 29 Apr 2011
Deleted from the Trade Register: 23 Oct 2012
Registration address: Rakousko, Vídeň, Esslinggasse 14-16 /Mezanin/ Top 207, 1010 Vídeň, Rakousko
Shares member previously held:
  • from 29 Apr 2011 to 23 Oct 2012: 1 500 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 75%
Name: RIKI & Bros., s.r.o.
Recorded in the Trade Register: 29 Apr 2011
Deleted from the Trade Register: 13 Aug 2016
Registration address: Česká republika, Praha, Kovanecká 2295/9, Libeň, 19000 Praha 9
Shares member previously held:
  • from 29 Apr 2011 to 13 Aug 2016: 300 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 15%
Name: Ilia Asher
Recorded in the Trade Register: 29 Apr 2011
Deleted from the Trade Register: 11 Oct 2012
Registration address: Izrael, Sokolov, Holon 51/31, Sokolov, Izrael
Shares member previously held:
  • from 29 Apr 2011 to 11 Oct 2012: 160 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 8%
Name: Violetta Grebneva
Recorded in the Trade Register: 31 Oct 2007
Deleted from the Trade Register: 29 Apr 2011
Registration address: Rusko, Moskva, Zarevyj projezd 2/124, Moskva, Rusko
Shares member previously held:
  • from 31 Oct 2007 to 29 Apr 2011: 20 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 2%
Name: Donau Commodities Handels GmbH
Recorded in the Trade Register: 31 Oct 2007
Deleted from the Trade Register: 29 Apr 2011
Registration address: Rakousko, Vídeň, Esslinggasse 14-16 /Mezanin/ Top 207, 1010 Vídeň, Rakousko
Shares member previously held:
  • from 31 Oct 2007 to 29 Apr 2011: 750 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 75%
Name: RIKI & Bros., s.r.o.
Recorded in the Trade Register: 31 Oct 2007
Deleted from the Trade Register: 29 Apr 2011
Registration address: Česká republika, Praha, Kovanecká 2295/9, Libeň, 19000 Praha 9
Shares member previously held:
  • from 31 Oct 2007 to 29 Apr 2011: 150 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 15%
Name: Ilia Asher
Recorded in the Trade Register: 31 Oct 2007
Deleted from the Trade Register: 29 Apr 2011
Registration address: Izrael, Sokolov, Holon 51/31, Sokolov, Izrael
Shares member previously held:
  • from 31 Oct 2007 to 29 Apr 2011: 80 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 8%
Name: Donau Commodities Handels GmbH
Recorded in the Trade Register: 23 Oct 2007
Deleted from the Trade Register: 31 Oct 2007
Registration address: Rakousko, Vídeň, Esslinggasse 14-16 /Mezanin/ Top 207, 1010 Vídeň, Rakousko
Shares member previously held:
  • from 23 Oct 2007 to 31 Oct 2007: 102 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 51%
Name: LORING DEVELOPMENT CORP.
Recorded in the Trade Register: 3 Jan 2006
Deleted from the Trade Register: 23 Oct 2007
Registration address: Britské Panenské ostrovy, , MORGAN & MORGAN Trust Corporation Limited, P.O. Box 958, Pasea Estate, Road Town, Tortola
Shares member previously held:
  • from 3 Jan 2006 to 23 Oct 2007: 102 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 51%
Name: Violetta Grebneva
Recorded in the Trade Register: 3 Jan 2006
Deleted from the Trade Register: 31 Oct 2007
Registration address: Rusko, Moskva, Zarevyj projezd 2/124, Moskva, Rusko
Shares member previously held:
  • from 3 Jan 2006 to 31 Oct 2007: 20 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 10%
Name: Ilia Asher
Recorded in the Trade Register: 3 Jan 2006
Deleted from the Trade Register: 31 Oct 2007
Registration address: Izrael, Sokolov, Holon 51/31, Sokolov, Izrael
Shares member previously held:
  • from 3 Jan 2006 to 31 Oct 2007: 34 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 17%
Name: RIKI & Bros., s.r.o.
Recorded in the Trade Register: 3 Jan 2006
Deleted from the Trade Register: 31 Oct 2007
Registration address: Česká republika, Praha, Kovanecká 2295/9, Libeň, 19000 Praha 9
Shares member previously held:
  • from 3 Jan 2006 to 31 Oct 2007: 44 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 22%
Name: LORING DEVELOPMENT CORP.
Recorded in the Trade Register: 7 Apr 2004
Deleted from the Trade Register: 3 Jan 2006
Registration address: Britské Panenské ostrovy, , MORGAN & MORGAN Trust Corporation Limited, P.O. Box 958, Pasea Estate, Road Town, Tortola
Shares member previously held:
  • from 7 Apr 2004 to 3 Jan 2006: 51 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 51%
Name: Violetta Grebneva
Recorded in the Trade Register: 7 Apr 2004
Deleted from the Trade Register: 3 Jan 2006
Registration address: Rusko, Moskva, Zarevyj projezd 2/124, Moskva, Rusko
Shares member previously held:
  • from 7 Apr 2004 to 3 Jan 2006: 20 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 20%
Name: Ilia Asher
Recorded in the Trade Register: 7 Apr 2004
Deleted from the Trade Register: 3 Jan 2006
Registration address: Izrael, Holon, Sokolov 51/31, Holon, Izrael
Shares member previously held:
  • from 7 Apr 2004 to 3 Jan 2006: 29 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 29%
Name: Ilia Asher
Recorded in the Trade Register: 16 Feb 2004
Deleted from the Trade Register: 7 Apr 2004
Registration address: Izrael, Holon, Sokolov 51/31, Holon, Izrael
Shares member previously held:
  • from 16 Feb 2004 to 7 Apr 2004: 70 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 70%
Name: Violetta Grebneva
Recorded in the Trade Register: 28 Nov 2002
Deleted from the Trade Register: 7 Apr 2004
Registration address: Rusko, Moskva, Zarevyj projezd 2/124, Moskva, Rusko
Shares member previously held:
  • from 28 Nov 2002 to 7 Apr 2004: 30 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 30%
Name: Ilia Asher
Recorded in the Trade Register: 28 Nov 2002
Deleted from the Trade Register: 16 Feb 2004
Registration address: Izrael, Holon, Sokolov 51/31, Holon, Izrael
Shares member previously held:
  • from 28 Nov 2002 to 16 Feb 2004: 35 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 35%
Name: Yosif Papismedov
Recorded in the Trade Register: 28 Nov 2002
Deleted from the Trade Register: 16 Feb 2004
Registration address: Izrael, bat-jm, balfur 84/17, bat-jm, Izrael
Shares member previously held:
  • from 28 Nov 2002 to 16 Feb 2004: 35 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 35%
Name: Yosif Papismedov
Recorded in the Trade Register: 13 Mar 2000
Deleted from the Trade Register: 28 Nov 2002
Registration address: Izrael, bat-jm, balfur 84/17, bat-jm, Izrael
Shares member previously held:
  • from 13 Mar 2000 to 28 Nov 2002: 50 000 Czech crowns , paid up to 100 percents
Name: Ilia Asher
Recorded in the Trade Register: 13 Mar 2000
Deleted from the Trade Register: 28 Nov 2002
Registration address: Izrael, Holon, Sokolov 51/31, Holon, Izrael
Shares member previously held:
  • from 13 Mar 2000 to 28 Nov 2002: 50 000 Czech crowns , paid up to 100 percents

Business activities/licences of company Podkováň s. r. o.

In this section, you will find information about all types of activities/licences of the legal entity Podkováň s. r. o., both currently active and previously registered. Please note that in the Czech Republic, business activities are initially recorded in the company's Articles of Association (usually in general terms) but must also be registered with the Trade Licensing Office (živnostenský úřad in Czech), where more specific, individual licenses of the legal entity are recorded. Below, we provide data from both sources. Unfortunately, the information is currently available only in the Czech language. For translation, please use your browser's built-in translation tool..

Actual business activites by the of Articles of Association

These are the types of business activities originally defined in the company's Articles of Association, actual to this moment.

  • Výroba, obchod a služby neuvedené v přílohách 1 až 3 živnostenského zákona obory činnosti: Výroba potravinářských a škrobárenských výrobků Přípravné a dokončovací stavební práce, specializované stavební činnosti Zprostředkování obchodu a služeb (from 18 Apr 2023)
  • Pivovarnictví a sladovnictví (from 23 Nov 2016)
  • Hostinská činnost (from 23 Nov 2016)
  • Prodej kvasného lihu, konzumního lihu a lihovin (from 23 Nov 2016)

History of changes business activites by Articles of Association

Types of activities previously listed in the Articles of Association of the company Podkováň s. r. o., but no longer active (removed from the Articles of Association):

  • Hostinská činnost - provoz restaurací, kaváren, vináren, bufetů apod. (from 2 Sep 2009 to 23 Nov 2016)
  • Výroba, obchod a služby neuvedené v přílohách 1 až 3 živnostenského zákona (from 2 Sep 2009 to 18 Apr 2023)
  • pivovarnictví a sladovnictví (from 23 Oct 2007 to 23 Nov 2016)
  • výroba sodových vod a limonád (from 23 Oct 2007 to 2 Sep 2009)
  • výroba nápojů (from 23 Oct 2007 to 2 Sep 2009)
  • zprostředkování obchodu a služeb (from 23 Oct 2007 to 2 Sep 2009)
  • hostinská činnost (from 28 Nov 2002 to 2 Sep 2009)
  • koupě zboží za účelem jeho dalšího prodeje a prodej (from 13 Mar 2000 to 2 Sep 2009)

Current business activities/licences of per Trade Licensing Office

Current types of activities of the company Podkováň s. r. o. as issued by the Trade Licensing Office of the Czech Republic ("živnostenský úřad" in Czech).

  • Výroba, obchod a služby neuvedené v přílohách 1 až 3 živnostenského zákona (from 13 Mar 2000)
    • Zprostředkování obchodu a služeb (from 24 Oct 2007)
    • Velkoobchod a maloobchod (from 24 Oct 2007)
    • Výroba potravinářských a škrobárenských výrobků (from 24 Oct 2007)
    • Přípravné a dokončovací stavební práce, specializované stavební činnosti (from 31 Jan 2022)
    • Výroba strojů a zařízení (from 13 Mar 2025)
    • Poskytování technických služeb (from 13 Mar 2025)
  • Výroba a úprava kvasného lihu, konzumního lihu, lihovin a ostatních alkoholických nápojů (s výjimkou piva, ovocných vín, ostatních vín a medoviny a ovocných destilátů získaných pěstitelským pálením) a prodej kvasného lihu, konzumního lihu a lihovin (from 18 Apr 2014)
  • Hostinská činnost (from 9 Oct 2002)
  • Pivovarnictví a sladovnictví (from 15 Apr 2004)

History of business activities of per Trade Licensing Office

Previously registered business activities of Podkováň s. r. o. issued by Trade Licensing Office (živnostenský úřad), which are no longer valid.

  • Pivovarnictví (from 6 May 1997 to 15 Apr 2004)
  • Výroba sodových vod a limonád (from 18 Sep 1997 to 15 Apr 2004)
  • Výroba nápojů (from 2 Sep 2002 to 15 Apr 2004)
  • Zprostředkování obchodu a služeb (from 15 Apr 2004 to 30 Jun 2008)
  • Koupě zboží za účelem jeho dalšího prodeje a prodej (from 18 Nov 1994 to 15 Apr 2004)
  • Zprostředkování obchodu a služeb (from 18 Nov 1994 to 15 Apr 2004)
  • Výroba nápojů (from 15 Apr 2004 to 30 Jun 2008)
  • Výroba sodových vod a limonád (from 15 Apr 2004 to 30 Jun 2008)
  • Koupě zboží za účelem jeho dalšího prodeje a prodej (from 13 Mar 2000 to 30 Jun 2008)

Additional Information about the legal entity

Any other data that has been entered into the company's charter or recorded in the Trade Register. Unfortunately, this information is currently available only in the Czech language. For translation, please use your browser's built-in translation tool.

Currently registered records

Records that are valid at the present time:

  • Obchodní korporace se podřídila zákonu jako celku postupem podle § 777 odst. 5 zákona č. 90/2012 Sb., o obchodních společnostech a družstvech. (date of record 23 Nov 2016)
CHANGE HISTORY: The additional information for this legal entity has never been changed; there are no historical records.