MIRA INFORM REPORT

 

 

Report Date :           

12.05.2011

 

IDENTIFICATION DETAILS

 

Correct Name :

CIME BOCUZE

 

 

Registered Office :

446 Av Des Digues, 74800 Saint Pierre En Faucigny

 

 

Country :

France

 

 

Financials (as on) :

28.02.2010

 

 

Date of Incorporation :

December 1991

 

 

Com. Reg. No.:

383966892

 

 

Legal Form :

Simplified Joint Stock Company

 

 

Line of Business :

Metallurgy of non-ferrous metals

 

RATING & COMMENTS

 

MIRA’s Rating :

A

 

RATING

STATUS

PROPOSED CREDIT LINE

56-70

A

Financial & operational base are regarded healthy. General unfavourable factors will not cause fatal effect. Satisfactory capability for payment of interest and principal sums

Fairly Large

 

Maximum Credit Limit :

 (€) 670,000

Status :

Very Good

Payment Behaviour :

No Complaints

Litigation :

Clear

 

 

NOTES :

Any query related to this report can be made on e-mail : infodept@mirainform.com while quoting report number, name and date.

 

 

ECGC Country Risk Classification List – December 31, 2010

 

Country Name

Previous Rating

                   (30.09.2010)                  

Current Rating

(31.12.2010)

France

a1

a1

 

Risk Category

ECGC Classification

Insignificant

 

A1

Low

 

A2

Moderate

 

B1

High

 

B2

Very High

 

C1

Restricted

 

C2

Off-credit

 

D

 


Company Summary

 

Company Details

Company Number

38396689200036

Name

CIME BOCUZE

Telephone

04 50 97 96 10

Fax

04 50 25 10 27

Legal form

Simplified joint stock company

RCS Registration

  383966892

Share Capital

4,000,000

Incorporation Date

12/1991

Address

446 AV DES DIGUES

Postcode

74800 SAINT PIERRE EN FAUCIGNY

Nationality

France

 

 

Credit Information Summary

Company Status

Economically active

Credit Limit (€)

670,000

 

 

Judgements Summary

No judgements against this company.

 

Directors Summary

Directorships

5

 

 

Accounts Summary (last 3 years)

Accounts Date

28/02/2010

28/02/2009

29/02/2008

Turnover

15,216,529

21,804,824

20,442,128

Networth

17,954,240

16,809,924

14,341,000

Number of Employees

50 to 99 employees

-

-

 

 

Company Information

           

company details

Company Name

CIME BOCUZE

Company Number

38396689200036

Activity (APE)

Métallurgie des autres métaux non ferreux

(Metallurgy of non-ferrous metals)

Activity (APRM)

 

Currency

EURO (€)

Share capital

4,000,000

Registration Court

(74)

Legal form

Simplified joint stock company

Court Registry Number

19 9 3B801

EU VAT Number

FR80383966892

Incorporation Date

12/1991

Formation Date

12/1991

Deregistration Date

 

Last account Date

28/02/2010

Nationality

France

 

Establishment details

Postal Address

446 AV DES DIGUES,
74800 SAINT PIERRE EN FAUCIGNY,

Trading Address

446 AV DES DIGUES,
74800 SAINT PIERRE EN FAUCIGNY,

Telephone

04 50 97 96 10

Fax

04 50 25 10 27

Type

Head office (one site company)

Status

Economically active

Formation Date

12/1991

Reason for formation

Other

Closure Date

 

Reason for closure

 

Reactivation Date

 

Production Role

 

Activity Nature

-

Activity Location

Other

Location Service

 

Seasonality

 

 

Other establishments

Branches

1 branch entities in this company

Company number

38396689200036

Company name

CIME BOCUZE

Type

Head office (one site company)

Activity (ape)

Métallurgie des autres métaux non ferreux

Post Code

74800

City

SAINT PIERRE EN FAUCIGNY

 

Regionality

Legal unit with all establishments in same area

Mono-activity status

Legal unit having all establishments with the same main activity

 

Workforces

Workforce at address

50 to 99 employees

Company workforce

50 to 99 employees

 

 

Accounts & Ratios

 

Profit & Loss

Account Date

28/02/2010

%

28/02/2009

%

29/02/2008

Account period (month)

12

-

12

-

12

Account Type

Normal Account

-

Normal Account

-

Normal Account

Currency

Euro

-

Euro

-

Euro

Turnover

15,216,529

-30.2%

21,804,824

6.7%

20,442,128

Exports

10,568,374

-30.2%

15,146,926

14.0%

13,283,388

Operating Charges

12,723,724

-23.4%

16,621,348

-2.1%

16,973,521

Operating Profit

1,338,486

-66.0%

3,934,704

-8.1%

4,282,993

Financial Income

57,015

-63.1%

154,351

119.3%

70,375

Financial Charges

32,824

-2.3%

33,592

12.3%

29,919

Pre-Tax Profit

1,362,677

-66.4%

4,055,463

-6.2%

4,323,449

Extraordinary Income

190,010

346.3%

42,570

-58.7%

103,108

Extraordinary Charges

360,799

85.0%

195,028

-62.3%

517,217

Net Profit

1,052,032

-54.6%

2,316,680

8.6%

2,133,836

 

 

Balance Sheet

Account Date

28/02/2010

%

28/02/2009

%

29/02/2008

Assets

- Tangible assets

6,529,009

-2.2%

6,673,649

25.3%

5,326,372

Intangible assets

66,634

-16.0%

79,365

3.1%

76,949

Financial assets

1,400

-

0

-

0

Total fixed assets

6,597,045

-2.3%

6,753,017

25.0%

5,403,321

Stocks

4,195,819

-19.0%

5,179,104

-20.5%

6,512,123

Receivables

9,806,684

13.0%

8,681,184

14.6%

7,575,024

- Trade Receivables

3,211,613

-23.5%

4,200,385

0.5%

4,177,533

- Misc. Receivables

6,595,071

-

4,480,799

-

3,397,491

Cash

2,031

-38.0%

3,276

-11.5%

3,703

Misc. Current Assets

1,569

-

12,871

-

9,781

Total Current Assets

14,006,103

0.9%

13,876,435

-1.6%

14,100,631

Liabilities

Trade Accounts Payable

1,485,277

-25.3%

1,987,764

-30.1%

2,843,440

Bank Loans and Liabilities

22,083

80.9%

12,207

-79.0%

58,238

Sundry Loan and Liabilities

 

-

 

-

 

Advanced Payments Received

60,760

514.8%

9,883

-83.4%

59,690

Tax and Social Liabilities

839,109

-39.1%

1,377,335

-20.6%

1,733,786

Miscellaneous Liabilities

37,679

-

41,338

-

132,298

Provisions for Risks & Charges

204,000

-47.8%

391,000

16.5%

335,500

Other Capital Resources

0

-

0

-

0

Share Capital

4,000,000

0.0%

4,000,000

0.0%

4,000,000

Revaluation Reserve

0

-

0

-

0

Other Reserves

13,954,240

-

12,809,924

-

10,341,000

Total Shareholders Funds

17,954,240

6.8%

16,809,924

17.2%

14,341,000

 

Total Assets

20,603,149

-0.1%

20,629,453

5.8%

19,503,952

Net Worth

17,887,606

-

16,730,559

-

14,264,051

 

 

Ratios

Account Date

28/02/2010

%

28/02/2009

%

29/02/2008

Structure

Protection

87.14%

 

81.49%

 

73.53%

Net Gearing

0.11%

 

0.06%

 

0.30%

Repayment Power

0

 

0

 

0

Capital Requirement

274.00 day

 

172.00 day

 

163.00 day

Working Capital Requirement

258.00 day

 

173.00 day

 

152.00 day

Net Cash

0

 

0

 

-1.00 day

 

Performance

Return on Invested Capital

26.00%

 

66.00%

 

87.00%

Return on Equity

5.86%

 

13.78%

 

14.88%

Gross Profit

38.95% Turnover

 

39.40% Turnover

 

40.27% Turnover

Growth v's Year Ago Qtr

-6,588,295€

 

1,362,696€

 

3,264,967€

Inventory Returns

-91.00 day

 

-66.00 day

 

44.00 day

Receivables Days

73.00 day

 

70.00 day

 

69.00 day

Payable Days

65.00 day

 

60.00 day

 

88.00 day

 

SIG

Profit

10.47% Turnover

 

7.73% Turnover

 

-1.20% Turnover

Gross Profit

38.95% Turnover

 

39.40% Turnover

 

40.27% Turnover

Wage and Salary distribution / Gross Profit

64.10% Turnover

 

42.29% Turnover

 

40.34% Turnover

Gross Operating Surplus

11.43% Turnover

 

20.59% Turnover

 

22.90% Turnover

Pre-tax Income

8.96% Turnover

 

18.60% Turnover

 

21.15% Turnover

Net Profit/Loss

6.91%

 

10.62%

 

10.44%

 

 

Judgements

 

Collective Procedures

Courts

There are no Judgements filed against this company.

Rncs

There are no Judgements filed against this company.

Bodacc

There are no Judgements filed against this company.

 

Preferentials Rights

No social security and tax office preferential right to date.

 

 

Group Structure

 

Ultimate Parent

Ultimate Parent Company

GIAT INDUSTRIES

Companies in Group

17

Company Name

Country

Share

Latest Annual Accounts

GIAT INDUSTRIES

352751143

-

31/12/2010

-NEXTER SYSTEMS

379706344

93.30 %

31/12/2010

CTA INTERNATIONAL

398664599

50 %

31/12/2009

NEXTER ELECTRONICS

439568700

100 %

31/12/2009

NEXTER MUNITIONS

339946469

100 %

31/12/2009

NEXTER MECHANICS

439551110

100 %

31/12/2009

NBC SYS

439570417

100 %

31/12/2009

NEXTER TRAINING

501655880

100 %

31/12/2009

NEWCO 8

509380614

100 %

31/12/2009

TNS MARS

501657985

100 %

31/12/2009

OPTSYS

508707262

100 %

31/12/2009

CIME BOCUZE

383966892

34 %

28/02/2010

EURO SHELTER

399293380

100 %

31/12/2009

GIAT OFFSET EMIRATES FZE

United Arab Emirates

100 %

N/A

SOCIÉTÉ POUR LA PROMOTION DU GROUPEMENT INDUSTRIEL DES ARMEMENTS TERRESTRES

344635073

99.99 %

31/12/2009

MANURHIN DEFENSE

344504543

99.99 %

31/12/2009

GIAT SSH

N/A

98 %

N/A

Event history

Status history

No status history for this company.

 

Recent Publications in Gazettes

Publication Date

Gazette Name

Description

13/04/2011

B

Modification et mutation diverse

74 - HAUTE-SAVOIE
GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY
3241 - 383 966 892 RCS Annecy. CIME BOCUZE. Forme : Société par Actions Simplifiée. Enseigne : PLANSEE TUNGSTEN ALLOYS. Administration : KOFELENZ Werner nom d'usage : KOFELENZ devient administrateur. Activité : . Commentaires : Modification de l'administration.

06/04/2011

B

Modification et mutation diverse

74 - HAUTE-SAVOIE
GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY
1589 - 383 966 892 RCS Annecy. CIME BOCUZE. Forme : Société par Actions Simplifiée. Enseigne : PLANSEE TUNGSTEN ALLOYS. Administration : SCHRETTER Bernhard nom d'usage : SCHRETTER n'est plus président. RIEDL Robert nom d'usage : RIEDL devient président. Activité : . Commentaires : Modification de l'administration.

03/09/2010

C

Comptes annuels et rapports

74 - HAUTE-SAVOIE
GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY
7215 - 383966892 RCS. CIME BOCUZE. Forme : Société par Actions Simplifiée. Adresse : 446 avenue des Digues 74800 Saint-Pierre-en-Faucigny. Commentaires : Comptes annuels et rapports de l'exercice clos le : 28/02/2010.

15/11/2009

B

Modification et mutation diverse

74 - HAUTE-SAVOIE
GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY
2709 - 383 966 892 RCS Annecy. CIME BOCUZE. Forme : Société par Actions Simplifiée. Enseigne : PLANSEE TUNGSTEN ALLOYS. Administration : SCHMALZ Gregor nom d'usage : SCHMALZ Gregor devient directeur général. NICOT Bernard nom d'usage : NICOT Bernard n'est plus commissaire aux comptes titulaire. DEVOUCOUX Arnaud nom d'usage : DEVOUCOUX Arnaud n'est plus commissaire aux comptes suppléant. ALDRIAN Peter nom d'usage: ALDRIAN Peter directeur général partant. Commentaires : Modification de l'administration.

17/09/2009

C

Comptes annuels et rapports

74 - HAUTE-SAVOIE
GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY
10390 - 383966892 RCS. CIME BOCUZE. Forme : Société par Actions Simplifiée. Adresse : 446 avenue des Digues 74800 Saint-Pierre-en-Faucigny. Commentaires : Comptes annuels et rapports de l'exercice clos le : 28/02/2009.

29/11/2008

C

Comptes annuels et rapports

74 - HAUTE-SAVOIE
GREFFE DU TRIBUNAL DE GRANDE INSTANCE
DE BONNEVILLE

14/09/2008

B

Modification et mutation diverse

74 - HAUTE-SAVOIE
GREFFE DU TRIBUNAL DE GRANDE INSTANCE
DE BONNEVILLE

14/09/2008

B

Modification et mutation diverse

74 - HAUTE-SAVOIE
GREFFE DU TRIBUNAL DE GRANDE INSTANCE
DE BONNEVILLE

13/07/2008

B

Modification et mutation diverse

74 - HAUTE-SAVOIE
GREFFE DU TRIBUNAL DE GRANDE INSTANCE
DE BONNEVILLE

25/03/2007

C

Avis de dépôt des comptes

3869 - RCS Bonneville B 383 966 892. RC 93-B 252. CIME BOCUZE. Forme: S.A. Adresse du siège social: 446, avenue des Digues74800 Saint-Pierre-en-Faucigny. Comptes annuels et rapports de l'exercice clos le: 28 février 2006.

26/10/2005

C

Avis de dépôt des comptes

3308 - RCS Bonneville B 383 966 892. RC 93-B 252. CIME BOCUZE. Forme: S.A. Adresse du siège social: 446, avenue des Digues74800 Saint-Pierre-en-Faucigny. Comptes annuels et rapports de l'exercice clos le: 28 février 2005.

22/10/2004

B

Modifications et mutations diverses

Ancienne situation du siège social. RCS Bonneville 383966892 RC 93-B 155 CIME BOCUZE. Forme : S.A. Capital : 4 000 000 d' euros Nom commercial: Cime Bocuze. Adresse : Saint-Pierre-en-Faucigny, B.P. 301, 74807 La Roche-sur-Foron Nouvelle situation du siège social. Forme : S.A.S. Administration : président : SCHRETTER ( Bernhard), ancien président du conseil d'administration. Nouveau représentant permanent de la STE EURO IMPACT S.A., administrateur : BURTIN (Philippe). Date d'effet : 26 juillet 2004.

27/08/2003

B

Modifications et mutations diverses

RCS Bonneville 383966892 RC 93-B 155 CIME BOCUZE. Forme : S.A. Capital : 4 000 000 d'euros Nom commercial: Cime Bocuze. Adresse du siège social : Saint-Pierre- en-Faucigny, B.P. 301, 74807 La Roche- sur-Foron. Administration : nouveau président du conseil d'administration : SCHRETTER (Bernhard). Nouveau directeur général : ALDRIAN (Peter). Nouveaux administrateurs : M. PIETSCH, ancien président du conseil d'administration et RIEDL (Robert). Date d'effet : 26 aout 2002.

13/12/2001

B

Modifications et mutations diverses

Ancienne situation du siège social. RCS Bonneville B 383966892 RC 93-B 155 CIME BOCUZE. Forme : S.A. Capital : 25 000 000 de F Nom commercial: Cime Bocuze. Adresse : Saint-Pierre-en-Faucigny, B.P. 301, 74807 La Roche-sur-Foron Nouvelle situation du siège social. Capital : 4 000 000 d'euros. Commentaires : augmentation du capital et conversion en euros. Date d'effet : 6 juillet 2001.

08/10/1999

B

Modifications et mutations diverses

Ancienne situation du siège social. RCS Versailles b 383966892 cime bocuze s.a. Forme : S.A. Nom commercial: Cime Bocuze S.A. Adresse : 13, route de la Minière, 78000 Versailles-Satory Nouvelle situation du siège social dénomination: cime bocuze. Adresse : B.P. 301, Saint- Pierre-en-Faucigny 74800 La Roche-sur- Foron. Administration : ancien administrateur et président : THAUMIAUX (Jean-Louis) nouveau président : SCHWARZKOPF (Michael). Anciens administrateurs : STENOU (Pierre), BOULARD (Jacques) et DEBAKRE (Alain) nouveaux administrateurs : SCHWARZKORPF (Michael), PIETSCH (Albert) et la société EURO IMPACT, représentée par VIGNERON (Luc) nouveau commissaire aux comptes titulaire : AMYOT EXCO S.A. nouveau commissaire aux comptes suppléant : CARPENTIER (Jean-Luc) ETABLISSEMENT SECONDAIRE. RCS Bonneville. RC 93-b 155. Adresse : avenue des Digues, Saint-Pierre-en-Faucigny 74800 La Roche- sur-Foron. Date d'effet : 11 juin 1999.

13/12/1998

B

Modifications et mutations diverses

RCS Versailles B 383 966 892 RC 93-B 252 CIME BOCUZE S.A. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : P.-D.G. et administrateur partant : TENNESON ( Philippe). Nomination du président du conseil d'administration et administrateur : THAUMIAUX (Jean-Louis). Administrateur partant : LE PAPE ( Michel).

17/11/1995

B

Modifications et mutations diverses

RCS *. RCS Versailles B 383 966 892 RC RC 93-B 252 CIME BOCUZE S.A. Forme : S.A. Administration : président-directeur général et administrateur : PINAUD ( Michel) Administrateurs : LE PAPE ( Michel) DEBAKRE (Alain) POILE ( Dominique) STEUNOU (Pierre). Commissaire aux comptes titulaire : NICOT (Bernard). Commissaire aux comptes suppléant : DEVOUCOUX (Arnaud). Commentaires : modification survenue sur l'administration.

22/01/1995

B

Modifications et mutations diverses

RCS Versailles B 383 966 892 RC 93-B 252 CIME BOCUZE S.A. Forme : S.A. Administration : P.-D.G. et administrateur : PINAUD (Michel). Administrateurs : LE PAPE (Michel) GOZLAN (Joseph) DEBAKRE (Alain) POILE (Dominique). Commissaire aux comptes titulaire : NICOT (Bernard). Commissaire aux comptes suppléant : DEVOUCOUX (Arnaud). Commentaires : modification survenue sur l' administration.

 

Company events history

Date

Description

13/04/2011

Bodacc B: Various editing or changing

06/04/2011

Bodacc B: Various editing or changing

21/03/2011

Minutes of general meeting of shareholders

11/03/2011

Minutes of Board meeting

07/02/2011

Legal Gazette: Appointment of the social representative

03/09/2010

Bodacc C : Deposit accounts notice

03/05/2010

New ultimate parent

06/04/2010

New ultimate parent

28/02/2010

New accounts available

15/11/2009

Bodacc B: Various editing or changing

01/10/2009

Minutes of Board meeting

01/10/2009

Minutes of general meeting of shareholders

17/09/2009

Bodacc C : Deposit accounts notice

28/02/2009

New accounts available

29/11/2008

Bodacc C : Deposit accounts notice

14/09/2008

Bodacc B: Various editing or changing

14/09/2008

New Bodacc B ads detected

12/08/2008

Appointment/resignation of company officers

12/08/2008

Changes to the Board of Directors

12/08/2008

Private document

 

 

Establishment events history

Date

Description

21/01/2011

Update Rating

01/09/2010

Update Limit

29/12/2009

Update Rating

18/10/2009

Update Limit

20/09/2009

Update of phone numbers

14/04/2009

Update of phone numbers

20/11/2008

Update Limit

14/04/2008

Update of phone numbers

13/01/2008

Update Limit

16/12/2007

Update Limit

10/12/2007

Update Limit

09/12/2007

Update Limit

07/12/2007

Update Limit

05/11/2007

Update Limit

16/10/2007

Update of phone numbers

21/08/2007

Update of phone numbers

 

 

Directors

 

Director

Name

NEXTER SYSTEMS

Manager position

Administrateur

Date of birth

25/11/1951

Place of birth

VIROFLAY

Type of manager

Moral person

Name at birth of manager

 

Director

Name

M RIEDL ROBERT

Manager position

Administrateur

Date of birth

12/06/1953

Place of birth

VIENNE(AUTRICHE)

Type of manager

Individual

Name at birth of manager

 

Director

Name

M SCHMALZ GREGOR

Manager position

Directeur général

Date of birth

07/02/1971

Place of birth

SINZIG(ALLEMAGNE)

Type of manager

Individual

Name at birth of manager

 

Director

Name

M SCHRETTER BERNHARD

Manager position

Administrateur

Date of birth

18/09/1959

Place of birth

VILS(AUTRICHE)

Type of manager

Individual

Name at birth of manager

 

Director

Name

M KOFELENZ WERNER

Manager position

Administrateur

Date of birth

08/06/1965

Place of birth

BREITENWANG(AUTRICHE)

Type of manager

Individual

Name at birth of manager

 

 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.44.69

UK Pound

1

Rs.73.12

Euro

1

Rs.64.39

 

 

RATING EXPLANATIONS

 

RATING

STATUS

 

 

PROPOSED CREDIT LINE

>86

Aaa

Possesses an extremely sound financial base with the strongest capability for timely payment of interest and principal sums

 

Unlimited

71-85

Aa

Possesses adequate working capital. No caution needed for credit transaction. It has above average (strong) capability for payment of interest and principal sums

 

Large

56-70

A

Financial & operational base are regarded healthy. General unfavourable factors will not cause fatal effect. Satisfactory capability for payment of interest and principal sums

 

Fairly Large

41-55

Ba

Overall operation is considered normal. Capable to meet normal commitments.

 

Satisfactory

26-40

B

Capability to overcome financial difficulties seems comparatively below average.

 

Small

11-25

Ca

Adverse factors are apparent. Repayment of interest and principal sums in default or expected to be in default upon maturity

 

Limited with full security

<10

C

Absolute credit risk exists. Caution needed to be exercised

 

 

Credit not recommended

----

NB

New Business

----

 

This score serves as a reference to assess SC’s credit risk and to set the amount of credit to be extended. It is calculated from a composite of weighted scores obtained from each of the major sections of this report. The assessed factors and their relative weights (as indicated through %) are as follows:

 

Financial condition (40%)            Ownership background (20%)                 Payment record (10%)

Credit history (10%)                    Market trend (10%)                                Operational size (10%)

 

 

 

 

PRIVATE & CONFIDENTIAL : This information is provided to you at your request, you having employed MIPL for such purpose. You will use the information as aid only in determining the propriety of giving credit and generally as an aid to your business and for no other purpose. You will hold the information in strict confidence, and shall not reveal it or make it known to the subject persons, firms or corporations or to any other. MIPL does not warrant the correctness of the information as you hold it free of any liability whatsoever. You will be liable to and indemnify MIPL for any loss, damage or expense, occasioned by your breach or non observance of any one, or more of these conditions

This report is issued at your request without any risk and responsibility on the part of MIRA INFORM PRIVATE LIMITED (MIPL) or its officials.