MIRA INFORM REPORT

 

 

Report Date :

30.09.2014

 

IDENTIFICATION DETAILS

 

Name :

CECA SA

 

 

Registered Office :

89, BD National 92250 LA Garenne Colombes

 

 

Country :

France

 

 

Financials (as on) :

31.12.2013

 

 

Date of Incorporation :

April 1976

 

 

Com. Reg. No.:

8 775 728 025

 

 

Legal Form :

Public Limited Company With Board of Directors

 

 

Line of Business :

Manufacture of Other Inorganic Basic Chemicals (2013B)

 

 

No of Employees :

625 [2013]

 

 

RATING & COMMENTS

 

MIRA’s Rating :

Ba

 

RATING

STATUS

PROPOSED CREDIT LINE

41-55

Ba

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

Satisfactory

 

Status :

Satisfactory

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 – June 1, 2014

 

Country Name

Previous Rating

(31.03.2014)

Current Rating

(01.06.2014)

France

A1

A1

 

Risk Category

ECGC Classification

Insignificant

 

A1

Low

 

A2

Moderate

 

B1

High

 

B2

Very High

 

C1

Restricted

 

C2

Off-credit

 

D

 


 

FRANCE - ECONOMIC OVERVIEW

 

The French economy is diversified across all sectors. The government has partially or fully privatized many large companies, including Air France, France Telecom, Renault, and Thales. However, the government maintains a strong presence in some sectors, particularly power, public transport, and defense industries. With at least 82 million foreign tourists per year, France is the most visited country in the world and maintains the third largest income in the world from tourism. France's leaders remain committed to a capitalism in which they maintain social equity by means of laws, tax policies, and social spending that mitigate economic inequality. France's real GDP stagnated in 2012 and 2013. The unemployment rate (including overseas territories) increased from 7.8% in 2008 to 10.2% in 2013. Youth unemployment in metropolitan France decreased from a high of 25.4% in the fourth quarter of 2012 to 22.8% in the fourth quarter of 2013. Lower-than-expected growth and high spending have strained France's public finances. The budget deficit rose sharply from 3.3% of GDP in 2008 to 7.5% of GDP in 2009 before improving to 4.1% of GDP in 2013, while France's public debt rose from 68% of GDP to nearly 94% over the same period. In accordance with its EU obligations, France is targeting a deficit of 3.6% of GDP in 2014 and 2.8% in 2015. The administration of President Francois HOLLANDE has implemented greater state support for employment, the separation of banks' traditional deposit taking and lending activities from more speculative businesses, increasing the top corporate and personal tax rates, including a temporary 75% tax on wages over one million euros, and hiring an additional 60,000 teachers during his five-year term. In January 2014 HOLLANDE proposed a “Responsibility Pact” aimed primarily at lowering labor costs in return for businesses’ commitment to create jobs. Despite stagnant growth and fiscal challenges, France's borrowing costs have declined in recent years because investors remain attracted to the liquidity of France’s bonds.

 

Source : CIA

 

 

 

 


REGISTERED NAME & COMPANY SUMMARY

 

 

Name

CECA SA

SIRET

775 728 025 00682

 

Personal comment

 

company summary

 

EUR VAT Number

FR51775728025

 

Activity (APE)

Manufacture of other inorganic basic chemicals nec (2013B)

Legal form

Public limited company with board of directors

 

 

Phone

01 49 00 38 00

RCS Registration

RCS Nanterre 8 775 728 025

 

 

Fax

 

 

 

 

 

Address

CECA SA
89 BD NATIONAL
92250 LA GARENNE COLOMBES

Incorporated Date

04/1976

 

 

DIRECTORS/MANAGEMENT

 

Directors

 

Name

M. CHANOINE PIERRE

 

Manager position

Chairman of the Board, Administrator

Date of birth

10/05/1949

 

Place of birth

WORMS(ALLEMAGNE)

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

Name

Mme. CHAPUIS CHRISTIANE

 

Manager position

Administrator

Date of birth

06/08/1955

 

Place of birth

ORAN(ALGERIE)

 

 

 

Type

Individual

Name at birth

ARDILE

 

 

 

 

Name

M. MALLET MARC-ANTOINE

 

Manager position

Managing director, Administrator

Date of birth

12/01/1959

 

Place of birth

SENLIS

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

Name

M. GANDON JÉRÔME

 

Manager position

Administrator

Date of birth

21/07/1968

 

Place of birth

ORLEANS

 

 

 

Type

Individual

Name at birth

 

 

Previous Directors

 

Manager position

Title and name

Date of Birth/Place of Birth

 

Chairman of the Board

M PHILIPPE GOEBEL

4/21/1953 - BOULOGNE BILLANCOURT

 

Managing director

M CHRISTOPHE VILLAIN

- - -

 

Managing director

M CHRISTOPHE VILLAIN

1/17/1961 - REIMS

 

Managing director not administrator

M DANIEL MARINI

4/19/1948 - MARSEILLE

 

Administrator

M BERNARD BOYER

9/17/1960 - BONNETABLE

 

Administrator

M JEAN DUHOT

2/27/1957 - BREST

 

Administrator

M THIERRY LEMONNIER

11/6/1953 - MONTREUIL

 

Administrator

Mme FLORENCE SCHLEGEL

3/29/1969 - PARIS 14

 

Administrator

M CHRISTOPHE VILLAIN

- - -

 

Administrator

M CHRISTOPHE VILLAIN

1/17/1961 - REIMS

 

Chairman of the Board

M PIERRE CHANOINE

5/10/1949 - WORMS(ALLEMAGNE)

 

 

 

NEGATIVE INFORMATION

 

judgements

Collective procedures

 

No judgment information for the company

 

 

SHARE & SHARE CAPITAL INFORMATION

 

Share capital

8,359,400 Euros

 

 

PAYMENT INFORMATION

 

Payment Information Summary - Trade Payment Data

 

Total number of Invoices available

 

 

Total number of Invoices paid within or up to 30 days after the due date

 

 

Total number of Invoices paid more than 30 days after the due date

 

 

Total number of Invoices currently outstanding where the due date has not yet been reached

 

 

Total number of Invoices currently outstanding beyond the due date

 

 

Tax office preferential rights

Number of active preferential rights

 

Total amount

 

Due remaining amount

 

Date of last preferential right

 

 

Historical Data

Registration number

Registration date

Date of the planned end

Creditor

Amount of the debt

Due remaining amount

40710431

12/09/2007

12/09/2011

RECETTE PRINCIPALE DES DOUANES DE NICE PORT

7,338 EUR

-

Reason for closure

Void

Court

Nanterre

Creditor

RECETTE PRINCIPALE DES DOUANES DE NICE PORT
4 QUAI DE LA DOUANE 06008, NICE CEDEX 1

Debtor

CECA SA
89 BD National 92250 LA GARENNE COLOMBES, FR

40710784

26/11/2007

26/11/2011

RECETTE PRINCIPALE DES DOUANES DE NICE PORT

7,338 EUR

-

Reason for closure

Void

Court

Nanterre

Creditor

RECETTE PRINCIPALE DES DOUANES DE NICE PORT
4 QUAI DE LA DOUANE 06008, NICE CEDEX 1

Debtor

CECA SA
89 BD National 92250 LA GARENNE COLOMBES, FR

 

 

GROUP STRUCTURE & AFFILIATED COMPANIES

 

Ultimate Holding Company

 

Company Name

Company number

 

 

ARKEMA

445074685

 

 

 

Ultimate Parent

1 ultimate parent company for this company
> ARKEMA - Activités des sociétés holding (6420Z)  in COLOMBES   (92700)

 

Group data

Ultimate parent company

ARKEMA

Direct parent

ARKEMA FRANCE - 100 %

Group – Number of companies

119

Linkages – Number of companies

17

Number of countries

7

 

Company Name

SIREN

Parts

ARKEMA

445074685

-

ARKEMA EUROPE HOLDINGS B.V.

24326561

100%

ARKEMA AMERIQUES SAS

451658470

99.46%

ARKEMA CANADA INC.

-

40.80%

ARKEMA DELAWARE INC.

-

100%

ARKEMA INC

US07278639

100%

AMERICAN ACRYL LP

US22286357

50%

ARKEMA ASIE SAS

418681029

59.40%

ARKEMA K.K.

-

100%

AKISHIMA CHEMICAL INDUSTRIES CO ...

-

100%

ARKEMA YOSHITOMI LTD

-

49%

SARTOMER JAPAN INC

-

100%

ARKEMA CHINA INVESTMENT CO LTD

-

100%

ARKEMA HYDROGEN PEROXIDE CO., LT...

-

66.67%

ARKEMA CHANGSHU FLUOROCHEMICAL C...

-

54.64%

ARKEMA BEIJING CHEMICALS CO LTD

-

100%

CHANGSHU HAIKE CHEMICALS CO LTD

-

49%

ARKEMA CHANGSHU CHEMICALS CO LTD

-

100%

ARKEMA SHANGHAI DISTRIBUTION CO....

-

100%

SHANGHAI ARKEMA GAOYUAN CHEMICAL...

-

93.40%

CHANGSHU RESICHINA ENGINEERING P...

-

100%

ARKEMA CHANGSHU FLUOROCHEMICAL CO....

-

45.36%

DAIKIN ARKEMA REFRIGERANTS ASIA LL...

-

40%

ARKEMA DAIKIN ADVANCED FLUOROCHEMI...

-

50%

ARKEMA EUROPE

429608342

34.32%

ARKEMA B.V.

24270059

100%

ARKEMA HOLLAND HOLDING B.V.

33220762

100%

ARKEMA GMBH

HRB 29373

80%

ARKEMA LTD (UK)

-

100%

ARKEMA QUIMICA

117595

99.92%

PLASGOM

448413

99.92%

ARKEMA S.R.L.

MI1393516

100%

ALPHACAN DOO

-

100%

ARKEMA FINANCE NEDERLAND B.V.

27157026

100%

ARKEMA FRANCE

319632790

99.99%

ARKEMA VLISSINGEN B.V.

22016916

100%

ARKEMA CANADA INC.

-

59.20%

ALTUMAX DEUTSCHLAND GMBH

HRB 7404

100%

MAQUILADORA GENERAL DE MATAMOROS S...

-

100%

ARKEMA ROTTERDAM B.V.

24183071

100%

ARKEMA PEROXIDES INDIA PRIVATE LTD

-

100%

VETEK SA

-

60%

SOCIETE COATEX

971509070

100%

COATEX NETHERLANDS B.V.

20106984

100%

COATEX, INC

US07540391

100%

COATEX KOREA

-

100%

COATEX CENTRAL EASTERN EUROPE SR...

-

100%

COATEX ASIA PACIFIC INC

-

100%

COATEX LATIN AMERICA COMERCIO DE...

-

100%

CHANGSHU COATEX ADDITIVES CO. LT...

-

100%

ALTUGLAS INTERNATIONAL LIMITED

02670507

100%

ALTUGLAS INTERNATIONAL SPA

-

100%

ARKEMA ASIE SAS

418681029

40.60%

ARKEMA K.K.

-

100%

AKISHIMA CHEMICAL INDUSTRIES C...

-

100%

ARKEMA YOSHITOMI LTD

-

49%

SARTOMER JAPAN INC

-

100%

ARKEMA CHINA INVESTMENT CO LTD

-

100%

ARKEMA HYDROGEN PEROXIDE CO., ...

-

66.67%

ARKEMA CHANGSHU FLUOROCHEMICAL...

-

54.64%

ARKEMA BEIJING CHEMICALS CO LT...

-

100%

CHANGSHU HAIKE CHEMICALS CO LT...

-

49%

ARKEMA CHANGSHU CHEMICALS CO L...

-

100%

ARKEMA SHANGHAI DISTRIBUTION C...

-

100%

SHANGHAI ARKEMA GAOYUAN CHEMIC...

-

93.40%

CHANGSHU RESICHINA ENGINEERING...

-

100%

ARKEMA CHANGSHU FLUOROCHEMICAL C...

-

45.36%

DAIKIN ARKEMA REFRIGERANTS ASIA ...

-

40%

ARKEMA DAIKIN ADVANCED FLUOROCHE...

-

50%

MLPC INTERNATIONAL

986120186

100%

ARKEMA QUIMICA LDA

-

100%

ALTUGLAS INTERNATIONAL SAS

388432171

100%

ARKEMA INICIADORES SA DE CV

-

100%

ARKEMA EUROPE

429608342

65.68%

ARKEMA B.V.

24270059

100%

ARKEMA HOLLAND HOLDING B.V.

33220762

100%

ARKEMA GMBH

HRB 29373

80%

ARKEMA LTD (UK)

-

100%

ARKEMA QUIMICA

117595

99.92%

PLASGOM

448413

99.92%

ARKEMA S.R.L.

MI1393516

100%

ALPHACAN DOO

-

100%

ARKEMA LTD

-

100%

SCI AGRICOLE PARAPON

428343826

100%

ARKEMA

-

100%

RESINOPLAST

662037704

100%

OXOCHIMIE

662048883

50%

SOC ETUDE REALISAT FINANCIERES

712057165

100%

SOCIETE DES FLUIDES DIELECTRIQUES

552149353

50%

ARKEMA QUIMICA LTDA

-

100%

CECA SA

775728025

100%

FEBEX SA

9865

96.77%

IRISH CECA LIMITED

IE021629

100%

CECA ITALIANA S.R.L.

MI1302745

100%

WINKELMANN MINERARIA

-

100%

ARKEMA PTY LTD

-

100%

SUNCLEAR

330338013

99.92%

ARKEMA COMPANY LTD

-

100%

SEKI ARKEMA

-

51%

ARKEMA CATALYST INDIA LTD

-

100%

ARKEMA ENERGIE

493446603

100%

ARKEMA AFRIQUE

493446645

100%

PIEZOTECH S.A.

391321122

99%

CECALC

530705953

100%

ALTUGLAS INTERNATIONAL MEXICO

US25211960

100%

AMERICAN ACRYL NA LLC

-

50%

ARKEMA GUANGZHOU CHEMICALS LTD

-

100%

ARKEMA HOLDINGS LTD.

01470171

100%

ARKEMA PTE LTD

-

100%

ARKEMA INSURANCE LIMITED

IE420011

100%

ARKEMA SP ZOO

-

100%

DELAWARE CHEMICALS CORPORATION

-

100%

LUPEROX INICIADORES SA DE CV

-

100%

MICHELET FINANCE INC

-

100%

OZARK MAHONING CO

US15529126

100%

PLASTICOS ALTUMAX SA

-

99.92%

RESIL BELGIUM NV

877366285

100%

RESILIA SRL

VA255339

100%

STANNICA LLC

-

40%

TURKISH PRODUCTS INC

-

100%

VIKING CHEMICAL COMPANY

-

100%

FOSFANIL SA

-

96.58%

ALTUGLAS POLIVAR SPA

-

100%

ALTUGLAS INTERNATIONAL SRL

-

100%

ALTUGLAS INTERNATIONAL DENMARK AS

-

100%

ARKEMA MAGYARORSZAG KFT

-

100%

ARKEMA PENSION FUND TRUSTEE COMPANY ...

02422536

100%

ARKEMA SDN BHD

-

100%

ARKEMA A/S

-

100%

OXFORD PERFORMANCE MATERIALS INC

-

84.50%

ARKEMA GAS ODORANTS LLC

-

100%

ARKEMA MEXICO S.A DE C.V

-

100%

RESINOPLAST NORTH AMERICA SRL DE CV

-

100%

ODOR-TECH LLC

-

100%

ARKEMA SRO

-

100%

ARKEMA VE KIMYA SANAYI VE TICARET

-

100%

ATOFINA ARGENTINA S.A.

-

100%

SUNCLEAR

256696

100%

SUNCLEAR S.R.L.

MI1337657

100%

ARKEMA INTERNATIONAL SA

5079041

100%

ARKEMA COATINGS RESINS - SOCIETA' A ...

MI1905331

100%

HIPRO POLYMERS

-

Majority

CASDA BIOMATERIALS

-

Majority

 

Company Name

SIREN

Last account

Turnover

NIPPON SHOKUBAI

2485

31/03/2014

2 590 795 668 €

ALTUMAX EUROPE SAS

413065574

31/12/2010

0 €

ARKEMA COATINGS RESINS LIMITED

07609424

31/12/2013

43 783 000 £

ARKEMA LTD.

00868680

31/12/2013

4 004 677 £

ARKEMA S.A.

09973677

-

-

CECA BELGIUM NV

460850166

31/12/2013

17 775 103 €

ALPHACAN OMNIPLAST GMBH

HRB 1182

-

-

ARKEMA GMBH, NIEDERLASSUNG KIRCHHEIMBOLA...

HRB 11862

-

-

ARKEMA CHEMICALS INC

US01411268

-

0 $

ARKEMA RESEARCH CENTER

US31508436

-

0 $

ALTUGLAS INTERNATIONAL

US45891971

-

3 756 000 $

ARKEMA INC

US46440756

-

0 $

ELF ATOCHEM N A

US74216237

-

0 $

ARKEMA FRANCE SA

-

-

-

ARKEMA SA

-

-

-

COATEX S.A.S.

-

-

-

MIMOSA SAS

-

-

-

 

FINANCIAL INFORMATION

 

Trading to Date

12/31/2013

12/31/2012

12/31/2011

Turnover

291,931,666 €

306,834,566 €

322,407,059 €

Gross Operating Surplus

16.21 % Turnover

18.99 % Turnover

20.78 % Turnover

Shareholders’ equity

100,678,878 €

109,126,039 €

112,257,357 €

Net result

23,375,034 €

30,331,351 €

32,387,280 €

 

 

Accounts

Active Account | Passive Account | Account Results

 

Synthesized Accounts

Display parameter

Currency

Euro

Kilo Euro

 

Comparison mode

Average

Median

 

 

Annual Accounts

31/12/2013

 

31/12/2012

 

31/12/2011

 

 

Account period (month)

12

 

12

 

12

 

 

Account Type

Normal

 

Normal

 

Normal

 

 

Date of capture

30/06/2014

 

22/08/2013

 

05/07/2012

 

 

Activity Code

2013B

 

2013B

 

2013B

 

 

Employees

625

 

628

 

621

 

 

 

Active account

Annual Accounts

31/12/2013

 

31/12/2012

 

31/12/2011

Sector Median2013

 

Capital not called

0

0%

0

0%

0

0

0%

Total fixed assets

64,274,345

-0.8%

64,785,820

1.7%

63,722,361

920,535

6882.3%

- Intangible assets

6,606,974

4.9%

6,296,055

6.9%

5,890,415

32,936

19960.0%

- Tangible assets

54,811,935

-1.0%

55,389,455

0.8%

54,951,377

594,047

9126.9%

- Financial assets

2,855,437

-7.9%

3,100,310

7.6%

2,880,569

10,286

27660.4%

Net current assets

149,256,754

-4.5%

156,257,179

-9.3%

172,230,780

2,175,403

6761.1%

- Stocks

46,083,696

7.2%

42,971,054

-5.6%

45,506,439

441,842

10329.9%

- Advanced payments

420,502

-4.5%

579,595

26.2%

459,098

0

0%

- Receivables

100,726,114

-8.5%

110,105,822

-11.8%

124,896,087

1,075,495

9265.6%

- Securities and cash

2,026,442

-22.1%

2,600,708

89.9%

1,369,156

90,252

2145.3%

- Prepaid expenses

-

-

-

-

-

0

-

Accounts of regularization

318,025

11.5%

285,293

15.8%

246,346

0

0%

Total Assets

213,849,124

-3.4%

221,328,293

-6.3%

236,199,486

2,762,788

7640.3%

 

Passive Account

Annual Accounts

31/12/2013

 

31/12/2012

 

31/12/2011

Sector Median2013

 

Shareholders' equity

100,678,878

-7.7%

109,126,039

-2.8%

112,257,357

1,153,954

8624.7%

Share capital

8,359,400

0%

8,359,400

0%

8,359,400

338,700

2368.1%

Other capital resources

0

0%

0

0%

0

0

0%

Risk Provisions

13,419,809

-3.3%

13,877,015

-2.0%

14,160,669

14,000

95755.8%

Liabilities

99,647,122

1.4%

98,236,522

-10.2%

109,341,805

2,071,580

4710.2%

- Financial liabilities

3,240,408

-7.7%

3,512,236

-14.1%

4,087,232

110,717

2826.7%

- Advanced payments received

5,943,230

853.1%

623,579

-95.6%

14,218,516

0

0%

- Trade account payables

37,869,117

18.1%

32,058,738

-0.8%

32,310,461

616,823

6039.4%

- Tax and social liabilities

28,208,490

-15.1%

33,211,988

-1.7%

33,776,292

574,554

4809.6%

- Other debts and fixed assets liabilities

24,489,191

-15.3%

28,918,698

13.9%

25,388,958

49,626

49247.5%

Account regularization

0

0%

0

0%

0

0

0%

Total liabilities

213,849,123

-3.4%

221,328,293

-6.3%

236,199,485

2,762,788

7640.3%

Results

Annual Accounts

31/12/2013

 

31/12/2012

 

31/12/2011

Sector Median2013

 

Sales of Goods

312,843,075

-3.1%

322,832,555

-4.3%

337,183,034

4,942,907

6229.1%

Net turnover

291,931,666

-4.9%

306,834,566

-4.8%

322,407,059

4,907,689

5848.5%

- of which net export turnover

242,492,203

-6.1%

258,179,265

-4.9%

271,509,257

46,000

527057.0%

Operating charges

274,156,338

-0.2%

274,589,981

-1.9%

279,800,211

4,747,687

5674.5%

Operating profit/loss

38,686,737

-19.8%

48,242,574

-15.9%

57,382,823

38,023

101645.6%

Financial income

2,442,983

-54.6%

5,378,407

48.7%

3,617,570

5,128

47540.1%

Financial charges

2,562,353

-49.4%

5,062,505

35.8%

3,728,191

18,874

13476.1%

Financial profit/loss

-119,370

-137.8%

315,902

385.6%

-110,621

-2,466

-4740.6%

Pretax net operating income

38,567,367

-20.6%

48,558,476

-15.2%

57,272,202

24,893

154832.6%

Extraordinary income

8,829,098

-10.4%

9,857,480

46.0%

6,749,620

20,064

43904.7%

Extraordinary charges

6,582,602

-4.8%

6,916,076

-11.5%

7,814,629

35,897

18237.5%

Extraordinary profit/loss

2,246,497

-23.6%

2,941,404

376.2%

-1,065,009

0

0%

Net result

23,375,034

-22.9%

30,331,351

-6.3%

32,387,280

80,884

28799.5%

 

Display parameter

Currency

Euro

Kilo Euro

 

 

Normal Account

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Months

 

12

 

12

 

12


Accounts - Active
Current Assets | Equalization accounts | Reference

Grand Total - Passive Accounts (I to IV)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Grand Total (I to VI)

Net

213,849,124

-3.4%

221,328,293

-6.3%

236,199,486

 

Gross

CO

444,203,892

-0.4%

445,839,145

-1.2%

451,176,096

 

Amortisation

1A

230,354,768

2.6%

224,510,852

4.4%

214,976,610

 

Non declared distributed capital (I)

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Non declared distributed capital (I)

AA3

0

0%

0

0%

0

 

Gross

AA

0

0%

0

0%

0

Active fixed asset (II)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Total Active fixed asset (II)

Net

64,274,345

-0.8%

64,785,820

1.7%

63,722,361

 

Gross

BJ

282,640,513

2.7%

275,308,325

4.0%

264,784,787

 

Amortisation

BK

218,366,169

3.7%

210,522,505

4.7%

201,062,426

Intangible fixed assets

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Start-up cost

Net

0

0%

0

0%

0

 

Gross

AB

0

0%

0

0%

0

 

Amortisation

AC

0

0%

0

0%

0

 

R & D expenses

Net

0

0%

0

0%

0

 

Gross

CX

0

0%

0

0%

0

 

Amortisation

AE

0

0%

0

0%

0

 

Distributorships, patents

Net

4,515,145

7.4%

4,204,227

10.7%

3,798,587

 

Gross

AF

12,083,920

7.4%

11,253,463

7.6%

10,461,756

 

Amortisation

AG

7,568,775

7.4%

7,049,236

5.8%

6,663,169

 

Goodwill

Net

2,091,829

0%

0

0%

2,091,828

 

Gross

AH

2,602,762

0%

0

0%

2,602,762

 

Amortisation

AI

510,934

0%

0

0%

510,934

 

Other intangible fixed assets

Net

0

0%

2,091,828

0%

0

 

Gross

AJ

0

0%

2,602,762

0%

0

 

Amortisation

AK

0

0%

510,934

0%

0

 

Pre-payments and downpayments

Net

0

0%

0

0%

0

 

Gross

AL

0

0%

0

0%

0

 

Amortisation

AM

0

0%

0

0%

0

Sub Total Intangible Assets

Net

6,606,974

4.9%

6,296,055

6.9%

5,890,415

 

Tangible fixed assets

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Lands

Net

10,349,455

2.4%

10,107,459

4.3%

9,694,436

 

Gross

AN

29,277,640

8.7%

26,923,641

10.2%

24,427,919

 

Amortisation

AO

18,928,185

12.6%

16,816,182

14.1%

14,733,483

 

Buildings

Net

7,302,594

4.4%

6,992,238

4.9%

6,667,677

 

Gross

AP

22,739,496

5.4%

21,583,397

5.4%

20,478,791

 

Amortisation

AQ

15,436,902

5.8%

14,591,159

5.6%

13,811,114

 

Plant

Net

27,758,868

-11.6%

31,415,608

7.6%

29,206,620

 

Gross

AR

195,062,766

0.2%

194,609,715

4.4%

186,428,843

 

Amortisation

AS

167,303,898

2.5%

163,194,107

3.8%

157,222,223

 

Other tangible fixed assets

Net

1,551,729

-6.7%

1,662,448

4.0%

1,597,909

 

Gross

AT

10,071,656

1.5%

9,925,788

3.2%

9,621,865

 

Amortisation

AU

8,519,927

3.1%

8,263,340

3.0%

8,023,956

 

Fixed assets in construction

Net

7,849,289

50.6%

5,211,702

-33.1%

7,784,735

 

Gross

AV

7,849,289

50.6%

5,211,702

-33.1%

7,784,735

 

Amortisation

AW

0

0%

0

0%

0

 

Advances and payments on account

Net

0

0%

0

0%

0

 

Gross

AX

0

0%

0

0%

0

 

Amortisation

AY

0

0%

0

0%

0

 

Sub Total Tangible asset

Net

54,811,935

 

55,389,455

 

54,951,377

 

Financial assets

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Associates at equity

Net

0

0%

0

0%

0

 

Gross

CS

0

0%

0

0%

0

 

Amortisation

CT

0

0%

0

0%

0

 

Other participations

Net

2,333,861

0%

0

0%

2,333,861

 

Gross

CU

2,333,861

0%

0

0%

2,333,861

 

Amortisation

CV

0

0%

0

0%

0

 

Inter-company receivables

Net

0

0%

2,333,861

0%

0

 

Gross

BB

0

0%

2,333,861

0%

0

 

Amortisation

BC

0

0%

0

0%

0

 

Other investment securities

Net

1,601

0.1%

1,600

0%

1,600

 

Gross

BD

26,602

0%

26,602

0%

26,602

 

Amortisation

BE

25,002

0%

25,002

0%

25,002

 

Loans

Net

93,610

-68.7%

299,544

243.7%

87,164

 

Gross

BF

166,155

0%

372,089

0%

159,709

 

Amortisation

BG

72,545

 

72,545

 

72,545

 

Other financial assets

Net

426,365

-8.4%

465,305

1.6%

457,944

 

Gross

BH

426,365

-8.4%

465,305

1.6%

457,944

 

Amortisation

BI

0

0%

0

0%

0

 

Sub Total Financial Assets

 

2,855,437

 

3,100,310

 

2,880,569

 

Current Assets (III)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Total Assets

Net

149,256,754

-4.5%

156,257,179

-9.3%

172,230,780

 

Gross

CJ

161,245,354

-5.3%

170,245,527

-8.5%

186,144,963

 

Amortisation

CK

11,988,600

-14.3%

13,988,348

0.5%

13,914,183

 

Stocks

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Raw materials

Net

10,214,372

11.9%

9,124,759

-2.3%

9,342,267

 

Gross

BL

17,051,156

2.8%

16,578,839

-0.7%

16,702,606

 

Amortisation

BM

6,836,784

-8.3%

7,454,080

1.3%

7,360,339

 

Work in progress (goods)

Net

149,273

123.8%

66,696

-82.7%

384,564

 

Gross

BN

149,273

123.8%

66,696

-82.7%

384,564

 

Amortisation

BO

0

0%

0

0%

0

 

Work in progress (services)

Net

0

0%

32,942,029

0%

0

 

Gross

BP

0

0%

37,209,325

0%

0

 

Amortisation

BQ

0

0%

4,267,296

0%

0

 

Semi-finished and finished products

Net

35,026,165

0%

0

0%

34,936,581

 

Gross

BR

38,636,380

0%

0

0%

38,947,413

 

Amortisation

BS

3,610,215

0%

0

0%

4,010,832

 

Goods for resale

Net

693,886

-17.2%

837,570

-0.6%

843,027

 

Gross

BT

923,350

-26.2%

1,250,950

-3.2%

1,292,840

 

Amortisation

BU

229,464

-44.5%

413,380

-8.1%

449,813

 

Sub Total Stocks

Net

46,083,696

7.2%

42,971,054

-5.6%

45,506,439

 

 

Advance payments to suppliers

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Advance payments to suppliers

Net

420,502

-27.4%

579,595

26.2%

459,098

 

Gross

BV

420,502

-27.4%

579,595

26.2%

459,098

 

Amortisation

BW

0

0%

0

0%

0

Debtors

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Trade accounts receivable

Net

56,833,762

30.4%

43,592,552

11.3%

39,151,510

 

Gross

BX

58,145,899

28.9%

45,115,532

10.3%

40,914,097

 

Amortisation

BY

1,312,137

-13.8%

1,522,980

-13.6%

1,762,587

 

Other debtors

Net

43,708,521

-34.0%

66,260,814

-22.5%

85,470,845

 

Gross

BZ

43,708,521

-34.4%

66,591,426

-22.4%

85,801,457

 

Amortisation

CA

0

0%

330,612

0%

330,612

 

Capital subscribed and called up

Net

0

0%

0

0%

0

 

Gross

CB

0

0%

0

0%

0

 

Amortisation

CC

0

0%

0

0%

0

 

Sub Total Debtors

Net

100,542,283

-8.5%

109,853,366

-11.9%

124,622,355

 

Divers

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Investment securities

Net

0

0%

0

0%

0

 

Gross

CD

0

0%

0

0%

0

 

Amortisation

CE

0

0%

0

0%

0

 

Cash and cash equivalents

Net

2,026,442

-22.1%

2,600,708

89.9%

1,369,156

 

Gross

CF

2,026,442

-22.1%

2,600,708

89.9%

1,369,156

 

Amortisation

CG

0

0%

0

0%

0

 

Sub Total Divers

Net

2,026,442

-22.1%

2,600,708

89.9%

1,369,156

 

Prepaid expenses

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Prepaid expenses

Net

183,831

-27.2%

252,456

-7.8%

273,732

 

Gross

CH

183,831

-27.2%

252,456

-7.8%

273,732

 

Amortisation

CI

0

0%

0

0%

0

 

Equalization accounts (IV to VI)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Multi-period charges

CW3

0

0%

0

0%

0

 

Gross

 

0

0%

0

0%

0

 

Premiums on redemption of bonds

CM3

0

0%

0

0%

0

 

Gross

 

0

0%

0

0%

0

 

Currency differential gain

CN3

318,025

11.5%

285,293

15.8%

246,346

 

Gross

 

318,025

11.5%

285,293

15.8%

246,346

References

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Due within one year

CP

0

0%

0

0%

0

 

Due after one year

CR

0

0%

0

0%

0

 

 

Display parameter

Currency

Euro

Kilo Euro

Accounts - Passive
Other capital resources | Provisions for risks and charges | Liabilities | Translation loss | Equalization accounts | References

Grand Total - Passive Accounts (I to IV)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Grand Total (I to V)

EE

213,849,123

-3.4%

221,328,293

-6.3%

236,199,485

Shareholder Equity (I)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Total shareholders' equity (Total I)

DL

100,678,878

-7.7%

109,126,039

-2.8%

112,257,357

 

Equity and shareholders' equity

DA

8,359,400

0%

8,359,400

0%

8,359,400

 

Issue and merger premiums

DB

24,021,953

0%

24,021,953

0%

24,021,953

 

Revaluation differentials

DC

0

0%

0

0%

0

 

Of which equity differential

EK

0

0%

0

0%

0

 

Legal reserve

DD

848,379

0%

848,379

0%

848,379

 

Statutory or contractual reserve

DE

0

0%

0

0%

0

 

Special regulated reserves

DF

1,699,388

0%

1,699,388

0%

1,699,388

 

Of which special reserve of provisions for current fluctuation

B1

0

0%

0

0%

0

 

Other reserves

DG

0

0%

0

0%

0

 

Of which reserve for buying originals works from alive artists

EJ

0

 

0

0%

0

 

Profits or losses brought forward

DH

23,659,169

0.7%

23,486,408

0.2%

23,451,070

 

Profit or loss for the period

DI

23,375,034

-22.9%

30,331,351

-6.3%

32,387,280

 

Investment grants

DJ

0

0%

0

0%

0

 

Special tax-allowable reserves

DK

18,715,555

-8.2%

20,379,160

-5.2%

21,489,887

Other capital resources (II)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Total other capital resources (Total II)

DO

0

0%

0

0%

0

 

Income from participating securities

DM

0

0%

0

0%

0

 

Conditional loans

DN

0

0%

0

0%

0

Provisions for risks and charges (III)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Total provisions for risks and charges (Total III)

DR

13,419,809

-3.3%

13,877,015

-2.0%

14,160,669

 

Risk provisions

DP

6,129,865

-9.1%

6,744,085

-17.8%

8,206,296

 

Reserves for charges

DQ

7,289,944

2.2%

7,132,930

19.8%

5,954,373

Liabilities (IV)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Total Liabilities (Total IV)

EC

99,647,122

1.4%

98,236,522

-10.2%

109,341,805

 

Convertible debentures

DS

0

0%

0

0%

0

 

Other debentures

DT

0

0%

0

0%

0

 

Bank loans and liabilities

DU

1,616

0%

0

0%

1,442,275

 

Sundry loans and financial liabilities

DV

3,238,792

-7.8%

3,512,236

32.8%

2,644,957

 

Of which participating loans

EI

0

0%

0

0%

0

 

Advance payments received for current orders

DW

5,943,230

853.1%

623,579

-95.6%

14,218,516

 

Trade accounts payables

DX

37,869,117

18.1%

32,058,738

-0.8%

32,310,461

 

Tax and social security liabilities

DY

28,208,490

-15.1%

33,211,988

-1.7%

33,776,292

 

Fixed asset liabilities

DZ

2,810,909

18.7%

2,367,523

-3.9%

2,462,975

 

Other debts

EA

21,574,968

-18.5%

26,462,458

17.7%

22,486,329

Translation loss (V)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Translation loss (Total V)

ED

103,314

16.5%

88,717

-79.8%

439,654

Equalization accounts

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Deferred income

EB

0

0%

0

0%

0

References

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Of which tax-allowable reserve

EF

0

0%

0

0%

0

 

Deferred income and liabilities

EG

0

0%

0

0%

0

 

Of which current bank facilities

EH

0

0%

0

0%

0

 

 

 

Display parameter

Currency

Euro

Kilo Euro

Result account
Sales of Goods | Operating charges | Operating charges | Financial income | Financial charges | Financial charges | Extraordinary charges | Employee profit sharing | Tax on profits | References


1- Operating result(I-II)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Operating result (Total I-II)

GG

38,686,737

-19.8%

48,242,574

-15.9%

57,382,823

2 -Financial result(V - VI)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Financial result (Total V-VI)

GV

-119,370

-137.8%

315,902

385.6%

-110,621

3 -Pre-tax net operating income result(I - VI)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Pre-tax net operating income (Total I-II+II-IV+V-VI)

GW

38,567,367

-20.6%

48,558,476

-15.2%

57,272,202

4 -Extraordinary result(VII-VIII)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Extraordinary result (Total VII-VIII)

HI

2,246,497

-23.6%

2,941,404

376.2%

-1,065,009

Profit or loss

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Profit or loss

HN

23,375,034

-22.9%

30,331,351

-6.3%

32,387,280

Total Income (I+III+V+VII)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Total Income (I+III+V+VII)

HL

324,115,157

-4.1%

338,068,442

-2.7%

347,550,224

Total charges (Total II+IV+VI+VIII+IX+X)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Total charges (Total II+IV+VI+VIII+IX+X)

HM

300,740,124

-2.3%

307,737,089

-2.4%

315,162,945

Operating income(I)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Total operating income (Total I)

FR

312,843,075

-3.1%

322,832,555

-4.3%

337,183,034

Operating income (details)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Sale of goods for resale

FC

17,228,064

0.1%

17,203,177

-15.6%

20,381,360

 

France

FA

2,721,942

-9.5%

3,007,321

-41.4%

5,134,287

 

Export

FB

14,506,122

2.2%

14,195,856

-6.9%

15,247,073

 

Sale of goods produced

FF

269,649,842

-5.2%

284,524,794

-4.8%

298,835,144

 

France

FD

44,223,531

2.1%

43,296,459

-4.2%

45,180,597

 

Export

FE

225,426,312

-6.6%

241,228,335

-4.9%

253,654,547

 

Sale of services

FI

5,053,759

-1.0%

5,106,595

60.1%

3,190,555

 

France

FG

2,493,990

6.1%

2,351,521

303.4%

582,918

 

Export

FH

2,559,769

-7.1%

2,755,074

5.7%

2,607,637

 

Net turnover

FL

291,931,666

-4.9%

306,834,566

-4.8%

322,407,059

 

France

FJ

49,439,463

1.6%

48,655,301

-4.4%

50,897,802

 

Export

FK

242,492,203

-6.1%

258,179,265

-4.9%

271,509,257

 

Stocked production

FM

1,594,647

177.6%

-2,055,955

36.3%

-3,228,928

 

Self-constructed assets

FN

4,428,422

20.3%

3,680,548

-11.2%

4,144,262

 

Operating grants

FO

107,267

104.7%

52,406

0.9%

51,938

 

Release of reserves and provisions

FP

14,780,901

4.6%

14,135,215

4.6%

13,519,695

 

Other income

FQ

173

-99.9%

185,775

-35.7%

289,008

Operating charges(II)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Total operating charges (Total II)

GF

274,156,338

-0.2%

274,589,981

-1.9%

279,800,211

Exploitation charges

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Purchase of goods for resale

FS

12,054,379

2.6%

11,748,696

-19.2%

14,539,275

 

Change in stocks of goods for resale

FT

327,600

682.0%

41,891

130.0%

-139,683

 

Purchase of raw materials

FU

107,780,638

-0.7%

108,518,325

3.6%

104,784,164

 

Change in stocks of raw materials

FV

-472,022

-484.6%

122,715

115.1%

-812,229

 

Other external purchases and charges

FW

84,202,400

1.2%

83,203,717

-10.7%

93,131,577

 

Tax, duty and similar payments

FX

5,458,769

-2.3%

5,588,993

2.1%

5,476,656

 

Payroll

FY

27,445,658

3.4%

26,537,359

1.4%

26,176,022

 

Social security costs

FZ

13,949,044

-3.8%

14,495,727

9.8%

13,207,150

Depreciation

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Depreciation of fixed assets

GA

10,077,994

-0.7%

10,145,549

-0.1%

10,152,255

 

Amortisation of fixed assets

GB

11,521,798

-12.9%

13,223,436

0%

0

 

Depreciation/amortisation of current assets

GC

0

0%

0

0%

12,527,513

 

Provisions for risks and charges

GD

431,000

-22.2%

554,000

102.2%

274,000

 

Other charges

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Other charges

GE

1,379,080

236.7%

409,573

-15.3%

483,511

Operating charges (III-IV)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Share of joint-venture transferred to other partner(s) (Total III)

GH

0

0%

0

0%

0

 

Share of joint venture transferred from other partner(s) (Total IV)

GI

0

0%

0

0%

0

Financial income(V)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Total financial income (Total V)

GP

2,442,983

-54.6%

5,378,407

48.7%

3,617,570

 

Share financial income

GJ

220,500

1700%

12,250

-87.5%

98,000

 

Other investment income & capitalised receivables

GK

03

-93.3%

45

-68.1%

141

 

Other interest and similar income

GL

7,452

-97.2%

267,519

-14.5%

313,028

 

Released provisions and transferred charges

GM

285,293

15.8%

246,346

33.8%

184,107

 

Exchange gains

GN

1,929,736

-60.2%

4,852,247

60.5%

3,022,294

 

Net income from disposal of investment securities

GO

0

0%

0

0%

0

Financial Charge (VI)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Total financial charge (Total VI)

GU

2,562,353

-49.4%

5,062,505

35.8%

3,728,191

 

Financial reserves and provisions

GQ

318,025

11.5%

285,293

15.8%

246,346

 

Interest and similar charges

GR

278,042

-22.3%

357,838

33.9%

267,302

 

Exchange losses

GS

1,966,286

-55.5%

4,419,374

37.5%

3,214,543

 

Net loss from disposal of investment securities

GT

0

0%

0

0%

0

 

 

Extraordinary income(VII)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Total extraordinary income (Total VII)

HD

8,829,098

-10.4%

9,857,480

46.0%

6,749,620

 

Extraordinary operating income

HA

1,558,807

5.2%

1,481,937

60.7%

922,063

 

Extraordinary income from capital transactions

HB

378,727

166.1%

142,339

6305.9%

2,222

 

Released provisions and transferred charges

HC

6,891,564

-16.3%

8,233,204

41.3%

5,825,335

Extraordinary charges(VIII)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Total extraordinary charges (Total VIII)

HH

6,582,602

-4.8%

6,916,076

-11.5%

7,814,629

 

Extraordinary operating charges

HE

1,679,563

814.1%

183,734

-39.7%

304,773

 

Extraordinary charges from capital transactions

HF

86,726

-56.2%

197,786

0%

0

 

Extraordinary reserves and provisions

HG

4,816,312

-26.3%

6,534,556

-13.0%

7,509,856

Employee profit sharing(IX)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Employee profit sharing (Total IX)

HJ

3,330,282

-12.6%

3,811,185

2.0%

3,737,469

Tax on profits(X)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Tax on profits (Total X)

HK

14,108,549

-18.7%

17,357,342

-13.6%

20,082,445

References

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Of which equipment leases

HP

0

0%

0

0%

0

 

Of which property leases

HQ

0

0%

0

0%

0

 

Of which transferred charges

A1

0

0%

0

0%

0

 

Of which trader's own contributions

A2

0

0%

0

0%

0

 

Of which royalties on licences and patents (income)

A3

0

0%

0

0%

0

 

Of which royalties on licences and patents (charges)

A4

0

0%

0

0%

0

 

 

Display parameter

Currency

Euro

Kilo Euro


Other incomes tax return forms
Reserve for depreciation | Provisions included in balance sheet | State deadlines claims and debts at the end of period
Table allocation results and other information

Fixed Assets
Grand Total Fixed Assets (I to IV)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Gross value at begin of period

OG

0

0%

0

0%

0

 

Increases due to revaluation

OH

0

0%

0

0%

0

 

Decreases, acquisitions, creations, contributions

OJ

0

0%

0

0%

0

 

Decreases by budget item transfer

OK1

2,364,730

-58.6%

5,706,444

153.5%

2,251,096

 

Decreases by transfers

OK2

3,552,142

169.6%

1,317,511

-7.0%

1,416,943

 

Gross value at the end of period

OL

282,640,514

2.7%

275,308,325

4.0%

264,784,786

Research and development Charge (Total I)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Gross value at begin of period

CZ

0

0%

0

0%

0

 

Increases due to revaluation

KB

0

0%

0

0%

0

 

Increases, acquisitions, creations, contributions

KC

0

0%

0

0%

0

 

Decreases by budget item transfer

C01

0

0%

0

0%

0

 

Decreases by transfers

C02

0

0%

0

0%

0

 

Gross value at the end of period

D0

0

0%

0

0%

0

Other budget item from Intangible fixed assets(Total II)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Gross value at begin of period

KD

13,856,225

6.1%

13,064,518

7.3%

12,171,821

 

Increases due to revaluation

KE

0

0%

0

0%

0

 

Increases, acquisitions, creations, contributions

KF

1,147,037

-6.9%

1,232,405

4.2%

1,182,304

 

Decreases by budget item transfer

LV1

0

0%

101,332

0%

0

 

Decreases by transfers

LV2

316,580

-6.7%

339,365

17.2%

289,606

 

Gross value at the end of period

LW

14,686,682

6.0%

13,856,226

6.1%

13,064,519

Tangible fixed assets (Total III)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Gross value at begin of period

LN

258,254,244

3.8%

248,742,152

4.7%

237,473,682

 

Increases due to revaluation

LO

0

0%

0

0%

0

 

Increases, acquisitions, creations, contributions

LP

11,761,081

-25.9%

15,864,699

10.8%

14,323,793

 

Decreases by budget item transfer

NG1

2,364,730

-57.8%

5,605,112

149.0%

2,251,096

 

Decreases by transfers

NG2

2,649,746

254.5%

747,497

-7.1%

804,227

 

Gross value at the end of period

NH

265,000,849

2.6%

258,254,242

3.8%

248,742,151

Financial assets (Total IV)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Gross value at begin of period

LQ

3,197,857

7.4%

2,978,116

-8.2%

3,244,927

 

Increases due to revaluation

LR

0

0%

0

0%

0

 

Increases, acquisitions, creations, contributions

LS

340,942

-24.3%

450,389

700.0%

56,300

 

Decreases by budget item transfer

NJ1

0

0%

0

0%

0

 

Decreases by transfers

NJ2

585,816

154.0%

230,649

-28.6%

323,111

 

Gross value at the end of period

NK

2,952,983

-7.7%

3,197,856

7.4%

2,978,116

Reserve for depreciation
Situation and movement of reserve for depreciation
Grand total (I-II-III)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Reserve for depreciation value at begin of period

0N

0

0%

0

0%

0

Increases

0P

0

0%

0

0%

0

Decreases

0Q

0

0%

0

0%

0

 

Reserve for depreciation value at the end of period

0R

0

0%

0

0%

0

Research and development charge (Total I)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Reserve for depreciation value at begin of period

CY

0

0%

0

0%

0

Increases

PB

0

0%

0

0%

0

Decreases

PC

0

0%

0

0%

0

 

Decreases by budget item transfer

PD

0

0%

0

0%

0

Other intangible assets (Total II)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Reserve for depreciation value at begin of period

PE

7,560,169

5.4%

7,174,103

4.8%

6,844,831

Increases

PF

520,141

34.5%

386,756

16.1%

333,093

Decreases

PG

601

-12.8%

689

-82.0%

3,822

 

Decreases by budget item transfer

PH

8,079,709

6.9%

7,560,170

5.4%

7,174,102

Total fixed assets amortisation(Total III)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Reserve for depreciation value at begin of period

QU

202,864,787

4.7%

193,790,776

4.9%

184,736,947

Increases

QV

9,887,146

0.7%

9,821,473

-0.4%

9,858,056

Decreases

QW

2,563,020

242.9%

747,462

-7.1%

804,227

 

Decreases by budget item transfer

QX

210,188,913

3.6%

202,864,787

4.7%

193,790,776

Movements during period affecting charge allocated over several period

Charges à répartir ou frais d'émission d'emprunt

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Gross value at begin of period

Z91

0

0%

0

0%

0

Increases

Z92

0

0%

0

0%

0

Depreciation of fixed assets during period

Z9

0

0%

0

0%

0

 

Decreases by budget item transfer

B1

0

0%

0

0%

0

Premium refund of obligations

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Net value at beginning of period

SP1

0

0%

0

0%

0

Increases

SP2

0

0%

0

0%

0

Depreciation of fixed assets during period

SP

0

0%

0

0%

0

 

Net value at the end of period

SR

0

0%

0

0%

0

Provisions included in balance sheet
Grand Total (I-II-III)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Value at beginning of period

7C

48,342,071

-2.7%

49,662,286

4.7%

47,424,098

Increases

UB

16,757,844

-18.4%

20,534,606

0.1%

20,518,820

Decreases

UC

20,878,404

-4.5%

21,854,822

19.6%

18,280,632

 

Value at the end of period

UD

44,221,511

-8.5%

48,342,070

-2.7%

49,662,286

Includes Total allocations

 

Operating

UE

11,952,798

-13.2%

13,777,436

7.6%

12,801,513

 

Financial

UG

318,025

11.5%

285,293

15.8%

246,346

 

Exceptional

UJ

4,487,021

-30.7%

6,471,876

-13.4%

7,470,961

Includes Total Withdrawal

 

Operating

UF

13,701,547

2.4%

13,375,272

9.0%

12,271,189

 

Financial

UH

285,293

15.8%

246,346

33.8%

184,107

 

Exceptional

UK

6,891,564

-16.3%

8,233,204

41.3%

5,825,335

Total regulated provisions (Total I)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Value at beginning of period

3Z

20,379,160

-5.2%

21,489,887

0.7%

21,332,286

Increases

TS

1,853,219

-27.1%

2,542,998

-18.7%

3,127,447

Decreases

TT

3,516,823

-3.7%

3,653,725

23.0%

2,969,848

 

Value at the end of period

TU

18,715,555

-8.2%

20,379,160

-5.2%

21,489,885

Total risk and charge provisions (Total II)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Value at beginning of period

5Z

13,877,015

-2.0%

14,160,669

10.5%

12,811,572

Increases

TV

3,382,827

-29.1%

4,768,172

-2.0%

4,863,860

Decreases

TW

3,840,034

-24.0%

5,051,826

43.7%

3,514,762

 

Value at the end of period

TX

13,419,809

-3.3%

13,877,015

-2.0%

14,160,670

Total Provision for depreciation (Total III)

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Value at beginning of period

7B

14,085,896

0.5%

14,011,731

5.5%

13,280,240

Increases

TY

11,521,798

-12.9%

13,223,437

5.6%

12,527,513

Decreases

TZ

13,521,547

2.8%

13,149,272

11.5%

11,796,023

 

Value at the end of period

UA

12,086,147

-14.2%

14,085,896

0.5%

14,011,730

State deadlines claims and debts at the end of period
State claims

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Gross value

VT

102,630,771

-9.0%

112,796,808

-11.6%

127,606,939

 

1 year at most

VU

102,630,771

-8.6%

112,250,941

-11.7%

127,163,634

 

More than one year

VV

0

0%

545,867

23.1%

443,305

 

 

State of loans

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Claims related to holdings (gross)

UL

0

0%

0

0%

0

 

Claims related to shareholdings (1 year at most)

UM

0

0%

0

0%

0

 

Loans (gross)

UP

166,155

-55.3%

372,089

133.0%

159,709

 

Loans (1 year at most)

UR

166,155

-43.0%

291,526

323.3%

68,872

 

Other financial assets (gross)

UT

426,365

-8.4%

465,305

1.6%

457,944

 

Other financial assets (1 year at most)

UV

426,365

0%

0

0%

105,476

Receivables statement of assets

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Customers doubtful or disputed

VA

543,347

-56.6%

1,251,354

-20.1%

1,566,061

 

Other claims customer

UX

57,602,552

31.3%

43,864,178

11.5%

39,348,036

 

Receivables represent Loaned Securities

UU

0

0%

0

0%

0

 

Provision for depreciation previously established

UQ

0

0%

0

0%

0

 

Personnel and associated accounts

UY

106,060

44.8%

73,263

42.3%

51,490

 

Social Security and other social organizations

UZ

29,554

196.8%

9,957

-57.1%

23,184

 

Income taxes

VM

17,036,901

-15.0%

20,042,978

29.0%

15,534,231

 

Value added tax

VB

5,035,016

37.5%

3,660,756

2.6%

3,567,345

 

Other taxes and payments assimilated

VN

0

0%

0

0%

0

 

State and other public - Miscellaneous

VP

68,589

190.5%

23,611

0%

0

 

Group and Associates

VC

21,074,834

-50.1%

42,207,394

-35.9%

65,897,409

 

Accounts receivable (including claims relating to the operation of pension titles)

VR

357,567

-37.6%

573,467

-21.2%

727,798

 

Prepaid

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Prepaid

VS

183,831

-27.2%

252,456

-7.8%

273,732

State Debt

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Total debt (gross)

VY

93,703,891

-4.0%

97,612,943

2.6%

95,123,290

1 year at most

VZ2

91,126,339

-4.0%

94,877,450

1.7%

93,248,698

More than 1 year and 5 years at most

VZ3

2,577,552

-5.8%

2,735,493

45.9%

1,874,592

More than 5 years

VZ4

0

0%

0

0%

0

Details

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Convertible bonds (gross)

7Y1

0

0%

0

0%

0

1 year at most

7Y2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Y3

0

0%

0

0%

0

 

Other bonds (gross)

7Z1

0

0%

0

0%

0

1 year at most

7Z2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Z3

0

0%

0

0%

0

 

Borrowing & debts to 1 year maximum at the origin (gross)

VG1

1,616

0%

0

0%

1,442,275

1 year at most

VG2

1,616

0%

0

0%

1,442,275

More than 1 year and 5 years at most

VG3

0

0%

0

0%

0

 

Borrowing & debts to more than 1 year at the origin (gross)

VH1

0

0%

0

0%

0

1 year at most

VH2

0

0%

0

0%

0

More than 1 year and 5 years at most

VH3

0

0%

0

0%

0

 

Loans and various financial liabilities (gross)

8A1

3,238,792

-7.8%

3,512,236

32.8%

2,644,957

1 year at most

8A2

661,240

-14.9%

776,743

0.8%

770,365

More than 1 year and 5 years at most

8A3

2,577,552

-5.8%

2,735,493

45.9%

1,874,592

 

Suppliers and associated accounts (gross)

8B1

37,869,117

18.1%

32,058,738

-0.8%

32,310,461

1 year at most

8B2

37,869,117

18.1%

32,058,738

-0.8%

32,310,461

More than 1 year and 5 years at most

8B3

37,869,117

18.1%

32,058,738

-0.8%

32,310,461

 

Personnel and associated accounts (gross)

8C1

6,407,617

-7.0%

6,893,106

4.1%

6,624,387

1 year at most

8C2

6,407,617

-7.0%

6,893,106

4.1%

6,624,387

More than 1 year and 5 years at most

8C3

0

0%

0

0%

0

 

Social Security and other social organizations (gross)

8D1

5,376,570

-0.9%

5,425,087

67.2%

3,245,589

1 year at most

8D2

5,376,570

-0.9%

5,425,087

67.2%

3,245,589

More than 1 year and 5 years at most

8D3

0

0%

0

0%

0

 

Taxes on profits (gross)

8E1

15,106,630

-20.8%

19,083,048

-13.1%

21,952,175

1 year at most

8E2

15,106,630

-20.8%

19,083,048

-13.1%

21,952,175

More than 1 year and 5 years at most

8E3

0

0%

0

0%

0

 

VAT (gross)

VW1

95,209

76.6%

53,916

-51.1%

110,228

1 year at most

VW2

95,209

76.6%

53,916

-51.1%

110,228

More than 1 year and 5 years at most

VW3

0

0%

0

0%

0

 

Backed Obligations (gross)

VX1

0

0%

0

0%

0

1 year at most

VX2

0

0%

0

0%

0

More than 1 year and 5 years at most

VX3

0

0%

0

0%

0

 

Other taxes and assimilated (gross)

VQ1

1,222,463

-30.4%

1,756,831

-4.7%

1,843,914

1 year at most

VQ2

1,222,463

-30.4%

1,756,831

-4.7%

1,843,914

More than 1 year and 5 years at most

VQ3

0

0%

0

0%

0

 

Assets and liabilities associated accounts (gross)

8J1

2,810,909

18.7%

2,367,523

-3.9%

2,462,975

1 year at most

8J2

2,810,909

18.7%

2,367,523

-3.9%

2,462,975

More than 1 year and 5 years at most

8J3

0

0%

0

0%

0

More than 5 years

8J4

0

0%

0

0%

0

 

Groups and associates (gross)

VI1

10,892,394

-18.7%

13,390,698

118.8%

6,121,076

1 year at most

VI2

10,892,394

-18.7%

13,390,698

118.8%

6,121,076

More than 1 year and 5 years at most

VI3

0

0%

0

0%

0

More 5 years

VI4

0

0%

0

0%

0

 

Other liabilities (gross)

8K1

10,682,574

-18.3%

13,071,759

-20.1%

16,365,253

1 year at most

8K2

10,682,574

-18.3%

13,071,759

-20.1%

16,365,253

More than 1 year and 5 years at most

8K3

0

0%

0

0%

0

 

Debt representative of borrowed securities (gross)

SZ1

0

0%

0

0%

0

1 year at most

SZ2

0

0%

0

0%

0

More than 1 year and 5 years at most

SZ3

0

0%

0

0%

0

 

Products in advance (gross)

8L1

0

0%

0

0%

0

1 year at most

8L2

0

0%

0

0%

0

More than 1 year and 5 years at most

8L3

0

0%

0

0%

0

References

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Loans made during the period

VJ

0

0%

0

0%

701,207

 

Debt repaid during the period

VK

0

0%

0

0%

99,396

Table allocation results and other information
Dividends distributed

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Dividends

ZE

0

0%

0

0%

0

Commitments

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Commitments leasing furniture

YQ

0

0%

0

0%

0

 

Commitments Real Estate Leasing

YR

0

0%

0

0%

0

 

Effects brought to the discount and unmatured

YS

0

0%

0

0%

0

Other charges Externes

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Subcontracting

YT

0

0%

0

0%

0

 

Rentals, rental charges and condominiums

XQ

0

0%

0

0%

0

 

Staff outside the company

YU

0

0%

0

0%

0

 

Remuneration intermediaries and fees (excluding fees)

SS

0

0%

0

0%

0

 

Fees, commissions and brokerage

YV

0

0%

0

0%

0

 

Other accounts

ST

0

0%

0

0%

0

 

Total Other purchases and external

ZJ

0

0%

0

0%

0

Taxes and Fees

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Business tax

YW

0

0%

0

0%

0

 

Other taxes and payments assimilated

9Z

0

0%

0

0%

0

 

Total taxes and fees

YX

0

0%

0

0%

0

VAT

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Amount VAT collected

YY

0

0%

0

0%

0

 

Total VAT on goods and services

YZ

0

0%

0

0%

0

Average number of employees

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Average number of employees

YP

625

-0.5%

628

1.1%

621

Groups and Shareholders

 

 

 

31/12/2013

 

31/12/2012

 

31/12/2011

 

Groups and Shareholders

ZR

0

-

0

-

-

 

 

Display parameter

Comparison mode

Average

Median

Ratios
Structure and liquidity | Management or rotation | Profitability of the business | Return on capital

Structure and Liquidity

 

31/12/2013

 

31/12/2012

 

31/12/2011

Sector Median2013

 

Fixed Asset Financing

 

1.19

-2.5%

1.22

-2.4%

1.25

1.13

5.3%

Global Debt

 

123days

7.0%

115days

-5.7%

122days

132.50days

-7.2%

Working Capital Fund overall net

 

65days

-9.7%

72days

-4.0%

75days

61.50days

5.7%

Financial independence

 

6230128.59%

-

%

-

7783.35%

799.99%

778675.8%

More ratios

Solvability

 

47.08%

-4.5%

49.31%

3.7%

47.53%

47.08%

0%

Capacity debt futures

 

6230128.59%

-

%

-

7783.35%

4067.21%

153079.4%

Coverage of current assets by net working capital overall

 

32.95%

-9.3%

36.31%

1.1%

35.93%

36.56%

-9.9%

General Liquidity

 

1.13

-4.2%

1.18

-13.2%

1.36

0.66

71.2%

Restricted Liquidity

 

1.15

-5.0%

1.21

-12.3%

1.38

1.10

4.5%

Management or rotation

 

31/12/2013

 

31/12/2012

 

31/12/2011

Sector Median2013

 

Need background in operating working capital

 

62days

-10.1%

69days

-5.5%

73days

39.50days

57.0%

Treasury

 

3days

0%

3days

50.0%

2days

4days

-25.0%

Inventory turnover of goods

 

27days

-28.9%

38days

18.8%

32days

30.50days

-11.5%

Average length of credit granted to customers

 

72days

35.8%

53days

15.2%

46days

52days

38.5%

Average length of credit obtained suppliers

 

67days

17.5%

57days

3.6%

55days

67days

0%

More ratios

Inventory turnover of raw materials in industrial enterprises

 

50days

2.0%

49days

-2.0%

50days

61.50days

-18.7%

Inventory turnover of intermediate and finished products in the industrial enterprise

 

110days

-7.6%

119days

-8.5%

130days

105.50days

4.3%

Rotation tangible assets

 

110.16%

-7.3%

118.81%

-8.3%

129.61%

144.01%

-23.5%

Profitability of the business

 

31/12/2013

 

31/12/2012

 

31/12/2011

Sector Median2013

 

Margin trading

 

1.66%

-5.7%

1.76%

-5.4%

1.86

0.86%

93.0%

Profitability of the business

 

16.21

-14.6%

18.99

-8.6%

20.78

5.34%

203.6%

Net profit

 

8.01%

-19.0%

9.89%

-1.6%

10.05%

3.92%

104.3%

More ratios

Growth rate of turnover (excluding VAT)

 

-4.86%

-0.6%

-4.83%

-124.2%

19.99%

-0.18%

-2600%

Rates integration

 

32.22%

-5.7%

34.16%

-1.5%

34.68%

29.93%

7.7%

Rate leasing furniture

 

0%

0%

0%

0%

0%

0%

0%

Work Factor

 

44.01%

12.4%

39.14%

11.1%

35.22%

67.95%

-35.2%

Weight interests

 

0.88

-46.7%

1.65%

42.2%

1.16%

0.63%

39.7%

Return on capital

 

31/12/2013

 

31/12/2012

 

31/12/2011

Sector Median2013

 

Cash flow from the overall profitability

 

9.91%

-21.5%

12.62%

27.1%

9.93%

6.51%

52.2%

Rates of economic profitability

 

46%

-11.5%

52%

-10.3%

58%

13%

253.8%

Financial profitability

 

100678878%

-7.7%

109126039%

-2.8%

112257357%

1153954%

8624.7%

Return on investment

 

24.96%

-20.6%

31.42%

1.2%

31.04%

7.87%

217.2%

 

 

Display parameter

Currency

Euro

Kilo Euro

Comparison mode

Average

Median

Soldes Intermédiaires de Gestion

 

31/12/2013

 

31/12/2012

 

31/12/2011

Sector Median2013

 

Turnover

291,931,666

-4.9%

306,834,566

-4.8%

322,407,059

4,907,689 € 

5848.5% 

 

Sales of goods

17,228,064

0.1%

17,203,177

-15.6%

20,381,360

 

 

- Purchase of goods

12,054,379

2.6%

11,748,696

-19.2%

14,539,275

 

 

+/- Stock of goods variation

327,600

682.0%

41,891

130.0%

-139,683

 

 

Trading margin

4,846,085 €

-10.5%

5,412,590 €

-9.5%

5,981,768 €

13,058 € 

37012.0% 

 

1.66 % CA

-5.7%

1.76 % CA

-5.4%

1.86 % CA

0.91 % CA 

82.4% 

 

Sale of goods produced

274,703,601

-5.2%

289,631,389

-4.1%

302,025,699

 

 

+/- Stocked production

1,594,647

177.6%

-2,055,955

36.3%

-3,228,928

 

 

+ Self-constructed assets

4,428,422

20.3%

3,680,548

-11.2%

4,144,262

 

 

Period production

280,726,670 €

-3.6%

291,255,982 €

-3.9%

302,941,033 €

2,835,438 € 

9800.6% 

 

96.16 % CA

1.3%

94.92 % CA

1.0%

93.96 % CA

96.52 % CA 

-0.4% 

 

Trading margin

4,846,085

-10.5%

5,412,590

-9.5%

5,981,768

13,058 

37012.0% 

+ Period Production

280,726,670

-3.6%

291,255,982

-3.9%

302,941,033

2,835,438 

9800.6% 

- Purchase of raw materials

107,780,638

-0.7%

108,518,325

3.6%

104,784,164

 

 

+/- Change in stocks of raw materiels

-472,022

-484.6%

122,715

115.1%

-812,229

 

 

- Other external purchases and charges

84,202,400

1.2%

83,203,717

-10.7%

93,131,577

 

 

Added value

94,061,739 €

-10.3%

104,823,815 €

-6.3%

111,819,289 €

1,114,076 € 

8343.0% 

 

32.22 % CA

-5.7%

34.16 % CA

-1.5%

34.68 % CA

29.93 % CA 

7.7% 

 

Added value

94,061,739 €

-10.3%

104,823,815 €

-6.3%

111,819,289 €

1,114,076 € 

8343.0% 

+ Operating grants

107,267

104.7%

52,406

0.9%

51,938

 

 

- Tax, duty and similar payments

5,458,769

-2.3%

5,588,993

2.1%

5,476,656

 

 

- Personal charges

41,394,702

0.9%

41,033,086

4.2%

39,383,172

 

 

Gross operating surplus

47,315,535 €

-18.8%

58,254,142 €

-13.1%

67,011,399 €

177,860 € 

26502.7% 

 

16.21 % CA

-14.6%

18.99 % CA

-8.6%

20.78 % CA

5.34 % CA 

203.6% 

 

Gross operating surplus

47,315,535 €

-18.8%

58,254,142 €

-13.1%

67,011,399 €

177,860 € 

26502.7% 

+ Release of reserves and provisions

14,780,901

4.6%

14,135,215

4.6%

13,519,695

 

 

+ Other operating income

173

-99.9%

185,775

-35.7%

289,008

 

 

- Depreciation/Amortisation

22,030,792

-7.9%

23,922,985

4.2%

22,953,768

 

 

- Other charges

1,379,080

236.7%

409,573

-15.3%

483,511

 

 

Operating result

38,686,737 €

-19.8%

48,242,574 €

-15.9%

57,382,823 €

38,024 € 

101642.9% 

 

13.25 % CA

-15.7%

15.72 % CA

-11.7%

17.80 % CA

3.47 % CA 

281.8% 

 

Operating result

38,686,737 €

-19.8%

48,242,574 €

-15.9%

57,382,823 €

38,024 € 

101642.9% 

+/- Result of joint-venture transferred from/to other partners

0

0%

0

0%

0

 

 

+ Financial income

2,442,983

-54.6%

5,378,407

48.7%

3,617,570

 

 

- Financial charges

2,562,353

-49.4%

5,062,505

35.8%

3,728,191

 

 

Pre-tax result

38,567,367 €

-20.6%

48,558,476 €

-15.2%

57,272,202 €

24,893 € 

154832.6% 

 

13.21 % CA

-16.6%

15.83 % CA

-10.9%

17.76 % CA

3.22 % CA 

310.2% 

 

Extraordinary income

8,829,098

-10.4%

9,857,480

46.0%

6,749,620

20,064 

43904.7% 

- Extraordinary charges

6,582,602

-4.8%

6,916,076

-11.5%

7,814,629

 

 

Extraordinary result

2,246,496 €

-23.6%

2,941,404 €

376.2%

-1,065,009 €

0 € 

0% 

 

0.77 % CA

-19.8%

0.96 % CA

390.9%

0 % CA

0 % CA 

0% 

 

Pre-tax result

38,567,367 €

-20.6%

48,558,476 €

-15.2%

57,272,202 €

24,893 € 

154832.6% 

Extraordinary result

2,246,496 €

-23.6%

2,941,404 €

376.2%

-1,065,009 €

0 € 

0% 

- Employee profit sharing

3,330,282

-12.6%

3,811,185

2.0%

3,737,469

 

 

- Tax on profits

14,108,549

-18.7%

17,357,342

-13.6%

20,082,445

 

 

Net result

23,375,032 €

-22.9%

30,331,353 €

-6.3%

32,387,279 €

80,884 € 

28799.5% 

8.01 % CA

-19.0%

9.89 % CA

-1.6%

10.05 % CA

3.92 % CA 

104.3%

 

 

FOREIGN EXCHANGE RATES

 

N/a

 

 

ADDITIONAL INFORMATION

 

Company details

 

 

 

Activity (APE)

Fabrication d'autres produits chimiques inorganiques de base n.c.a. (2013B)

 

RCS Registration

RCS Nanterre 8 775 728 025

Share capital

8,359,400 Euros

 

Registration Court

Nanterre (92)

Legal form

Public limited company with board of directors

 

Court Registry Number

19 8 6B02475

EUR VAT Number

FR51775728025

 

Incorporation Date

04/1976

Formation Date

 

 

Deregistration Date

 

Last account Date

31/12/2013

 

Nationality

France

 

Establishment details

 

 

 

Activity (APE)

Recherche-développement en autres sciences physiques et naturelles (7219Z)

Business Pages FT®

 

 

Postal Address

CECA SA
89 BD NATIONAL
92250 LA GARENNE COLOMBES

Trading Address

89 BOULEVARD NATIONAL
92250 LA GARENNE COLOMBES

 

Telephone

01 49 00 38 00

 

Fax

 

 

 

 

Type

Head office

Status

Economically active

 

Formation Date

04/2007

Reason for formation

Formation

 

Closure Date

 

Reason for closure

 

 

Reactivation Date

 

Production Role

 

 

Activity Nature

 

Activity Location

 

 

Location surface

 

Seasonality

 

 

 

 

Department

Hauts-de-Seine (92)

Region

Ile-de-France

 

District

2

Area

19

 

City

LA GARENNE COLOMBES

Size of urban area

Paris conglomeration

 

Other establishments

 

 

Branches

12 branch entities in this company

 

Head office

 
> CECA SA <<<   - Fabrication d'autres produits chimiques inorganiques de base n.c.a. (2013B) in LA GARENNE COLOMBES  (92250)
 

 

Secondary establishments

>  CECA SA  - Fabrication d'autres produits chimiques inorganiques de base n.c.a. (2013B) in RIOM ES MONTAGNES  (15400)
> CECA SA   - Fabrication d'autres produits chimiques inorganiques de base n.c.a. (2013B) in SAINT BAUZILE  (07210)
> CECA SA   - Fabrication d'autres produits chimiques inorganiques de base n.c.a. (2013B) in FEUCHY  (62223)
>  CECA SA  - Fabrication d'autres produits chimiques inorganiques de base n.c.a. (2013B) in MEYZIEU  (69330)
> ...

 

 

 

 

Regionality

Legal unit with multiple establishments in many areas but no one grouping more than 50% of workforce

 

Mono-activity status

Legal unit with multiple establishments having main activities in many divisions, which no activity grouping more than 50% of workforce

 

 

 

 

 

Workforces

 

 

Workforce at address

0 employee

Company workforce

500 to 999 employees

 

Preferential rights details and history

Summary of preferential rights

Company monitored since

14/09/2007

 

 

Status of Monitoring

No social security and tax office preferential right to date

 

Status history

 

 

No Status History

 

Recent publications in Gazettes

 

 

Publication date

Gazette Name

Description

 

17/09/2014

Bodacc B

Modification et mutation diverse

 

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2357 - 775 728 025 RCS Nanterre. CECA SA. Forme : Société anonyme. Administration : Président du conseil d'administration Administrateur : CHANOINE Pierre en fonction le 10 Septembre 2008 Administrateur : ARDILE Christiane en fonction le 28 Avril 2011 Directeur général Administrateur : MALLET Marc-Antoine en fonction le 31 Août 2011 Commissaire aux comptes titulaire : ERNST & YOUNG AUDIT en fonction le 18 Juillet 2012 Commissaire aux comptes suppléant : AUDITEX en fonction le 18 Juillet 2012 Administrateur : GANDON Jérôme en fonction le 09 Septembre 2014. Activité : .
Commentaires : Modification de représentant.

30/07/2014

JAL

Appointment of the social representative

 

 

Petites affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 21/03/2014
Société faisant l'objet d'une nomination : 775728025 - CECA SA, 89 BD NATIONAL, 92250 LA GARENNE COLOMBES
Nominé : Monsieur Jérôme GANDON, 75008 PARIS 08
En la fonction de : Administrateur

05/07/2014

Bodacc C

Comptes annuels et rapports

 

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

11693 - 775728025 RCS. CECA SA. Forme : Société anonyme. Adresse : 89 boulevard National 92250 La Garenne-Colombes. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

02/02/2014

Bodacc B

Modification et mutation diverse

 

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1507 - 775 728 025 RCS Nanterre. CECA SA. Forme : Société anonyme. Administration : Président du conseil d'administration Administrateur : CHANOINE Pierre en fonction le 10 Septembre 2008 Administrateur : ARDILE Christiane en fonction le 28 Avril 2011 Directeur général Administrateur : MALLET Marc-Antoine en fonction le 31 Août 2011 Commissaire aux comptes titulaire : ERNST & YOUNG AUDIT en fonction le 18 Juillet 2012 Commissaire aux comptes suppléant : AUDITEX en fonction le 18 Juillet 2012. Activité : .
Commentaires : Modification de représentant.

16/01/2014

JAL

Resignation / Revocation of the social representative

 

 

Petites affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 22/10/2013
La société 775728025 - CECA SA, 89 BD NATIONAL, 92250 LA GARENNE COLOMBES
Fait l'objet du départ de Madame Florence SCHLEGEL, 12 Rue Dumont-d'Urville, 75016, PARIS 16

22/07/2013

Bodacc C

Comptes annuels et rapports

 

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

15250 - 775728025 RCS. CECA SA. Forme : Société anonyme. Adresse : 89 boulevard National 92250 La Garenne-Colombes. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

26/07/2012

Bodacc B

Modification et mutation diverse

 

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1752 - 775 728 025 RCS Nanterre. CECA SA. Forme : Société anonyme. Administration : Président du conseil d'administration et administrateur : CHANOINE Pierre en fonction le 10 Septembre 2008 Administrateur : ARDILE Christiane en fonction le 28 Avril 2011 Directeur général et administrateur : MALLET Marc-Antoine en fonction le 31 Août 2011 Administrateur : SCHLEGEL Florence en fonction le 12 Décembre 2011 Commissaire aux comptes titulaire : ERNST & YOUNG AUDIT en fonction le 18 Juillet 2012 Commissaire aux comptes suppléant : AUDITEX en fonction le 18 Juillet 2012. Activité : .
Commentaires : Modification de représentant.

05/07/2012

Bodacc C

Comptes annuels et rapports

 

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

13805 - 775728025 RCS. CECA SA. Forme : Société anonyme. Adresse : 89 boulevard National 92250 La Garenne-Colombes. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

20/12/2011

Bodacc B

Modification et mutation diverse

 

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1177 - 775 728 025 RCS Nanterre. CECA SA. Forme : Société anonyme. Administration : Commissaire aux comptes titulaire : KPMG S. A en fonction le 08 Juin 2006 Commissaire aux comptes suppléant : DECLETY Jean Marc en fonction le 08 Juin 2006 Président du conseil d'administration et administrateur : CHANOINE Pierre en fonction le 10 Septembre 2008 Administrateur : ARDILE Christiane en fonction le 28 Avril 2011 Directeur général et administrateur : MALLET Marc-Antoine en fonction le 31 Août 2011 Administrateur : SCHLEGEL Florence en fonction le 12 Décembre 2011. Activité : .
Commentaires : Modification de représentant.

05/12/2011

JAL

Appointment of the social representative

 

 

Petites affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de la France


Société faisant l'objet d'une nomination : 775728025 - CECA SA, 89 BD NATIONAL, 92250 LA GARENNE COLOMBES
Nominé : Madame Florence SCHLEGEL, 75016 PARIS 16
En la fonction de : Administrateur
Date d'effet : 21/10/2011

05/12/2011

JAL

Resignation / Revocation of the social representative

 

 

Petites affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 21/10/2011
La société 775728025 - CECA SA, 89 BD NATIONAL, 92250 LA GARENNE COLOMBES
Fait l'objet du départ de Madame Pascale ABDELLI
Date d'effet : 21/10/2011

08/09/2011

Bodacc B

Modification et mutation diverse

 

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1581 - 775 728 025 RCS Nanterre. CECA SA. Forme : Société anonyme. Administration : Commissaire aux comptes titulaire : KPMG S. A en fonction le 08 Juin 2006 Commissaire aux comptes suppléant : DECLETY Jean Marc en fonction le 08 Juin 2006 Président du conseil d'administration et administrateur : CHANOINE Pierre en fonction le 10 Septembre 2008 Administrateur : AUDRAN Pascale en fonction le 28 Avril 2011 Administrateur : ARDILE Christiane en fonction le 28 Avril 2011 Directeur général et administrateur : MALLET Marc-Antoine en fonction le 31 Août 2011. Activité : .
Commentaires : Modification de représentant.

25/07/2011

JAL

Resignation / Revocation of the social representative

 

 

Petites affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 20/07/2011
La société 775728025 - CECA SA, 89 BD NATIONAL, 92250 LA GARENNE COLOMBES
Fait l'objet du départ de Date d'effet : 20/07/2011

25/07/2011

JAL

Appointment of the social representative

 

 

Petites affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de la France


Société faisant l'objet d'une nomination : 775728025 - CECA SA, 89 BD NATIONAL, 92250 LA GARENNE COLOMBES
Nominé : Monsieur Marc-Antoine MALLET, 75006 PARIS 6
En la fonction de : Administrateur
Nominé : Monsieur Marc-Antoine MALLET, 75006 PARIS 6
En la fonction de : Directeur général
Date d'effet : 20/07/2011

08/05/2011

Bodacc B

Modification et mutation diverse

 

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2936 - 775 728 025 RCS Nanterre. CECA SA. Forme : Société anonyme. Administration : Commissaire aux comptes titulaire : KPMG S. A en fonction le 08 Juin 2006 Commissaire aux comptes suppléant : DECLETY Jean Marc en fonction le 08 Juin 2006 Directeur général et administrateur : VILLAIN Christophe en fonction le 03 Octobre 2006 Président du conseil d'administration et administrateur : CHANOINE Pierre en fonction le 10 Septembre 2008 Administrateur : AUDRAN Pascale en fonction le 28 Avril 2011 Administrateur : ARDILE Christiane en fonction le 28 Avril 2011. Activité : .
Commentaires : Modification de représentant.

12/04/2011

JAL

Appointment of the social representative

 

 

Petites affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de la France


Société faisant l'objet d'une nomination : 775728025 - CECA SA, 89 BD NATIONAL, 92250 LA GARENNE COLOMBES
Nominé : Madame Christiane CHAPUIS, 9 Rue Mathurin-Régnier, 75015 PARIS 15
En la fonction de : Administrateur
Nominé : Madame Pascale ABDELLI, 61 Rue Degeyter, 93600 AULNAY SOUS BOIS
En la fonction de : Administrateur
Date d'effet : 04/04/2011

19/07/2010

Bodacc C

Comptes annuels et rapports

 

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

9002 - 775728025 RCS. CECA SA. Forme : Société anonyme. Adresse : 89 boulevard National 92250 La Garenne-Colombes. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

22/01/2009

Bodacc A

Vente et cession : Vendeur

 

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

666 - 058 503 327 RCS Nanterre. STEPAN EUROPE. Forme : Société par actions simplifiée. Capital : 30000000 EUR. Adresse : Chemin Jongkind, Bp 127, 38340 Voreppe.
Origine du fonds : Achat d'un fonds de commerce. Etablissement : Etablissement principal. Activité : achat de fonds de commerce de vente de produits chimiques servant de base pour l'industrie, notamment pour la fabrication d'Esterquats et d'Esters Phosphoriques pour diverses industries situées en Europe, en Asie, au moyen-orient, en Afrique du nord et en Amérique du sud. Adresse : 89 boulevard National, 92250 la Garenne Colombes.
Précédent propriétaire : CECA SA. 775 728 025 RCS Nanterre.
Publication légale : Le publicateur légal du 31/12/2008. Oppositions : Au siège du fonds vendu pour la validité et pour la correspondance. Descriptif : Fonds acquis par achat au prix stipulé de 600000 Euros. Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

02/10/2008

Bodacc B

Modification et mutation diverse

 

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2617 - 775 728 025 RCS Nanterre. CECA SA. Forme : Société anonyme. Administration : Administrateur : LEMONNIER Thierry en fonction le 12 Mai 2005. Administrateur : BOYER Bernard en fonction le 12 Mai 2005. Commissaire aux comptes titulaire : KPMG S. A en fonction le 08 Juin 2006. Commissaire aux comptes suppléant : DECLETY Jean Marc en fonction le 08 Juin 2006. Directeur général et administrateur : VILLAIN Christophe en fonction le 03 Octobre 2006. Président du conseil d'administration et administrateur : CHANOINE Pierre en fonction le 10 Septembre 2008.
Commentaires : Modification de représentant.

08/07/2008

Bodacc C

Comptes annuels et rapports

 

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

9196 - 775728025 RCS. CECA SA. Forme : Société anonyme. Adresse : 89 boulevard National 92250 La Garenne-Colombes. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

30/08/2007

Bodacc C

Avis de dépôt des comptes

 

 

6558 - 775 728 025. RCS Nanterre CECA SA. Forme: Société anonyme. Adresse du siège social: 89 boulevard National 92250 La Garenne-Colombes. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2006.

07/06/2007

Bodacc B

Modifications et mutations diverses

 

 

2014 - RCS Nanterre B 775 728 025. RC 86-B 2475. CECA S.A. Forme : S.A. Adresse du siège social : 89 boulevard National,, 92250 Commentaires : modification survenue sur l'adresse du siège social.

13/10/2006

Bodacc B

Modifications et mutations diverses

 

 

2531 - RCS Nanterre B 775 728 025. RC 86-B 2475. CECA S.A. Forme : S.A. Commentaires : modification survenue sur l'adresse de l'établissement principal. Etablissement principal - Nom commercial : Ceca. Adresse : 4-8 cours Michelet, 92800

13/10/2006

Bodacc B

Modifications et mutations diverses

 

 

2532 - RCS Nanterre B 775 728 025. RC 86-B 2475. CECA S.A. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : directeur général et administrateur partant : FORMEY DE SAINT-LOUVENT (Christophe). Nomination d'un directeur général et administrateur : VILLAIN (Christophe).

04/07/2006

Bodacc B

Modifications et mutations diverses

 

 

1526 - RCS Nanterre B 775 728 025. RC 86-B 2475. CECA S.A. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : commissaire aux comptes suppléant partant : BOUCHET (Alain). Nomination d'un commissaire aux comptes titulaire : K.P.M.G. S.A. Nomination d'un commissaire aux comptes suppléant : DECLETY (Jean, Marc).

20/06/2006

Bodacc C

Avis de dépôt des comptes

 

 

3457 - RCS Nanterre B 775 728 025. RC 86-B 2475. CECA SA. Forme: S.A. Adresse du siège social: 4-8, cours Michelet,92800 Puteaux. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2005.

19/10/2005

Bodacc A

Vente et cession

 

 

837 - RCS non encore inscrit. RC AP-B 40978. PETER GREVEN FETT-CHEMIE GmbH & CO KG. Forme : société de droit étranger. Capital : 3 325 000 euros. Etablissement principal - Activité : distribution, vente des stearates sous forme de simples savons métalliques, solides et des stabilisants solides. Adresse : 4-8 cours Michelet, 92800 Puteaux. Cession d'éléments d'actifs (fichiers clients, informations commerciales et marketing) savoir-faire, produits semi-finis dépendant de l'établissement principal au prix stipulé de 1 506 764 euros. Date d'effet : 31 août 2005. Précédent propriétaire : CECA S.A. RCS 775 728 025. Publication légale : La Loi du 5 octobre 2005. Oppositions : au fonds, pour la validité et la correspondance.

24/08/2005

Bodacc C

Avis de dépôt des comptes

 

 

5906 - RCS Nanterre B 775 728 025. RC 86-B 2475. CECA SA. Forme: S.A. Adresse du siège social: 4-8, cours Michelet,92800 Puteaux. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2004.

01/06/2005

Bodacc B

Modifications et mutations diverses

 

 

2692 - RCS Nanterre B 775 728 025. RC 86-B 2475. CECA S.A. Forme : S.A. Nom commercial : Ceca. Commentaires : modification survenue sur l'administration. Administration : commissaire aux comptes titulaire partant : KMPG AUDIT. Administrateur partant : HUSSON (Isabelle). Modification d'un administrateur : FORMEY DE SAINT-LOUVENT (Christophe). Administrateur partant : DELABORDE (Michel). Nomination d'administrateurs : LEMONNIER (Thierry) BOYER (Bernard).

05/11/2004

Bodacc B

Modifications et mutations diverses

 

 

RCS Nanterre B 775728025 RC 86-B 2475 CECA S.A. Forme : S.A Nom commercial: Ceca. Commentaires : modification survenue sur l'administration. Administration : président et administrateur partant : WOESTELANDT ( Hugues). Nomination du président du conseil d'administration : GOEBEL ( Philippe).

15/09/2004

Bodacc A

Création d'établissement

 

 

RCS Pau B 448561910 RC 03-B 230 LARIVE ENVIRONNEMENT. Forme : S.A.S. Capital : 40 000 euros Nom commercial: Larive Environnement. Adresse du siège social : chemin de la Foret, Serres-Morlaàs, 64160 Morlaàs Branche d'activité de filtres à sable et de toutes pièces de rechange se rapportant à ces équipements, négoce d'équipements de traitement des eaux ou des huiles, à savoir tambours oléophiles, décanteurs, flottateurs, débourgeurs, coalesceurs, vaculités, rampes et canons à dispersant, ainsi que les pièces de rechange se rapportant à ces équipements, sise 26 avenue Alfred- Nobel, 64000 Pau, acquise par achat au prix stipulé de 1 000 euros. Commentaires : extension de l'activité suite à l'achat de la branche d' activité. Date d'effet : 16 mai 2003. Précédent propriétaire : CECA S.A. RCS Pau B 775728025 RC 88-B 156 Publication légale: Le Courrier français du 25 juillet 2003. Oppositions : Société Ceca S.A., avenue Alfred-Nobel, 64000 Pau.

27/07/2004

Bodacc A

Vente et cession

 

 

RCS non encore inscrit. RC AP-B 40309 SCHENECTADY INTERNATIONAL INC. Forme : société de droit étranger. Capital : 119 000 dollars Etablissement principal: Adresse : 4-8 cours Michelet, 92800 Puteaux. Activité : cession de droits de propriété intellectuelle, de marques, de brevets, de know-how utilisés pour l'exploitation du fonds de commerce Etablissement principal acquis par achat au prix stipulé de 6 300 000 euros. Date d'effet : 30 avril 2004. Précédent propriétaire : CECA S.A. RCS 775728025 Publication légale: La Loi du 14 juin 2004. Oppositions : au fonds, pour la validité et la correspondance.

11/07/2004

Bodacc A

Création d'établissement

 

 

RCS Nanterre B 451254486 RC AP-B 40285 SCHENECTADY PERFORMANCE RESINES. Forme : S.A.S. Capital : 19 300 000 euros. Adresse du siège social : 1111 avenue George- Washington, 62404 Béthune Cedex Etablissement principal: Activité : vendre et distribuer des produits à base de résines phénoliques. Adresse : 4- 8 cours Michelet, 92800 Puteaux Etablissement principal acquis par achat au prix stipulé de 1 200 000 euros. Date d'effet : 30 avril 2004. Précédent propriétaire : CECA S.A. RCS 775728025 Publication légale: La Loi du 14 juin 2004. Oppositions : Ceca S.A., 4- 8 cours Michelet, 92800 Puteaux, pour la validité et la correspondance.

24/12/2003

Bodacc B

Modifications et mutations diverses

 

 

RCS Nanterre B 775728025 RC 86-B 2475 CECA S.A. Forme : S.A Nom commercial: Ceca. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : ROCQUET (François). Directeur général partant : MARINI (Daniel). Administrateur partant : PERCHOUX (Jean- Jacques). Nomination d'un directeur général non administrateur : FORMEY DE SAINT-LOUVENT (Christophe). Nomination d'administrateurs : DELABORDE (Michel) DUHOT (Jean, François).

04/07/2003

Bodacc A

Création d'établissement

 

 

RCS Nanterre B 340869353 RC AP-B 1318 CRAY VALLEY S.A. Forme : S.A. Capital : 70 025 000 euros. Adresse du siège social : 4-8 cours Michelet, 92800 Puteaux Etablissement principal: Activité : fabrication, vente de produits de type émulsion acqueuse destinés à l' industrie des revetements et des adhésifs. Adresse : 4-8 cours Michelet, 92800 Puteaux Etablissement principal acquis par achat au prix stipulé de 9 949 euros. Date d'effet : 1 e r janvier 2003. Précédent propriétaire : CECA S.A. RCS 775728025 Publication légale: Les Petites affiches du 20 juin 2003. Oppositions : au fonds, pour la validité et la correspondance.

23/03/2003

Bodacc B

Modifications et mutations diverses

 

 

RCS Nanterre B 775728025 RC 86-B 2475 CECA S.A. Forme : S.A Nom commercial: Ceca. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : DU RUSQUEC (Jean). Nomination d'un administrateur : HUSSON (Isabelle).

05/06/2002

Bodacc B

Modifications et mutations diverses

 

 

RCS Nanterre B 775728025 RC 86-B 2475 CECA S.A. Forme : S.A Nom commercial: Ceca. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : DIGARD (Bruno). Nomination d'un administrateur : PERCHOUX (Jean-Jacques).

03/05/2002

Bodacc B

Modifications et mutations diverses

 

 

RCS Nanterre B 775728025 RC 86-B 2475 CECA S.A. Forme : S.A Nom commercial: Ceca. Commentaires : modification survenue sur l'administration. Administration : président du conseil d' administration partant : LARTIGUE (Jean- Bernard). Nomination d'un directeur général non administrateur : MARINI ( Daniel). Nomination d'un président et administrateur : WOESTELANDT (Hugues).

25/09/2001

Bodacc A

Création d'établissement

 

 

RCS Nanterre 429608128 SOCIETE ORCHIDEE. Forme : S.A.S. Capital : 250 000 F. Adresse du siège social : 4-8 cours Michelet, 92800 Puteaux ETABLISSEMENT SECONDAIRE. Activité : poudres extinctrices. Adresse : 80160 Conty Certains éléments de la branche d'activité de poudres extinctrices et notamment la clientèle y rattachée et la marque < Inilam >, acquis par apport au montant évalué à 10 757 000 F. Date d'effet : 31 juillet 2001. Précédent propriétaire : CECA S.A. RCS Nanterre 775728025 Publication légale: Picardie-la gazette du 29 aout 2001 déclaration de créances: au tribunal de commerce d'Amiens.

26/07/2001

Bodacc A

Création d'établissement

 

 

RCS Nanterre B 775728025 RC AP-B 919 CECA S.A. Forme : S.A. Capital : 8 359 400 euros. Adresse du siège social : 4-8 cours Michelet, 92800 Puteaux Etablissement principal: Activité : clientèle, installations techniques et autres immobilisations, batiments et constructions, marques < Lévilite >, < Actigel > et < Sigélec > droit exclusif de se présenter comme successeur du fonds de commerce pour les produits fabriqués sur le site de Honfleur. Adresse : 4-8 cours Michelet, 92800 Puteaux Branche d'activité, dépendant de l'établissement principal, acquise par achat au prix stipulé de 1 700 000 F. Date d'effet : 22 juin 2001. Précédent propriétaire : SILGELAC. RCS B 413065723 Publication légale: Les Petites affiches du 6 juillet 2001. Oppositions : au fonds pour la validité.

24/07/2001

Bodacc B

Modifications et mutations diverses

 

 

RCS Nanterre B 775728025 RC 86-B 2475 CECA S.A. Forme : S.A Nom commercial: Ceca. Commentaires : modification survenue sur l'administration. Administration : président du conseil d' administration partant : PERRATZI ( Michel). Nomination du président du conseil d'administration : LARTIGUE ( Jean-Bernard). Administrateur partant : DENIS (Jacques). Nomination d'un administrateur : DU RUSQUEC (Jean).

12/04/2001

Bodacc B

Modifications et mutations diverses

 

 

RCS Nanterre B 775728025 RC 86-B 2475 CECA S.A. Forme : S.A Nom commercial: Ceca. Commentaires : modification survenue sur l'administration. Administration : commissaire aux comptes titulaire partant : ERNST ET YOUNG AUDIT. Nomination du commissaire aux comptes titulaire : K.M.P.G. AUDIT. Commissaire aux comptes suppléant partant : CARREGA (François). Nomination du commissaire aux comptes suppléant : BOUCHET (Alain).

20/07/2000

Bodacc B

Modifications et mutations diverses

 

 

*. RCS Nanterre B 775 728 025 RC 86-B 2475 CECA S.A. Forme : S.A Nom commercial: Céca. Commentaires : modification survenue sur l'administration. Administration : suppression : administrateur : DELEUZE (René). Nomination en qualité d'administrateur : ROCQUET (François).

23/09/1999

Bodacc B

Modifications et mutations diverses

 

 

*. RCS Nanterre B 775 728 025 RC 86-B 2475 CECA S.A. Forme : S.A. Capital : 8 359 400 euros Nom commercial: Céca. Commentaires : modification survenue sur le capital (augmentation).

27/12/1998

Bodacc B

Modifications et mutations diverses

 

 

RCS Nanterre B 775 728 025 RC 86-B 2475 CECA S.A. Forme : S.A Nom commercial: Ceca. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : KAUFFER (Henry). Nomination d'un administrateur : DIGARD (Bruno).

03/07/1998

Bodacc B

Modifications et mutations diverses

 

 

RCS *. RCS Nanterre B 775 728 025 RC RC 86-B 2475 CECA S.A. Forme : S.A Nom commercial: Céca. Administration : suppression : commissaire aux comptes suppléant : GAVEAU (Dominique). Nomination en qualité de commissaire aux comptes suppléant : CARREGA ( François). Commentaires : modification survenue sur l'administration.

08/02/1998

Bodacc A

Création d'établissement

 

 

RCS Nanterre B 413 065 723 RC 97-B 3630 SILGELAC. Forme : S.A.S. Capital : 10 000 000 de F. Activité : en France et à l' étranger, conception, fabrication, transformation, valorisation et développement de produits chimiques absorbants destinés à protéger des articles dans leur emballage, levilite et gel de silice. Adresse du siège social : 4-8 cours Michelet 92800 Puteaux. Administration : président partant : LESTAVEL (Thomas). Nomination du président : MARIOTTI (Jean-François). Nomination du vice-président : SEGUIN ( Richard). Commentaires : modification survenue sur la dénomination, le capital (augmentation), l'activité et l' administration Branche d'activité de produits chimiques absorbants acquise par apport au montant global évalué à 10 096 535,40 F. Date d'effet : 31 décembre 1997 Précédents propriétaires C.E.C.A. S.A SOCIETE RHONE-POULENC CHIMIE Publication légale: Les Petites affiches du 7 janvier 1998 déclaration de créances: au tribunal de commerce de Nanterre.

25/01/1998

Bodacc A

Création d'établissement

 

 

RCS Nanterre B 775 728 025 SOCIETE CECA S.A. Forme : S.A. Capital : 54 833 800 F. Adresse du siège social : 4-8 cours Michelet 92800 Puteaux Etablissement principal: Activité : vente de dérivés phosphoriques exercé à Paris-La Défense. Adresse : 4-8 cours Michelet 92800 Puteaux Clientèle, utilisation de la marque < Ukafate >, documentation technique, droit exclusif de se présenter comme successeur du fonds de vente de dérivés phosphoriques, dépendant de l'établissement principal, acquis par achat au prix stipulé de 100 000 F. Date d'effet : 1er janvier 1998. Précédent propriétaire : ELF ATOCHEM S.A. RCS B 319 632 790 Publication légale: Les Petites affiches du 7 janvier 1998. Oppositions : au fonds.

18/01/1998

Bodacc B

Modifications et mutations diverses

 

 

RCS Nanterre B 775 728 025 RC 86-B 2475 CECA S.A. Forme : S.A Nom commercial: Ceca. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : JAISSON (Jacques, Marie). Nomination d' un administrateur : DENIS (Jacques).

13/07/1997

Bodacc B

Modifications et mutations diverses

 

 

RCS *. RCS Nanterre B 775 728 025 RC RC 86-B 2475 CECA S.A. Forme : S.A Nom commercial: Ceca. Administration : démission : administrateur : THEBAULT ( André). Nomination en qualité d' administrateur : KAUFFER (Henry). Commentaires : modification survenue sur l'administration.

20/10/1996

Bodacc A

Création d'établissement

 

 

RCS Nanterre B 332 110 097 A dater du: 26 septembre 1996 ATO FINDLEY S.A. Forme : S.A. Adresse du siège social : 4- 8 cours Michelet, 92800 Puteaux Fonds secondaire acquis par apport, au montant évalué à 479 000 000 de F ETABLISSEMENT SECONDAIRE RC Tarbes 96-B 213. Activité : fabrication, commercialisation, vente de tous produits adhésifs , liquides, fondus à chaud et autres, chimiques et métallurgiques. Adresse : route de Pau, 65420 Ibos Date de début d'activité: 1er janvier 1996 Précédente propriétaire-exploitante CECA S.A. RCS B 775 728 025 RC 88-B 56 Publication légale: Les Petites Affiches du 10 juin 1996 déclaration de créances: au greffe du tribunal de commerce de Nanterre.

29/09/1996

Bodacc B

Modifications et mutations diverses

 

 

RCS Nanterre B 775 728 025 RC 86-B 2475 C.E.C.A. S.A. Forme : S.A Nom commercial: C.E.C.A. Administration : président du conseil d'administration : PERRATZI ( Michel). Administrateurs : JAISSON ( Jacques, Marie) DELEUZE (René) THEBAULT (André). Commissaire aux comptes titulaire : ERNST ET YOUNG AUDIT. Commissaire aux comptes suppléant : GAVEAU (Dominique). Commentaires : modification survenue sur l'administration.

08/09/1996

Bodacc A

Création d'établissement

 

 

RCS B 332 110 097 A dater du: 9 aout 1996 RC 96-B 306 ATO FINDLEY S.A. Forme : S.A. Capital : . Adresse du siège social : 4- 8 cours Michelet 92800 Puteaux ETABLISSEMENT SECONDAIRE. Activité : représentation des produits fabriqués par la société minerais, produits chimiques, minéraux organiques et tous produits métallurgiques. Adresse : lieudit La Moye 44220 Coueron Branche d' activité complète et autonome d' adhésifs acquise par apport partiel d' actif au montant évalué à 479 000 000 de F Date de début d'activité: 1er janvier 1996. Précédent propriétaire : CECA S.A. RCS B 775 728 025 Publication légale: Les Petites affiches du 10 juin 1996 déclaration de créances: au tribunal de commerce de Saint-Nazaire.

07/07/1996

Bodacc B

Modifications et mutations diverses

 

 

RCS Nanterre B 775 728 025 RC 86-B 2475 CECA S.A. Forme : S.A. Capital : 54 833 800 F Nom commercial: Ceca. Activité : recherche, expérimentation, extraction, commercialisation, transformation de tous minerais, de produits chimiques de minerais organiques et de tous produits métallurgiques destinés à l' industrie, à l'agriculture et au commerce. Adresse du siège social : 4-8 cours Michelet 92800 Puteaux. Commentaires : modification survenue sur l'activité. La branche d'activité d' adhésifs a été apportée à la STE ATO FINDLEY S.A. Date d'effet : 31 mai 1996.

09/07/1995

Bodacc B

Modifications et mutations diverses

 

 

RCS Nanterre B 775 728 025 RC 86-B 2475 CECA S.A. Forme : S.A Nom commercial: Ceca. Administration : président du conseil d'administration : PERRATZI ( Michel). Administrateurs : JAISSON ( Jacques, Marie) DELEUZE (René) LARTIGUE (Jean-Bernard) PERRIER ( François) THEBAULT (André). Commissaire aux comptes titulaire : H.S. D. C.J. Commissaire aux comptes suppléant : GAVEAU (Dominique). Commentaires : modification survenue sur l'administration.

 

COMPANY EVENTS HISTORY

 

 

Date

Description

17/09/2014

Bodacc B: Various editing or changing

09/09/2014

Changes to the Board of Directors

09/09/2014

Amendment

05/07/2014

Bodacc C : Deposit accounts notice

02/07/2014

Update Rating

02/07/2014

Consideration of a balance sheet that has led to a reassessment of this company's creditworthiness

21/03/2014

Legal Gazette: Appointment of the social representative

02/02/2014

Bodacc B: Various editing or changing

24/01/2014

Changes to the Board of Directors

24/01/2014

Amendment

16/01/2014

Legal Gazette: Resignation / Revocation of the social representative

31/12/2013

New accounts available

23/08/2013

Consideration of a balance sheet that has led to a reassessment of this company's creditworthiness

22/07/2013

Bodacc C : Deposit accounts notice

31/12/2012

New accounts available

26/07/2012

Bodacc B: Various editing or changing

18/07/2012

New auditor

18/07/2012

Minutes of general meeting of shareholders

06/07/2012

Consideration of a balance sheet that has led to a reassessment of this company's creditworthiness

05/07/2012

Bodacc C : Deposit accounts notice

31/12/2011

New accounts available

20/12/2011

Bodacc B: Various editing or changing

12/12/2011

Changes to the Board of Directors

12/12/2011

Minutes of Board meeting

12/12/2011

Amendment

05/12/2011

Legal Gazette: Resignation / Revocation of the social representative

21/10/2011

Legal Gazette: Appointment of the social representative

08/09/2011

Bodacc B: Various editing or changing

31/08/2011

Amendment

31/08/2011

Appointment/resignation of company officers

31/08/2011

Minutes of Board meeting

31/08/2011

Acte modificatif

31/08/2011

Nomination/démission des organes de gestion

25/07/2011

Legal Gazette: Resignation / Revocation of the social representative

20/07/2011

Legal Gazette: Appointment of the social representative

18/07/2011

Bodacc C : Deposit accounts notice

06/07/2011

Consideration of a balance sheet that has led to a reassessment of this company's creditworthiness

08/05/2011

Bodacc B: Various editing or changing

28/04/2011

Amendment

28/04/2011

Acte modificatif

28/04/2011

Modification du Conseil d'Administration

28/04/2011

Changes to the Board of Directors

04/04/2011

Legal Gazette: Appointment of the social representative

31/12/2010

New accounts available

13/08/2010

Update of participations in other companies

19/07/2010

Bodacc C : Deposit accounts notice

31/12/2009

New accounts available

07/07/2009

Appointment/resignation of company officers

07/07/2009

Minutes of general meeting of shareholders

07/07/2009

Statuts mis à jour

07/07/2009

Acte modificatif

07/07/2009

Private document

07/07/2009

Updated articles of association

22/01/2009

New Bodacc A ads detected

22/01/2009

Bodacc A : Sale and transfer

31/12/2008

New accounts available

02/10/2008

New Bodacc B ads detected

02/10/2008

Bodacc B: Various editing or changing

10/09/2008

Appointment/resignation of company officers

10/09/2008

PV du Conseil d'Administration

10/09/2008

Minutes of Board meeting

10/09/2008

Acte modificatif

10/09/2008

Nomination/démission des organes de gestion

10/09/2008

Private document

10/09/2008

Changes to the Board of Directors

10/09/2008

Modification du Conseil d'Administration

10/09/2008

Changement de Président (PDG, PCA)

10/09/2008

New chairman (CEO, CoB)

08/07/2008

Bodacc C : Deposit accounts notice

31/12/2007

New accounts available

26/11/2007

New Filling of Tax Office preferential right

14/09/2007

Filling of Tax Office Preferential Right

14/09/2007

Collection of preferential rights activated for this company

12/09/2007

New Filling of Tax Office preferential right

07/05/2007

Acte modificatif

07/05/2007

Updated articles of association

07/05/2007

Statuts mis à jour

07/05/2007

Minutes of Board meeting

07/05/2007

PV du Conseil d'Administration

07/05/2007

Private document

07/05/2007

Transfert du Siège dans le ressort du Tribunal de Commerce

07/05/2007

Registered office transferred inside jurisdiction of the Commercial Court

01/04/2007

Update of Company Head Office Identifier

01/04/2007

Transfer of Establishment

31/12/2006

New accounts available

03/10/2006

Acte modificatif

03/10/2006

Appointment/resignation of company officers

03/10/2006

Nomination/démission des organes de gestion

03/10/2006

Changes to the Board of Directors

03/10/2006

Minutes of Board meeting

03/10/2006

PV du Conseil d'Administration

03/10/2006

Private document

08/06/2006

Acte modificatif

08/06/2006

New auditor

08/06/2006

Changement de Commissaire aux Comptes

08/06/2006

PV d'Assemblée

08/06/2006

Minutes of general meeting of shareholders

08/06/2006

Nomination/démission des organes de gestion

08/06/2006

Appointment/resignation of company officers

08/06/2006

Private document

08/06/2006

Acte sous seing privé

31/12/2005

New accounts available

12/05/2005

Changes to the Board of Directors

12/05/2005

Modification du Conseil d'Administration

12/05/2005

Acte sous seing privé

12/05/2005

Private document

12/05/2005

Appointment/resignation of company officers

12/05/2005

Nomination/démission des organes de gestion

12/05/2005

Minutes of Board meeting

12/05/2005

PV du Conseil d'Administration

12/05/2005

Acte modificatif

31/12/2004

New accounts available

20/10/2004

Modification du Conseil d'Administration

20/10/2004

Changes to the Board of Directors

20/10/2004

Acte modificatif

20/10/2004

Changement de Président (PDG, PCA)

20/10/2004

Nomination/démission des organes de gestion

20/10/2004

Appointment/resignation of company officers

20/10/2004

Private document

20/10/2004

Acte sous seing privé

20/10/2004

PV du Conseil d'Administration

20/10/2004

New chairman (CEO, CoB)

20/10/2004

Minutes of Board meeting

31/12/2003

New accounts available

12/12/2003

Modification du Conseil d'Administration

12/12/2003

Acte modificatif

12/12/2003

Changement de Président (PDG, PCA)

12/12/2003

Nomination/démission des organes de gestion

12/12/2003

PV du Conseil d'Administration

12/12/2003

Acte sous seing privé

12/03/2003

Acte sous seing privé

12/03/2003

Nomination/démission des organes de gestion

12/03/2003

Acte modificatif

12/03/2003

Modification du Conseil d'Administration

12/03/2003

PV du Conseil d'Administration

21/05/2002

Acte sous seing privé

21/05/2002

Modification du Conseil d'Administration

21/05/2002

Nomination/démission des organes de gestion

21/05/2002

Acte modificatif

21/05/2002

PV du Conseil d'Administration

22/04/2002

Nomination/démission des organes de gestion

22/04/2002

PV du Conseil d'Administration

22/04/2002

Changement de Président (PDG, PCA)

22/04/2002

Modification du Conseil d'Administration

22/04/2002

Acte modificatif

22/04/2002

Acte sous seing privé

12/03/2002

PV d'Assemblée

12/03/2002

Déclaration de conformité

12/03/2002

Acte sous seing privé

12/03/2002

Fusion

12/03/2002

Statuts mis à jour

20/12/2001

Rapport des Commissaires ou du Gérant

20/12/2001

Acte sous seing privé

30/11/2001

Projet de Fusion

04/10/2001

Acte modificatif

04/10/2001

Requête et Ordonnance

09/07/2001

Acte sous seing privé

09/07/2001

Nomination/démission des organes de gestion

09/07/2001

PV du Conseil d'Administration

09/07/2001

Changement de Président (PDG, PCA)

09/07/2001

Modification du Conseil d'Administration

09/07/2001

Acte modificatif

29/03/2001

Changement de Commissaire aux Comptes

29/03/2001

Nomination/démission des organes de gestion

29/03/2001

PV d'Assemblée

29/03/2001

Acte sous seing privé

04/07/2000

PV du Conseil d'Administration

04/07/2000

Nomination/démission des organes de gestion

04/07/2000

Acte sous seing privé

04/07/2000

Modification du Conseil d'Administration

04/07/2000

Acte modificatif

07/09/1999

Modification du Conseil d'Administration

07/09/1999

Augmentation de Capital

07/09/1999

Acte sous seing privé

07/09/1999

Statuts mis à jour

07/09/1999

PV d'Assemblée

07/09/1999

Conversion du Capital Social en Euros

10/12/1998

Acte sous seing privé

10/12/1998

Nomination/démission des organes de gestion

10/12/1998

Modification du Conseil d'Administration

10/12/1998

PV du Conseil d'Administration

10/12/1998

Acte modificatif

17/06/1998

PV d'Assemblée

17/06/1998

Changement de Commissaire aux Comptes

17/06/1998

Nomination/démission des organes de gestion

17/06/1998

Acte sous seing privé

05/01/1998

Acte modificatif

05/01/1998

Nomination/démission des organes de gestion

05/01/1998

PV du Conseil d'Administration

05/01/1998

Acte sous seing privé

05/01/1998

Modification du Conseil d'Administration

30/06/1997

Acte modificatif

30/06/1997

Nomination/démission des organes de gestion

30/06/1997

Acte sous seing privé

30/06/1997

PV du Conseil d'Administration

30/06/1997

Modification du Conseil d'Administration

16/09/1996

PV du Conseil d'Administration

16/09/1996

Acte modificatif

30/04/1996

Acte sous seing privé

30/04/1996

Acte modificatif

14/06/1995

Modification du Conseil d'Administration

14/06/1995

Acte modificatif

14/06/1995

Nomination/démission des organes de gestion

14/06/1995

PV du Conseil d'Administration

01/08/1994

Acte modificatif

01/08/1994

PV du Conseil d'Administration

12/07/1994

Statuts mis à jour

12/07/1994

PV d'Assemblée

12/07/1994

Acte modificatif

12/01/1994

Modification du Conseil d'Administration

12/01/1994

Nomination/démission des organes de gestion

12/01/1994

Acte modificatif

12/01/1994

PV du Conseil d'Administration

05/10/1993

PV du Conseil d'Administration

05/10/1993

Acte modificatif

05/10/1993

PV d'Assemblée

01/09/1993

Nomination/démission des organes de gestion

01/09/1993

Acte modificatif

01/09/1993

PV du Conseil d'Administration

12/03/1993

Acte modificatif

12/03/1993

PV du Conseil d'Administration

12/03/1993

Nomination/démission des organes de gestion

12/03/1993

Modification du Conseil d'Administration

12/03/1993

Changement de Président (PDG, PCA)

20/02/1992

Acte modificatif

20/02/1992

PV du Conseil d'Administration

20/02/1992

Nomination/démission des organes de gestion

20/02/1992

Statuts mis à jour

20/02/1992

Transfert du Siège dans le ressort du Tribunal de Commerce

20/02/1992

Modification du Conseil d'Administration

 

 

NOTES & COMMENTS

 

N/a

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.61.43

UK Pound

1

Rs.99.73

Euro

1

Rs.77.93

 

 

INFORMATION DETAILS

 

Analysis Done by :

DIV

 

 

Report Prepared by :

TPT

 


 

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.