MIRA INFORM REPORT

 

 

Report No. :

320080

Report Date :

29.04.2015

 

IDENTIFICATION DETAILS

 

Name :

ISOCHEM

 

 

Registered Office :

Site Ircha 32 Rue Lavoisier Bp 12 91710 Vert Le Petit

 

 

Country :

France

 

 

Financials (as on) :

31.12.2013

 

 

Date of Incorporation :

January 1973

 

 

Legal Form :

Simplified joint stock company

 

 

Line of Business :

Manufacture of other organic basic chemicals.

 

 

No. of Employee :

250 to 499 employees

 

 

RATING & COMMENTS

 

MIRA’s Rating :

B

 

RATING

STATUS

PROPOSED CREDIT LINE

26-40

B

Capability to overcome financial difficulties seems comparatively below average.

Small

 

Status :

Moderate

 

 

Payment Behaviour :

Slow but correct

 

 

Litigation :

Clear

 

 

NOTES :

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

 

 

ECGC Country Risk Classification List – December 31, 2014

 

Country Name

Previous Rating

(30.09.2014)

Current Rating

(31.12.2014)

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 more than 84 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 increased by 0.4% in 2014. The unemployment rate (including overseas territories) increased from 7.8% in 2008 to 10.5% in 2014. Youth unemployment in metropolitan France decreased from a high of 25.4% in the fourth quarter of 2012 to 24.3% in the fourth quarter of 2014. Lower-than-expected growth and high spending have strained France's public FINANCEShttps://cdncache-a.akamaihd.net/items/it/img/arrow-10x10.png. The budget deficit rose sharply from 3.3% of GDP in 2008 to 7.5% of GDP in 2009 before improving to 4.3% of GDP in 2014, while France's public debt rose from 68% of GDP to more than 92% over the same period. Elected on a conventionally leftist platform, President Francois HOLLANDE surprised and angered many supporters with a January 2014 speech announcing a sharp change in his economic policy, recasting himself as a liberalizing reformer. The government's budget for 2014 shifted the balance of fiscal consolidation from taxes to a total of $24 billion in spending cuts. In December 2014, HOLLANDE announced additional reforms, including a plan to extend commercial business hours, liberalize professional services and sell off $6.2-12.4 billion in state owned assets. France’s tax burden remains well above the EU average and income tax cuts over the past decade are being partly reversed, particularly for higher earners. The top rate of income tax is 41%. The government is allowing a 75% payroll tax on salaries over $1.24 million to lapse.

 

Source : CIA

 

Company summary

 

Name

ISOCHEM

Acronym

-

Trade name

-

Type of Establishment

Head Office

Postal Address

ISOCHEM
ISOCHEM
SITE IRCHA
32 RUE LAVOISIER
BP 12
91710 VERT LE PETIT

Telephone

01 64 99 03 00

Share Capital

5,879,067 Euros

Incorporiation Date

11/1973

Nationality

France

APE/NAF Code

2014Z

Currency

Euros

Activity (APE)

Manufacture of other organic basic chemicals

Last account Date

31/12/2013

Formation Date

01/1973

Fax

-

Deregistration Date

-

EUR VAT Number

FR73304828502

Legal form

Simplified joint stock company

Court Registry Number

19 9 4B00328

Registration Court

Evry (78)

RCS Registration

RCS Evry B 304 828 502

 

 

Key Financials

 

YEAR TO DATE

TURNOVER

GROSS OPERATING SURPLUS

SHAREHOLDER'S EQUITY

NET RESULT

EMPLOYEES

31/12/2013

59,274,934 €

-7.48% Turnover

26,686,952 €

-7,748,964 €

250 to 499 employees

31/12/2012

75,234,195 €

1.28% Turnover

34,507,826 €

-4,165,605 €

-

31/12/2011

74,810,662 €

-0.07% Turnover

38,745,342 €

-2,158,390 €

-

 

 

Ultimate Holding Company

 

Name

Country

Company Number

AURELIUS

HRB 164266

Affiliation links.

146 companies in the international Group Structure from 1 countries.

 

 

Directors

 

Current Directors

1

 

 

Preferential Right

 

No social security and tax office preferential right to date

 

 

Payment Information Summary

 

– Trade Payment Data

Total number of Invoices available

103

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

97

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

6

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

0

Total number of Invoices currently outstanding beyond the due date

0

 

 

Trends

 

Profitability

Liquidity

Net Worth

 

 

Establishment Details

 

Type of Establishment

Head Office

Production Role

-

APE/NAF Code

2014Z

Activity

Manufacture of other organic basic chemicals

Formation Date

06/1993

Reason for Formation

Contribution

Closure Date

-

Reason for Closure

-

Reactivation Date

-

Seasonality

-

Activity Nature

-

Activity Location

Other

Trading Address

32 RUE LAVOISIER 
91710 VERT LE PETIT

Department

Essonne (91)

Location Surface

-

District

2

City

VERT LE PETIT

Status

Economically active

Business Pages FT®

FABRICATION, VENTE DE PRODUITS DE BASE PHARMACEUTIQUES

Region

Ile-de-France

Area

16

Size of Urban Area

-

 

 

Other Establishment(s)

 

Regionality

Legal unit with multiple establishments in many areas having at least 50% of workforce in same area

Mono-activity status

Legal unit having all establishments with the same main activity

Branches

4 branch entities in this company

 

 

Company Name

Company Type

APE/NAF Code

Activity

City

Post Code

ISOCHEM

Head Office

2014Z

Manufacture of other organic basic chemicals

VERT LE PETIT

91710

ISOCHEM

Branch

2014Z

Manufacture of other organic basic chemicals

TOULOUSE

31400

ISOCHEM

Branch

2014Z

Manufacture of other organic basic chemicals

PARIS 4

75004

ISOCHEM

Branch

2014Z

Manufacture of other organic basic chemicals

LE PONT DE CLAIX

38800

ISOCHEM

Branch

2014Z

Manufacture of other organic basic chemicals

PITHIVIERS

45300

 

 

Workforces

 

Workforce at address

100 to 199 employees

Company workforce

250 to 499 employees

 

 

Commentary

 

The comments are ordered according to the class of risk. Companies are compared with regard to other companies of the same type. Thus a positive comment for one category can be negative for another or can change depending on its value. This is a purely statistical decision

.

The increase in the gearing percentage over the last two accounting periods is 26 %

The decrease of tangible fixed assets over the last two accounting periods is 23 %

The return on total assets employed is -17

The stock to turnover ratio is 27.26

The pre-tax profit is -8,332,952 €

The sales to current assets ratio is 2

The company has 1 director(s)

Department code with low risk rating

Industry code with low risk rating

Low risk workforce size

The total assets are 50,494,588 €

The risk provisions are 5,898,625 €

The net turnover is 59,274,934 €

The net current assets are 29,594,099 €

The liabilities are 17,909,012 €

The creditor days are 38.01

The ratio total assets to total liabilities is 2.12

The shareholder's equity is 26,686,952 €

 

 

Collective procedures

 

No judgment information for the company

 

 

Preferential rights details and history

 

Summary of preferential rights

 

Company monitored since

21/11/2013

Status of Monitoring

No social security and tax office preferential right to date

 

 

Group Data

 

Ultimate parent company

AURELIUS

Direct parent

AURELIUS - 85 %

 

Group – Number of companies

9

 

Linkages – Number of companies

146

 

Number of countries

1

 

 

 

 

 

NAME

SIREN

PARTS

LAST ACCOUNT PUBLISHED

1

AURELIUS MANAGEMENT GMBH

HRB 164266

-

31/12/2008

2

CONNECTIS CONSULTING SERVICES

983044

100 %

31/12/2013

2

EUROPEAN DIRECT SALES GROUP

086581170

100 %

31/12/2013

3

CIE DE GESTION ET PRETS

310416979

35 %

31/12/2004

2

ISOCHEM

304828502

85 %

31/12/2013

3

FRAMOCHEM GMBH

HRB 42802

100 %

31/12/2011

ISOCHEM UK LIMITED

01833635

100 %

31/12/2010

FRAMOCHEM

-

100 %

-

DATAGROUP BUSINESS SOLUTIONS GMBH

HRB 10683

100 %

30/09/2013

 

 

Shareholders

 

Type of shareholders

Company: 85%Undefined: 15%CompanyUndefined

 

Shareholders

 

 

Linkages

 

COMPANY NAME

SIREN

LAST ACCOUNT PUBLISHED

TURNOVER

BERENTZEN-GRUPPE AKTIENGESELLSCHAFT

HRB 120444

31/12/2013

157,253,000 €

AURELIUS AG

HRB 161677

31/12/2012

1,446,266,000 €

HANSEYACHTS AG

HRB 7035

30/06/2014

94,814,852 €

DATAGROUP AG

HRB 354615

30/09/2013

-

BRIGHTONE GMBH

HRB 75570

31/05/2013

74,767,441 €

DATAGROUP BREMEN GMBH

HRB 20364 HB

30/09/2013

-

DATAGROUP BGS GMBH

HRB 44217

30/09/2013

-

SCHABMÜLLER GMBH

HRB 19293

31/12/2012

62,222,938 €

HHS BETEILIGUNGSGESELLSCHAFT MBH

HRB 353224

30/09/2013

-

GHOTEL GMBH

HRB 6296

31/12/2013

23,967,146 €

SE BERLIN GRUNDSTÜCKSVERWALTUNGS GMBH & CO. KG

HRA 40337 B

31/12/2008

-

DATAGROUP STUTTGART GMBH

HRB 353220

30/09/2009

-

M & N SOLUTIONS GMBH

HRB 5903

30/09/2013

-

DATAGROUP HAMBURG GMBH

HRB 80305

30/09/2013

-

BCA BETEILIGUNGS GMBH

HRB 175971

31/12/2013

-

DATAGROUP OFFENBURG GMBH

HRB 371359

30/09/2013

-

SERVIT GMBH

HRB 7242

31/12/2006

-

VIVARIS GETRÄNKE VERWALTUNG GMBH

HRB 120532

31/12/2011

-

MEDLEY´S WHISKEY INTERNATIONAL GMBH

HRB 204719

31/12/2011

-

FIDELIS HR GMBH

HRB 12068

31/12/2013

47,162,563 €

PEOPLE ONLINE GMBH

HRB 8905

31/12/2013

1,017,993 €

STUDIENKREIS GMBH

HRB 4581

31/12/2013

51,794,005 €

MAGICMAPS GMBH

HRB 354295

30/09/2013

-

AURELIUS PORTFOLIO MANAGEMENT AG

HRB 176747

31/12/2013

-

EUROPEAN DIRECT SALES HOLDING GMBH

HRB 183460

31/12/2013

-

SOTERIA GMBH

HRB 125352

01/01/2013

-

KTD KOMMUNIKATIONSTECHNIK HOLDING AG

HRB 167751

31/12/2009

-

AURELIUS BETEILIGUNGSBERATUNGS AG

HRB 169373

31/12/2013

-

ED ENTERPRISES HOLDING GMBH

HRB 183074

31/12/2011

-

AURELIUS TRANSAKTIONSBERATUNGS AG

HRB 180782

31/12/2013

-

DATAGROUP CONSULTING GMBH

HRB 734927

30/09/2013

-

DATAGROUP IT SOLUTIONS GMBH

HRB 734881

30/09/2013

-

DATAPEC GESELLSCHAFT FÜR DATENVERARBEITUNG MBH

HRB 353432

30/09/2007

-

DATAWIN GESELLSCHAFT FÜR SYSTEMENTWICKLUNG MBH

HRB 3032

30/09/2013

-

STUDIENKREIS PARTNERSYSTEME GMBH

HRB 2748

31/12/2013

2,725,978 €

PUSCHKIN INTERNATIONAL GMBH

HRB 205539

31/12/2011

-

EINHORN MODE MANUFAKTUR BETEILIGUNGS GMBH

HRB 351517

31/12/2008

104,085 €

PC-FEUERWEHR FRANCHISE & INTERACTIVE MEDIA GMBH

HRB 61813

31/12/2013

-

SECOP GMBH

HRB 8698 FL

31/12/2013

179,705,702 €

KORNBRENNEREI BERENTZEN GMBH

HRB 120011

31/12/2011

-

LANDWIRTH?S GMBH

HRB 11485

31/12/2011

-

BERENTZEN DISTILLERS INTERNATIONAL GMBH

HRB 120578

31/12/2011

-

WINTERAPFEL GETRÄNKE GMBH

HRB 120597

31/12/2011

-

BEST-COMPUTER SUPPORT GMBH

HRB 18689

31/08/2008

-

BMC BRAND MANAGEMENT CONSULTING GMBH

HRB 10807 CB

31/12/2013

-

GHOTEL BETEILIGUNGS GMBH

HRB 164141

31/12/2013

-

SCHLEICHER ELECTRONIC ENGINEERING GMBH

HRB 112185 B

31/12/2011

-

YACHTZENTRUM GREIFSWALD BETEILIGUNGS-GMBH

HRB 6238

30/06/2012

-

SCHLEICHER ELECTRONIC VERWALTUNGS-GMBH

HRB 89974 B

31/12/2011

-

HDT SERVICEMANAGEMENT GMBH

HRB 73067

30/09/2008

-

DEHLER YACHTS GMBH

HRB 8853

30/06/2013

-

GHOTEL HOTEL UND BOARDINGHAUS DEUTSCHLAND GMBH

HRB 14456

31/12/2013

-

GHOTEL DEUTSCHLAND GMBH

HRB 14457

31/12/2013

-

GHOTEL GERMANY GMBH

HRB 14458

31/12/2013

-

SECOP HOLDING GMBH

HRB 7279 FL

31/12/2013

3,144,543 €

SK SYSTEMKOMPONENTEN VERWALTUNGS GMBH

HRB 505920

31/12/2012

-

LD EINRICHTUNGSSYSTEME GMBH

HRB 505860

01/08/2012

-

LD DIDACTIC GMBH

HRB 65887

31/12/2013

27,049,650 €

DATAGROUP LUDWIGSBURG GMBH

HRB 721471

30/09/2008

-

BGAG BETEILIGUNGS GMBH

HRB 172098

31/12/2013

-

UNICORN SERVICE GMBH

HRB 190843

31/12/2009

-

PD CONSULTING GMBH & CO. KG

HRA 99345

31/12/2012

-

SECOP VERWALTUNGS GMBH

HRB 178770

31/12/2013

-

ISOCHEM HOLDING GMBH

HRB 178772

31/12/2013

-

ISOCHEM BETEILIGUNGS GMBH

HRB 178773

31/12/2013

-

CONNECTIS BETEILIGUNGS GMBH

HRB 173156

31/12/2013

-

POHLAND BETEILIGUNGSHOLDING GMBH

HRB 168857

31/12/2008

-

RESIDUUM BETEILIGUNGS GMBH

HRB 168851

31/12/2011

-

CHH VERWALTUNGS GMBH

HRB 174131

31/12/2010

-

PC-FEUERWEHR HAMBURG-MITTE GMBH

HRB 102081

30/09/2013

-

PC-FEUERWEHR EIMSBÜTTEL GMBH

HRB 110227

30/09/2013

-

RH RETAIL HOLDING GMBH

HRB 175270

31/12/2013

-

CHANNEL21 EXPRESS GMBH

HRB 204661

31/12/2009

-

CENTUERE RETAIL SUPPORT GMBH

HRB 175972

23/10/2009

-

CONSINTO BETEILIGUNGS GMBH

HRB 176651

31/12/2011

-

LD BETEILIGUNGS GMBH

HRB 82694

31/12/2012

-

SECOP BETEILIGUNGS GMBH

HRB 186617

31/12/2013

-

B1 ENGINEERING SOLUTIONS GMBH

HRB 188002

31/12/2012

-

1. VERMÖGENSVERWALTUNGS GMBH MÜNCHEN LEONRODSTRAßE

HRB 188713

31/12/2013

-

1. VERMÖGENSVERWALTUNGS GMBH MÜNCHEN BAADERSTRAßE

HRB 188715

31/12/2013

-

1. VERMÖGENSVERWALTUNGS GMBH HANNOVER LATHUSENSTRAßE

HRB 188770

31/12/2013

-

1. VERMÖGENSVERWALTUNGS GMBH BRAUNSCHWEIG DRESDENSTRAßE

HRB 188771

31/12/2010

-

1. VERMÖGENSVERWALTUNGS GMBH MÜNCHEN LANDWEHRSTRAßE

HRB 188724

31/12/2010

-

AURELIUS PROPERTY HOLDING GMBH

HRB 188642

31/12/2013

-

AURELIUS ACTIVE MANAGEMENT HOLDING GMBH

HRB 188643

31/12/2013

-

AURELIUS ACTIVE MANAGEMENT GMBH

HRB 188644

31/12/2013

-

TUROA RUM INTERNATIONAL GMBH

HRB 205005

31/12/2011

-

BERENTZEN DISTILLERS TURKEY GMBH

HRB 205480

31/12/2011

-

DATAGROUP INSHORE SERVICES GMBH

HRB 11934

30/09/2013

-

HANSEYACHTS TECHNOLOGIE UND VERMÖGENSVERWALTUNGS GMBH

HRB 8326

30/06/2014

-

BERENTZEN DISTILLERS ASIA GMBH

HRB 205388

31/12/2011

-

BRIAR HOLDING GMBH

HRB 193152

31/12/2012

-

HY BETEILIGUNGS GMBH

HRB 193153

31/12/2013

-

AURELIUS ADVANCEMENT INTERNATIONAL GMBH

HRB 204658

31/12/2013

-

AURELIUS SUSTAINABILITY ENHANCEMENT GMBH

HRB 200580

31/12/2013

-

IBERIAN IT HOLDING GMBH

HRB 200721

31/12/2013

-

BRIGHTONE HOLDING GMBH

HRB 200992

31/12/2013

-

STUDIENKREIS HOLDING GMBH

HRB 200993

31/12/2013

-

CONNECTIS ICT SERVICES HOLDING GMBH

HRB 143763 B

31/12/2012

-

HANSEYACHTS TVH GMBH

HRB 8320

30/06/2012

-

AURELIUS STRATEGIC ENHANCEMENT GMBH

HRB 195877

31/12/2012

-

PD VERWALTUNGS GMBH

HRB 196706

31/12/2012

-

AURELIUS INITIATIVE DEVELOPMENT GMBH

HRB 196707

31/12/2012

-

FIDELIS HOLDING GMBH

HRB 203782

31/12/2013

-

VERWALTUNG HANSE (DEUTSCHLAND) VERTRIEBS GMBH

HRB 5745

30/06/2012

-

ARXES GROUP GMBH

HRB 8200

31/12/2012

-

SCHLEICHER BETEILIGUNGS GMBH

HRB 129972 B

31/12/2012

-

HANSE (DEUTSCHLAND) VERTRIEBS GMBH & CO.KG

HRA 1600

31/07/2008

-

SM ELEKTROSYSTEME (KAISERSLAUTERN) GMBH

HRB 2805

31/12/2011

-

EINHORN MODE MANUFAKTUR GMBH & CO. KG

HRA 381069

31/12/2009

26,477,370 €

RUMHAUS HANSEN GMBH & CO. KG

HRA 1905 FL

31/12/2010

-

LD DIDACTIC AG & CO. KG

HRA 26802

31/12/2009

-

M.T.P. BETEILIGUNGS AG

HRB 160169

31/12/2009

-

CONSINTO GMBH

HRB 3243

-

-

ICP GMBH & CO. KG

HRA 202768

-

-

SCHLEICHER ELECTRONIC VERWALTUNGS-GMBH

HRB 4809

-

-

NORIS WEINBRENNEREIEN GMBH

HRB 100729

-

-

DLS SPIRITUOSEN GMBH

HRB 3928 FL

-

-

HDT HANSEATISCHE DATENTECHNIK GMBH

HRB 49384

-

-

VIVARIS GETRÄNKE GMBH & CO. KG

HRA 120394

-

-

S.E.S.A. SOFTWARE UND SYSTEME AKTIENGESELLSCHAFT

HRB 47509

-

-

HARTL'S SPIRITUOSEN GMBH

HRB 2742

-

-

TEC2B AG

HRB 4579

-

-

TIETOENATOR S.E.S.A. AG

HRB 50734

-

-

DETHLEFFSEN GMBH & CO

HRA 2711 FL

-

-

AURELIUS INNOVATIVE ENHANCEMENT GMBH

HRB 204652

-

-

AURELIUS SERVICES HOLDING GMBH

HRB 204655

-

-

AURELIUS ENHANCEMENT INTERNATIONAL GMBH

HRB 204656

-

-

MOODY YACHTS GMBH

HRB 8828

-

-

AURELIUS ALPHA INVEST GMBH

HRB 208693

-

-

AURELIUS ALPHA INTERNATIONAL GMBH

HRB 208666

-

-

AURELIUS BETA INTERNATIONAL GMBH

HRB 208667

-

-

AURELIUS GAMMA INVEST GMBH

HRB 208665

-

-

AURELIUS GAMMA INTERNATIONAL GMBH

HRB 208586

-

-

BERENTZEN NORTH AMERICA GMBH

HRB 206692

-

-

AURELIUS IOTA INVEST GMBH

HRB 216576

-

-

BRIGHTONE CONSULTING GMBH

HRB 208877

-

-

BLAUPUNKT BRAND MANAGEMENT HOLDING GMBH

HRB 10796 CB

-

-

BLAUPUNKT HOLDING GMBH

HRB 10741 CB

-

-

GTN IDS HOLDING GMBH

HRB 93867

-

-

YACHTZENTRUM GREIFSWALD GESELLSCHAFT FÜR VERTRIEB VERMITTLUNG UND BAU VON YACHTEN MBH

HRB 579

-

-

PEOPLE ONLINE AKTIENGESELLSCHAFT

HRB 6615

-

-

SCHLEICHER ELECTRONIC GMBH & CO. KG

HRA 34966

31/12/2013

-

DOORNKAAT AKTIENGESELLSCHAFT

HRB 100713

-

-

M.T.P. HOLDING GMBH

HRB 133322

-

-

PABST & RICHARZ VERTRIEBS GMBH

HRB 11441

-

-

 

 

Director(s)

 

Name

M. SCHLOSSER BJÖRN

Manager position

President

Date of birth

21/03/1968

Place of birth

HERBORN(ALLEMAGNE)

Type

Individual

Name at birth

 

 

Previous Directors

 

Manager position

Title and name

Date of Birth/Place of Birth

Chairman of the Board

M. MALFROOT THIERRY

11/05/1951 - SAINTRY SUR SEINE

Chairman of the Board

M. MALFROOT THIERRY

11/05/1951 - SAINTRY SUR SEINE (91250)

Chairman of the Board

M. NICOLAS MICHEL

22/11/1939 - LYON

Chairman of the Board

M. SCHLOSSER BJORN

21/03/1968 - HERBORN(ALLEMAGNE)

Chairman of the Board

M. SCHLOSSER BJORN

21/03/1968 - HERBORN(ALLEMAGNE)

Chief Executive Officer

M. MALFROOT THIERRY

11/05/1951 - SAINTRY SUR SEINE (91250)

Chief Executive Officer

M. SCHLOSSER BJORN

21/03/1968 - HERBORN(ALLEMAGNE)

Managing director

M. MALFROOT THIERRY

11/05/1951 - SAINTRY SUR SEINE

Managing director

M. NICOLAS MICHEL

22/11/1939 - LYON

Managing director

M. SCHLOSSER BJORN

21/03/1968 - HERBORN(ALLEMAGNE)

Delegated managing director

M. MALFROOT THIERRY

11/05/1951 - SAINTRY SUR SEINE

Administrator

M. ALBRECHT GERHARD DONATUS

10/04/1971 - BRUXELLES(BELGIQUE)

Administrator

M. ALBRECHT GERHARD DONATUS

10/04/1971 - BRUXELLES(BELGIQUE)

Administrator

M. ARNOULD JEAN-MARC

-

Administrator

M. ARNOULD JEAN-MARC

27/04/1944 - PARIS (75015)

Administrator

M. ARNOULD JEAN-MARC

27/04/1944 - PARIS 15

Administrator

M. COPIER JEAN-LUC LOUIS

02/07/1955 - AUBERVILLIERS (93300)

Administrator

M. COPIER JEAN-LUC LOUIS

02/07/1955 - AUBERVILLIERS

Administrator

M. DE GAULMYN GUY

-

Administrator

M. DE GAULMYN GUY

03/07/1946 - ST ETIENNE

Administrator

M. DE GAULMYN GUY

03/07/1946 - ST ETIENNE (42000)

Administrator

M. DEUET YVES

30/06/1954 - ASNIERES SUR SEINE

Administrator

M. DEUET YVES

30/06/1954 - ASNIERES SUR SEINE (92600)

Administrator

M. DUPONT JEAN-MARCEL

22/02/1949 - MIMIZAN

Administrator

M. DUPONT JEAN-MARCEL

22/02/1949 - MIMIZAN (40200)

Administrator

M. FORSTER FRANCK

02/04/1972 - BAD OYNHAUSEN(ALLEMAGNE)

Administrator

M. FORSTER FRANCK

02/04/1972 - BAD OYNHAUSEN(ALLEMAGNE)

Administrator

M. MALFROOT THIERRY

11/05/1951 - SAINTRY SUR SEINE

Administrator

M. MARKUS DIRK

15/01/1971 - REGENSBURG(ALLEMAGNE)

Administrator

M. MARKUS DIRK

15/01/1971 - REGENSBURG(ALLEMAGNE)

 

 

Status history

 

No Status History

 

 


Recent publications in Gazettes

 

Publication date

Gazette Name

Description

29/03/2015

Bodacc B

Modification et mutation diverse

91 - ESSONNE

GREFFE DU TRIBUNAL DE COMMERCE D'ÉVRY

1420 - 304 828 502 RCS Evry. ISOCHEM. Forme : Société par actions simplifiée. Administration : Président : SCHLOSSER Björn modification le 23 Août 2011 Membre du comité de surveillance : DEUET Yves modification le 30 Août 2011 Commissaire aux comptes titulaire : MAZARS modification le 30 Août 2011 Commissaire aux comptes suppléant : SARDET Pierre en fonction le 29 Novembre 2010 Membre du comité de surveillance : WINKLER Jörg en fonction le 23 Août 2011 Membre du comité de surveillance : DÜBBERS Sven en fonction le 23 Août 2011 Membre du comité de surveillance : RAGETH Luzi Conradin en fonction le 23 Août 2011 Membre du comité de surveillance : GLAD Gilles Louis Gérard en fonction le 20 Mars 2015. Activité : 
Commentaires : Modification de représentant.

24/03/2015

JAL

Resignation / Revocation of the social representative

Semaine de l Ile-de-France (La)


Date de décision : 05/06/2014
La société 304828502 - ISOCHEM, 32 RUE LAVOISIER, SITE IRCHA, BP 12, 91710 VERT LE PETIT 
Fait l'objet du départ de Monsieur Jean-Luc COPIER

24/03/2015

JAL

Appointment of the social representative

Semaine de l Ile-de-France (La)


Date de décision : 05/06/2014
Société faisant l'objet d'une nomination : 304828502 - ISOCHEM, 32 RUE LAVOISIER, SITE IRCHA, BP 12, 91710 VERT LE PETIT 
Nominé : Monsieur Gilles GLAD, 94440 VILLECRESNES
En la fonction de : Membre du Conseil de Surveillance

06/03/2015

Bodacc B

Modification et mutation diverse

91 - ESSONNE

GREFFE DU TRIBUNAL DE COMMERCE D'ÉVRY

1628 - 304 828 502 RCS Evry. ISOCHEM. Forme : Société par actions simplifiée. Capital : 5879067 EUR. Activité : 
Commentaires : Modification du capital.

13/12/2014

Bodacc C

Comptes annuels et rapports

91 - ESSONNE

GREFFE DU TRIBUNAL DE COMMERCE D'EVRY

16790 - 304828502 RCS. ISOCHEMForme : Société par actions simplifiée. Adresse : 32 rue Lavoisier 91710 Vert-le-Petit. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

29/08/2013

Bodacc C

Comptes annuels et rapports

91 - ESSONNE

GREFFE DU TRIBUNAL DE COMMERCE D'EVRY

8150 - 304828502 RCS. ISOCHEMForme : Société par actions simplifiée. Adresse : 32 rue Lavoisier 91710 Vert-le-Petit. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

29/09/2012

Bodacc C

Comptes annuels et rapports

91 - ESSONNE

GREFFE DU TRIBUNAL DE COMMERCE D'ÉVRY

13744 - 304828502 RCS. ISOCHEMForme : Société par actions simplifiée. Adresse : 32 rue Lavoisier 91710 Vert-le-Petit. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

13/02/2012

Bodacc C

Comptes annuels et rapports

91 - ESSONNE

GREFFE DU TRIBUNAL DE COMMERCE D'ÉVRY

11661 - 304828502 RCS. ISOCHEMForme : Société par actions simplifiée. Adresse : 32 rue Lavoisier 91710 Vert-le-Petit. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2010.

31/08/2011

Bodacc B

Modification et mutation diverse

91 - ESSONNE

GREFFE DU TRIBUNAL DE COMMERCE D'ÉVRY

2048 - 304 828 502 RCS Evry. ISOCHEM. Forme : Société par actions simplifiée. Administration : Président : SCHLOSSER Björn modification le 23 Août 2011 Membre du comité de surveillance : COPIER Jean-Luc Louis modification le 23 Août 2011 Membre du comité de surveillance : DEUET Yves modification le 23 Août 2011 Commissaire aux comptes titulaire : MAZARS & GUERARD en fonction le 29 Novembre 2010 Commissaire aux comptes suppléant : SARDET Pierre en fonction le 29 Novembre 2010 Membre du comité de surveillance : WINKLER Jörg en fonction le 23 Août 2011 Membre du comité de surveillance : DÜBBERS Sven en fonction le 23 Août 2011 Membre du comité de surveillance : RAGETH Luzi Conradin en fonction le 23 Août 2011. Capital : 38409904 EUR.Activité : 
Commentaires : Modification de la forme juridique. Modification du capital. Modification de représentant.

19/07/2011

JAL

Appointment of the social representative

Semaine de l'Ile-de-France (La)


Société faisant l'objet d'une nomination : 304828502 - SA ISOCHEM, 32 RUE LAVOISIER, SITE IRCHA, BP 12, 91710 VERT LE PETIT 
Nominé : Monsieur Bjôm SCHLOSSER, Am Beyertzhof 32, 47906 KEMPEN
En la fonction de : Président
Nominé : Monsieur Yves DEUET, 15 Rue de Nonmandie, 92600 ASNIERES SUR SEINE
En la fonction de : Membre du Conseil de Surveillance
Nominé : Monsieur Jean-Luc COPIER, 16 Rue Dauvilliers, 91290 ARPAJON
En la fonction de : Membre du Conseil de Surveillance
Nominé : Monsieur Jôrg WINKLER, Taubenstrasse 7, D 40479 DÙSSELDORF
En la fonction de : Membre du Conseil de Surveillance
Nominé : Monsieur Sven DUBBERS, Freschenhausener weg 46, D 21220 SEEVETAL
En la fonction de : Membre du Conseil de Surveillance
Nominé : Monsieur Luzi RAGETH, Seebahnstrasse 31, CH 8003 ZURICH
En la fonction de : Membre du Conseil de Surveillance
Date d'effet : 31/05/2011

19/07/2011

JAL

Modification of the share capital

Semaine de l'Ile-de-France (La)


Date de décision : 31/05/2011
La société : 304828502 - SA ISOCHEM, 32 RUE LAVOISIER, SITE IRCHA, BP 12, 91710 VERT LE PETIT a subi une diminution de son capital social désormais de 38 409 904 € 
Date d'effet : 31/05/2011

20/02/2011

Bodacc A

Vente et cession : Vendeur

91 - ESSONNE

GREFFE DU TRIBUNAL DE COMMERCE D'ÉVRY

836 - 440 513 059 RCS Evry. SNPE MATERIAUX ENERGETIQUES. Forme : Société anonyme. Capital : 159000000 EUR. Adresse : 12 quai Henri I V, 75004 Paris. 
Origine du fonds : Achat au prix stipulé de 64000 Euros. Etablissement : Etablissement principal. Activité : cession du fichier de clientèle représentant l'ensemble des clients des produits Lrd48, T819 et Fenoxycarb. commercialisation des produits fabriqués sur son site industriel de Toulouse. Adresse : 32 rue Lavoisier, 91710 Vert le Petit. 
Précédent propriétaire : ISOCHEM. 304 828 502 RCS Evry. 
Date de commencement de l’activité : 17/12/2010. Publication légale : Les Affiches Versaillaises du 01/02/2011. Oppositions : Au fonds vendu pour la validité et pour la correspondance. Descriptif : Fonds acquis par achat. Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

08/12/2010

Bodacc B

Modification et mutation diverse

91 - ESSONNE

GREFFE DU TRIBUNAL DE COMMERCE D'ÉVRY

2059 - 304 828 502 RCS Evry. ISOCHEM. Forme : Société anonyme. Activité : fabrication, achat, vente de tous produits, matériels et services notamment dans le domaine de la chimie fine. 
Adresse du siège social : 32 rue Lavoisier, 91710 Vert-le-Petit. 
Commentaires : Modification de l'activité. Modification de la date de début d'activité. Modification de l'adresse du siège. Date de commencement de l’activité :07/11/1973.

30/11/2010

JAL

Head Office Transfer

Semaine de l'Ile-de-France (La)


Date de décision : 16/11/2010
Transfert du siège social de la société 304828502 -  SA ISOCHEM 
Adresse du nouveau siège : 32 Rue Lavoisier, 91710 VERT LE PETIT
Ancienne localisation : 12 QUAI HENRI IV, 75004 PARIS 4
Date d'effet : 29/11/2010

24/11/2010

JAL

Head Office Transfer

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


Date de décision : 16/11/2010
Transfert du siège social de la société 304828502 -  SA ISOCHEM 
Adresse du nouveau siège : 32 Rue Lavoisier, 91710 VERT LE PETIT
Ancienne localisation : 12 QUAI HENRI IV, 75004 PARIS 4
Date d'effet : 29/11/2010

19/08/2010

Bodacc C

Comptes annuels et rapports

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

3748 - 304828502 RCS. ISOCHEMForme : Société anonyme. Adresse : 12 QU HENRI IV 75004 PARIS. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

18/06/2010

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1170 - 304 828 502 RCS Paris. ISOCHEM. Forme : Société anonyme. Administration : Président du conseil d'administration et Directeur général partant : Malfroot, Thierry, nomination du Président du conseil d'administration et Directeur général : Schlosser, Bjorn, Administrateur partant : S N P E - (SA) représentée par SCHWARTZ, François, Adresse : 10 rue Oudinot 75007 Paris, Administrateur partant : Dupont, Jean-Marcel, Administrateur partant : Rieusset, Michel, Administrateur partant : De Gaulmyn, Guy, Administrateur partant : Arnould, Jean-Marc, Administrateur partant : Zeller, Bernard, nomination de l'Administrateur : Albrecht, Gerhard Donatus, nomination de l'Administrateur : Purkert, Gert, nomination de l'Administrateur : Markus, Dirk, nomination de l'Administrateur : Radlmayr, Ulrich, nomination de l'Administrateur : Forster, Franck, nomination de l'Administrateur : Riegel, nom d'usage : Schnibben, Sibylle.Capital : 58790670 EUR. 
Adresse du siège social : 12 quai Henri Iv, 75004 Paris. 
Commentaires : modification survenue sur le capital (augmentation) et l'administration.

27/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 304828502 - SA ISOCHEM, 12 QUAI HENRI IV, 75004 PARIS 4 
Nominé : Monsieur Gerhard ALBRECHT
En la fonction de : Administrateur

27/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 304828502 - SA ISOCHEM, 12 QUAI HENRI IV, 75004 PARIS 4 
Nominé : Monsieur Gert PURKERT
En la fonction de : Administrateur

27/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 304828502 - SA ISOCHEM, 12 QUAI HENRI IV, 75004 PARIS 4 
Nominé : Monsieur Dirk MARKUS
En la fonction de : Administrateur

27/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 304828502 - SA ISOCHEM, 12 QUAI HENRI IV, 75004 PARIS 4 
Nominé : Monsieur Ulrich RADLMAYR
En la fonction de : Administrateur

27/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 304828502 - SA ISOCHEM, 12 QUAI HENRI IV, 75004 PARIS 4 
Nominé : Monsieur Frank FORSTER
En la fonction de : Administrateur

27/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 304828502 - SA ISOCHEM, 12 QUAI HENRI IV, 75004 PARIS 4 
Nominé : Madame Sibylle RIEGEL
En la fonction de : Administrateur

27/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 304828502 - SA ISOCHEM, 12 QUAI HENRI IV, 75004 PARIS 4 
Nominé : Monsieur Bjorn SCHLOSSER
En la fonction de : Président du Conseil d'Administration

27/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 304828502 - SA ISOCHEM, 12 QUAI HENRI IV, 75004 PARIS 4 
Nominé : Monsieur Bjorn SCHLOSSER
En la fonction de : Administrateur

27/05/2010

JAL

Resignation / Revocation of the social representative

LES PETITES AFFICHES


Date de décision : 17/03/2010
La société 304828502 - SA ISOCHEM, 12 QUAI HENRI IV, 75004 PARIS 4 
Fait l'objet du départ de Monsieur Michel RIEUSSET 

27/05/2010

JAL

Resignation / Revocation of the social representative

LES PETITES AFFICHES


Date de décision : 17/03/2010
La société 304828502 - SA ISOCHEM, 12 QUAI HENRI IV, 75004 PARIS 4 
Fait l'objet du départ de La société S N P E 

27/05/2010

JAL

Resignation / Revocation of the social representative

LES PETITES AFFICHES


Date de décision : 17/03/2010
La société 304828502 - SA ISOCHEM, 12 QUAI HENRI IV, 75004 PARIS 4 
Fait l'objet du départ de Monsieur Bernard ZELLER 

27/05/2010

JAL

Resignation / Revocation of the social representative

LES PETITES AFFICHES


Date de décision : 17/03/2010
La société 304828502 - SA ISOCHEM, 12 QUAI HENRI IV, 75004 PARIS 4 
Fait l'objet du départ de Monsieur Jean-Marcel DUPONT 

27/05/2010

JAL

Resignation / Revocation of the social representative

LES PETITES AFFICHES


Date de décision : 17/03/2010
La société 304828502 - SA ISOCHEM, 12 QUAI HENRI IV, 75004 PARIS 4 
Fait l'objet du départ de Monsieur Guy DE GAULMYN 

27/05/2010

JAL

Resignation / Revocation of the social representative

LES PETITES AFFICHES


Date de décision : 17/03/2010
La société 304828502 - SA ISOCHEM, 12 QUAI HENRI IV, 75004 PARIS 4 
Fait l'objet du départ de Monsieur Jean-Marc ARNOULD 

27/05/2010

JAL

Resignation / Revocation of the social representative

LES PETITES AFFICHES


Date de décision : 17/03/2010
La société 304828502 - SA ISOCHEM, 12 QUAI HENRI IV, 75004 PARIS 4 
Fait l'objet du départ de Monsieur Thierry MALFROOT 

27/05/2010

JAL

Resignation / Revocation of the social representative

LES PETITES AFFICHES


Date de décision : 17/03/2010
La société 304828502 - SA ISOCHEM, 12 QUAI HENRI IV, 75004 PARIS 4 
Fait l'objet du départ de Monsieur Thierry MALFROOT 

27/05/2010

JAL

Modification of the share capital

LES PETITES AFFICHES


Date de décision : 17/03/2010
La société : 304828502 - SA ISOCHEM, 12 QUAI HENRI IV, 75004 PARIS 4 a subi une augmentation de son capital social désormais de 58 790 670 € 

01/11/2009

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1350 - 304 828 502 RCS Paris. ISOCHEM. Forme : Société anonyme. Administration : Administrateur partant : Demay, Fabien, Administrateur partant : Schwartz, François, nomination de l'Administrateur : Deuet, Yves, nomination de l'Administrateur : Zeller, Bernard, Commissaire aux comptes titulaire partant : ERNST & YOUNG ET AUTRES, Commissaire aux comptes suppléant partant : De Cambourg, Patrick, Commissaire aux comptes suppléant partant : De La Bachellerie, Vincent, nomination du Commissaire aux comptes suppléant : Sardet, Pierre. Capital : 3490665 EUR. 
Adresse du siège social : 12 quai Henri Iv, 75004 Paris. 
Commentaires : modification survenue sur l'administration.

07/08/2009

Bodacc C

Comptes annuels et rapports

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

7901 - 304828502 RCS. ISOCHEMForme : Société anonyme. Adresse : 12 quai Henri Iv 75004 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

21/12/2008

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

2132 - 304 828 502 RCS Paris. ISOCHEM. Forme : Société anonyme. Administration : Administrateur partant : Stephan, Marc, Administrateur partant : Bensid, nom d'usage : Nouvion, Nadia Baya, nomination de l'Administrateur : De Gaulmyn, Guy, nomination de l'Administrateur : Arnould, Jean-Marc. Capital : 3490665 EUR. 
Adresse du siège social : 12 quai Henri Iv, 75004 Paris. 
Commentaires : modification survenue sur l'administration.

21/08/2008

Bodacc C

Comptes annuels et rapports

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

4907 - 304828502 RCS. ISOCHEMForme : Société anonyme. Adresse : 12 quai Henri Iv 75004 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

16/05/2008

Bodacc A

Vente et cession : Vendeur

31 - HAUTE-GARONNE

GREFFE DU TRIBUNAL DE COMMERCE DE TOULOUSE

575 - Origine du fonds : Fonds acquis par achat au prix de 2208653.11 EUR. Etablissement : Etablissement principal. Activité : Fonds de commerce de chimie spatiale. Adresse : chemin de la Loge, 31078 Cedex, 31300 Toulouse Cedex 04. 
Précédent propriétaire : ISOCHEM. 304 828 502 RCS Toulouse. 
Date de commencement de l’activité : 01/04/2008. Publication légale : La Voix du Midi du 24/04/2008. Oppositions : chez SME 12 Quai Henri IV 75004 PARIS et pour la validité au fonds vendu Chemin de la Loge 31078 TOULOUSE cedex 4. Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

25/09/2007

Bodacc B

Modifications et mutations diverses

1983 - RCS Paris B 304 828 502. RC 98-B 4131. ISOCHEM. Forme : S.A. Capital : 3 490 665 euros. Adresse du siège social : 12 quai Henri-IV,, 75004 Commentaires : modification survenue sur le capital (diminution) et l'administration. Continuation de la société malgré un actif net devenu inférieur à la moitié du capital social. Administration : modification d'un commissaire aux comptes titulaire : ERNST & YOUNG ET AUTRES.

19/09/2007

Bodacc B

Modifications et mutations diverses

1392 - RCS Paris B 304 828 502. RC 98-B 4131. ISOCHEM. Forme : S.A. Capital : 43 117 740 euros. Adresse du siège social : 12 quai Henri-IV,, 75004 Commentaires : modification survenue sur l'administration. Administration : président du conseil d'administration et directeur général partant : NICOLAS (Michel). Administrateur partant : ZELLER (Bernard). Nomination du président du conseil d'administration et directeur général : MALFROOT (Thierry). Nomination d'un administrateur : SCHWARTZ (François).

25/08/2006

Bodacc C

Avis de dépôt des comptes

998 - RCS Paris B 304 828 502. RC 98-B 4131. ISOCHEM. Forme: S.A. Adresse du siège social: 12, quai Henri IV,Paris, 75004 Paris. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2005.

03/10/2005

Bodacc C

Avis de dépôt des comptes

63 - RCS Paris B 304 828 502. RC 98-B 4131. ISOCHEM. Forme: S.A. Adresse du siège social: 12, quai Henri IV,Paris, 75004 Paris. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2004.

14/04/2005

Bodacc B

Modifications et mutations diverses

2458 - RCS Paris B 304 828 502. RC 98-B 4131. ISOCHEM. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateurs partants : CHARVIN (Yves) ARQUE (Michel, Charles, Henri). Nomination d'administrateurs : RIEUSSET (Michel) ZELLER (Bernard).

05/12/2004

Bodacc B

Modifications et mutations diverses

RCS Paris B 304828502 RC 98-B 4131 ISOCHEM. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : administrateurs partants : RODIE ( Christian) DELVIGNE (Jean-Pierre). Nomination d'administrateurs : BENSID ( Nadia, Baya) ( Nom d'usage : NOUVION) DUPONT (Jean-Marcel).

07/10/2004

Bodacc B

Modifications et mutations diverses

RCS Paris B 304828502 RC 98-B 4131 ISOCHEM. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : président du conseil d'administration et directeur général partant : FONTANA ( Bernard). Nomination du président du conseil d'administration et directeur général : NICOLAS (Michel). Administrateur partant : CHODORGE, née LECOMTE (Jeannine, Louise). Nomination d'administrateurs : SCHWARTZ (François) STEPHAN (Marc).

23/11/2003

Bodacc B

Modifications et mutations diverses

RCS Paris B 304828502 RC 98-B 4131 ISOCHEM. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : administrateurs partants : NICOLAS ( Michel, Jean, Léon) RIVIERE (Bernard, Maurice, Marie). Modification d'un administrateur : S.N.P.E. S.A. Nomination d'administrateurs : SCHWARTZ (François) DELVIGNE (Jean-Pierre).

23/11/2003

Bodacc B

Modifications et mutations diverses

RCS Paris B 304828502 RC 98-B 4131 ISOCHEM. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : commissaire aux comptes titulaire partant : CONSULTAUDIT. Nomination d'un commissaire aux comptes titulaire : BARBIER FRINAULT ET AUTRES. Commissaire aux comptes suppléant partant : DUTHILLEUL (Frédéric). Nomination d'un commissaire aux comptes suppléant : DE LA BACHELLERIE (Vincent).

07/11/2003

Bodacc B

Modifications et mutations diverses

RCS Paris B 304828502 RC 98-B 4131 ISOCHEM. Forme : S.A. Capital : 43 117 740 euros. Adresse du siège social : 12 quai Henri-IV, 75004 Paris. Commentaires : modification survenue sur le capital ( augmentation). Apport sous le régime de droit commun : SOFIGEXI S.A.,. RCS Paris 317 921 914, 12 quai Henri-IV, 75004 Paris.

21/08/2003

Bodacc B

Modifications et mutations diverses

RCS Paris B 304828502 RC 98-B 4131 ISOCHEM. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : administrateur partant : HELBERT ( Olivier, Claude). Nomination d'un administrateur : DEMAY (Fabien). Nomination d'un commissaire aux comptes titulaire : MAZARS ET GUERARD. Nomination d'un commissaire aux comptes suppléant : DE CAMBOURG (Patrick).

08/12/2002

Bodacc B

Modifications et mutations diverses

RCS Paris B 304828502 RC 98-B 4131 ISOCHEM. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : modification du président du conseil d' administration et directeur général : FONTANA (Bernard).

27/06/2002

Bodacc B

Modifications et mutations diverses

RCS Paris B 304828502 RC 98-B 4131 ISOCHEM. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : modification du président du conseil d' administration : FONTANA (Bernard). Modification d'un administrateur : RIVIERE (Bernard, Maurice, Marie).

28/06/2001

Bodacc B

Modifications et mutations diverses

RCS Paris B 304828502 RC 98-B 4131 ISOCHEM. Forme : S.A. Capital : 23 415 000 euros. Commentaires : modification survenue sur le capital (diminution).

19/01/2001

Bodacc A

Vente et cession

RCS non encore inscrit. S.A. ORGACHIM. Forme : S.A. Capital : 33 250 000 F. Adresse du siège social : 3 rue Octave- Fauquet, 76350 Oissel. Administration : P. -D.G. : ALVES (Emmanuel) Etablissement principal: Activité : fabrication de tous les sels de quinine. Adresse : 4 rue Marc-Sangnier, 45300 Pithiviers Etablissement principal acquis par achat au prix stipulé de 4 000 000 de F. Date d'effet : 20 septembre 2000. Précédent propriétaire : S.A. ISOCHEM. RCS Paris B 304828502 RC 92-B 650 Publication légale: Le Courrier du Loiret du 2 novembre 2000. Oppositions : pour l'établissement principal au siège de la société Orgachim, 21 rue Damesne, 75013 Paris et au titre de l' établissement secondaire, chez Me Bardaine (Jérome), huissier, 2 rue Charité 45300 Pithiviers.

05/11/2000

Bodacc B

Modifications et mutations diverses

RCS Paris B 304828502 RC 98-B 4131 ISOCHEM. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : administrateur partant : DUFFAU (Gilles, Jean, Marc). Nomination d'un administrateur : ARQUE (Michel, Charles, Henri).

24/10/1999

Bodacc B

Modifications et mutations diverses

RCS Paris B 304828502 RC 98-B 4131 ISOCHEM. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : administrateurs partants : LAMBERT, née NAVROT (Françoise) BOULANGER (Daniel, Martial, Gustave) PESLHERBE (Eric, Jacques). Nomination d'administrateurs : CHODORGE, née LECOMTE (Jeannine, Louise) HELBERT (Olivier, Claude) COPIER ( Jean-Luc, Louis). Modification d'un administrateur : S.N.P.E. S.A. Modification du commissaire aux comptes titulaire : CONSULTAUDIT. Modification du commissaire aux comptes suppléant : DUTHILLEUL (Frédéric).

27/06/1999

Bodacc B

Modifications et mutations diverses

RCS Paris B 304828502 RC 98-B 4131 ISOCHEM. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : administrateur partant : DE GAULMYN ( Guy). Nomination d'un administrateur : DUFFAU (Gilles, Jean, Marc).

07/05/1999

Bodacc B

Modifications et mutations diverses

RCS *. RCS Paris B 304 828 502 RC RC 98- B 4131 ISOCHEM. Forme : S.A. Administration : suppression : administrateur : MALFROOT (Thierry, André). Nomination en qualité d' administrateur : RODIE (Christian). Commentaires : modification survenue sur l'administration.

19/05/1998

Bodacc B

Modifications et mutations diverses

RCS Paris B 304 828 502 RC 98-B 4131 ISOCHEM. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : commissaire aux comptes titulaire partant : STE COGERCO CABINET FLIPO. Commissaire aux comptes suppléant partant : POULIQUEN (Hervé).

27/03/1998

Bodacc B

Modifications et mutations diverses

RCS *. RCS Paris B 304 828 502 RC RC 98- B 4131 ISOCHEM. Forme : S.A. Capital : 156 100 000 F. Activité : acquisition, administration de tous terrains ou immeubles de quelque nature que ce soit, exploitation et mise en valeur de ces biens par tous moyens, fabrication, achat et vente de tous produits, matériels et services notamment dans le domaine des industries chimiques, para- chimiques et alimentaires et notamment fabrication des produits chimiques et de tous dérivés, fabrication et vente d' intermédiaires pour la synthèse de peptides et de tous autres produits liés à la biologie, achat, production, commercialisation de peptides de synthèse, immunoréactifs de sondes nucléiques, de protéines sériques, ainsi que de tous produits existants ou à créer relevant de la biotechnologie, toutes opérations commerciales et industrielles s'y rattachant ainsi que les activités de recherches correspondantes, transformation, achat, vente de toutes matières premières d' origine végétale ou animale, prise de participations dans toutes entreprises ayant l'objet similaire ou connexe. Adresse du siège social : 12, quai Henri- IV 75004 Paris. Administration : président du conseil d'administration : RIVIERE (Bernard, Maurice, Marie) Administrateurs : SOCIETE NATIONALE DES POUDRES ET EXPLOSIFS - S.N.P.E. S.A. dont le représentant permanent est : PHILIPPE (Michel) Mme LAMBERT, née NAVROT (Françoise) BOULANGER (Daniel, Martial, Gustave) PESLHERBE (Eric, Jacques) NICOLAS (Michel, Jean, Léon) FONTANA (Bernard) DE GAULMYN (Guy) CHARVIN (Yves) MALFROOT (Thierry, André). Commissaires aux comptes titulaires : SOCIETE COGERCO CABINET FLIPO CONSULTAUDIT. Commissaires aux comptes suppléants : POULIQUEN (Hervé) DUTHILLEUL (Frédéric). Commentaires : cette société transfère son siège du 4, allée du Carré, 92230 Gennevilliers. Ancien RC : 96-B 114. Apport partiel d' actif sous le régime de droit commun de la SOCI

27/03/1998

Bodacc B

Modifications et mutations diverses

ETE NATIONALE DES POUDRES ET EXPLOSIFS S.A. - S.N.P.E.,. RCS Paris B 712 013 432, à compter du 30 décembre 1997 Date de début d'activité: 7 novembre 1973. Date d'effet : 26 février 1998.

22/02/1998

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 304 828 502 RC 96-B 114 ISOCHEM. Forme : S.A. Capital : 156 100 000 F. Adresse du siège social : parc des Barbanniers, 4 allée du Carré 92230 Gennevilliers. Commentaires : modification survenue sur le capital ( augmentation). Apport partiel d'actif, sous le régime de droit commun, de la STE NATIONALE DES POUDRES ET EXPLOSIFS- S.N.P.E.,. RCS Paris B 712 013 432. Date d'effet : 30 décembre 1997.

18/08/1997

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 304 828 502 RC RC 96-B 114 ISOCHEM. Forme : S.A. Administration : modification : directeur général non administrateur : RODIE (Christian). Nomination en qualité d'administrateur : DE GAULMYN ( Guy). Suppression : commissaire aux comptes titulaire : BARBIER FRINAULT ET AUTRES. Modification : commissaire aux comptes titulaire : CONSULTAUDIT. Nomination en qualité de commissaire aux comptes suppléant : DUTHILLEUL ( Frédéric). Commentaires : modification survenue sur l'administration.

29/09/1996

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 304 828 502 RC 96-B 114 ISOCHEM. Forme : S.A. Administration : président du conseil d'administration : WIRTH (Didier). Directeur général et administrateur : RODIE (Christian). Administrateurs : RIVIERE (Bernard, Maurice, Marie) STE NATIONALE DES POUDRES ET EXPLOSIFS-S.N.P.E. S.A. PHILIPPE (Michel) LAMBERT, née NAVROT (Françoise) BOULANGER (Daniel, Martial, Gustave) PESLHERBE (Eric, Jacques) STRYCHARZ (Monique, Elisabeth) NICOLAS (Michel, Jean, Léon). Commissaires aux comptes titulaires : STE COGERCO CABINET FLIPO BARBIER FRINAULT ET AUTRES. Commissaires aux comptes suppléants : POULIQUEN (Hervé) CONSULTAUDIT. Commentaires : modification survenue sur l'administration.

16/08/1996

Bodacc A

Création d'établissement

RCS. RCS B 304 828 502 RC RC 96-B 114 ISOCHEM. Forme : S.A. Capital : 150 000 000 F. Activité : acquisition, administration de tous terrains ou immeubles de quelque nature que ce soit, exploitation et mise en valeur de ces biens par tous moyens, fabrication, achat et vente de tous produits, matériels et services notamment dans le domaine des industries chimiques , para- chimiques et alimentaires et notamment fabrication des produits chimiques et de tous dérivés, fabrication et vente d' intermédiaires pour la synthèse de peptides et de tous autres produits liés à la biologie, achat, production, commercialisation de peptides de synthèse, d'imunore actifs, de sondes nucléiques, de protéines sériques, ainsi que de tous produits existants ou à créer relevant de la biotéchnologies, toutes opérations commerciales et industrielles s'y rattachant ainsi que les activités de recherches correspondantes, transformation, achat, vente de toutes matières premières d' origine végérale ou animale, prise de participations dans toutes entreprises ayant l'objet similaire ou connexe. Adresse du siège social : parc des Barbanniers, 4, allée du Carré 92230 Gennevilliers Apport-fusion-absorption au montant actif net évalué à 8 126 209 F. Date d'effet : 30 avril 1996. Précédent propriétaire : : SOCIETE NEOSYSTEM. RCS RCS Nanterre B 334 981 339. Commentaires : modification survenue sur l'activité.

02/06/1996

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 304 828 502 RC 96-B 114 ISOCHEM. Forme : S.A. Capital : 150 000 000 de F. Activité : acquisition, administration de tous terrains ou immeubles de quelque nature que ce soit exploitation et mise en oeuvre de ces biens par tous moyens. Fabrication, achat et vente de tous produits, matériel et services, notamment dans le domaine des industries chimiques, parachimiques et alimentaires, notamment fabrication des produits chimiques et de tous dérivés. Fabrication et vente d'intermédiaires pour la synthèse de peptides et de tous autres produits liés à la biologie ainsi que toutes opérations commerciales et industrielles s'y rattachant, ainsi que les activités de recherches correspondantes, transformation, achat, vente de toutes matières premières et de tous produits fabriqués par la société, culture et sélection de plantes médicinales. Toutes études et travaux de recherches agronomiques, fabrication et vente de toutes matières premières d'origine végétale ou animale, prise de participations dans toutes entreprises ayant un objet similaire ou connexe. Plus généralement, réalisation de toutes opérations industrielles, commerciales, financières ou autres pouvant se rattacher directement ou indirectement à l'objet susdit. Adresse du siège social : parc des Barbanniers, 4 allée du Carré 92230 Gennevilliers. Commentaires : modification survenue sur l'activité. Fusion-absorption des sociétés L.C. CHIMIE,. RCS Nanterre B 165 617 et PROPEPTIDE,. RCS Corbeil- ssonnes B 332 666 395 à compter du 11 avril 1996.

14/03/1996

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 304 828 502 RC RC 96-B 114 ISOCHEM. Forme : S.A. Capital : 150 000 000 de F. Administration : président du conseil d'administration : WIRTH (Didier) Directeur général et administrateur : RODIE (Christian). Directeur général non administrateur : WIRTH (Christian). Administrateurs : RIVIERE (Bernard, Maurice, Marie) SOCIETE NATIONALE DES POUDRES ET EXPLOSIFS - S.N.P.E. S.A. PHILIPPE ( Michel) Mme LAMBERT, née NAVROT ( Fracoise) BOULANGER (Daniel, Martial, Gustave) PESLHERBE (Eric, Jacques) HUFSCHMITT (Jean-Paul, Marie, Gérard) STRYCHARZ (Monique, Elisabeth). Commissaires aux comptes titulaires : SOCIETE COGERCO CABINET FLIPO BARBIER FRINAULT ET AUTRES. Commissaires aux comptes suppléants : POULIQUEN (Hervé) CONSULTAUDIT. Commentaires : modification survenue sur le capital et l'administration.

26/01/1996

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 304 828 502 RC RC 96-B 114 ISOCHEM. Forme : S.A. Capital : 50 000 000 de F. Adresse du siège social : parc des Barbanniers, 4, allée du Carré 92230 Gennevilliers. Activité : acquisition, administration de tous terrains ou immeubles de quelque nature que ce soit, exploitation et mise en valeur de ces biens par tous moyens, fabrication, achat et vente de tous produits matériels et services, notamment dans le domaine des industries chimiques, para-chimiques et alimentaires, ainsi que les activités de recherche correspondantes, prise de participations dans toutes entreprises ayant un objet similaire ou connexe, fabrication, achat et vente de tous produits matériels et services, notamment dans le domaine des industries chimiques, para-chimiques et alimentaires, fabrication et vente de matières premières d'origine F>+ végétale. Administration : président du conseil d'administration : WIRTH ( Didier) Directeur général et administrateur : RODIE (Christian). Directeur général non administrateur : WIRTH (Christian). Administrateurs : RIVIERE (Bernard, Maurice, Marie) SOCIETE NATIONALE DES POUDRES ET EXPLOSIFS - S.N.P.E. S.A., dont le représentant permanent est : FAURE ( Jean, Marcel) PHILIPPE (Michel) Mme LAMBERT, née NAVROT (Françoise) BOULANGER (Daniel, Martial, Gustave) PESLHERBE (Eric, Jacques) HUFSCHMITT ( Jean-Paul, Marie, Gérard) STRYCHARZ ( Monique, Elisabeth). Commissaires aux comptes titulaires : SOCIETE COGERCO CABINET FLIPO FRINAULT FIDUCIAIRE. Commissaires aux comptes suppléants : POULIQUEN (Hervé) CONSULTAUDIT. Commentaires : cette société transfère son siège du 10, rue Clément-Marot, 75008 Paris. Ancien RC : 73-B 07077. Société ayant participé à la fusion : IRCHA CHIMIE FINE Date de début d' activité: 7 novembre 1973. Date d'effet : 1er avril 1995.

08/12/1995

Bodacc B

Modifications et mutations diverses

RCS *. RCS Paris B 304 828 502 RC RC 73- B 7077 ISOCHEM. Forme : S.A. Administration : président du conseil d' administration : WIRTH (Didier) Directeur général et administrateur : RODIE (Christian). Directeur général non administrateur : WIRTH (Christian). Administrateurs : RIVIERE (Bernard, Maurice, Marie) SOCIETE NATIONALE DES POUDRES ET EXPLOSIFS - S.N.P.E. S.A. PHILIPPE (Michel) Mme LAMBERT, née NAVROT (Françoise) BOULANGER (Daniel, Martial, Gustave) PESLHERBE (Eric, Jacques) HUFSCHMITT (Jean-Paul, Marie, Gérard) STRYCHARZ (Monique, Elisabeth). Commissaires aux comptes titulaires : SOCIETE COGERCO CABINET FLIPO FRINAULT FIDUCIAIRE. Commissaires aux comptes suppléants : POULIQUEN (Hervé) CONSULTAUDIT. Commentaires : modification survenue sur l'administration.

29/01/1995

Bodacc B

Modifications et mutations diverses

RCS Paris B 304 828 502 RC 73-B 7077 ISOCHEM. Forme : S.A. Capital : 50 000 000 de F. Adresse du siège social : 10 rue Clément-Marot 75008 Paris. Commentaires : société ayant participé à la fusion : IRCHA CHIMIE FINE.

 

 

Company events history

 

Date

Description

29/03/2015

Bodacc B: Various editing or changing

24/03/2015

Legal Gazette: Resignation / Revocation of the social representative

20/03/2015

Minutes of general meeting of shareholders

06/03/2015

Bodacc B: Various editing or changing

26/02/2015

Minutes of general meeting of shareholders

26/02/2015

Audit or Management Report

26/02/2015

Updated articles of association

13/12/2014

Bodacc C : Deposit accounts notice

29/11/2014

Update Rating

29/11/2014

Update Limit

29/11/2014

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

20/11/2014

Capital reduction

20/11/2014

Minutes of general meeting of shareholders

05/06/2014

Legal Gazette: Appointment of the social representative

31/12/2013

New accounts available

21/11/2013

Collection of preferential rights activated for this company

02/10/2013

Update Limit

02/10/2013

Update Rating

29/08/2013

Bodacc C : Deposit accounts notice

22/08/2013

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

31/12/2012

New accounts available

01/11/2012

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

29/09/2012

Bodacc C : Deposit accounts notice

10/03/2012

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

13/02/2012

Bodacc C : Deposit accounts notice

31/12/2011

New accounts available

31/08/2011

Bodacc B: Various editing or changing

23/08/2011

Updated articles of association

23/08/2011

New legal form – new category

23/08/2011

New chairman (CEO, CoB)

23/08/2011

Minutes of general meeting of shareholders

23/08/2011

Capital reduction

31/05/2011

Update of Company Legal Form

31/05/2011

Other modification of Establishment (error correction)

31/05/2011

Modification to Company Identifier

31/05/2011

Legal Gazette: Modification of the share capital

31/05/2011

Legal Gazette: Appointment of the social representative

31/05/2011

Update of Company Name

20/02/2011

Bodacc A : Sale and transfer

31/12/2010

New accounts available

08/12/2010

Bodacc B: Various editing or changing

30/11/2010

Legal Gazette: Head Office Transfer

29/11/2010

Transfer of Establishment

29/11/2010

Registered office transferred inside jurisdiction of the Commercial Court

29/11/2010

Amendment

29/11/2010

Update of Company Head Office Identifier

29/11/2010

Update of Company Workforce

29/11/2010

Updated articles of association

29/11/2010

Minutes of Board meeting

24/11/2010

Legal Gazette: Head Office Transfer

15/10/2010

Disengagement of the group

15/10/2010

New ultimate parent

15/10/2010

New parent detected

03/09/2010

Disengagement in other companies

19/08/2010

Bodacc C : Deposit accounts notice

18/06/2010

Bodacc B: Various editing or changing

02/06/2010

New chairman (CEO, CoB)

02/06/2010

Minutes of general meeting of shareholders

02/06/2010

Minutes of Board meeting

02/06/2010

Fund deposit certificate

02/06/2010

Changes to the Board of Directors

02/06/2010

Updated articles of association

02/06/2010

Capital increase

27/05/2010

Legal Gazette: Resignation / Revocation of the social representative

17/03/2010

Legal Gazette: Modification of the share capital

17/03/2010

Legal Gazette: Appointment of the social representative

02/03/2010

Disengagement of the group

02/03/2010

New ultimate parent

02/03/2010

New parent detected

31/12/2009

New accounts available

20/11/2009

Continuation of business despite loss of equity

01/11/2009

Bodacc B: Various editing or changing

15/10/2009

Changes to the Board of Directors

15/10/2009

Appointment/resignation of company officers

15/10/2009

New auditor

07/08/2009

Bodacc C : Deposit accounts notice

31/12/2008

New accounts available

21/12/2008

Bodacc B: Various editing or changing

21/12/2008

New Bodacc B ads detected

02/12/2008

Changes to the Board of Directors

02/12/2008

Appointment/resignation of company officers

02/12/2008

Changes to the Board of Directors

02/12/2008

Private document

02/12/2008

Minutes of general meeting of shareholders

02/12/2008

Minutes of Board meeting

21/08/2008

Bodacc C : Deposit accounts notice

16/05/2008

New Bodacc A ads detected

16/05/2008

Bodacc A : Sale and transfer

31/12/2007

New accounts available

08/08/2007

Updated articles of association

08/08/2007

Updated articles of association

08/08/2007

Private document

08/08/2007

Minutes of general meeting of shareholders

08/08/2007

Minutes of general meeting of shareholders

08/08/2007

Capital reduction

08/08/2007

Capital increase

02/08/2007

Private document

02/08/2007

New chairman (CEO, CoB)

02/08/2007

Minutes of Board meeting

02/08/2007

Minutes of Board meeting

02/08/2007

Changes to the Board of Directors

02/08/2007

Changes to the Board of Directors

02/08/2007

Appointment/resignation of company officers

02/08/2007

Amendment

02/08/2007

Appointment/resignation of company officers

31/12/2006

New accounts available

31/12/2005

New accounts available

18/07/2005

Continuation of business despite loss of equity

18/07/2005

Private document

18/07/2005

Minutes of general meeting of shareholders

07/03/2005

Appointment/resignation of company officers

07/03/2005

Private document

07/03/2005

Changes to the Board of Directors

31/12/2004

New accounts available

18/11/2004

Private document

18/11/2004

Minutes of Board meeting

18/11/2004

Changes to the Board of Directors

18/11/2004

Appointment/resignation of company officers

24/09/2004

Minutes of general meeting of shareholders

24/09/2004

Minutes of Board meeting

24/09/2004

Changes to the Board of Directors

24/09/2004

Appointment/resignation of company officers

24/09/2004

Amendment

24/09/2004

Private document

31/12/2003

New accounts available

12/11/2003

Private document

12/11/2003

New auditor

12/11/2003

Minutes of general meeting of shareholders

12/11/2003

Minutes of Board meeting

12/11/2003

Changes to the Board of Directors

12/11/2003

Appointment/resignation of company officers

28/10/2003

Audit or Management Report

28/10/2003

Updated articles of association

28/10/2003

Private document

28/10/2003

Partial contribution

28/10/2003

Minutes of general meeting of shareholders

28/10/2003

Minutes of Board meeting

28/10/2003

Declaration of conformity

28/10/2003

Capital increase

28/10/2003

Amendment

08/08/2003

Appointment/resignation of company officers

08/08/2003

Minutes of general meeting of shareholders

08/08/2003

New auditor

08/08/2003

Changes to the Board of Directors

08/08/2003

Private document

27/06/2003

Audit or Management Report

27/06/2003

Private document

19/06/2003

Audit or Management Report

19/06/2003

Private document

06/06/2003

Partial contribution

06/06/2003

Private document

06/06/2003

Planned merger

08/04/2003

Application and court order

26/11/2002

Private document

26/11/2002

New chairman (CEO, CoB)

26/11/2002

Minutes of general meeting of shareholders

26/11/2002

Minutes of Board meeting

26/11/2002

Appointment/resignation of company officers

26/11/2002

Updated articles of association

14/06/2002

Appointment/resignation of company officers

14/06/2002

Private document

14/06/2002

New chairman (CEO, CoB)

14/06/2002

Minutes of Board meeting

14/06/2002

Changes to the Board of Directors

13/06/2001

Capital reduction

13/06/2001

Minutes of general meeting of shareholders

13/06/2001

Private document

13/06/2001

Updated articles of association

13/06/2001

Conversion of equity to euro

13/06/2001

Changes to the Board of Directors

23/10/2000

Appointment/resignation of company officers

23/10/2000

Changes to the Board of Directors

23/10/2000

Minutes of Board meeting

23/10/2000

Private document

08/10/1999

Appointment/resignation of company officers

08/10/1999

Changes to the Board of Directors

08/10/1999

Minutes of Board meeting

08/10/1999

Private document

08/10/1999

Amendment

14/06/1999

Private document

14/06/1999

Minutes of Board meeting

14/06/1999

Changes to the Board of Directors

14/06/1999

Appointment/resignation of company officers

22/04/1999

Minutes of Board meeting

22/04/1999

Changes to the Board of Directors

22/04/1999

Private document

22/04/1999

Appointment/resignation of company officers

29/04/1998

Private document

29/04/1998

Minutes of general meeting of shareholders

29/04/1998

Appointment/resignation of company officers

30/03/1998

Private document

30/03/1998

Audit or Management Report

11/03/1998

Updated articles of association

11/03/1998

Minutes of Board meeting

11/03/1998

Changes to the Board of Directors

11/03/1998

Appointment/resignation of company officers

11/03/1998

Private document

11/03/1998

Registration after transfer

11/03/1998

Registered office transferred outside jurisdiction of the Commercial Court

09/02/1998

Updated articles of association

09/02/1998

Minutes of general meeting of shareholders

09/02/1998

Private document

09/02/1998

Capital increase

30/12/1997

Audit or Management Report

30/12/1997

Private document

23/12/1997

Audit or Management Report

23/12/1997

Private document

04/08/1997

Amendment

04/08/1997

Appointment/resignation of company officers

04/08/1997

Changes to the Board of Directors

04/08/1997

Minutes of Board meeting

04/08/1997

Minutes of general meeting of shareholders

04/08/1997

New auditor

04/08/1997

Private document

12/06/1997

Application and court order

12/06/1997

Amendment

12/06/1997

Private document

25/01/1997

Minutes of Board meeting

25/01/1997

Private document

25/01/1997

Changes to the Board of Directors

25/01/1997

Appointment/resignation of company officers

25/01/1997

Amendment

25/01/1997

New chairman (CEO, CoB)

14/09/1996

Minutes of general meeting of shareholders

14/09/1996

Changes to the Board of Directors

14/09/1996

Appointment/resignation of company officers

14/09/1996

Amendment

14/09/1996

Minutes of Board meeting

12/06/1996

Change to corporate purpose

12/06/1996

Updated articles of association

12/06/1996

Private document

12/06/1996

Minutes of general meeting of shareholders

12/06/1996

Merger

12/06/1996

Declaration of conformity

12/06/1996

Amendment

20/05/1996

Amendment

20/05/1996

Change to corporate purpose

20/05/1996

Merger

20/05/1996

Declaration of conformity

20/05/1996

Updated articles of association

20/05/1996

Minutes of general meeting of shareholders

10/05/1996

Minutes of general meeting of shareholders

10/05/1996

Declaration of conformity

10/05/1996

Merger

02/04/1996

Amendment

02/04/1996

Audit or Management Report

25/03/1996

Planned merger

25/03/1996

Private document

25/03/1996

Amendment

07/03/1996

Amendment

07/03/1996

Private document

07/03/1996

Planned merger

01/03/1996

Amendment

01/03/1996

Application and court order

28/02/1996

Amendment

28/02/1996

Updated articles of association

28/02/1996

Minutes of general meeting of shareholders

28/02/1996

Capital increase

23/02/1996

Amendment

23/02/1996

Application and court order

11/01/1996

Minutes of general meeting of shareholders

11/01/1996

Articles of association

11/01/1996

Registration after transfer

11/01/1996

Updated articles of association

21/11/1995

Appointment/resignation of company officers

21/11/1995

Minutes of general meeting of shareholders

21/11/1995

Minutes of Board meeting

21/11/1995

Amendment

21/11/1995

Updated articles of association

21/11/1995

Changes to the Board of Directors

20/07/1995

Minutes of general meeting of shareholders

20/07/1995

Merger

20/07/1995

Amendment

22/11/1994

Amendment

22/11/1994

Audit or Management Report

27/10/1994

Private document

27/10/1994

Amendment

27/10/1994

Planned merger

11/10/1994

Application and court order

20/09/1993

Declaration of conformity

20/09/1993

Amendment

20/09/1993

Minutes of general meeting of shareholders

20/09/1993

Updated articles of association

05/08/1993

Amendment

05/08/1993

Minutes of general meeting of shareholders

21/06/1993

Amendment

21/06/1993

Audit or Management Report

27/05/1993

Planned merger

27/05/1993

Amendment

27/05/1993

Private document

23/04/1993

Application and court order

16/10/1992

Updated articles of association

16/10/1992

Merger

16/10/1992

Declaration of conformity

16/10/1992

Change to corporate purpose

16/10/1992

Audit or Management Report

16/10/1992

Amendment

16/10/1992

Minutes of Board meeting

22/06/1992

Amendment

22/06/1992

Audit or Management Report

24/04/1992

Application and court order

16/04/1992

Updated articles of association

16/04/1992

Minutes of general meeting of shareholders

16/04/1992

Declaration of conformity

16/04/1992

Capital increase

16/04/1992

Amendment

 

 

 

Synthesized Accounts

 

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

28/11/2014

21/08/2013

30/10/2012

Activity Code

2014Z

2014Z

2014Z

Employees

343

360

0

 

 

Active account

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

SECTOR MEDIAN 2013

Capital not called

0

0%

0

0%

0

0

0%

Total fixed assets

20,731,880

-13.8 %

24,044,164

-7.6 %

26,028,286

984,076

2006.7 %

 Intangible assets

74,485

-81.7 %

405,922

1.9 %

398,531

17,292

330.7 %

 Tangible assets

11,071,696

-23.3 %

14,425,934

-20.0 %

18,041,855

617,104

1694.1 %

 Financial assets

9,588,086

0.5 %

9,542,460

20.5 %

7,918,052

8,556

111962.7 %

Net current assets

29,594,099

-17.5 %

35,882,627

-5.0 %

37,779,546

2,384,364

1141.2 %

 Stocks

16,156,492

6.4 %

15,177,692

-13.0 %

17,436,206

390,545

4036.9 %

 Advanced payments

0

0%

1,087

-48.2 %

2,100

0

0%

 Receivables

11,734,729

-37.8 %

18,868,925

4.4 %

18,071,799

840,472

1296.2 %

 Securities and cash

1,702,878

-7.2 %

1,834,923

-19.1 %

2,269,441

176,485

864.9 %

 Prepaid expenses

-

-

-

-

-

454

-

Accounts of regularization

168,608

113.2 %

79,079

412.5 %

-25,308

0

0%

Total Assets

50,494,588

-15.9 %

60,005,870

-5.9 %

63,782,523

3,443,226

1366.5 %

 

 

Passive Account

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

SECTOR MEDIAN 2013

Shareholders' equity

26,686,952

-22.7 %

34,507,826

-10.9 %

38,745,342

1,099,486

2327.2 %

Share capital

38,409,904

0%

38,409,904

0%

38,409,904

268,800

14189.4 %

Other capital resources

0

0%

0

0%

0

0

0%

Risk Provisions

5,898,625

-10.4 %

6,585,507

-1.3 %

6,671,958

11,665

50466.9 %

Liabilities

17,909,012

-5.3 %

18,912,539

3.0 %

18,365,225

1,089,283

1544.1 %

 Financial liabilities

4,885,253

10.1 %

4,438,236

205.4 %

1,453,341

156,904

3013.5 %

 Advanced payments received

0

0%

0

0%

0

0

0%

 Trade account payables

6,172,517

-11.5 %

6,974,786

-16.1 %

8,313,217

323,021

1810.9 %

 Tax and social liabilities

5,704,042

-12.9 %

6,550,015

-4.8 %

6,876,999

218,571

2509.7 %

 Other debts and fixed assets liabilities

1,147,200

22.2 %

938,795

-41.8 %

1,613,308

60,556

1794.4 %

Account regularization

0

0%

10,707

-90.1 %

108,360

0

0%

Total liabilities

50,494,587

-15.9 %

60,005,870

-5.9 %

63,782,523

3,443,224

1366.5 %

 

 

Results

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

SECTOR MEDIAN 2013

Sales of Goods

65,223,557

-14.2 %

76,033,210

-5.5 %

80,473,152

2,505,297

2503.4 %

Net turnover

59,274,934

-21.2 %

75,234,195

0.6 %

74,810,662

2,767,720

2041.7 %

 of which net export turnover

29,206,672

-21.3 %

37,126,366

3.8 %

35,768,000

0

0%

Operating charges

71,106,822

-10.1 %

79,103,382

-4.4 %

82,743,342

2,769,502

2467.5 %

Operating profit/loss

-5,883,265

-91.6 %

-3,070,172

-35.2 %

-2,270,190

58,640

-10132.9 %

Financial income

2,879,160

13.0 %

2,547,700

5.4 %

2,417,882

4,545

63247.9 %

Financial charges

512,500

12.4 %

456,096

-23.2 %

593,656

10,000

5025.0 %

Financial profit/loss

2,366,660

13.2 %

2,091,604

14.7 %

1,824,226

-1,103

214665.7 %

Pretax net operating income

-3,516,605

-259.4 %

-978,568

-119.4 %

-445,964

56,089

-6369.7 %

Extraordinary income

11,006,110

4.1 %

10,571,089

-18.8 %

13,017,067

16,276

67521.7 %

Extraordinary charges

15,822,457

11.0 %

14,255,883

-6.0 %

15,161,831

14,239

111020.6 %

Extraordinary profit/loss

-4,816,347

-30.7 %

-3,684,794

-71.8 %

-2,144,764

0

0%

Net result

-7,748,964

-86.0 %

-4,165,605

-93.0 %

-2,158,390

65,253

-11975.3 %

 

 

Accounts – Active

 

Normal Account

31/12/2013

31/12/2012

31/12/2011

Months

12

12

12

 

 

Grand Total - Active Accounts (I to VI)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Grand Total (I to VI)

Net

50,494,588

-15.9 %

60,005,870

-5.9 %

63,782,523

Gross

CO

251,604,497

-1.3 %

254,987,033

1.6 %

250,900,568

Amortisation

1A

201,109,909

3.1 %

194,981,163

4.2 %

187,118,045

 

 

Non declared distributed capital (I)

 

31/12/2013

Variation

31/12/2012

Variation

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

Variation

31/12/2012

Variation

31/12/2011

Total Active fixed asset (II)

Net

20,731,880

-13.8 %

24,044,164

-7.6 %

26,028,286

Gross

BJ

214,230,228

1.4 %

211,239,119

2.6 %

205,856,303

Amortisation

BK

193,498,348

3.4 %

187,194,955

4.1 %

179,828,017

 

 

Intangible fixed assets

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Start-up cost

Net

2,387

0%

2,387

0%

2,387

Gross

AB

2,387

0%

2,387

0%

2,387

Amortisation

AC

2,387

0%

2,387

0%

2,387

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

0

0%

0

0%

0

Gross

AF

49,199

0%

49,199

0%

49,199

Amortisation

AG

49,199

0%

49,199

0%

49,199

Goodwill

Net

0

0%

327,765

0%

327,765

Gross

AH

327,765

0%

327,765

0%

327,765

Amortisation

AI

327,765

0%

327,765

0%

327,765

Other intangible fixed assets

Net

72,098

-4.8 %

75,770

10.8 %

68,379

Gross

AJ

2,090,850

1.4 %

2,062,443

1.0 %

2,041,696

Amortisation

AK

2,018,752

1.6 %

1,986,673

0.7 %

1,973,317

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 asset

Net

74,485

-81.7 %

405,922

1.9 %

398,531

 

 

Tangilble fixed assets

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Lands

Net

236,004

-2.6 %

242,335

-4.3 %

253,168

Gross

AN

1,560,271

0%

1,560,271

0%

1,560,271

Amortisation

AO

1,324,267

0.5 %

1,317,936

0.8 %

1,307,103

Buildings

Net

4,696,687

-7.1 %

5,054,226

-8.3 %

5,510,341

Gross

AP

34,837,348

0.7 %

34,603,038

1.9 %

33,964,821

Amortisation

AQ

30,140,661

2.0 %

29,548,812

3.8 %

28,454,480

Plant

Net

5,696,303

-32.3 %

8,414,457

-5.9 %

8,945,230

Gross

AR

158,226,254

1.6 %

155,708,323

2.9 %

151,282,253

Amortisation

AS

152,529,951

3.6 %

147,293,866

3.5 %

142,337,023

Other tangible fixed assets

Net

-76,524

-150.5 %

151,662

-47.5 %

288,618

Gross

AT

5,515,384

1.1 %

5,456,190

0.3 %

5,439,361

Amortisation

AU

5,591,908

5.4 %

5,304,528

3.0 %

5,150,743

Fixed assets in construction

Net

542,089

-11.8 %

614,432

-79.6 %

3,007,277

Gross

AV

2,055,547

3.9 %

1,978,221

-34.2 %

3,007,277

Amortisation

AW

1,513,458

11.0 %

1,363,789

0%

0

Advances and payments on account

Net

-22,863

55.3 %

-51,178

-237.5 %

37,221

Gross

AX

-22,863

55.3 %

-51,178

-237.5 %

37,221

Amortisation

AY

0

0%

0

0%

0

Sub Total Tangible asset

Net

11,071,696

-23.3 %

14,425,934

-20.0 %

18,041,855

 

 

Financial assets

 

31/12/2013

Variation

31/12/2012

Variation

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

8,970,207

-0.1 %

8,979,715

19.2 %

7,534,858

Gross

CU

8,970,207

-0.1 %

8,979,715

15.7 %

7,760,858

Amortisation

CV

0

0%

0

0%

226,000

Inter-company receivables

Net

0

0%

0

0%

0

Gross

BB

0

0%

0

0%

0

Amortisation

BC

0

0%

0

0%

0

Other investment securities

Net

0

0%

0

0%

0

Gross

BD

0

0%

0

0%

0

Amortisation

BE

0

0%

0

0%

0

Loans

Net

0

0%

0

0%

0

Gross

BF

0

0%

0

0%

0

Amortisation

BG

0

0%

0

0%

0

Other financial assets

Net

617,879

9.8 %

562,745

46.9 %

383,194

Gross

BH

617,879

9.8 %

562,745

46.9 %

383,194

Amortisation

BI

0

0%

0

0%

0

Sub Total Financial assets

Net

9,588,086

0.5 %

9,542,460

20.5 %

7,918,052

 

 

Current Assets (III)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total Assets

Net

29,594,099

-17.5 %

35,882,627

-5.0 %

37,779,546

Gross

CJ

37,205,660

-14.8 %

43,668,834

-3.1 %

45,069,574

Amortisation

CK

7,611,561

-2.2 %

7,786,207

6.8 %

7,290,028

 

 

Stocks

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Raw materials

Net

4,237,687

7.5 %

3,941,473

-4.5 %

4,127,952

Gross

BL

6,733,045

5.6 %

6,376,523

9.6 %

5,819,245

Amortisation

BM

2,495,358

2.5 %

2,435,050

44.0 %

1,691,293

Work in progress (goods)

Net

613,759

35.0 %

454,802

-46.5 %

850,667

Gross

BN

613,759

35.0 %

454,802

-46.5 %

850,667

Amortisation

BO

0

0%

0

0%

0

Work in progress (services)

Net

0

0%

0

0%

0

Gross

BP

0

0%

0

0%

0

Amortisation

BQ

0

0%

0

0%

0

Semi-finished and finished products

Net

10,708,086

4.5 %

10,244,919

-14.0 %

11,908,792

Gross

BR

15,765,410

1.1 %

15,587,537

-10.9 %

17,498,067

Amortisation

BS

5,057,324

-5.3 %

5,342,618

-4.4 %

5,589,275

Goods for resale

Net

596,960

11.3 %

536,498

-2.2 %

548,795

Gross

BT

597,249

11.3 %

536,787

-2.3 %

549,705

Amortisation

BU

289

0%

289

-68.2 %

910

Sub Total Stocks

Net

16,156,492

6.4 %

15,177,692

-13.0 %

17,436,206

 

 

Advance payments to suppliers

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Advance payments to suppliers

Net

0

0%

1,087

-48.2 %

2,100

Gross

BV

0

0%

1,087

-48.2 %

2,100

Amortisation

BW

0

0%

0

0%

0

 

 

Debtors

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Trade accounts receivable

Net

6,508,843

7.0 %

6,084,959

15.7 %

5,260,417

Gross

BX

6,567,433

7.8 %

6,093,209

15.6 %

5,268,967

Amortisation

BY

58,590

610.2 %

8,250

-3.5 %

8,550

Other debtors

Net

5,001,103

-60.2 %

12,559,532

2.5 %

12,256,814

Gross

BZ

5,001,103

-60.2 %

12,559,532

2.5 %

12,256,814

Amortisation

CA

0

0%

0

0%

0

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

11,509,946

-38.3 %

18,644,491

6.4 %

17,517,231

 

 

Divers

 

31/12/2013

Variation

31/12/2012

Variation

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

1,702,878

-7.2 %

1,834,923

-19.1 %

2,269,441

Gross

CF

1,702,878

-7.2 %

1,834,923

-19.1 %

2,269,441

Amortisation

CG

0

0%

0

0%

0

Sub Total Divers

Net

1,702,878

-7.2 %

1,834,923

-19.1 %

2,269,441

 

 

Prepaid expenses

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Prepaid expenses

Net

224,783

0.2 %

224,434

-59.5 %

554,568

Gross

CH

224,783

0.2 %

224,434

-59.5 %

554,568

Amortisation

CI

0

0%

0

0%

0

 

 

Equalization accounts (IV to VI)

 

31/12/2013

Variation

31/12/2012

Variation

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

168,608

113.2 %

79,079

412.5 %

-25,308

Gross

168,608

113.2 %

79,079

412.5 %

-25,308

 

 

References

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Due within one year

CP

0

0%

0

0%

0

Due after one year

CR

0

0%

0

0%

0

 

 

Accounts – Passive

 

Grand Total - Passive Accounts (I to V)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Grand Total (I to V)

EE

50,494,587

-15.9 %

60,005,870

-5.9 %

63,782,523

 

 

Shareholder Equity (I)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total shareholders' equity (Total I)

DL

26,686,952

-22.7 %

34,507,826

-10.9 %

38,745,342

Equity and shareholders' equity

DA

38,409,904

0%

38,409,904

0%

38,409,904

Issue and merger premiums

DB

0

0%

0

0%

0

Revaluation differentials

DC

0

0%

0

0%

0

Of which equity differential

EK

0

0%

0

0%

0

Legal reserve

DD

349,067

0%

349,067

0%

349,067

Statutory or contractual reserve

DE

0

0%

0

0%

0

Special regulated reserves

DF

0

0%

0

0%

1,863,570

Of which special reserve of provisions for current fluctuation

B1

0

0%

0

0%

0

Other reserves

DG

27,669

0%

27,669

0%

27,669

Of which reserve for buying originals works from alive artists

EJ

-4,460,424

0%

0

0%

0

Profits or losses brought forward

DH

-4,460,424

-1412.9 %

-294,820

0%

0

Profit or loss for the period

DI

-7,748,964

-86.0 %

-4,165,605

-93.0 %

-2,158,390

Investment grants

DJ

109,700

-39.6 %

181,611

-28.4 %

253,522

Special tax-allowable reserves

DK

0

0%

0

0%

0

 

 

Other capital resources (II)

 

31/12/2013

Variation

31/12/2012

Variation

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

Variation

31/12/2012

Variation

31/12/2011

Total provisions for risks and charges (Total III)

DR

5,898,625

-10.4 %

6,585,507

-1.3 %

6,671,958

Risk provisions

DP

360,377

-54.4 %

789,972

-24.7 %

1,049,404

Reserves for charges

DQ

5,538,248

-4.4 %

5,795,535

3.1 %

5,622,554

 

 

Liabilities (IV)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total Liabilities (Total IV)

EC

17,909,012

-5.3 %

18,912,539

3.0 %

18,365,225

Convertible debentures

DS

0

0%

0

0%

0

Other debentures

DT

0

0%

0

0%

0

Bank loans and liabilities

DU

4,784,238

9.4 %

4,372,087

232.1 %

1,316,574

Sundry loans and financial liabilities

DV

101,015

52.7 %

66,149

-51.6 %

136,767

Of which participating loans

EI

0

0%

0

0%

0

Advance payments received for current orders

DW

0

0%

0

0%

0

Trade accounts payables

DX

6,172,517

-11.5 %

6,974,786

-16.1 %

8,313,217

Tax and social security liabilities

DY

5,704,042

-12.9 %

6,550,015

-4.8 %

6,876,999

Fixed asset liabilities

DZ

967,124

8.8 %

889,109

13.4 %

783,878

Other debts

EA

180,076

262.4 %

49,686

-94.0 %

829,430

 

 

Translation loss (V)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Translation loss (Total V)

ED

0

0%

0

0%

0

 

 

Equalization accounts

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Deferred income

EB

0

0%

10,707

-90.1 %

108,360

 

 

References

 

31/12/2013

Variation

31/12/2012

Variation

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

 

Result account

 

1 - Operating result (I-II)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Operating result (Total I-II)

GG

-5,883,265

-91.6 %

-3,070,172

-35.2 %

-2,270,190

 

 

2 - Financial result (V-VI)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Financial result (Total V-VI)

GV

2,366,660

13.2 %

2,091,604

14.7 %

1,824,226

 

 

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

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

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

GW

-3,516,605

-259.4 %

-978,568

-119.4 %

-445,964

 

 

4 - Extraordinary result (VII-VIII)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Extraordinary result (Total VII-VIII)

HI

-4,816,347

-30.7 %

-3,684,794

-71.8 %

-2,144,764

 

 

Profit or loss

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Profit or loss

HN

-7,748,964

-86.0 %

-4,165,605

-93.0 %

-2,158,390

 

 

Total Income (I+III+V+VII)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total Income (Total I+III+V+VII)

HL

79,108,827

-11.3 %

89,151,999

-7.0 %

95,908,102

 

 

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

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

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

HM

86,857,791

-6.9 %

93,317,601

-4.8 %

98,066,491

 

 

Operating income (I)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total operating income (Total I)

FR

65,223,557

-14.2 %

76,033,210

-5.5 %

80,473,152

 

 

Operating income (details)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Sale of goods for resale

FC

667,186

-54.9 %

1,478,151

-31.2 %

2,148,998

France

FA

79,812

-36.8 %

126,227

-17.1 %

152,248

Export

FB

587,374

-56.6 %

1,351,924

-32.3 %

1,996,750

Sale of goods produced

FF

48,160,200

-24.0 %

63,380,001

0.5 %

63,045,752

France

FD

20,283,352

-28.3 %

28,296,675

-6.3 %

30,202,128

Export

FE

27,876,848

-20.5 %

35,083,326

6.8 %

32,843,624

Sale of services

FI

10,447,548

0.7 %

10,376,043

7.9 %

9,615,912

France

FG

9,705,098

0.2 %

9,684,927

11.5 %

8,688,286

Export

FH

742,450

7.4 %

691,116

-25.5 %

927,626

Net turnover

FL

59,274,934

-21.2 %

75,234,195

0.6 %

74,810,662

France

FJ

30,068,262

-21.1 %

38,107,829

-2.4 %

39,042,662

Export

FK

29,206,672

-21.3 %

37,126,366

3.8 %

35,768,000

Stocked production

FM

336,831

114.6 %

-2,306,396

-234.6 %

1,713,210

Self-constructed assets

FN

317,012

-15.2 %

373,625

-6.9 %

401,251

Operating grants

FO

28,972

-49.9 %

57,799

763.6 %

6,693

Release of reserves and provisions

FP

5,208,091

97.0 %

2,644,293

-24.2 %

3,487,345

Other income

FQ

57,717

94.4 %

29,694

-45.0 %

53,990

 

 

Operating charges (II)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total operating charges (Total II)

GF

71,106,822

-10.1 %

79,103,382

-4.4 %

82,743,342

 

 

Exploitation charges

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Purchase of goods for resale

FS

722,894

-50.1 %

1,450,104

-7.8 %

1,572,269

Change in stocks of goods for resale

FT

-60,462

-568.0 %

12,919

1608.9 %

756

Purchase of raw materials

FU

20,044,854

-18.9 %

24,714,128

-5.2 %

26,073,489

Change in stocks of raw materials

FV

-356,522

36.0 %

-557,278

-48.7 %

-374,877

Other external purchases and charges

FW

16,776,261

-8.5 %

18,339,647

-8.0 %

19,923,638

Tax, duty and similar payments

FX

2,591,158

-3.5 %

2,686,387

4.4 %

2,572,497

Payroll

FY

16,779,857

-2.6 %

17,228,636

-7.1 %

18,537,909

Social security costs

FZ

7,896,230

-7.3 %

8,521,038

-1.8 %

8,678,036

 

 

Depreciation

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Depreciation of fixed assets

GA

2,808,326

-23.4 %

3,664,429

-18.6 %

4,501,514

Amortisation of fixed assets

GB

0

0%

0

0%

0

Depreciation/amortisation of current assets

GC

3,348,017

45.0 %

2,308,448

242.8 %

673,373

Provisions for risks and charges

GD

474,650

-29.4 %

671,945

34.5 %

499,466

 

 

Other charges

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Other charges

GE

81,559

29.5 %

62,979

-26.1 %

85,272

 

 

Operating charges (III-IV)

 

31/12/2013

Variation

31/12/2012

Variation

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

Variation

31/12/2012

Variation

31/12/2011

Total financial income (Total V)

GP

2,879,160

13.0 %

2,547,700

5.4 %

2,417,882

Share financial income

GJ

2,554,971

25.4 %

2,037,307

5.4 %

1,933,568

Other investment income & capitalised receivables

GK

0

0%

0

0%

0

Other interest and similar income

GL

58,985

-30.2 %

84,517

-11.4 %

95,401

Released provisions and transferred charges

GM

200,889

-12.4 %

229,339

-32.5 %

339,940

Exchange gains

GN

64,315

-67.3 %

196,537

301.3 %

48,973

Net income from disposal of investment securities

GO

0

0%

0

0%

0

 

 

Financial charge (VI)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total financial charge (Total VI)

GU

512,500

12.4 %

456,096

-23.2 %

593,656

Financial reserves and provisions

GQ

298,959

14.1 %

261,923

-34.0 %

397,129

Interest and similar charges

GR

120,592

36.8 %

88,184

66.2 %

53,072

Exchange losses

GS

92,949

-12.3 %

105,989

-26.1 %

143,455

Net loss from disposal of investment securities

GT

0

0%

0

0%

0

 

 

Extraordinary income (VII)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total extraordinary income (Total VII)

HD

11,006,110

4.1 %

10,571,089

-18.8 %

13,017,067

Extraordinary operating income

HA

209,101

-60.5 %

529,613

-90.4 %

5,522,769

Extraordinary income from capital transactions

HB

73,411

2.1 %

71,911

-0.2 %

72,079

Released provisions and transferred charges

HC

10,723,598

7.6 %

9,969,565

34.3 %

7,422,220

 

 

Extraordinary charges (VIII)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total extraordinary charges (Total VIII)

HH

15,822,457

11.0 %

14,255,883

-6.0 %

15,161,831

Extraordinary operating charges

HE

545,100

73.6 %

313,998

39.0 %

225,876

Extraordinary charges from capital transactions

HF

1,482,456

147.2 %

599,733

-63.0 %

1,619,945

Extraordinary reserves and provisions

HG

13,794,901

3.4 %

13,342,152

0.2 %

13,316,010

 

Employee profit sharing (IX)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Employee profit sharing (Total IX)

HJ

0

0%

0

0%

0

 

 

Tax on profits (X)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Tax on profits (Total X)

HK

-583,988

-17.3 %

-497,760

-15.1 %

-432,338

 

 

References

 

31/12/2013

Variation

31/12/2012

Variation

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

 

 

OTHER INCOMES TAX RETURN FORMS

 

FIXED ASSETS

 

GRAND TOTAL FIXED ASSETS (I TO IV)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Gross value at begin of period

OG

0

0%

0

0%

0

Increasess due to revaluation

OH

0

0%

0

0%

0

Decreasess, acquisitions, creations, contributions

OJ

0

0%

0

0%

0

Decreasess by budget item transfer

OK1

0

0%

0

0%

4,178,635

Decreasess by transfers

OK2

4,101,827

-31.4 %

5,975,248

42.7 %

4,187,378

Gross value at the end of period

OL

214,230,228

1.4 %

211,239,121

2.6 %

205,856,303

 

 

Research and development Charge (Total I)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Gross value at begin of period

CZ

2,387

0%

2,387

0%

2,387

Increasess due to revaluation

KB

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

KC

0

0%

0

0%

0

Decreasess by budget item transfer

CO1

0

0%

0

0%

0

Decreasess by transfers

CO2

0

0%

0

0%

0

Gross value at the end of period

DO

2,387

0%

2,387

0%

2,387

 

 

Other budget item from Intangible fixed assets (Total II)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Gross value at begin of period

KD

2,439,408

0.9 %

2,418,660

0%

2,418,660

Increasess due to revaluation

KE

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

KF

28,406

36.9 %

20,748

0%

0

Decreasess by budget item transfer

LV1

0

0%

0

0%

0

Decreasess by transfers

LV2

0

0%

0

0%

0

Gross value at the end of period

LW

2,467,814

1.2 %

2,439,408

0.9 %

2,418,660

 

 

Tangible fixed assets (Total III)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Gross value at begin of period

LN

199,254,864

2.0 %

195,291,203

2.4 %

190,775,384

Increasess due to revaluation

LO

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LP

7,009,394

-23.0 %

9,108,070

4.6 %

8,710,920

Decreasess by budget item transfer

NG1

0

0%

0

0%

4,178,635

Decreasess by transfers

NG2

4,092,318

-20.5 %

5,144,408

31144.5 %

16,465

Gross value at the end of period

NH

202,171,940

1.5 %

199,254,865

2.0 %

195,291,204

 

 

Financial assets (Total IV)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Gross value at begin of period

LQ

9,542,460

17.2 %

8,144,052

-10.2 %

9,071,786

Increasess due to revaluation

LR

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LS

55,133

-97.5 %

2,229,250

-31.3 %

3,243,179

Decreasess by budget item transfer

NJ1

0

0%

0

0%

0

Decreasess by transfers

NJ2

9,508

-98.9 %

830,840

-80.1 %

4,170,912

Gross value at the end of period

NK

9,588,085

0.5 %

9,542,462

17.2 %

8,144,053

 

 

Reserve for depreciation

 

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

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Reserve for depreciation value at begin of period

ON

0

0%

0

0%

0

Increases

OP

0

0%

0

0%

0

Decreasess

OQ

0

0%

0

0%

0

Reserve for depreciation value at the end of period

OR

0

0%

0

0%

0

 

 

Research and development charge (Total I)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Reserve for depreciation value at begin of period

CY

0

0%

0

0%

0

Increases

PB

0

0%

0

0%

0

Decreasess

PC

0

0%

0

0%

0

Decreasess by budget item transfer

PD

0

0%

0

0%

0

 

 

Other intangible assets (Total II)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Reserve for depreciation value at begin of period

PE

2,354,268

2.1 %

2,305,935

2.7 %

2,244,997

Increases

PF

52,194

8.0 %

48,332

-20.7 %

60,938

Decreasess

PG

0

0%

0

0%

0

Decreasess by budget item transfer

PH

2,406,462

2.2 %

2,354,267

2.1 %

2,305,935

 

 

Total fixed assets amotisation (Total III)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Reserve for depreciation value at begin of period

QU

153,639,351

6.6 %

144,146,824

7.4 %

134,270,927

Increases

QV

9,270,762

-2.4 %

9,494,154

-3.9 %

9,875,899

Decreases

QW

403,117

24676.7 %

1,627

0%

0

Decreasess by budget item transfer

QX

162,506,996

5.8 %

153,639,351

6.6 %

144,146,826

 

Movements during period affecting charge allocated over several period

 

Deferred charges and debt issuance costs

 

31/12/2013

Variation

31/12/2012

Variation

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

Decreasess by budget item transfer

B1

0

0%

0

0%

0

 

 

Premium refund of obligations

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Net value at begin of period

SP1

0

0%

0

0%

0

Increases

SP2

0

0%

0

0%

0

Depreciation of fixed assets during period

SP

2,387

0%

2,387

0%

2,387

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

Variation

31/12/2012

Variation

31/12/2011

Value at begining of period

7C

45,570,663

-3.7 %

47,334,856

-0.6 %

47,638,894

Increases

UB

11,434,184

6.8 %

10,706,411

13.3 %

9,450,655

Decreases

UC

14,912,160

19.6 %

12,470,604

27.8 %

9,754,693

Value at the end of period

UD

42,092,687

-7.6 %

45,570,663

-3.7 %

47,334,856

 

 

Includes Total allocations

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Operating

UE

0

0%

0

0%

1,172,839

Financial

UG

0

0%

0

0%

397,129

Exceptional

UJ

0

0%

0

0%

7,880,688

 

 

Includes Total Withdrawal

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Operating

UF

0

0%

0

0%

1,992,534

Financial

UH

0

0%

0

0%

339,940

Exceptional

UK

0

0%

0

0%

7,422,220

 

 

Total regulated provisions (Total I)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Value at begining of period

3Z

0

0%

0

0%

0

Increases

TS

0

0%

0

0%

0

Decreases

TT

0

0%

0

0%

0

Value at the end of period

TU

0

0%

0

0%

0

 

 

Total risk and charge provisions (Total II)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Value at begining of period

5Z

6,585,506

-1.3 %

6,671,957

-7.3 %

7,198,068

Increases

TV

1,235,705

17.5 %

1,051,225

-45.5 %

1,930,519

Decreases

TW

1,922,586

69.0 %

1,137,676

-53.7 %

2,456,630

Value at the end of period

TX

5,898,625

-10.4 %

6,585,506

-1.3 %

6,671,957

 

 

Total Provision for depreciation (Total III)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Value at begining of period

7B

38,985,157

-4.1 %

40,662,899

0.5 %

40,440,827

Increases

TY

10,198,480

5.6 %

9,655,185

28.4 %

7,520,137

Decreases

TZ

12,989,574

14.6 %

11,332,927

55.3 %

7,298,064

Value at the end of period

UA

36,194,063

-7.2 %

38,985,157

-4.1 %

40,662,900

 

 

State deadlines claims and debts at the end of period

 

State claims

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Gross value

VT

12,411,198

-36.2 %

19,449,249

5.3 %

18,463,543

1 year at most

VU

10,067,608

-48.2 %

19,439,382

34.0 %

14,501,999

More than one year

VV

2,343,590

23651.8 %

9,867

-99.8 %

3,961,544

 

State of loans

 

31/12/2013

Variation

31/12/2012

Variation

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

0

0%

0

0%

0

Loans (1 year at most)

UR

0

0%

0

0%

0

Other financial assets (gross)

UT

617,879

9.8 %

562,745

46.9 %

383,194

Other financial assets (1 year at most)

UV

680

-99.9 %

562,745

46.9 %

383,194

 

 

Receivables statement of assets

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Customers doubtful or disputed

VA

59,578

503.8 %

9,867

-3.5 %

10,226

Other claims customer

UX

6,507,855

6.8 %

6,092,670

15.9 %

5,258,741

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

48,115

1206.4 %

3,683

-46.2 %

6,850

Social Security and other social organizations

UZ

45,812

-96.8 %

1,428,826

14880.4 %

9,538

Income taxes

VM

2,223,891

251.6 %

632,540

-32.2 %

933,199

Value added tax

VB

732,593

0%

0

0%

561,971

Other taxes and payments assimilated

VN

0

0%

0

0%

0

State and other public - Miscellaneous

VP

362,365

49.0 %

243,164

55.8 %

156,091

Group and Associates

VC

0

0%

3,507,752

-12.5 %

4,007,752

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

VR

1,588,328

-76.4 %

6,743,568

2.5 %

6,581,413

 

Prepaid

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Prepaid

VS

224,783

0.2 %

224,434

-59.5 %

554,568

 

 

State Debt

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total debt (gross)

VY

17,909,012

-5.3 %

18,912,538

3.0 %

18,365,224

1 year at most

VZ2

16,782,374

-4.0 %

17,479,778

-4.8 %

18,365,224

More than 1 year and 5 years at most

VZ3

1,126,638

-21.4 %

1,432,760

0%

0

More than 5 years

VZ4

0

0%

0

0%

0

 

 

Details

 

31/12/2013

Variation

31/12/2012

Variation

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

3,323,739

29.2 %

2,572,087

95.4 %

1,316,574

1 year at most

VG2

3,323,739

29.2 %

2,572,087

95.4 %

1,316,574

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

1,460,498

-18.9 %

1,800,000

0%

0

1 year at most

VH2

349,454

-9.9 %

388,032

0%

0

More than 1 year and 5 years at most

VH3

1,111,044

-21.3 %

1,411,968

0%

0

Loans and various financial liabilities (gross)

8A1

101,015

288.7 %

25,990

-81.0 %

136,767

1 year at most

8A2

85,421

1543.3 %

5,198

-96.2 %

136,767

More than 1 year and 5 years at most

8A3

15,594

-25.0 %

20,792

0%

0

Suppliers and associated accounts (gross)

8B1

6,172,517

-11.5 %

6,974,786

-16.1 %

8,313,217

1 year at most

8B2

6,172,517

-11.5 %

6,974,786

-16.1 %

8,313,217

More than 1 year and 5 years at most

8B3

6,172,517

-11.5 %

6,974,786

-16.1 %

8,313,217

Personnel and associated accounts (gross)

8C1

3,436,396

-11.7 %

3,892,868

6.7 %

3,648,442

1 year at most

8C2

3,436,396

-11.7 %

3,892,868

6.7 %

3,648,442

More than 1 year and 5 years at most

8C3

0

0%

0

0%

0

Social Security and other social organizations (gross)

8D1

2,263,658

-2.8 %

2,330,041

-5.9 %

2,476,186

1 year at most

8D2

2,263,658

-2.8 %

2,330,041

-5.9 %

2,476,186

More than 1 year and 5 years at most

8D3

0

0%

0

0%

0

Taxes on profits (gross)

8E1

0

0%

0

0%

0

1 year at most

8E2

0

0%

0

0%

0

More than 1 year and 5 years at most

8E3

0

0%

0

0%

0

VAT (Gross)

VW1

821

-99.7 %

296,773

-35.6 %

460,629

1 year at most

VW2

821

-99.7 %

296,773

-35.6 %

460,629

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

3,167

-89.6 %

30,333

-89.6 %

291,742

1 year at most

VQ2

3,167

-89.6 %

30,333

-89.6 %

291,742

More than 1 year and 5 years at most

VQ3

0

0%

0

0%

0

Assets and liabilities associated accounts (gross)

8J1

967,124

8.8 %

889,109

13.4 %

783,878

1 year at most

8J2

967,124

8.8 %

889,109

13.4 %

783,878

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

0

0%

40,159

0%

0

1 year at most

VI2

0

0%

40,159

0%

0

More than 1 year and 5 years at most

VI3

0

0%

0

0%

0

More than 5 years

V14

0

0%

0

0%

0

Other liabilities (gross)

8K1

180,076

262.4 %

49,686

-94.0 %

829,430

1 year at most

8K2

180,076

262.4 %

49,686

-94.0 %

829,430

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%

10,707

-90.1 %

108,360

1 year at most

8L2

0

0%

10,707

-90.1 %

108,360

More than 1 year and 5 years at most

8L3

0

0%

0

0%

0

 

 

References

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Loans made during the period

VJ

0

0%

0

0%

0

Debt repaid during the period

VK

0

0%

0

0%

15,321

 

 

Table allocation results and other information

 

Dividends distributed

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Dividends

ZE

0

0%

0

0%

0

 

 

Commitments

 

31/12/2013

Variation

31/12/2012

Variation

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

Variation

31/12/2012

Variation

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

Variation

31/12/2012

Variation

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

Variation

31/12/2012

Variation

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

Variation

31/12/2012

Variation

31/12/2011

Average number of employees

YP

343

-4.7 %

360

0%

0

 

 

Groups and Shareholders

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Groups and Shareholders

ZR

0

-

-

-

-

 

 

Ratios

 

Structure and Liquidity

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

SECTOR MEDIAN 2013

Fixed Asset Financing

1.08

-1.8 %

1.10

0%

1.10

1.29

-16.3 %

Global Debt

109 days

19.8 %

91 days

3.4 %

88 days

143 days

-23.8 %

Working Capital Fund overall net

102 days

-1.0 %

103 days

3.0 %

100 days

101 days

1.0 %

Financial independence

546.23 %

-29.7 %

777.46 %

-70.8 %

2,665.79 %

300.26 %

81.9 %

Solvability

52.85 %

-8.1 %

57.51 %

-5.3 %

60.75 %

50.93 %

3.8 %

Capacity debt futures

726.53 %

-37.7 %

1,165.76 %

-60.4 %

2,942.89 %

3,372.00 %

-78.5 %

Coverage of current assets by net working capital overall

45.26 %

-8.5 %

49.46 %

5.6 %

46.82 %

50.97 %

-11.2 %

General Liquidity

0.60

-45.9 %

1.11

40.5 %

0.79

0.73

-17.8 %

Restricted Liquidity

0.70

-42.6 %

1.22

34.1 %

0.91

1.21

-42.1 %

 

 

Management or rotation

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

SECTOR MEDIAN 2013

Need background in operating working capital

89 days

-4.3 %

93 days

6.9 %

87 days

57 days

56.1 %

Treasury

10 days

11.1 %

9 days

-18.2 %

11 days

9 days

11.1 %

Inventory turnover of goods

325 days

146.2 %

132 days

4.8 %

126 days

0 days

0%

Average length of credit granted to customers

40 days

37.9 %

29 days

16.0 %

25 days

57 days

-29.8 %

Average length of credit obtained suppliers

60 days

5.3 %

57 days

-9.5 %

63 days

60 days

0%

Inventory turnover of raw materials in industrial enterprises

117 days

33.0 %

88 days

17.3 %

75 days

58 days

101.7 %

Inventory turnover of intermediate and finished products in the industrial enterprise

29 days

-23.7 %

38 days

0%

38 days

110 days

-73.6 %

Rotation tangible assets

29.32 %

-22.4 %

37.76 %

-1.4 %

38.31 %

115.66 %

-74.6 %

 

 

Profitability of the business

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

SECTOR MEDIAN 2013

Margin trading

0.01 %

-50.0 %

0.02 %

-97.4 %

0.77 %

0.00 %

0%

Profitability of the business

-7.48 %

-684.4 %

1.28 %

1928.6 %

-0.07 %

8.33 %

-189.8 %

Net profit

-13.07 %

-135.9 %

-5.54 %

-91.7 %

-2.89 %

3.33 %

-492.5 %

Growth rate of turnover (excluding VAT)

-21.21 %

-3821.1 %

0.57 %

149.1 %

-1.16 %

0.00 %

0%

Rates integration

38.47 %

-1.4 %

39.00 %

-1.9 %

39.74 %

28.92 %

33.0 %

Rate leasing furniture

0.00 %

0%

0.00 %

0%

0.00 %

0.00 %

0%

Work Factor

108.22 %

23.3 %

87.76 %

-4.1 %

91.54 %

53.70 %

101.5 %

Weight interests

0.86 %

41.0 %

0.61 %

-22.8 %

0.79 %

0.43 %

100.0 %

 

 

Return on capital

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

SECTOR MEDIAN 2013

Cash flow from the overall profitability

17.82 %

-1.7 %

18.12 %

72.7 %

10.49 %

9.07 %

96.5 %

Rates of economic profitability

-14.00 %

-800.0 %

2.00 %

0%

0.00 %

15.00 %

-193.3 %

Financial profitability

26,686,952.00 %

-22.7 %

34,507,826.00 %

-10.9 %

38,745,342.00 %

1,099,486.00 %

2327.2 %

Return on investment

-22.92 %

-140.8 %

-9.52 %

-144.7 %

-3.89 %

7.22 %

-417.5 %

 

 

Management intermediate balances

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

SECTOR MEDIAN 2013

Turnover

59,274,934

-21.2 %

75,234,195

0.6 %

74,810,662

2,767,720

2041.7 %

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

SECTOR MEDIAN 2013

Sales of goods

667,186

-54.9 %

1,478,151

-31.2 %

2,148,998

-

- Purchase of goods

722,894

-50.1 %

1,450,104

-7.8 %

1,572,269

-

+/- Stock of goods variation

-60,462

-568.0 %

12,919

1608.9 %

756

-

Trading margin

4,754 €

-68.6 %

15,128 €

-97.4 %

575,973 €

0 €

0%

0.01 % CA

-50.0 %

0.02 % CA

-97.4 %

0.77 % CA

0.00 % CA

0%

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

SECTOR MEDIAN 2013

Sale of goods produced

58,607,748

-20.5 %

73,756,044

1.5 %

72,661,664

-

+/- Stocked production

336,831

114.6 %

-2,306,396

-234.6 %

1,713,210

-

+ Self-constructed assets

317,012

-15.2 %

373,625

-6.9 %

401,251

-

Period production

59,261,591 €

-17.5 %

71,823,273 €

-3.9 %

74,776,125 €

2,406,006 €

2363.1 %

99.98 % CA

4.7 %

95.47 % CA

-4.5 %

99.95 % CA

99.55 % CA

0.4 %

 

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

SECTOR MEDIAN 2013

Trading margin

4,754

-68.6 %

15,128

-97.4 %

575,973

0

0%

+ Period Production

59,261,591

-17.5 %

71,823,273

-3.9 %

74,776,125

2,406,006

2363.1 %

- Purchase of raw materials

20,044,854

-18.9 %

24,714,128

-5.2 %

26,073,489

-

+/- Change in stocks of raw materiels

-356,522

36.0 %

-557,278

-48.7 %

-374,877

-

- Other external purchases and charges

16,776,261

-8.5 %

18,339,647

-8.0 %

19,923,638

-

Added value

22,801,752 €

-22.3 %

29,341,904 €

-1.3 %

29,729,848 €

646,693 €

3425.9 %

38.47 % CA

-1.4 %

39.00 % CA

-1.9 %

39.74 % CA

28.92 % CA

33.0 %

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

SECTOR MEDIAN 2013

Added value

22,801,752 €

-22.3 %

29,341,904 €

-1.3 %

29,729,848 €

646,693 €

3425.9 %

+ Operating grants

28,972

-49.9 %

57,799

763.6 %

6,693

-

- Tax, duty and similar payments

2,591,158

-3.5 %

2,686,387

4.4 %

2,572,497

-

- Personal charges

24,676,087

-4.2 %

25,749,674

-5.4 %

27,215,945

-

Gross operating surplus

-4,436,521 €

-560.4 %

963,642 €

1956.7 %

-51,901 €

131,902 €

-3463.5 %

-7.48 % CA

-684.4 %

1.28 % CA

1928.6 %

-0.07 % CA

8.33 % CA

-189.8 %

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

SECTOR MEDIAN 2013

Gross operating surplus

-4,436,521 €

-560.4 %

963,642 €

1956.7 %

-51,901 €

131,902 €

-3463.5 %

+ Release of reserves and provisions

5,208,091

97.0 %

2,644,293

-24.2 %

3,487,345

-

+ Other operating income

57,717

94.4 %

29,694

-45.0 %

53,990

-

- Depreciation/ Amortisation

6,630,993

-0.2 %

6,644,822

17.1 %

5,674,353

-

- Other charges

81,559

29.5 %

62,979

-26.1 %

85,272

-

Operating result

-5,883,265 €

-91.6 %

-3,070,172 €

-35.2 %

-2,270,191 €

58,640 €

-10132.9 %

-9.93 % CA

-143.4 %

-4.08 % CA

-34.7 %

-3.03 % CA

3.91 % CA

-354.0 %

 

 

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

SECTOR MEDIAN 2013

Operating result

-5,883,265 €

-91.6 %

-3,070,172 €

-35.2 %

-2,270,191 €

58,640 €

-10132.9 %

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

0

0%

0

0%

0

-

+ Financial income

2,879,160

13.0 %

2,547,700

5.4 %

2,417,882

-

- Financial charges

512,500

12.4 %

456,096

-23.2 %

593,656

-

Pre-tax result

-3,516,605 €

-259.4 %

-978,568 €

-119.4 %

-445,965 €

56,089 €

-6369.7 %

-5.93 % CA

-356.2 %

-1.30 % CA

-116.7 %

-0.60 % CA

3.62 % CA

-263.8 %

 

 

31/12/2012

Variation

31/12/2011

SECTOR MEDIAN 2013

Extraordinary income

10,571,089

-18.8 %

13,017,067

16,276

67521.7 %

- Extraordinary charges

14,255,883

-6.0 %

15,161,831

-

Extraordinary result

-3,684,794 €

-71.8 %

-2,144,764 €

0 €

0%

-4.90 % CA

-70.7 %

-2.87 % CA

0.01 % CA

-81400.0 %

 

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

SECTOR MEDIAN 2013

Pre-tax result

-3,516,605 €

-259.4 %

-978,568 €

-119.4 %

-445,965 €

56,089 €

-6369.7 %

Extraordinary result

-4,816,347 €

-30.7 %

-3,684,794 €

-71.8 %

-2,144,764 €

0 €

0%

- Employee profit sharing

0

0%

0

0%

0

-

- Tax on profits

-583,988

-17.3 %

-497,760

-15.1 %

-432,338

-

Net result

-7,748,964 €

-86.0 %

-4,165,602 €

-93.0 %

-2,158,391 €

65,257 €

-11974.5 %

-13.07 % CA

-135.9 %

-5.54 % CA

-91.7 %

-2.89 % CA

3.33 % CA

-492.5 %

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.63.33

UK Pound

1

Rs.96.52

Euro

1

Rs.68.93

 

 

INFORMATION DETAILS

 

Analysis Done by :

DIV

 

 

Report Prepared by :

ANK

 


 

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.