MIRA INFORM REPORT

 

 

Report No. :

355816

Report Date :

21.12.2015

 

IDENTIFICATION DETAILS

 

Name :

ID GROUP

 

 

Registered Office :

162 Bd De Fourmies 59100 Roubaix

 

 

Country :

France

 

 

Financials (as on) :

31.12.2014

 

 

Date of Incorporation :

January 1955

 

 

Legal Form :

Simplified joint stock company

 

 

Line of Business :

Activities of holding companies

 

[Note: We tried to confirm / obtain the detailed activity but the same is not available from any sources]

 

 

No. of Employee :

10 employees

 

 

RATING & COMMENTS

 

MIRA’s Rating :

Ba

 

RATING

STATUS

PROPOSED CREDIT LINE

41-55

Ba

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

Satisfactory

 

Status :

Satisfactory

 

 

Payment Behaviour :

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 – March 31, 2015

 

Country Name

Previous Rating

(31.12.2014)

Current Rating

(31.03.2015)

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 10.4% in the fourth quarter of 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 finances. The budget deficit rose sharply from 3.3% of GDP in 2008 to 7.5% of GDP in 2009 before improving to 4% of GDP in 2014, while France's public debt rose from 68% of GDP to more than 95% in 2014, and may hit 100% by 2016. 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 name and summary

 

Name

ID GROUP

Acronym

-

Trade name

-

Status

Economically active

Postal Address

ID GROUP
162 BD DE FOURMIES
59100 ROUBAIX

Share Capital

337,200 Euros

Telephone

03 28 33 99 33

Activity (APE)

Activities of holding companies (6420Z)

RCS Registration

RCS Lille Metropole B 955 501 259

Formation Date

01/1955

EUR VAT Number

FR44955501259

Deregistration Date

-

Last account Date

31/12/2014

Court Registry Number

19 9 6B20447

Incorporiation Date

11/1973

Registration Court

Lille Metropole (59)

Fax

03 28 33 99 66

Nationality

France

Legal form

Simplified joint stock company

Currency

Euros

 

 

Key Financials

 

Year to date

Turnover

Gross operating surplus

Shareholder's equity

Net result

Employees

31/12/2014

3,554,536 €

-91.90% Turnover

58,133,769 €

-5,062,733 €

10 employees

31/12/2013

5,604,411 €

-58.98% Turnover

63,889,354 €

15,580,501 €

10 employees

31/12/2012

6,378,515 €

-68.47% Turnover

56,133,686 €

16,560,937 €

9 employees

 

 

Trends

 

Profitability

Liquidity

Net Worth

 

 

Directors

 

Current Directors

6

 

 

Ultimate Holding Company

 

Name

Country

Company Number

SOCIETE CIVILE FINANCIERE JD OKAI

413978982

Affiliation links.

 

 

Judgment and Preferential

 

Judgment

No judgement

Preferential Right

No social security and tax office preferential right to date

 

 

Establishment Details

 

Type of Establishment

Head Office

Production Role

-

APE/NAF Code

6420Z

Activity

Activities of holding companies

Formation Date

04/1996

Reason for Formation

Other

Closure Date

-

Reason for Closure

-

Reactivation Date

-

Seasonality

-

Activity Nature

Other

Activity Location

Office

Trading Address

162 BOULEVARD DE FOURMIES
59100 ROUBAIX

Department

Nord (59)

Location Surface

-

District

5

City

ROUBAIX

Status

Economically active

Business Pages FT®

VETEMENTS POUR ENFANTS (DETAIL)

Region

Nord-Pas-de-Calais

Area

98

Size of Urban Area

Urban unit with 200 000 to 1 999 999 inhabitants

 

 

Ultimate Parent(s)

 

1 ultimate parent company/companies for this company

Company Name

Activity (APE)

APE/NAF Code

City

Post Code

SOC CIVILE FINANCIERE J.D OKAI

Investment funds and similar financial entities

6430Z

SAILLY LEZ LANNOY

59390

 

 

Other Establishment(s)

 

Regionality

Legal unit with all establishments in same area

Mono-activity status

Legal unit having all establishments with the same main activity

Branches

3 branch entities in this company

 

Company Name

Company Type

APE/NAF Code

Activity

City

Post Code

ID GROUP

Head Office

6420Z

Activities of holding companies

ROUBAIX

59100

ID GROUP

Branch

6420Z

Activities of holding companies

VELIZY VILLACOUBLAY

78140

ID GROUP

Branch

6420Z

Activities of holding companies

LE CHESNAY

78150

ID GROUP

Branch

6420Z

Activities of holding companies

MONTIGNY LE BRETONNEUX

78180

 

 

Workforces

 

Workforce at address

10 to 19 employees

Company workforce

10 to 19 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 liquidity acid test is more than 65%

The shareholder's equity is more than 250,000€

The ratio total assets to total liabilities is 2.79

The sales to current assets ratio is 4.18

Industry code with low risk rating

The company is 60 years old

The tangible fixed assets are 207,793 €

The debtor days are 74.14

Important board management change

The pre-tax profit is less than 25,000€

The return on total assets employed is negative

The decrease of the current ratio over the past two years is more than 20%

 

 

Industry comparison

 

Activity (APE)

Activities of holding companies  (6420Z)

Industry average credit rating

53

Industry average credit limit

62,367

 

 

Collective procedures

 

No judgment information for the company

 

 

Preferential rights details and history

 

Summary of preferential rights

 

Company monitored since

10/09/2012

Status of Monitoring

No social security and tax office preferential right to date

 

 

Group Data

 

Ultimate parent company

SOCIETE CIVILE FINANCIERE JD OKAI

Direct parent

ID VALEURS - 95 %

Group – Number of companies

14

Linkages – Number of companies

-

Number of countries

-

 

 

 

Name

SIREN

Parts

Last account published

1

SOC CIVILE FINANCIERE J.D OKAI

413978982

-

-

2

ID VALEURS

482064771

66 %

31/12/2014

3

ID GROUP

955501259

95 %

31/12/2014

4

OXYBUL EVEIL & JEUX

410267199

100 %

31/12/2014

4

JACADI

441875473

100 %

31/12/2014

5

MORALEJACADI S.L

-

100 %

-

JACARI

493440572

100 %

31/12/2014

4

OKAIDI

398110445

95.70 %

31/12/2014

5

ID LOG

487868689

Min blocking

31/12/2014

ID SERVICE

501729024

Min blocking

31/12/2014

OKAIDI SPAIN

799752

100 %

31/12/2013

OKAÏDI UK

-

100 %

-

PLAY ID

493589394

100 %

31/12/2014

ID BAT

501234876

100 %

31/12/2014

 

 

Linkages

 

No Linkages information available for the company.

 

 

Shareholder(s)

 

Name

ID VALEURS

Name of representative

Manager position

President, President of the supervisory council

Date of birth

-

Place of birth

Type

Moral person

Name at birth

 

 

Director(s)

 

Name

M. VANDENDRIESSCHE ERIC

Manager position

Managing director

Date of birth

31/07/1960

Place of birth

TOURCOING (59200)

Type

Individual

Name at birth

 

 

Statutory Auditor

 

Name

PRICEWATERHOUSECOOPERS AUDIT

Name of representative

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

Name

M. CAPPELIER JEAN-BERNARD

Manager position

Statutory auditor

Date of birth

25/08/1946

Place of birth

ROUBAIX (59100)

Type

Individual

Name at birth

 

Name

M. BORIS ETIENNE

Manager position

Deputy auditor

Date of birth

20/02/1956

Place of birth

BOULOGNE BILLANCOURT (92012)

Type

Individual

Name at birth

Name

M. DELOBES MATTHIEU

Manager position

Deputy auditor

Date of birth

23/04/1977

Place of birth

LE NOUVION-EN-THIÉRACHE (02170)

Type

Individual

Name at birth

 

 

Previous Directors

 

Manager position

Title and name

Date of Birth/Place of Birth

Chief Executive Officer

M. DUFOREST JEAN JACQUES JOSEPH

16/02/1946 - 59 ROUBAIX

Chief Executive Officer

M. DUFOREST JEAN JACQUES JOSEPH

16/02/1946 - ROUBAIX (59051)

Chief Executive Officer

M. DUFOREST JEAN

16/02/1946 - ROUBAIX

Delegated managing director

M. SOUFLET JEAN-LUC

-

Delegated managing director

M. SOUFLET JEAN-LUC

01/12/1945 - 78 LE VESINET

Delegated managing director

M. SOUFLET JEAN-LUC

01/12/1945 - LE VESINET (78110)

Delegated managing director

M. VANDENDRIESSCHE ERIC

31/07/1960 - TOURCOING (59200)

Administrator

M. BRACQUART DANIEL

03/07/1942 - ÉPLESSIER (80290)

Administrator

M. DE SEZE ALEXIS

10/06/1974 - 75 PARIS

Administrator

M. DE SEZE ALEXIS

10/06/1974 - PARIS (75008)

Administrator

Mme. DE SEZE MARION

04/04/1973 - ROUBAIX (59100)

Administrator

M. DEBERDT JEAN-MARIE

11/12/1946 - NIEPPE (59850)

Administrator

M. DUFOREST GREGOIRE

30/01/1977 - 59 ROUBAIX

Administrator

M. DUFOREST GRÉGOIRE

30/01/1977 - ROUBAIX (59051)

Administrator

M. DUFOREST JEAN JACQUES JOSEPH

16/02/1946 - 59 ROUBAIX

Administrator

M. DUFOREST JEAN JACQUES JOSEPH

16/02/1946 - ROUBAIX (59051)

Administrator

M. DUFOREST JEAN

16/02/1946 - ROUBAIX

Administrator

MME. DUFOREST MARIE-NOELLE

29/11/1947 - PARIS

Administrator

MME. LEROUX FRANCOISE

-

Administrator

M. LUTZ CHRISTOPHE

13/12/1971 - PAU (64000)

Administrator

Mme. LUTZ DOMITILLE

15/12/1971 - PARIS (75014)

Administrator

M. MOTTE FRANCOIS REGIS

03/04/1951 - 59 HEM

Administrator

M. MOTTE FRANCOIS

03/04/1951 - HEM

Administrator

M. MOTTE FRANÇOIS RÉGIS

03/04/1951 - HEM (59510)

Administrator

MME. PONSOT MARIE-NOELLE

29/11/1947 - PARIS

Administrator

Mme. SORDET LAETITIA

26/08/1973 - LILLE (59000)

Administrator

M. SOUFLET DIDIER

19/12/1971 - LILLE (59000)

Administrator

MME. SOUFLET FRANCOISE

-

Administrator

M. SOUFLET FREDERIC

08/08/1975 - 59 CROIX

Administrator

M. SOUFLET FREDERIC

08/08/1975 - CROIX (59170)

 

 

Status history

 

No Status History

 

 

Recent publications in Gazettes

 

Publication date

Gazette Name

Description

09/12/2015

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

1216 - 955 501 259 RCS Lille Métropole. ID GROUP. Forme : Société par actions simplifiée. Administration : Membre du conseil de surveillance partant : Bracquart, Daniel, Membre du conseil de surveillance partant : Deberdt, Jean-Marie. Capital : 337200 EUR. Activité : .
Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix.
Commentaires : modification survenue sur l'administration.

06/11/2015

JAL

Resignation / Revocation of the social representative

Syndicat agricole (Le)


Date de décision : 12/10/2015
La société 955501259 - ID GROUP, 162 BD DE FOURMIES, 59100 ROUBAIX
Fait l'objet du départ de Monsieur Jean-Marie DEBERDT,
De Monsieur Daniel BRACQUART

22/08/2015

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE MÉTROPOLE

3977 - 955501259 RCS. ID GROUP. Forme : Société par actions simplifiée. Adresse : 162 boulevard de Fourmies 59100 Roubaix. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2014.

22/07/2015

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

1448 - 955 501 259 RCS Lille Métropole. ID GROUP. Forme : Société par actions simplifiée. Enseigne : ID KIDS GROUP. Capital : 337200 EUR. Activité : . Adresse de l’établissement principal : 162 boulevard de Fourmies, 59100 Roubaix.
Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix.
Commentaires : modification survenue sur le nom commercial.

30/08/2014

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE MÉTROPOLE

3027 - 955501259 RCS. ID GROUP. Forme : Société par actions simplifiée. Adresse : 162 boulevard de Fourmies 59100 Roubaix. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

24/08/2014

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

1163 - 955 501 259 RCS Lille Métropole. ID GROUP. Forme : Société par actions simplifiée. Administration : nomination du Président du conseil de surveillance : ID VALEURS, nomination du Membre du conseil de surveillance : De Seze, Alexis, nomination du Membre du conseil de surveillance : Souflet, nom d'usage : Sordet, Laetitia, nomination du Membre du conseil de surveillance : Souflet, Didier, nomination du Membre du conseil de surveillance : ID VALEURS, nomination du Membre du conseil de surveillance : Bracquart, Daniel, nomination du Membre du conseil de surveillance : Deberdt, Jean-Marie, nomination du Membre du conseil de surveillance : Motte, François-Régis, nomination du Membre du conseil de surveillance : Duforest, Grégoire. Capital : 337200 EUR. Activité : .
Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix.
Commentaires : modification survenue sur l'administration.

01/08/2014

JAL

Appointment of the social representative

Syndicat agricole (Le)


Date de décision : 31/03/2014
Société faisant l'objet d'une nomination : 955501259 - ID GROUP, 162 BD DE FOURMIES, 59100 ROUBAIX
Nominé : 482064771 - ID VALEURS, 162 BD DE FOURMIES, 59100 ROUBAIX
En la fonction de : Président du Conseil de Surveillance
Nominé : Monsieur Daniel BRACQUART, 59262 SAINGHIN-EN-MELANTOIS
En la fonction de : Membre du Conseil de Surveillance
Nominé : Monsieur Jean-Marie DEBERDT, 59420 MOUVAUX
En la fonction de : Membre du Conseil de Surveillance
Nominé : Monsieur François-Régis MOTTE, C 7730 NECHIN
En la fonction de : Membre du Conseil de Surveillance
Nominé : Monsieur Grégoire DUFOREST, 59390 SAILLY-LEZ-LANNOY
En la fonction de : Membre du Conseil de Surveillance
Nominé : Monsieur Alexis DE SEZE, 78400 CHATOU
En la fonction de : Membre du Conseil de Surveillance
Nominé : Madame Laetitia SORDET, 59170 CROIX
En la fonction de : Membre du Conseil de Surveillance
Nominé : Monsieur Didier SOUFLET, 59170 CROIX
En la fonction de : Membre du Conseil de Surveillance

25/02/2014

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

1669 - 955 501 259 RCS Lille Métropole. ID GROUP. Forme : Société par actions simplifiée. Administration : modification du Président directeur général Duforest, Jean Jacques Joseph, nomination du Président : ID VALEURS, modification du Directeur général Vandendriessche, Eric, modification du Directeur général délégué administrateur Souflet, Jean-Luc, modification de l'Administrateur Duforest, Jean Jacques Joseph, modification de l'Administrateur Motte, François Régis, modification de l'Administrateur Deberdt, Jean-Marie, modification de l'Administrateur Souflet, Frederic, modification de l'Administrateur Duforest, Grégoire, modification de l'Administrateur De Seze, Alexis, Administrateur partant : Bracquart, Daniel, Administrateur partant : Duforest, nom d'usage : Lutz, Domitille, Administrateur partant : Duforest, nom d'usage : De Seze, Marion, Administrateur partant : Souflet, Jean, Administrateur partant : Souflet, nom d'usage : Sordet, Laetitia, Administrateur partant : Lutz, Christophe, Administrateur partant : Souflet, Didier. Capital : 337200 EUR. Activité : .
Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix.
Commentaires : modification survenue sur la forme juridique et l'administration.

16/02/2014

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

672 - 955 501 259 RCS Lille Métropole. ID GROUP. Forme : Société anonyme. Administration : nomination du Directeur général : Vandendriessche, Eric. Capital : 337200 EUR. Activité : .
Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix.
Commentaires : modification survenue sur l'administration.

14/02/2014

JAL

Appointment of the social representative

Syndicat agricole (Le)


Date de décision : 31/12/2013
Société faisant l'objet d'une nomination : 955501259 - ID GROUP, 162 BD DE FOURMIES, 59100 ROUBAIX
Nominé : 482064771 - ID VALEURS, 162 BD DE FOURMIES, 59100 ROUBAIX
En la fonction de : Président

31/01/2014

JAL

Appointment of the social representative

Syndicat agricole (Le)


Date de décision : 27/09/2013
Société faisant l'objet d'une nomination : 955501259 - ID GROUP, 162 BD DE FOURMIES, 59100 ROUBAIX
Nominé : Monsieur Eric VANDENDRIESSCHE, 59510 HEM
En la fonction de : Directeur général

07/11/2013

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

1317 - 955 501 259 RCS Lille Métropole. ID GROUP. Forme : Société anonyme. Administration : Commissaire aux comptes titulaire partant : FEDER AUDIT, nomination du Commissaire aux comptes titulaire : Cappelier, Jean-Bernard, Commissaire aux comptes suppléant partant : Nezry, Agnès, nomination du Commissaire aux comptes suppléant : Delobes, Matthieu. Capital : 337200 EUR. Activité : .
Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix.
Commentaires : modification survenue sur l'administration.

31/08/2013

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE MÉTROPOLE

3777 - 955501259 RCS. ID GROUP. Forme : Société anonyme. Adresse : 162 boulevard de Fourmies 59100 Roubaix. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

22/02/2013

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

1082 - 955 501 259 RCS Lille Métropole. ID GROUP. Forme : Société anonyme. Capital : 337200 EUR. Activité : .
Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix.
Commentaires : modification survenue sur le capital (augmentation).

08/02/2013

JAL

Modification of the share capital

Syndicat agricole (Le)


Date de décision : 07/12/2012
La société : 955501259 - ID GROUP, 162 BD DE FOURMIES, 59100 ROUBAIX a subi une augmentation de son capital social désormais de 337 200 €
Date d'effet : 07/12/2012

23/10/2012

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE ROUBAIX-TOURCOING

1093 - 955 501 259 RCS Roubaix / Tourcoing. ID GROUP. Forme : Société anonyme. Administration : nomination de l'Administrateur : Duforest, nom d'usage : Lutz, Domitille, nomination de l'Administrateur : Duforest, nom d'usage : De Seze, Marion, nomination de l'Administrateur : Soufflet, Jean, nomination de l'Administrateur : Soufflet, nom d'usage : Sordet, Laetitia, nomination de l'Administrateur : Lutz, Christophe, nomination de l'Administrateur : Soufflet, Didier. Capital : 330880 EUR. Activité : .
Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix.
Commentaires : modification survenue sur l'administration.

12/10/2012

JAL

Appointment of the social representative

Syndicat agricole (Le)


Date de décision : 01/06/2012
Société faisant l'objet d'une nomination : 955501259 - ID GROUP, 162 BD DE FOURMIES, 59100 ROUBAIX
Nominé : Madame Sordet Laetitia Souflet, 59170 CROIX
En la fonction de : Administrateur
Nominé : Monsieur Didier Souflet, 59170 CROIX
En la fonction de : Administrateur
Nominé : Monsieur Christophe Lutz, 75016 PARIS 16
En la fonction de : Administrateur
Nominé : Monsieur Jean Souflet, 1150 WOLUWE SAINT PIERRE
En la fonction de : Administrateur
Nominé : Madame Domitille Lutz Duforest, 75004 PARIS 04
En la fonction de : Administrateur
Nominé : Madame Marion De Seze Duforest, 75004 FIRENZE
En la fonction de : Administrateur

04/09/2012

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE ROUBAIX-TOURCOING

663 - 955 501 259 RCS Roubaix / Tourcoing. ID GROUP. Forme : Société anonyme. Administration : nomination de l'Administrateur : Bracquart, Daniel. Capital : 330880 EUR. Activité : .
Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix.
Commentaires : modification survenue sur l'administration.

22/08/2012

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE ROUBAIX-TOURCOING

9904 - 955501259 RCS. ID GROUP. Forme : Société anonyme à conseil d'administration. Adresse : 162 boulevard de Fourmies 59100 Roubaix. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

10/08/2012

JAL

Appointment of the social representative

Syndicat agricole (Le)


Date de décision : 13/04/2012
Société faisant l'objet d'une nomination : 955501259 - ID GROUP, 162 BD DE FOURMIES, 59100 ROUBAIX
Nominé : Monsieur Daniel Bracquart, 59262 SAINGHIN EN MELANTOIS
En la fonction de : Administrateur

09/11/2011

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE ROUBAIX-TOURCOING

1126 - 955 501 259 RCS Roubaix-Tourcoing. ID GROUP. Forme : Société anonyme à conseil d'administration. Administration : Président directeur général : DUFOREST Jean Jacques Joseph Directeur général délégué administrateur : SOUFLET Jean-Luc Administrateur : DUFOREST Jean Jacques Joseph Administrateur : MOTTE François Régis Administrateur : DEBERDT Jean-Marie Administrateur : SOUFLET Frederic Administrateur : DUFOREST Grégoire Administrateur : DE SEZE Alexis Commissaire aux comptes titulaire : FEDER AUDIT Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT Commissaire aux comptes suppléant : NEZRY Agnès Commissaire aux comptes suppléant : BORIS Etienne. Capital : 330880 EUR. Activité : Acquisition, création et exploitation de tous fonds de commerce de chemiserie et de bonneterie en général et plus particulièrement de vente au détail de cravates, chemises, faux cols, écharpes, gants ainsi que tous articles de lingerie de corps et de ménage et de la mercerie la réalisation de prestations administratives, juridiques, fiscales et comptables pour le compte des sociétés filiales. Adresse de l’établissement principal : 162 boulevard de Fourmies, 59100 Roubaix.
Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix.
Commentaires : Nomination d'un administrateur. Date de commencement de l’activité : 01/04/1996. Date d’effet : 30/09/2011.

12/10/2010

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE ROUBAIX-TOURCOING

738 - 955 501 259 RCS Roubaix-Tourcoing. ID GROUP. Forme : Société anonyme à conseil d'administration. Administration : Président directeur général : DUFOREST Jean Jacques Joseph Directeur général délégué administrateur : SOUFLET Jean-Luc Administrateur : DUFOREST Jean Jacques Joseph Administrateur : MOTTE François Régis Administrateur : SOUFLET Frederic Administrateur : DUFOREST Grégoire Administrateur : DE SEZE Alexis Commissaire aux comptes titulaire : FEDER AUDIT Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT Commissaire aux comptes suppléant : NEZRY Agnès Commissaire aux comptes suppléant : BORIS Etienne. Capital : 330880 EUR. Activité : Acquisition, création et exploitation de tous fonds de commerce de chemiserie et de bonneterie en général et plus particulièrement de vente au détail de cravates, chemises, faux cols, écharpes, gants ainsi que tous articles de lingerie de corps et de ménage et de la mercerie la réalisation de prestations administratives, juridiques, fiscales et comptables pour le compte des sociétés filiales. Adresse de l’établissement principal : 162 boulevard de Fourmies, 59100 Roubaix.
Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix.
Commentaires : Nomination d'un administrateur. Date de commencement de l’activité : 01/04/1996. Date d’effet : 04/06/2010.

01/10/2010

JAL

Appointment of the social representative

LA GAZETTE DU NORD PAS DE CALAIS


Société faisant l'objet d'une nomination : 955501259 - ID GROUP, 162 BD DE FOURMIES, 59100 ROUBAIX
Nominé : Monsieur François Régis MOTTE
En la fonction de : Administrateur

25/08/2010

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE ROUBAIX-TOURCOING

4371 - 955501259 RCS. ID GROUP. Forme : Société anonyme à conseil d'administration. Adresse : 162 boulevard de Fourmies 59100 Roubaix. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

23/07/2010

JAL

Appointment of the social representative

l'observateur de l'Avesnois


Société faisant l'objet d'une nomination : 398110445 - OKAIDI, 162 BD DE FOURMIES, 59100 ROUBAIX
Nominé :
En la fonction de : Présidente

20/01/2010

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE ROUBAIX-TOURCOING

1600 - 955 501 259 RCS Roubaix-Tourcoing. ID GROUP. Forme : Société anonyme à conseil d'administration. Administration : Président directeur général : DUFOREST Jean Jacques Joseph Directeur général délégué administrateur : SOUFLET Jean-Luc Administrateur : DUFOREST Jean Jacques Joseph Administrateur : SOUFLET Frederic Administrateur : DUFOREST Grégoire Administrateur : DE SEZE Alexis Commissaire aux comptes titulaire : FEDER AUDIT Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT Commissaire aux comptes suppléant : NEZRY Agnès Commissaire aux comptes suppléant : BORIS Etienne. Capital : 330880 EUR. Activité : Acquisition, création et exploitation de tous fonds de commerce de chemiserie et de bonneterie en général et plus particulièrement de vente au détail de cravates, chemises, faux cols, écharpes, gants ainsi que tous articles de lingerie de corps et de ménage et de la mercerie la réalisation de prestations administratives, juridiques, fiscales et comptables pour le compte des sociétés filiales. Adresse de l’établissement principal : 162 boulevard de Fourmies, 59100 Roubaix.
Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix.
Commentaires : Changement d'administrateur. Date de commencement de l’activité : 01/04/1996. Date d’effet : 19/12/2009.

22/10/2009

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE ROUBAIX-TOURCOING

3312 - 955501259 RCS. ID GROUP. Forme : Société Anonyme à conseil d'administration. Adresse : 162 boulevard de Fourmies 59100 Roubaix. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

19/08/2009

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE ROUBAIX-TOURCOING

1469 - 955 501 259 RCS Roubaix-Tourcoing. ID GROUP. Forme : Société anonyme à conseil d'administration. Administration : Président directeur général : DUFOREST Jean Jacques Joseph Directeur général délégué administrateur : SOUFLET Jean-Luc Administrateur : DUFOREST Jean Jacques Joseph Administrateur : LEROUX Françoise Administrateur : PONSOT Marie-Noelle Commissaire aux comptes titulaire : FEDER AUDIT Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT Commissaire aux comptes suppléant : NEZRY Agnès Commissaire aux comptes suppléant : BORIS Etienne. Capital : 330880 EUR. Activité : Acquisition, création et exploitation de tous fonds de commerce de chemiserie et de bonneterie en général et plus particulièrement de vente au détail de cravates, chemises, faux cols, écharpes, gants ainsi que tous articles de lingerie de corps et de ménage et de la mercerie la réalisation de prestations administratives, juridiques, fiscales et comptables pour le compte des sociétés filiales. Adresse de l’établissement principal : 162 boulevard de Fourmies, 59100 Roubaix.
Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix.
Commentaires : Départ d'un administrateur. Date de commencement de l’activité : 01/04/1996. Date d’effet : 26/06/2009.

21/11/2008

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE ROUBAIX-TOURCOING

4317 - 955501259 RCS. ID GROUP. Forme : Société Anonyme à conseil d'administration. Adresse : 162 boulevard de Fourmies 59100 Roubaix. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

26/08/2008

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE ROUBAIX-TOURCOING

879 - 955 501 259 RCS Roubaix-Tourcoing. ID GROUP. Forme : Société anonyme à conseil d'administration. Administration : Président directeur général : DUFOREST Jean Jacques JosephDirecteur général délégué administrateur : SOUFLET Jean-Luc. Administrateur : DUFOREST Jean Jacques Joseph. Administrateur : LEROUX Françoise. Administrateur : MOTTE François Régis. Administrateur : PONSOT Marie-Noelle. Commissaire aux comptes titulaire : FEDER AUDIT. Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT. Commissaire aux comptes suppléant : NEVEUX Marcel Lucien Gaston. Commissaire aux comptes suppléant : BORIS Etienne. Capital : 330880 EUR. Activité : Acquisition, création et exploitation de tous fonds de commerce de chemiserie et de bonneterie en général et plus particulièrement de vente au détail de cravates, chemises, faux cols, écharpes, gants ainsi que tous articles de lingerie de corps et de ménage et de la mercerie la réalisation de prestations administratives, juridiques, fiscales et comptables pour le compte des sociétés filiales. Adresse de l’établissement principal : 162 boulevard de Fourmies, 59100 Roubaix.
Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix.
Commentaires : Réduction du capital. Date de commencement de l’activité : 01/04/1996. Date d’effet : 07/05/2008.

26/08/2008

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE ROUBAIX-TOURCOING

898 - 955 501 259 RCS Roubaix-Tourcoing. ID GROUP. Forme : Société anonyme à conseil d'administration. Administration : Président directeur général : DUFOREST Jean Jacques JosephDirecteur général délégué administrateur : SOUFLET Jean-Luc. Administrateur : DUFOREST Jean Jacques Joseph. Administrateur : LEROUX Françoise. Administrateur : MOTTE François Régis. Administrateur : PONSOT Marie-Noelle. Commissaire aux comptes titulaire : FEDER AUDIT. Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT. Commissaire aux comptes suppléant : NEZRY Agnès. Commissaire aux comptes suppléant : BORIS Etienne. Capital : 330880 EUR. Activité : Acquisition, création et exploitation de tous fonds de commerce de chemiserie et de bonneterie en général et plus particulièrement de vente au détail de cravates, chemises, faux cols, écharpes, gants ainsi que tous articles de lingerie de corps et de ménage et de la mercerie la réalisation de prestations administratives, juridiques, fiscales et comptables pour le compte des sociétés filiales. Adresse de l’établissement principal : 162 boulevard de Fourmies, 59100 Roubaix.
Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix.
Commentaires : Changement de commissaire aux comptes. Date de commencement de l’activité : 01/04/1996. Date d’effet : 27/06/2008.

07/12/2007

Bodacc C

Avis de dépôt des comptes

7066 - 955 501 259. RCS Roubaix ID GROUP. Forme: Société Anonyme à conseil d'administration. Adresse du siège social: 162 boulevard de Fourmies 59100 Roubaix. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2006.

28/10/2007

Bodacc B

Modifications et mutations diverses

1773 - RCS Roubaix-Tourcoing B 955 501 259. RC 96-B 447. ID GROUP. Forme : S.A. à conseil d'administration. Capital : 330 896 euros. Adresse du siège social : 162 boulevard de Fourmies,, 59100 Administration : P.-D.G. : DUFOREST (Jean, Jacques, Joseph). Directeur général délégué et administrateur : SOUFLET (Jean-Luc). Administrateurs : DUFOREST (Jean, Jacques, Joseph) Mme SOUFLET, née LEROUX (Françoise) MOTTE (François, Régis) Mme DUFOREST, née PONSOT (Marie-Noëlle). Commissaires aux comptes titulaires : FEDER AUDIT PRICEWATERHOUSECOOPERS AUDIT. Commissaires aux comptes suppléants : NEVEUX (Marcel, Lucien, Gaston) BORIS (Etienne). Ancienne administration : ancien commissaire aux comptes titulaire : MONFRAIX (Paul). Ancien commissaire aux comptes suppléant : LIPOVAC (Yvan). Etablissement principal - Activité : acquisition, création, exploitation de tous fonds de commerce de chemiserie et de bonneterie en général plus particulièrement, vente au détail de cravates, de chemises, de faux cols, d'écharpes, de gants, ainsi que de tous articles de lingerie de corps, ménagers et de mercerie. Réalisation de prestations administratives, juridiques, fiscales et comptables pour le compte des sociétés filiales . Adresse : 162 boulevard de Fourmies, 59100 Date d'effet : 29 juin 2007.

15/04/2007

Bodacc C

Avis de dépôt des comptes

4080 - RCS Roubaix-Tourcoing B 955 501 259. RC 96-B 447. ID GROUP. Forme: S.A. à conseil d'administration . Adresse du siège social: 162, boulevard de Fourmies,59100 Roubaix. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2005.

28/05/2006

Bodacc B

Modifications et mutations diverses

0749 - RCS Roubaix-Tourcoing B 955 501 259. RC 96-B 447. ID GROUP. Forme : S.A. à conseil d'administration. Capital : 330 896 euros. Adresse du siège social : 162 boulevard de Fourmies,, 59100 Etablissement principal - Activité : acquisition, création et exploitation de tous fonds de commerce de chemiserie et de bonneterie en général plus particulièrement, vente au détail de cravates, de chemises, de faux-cols, d'écharpes, de gants, ainsi que de tous articles de lingerie de corps, ménagers et de mercerie. Réalisation de prestations administratives, juridiques, fiscales et comptables pour le compte des sociétés filiales . Adresse : 162 boulevard de Fourmies, 59100 Commentaires : fusion de la STE GJP HOLDING, RCS 438 089 161, 162 boulevard de Fourmies, 59100 Roubaix. Date d'effet : 19 décembre 2005.

20/12/2005

Bodacc C

Avis de dépôt des comptes

2390 - RCS Roubaix-Tourcoing B 955 501 259. RC 96-B 447. OKAIDI INTERNATIONAL. Forme: S.A. à conseil d'administration . Adresse du siège social: 162, boulevard de Fourmies,59100 Roubaix. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2004.

20/12/2005

Bodacc C

Avis de dépôt des comptes

2391 - RCS Roubaix-Tourcoing B 955 501 259. RC 96-B 447. OKAIDI INTERNATIONAL. Forme: S.A. à conseil d'administration . Adresse du siège social: 162, boulevard de Fourmies,59100 Roubaix. Comptes consolidés et rapport de l'exercice clos le: 31 décembre 2004.

04/08/2005

Bodacc B

Modifications et mutations diverses

1415 - Ancienne situation du siège social : RCS Roubaix-Tourcoing B 955 501 259. RC 96-B 447. OKAIDI INTERNATIONAL. Forme : S.A. à conseil d'administration. Capital : 330 896 euros. Adresse : 162 boulevard de Fourmies, 59100 Administration : P.-D.G. : DUFOREST (Jean, Jacques, Joseph). Directeur général délégué et administrateur : SOUFLET (Jean-Luc). Administrateurs : DUFOREST (Jean, Jacques, Joseph) Mme SOUFLET, née LEROUX (Françoise) Mme DUFOREST, née PONSOT (Marie-Noëlle). Nouvel administrateur : MOTTE (François, Régis). Commissaires aux comptes titulaires : MONFRAIX (Paul) FEDER AUDIT. Commissaires aux comptes suppléants : NEVEUX (Marcel, Lucien, Gaston) LIPOVAC (Yvan). Nouvelle situation du siège social - Dénomination : ID GROUP. Etablissement principal - Activité : acquisition, création et exploitation de tous fonds de commerce de chemiserie et de bonneterie en général plus particulièrement, vente au détail de cravates, de chemises, de faux cols, d'écharpes, de gants, ainsi que de tous articles de lingerie de corps, ménagers et de mercerie. Réalisation de prestations administratives, juridiques, fiscales et comptables pour le compte des sociétés filiales . Adresse : 162 boulevard de Fourmies, 59100 Date d'effet : 27 juin 2005.

11/10/2002

Bodacc B

Modifications et mutations diverses

RCS Roubaix-Tourcoing B 955501259 RC 96- B 447 OKAIDI INTERNATIONAL. Forme : S.A. à conseil d'administration. Capital : 330 896 euros. Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix. Administration : P.-D.G. et administrateur : DUFOREST (Jean, Jacques, Joseph). Administrateurs : M m e SOUFLET, née LEROUX (Françoise) M m e DUFOREST, née PONSOT (Marie-Noelle). Commissaires aux comptes titulaires : MONFRAIX (Paul) FEDER AUDIT. Commissaires aux comptes suppléants : NEVEUX (Marcel, Lucien, Gaston) LIPOVAC (Yvan). Directeur général délégué : SOUFLET (Jean-Luc), déjà administrateur Etablissement principal: Activité : acquisition, création et exploitation de tous fonds de commerce de chemiserie et de bonneterie en général plus particulièrement vente au détail de cravates, de chemises, de faux cols, d'écharpes, de gants, ainsi que de tous articles de lingerie de corps et ménager et de mercerie. Réalisation de prestations administratives, juridiques, fiscales et comptables pour le compte des sociétés filiales. Adresse : 162 boulevard de Fourmies, 59100 Roubaix. Date d'effet : 24 juin 2002.

27/08/2002

Bodacc B

Modifications et mutations diverses

RCS Roubaix-Tourcoing B 955501259 RC 96- B 447 OKAIDI INTERNATIONAL. Forme : S.A. à conseil d'administration. Capital : 330 896 euros. Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix. Administration : P.-D.G. : DUFOREST ( Jean, Jacques, Joseph). Administrateurs DUFOREST (Jean, Jacques, Joseph) M m e SOUFLET, née LEROUX (Françoise). Nouvel administrateur : M m e DUFOREST, née PONSOT (Marie-Noelle). Commissaires aux comptes titulaires : MONFRAIX (Paul) FEDER AUDIT. Commissaires aux comptes suppléants : NEVEUX (Marcel, Lucien, Gaston) LIPOVAC (Yvan). Directeur général délégué : SOUFLET (Jean-Luc) Etablissement principal: Activité : acquisition, création et exploitation de tous fonds de commerce de chemiserie et de bonneterie en général plus particulièrement, vente au détail de cravates, de chemises, de faux cols, d' écharpes, de gants ainsi que tous articles de lingerie de corps, ménagers et mercerie réalisation de prestations administratives, juridiques, fiscales et comptables pour le compte des sociétés filiales. Adresse : 162 boulevard de Fourmies, 59100 Roubaix. Date d'effet : 24 juin 2002.

16/10/2001

Bodacc B

Modifications et mutations diverses

Ancienne situation du siège social. RCS Roubaix-Tourcoing B 955501259 RC 96-B 447 OKAIDI. Forme : S.A. à conseil d' administration. Capital : 2 068 100 F. Adresse : 162 boulevard de Fourmies, 59100 Roubaix. Administration : président du conseil d'administration : DUFOREST ( Jean, Jacques, Joseph). Directeur général et administrateur : SOUFLET ( Jean-Luc). Administrateurs : DUFOREST ( Jean, Jacques, Joseph) M m e SOUFLET, née LEROUX (Françoise). Commissaires aux comptes titulaires : MONFRAIX (Paul) FEDER AUDIT. Commissaires aux comptes suppléants : NEVEUX (Marcel, Lucien, Gaston) LIPOVAC (Yvan). Ancien commissaire aux comptes titulaire : CAPPELIER (Jean-Bernard). Ancien commissaire aux comptes suppléant : M m e CORRAL (Eva) Nouvelle situation du siège social dénomination: OKAIDI INTERNATIONAL. Capital : 330 896 euros Etablissement principal: Activité : acquisition, création, exploitation de tous fonds de commerce de chemiserie, de bonneterie, en général plus particulièrement, vente au détail de cravates, de chemises, de faux cols, d' écharpes, de gants, ainsi que tous articles de lingerie de corps, ménagère et mercerie. Réalisation de prestations administratives, juridiques, fiscales et comptables pour le compte de sociétés filiales. Adresse : 162 boulevard de Fourmies, 59100 Roubaix. Date d'effet : 25 juin 2001.

19/03/1999

Bodacc B

Modifications et mutations diverses

RCS o. RCS Roubaix-Tourcoing B 955 501 259 RC RC 96-B 447 OKAIDI. Forme : S.A. à conseil d'administration. Capital : 2 068 100 F. Adresse du siège social : 162, boulevard de Fourmies 59100 Roubaix. Commentaires : ancien capital : 1 441 800 F. Fusion-absorption de la société SOUDUF,. RCS D 407 507 045, sis 162, boulevard de Fourmies, 59100 Roubaix. Extension de l'activité : réalisation de prestations administratives, juridiques, fiscales et comptables pour le compte des sociétés filiales Etablissement principal: Activité : acquisition, création et exploitation de tous fonds de commerce de chemiserie et de bonneterie en général et plus particulièrement, vente au détail de cravates, chemises, faux cols, écharpes, gants, ainsi que tous articles de lingerie de corps et de ménage et de la mercerie, réalisation de prestations administratives, juridiques, fiscales et comptables pour le compte des sociétés filiales. Adresse : 162, boulevard de Fourmies 59100 Roubaix Date de début d'activité: 1er avril 1996. Date d'effet : 28 décembre 1998.

02/04/1997

Bodacc A

Création d'établissement

RCS Roubaix B 955 501 259 CAMAIEU ENFANT. Forme : S.A. Adresse du siège social : 162 boulevard de Fourmies, 59100 Roubaix Fonds secondaire acquis par apport au montant évalué à 30 681 817 F ETABLISSEMENT SECONDAIRE RC Salon- de-Provence 97-B 49. Enseigne : Camaieu. Activité : tous articles textiles enfant. Adresse : qua. Z.A.C. du Griffon, centre commercial, lot 67, Carrefour, 13127 Vitrolles. Date d'effet : 1er avril 1996 Précédente propriétaire CAMAIEU INTERNATIONAL. RCS B 345 086 177 RC 92-B 495 Publication légale: Petites Affiches du 8 mai 1996. Oppositions : 211 avenue Brame à Roubaix (59), et au 162 boulevard de Fourmies, (59100) Roubaix.

09/03/1997

Bodacc B

Modifications et mutations diverses

Ancienne situation du siège social. RCS Roubaix-Tourcoing B 955 501 259 RC 96-B 447 CAMAIEU ENFANT. Forme : S.A. à conseil d'administration. Capital : 1 441 800 F. Adresse : 162 boulevard de Fourmies 59100 Roubaix Nouvelle situation du siège social dénomination: OKAIDI Etablissement principal: Activité : acquisition, création et exploitation de tous fonds de commerce de chemiserie et de bonneterie en général plus particulièrement vente au détail de cravates, de chemises, de faux cols, d'écharpes, de gants ainsi que de tous articles de mercerie, de lingerie de corps et ménagers. Adresse : 162 boulevard de Fourmies 59100 Roubaix. Date d'effet : 31 décembre 1996.

17/11/1996

Bodacc B

Modifications et mutations diverses

Ancienne situation du siège social. RCS Roubaix-Tourcoing B 955 501 259 RC 96-B 447 CAMAIEU ENFANT. Forme : S.A. à conseil d'administration. Capital : 3 203 400 F. Adresse : 162 boulevard de Fourmies 59100 Roubaix. Administration : président du conseil d'administration : DUFOREST (Jean, Jacques, Joseph). Nomination en qualité de directeur général : SOUFFLET (Jean, Luc), déjà administrateur. Administrateurs : DUFOREST (Jean, Jacques, Joseph) Mme SOUFFLET, née LEROUX (Françoise). Commissaire aux comptes titulaire : CAPPELIER (Jean-Bernard). Commissaire aux comptes suppléant : Mme CORRAL (Eva) Nouvelle situation du siège social. Capital : 1 441 800 F Etablissement principal: Activité : acquisition, création, exploitation de tous fonds de commerce de chemiserie et de bonneterie en général plus particulièrement vente au détail de cravates, de chemises, de faux cols, d'écharpes, de gants ainsi que de tous articles de lingerie, linge de corps, ménagers et de mercerie. Adresse : 162 boulevard de Fourmies 59100 Roubaix. Date d'effet : 1er aout 1996.

24/08/1996

Bodacc B

Modifications et mutations diverses

RCS o. RCS Roubaix-Tourcoing B 955 501 259 RC RC 96-B 447 CAMAIEU ENFANT. Forme : S.A. à conseil d'administration. Capital : 3 203 400 F. Adresse du siège social : 162, boulevard de Fourmies 59100 Roubaix. Administration : président du conseil d'administration et administrateur : DUFOREST (Jean- Jacques, Joseph) Administrateurs : SOUFFLET (Jean-Luc) Mme SOUFFLET, née LEROUX (Françoise). Commissaire aux comptes titulaire : CAPPELIER (Jean- Bernard). Commissaire aux comptes suppléant : Mme CORRAL (Eva). Ancien président du conseil d'administration : TORCK (Jean-Pierre). Ancien administrateur : CAMAIEU INTERNATIONAL. Ancien commissaire aux comptes titulaire : CHABANEL (Bernard). Ancien commissaire aux comptes suppléant : CLARET (Pierre) Etablissement principal: Activité : acquisition, création et exploitation de tous fonds de commerce de chemiserie et de bonneterie en général et plus particulièrement de vente au détail de cravates, chemises, faux cols, écharpes, gants ainsi que tous articles de lingerie de corps et de ménage et de la mercerie. Adresse : 162, boulevard de Fourmies 59100 Roubaix Date de début d'activité: 1er avril 1996. Date d'effet : 23 avril 1996.

01/08/1996

Bodacc B

Modifications et mutations diverses

RCS o. RCS Roubaix-Tourcoing B 955 501 259 RC RC 96-B 447 CAMAIEU ENFANT. Forme : S.A. à conseil d'administration. Capital : 3 203 400 F. Adresse du siège social : 162, boulevard de Fourmies 59100 Roubaix. Commentaires : ancien capital : 1 306 800 F Etablissement principal: Activité : acquisition, création et exploitation de tous fonds de commerce de chemiserie et de bonneterie en général et plus particulièrement de vente au détail de cravates, chemises, faux-cols, écharpes, gants ainsi que tous articles de lingerie de corps et de ménage et de la mercerie. Adresse : 162, boulevard de Fourmies 59100 Roubaix. Date d'effet : 1er avril 1996.

30/06/1996

Bodacc B

Modifications et mutations diverses

RCS Roubaix-Tourcoing B 955 501 259 A dater du: 7 juin 1996 RC 96-B 447 CAMAIEU ENFANT. Forme : S.A. Capital : 1 306 800 F. Adresse du siège social : 162 boulevard de Fourmies 59100 Roubaix. Administration : président du conseil d' administration : TORCK (Jean, Pierre). Administrateurs : DUFOREST (Jean, Jacques, Joseph) CAMAIEU INTERNATIONAL. Commissaire aux comptes titulaire : CHABANEL (Bernard). Commissaire aux comptes suppléant : CLARET (Pierre) Etablissement principal: Activité : acquisition, création et exploitation de tous fonds de commerce de chemiserie et de bonneterie en général plus particulièrement de vente au détail de cravates, de chemises, de faux cols, d'écharpes, de gants, ainsi que tous articles de lingerie de corps, ménagers et de mercerie. Adresse : 162 boulevard de Fourmies 59100 Roubaix. Commentaires : transfert du siège social. Ancienne adresse : 44 rue de la République, 69002 Lyon. Ancienne dénomination : SOBAC S.A. Date d'effet : 1er avril 1996.

 

 

Company events history

 

Date

Description

09/12/2015

Bodacc B: Various editing or changing

28/11/2015

24/11/2015

Appointment/resignation of company officers

24/11/2015

Amendment

06/11/2015

Legal Gazette: Resignation / Revocation of the social representative

13/10/2015

13/10/2015

21/09/2015

21/09/2015

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

22/08/2015

Bodacc C : Deposit accounts notice

22/07/2015

22/07/2015

22/07/2015

Bodacc B: Various editing or changing

17/07/2015

Updated articles of association

17/07/2015

Minutes of general meeting of shareholders

27/06/2015

27/06/2015

12/06/2015

Payment incident detected

31/12/2014

New accounts available

18/10/2014

30/08/2014

Bodacc C : Deposit accounts notice

24/08/2014

Bodacc B: Various editing or changing

07/08/2014

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

25/07/2014

Appointment/resignation of company officers

25/07/2014

Minutes of general meeting of shareholders

25/07/2014

New chairman (CEO, CoB)

25/07/2014

Updated articles of association

31/03/2014

Legal Gazette: Appointment of the social representative

25/02/2014

Bodacc B: Various editing or changing

16/02/2014

Bodacc B: Various editing or changing

07/02/2014

Updated articles of association

07/02/2014

New legal form – new category

07/02/2014

Amendment

28/01/2014

Amendment

28/01/2014

Changes to the Board of Directors

01/01/2014

Modification to Company Identifier

01/01/2014

Update of Company Legal Form

31/12/2013

Legal Gazette: Appointment of the social representative

31/12/2013

New accounts available

07/11/2013

Bodacc B: Various editing or changing

01/11/2013

Update of participations in other companies

23/10/2013

19/10/2013

19/10/2013

17/10/2013

Collection of preferential rights activated for this company

11/10/2013

New auditor

11/10/2013

Minutes of general meeting of shareholders

05/10/2013

27/09/2013

Legal Gazette: Appointment of the social representative

31/08/2013

Bodacc C : Deposit accounts notice

06/08/2013

06/08/2013

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

22/02/2013

Bodacc B: Various editing or changing

05/02/2013

Amendment

05/02/2013

Capital increase

05/02/2013

Updated articles of association

02/02/2013

Disengagement in other companies

31/12/2012

New accounts available

12/12/2012

Update of Company Workforce

12/12/2012

Other modification of Establishment

07/12/2012

Legal Gazette: Modification of the share capital

23/10/2012

Bodacc B: Various editing or changing

08/10/2012

Amendment

08/10/2012

Changes to the Board of Directors

08/10/2012

Changes to the Board of Directors

08/10/2012

Minutes of general meeting of shareholders

08/10/2012

Updated articles of association

08/10/2012

Updated articles of association

10/09/2012

Collection of preferential rights activated for this company

04/09/2012

Bodacc B: Various editing or changing

22/08/2012

Bodacc C : Deposit accounts notice

20/08/2012

Changes to the Board of Directors

20/08/2012

Minutes of general meeting of shareholders

20/08/2012

Minutes of general meeting of shareholders

20/08/2012

Changes to the Board of Directors

20/07/2012

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

01/06/2012

Legal Gazette: Appointment of the social representative

13/04/2012

Legal Gazette: Appointment of the social representative

06/04/2012

Update of participations in other companies

31/12/2011

New accounts available

09/11/2011

Bodacc B: Various editing or changing

28/10/2011

Minutes of general meeting of shareholders

28/10/2011

Minutes of general meeting of shareholders

28/10/2011

Changes to the Board of Directors

28/10/2011

Changes to the Board of Directors

20/10/2011

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

05/09/2011

Bodacc C : Deposit accounts notice

06/05/2011

Disengagement in other companies

01/04/2011

Update of participations in other companies

01/04/2011

Disengagement of the group

01/04/2011

New subsidiarie(s) detected

01/04/2011

New ultimate parent

01/04/2011

New parent detected

31/12/2010

New accounts available

12/10/2010

Bodacc B: Various editing or changing

30/09/2010

Minutes of general meeting of shareholders

30/09/2010

Minutes of general meeting of shareholders

30/09/2010

Changes to the Board of Directors

30/09/2010

Changes to the Board of Directors

25/08/2010

Bodacc C : Deposit accounts notice

30/06/2010

Legal Gazette: Appointment of the social representative

04/06/2010

Legal Gazette: Appointment of the social representative

03/05/2010

New parent detected

20/01/2010

Bodacc B: Various editing or changing

05/01/2010

Minutes of general meeting of shareholders

05/01/2010

Minutes of general meeting of shareholders

05/01/2010

Changes to the Board of Directors

05/01/2010

Changes to the Board of Directors

31/12/2009

New accounts available

22/10/2009

Bodacc C : Deposit accounts notice

19/08/2009

Bodacc B: Various editing or changing

10/08/2009

Changes to the Board of Directors

10/08/2009

Private document

10/08/2009

Minutes of general meeting of shareholders

10/08/2009

Minutes of Board meeting

10/08/2009

Changes to the Board of Directors

10/08/2009

Appointment/resignation of company officers

07/08/2009

Minutes of general meeting of shareholders

07/08/2009

Private document

07/08/2009

Minutes of general meeting of shareholders

07/08/2009

Updated articles of association

07/08/2009

Updated articles of association

31/12/2008

New accounts available

21/11/2008

Bodacc C : Deposit accounts notice

26/08/2008

New Bodacc B ads detected

26/08/2008

Bodacc B: Various editing or changing

12/08/2008

Private document

12/08/2008

New auditor

12/08/2008

Minutes of general meeting of shareholders

12/08/2008

Minutes of general meeting of shareholders

12/08/2008

Appointment/resignation of company officers

12/08/2008

New auditor

11/08/2008

Amendment

11/08/2008

Capital reduction

11/08/2008

Capital reduction

11/08/2008

Minutes of Board meeting

11/08/2008

Minutes of Board meeting

11/08/2008

Minutes of general meeting of shareholders

11/08/2008

Private document

11/08/2008

Updated articles of association

11/08/2008

Updated articles of association

07/05/2008

Other modification of Establishment

31/03/2008

Capital reduction

31/03/2008

Capital reduction

31/03/2008

Minutes of general meeting of shareholders

31/03/2008

Minutes of general meeting of shareholders

31/03/2008

Private document

31/12/2007

New accounts available

11/10/2007

Appointment/resignation of company officers

11/10/2007

Minutes of general meeting of shareholders

11/10/2007

Minutes of general meeting of shareholders

11/10/2007

New auditor

11/10/2007

New auditor

11/10/2007

Private document

31/12/2006

New accounts available

31/01/2006

Private document

31/01/2006

Minutes of general meeting of shareholders

31/01/2006

Minutes of Board meeting

31/01/2006

Merger

31/01/2006

Declaration of conformity

31/01/2006

Updated articles of association

31/01/2006

Amendment

31/01/2006

Change to corporate purpose

31/12/2005

New accounts available

09/12/2005

Private document

09/12/2005

Audit or Management Report

17/11/2005

Planned merger

17/11/2005

Private document

22/07/2005

New company name

22/07/2005

Private document

22/07/2005

Appointment/resignation of company officers

22/07/2005

Changes to the Board of Directors

22/07/2005

Minutes of general meeting of shareholders

22/07/2005

Updated articles of association

31/12/2004

New accounts available

19/07/2004

Private document

19/07/2004

Updated articles of association

19/07/2004

Minutes of general meeting of shareholders

31/12/2003

New accounts available

12/08/2002

Amendment

12/08/2002

Changes to the Board of Directors

12/08/2002

Minutes of Board meeting

12/08/2002

Minutes of general meeting of shareholders

12/08/2002

Private document

12/08/2002

Updated articles of association

12/08/2002

Appointment/resignation of company officers

03/10/2001

Private document

03/10/2001

New company name

03/10/2001

Appointment/resignation of company officers

03/10/2001

Capital increase

03/10/2001

Conversion of equity to euro

03/10/2001

Minutes of general meeting of shareholders

03/10/2001

New auditor

03/10/2001

Updated articles of association

05/03/1999

Capital reduction

05/03/1999

Private document

05/03/1999

Minutes of general meeting of shareholders

05/03/1999

Merger

05/03/1999

Capital increase

05/03/1999

Updated articles of association

05/03/1999

Change to corporate purpose

05/03/1999

Declaration of conformity

21/12/1998

Private document

21/12/1998

Audit or Management Report

27/11/1998

Private document

27/11/1998

Planned merger

25/02/1997

New legal form – no new category

25/02/1997

Private document

25/02/1997

Updated articles of association

25/02/1997

Capital increase

25/02/1997

Minutes of general meeting of shareholders

25/02/1997

New company name

19/02/1997

Planned merger

19/02/1997

Private document

29/11/1996

Private document

29/11/1996

Spin-off

31/10/1996

Amendment

31/10/1996

Private document

31/10/1996

Updated articles of association

31/10/1996

Changes to the Board of Directors

31/10/1996

Minutes of Board meeting

31/10/1996

Audit or Management Report

31/10/1996

Appointment/resignation of company officers

31/10/1996

Minutes of general meeting of shareholders

31/10/1996

Capital reduction

07/08/1996

Amendment

07/08/1996

Appointment/resignation of company officers

07/08/1996

Changes to the Board of Directors

07/08/1996

Minutes of Board meeting

07/08/1996

Minutes of general meeting of shareholders

07/08/1996

New chairman (CEO, CoB)

07/08/1996

Updated articles of association

07/08/1996

New auditor

17/07/1996

Minutes of general meeting of shareholders

17/07/1996

Declaration of conformity

17/07/1996

Articles of association

17/07/1996

Updated articles of association

17/06/1996

Declaration of conformity

17/06/1996

Minutes of general meeting of shareholders

17/06/1996

Private document

17/06/1996

Updated articles of association

07/06/1996

Updated articles of association

07/06/1996

Registered office transferred inside jurisdiction of the Commercial Court

07/06/1996

New company name

07/06/1996

Minutes of general meeting of shareholders

07/06/1996

Changes to the Board of Directors

07/06/1996

Capital reduction

07/06/1996

Appointment/resignation of company officers

07/06/1996

Registration after transfer

26/03/1996

Amendment

01/03/1996

Private document

01/03/1996

Planned merger

11/07/1995

Amendment

11/07/1995

Minutes of general meeting of shareholders

11/07/1995

Registered office transferred inside jurisdiction of the Commercial Court

11/07/1995

Updated articles of association

06/10/1994

Amendment

06/10/1994

Appointment/resignation of company officers

06/10/1994

Minutes of Board meeting

06/10/1994

Minutes of general meeting of shareholders

06/10/1994

New chairman (CEO, CoB)

06/10/1994

New closing date

06/10/1994

Updated articles of association

06/10/1994

Changes to the Board of Directors

25/08/1994

Amendment

25/08/1994

Minutes of Board meeting

05/01/1993

Minutes of general meeting of shareholders

05/01/1993

Declaration of conformity

05/01/1993

Amendment

10/11/1992

Planned merger

10/11/1992

Updated articles of association

05/11/1992

Application and court order

16/09/1992

Application and court order

 

 

Synthesized Accounts

 

Annual Accounts

 

31/12/2014

31/12/2013

31/12/2012

Account period (month)

12

12

12

Account Type

Normal

Normal

Normal

Date of capture

17/09/2015

06/08/2014

05/08/2013

Activity Code

6420Z

6420Z

6420Z

Employees

10

10

9

 

 

Active account

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sector Median 2014

Capital not called

0

0%

0

0%

0

0

0%

Total fixed assets

89,807,215

-4.5 %

94,053,666

0.4 %

93,701,418

557,856

15998.6 %

Intangible assets

5,738,988

0.1 %

5,734,988

0.0 %

5,734,987

0

0%

Tangible assets

207,793

-16.0 %

247,452

-15.0 %

291,148

0

0%

Financial assets

83,860,434

-4.8 %

88,071,225

0.5 %

87,675,283

489,400

17035.4 %

Net current assets

850,343

-61.5 %

2,210,718

175.7 %

801,848

138,909

512.2 %

Stocks

0

0%

0

0%

0

0

0%

Advanced payments

0

0%

1,200

-66.9 %

3,628

0

0%

Receivables

721,996

-65.2 %

2,075,983

181.6 %

737,256

56,440

1179.2 %

Securities and cash

128,347

-3.9 %

133,533

119.0 %

60,964

16,779

664.9 %

Prepaid expenses

-

-

-

-

-

0

-

Accounts of regularization

0

0%

0

0%

0

0

0%

Total Assets

90,657,558

-5.8 %

96,264,384

1.9 %

94,503,267

851,418

10547.8 %

 

 

Passive Account

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sector Median 2014

Shareholders' equity

58,133,769

-9.0 %

63,889,354

13.8 %

56,133,686

446,754

12912.5 %

Share capital

337,200

0%

337,200

0%

337,200

113,100

198.1 %

Other capital resources

0

0%

0

0%

0

0

0%

Risk Provisions

450,727

-13.7 %

522,478

324.5 %

123,075

0

0%

Liabilities

32,073,062

0.7 %

31,852,552

-16.7 %

38,246,506

226,312

14072.1 %

Financial liabilities

28,905,853

-3.4 %

29,935,609

-14.7 %

35,099,279

117,257

24551.7 %

Advanced payments received

0

0%

0

0%

0

0

0%

Trade account payables

601,538

108.1 %

289,127

-71.6 %

1,017,538

3,502

17077.0 %

Tax and social liabilities

884,026

33.0 %

664,519

57.1 %

422,898

7,968

10995.4 %

Other debts and fixed assets liabilities

1,681,644

74.6 %

963,294

-43.6 %

1,706,791

93

1808119.4 %

Account regularization

0

0%

0

0%

0

0

0%

Total liabilities

90,657,558

-5.8 %

96,264,385

1.9 %

94,503,267

851,518

10546.6 %

 

 

Results

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sector Median 2014

Sales of Goods

8,900,140

-22.7 %

11,515,839

-7.2 %

12,404,508

34,000

26076.9 %

Net turnover

3,554,536

-36.6 %

5,604,411

-12.1 %

6,378,515

26,400

13364.2 %

of which net export turnover

0

0%

0

0%

0

0

0%

Operating charges

7,007,436

-23.2 %

9,129,966

-16.5 %

10,931,661

48,952

14214.9 %

Operating profit/loss

1,892,704

-20.7 %

2,385,873

62.0 %

1,472,847

-2,179

86961.1 %

Financial income

15,581,754

-51.6 %

32,225,008

3.7 %

31,078,466

23,504

66194.1 %

Financial charges

22,064,587

26.5 %

17,439,781

13.8 %

15,320,286

3,568

618302.1 %

Financial profit/loss

-6,482,833

-143.8 %

14,785,226

-6.2 %

15,758,180

8,807

-73710.0 %

Pretax net operating income

-4,590,129

-126.7 %

17,171,100

-0.3 %

17,231,027

20,646

-22332.5 %

Extraordinary income

109,672

321.6 %

26,015

-86.3 %

190,582

0

0%

Extraordinary charges

62,143

-93.7 %

984,455

11.5 %

883,277

0

0%

Extraordinary profit/loss

47,529

105.0 %

-958,439

-38.4 %

-692,695

0

0%

Net result

-5,062,733

-132.5 %

15,580,501

-5.9 %

16,560,937

20,280

-25064.2 %

 

 

Accounts – Active

 

Normal Account

 

31/12/2014

31/12/2013

31/12/2012

Months

12

12

12

 

 

Grand Total - Active Accounts (I to VI)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Grand Total (I to VI)

Net

90,657,558

-5.8 %

96,264,384

1.9 %

94,503,267

Gross

CO

135,367,308

13.0 %

119,768,472

8.9 %

109,948,163

Amortisation

1A

44,709,750

90.2 %

23,504,088

52.2 %

15,444,896

 

 

Non declared distributed capital (I)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Non declared distributed capital (I)

AA3

0

0%

0

0%

0

Gross

AA

0

0%

0

0%

0

 

 

Active fixed asset (II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total Active fixed asset (II)

Net

89,807,215

-4.5 %

94,053,666

0.4 %

93,701,418

Gross

BJ

134,516,965

14.4 %

117,557,754

12.0 %

104,996,206

Amortisation

BK

44,709,750

90.2 %

23,504,088

108.1 %

11,294,788

 

 

Intangible fixed assets

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Start-up cost

Net

0

0%

0

0%

0

Gross

AB

0

0%

0

0%

0

Amortisation

AC

0

0%

0

0%

0

R&D expenses

Net

0

0%

0

0%

0

Gross

CX

0

0%

0

0%

0

Amortisation

CQ

0

0%

0

0%

0

Distributorships, patents

Net

5,738,988

0.1 %

5,734,988

0.0 %

5,734,987

Gross

AF

5,746,476

0.1 %

5,742,476

0%

5,742,476

Amortisation

AG

7,489

0.0 %

7,488

0.0 %

7,489

Goodwill

Net

0

0%

0

0%

0

Gross

AH

0

0%

0

0%

0

Amortisation

AI

0

0%

0

0%

0

Other intangible fixed assets

Net

0

0%

0

0%

0

Gross

AJ

0

0%

0

0%

0

Amortisation

AK

0

0%

0

0%

0

Pre-payments and downpayments

Net

0

0%

0

0%

0

Gross

AL

0

0%

0

0%

0

Amortisation

AM

0

0%

0

0%

0

Sub Total Intangible asset

Net

5,738,988

0.1 %

5,734,988

0.0 %

5,734,987

 

 

Tangilble fixed assets

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Lands

Net

0

0%

0

0%

0

Gross

AN

0

0%

0

0%

0

Amortisation

AO

0

0%

0

0%

0

Buildings

Net

128,782

-5.3 %

135,945

-5.0 %

143,110

Gross

AP

179,100

0%

179,100

0%

179,100

Amortisation

AQ

50,318

16.6 %

43,154

19.9 %

35,990

Plant

Net

0

0%

0

0%

1,591

Gross

AR

8,225

0.0 %

8,224

0.0 %

8,225

Amortisation

AS

8,225

0.0 %

8,224

24.0 %

6,634

Other tangible fixed assets

Net

79,011

-29.1 %

111,507

-23.9 %

146,447

Gross

AT

481,098

0.0 %

481,097

0.0 %

481,098

Amortisation

AU

402,086

8.8 %

369,590

10.4 %

334,651

Fixed assets in construction

Net

0

0%

0

0%

0

Gross

AV

0

0%

0

0%

0

Amortisation

AW

0

0%

0

0%

0

Advances and payments on account

Net

0

0%

0

0%

0

Gross

AX

0

0%

0

0%

0

Amortisation

AY

0

0%

0

0%

0

Sub Total Tangible asset

Net

207,793

-16.0 %

247,452

-15.0 %

291,148

 

 

Financial assets

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

83,860,434

-4.8 %

88,071,225

0.5 %

87,675,283

Gross

CU

128,102,066

15.3 %

111,146,857

12.7 %

98,585,307

Amortisation

CV

44,241,632

91.7 %

23,075,632

111.5 %

10,910,024

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

0

0%

0

0%

0

Gross

BH

0

0%

0

0%

0

Amortisation

BI

0

0%

0

0%

0

Sub Total Financial assets

Net

83,860,434

-4.8 %

88,071,225

0.5 %

87,675,283

 

 

Current Assets (III)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total Current Assets

Net

850,343

-61.5 %

2,210,718

175.7 %

801,848

Gross

CJ

850,343

-61.5 %

2,210,718

-55.4 %

4,951,957

Amortisation

CK

0

0%

0

0%

4,150,109

 

 

Stocks

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Raw materials

Net

0

0%

0

0%

0

Gross

BL

0

0%

0

0%

0

Amortisation

BM

0

0%

0

0%

0

Work in progress (goods)

Net

0

0%

0

0%

0

Gross

BN

0

0%

0

0%

0

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

0

0%

0

0%

0

Gross

BR

0

0%

0

0%

0

Amortisation

BS

0

0%

0

0%

0

Goods for resale

Net

0

0%

0

0%

0

Gross

BT

0

0%

0

0%

0

Amortisation

BU

0

0%

0

0%

0

Sub Total Stocks

Net

0

0%

0

0%

0

 

 

Advance payments to suppliers

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Advance payments to suppliers

Net

0

0%

1,200

-66.9 %

3,628

Gross

BV

0

0%

1,200

-66.9 %

3,628

Amortisation

BW

0

0%

0

0%

0

 

 

Debtors

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Trade accounts receivable

Net

0

0%

1,339,634

4291.2 %

30,507

Gross

BX

0

0%

1,339,634

2115.8 %

60,457

Amortisation

BY

0

0%

0

0%

29,950

Other debtors

Net

721,996

-1.9 %

736,349

4.2 %

706,749

Gross

BZ

721,996

-1.9 %

736,349

-84.3 %

4,700,608

Amortisation

CA

0

0%

0

0%

3,993,859

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

721,996

-65.2 %

2,075,983

181.6 %

737,256

 

 

Divers

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Investment securities

Net

0

0%

0

0%

19,700

Gross

CD

0

0%

0

0%

146,000

Amortisation

CE

0

0%

0

0%

126,300

Cash and cash equivalents

Net

128,347

-3.9 %

133,533

223.6 %

41,264

Gross

CF

128,347

-3.9 %

133,533

223.6 %

41,264

Amortisation

CG

0

0%

0

0%

0

Sub Total Divers

Net

128,347

-3.9 %

133,533

119.0 %

60,964

 

 

Prepaid expenses

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Prepaid expenses

Net

0

0%

0

0%

0

Gross

CH

0

0%

0

0%

0

Amortisation

CI

0

0%

0

0%

0

 

 

Equalization accounts (IV to VI)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Expenses of loan issue to be spread

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

0

0%

0

0%

0

Gross

0

0%

0

0%

0

 

 

References

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Grand Total (I to V)

EE

90,657,558

-5.8 %

96,264,385

1.9 %

94,503,267

 

 

Shareholder Equity (I)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total shareholders' equity (Total I)

DL

58,133,769

-9.0 %

63,889,354

13.8 %

56,133,686

Equity and shareholders' equity

DA

337,200

0%

337,200

0%

337,200

Issue and merger premiums

DB

16,477,005

0%

16,477,005

0%

16,477,005

Revaluation differentials

DC

0

0%

0

0%

0

Of which equity differential

EK

0

0%

0

0%

0

Legal reserve

DD

33,721

1.4 %

33,269

0.5 %

33,091

Statutory or contractual reserve

DE

0

0%

0

0%

0

Special regulated reserves

DF

0

0%

0

0%

0

Of which special reserve of provisions for current fluctuation

B1

0

0%

0

0%

0

Other reserves

DG

46,241,347

47.6 %

31,331,481

38.8 %

22,570,792

Of which reserve for buying originals works from alive artists

EJ

0

0%

0

0%

0

Profits or losses brought forward

DH

0

0%

0

0%

0

Profit or loss for the period

DI

-5,062,733

-132.5 %

15,580,501

-5.9 %

16,560,937

Investment grants

DJ

107,229

-17.5 %

129,896

-16.0 %

154,661

Special tax-allowable reserves

DK

0

0%

0

0%

0

 

 

Other capital resources (II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total provisions for risks and charges (Total III)

DR

450,727

-13.7 %

522,478

324.5 %

123,075

Risk provisions

DP

407,209

1.0 %

403,000

0%

0

Reserves for charges

DQ

43,518

-63.6 %

119,478

-2.9 %

123,075

 

 

Liabilities (IV)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total Liabilities (Total IV)

EC

32,073,062

0.7 %

31,852,552

-16.7 %

38,246,506

Convertible debentures

DS

0

0%

0

0%

0

Other debentures

DT

0

0%

0

0%

0

Bank loans and liabilities

DU

5,935

170.4 %

2,195

-72.6 %

8,014

Sundry loans and financial liabilities

DV

28,899,918

-3.5 %

29,933,414

-14.7 %

35,091,265

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

601,538

108.1 %

289,127

-71.6 %

1,017,538

Tax and social security liabilities

DY

884,026

33.0 %

664,519

57.1 %

422,898

Fixed asset liabilities

DZ

0

0%

0

0%

0

Other debts

EA

1,681,644

74.6 %

963,294

-43.6 %

1,706,791

 

 

Translation loss (V)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Translation loss (Total V)

ED

0

0%

0

0%

0

 

 

Equalization accounts

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Deferred income

EB

0

0%

0

0%

0

 

 

References

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Of which tax-allowable reserve

EF

0

0%

0

0%

0

Deferred income and liabilities

EG

32,073,062

0%

0

0%

0

Of which current bank facilities

EH

5,935

170.4 %

2,195

0%

0

 

 

Result account

 

1 - Operating result (I-II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Operating result (Total I-II)

GG

1,892,704

-20.7 %

2,385,873

62.0 %

1,472,847

 

 

2 - Financial result (V-VI)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Financial result (Total V-VI)

GV

-6,482,833

-143.8 %

14,785,226

-6.2 %

15,758,180

 

 

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

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

GW

-4,590,129

-126.7 %

17,171,100

-0.3 %

17,231,027

 

 

4 - Extraordinary result (VII-VIII)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Extraordinary result (Total VII-VIII)

HI

47,529

105.0 %

-958,439

-38.4 %

-692,695

 

 

Profit or loss

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Profit or loss

HN

-5,062,733

-132.5 %

15,580,501

-5.9 %

16,560,937

 

 

Total Income (I+III+V+VII)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

HL

24,591,566

-43.8 %

43,766,864

0.2 %

43,673,556

 

 

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

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

HM

29,654,299

5.2 %

28,186,362

4.0 %

27,112,619

 

 

Operating income (I)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total operating income (Total I)

FR

8,900,140

-22.7 %

11,515,839

-7.2 %

12,404,508

 

 

Operating income (details)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sale of goods for resale

FC

0

0%

0

0%

0

France

FA

0

0%

0

0%

0

Export

FB

0

0%

0

0%

0

Sale of goods produced

FF

0

0%

0

0%

0

France

FD

0

0%

0

0%

0

Export

FE

0

0%

0

0%

0

Sale of services

FI

3,554,536

-36.6 %

5,604,411

-12.1 %

6,378,515

France

FG

3,554,536

-36.6 %

5,604,411

-12.1 %

6,378,515

Export

FH

0

0%

0

0%

0

Net turnover

FL

3,554,536

-36.6 %

5,604,411

-12.1 %

6,378,515

France

FJ

3,554,536

-36.6 %

5,604,411

-12.1 %

6,378,515

Export

FK

0

0%

0

0%

0

Stocked production

FM

0

0%

0

0%

0

Self-constructed assets

FN

0

0%

0

0%

0

Operating grants

FO

0

0%

0

0%

0

Release of reserves and provisions

FP

101,906

78.1 %

57,205

-22.7 %

73,969

Other income

FQ

5,243,698

-10.4 %

5,854,223

-1.6 %

5,952,024

 

 

Operating charges (II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total operating charges (Total II)

GF

7,007,436

-23.2 %

9,129,966

-16.5 %

10,931,661

 

 

Exploitation charges

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Purchase of goods for resale

FS

0

0%

0

0%

0

Change in stocks of goods for resale

FT

0

0%

0

0%

0

Purchase of raw materials

FU

0

0%

0

0%

0

Change in stocks of raw materials

FV

0

0%

0

0%

0

Other external purchases and charges

FW

4,309,640

-27.1 %

5,915,603

-27.0 %

8,107,292

Tax, duty and similar payments

FX

151,316

-29.5 %

214,585

1.0 %

212,487

Payroll

FY

1,641,719

-21.6 %

2,094,399

19.9 %

1,746,286

Social security costs

FZ

718,538

4.8 %

685,434

0.8 %

680,126

 

 

Depreciation

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Depreciation of fixed assets

GA

39,660

-9.2 %

43,694

-0.3 %

43,831

Amortisation of fixed assets

GB

0

0%

0

0%

0

Depreciation/amortisation of current assets

GC

0

0%

0

0%

29,950

Provisions for risks and charges

GD

0

0%

0

0%

21,796

 

 

Other charges

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Other charges

GE

146,563

-16.8 %

176,248

96.1 %

89,893

 

 

Operating charges (III-IV)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total financial income (Total V)

GP

15,581,754

-51.6 %

32,225,008

3.7 %

31,078,466

Share financial income

GJ

15,581,754

-44.3 %

27,989,849

-4.4 %

29,285,487

Other investment income & capitalised receivables

GK

0

0%

0

0%

0

Other interest and similar income

GL

0

0%

0

0%

0

Released provisions and transferred charges

GM

0

0%

4,235,159

136.2 %

1,792,979

Exchange gains

GN

0

0%

0

0%

0

Net income from disposal of investment securities

GO

0

0%

0

0%

0

 

 

Financial charge (VI)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total financial charge (Total VI)

GU

22,064,587

26.5 %

17,439,781

13.8 %

15,320,286

Financial reserves and provisions

GQ

21,166,000

72.4 %

12,280,608

-12.3 %

13,997,159

Interest and similar charges

GR

898,587

-82.2 %

5,038,357

280.8 %

1,323,127

Exchange losses

GS

0

0%

0

0%

0

Net loss from disposal of investment securities

GT

0

0%

120,816

0%

0

 

 

Extraordinary income (VII)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total extraordinary income (Total VII)

HD

109,672

321.6 %

26,015

-86.3 %

190,582

Extraordinary operating income

HA

85,420

0%

0

0%

364

Extraordinary income from capital transactions

HB

24,252

-6.8 %

26,015

-86.3 %

190,218

Released provisions and transferred charges

HC

0

0%

0

0%

0

 

 

Extraordinary charges (VIII)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total extraordinary charges (Total VIII)

HH

62,143

-93.7 %

984,455

11.5 %

883,277

Extraordinary operating charges

HE

52,934

-88.6 %

465,205

-18.5 %

571,087

Extraordinary charges from capital transactions

HF

5,000

-95.7 %

116,250

-62.8 %

312,190

Extraordinary reserves and provisions

HG

4,209

-99.0 %

403,000

0%

0

 

 

Employee profit sharing (IX)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Employee profit sharing (Total IX)

HJ

0

0%

0

0%

0

 

 

Tax on profits (X)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Tax on profits (Total X)

HK

520,133

-17.7 %

632,159

2896.5 %

-22,605

 

 

References

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

25,946

9.7 %

23,658

0%

0

Of which trader's own contributions

A2

0

0%

0

0%

0

Of which royalties on licences and patents (income)

A3

5,243,698

-10.4 %

5,854,221

0%

0

Of which royalties on licences and patents (charges)

A4

85,059

8.2 %

78,647

0%

0

 

 

Other incomes tax return forms

 

Fixed Assets

 

Grand Total Fixed Assets (I to IV)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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%

0

Decreasess by transfers

OK2

5,000

-95.7 %

116,250

-62.8 %

312,190

Gross value at the end of period

OL

134,516,965

14.4 %

117,557,757

12.0 %

104,996,206

 

 

Research and development Charge (Total I)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Gross value at begin of period

CZ

0

0%

0

0%

0

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

0

0%

0

0%

0

 

 

Other budget item from Intangible fixed assets (Total II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Gross value at begin of period

KD

5,742,476

0%

5,742,476

0.1 %

5,738,168

Increasess due to revaluation

KE

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

KF

4,000

0%

0

0%

4,308

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

5,746,476

0.1 %

5,742,476

0%

5,742,476

 

 

Tangible fixed assets (Total III)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Gross value at begin of period

LN

668,423

0.0 %

668,422

0.0 %

668,423

Increasess due to revaluation

LO

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LP

0

0%

0

0%

0

Decreasess by budget item transfer

NG1

0

0%

0

0%

0

Decreasess by transfers

NG2

0

0%

0

0%

0

Gross value at the end of period

NH

668,423

0.0 %

668,422

0.0 %

668,423

 

 

Financial assets (Total IV)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Gross value at begin of period

LQ

111,146,858

12.7 %

98,585,307

17.7 %

83,793,650

Increasess due to revaluation

LR

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LS

16,960,208

33.8 %

12,677,801

-16.1 %

15,103,847

Decreasess by budget item transfer

NJ1

0

0%

0

0%

0

Decreasess by transfers

NJ2

5,000

-95.7 %

116,250

-62.8 %

312,190

Gross value at the end of period

NK

128,102,066

15.3 %

111,146,858

12.7 %

98,585,307

 

 

Reserve for depreciation

 

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

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Reserve for depreciation value at begin of period

PE

7,489

0.0 %

7,488

0.0 %

7,489

Increases

PF

0

0%

0

0%

0

Decreasess

PG

0

0%

0

0%

0

Decreasess by budget item transfer

PH

7,489

0.0 %

7,488

0.0 %

7,489

 

 

Total fixed assets amotisation (Total III)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Reserve for depreciation value at begin of period

QU

420,969

11.6 %

377,273

13.1 %

333,443

Increases

QV

39,660

-9.2 %

43,694

-0.3 %

43,831

Decreases

QW

0

0%

0

0%

0

Decreasess by budget item transfer

QX

460,629

9.4 %

420,967

11.6 %

377,274

 

 

Movements during period affecting charge allocated over several period

 

Deferred charges and debt issuance costs

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

0

0%

0

0%

0

Net value at the end of period

SR

0

0%

0

0%

0

 

 

Provisions included in balance sheet

 

Grand Total (I-II-III)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Value at begining of period

7C

23,598,110

55.4 %

15,183,207

418.7 %

2,927,283

Increases

UB

21,170,209

66.9 %

12,683,608

-10.4 %

14,150,184

Decreases

UC

75,960

-98.2 %

4,268,706

125.3 %

1,894,259

Value at the end of period

UD

44,692,359

89.4 %

23,598,109

55.4 %

15,183,208

 

 

Includes Total allocations

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Operating

UE

0

0%

0

0%

0

Financial

UG

21,166,000

72.4 %

12,280,608

0%

0

Exceptional

UJ

4,209

-99.0 %

403,000

0%

0

 

 

Includes Total Withdrawal

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Operating

UF

75,960

126.4 %

33,547

0%

0

Financial

UH

0

0%

4,235,159

0%

0

Exceptional

UK

0

0%

0

0%

0

 

 

Total regulated provisions (Total I)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Value at begining of period

5Z

522,478

324.5 %

123,075

-92.9 %

1,736,959

Increases

TV

4,209

-99.0 %

403,000

227.4 %

123,075

Decreases

TW

75,960

2011.8 %

3,597

-99.8 %

1,736,959

Value at the end of period

TX

450,727

-13.7 %

522,478

324.5 %

123,075

 

 

Total Provision for depreciation (Total III)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Value at begining of period

7B

23,075,632

53.2 %

15,060,132

1165.2 %

1,190,324

Increases

TY

21,166,000

72.4 %

12,280,608

-12.5 %

14,027,109

Decreases

TZ

0

0%

4,265,108

2611.4 %

157,300

Value at the end of period

UA

44,241,632

91.7 %

23,075,632

53.2 %

15,060,133

 

 

State deadlines claims and debts at the end of period

 

State claims

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Gross value

VT

721,996

-65.2 %

2,075,982

-56.4 %

4,761,066

1 year at most

VU

721,996

-65.2 %

2,075,982

-56.4 %

4,761,066

More than one year

VV

0

0%

0

0%

0

 

 

State of loans

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

0

0%

0

0%

0

Other financial assets (1 year at most)

UV

0

0%

0

0%

0

 

 

Receivables statement of assets

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Customers doubtful or disputed

VA

0

0%

0

0%

29,950

Other claims customer

UX

0

0%

1,339,634

4291.1 %

30,508

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

0

0%

532

0%

0

Social Security and other social organizations

UZ

85,281

0%

0

0%

0

Income taxes

VM

9,000

-25.0 %

12,000

-20.0 %

15,000

Value added tax

VB

329,980

43.4 %

230,080

-48.9 %

450,335

Other taxes and payments assimilated

VN

0

0%

0

0%

0

State and other public - Miscellaneous

VP

16,401

0%

0

0%

819

Group and Associates

VC

7,427

-31.5 %

10,836

-99.7 %

4,008,836

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

VR

273,906

-43.3 %

482,900

114.0 %

225,618

 

 

Prepaid

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Prepaid

VS

0

0%

0

0%

0

 

State Debt

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total debt (gross)

VY

32,073,062

0.7 %

31,852,552

-16.7 %

38,246,505

1 year at most

VZ2

32,073,062

0.7 %

31,852,552

-16.7 %

38,246,505

More than 1 year and 5 years at most

VZ3

0

0%

0

0%

0

More than 5 years

VZ4

0

0%

0

0%

0

 

 

Details

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

5,935

170.4 %

2,195

-72.6 %

8,014

1 year at most

VG2

5,935

170.4 %

2,195

-72.6 %

8,014

More than 1 year and 5 years at most

VG3

0

0%

0

0%

0

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

VH1

0

0%

0

0%

0

1 year at most

VH2

0

0%

0

0%

0

More than 1 year and 5 years at most

VH3

0

0%

0

0%

0

Loans and various financial liabilities (gross)

8A1

0

0%

0

0%

0

1 year at most

8A2

0

0%

0

0%

0

More than 1 year and 5 years at most

8A3

0

0%

0

0%

0

Suppliers and associated accounts (gross)

8B1

601,538

108.1 %

289,127

-71.6 %

1,017,538

1 year at most

8B2

601,538

108.1 %

289,127

-71.6 %

1,017,538

More than 1 year and 5 years at most

8B3

601,538

108.1 %

289,127

-71.6 %

1,017,538

Personnel and associated accounts (gross)

8C1

197,993

-39.2 %

325,521

125.2 %

144,560

1 year at most

8C2

197,993

-39.2 %

325,521

125.2 %

144,560

More than 1 year and 5 years at most

8C3

0

0%

0

0%

0

Social Security and other social organizations (gross)

8D1

319,486

25.5 %

254,613

1.7 %

250,330

1 year at most

8D2

319,486

25.5 %

254,613

1.7 %

250,330

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

358,333

520.9 %

57,711

8833.6 %

646

1 year at most

VW2

358,333

520.9 %

57,711

8833.6 %

646

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

8,214

-69.2 %

26,672

-2.5 %

27,362

1 year at most

VQ2

8,214

-69.2 %

26,672

-2.5 %

27,362

More than 1 year and 5 years at most

VQ3

0

0%

0

0%

0

Assets and liabilities associated accounts (gross)

8J1

0

0%

0

0%

0

1 year at most

8J2

0

0%

0

0%

0

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

29,013,347

-3.4 %

30,028,004

-14.5 %

35,117,754

1 year at most

VI2

29,013,347

-3.4 %

30,028,004

-14.5 %

35,117,754

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

1,568,215

80.5 %

868,704

-48.3 %

1,680,302

1 year at most

8K2

1,568,215

80.5 %

868,704

-48.3 %

1,680,302

More than 1 year and 5 years at most

8K3

0

0%

0

0%

0

Debt representative of borrowed securities (gross)

SZ1

0

0%

0

0%

0

1 year at most

SZ2

0

0%

0

0%

0

More than 1 year and 5 years at most

SZ3

0

0%

0

0%

0

Products in advance (gross)

8L1

0

0%

0

0%

0

1 year at most

8L2

0

0%

0

0%

0

More than 1 year and 5 years at most

8L3

0

0%

0

0%

0

 

 

References

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Loans made during the period

VJ

0

0%

0

0%

0

Debt repaid during the period

VK

0

0%

0

0%

0

 

 

Table allocation results and other information

 

Dividends distributed

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Dividends

ZE

0

0%

0

0%

22,996,160

 

 

Commitments

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Subcontracting

YT

0

0%

0

0%

0

Rentals, rental charges and condominiums

XQ

0

0%

0

0%

66,350

Staff outside the company

YU

0

0%

0

0%

0

Remuneration intermediaries and fees (excluding fees)

SS

0

0%

0

0%

4,334,722

Fees, commissions and brokerage

YV

0

0%

0

0%

0

Other accounts

ST

0

0%

0

0%

3,706,219

Total Other purchases and external

ZJ

0

0%

0

0%

8,107,291

 

 

Taxes and Fees

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Business tax

YW

0

0%

0

0%

69,326

Other taxes and payments assimilated

9Z

0

0%

0

0%

143,161

Total taxes and fees

YX

0

0%

0

0%

212,487

 

 

VAT

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Amount VAT collected

YY

0

0%

0

0%

2,151,322

Total VAT on goods and services

YZ

0

0%

0

0%

1,544,874

 

 

Average number of employees

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Average number of employees

YP

10

0%

10

11.1 %

9

 

 

Groups and Shareholders

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Groups and Shareholders

ZR

0

-

-

-

-

 

 

Ratios

 

Structure and Liquidity

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sector Median 2014

Fixed Asset Financing

0.98

-2.0 %

1.00

2.0 %

0.98

1.09

-10.1 %

Global Debt

3,248 days

58.7 %

2,046 days

-5.2 %

2,159 days

686 days

373.5 %

Working Capital Fund overall net

-235 days

-1336.8 %

19 days

114.4 %

-132 days

244 days

-196.3 %

Financial independence

201.11 %

-5.8 %

213.42 %

33.4 %

159.93 %

204.39 %

-1.6 %

Solvability

64.12 %

-3.4 %

66.37 %

11.7 %

59.40 %

63.84 %

0.4 %

Capacity debt futures

979,507.48 %

-66.3 %

2,910,676.72 %

315.5 %

700,445.30 %

1,331.95 %

73439.4 %

Coverage of current assets by net working capital overall

-273.16 %

-2171.0 %

13.19 %

128.7 %

-46.01 %

61.41 %

-544.8 %

General Liquidity

0.02

-71.4 %

0.07

-41.7 %

0.12

0.42

-95.2 %

Restricted Liquidity

0.03

-57.1 %

0.07

-46.2 %

0.13

0.94

-96.8 %

 

 

Management or rotation

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sector Median 2014

Need background in operating working capital

-248 days

-2580.0 %

10 days

107.4 %

-136 days

64 days

-487.5 %

Treasury

12 days

50.0 %

8 days

-27.3 %

11 days

41 days

-70.7 %

Inventory turnover of goods

-

-

-

-

-

0 days

-

Average length of credit granted to customers

0 days

0%

86 days

2766.7 %

3 days

50 days

0%

Average length of credit obtained suppliers

50 days

177.8 %

18 days

-52.6 %

38 days

112 days

-55.4 %

Inventory turnover of raw materials in industrial enterprises

-

-

-

-

-

0 days

-

Inventory turnover of intermediate and finished products in the industrial enterprise

-

-

-

-

-

392 days

-

Rotation tangible assets

531.78 %

-36.6 %

838.45 %

-12.1 %

954.26 %

502.39 %

5.9 %

 

 

Profitability of the business

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sector Median 2014

Margin trading

0.00 %

0%

0.00 %

0%

0.00 %

0.00 %

0%

Profitability of the business

-91.90 %

-55.8 %

-58.98 %

13.9 %

-68.47 %

5.31 %

-1830.7 %

Net profit

-142.43 %

-151.2 %

278.00 %

7.1 %

259.64 %

20.93 %

-780.5 %

Growth rate of turnover (excluding VAT)

-36.58 %

-201.3 %

-12.14 %

-112.6 %

96.04 %

0.00 %

0%

Rates integration

-21.24 %

-282.7 %

-5.55 %

79.5 %

-27.10 %

77.88 %

-127.3 %

Rate leasing furniture

0.00 %

0%

0.00 %

0%

0.00 %

0.00 %

0%

Work Factor

-312.57 %

65.0 %

-893.29 %

-536.5 %

-140.35 %

0.00 %

0%

Weight interests

620.74 %

99.5 %

311.18 %

29.6 %

240.19 %

3.34 %

18485.0 %

 

 

Return on capital

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sector Median 2014

Cash flow from the overall profitability

451.59 %

4.9 %

430.54 %

-10.6 %

481.68 %

26.49 %

1604.8 %

Rates of economic profitability

-4.00 %

0%

-4.00 %

20.0 %

-5.00 %

0.00 %

0%

Financial profitability

58,133,769.00 %

-9.0 %

63,889,354.00 %

13.8 %

56,133,686.00 %

339,390.00 %

17028.9 %

Return on investment

19.53 %

-44.5 %

35.19 %

0.7 %

34.94 %

5.14 %

280.0 %

 

 

Management intermediate balances

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sector Median 2014

Turnover

3,554,536

-36.6 %

5,604,411

-12.1 %

6,378,515

26,400

13364.2 %

 

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sector Median 2014

Sales of goods

0

0%

0

0%

0

-

- Purchase of goods

0

0%

0

0%

0

-

+/- Stock of goods variation

0

0%

0

0%

0

-

Trading margin

0 €

0%

0 €

0%

0 €

0 €

0%

0.00 % CA

0%

0.00 % CA

0%

0.00 % CA

0.00 % CA

0%

 

 

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sector Median 2014

Sale of goods produced

3,554,536

-36.6 %

5,604,411

-12.1 %

6,378,515

-

+/- Stocked production

0

0%

0

0%

0

-

+ Self-constructed assets

0

0%

0

0%

0

-

Period production

3,554,536 €

-36.6 %

5,604,411 €

-12.1 %

6,378,515 €

23,000 €

15354.5 %

100.00 % CA

0%

100.00 % CA

0%

100.00 % CA

100.00 % CA

0%

 

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sector Median 2014

Trading margin

0

0%

0

0%

0

0

0%

+ Period Production

3,554,536

-36.6 %

5,604,411

-12.1 %

6,378,515

23,000

15354.5 %

- Purchase of raw materials

0

0%

0

0%

0

-

+/- Change in stocks of raw materiels

0

0%

0

0%

0

-

- Other external purchases and charges

4,309,640

-27.1 %

5,915,603

-27.0 %

8,107,292

-

Added value

-755,104 €

-142.6 %

-311,192 €

82.0 %

-1,728,777 €

3,306 €

-22940.4 %

-21.24 % CA

-282.7 %

-5.55 % CA

79.5 %

-27.10 % CA

77.89 % CA

-127.3 %

 

 

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sector Median 2014

Added value

-755,104 €

-142.6 %

-311,192 €

82.0 %

-1,728,777 €

3,306 €

-22940.4 %

+ Operating grants

0

0%

0

0%

0

-

- Tax, duty and similar payments

151,316

-29.5 %

214,585

1.0 %

212,487

-

- Personal charges

2,360,257

-15.1 %

2,779,833

14.6 %

2,426,412

-

Gross operating surplus

-3,266,677 €

1.2 %

-3,305,610 €

24.3 %

-4,367,676 €

-2,166 €

-150716.1 %

-91.90 % CA

-55.8 %

-58.98 % CA

13.9 %

-68.47 % CA

5.31 % CA

-1830.7 %

 

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sector Median 2014

Gross operating surplus

-3,266,677 €

1.2 %

-3,305,610 €

24.3 %

-4,367,676 €

-2,166 €

-150716.1 %

+ Release of reserves and provisions

101,906

78.1 %

57,205

-22.7 %

73,969

-

+ Other operating income

5,243,698

-10.4 %

5,854,223

-1.6 %

5,952,024

-

- Depreciation/ Amortisation

39,660

-9.2 %

43,694

-54.3 %

95,577

-

- Other charges

146,563

-16.8 %

176,248

96.1 %

89,893

-

Operating result

1,892,704 €

-20.7 %

2,385,876 €

62.0 %

1,472,847 €

-2,181 €

86881.5 %

53.25 % CA

25.1 %

42.57 % CA

84.4 %

23.09 % CA

4.54 % CA

1072.9 %

 

 

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sector Median 2014

Operating result

1,892,704 €

-20.7 %

2,385,876 €

62.0 %

1,472,847 €

-2,181 €

86881.5 %

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

0

0%

0

0%

0

-

+ Financial income

15,581,754

-51.6 %

32,225,008

3.7 %

31,078,466

-

- Financial charges

22,064,587

26.5 %

17,439,781

13.8 %

15,320,286

-

Pre-tax result

-4,590,129 €

-126.7 %

17,171,103 €

-0.3 %

17,231,027 €

20,642 €

-22336.8 %

-129.13 % CA

-142.1 %

306.39 % CA

13.4 %

270.14 % CA

22.26 % CA

-680.1 %

 

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sector Median 2014

Extraordinary income

109,672

321.6 %

26,015

-86.3 %

190,582

0

0%

- Extraordinary charges

62,143

-93.7 %

984,455

11.5 %

883,277

-

Extraordinary result

47,529 €

105.0 %

-958,440 €

-38.4 %

-692,695 €

0 €

0%

1.34 % CA

107.8 %

-17.10 % CA

-57.5 %

-10.86 % CA

0.00 % CA

0%

 

 

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sector Median 2014

Pre-tax result

-4,590,129 €

-126.7 %

17,171,103 €

-0.3 %

17,231,027 €

20,642 €

-22336.8 %

Extraordinary result

47,529 €

105.0 %

-958,440 €

-38.4 %

-692,695 €

0 €

0%

- Employee profit sharing

0

0%

0

0%

0

-

- Tax on profits

520,133

-17.7 %

632,159

2896.5 %

-22,605

-

Net result

-5,062,733 €

-132.5 %

15,580,504 €

-5.9 %

16,560,937 €

20,252 €

-25098.7 %

-142.43 % CA

-151.2 %

278.00 % CA

7.1 %

259.64 % CA

20.95 % CA

-779.9 %

 

 

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.66.42

UK Pound

1

Rs.99.17

Euro

1

Rs.72.14

EUR

1

Rs.72.11

Note : Above are approximate rates obtained from sources believed to be correct

 

 

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.