MIRA INFORM REPORT

 

 

Report No. :

307381

Report Date :

12.02.2015

 

IDENTIFICATION DETAILS

 

Name :

DILLINGER INTERNATIONAL

 

 

Registered Office :

39 A 41, 39 Rue Louis Blanc, 92400 Courbevoie

 

 

Country :

France

 

 

Financials (as on) :

31.12.2013

 

 

Date of Incorporation :

01/2000

 

 

Com. Reg. No.:

1 428 868 343

 

 

Legal Form :

Public limited company with board of directors

 

 

Line of Business :

Other Intermediaries in the Sale of Fuels, Ores, Metals and Chemicals.

 

 

No. of Employees :

10 to 19 Employee

 

 

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 – December 31, 2014

 

Country Name

Previous Rating

(30.09.2014)

Current Rating

(31.12.2014)

France

A1

A1

 

Risk Category

ECGC Classification

Insignificant

 

A1

Low

 

A2

Moderate

 

B1

High

 

B2

Very High

 

C1

Restricted

 

C2

Off-credit

 

D

 

 

 

 


 

FRANCE - ECONOMIC OVERVIEW

 

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

 

Source : CIA


Company Name

 

Name

DILLINGER INTERNATIONAL

 

 

company summary

 

Activity (APE)

Other Intermediaries in the Sale of Fuels, Ores, Metals and Chemicals (4612B)

EUR VAT Number

FR48428868343

Phone

 

Legal form

Public limited company with board of directors

Fax

RCS Registration

RCS Nanterre 1 428 868 343

 

Share capital

700,000 Euros

Address

DILLINGER INTERNATIONAL
39 A 41
39 RUE LOUIS BLANC
92400 COURBEVOIE

Incorporated Date

01/2000

Nationality

France

Status

Economically active

 

 

Payment Information Summary

 

Payment Information Summary - Trade Payment Data

Total number of Invoices available

1

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

1

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

0

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

0

Total number of Invoices currently outstanding beyond the due date

0

This company is not under monitoring

 

 

Ultimate Holding Company

 

Company Name

 

Company number

DILLINGER HÜTTE SAARSTAHL AG

 

 

HRB 24874

 

 

Current Directors

 

Trading to Date

12/31/2013

12/31/2012

12/31/2011

Turnover

6,365,205 €

7,662,365 €

5,257,404 €

Gross Operating Surplus

1.31 % Turnover

1.76 % Turnover

2.61 % Turnover

Shareholders’ equity

1,510,721 €

1,477,721 €

1,472,868 €

Net result

102,999 €

74,854 €

78,965 €

Employees

10 to 19 employees

-

-

 

 

Company details

 

Activity (APE)

Other Intermediaries in the Sale of Fuels, Ores, Metals and Chemicals (4612B)

RCS Registration

RCS Nanterre 1 428 868 343

Share capital

700,000 Euros

Registration Court

Nanterre (92)

Legal form

Public limited company with board of directors

Court Registry Number

20 1 0B09103

EUR VAT Number

FR48428868343

Incorporation Date

01/2000

Formation Date

12/1999

Deregistration Date

Last account Date

31/12/2013

Nationality

France

 

 

Establishment details

 

Activity (APE)

Other Intermediaries in the Sale of Fuels, Ores, Metals and Chemicals (4612B)

Business Pages FT®

Postal Address

DILLINGER INTERNATIONAL
39 A 41
39 RUE LOUIS BLANC
92400 COURBEVOIE

Trading Address

39 RUE LOUIS BLANC
92400 COURBEVOIE

Telephone

Fax

 

 

Type

Head office

Status

Economically active

Formation Date

12/2010

Reason for formation

Formation

Closure Date

Reason for closure

Reactivation Date

Production Role

Activity Nature

Activity Location

Location surface

Seasonality

 

Department

Region

Ile-de-France

District

Area

City

COURBEVOIE

Size of urban area

 

 


Other establishments

 

Branches

6 branch entities in this company

 

Head office

 
> DILLINGER INTERNATIONAL <<<  - Autres intermédiaires du commerce en combustibles, métaux, minéraux et produits chimiques (4612B)  in COURBEVOIE  (92400)
 

 

Secondary establishments

>  DILLINGER INTERNATIONAL  - Autres intermédiaires du commerce en combustibles, métaux, minéraux et produits chimiques (4612B)  in VERTOU  (44120)
>  DILLINGER INTERNATIONAL  - Autres intermédiaires du commerce en combustibles, métaux, minéraux et produits chimiques (4612B)  in INDRE  (44610)
>  DILLINGER INTERNATIONAL  - Autres intermédiaires du commerce en combustibles, métaux, minéraux et produits chimiques (4612B)  in LYON 7EME  (69007)
>  DILLINGER INTERNATIONAL  - Autres intermédiaires du commerce en combustibles, métaux, minéraux et produits chimiques (4612B)  in STRASBOURG  (67200)
> ...

 

Regionality

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

 

Mono-activity status

Legal unit having all establishments with the same main activity

 

 

Workforces

 

Workforce at address

6 to 9 employees

Company workforce

10 to 19 employees

 

 

accounts

 

Active Account |  Passive Account |  Account Results

 

Synthesized Accounts

Display parameter

Currency

Euro

Kilo Euro

Comparison mode

Average

Median

 

Annual Accounts

31/12/2013

31/12/2012

31/12/2011

Account period (month)

12

12

12

Account Type

Normal

Normal

Normal

Date of capture

09/09/2014

17/07/2013

15/10/2012

Activity Code

4612B

4612B

4612B

Employees

20

0

19

 

Active account

Annual Accounts

31/12/2013

31/12/2012

31/12/2011

Sector Median 2013

Capital not called

0

0%

0

0%

0

0

0%

Total fixed assets

1,125,569

2.7%

1,095,865

-0.3%

1,099,059

9,206.50

12125.8%

- Intangible assets

1,067,000

0%

1,067,000

0%

1,067,000

0

0%

- Tangible assets

45,247

191.1%

15,544

-1.5%

15,780

1,886

2299.1%

- Financial assets

13,321

0%

13,321

-18.2%

16,279

534

2394.6%

Net current assets

44,299,866

-12.8%

50,816,061

56.5%

32,468,868

273,394.50

16103.6%

- Stocks

0

0%

0

0%

0

0

0%

- Advanced payments

0

-12.8%

0

0%

0

0

0%

- Receivables

41,760,750

-12.4%

47,672,714

76.8%

26,956,614

113,402.50

36725.2%

- Securities and cash

2,539,114

-19.2%

3,143,347

-43.0%

5,512,254

49,983

4980.0%

- Prepaid expenses

-

-

-

-

-

0

-

Accounts of regularization

0

0%

0

0%

0

0

0%

Total Assets

45,425,435

-12.5%

51,911,929

54.6%

33,567,925

357,368

12611.1%

 

Passive Account

Annual Accounts

31/12/2013

31/12/2012

31/12/2011

Sector Median 2013

Shareholders' equity

1,510,721

2.2%

1,477,721

0.3%

1,472,868

124,362

1114.8%

Share capital

700,000

0%

700,000

0%

700,000

20,000

3400%

Other capital resources

0

0%

0

0%

0

0

0%

Risk Provisions

1,265,351

-4.6%

1,326,646

1.2%

1,311,071

0

0%

Liabilities

42,649,362

-13.2%

49,107,558

59.5%

30,783,987

191,809

22135.3%

- Financial liabilities

0

0%

38,530

0%

0

5,177.50

0%

- Advanced payments received

0

0%

0

0%

0

0

0%

- Trade account payables

344,472

-38.4%

558,800

127.6%

245,505

31,439

995.7%

- Tax and social liabilities

930,057

-7.9%

1,009,584

11.6%

904,949

58,533

1488.9%

- Other debts and fixed assets liabilities

41,374,832

-12.9%

47,500,644

60.3%

29,633,533

1,807.50

2288964.0%

Account regularization

0

0%

0

0%

0

0

0%

Total liabilities

45,425,435

-12.5%

51,911,929

54.6%

33,567,926

357,368

12611.1%

 

Results

Annual Accounts

31/12/2013

31/12/2012

31/12/2011

Sector Median 2013

Sales of Goods

6,429,417

-16.4%

7,688,426

45.4%

5,288,547

488,336.50

1216.6%

Net turnover

6,365,205

-16.9%

7,662,365

45.7%

5,257,404

473,521

1244.2%

- of which net export turnover

4,287,230

-17.9%

5,224,500

16.0%

4,503,602

0

0%

Operating charges

6,296,003

-16.9%

7,574,755

46.0%

5,189,470

449,497.50

1300.7%

Operating profit/loss

133,413

17.4%

113,671

14.7%

99,077

23,799

460.6%

Financial income

1,552

-78.6%

7,259

-81.3%

38,836

235.50

559.0%

Financial charges

0

0%

0

0%

0

241.50

0%

Financial profit/loss

1,552

-78.6%

7,259

-81.3%

38,836

0

0%

Pretax net operating income

134,966

11.6%

120,930

-12.3%

137,913

30,455.50

343.2%

Extraordinary income

0

0%

0

0%

0

0

0%

Extraordinary charges

0

0%

0

0%

0

12

0%

Extraordinary profit/loss

0

0%

0

0%

0

0

0%

Net result

102,999

37.6%

74,854

-5.2%

78,965

22,922.50

349.3%


 

 

Display parameter

Currency

Euro

Kilo Euro

 

Normal Account

31/12/2013

31/12/2012

31/12/2011

Months

12

12

12


Accounts - Active
Current Assets |  Equalization accounts |  Reference

Grand Total - Passive Accounts (I to IV)

31/12/2013

31/12/2012

31/12/2011

Grand Total (I to VI)

Net

45,425,435

-12.5%

51,911,929

54.6%

33,567,925

Gross

CO

45,472,946

-12.5%

51,945,949

54.6%

33,594,507

Amortisation

1A

47,511

39.7%

34,020

28.0%

26,582

 

Non declared distributed capital (I)

31/12/2013

31/12/2012

31/12/2011

Non declared distributed capital (I)

AA3

0

0%

0

0%

0

Gross

AA

0

0%

0

0%

0

 

Active fixed asset (II)

31/12/2013

31/12/2012

31/12/2011

Total Active fixed asset (II)

Net

1,125,569

2.7%

1,095,865

-0.3%

1,099,059

Gross

BJ

1,173,079

3.8%

1,129,885

0.4%

1,125,641

Amortisation

BK

47,510

39.7%

34,020

28.0%

26,582

 

Intangilble fixed assets

31/12/2013

31/12/2012

31/12/2011

Start-up cost

Net

0

0%

0

0%

0

Gross

AB

0

0%

0

0%

0

Amortisation

AC

0

0%

0

0%

0

R & D expenses

Net

0

0%

0

0%

0

Gross

CX

0

0%

0

0%

0

Amortisation

AE

0

0%

0

0%

0

Distributorships, patents

Net

0

0%

0

0%

0

Gross

AF

0

0%

0

0%

0

Amortisation

AG

0

0%

0

0%

0

Goodwill

Net

1,067,000

0%

1,067,000

0%

1,067,000

Gross

AH

1,067,000

0%

1,067,000

0%

1,067,000

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 Assets

Net

1,067,000

0%

1,067,000

0%

1,067,000

 

Tangilble fixed assets

31/12/2013

31/12/2012

31/12/2011

Lands

Net

0

0%

0

0%

0

Gross

AN

0

0%

0

0%

0

Amortisation

AO

0

0%

0

0%

0

Buildings

Net

0

0%

0

0%

0

Gross

AP

0

0%

0

0%

0

Amortisation

AQ

0

0%

0

0%

0

Plant

Net

0

0%

0

0%

0

Gross

AR

0

0%

0

0%

0

Amortisation

AS

0

0%

0

0%

0

Other tangible fixed assets

Net

45,247

191.1%

15,544

-1.5%

15,780

Gross

AT

92,758

87.1%

49,564

17.0%

42,362

Amortisation

AU

47,510

39.7%

34,020

28.0%

26,582

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

45,247

15,544

15,780

 

Financial assets

31/12/2013

31/12/2012

31/12/2011

Associates at equity

Net

0

0%

0

0%

0

Gross

CS

0

0%

0

0%

0

Amortisation

CT

0

0%

0

0%

0

Other participations

Net

0

0%

0

0%

0

Gross

CU

0

0%

0

0%

0

Amortisation

CV

0

0%

0

0%

0

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

Other financial assets

Net

13,321

0%

13,321

-18.2%

16,279

Gross

BH

13,321

0%

13,321

-18.2%

16,279

Amortisation

BI

0

0%

0

0%

0

Sub Total Financial Assets

13,321

13,321

16,279

 

Current Assets (III)

31/12/2013

31/12/2012

31/12/2011

Total Assets

Net

44,299,866

-12.8%

50,816,061

56.5%

32,468,868

Gross

CJ

44,299,866

-12.8%

50,816,061

56.5%

32,468,868

Amortisation

CK

0

0%

0

0%

0

 

Stocks

31/12/2013

31/12/2012

31/12/2011

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

31/12/2013

31/12/2012

31/12/2011

Advance payments to suppliers

Net

0

0%

0

0%

0

Gross

BV

0

0%

0

0%

0

Amortisation

BW

0

0%

0

0%

0

 

Debtors

31/12/2013

31/12/2012

31/12/2011

Trade accounts receivable

Net

1,017,125

-9.3%

1,121,853

121.0%

507,600

Gross

BX

1,017,125

-9.3%

1,121,853

121.0%

507,600

Amortisation

BY

0

0%

0

0%

0

Other debtors

Net

40,743,625

-12.5%

46,549,417

76.0%

26,443,182

Gross

BZ

40,743,625

-12.5%

46,549,417

76.0%

26,443,182

Amortisation

CA

0

0%

0

0%

0

Capital subscribed and called up

Net

0

0%

0

0%

0

Gross

CB

0

0%

0

0%

0

Amortisation

CC

0

0%

0

0%

0

Sub Total Debtors

Net

41,760,750

-12.4%

47,671,270

76.9%

26,950,782

 

Divers

31/12/2013

31/12/2012

31/12/2011

Investment securities

Net

2,124,569

40.6%

1,511,027

-49.0%

2,963,945

Gross

CD

2,124,569

40.6%

1,511,027

-49.0%

2,963,945

Amortisation

CE

0

0%

0

0%

0

Cash and cash equivalents

Net

414,545

-74.6%

1,632,320

-35.9%

2,548,309

Gross

CF

414,545

-74.6%

1,632,320

-35.9%

2,548,309

Amortisation

CG

0

0%

0

0%

0

Sub Total Divers

Net

2,539,114

-19.2%

3,143,347

-43.0%

5,512,254

 

Prepaid expenses

31/12/2013

31/12/2012

31/12/2011

Prepaid expenses

Net

0

0%

1,444

-75.2%

5,832

Gross

CH

0

0%

1,444

-75.2%

5,832

Amortisation

CI

0

0%

0

0%

0

 

Equalization accounts (IV to VI)

31/12/2013

31/12/2012

31/12/2011

Multi-period charges

CW3

0

0%

0

0%

0

Gross

0

0%

0

0%

0

Premiums on redemption of bonds

CM3

0

0%

0

0%

0

Gross

0

0%

0

0%

0

Currency differential gain

CN3

0

0%

0

0%

0

Gross

0

0%

0

0%

0

 

References

31/12/2013

31/12/2012

31/12/2011

Due within one year

CP

0

0%

0

0%

0

Due after one year

CR

0

0%

0

0%

0

 

 

Display parameter

Currency

Euro

Kilo Euro


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


Grand Total - Passive Accounts (I to IV)

31/12/2013

31/12/2012

31/12/2011

Grand Total (I to V)

EE

45,425,435

-12.5%

51,911,929

54.6%

33,567,926

 

Shareholder Equity (I)

31/12/2013

31/12/2012

31/12/2011

Total shareholders' equity (Total I)

DL

1,510,721

2.2%

1,477,721

0.3%

1,472,868

Equity and shareholders' equity

DA

700,000

0%

700,000

0%

700,000

Issue and merger premiums

DB

450,281

0%

450,281

0%

450,281

Revaluation differentials

DC

0

0%

0

0%

0

Of which equity differential

EK

0

0%

0

0%

0

Legal reserve

DD

39,956

10.3%

36,214

12.2%

32,266

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

0

0%

0

0%

0

Of which reserve for buying originals works from alive artists

EJ

0

0

0%

0

Profits or losses brought forward

DH

217,484

0.5%

216,372

2.4%

211,356

Profit or loss for the period

DI

102,999

37.6%

74,854

-5.2%

78,965

Investment grants

DJ

0

0%

0

0%

0

Special tax-allowable reserves

DK

0

0%

0

0%

0

 

Other capital resources (II)

31/12/2013

31/12/2012

31/12/2011

Total other capital resources (Total II)

DO

0

0%

0

0%

0

Income from participating securities

DM

0

0%

0

0%

0

Conditional loans

DN

0

0%

0

0%

0

 

Provisions for risks and charges (III)

31/12/2013

31/12/2012

31/12/2011

Total provisions for risks and charges (Total III)

DR

1,265,351

-4.6%

1,326,646

1.2%

1,311,071

Risk provisions

DP

0

0%

7,436

0%

0

Reserves for charges

DQ

1,265,351

-4.1%

1,319,210

0.6%

1,311,071

 

Liabilities (IV)

31/12/2013

31/12/2012

31/12/2011

Total Liabilities (Total IV)

EC

42,649,362

-13.2%

49,107,558

59.5%

30,783,987

Convertible debentures

DS

0

0%

0

0%

0

Other debentures

DT

0

0%

0

0%

0

Bank loans and liabilities

DU

0

0%

38,530

0%

0

Sundry loans and financial liabilities

DV

0

0%

0

0%

0

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

344,472

-38.4%

558,800

127.6%

245,505

Tax and social security liabilities

DY

930,057

-7.9%

1,009,584

11.6%

904,949

Fixed asset liabilities

DZ

0

0%

0

0%

0

Other debts

EA

41,374,832

-12.9%

47,500,644

60.3%

29,633,533

 

Translation loss (V)

31/12/2013

31/12/2012

31/12/2011

Translation loss (Total V)

ED

0

0%

0

0%

0

 

Equalization accounts

31/12/2013

31/12/2012

31/12/2011

Deferred income

EB

0

0%

0

0%

0

 

References

31/12/2013

31/12/2012

31/12/2011

Of which tax-allowable reserve

EF

0

0%

0

0%

0

Deferred income and liabilities

EG

42,649,362

0%

0

0%

30,783,987

Of which current bank facilities

EH

0

0%

0

0%

0

 

 

Display parameter

Currency

Euro

Kilo Euro


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


1- Operating result (I-II)

31/12/2013

31/12/2012

31/12/2011

Operating result (Total I-II)

GG

133,413

17.4%

113,671

14.7%

99,077

 

2 - Financial result (V - VI)

31/12/2013

31/12/2012

31/12/2011

Financial result (Total V-VI)

GV

1,552

-78.6%

7,259

-81.3%

38,836

 

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

31/12/2013

31/12/2012

31/12/2011

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

GW

134,966

11.6%

120,930

-12.3%

137,913

 

4 - Extraordinary result (VII-VIII)

31/12/2013

31/12/2012

31/12/2011

Extraordinary result (Total VII-VIII)

HI

0

0%

0

0%

0

 

Profit or loss

31/12/2013

31/12/2012

31/12/2011

Profit or loss

HN

102,999

37.6%

74,854

-5.2%

78,965

 

Total Income (I+III+V+VII)

31/12/2013

31/12/2012

31/12/2011

Total Income (I+III+V+VII)

HL

6,430,969

-16.4%

7,695,685

44.5%

5,327,383

 

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

31/12/2013

31/12/2012

31/12/2011

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

HM

6,327,970

-17.0%

7,620,829

45.2%

5,248,420

 

Operating income (I)

31/12/2013

31/12/2012

31/12/2011

Total operating income (Total I)

FR

6,429,417

-16.4%

7,688,426

45.4%

5,288,547

 

Operating income (details)

31/12/2013

31/12/2012

31/12/2011

Sale of goods for resale

FC

2,077,725

-14.8%

2,437,865

223.4%

753,802

France

FA

2,077,725

-14.8%

2,437,865

223.4%

753,802

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

4,287,480

-17.9%

5,224,500

16.0%

4,503,602

France

FG

250

0%

0

0%

0

Export

FH

4,287,230

-17.9%

5,224,500

16.0%

4,503,602

Net turnover

FL

6,365,205

-16.9%

7,662,365

45.7%

5,257,404

France

FJ

2,077,975

-14.8%

2,437,865

223.4%

753,802

Export

FK

4,287,230

-17.9%

5,224,500

16.0%

4,503,602

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

63,516

143.8%

26,054

-16.3%

31,129

Other income

FQ

694

9814.3%

07

-50.0%

14

 

Operating charges (II)

31/12/2013

31/12/2012

31/12/2011

Total operating charges (Total II)

GF

6,296,003

-16.9%

7,574,755

46.0%

5,189,470

 

Exploitation charges

31/12/2013

31/12/2012

31/12/2011

Purchase of goods for resale

FS

1,705,279

-17.0%

2,053,497

222.3%

637,096

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

2,871,888

-27.9%

3,984,407

27.2%

3,131,220

Tax, duty and similar payments

FX

65,983

73.5%

38,028

38.0%

27,566

Payroll

FY

1,104,062

12.8%

978,493

7.6%

909,703

Social security costs

FZ

534,929

13.2%

472,734

14.1%

414,435

 

Depreciation

31/12/2013

31/12/2012

31/12/2011

Depreciation of fixed assets

GA

13,490

81.4%

7,438

80.1%

4,131

Amortisation of fixed assets

GB

0

0%

0

0%

0

Depreciation/amortisation of current assets

GC

0

0%

0

0%

0

Provisions for risks and charges

GD

0

0%

40,093

-31.2%

58,297

 

Other charges

31/12/2013

31/12/2012

31/12/2011

Other charges

GE

369

467.7%

65

-99.1%

7,022

 

Operating charges (III-IV)

31/12/2013

31/12/2012

31/12/2011

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

GH

0

0%

0

0%

0

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

GI

0

0%

0

0%

0

 

Financial income (V)

31/12/2013

31/12/2012

31/12/2011

Total financial income (Total V)

GP

1,552

-78.6%

7,259

-81.3%

38,836

Share financial income

GJ

0

0%

0

0%

0

Other investment income & capitalised receivables

GK

0

0%

0

0%

0

Other interest and similar income

GL

0

0%

441

-96.9%

14,278

Released provisions and transferred charges

GM

0

0%

0

0%

0

Exchange gains

GN

0

0%

0

0%

0

Net income from disposal of investment securities

GO

1,552

-77.2%

6,818

-72.2%

24,558

 

Financial Charge (VI)

31/12/2013

31/12/2012

31/12/2011

Total financial charge (Total VI)

GU

0

0%

0

0%

0

Financial reserves and provisions

GQ

0

0%

0

0%

0

Interest and similar charges

GR

0

0%

0

0%

0

Exchange losses

GS

0

0%

0

0%

0

Net loss from disposal of investment securities

GT

0

0%

0

0%

0

 

Extraordinary income (VII)

31/12/2013

31/12/2012

31/12/2011

Total extraordinary income (Total VII)

HD

0

0%

0

0%

0

Extraordinary operating income

HA

0

0%

0

0%

0

Extraordinary income from capital transactions

HB

0

0%

0

0%

0

Released provisions and transferred charges

HC

0

0%

0

0%

0

 

Extraordinary charges (VIII)

31/12/2013

31/12/2012

31/12/2011

Total extraordinary charges (Total VIII)

HH

0

0%

0

0%

0

Extraordinary operating charges

HE

0

0%

0

0%

0

Extraordinary charges from capital transactions

HF

0

0%

0

0%

0

Extraordinary reserves and provisions

HG

0

0%

0

0%

0

 

Employee profit sharing (IX)

31/12/2013

31/12/2012

31/12/2011

Employee profit sharing (Total IX)

HJ

0

0%

0

0%

0

 

Tax on profits (X)

31/12/2013

31/12/2012

31/12/2011

Tax on profits (Total X)

HK

31,966

-30.6%

46,074

-21.8%

58,950

 

References

31/12/2013

31/12/2012

31/12/2011

Of which equipment leases

HP

0

0%

0

0%

0

Of which property leases

HQ

0

0%

0

0%

0

Of which transferred charges

A1

2,221

0%

0

0%

1,537

Of which trader's own contributions

A2

0

0%

0

0%

0

Of which royalties on licences and patents (income)

A3

0

0%

0

0%

0

Of which royalties on licences and patents (charges)

A4

0

0%

0

0%

0

 

 

 

Display parameter

Currency

Euro

Kilo Euro


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

Fixed Assets
Grand Total Fixed Assets (I to IV)

31/12/2013

31/12/2012

31/12/2011

Gross value at begin of period

OG

0

0%

0

0%

0

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

0

0%

0

0%

0

Gross value at the end of period

OL

1,173,079

0%

0

0%

1,125,640

 

Research and development Charge (Total I)

31/12/2013

31/12/2012

31/12/2011

Gross value at begin of period

CZ

0

0%

0

0%

0

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

C01

0

0%

0

0%

0

Decreasess by transfers

C02

0

0%

0

0%

0

Gross value at the end of period

D0

0

0%

0

0%

0

 

Other budget item from Intangible fixed assets (Total II)

31/12/2013

31/12/2012

31/12/2011

Gross value at begin of period

KD

1,067,000

0%

0

0%

1,067,000

Increasess due to revaluation

KE

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

KF

0

0%

0

0%

0

Decreasess by budget item transfer

LV1

0

0%

0

0%

0

Decreasess by transfers

LV2

0

0%

0

0%

0

Gross value at the end of period

LW

1,067,000

0%

0

0%

1,067,000

 

Tangible fixed assets (Total III)

31/12/2013

31/12/2012

31/12/2011

Gross value at begin of period

LN

49,564

0%

0

0%

30,862

Increasess due to revaluation

LO

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LP

43,194

0%

0

0%

11,499

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

92,758

0%

0

0%

42,361

 

Fiancial assets (Total IV)

31/12/2013

31/12/2012

31/12/2011

Gross value at begin of period

LQ

13,321

0%

0

0%

16,259

Increasess due to revaluation

LR

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LS

0

0%

0

0%

20

Decreasess by budget item transfer

NJ1

0

0%

0

0%

0

Decreasess by transfers

NJ2

0

0%

0

0%

0

Gross value at the end of period

NK

13,321

0%

0

0%

16,279

 

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

31/12/2013

31/12/2012

31/12/2011

Reserve for depreciation value at begin of period

0N

0

0%

0

0%

0

Increases

0P

0

0%

0

0%

0

Decreasess

0Q

0

0%

0

0%

0

Reserve for depreciation value at the end of period

0R

0

0%

0

0%

0

 

Research and development charge (Total I)

31/12/2013

31/12/2012

31/12/2011

Reserve for depreciation value at begin of period

CY

0

0%

0

0%

0

Increases

PB

0

0%

0

0%

0

Decreasess

PC

0

0%

0

0%

0

Decreasess by budget item transfer

PD

0

0%

0

0%

0

 

Other intangible assets (Total II)

31/12/2013

31/12/2012

31/12/2011

Reserve for depreciation value at begin of period

PE

0

0%

0

0%

0

Increases

PF

0

0%

0

0%

0

Decreasess

PG

0

0%

0

0%

0

Decreasess by budget item transfer

PH

0

0%

0

0%

0

 

Total fixed assets amotisation (Total III)

31/12/2013

31/12/2012

31/12/2011

Reserve for depreciation value at begin of period

QU

34,020

0%

0

0%

22,450

Increases

QV

13,489

0%

0

0%

4,130

Decreases

QW

0

0%

0

0%

0

Decreasess by budget item transfer

QX

47,509

0%

0

0%

26,580


Movements during period affecting charge allocated over several period

Charges à répartir ou frais d'émission d'emprunt

31/12/2013

31/12/2012

31/12/2011

Gross value at begin of period

Z91

0

0%

0

0%

0

Increases

Z92

0

0%

0

0%

0

Depreciation of fixed assets during period

Z9

0

0%

0

0%

0

Decreasess by budget item transfer

B1

0

0%

0

0%

0

 

Premium refund of obligations

31/12/2013

31/12/2012

31/12/2011

Net value at begining of period

SP1

0

0%

0

0%

0

Increases

SP2

0

0%

0

0%

0

Depreciation of fixed assets during period

SP

0

0%

0

0%

0

Net value at the end of period

SR

0

0%

0

0%

0

 

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

31/12/2013

31/12/2012

31/12/2011

Value at begining of period

7C

1,326,646

0%

0

0%

1,282,366

Increases

UB

0

0%

0

0%

58,297

Decreases

UC

61,294

0%

0

0%

29,592

Value at the end of period

UD

1,265,351

0%

0

0%

1,311,071

Includes Total allocations

Operating

UE

0

0%

0

0%

58,297

Financial

UG

0

0%

0

0%

0

Exceptional

UJ

0

0%

0

0%

0

Includes Total Withdrawal

Operating

UF

61,294

0%

0

0%

29,592

Financial

UH

0

0%

0

0%

0

Exceptional

UK

0

0%

0

0%

0

 

Total regulated provisions (Total I)

31/12/2013

31/12/2012

31/12/2011

Value at begining of period

3Z

0

0%

0

0%

0

Increases

TS

0

0%

0

0%

0

Decreases

TT

0

0%

0

0%

0

Value at the end of period

TU

0

0%

0

0%

0

 

Total risk and charge provisions (Total II)

31/12/2013

31/12/2012

31/12/2011

Value at begining of period

5Z

1,326,646

0%

0

0%

1,282,366

Increases

TV

0

0%

0

0%

58,297

Decreases

TW

61,294

0%

0

0%

29,592

Value at the end of period

TX

1,265,351

0%

0

0%

1,311,071

 

Total Provision for depreciation (Total III)

31/12/2013

31/12/2012

31/12/2011

Value at begining of period

7B

0

0%

0

0%

0

Increases

TY

0

0%

0

0%

0

Decreases

TZ

0

0%

0

0%

0

Value at the end of period

UA

0

0%

0

0%

0

 

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

31/12/2013

31/12/2012

31/12/2011

Gross value

VT

41,774,072

-12.4%

47,686,037

76.8%

26,972,892

1 year at most

VU

41,760,751

-12.4%

47,672,715

76.8%

26,956,613

More than one year

VV

13,321

0.0%

13,322

-18.2%

16,279

 

State of loans

31/12/2013

31/12/2012

31/12/2011

Claims related to holdings (gross)

UL

0

0%

0

0%

0

Claims related to shareholdings (1 year at most)

UM

0

0%

0

0%

0

Loans (gross)

UP

0

0%

0

0%

0

Loans (1 year at most)

UR

0

0%

0

0%

0

Other financial assets (gross)

UT

13,321

0.0%

13,322

-18.2%

16,279

Other financial assets (1 year at most)

UV

0

0%

0

0%

0

 

Receivables statement of assets

31/12/2013

31/12/2012

31/12/2011

Customers doubtful or disputed

VA

14,872

0%

0

0%

0

Other claims customer

UX

1,002,253

-10.7%

1,121,854

121.0%

507,600

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%

28,404

374.3%

5,989

Social Security and other social organizations

UZ

0

0%

0

0%

0

Income taxes

VM

14,108

0%

0

0%

71,650

Value added tax

VB

27,555

0%

0

0%

3,592

Other taxes and payments assimilated

VN

0

0%

0

0%

0

State and other public - Miscellaneous

VP

0

0%

0

0%

0

Group and Associates

VC

0

0%

0

0%

0

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

VR

40,701,962

-12.5%

46,521,013

76.5%

26,361,950

 

Prepaid

31/12/2013

31/12/2012

31/12/2011

Prepaid

VS

0

0%

1,444

-75.2%

5,832

 

State Debt

31/12/2013

31/12/2012

31/12/2011

Total debt (gross)

VY

42,649,362

-13.2%

49,107,561

59.5%

30,783,987

1 year at most

VZ2

42,649,362

-13.2%

49,107,561

59.5%

30,783,987

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

31/12/2013

31/12/2012

31/12/2011

Convertible bonds (gross)

7Y1

0

0%

0

0%

0

1 year at most

7Y2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Y3

0

0%

0

0%

0

Other bonds (gross)

7Z1

0

0%

0

0%

0

1 year at most

7Z2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Z3

0

0%

0

0%

0

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

VG1

0

0%

38,531

0%

0

1 year at most

VG2

0

0%

38,531

0%

0

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

344,472

-38.4%

558,800

127.6%

245,505

1 year at most

8B2

344,472

-38.4%

558,800

127.6%

245,505

More than 1 year and 5 years at most

8B3

344,472

-38.4%

558,800

127.6%

245,505

Personnel and associated accounts (gross)

8C1

188,918

12.6%

167,821

-0.9%

169,408

1 year at most

8C2

188,918

12.6%

167,821

-0.9%

169,408

More than 1 year and 5 years at most

8C3

0

0%

0

0%

0

Social Security and other social organizations (gross)

8D1

170,245

-79.8%

841,764

587.2%

122,492

1 year at most

8D2

170,245

-79.8%

841,764

587.2%

122,492

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

527,478

0%

0

0%

589,891

1 year at most

VW2

527,478

0%

0

0%

589,891

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

43,414

0%

0

0%

23,159

1 year at most

VQ2

43,414

0%

0

0%

23,159

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

0

0%

544,140

19333.6%

2,800

1 year at most

VI2

0

0%

544,140

19333.6%

2,800

More than 1 year and 5 years at most

VI3

0

0%

0

0%

0

More 5 years

VI4

0

0%

0

0%

0

Other liabilities (gross)

8K1

41,374,832

-11.9%

46,956,505

58.5%

29,630,733

1 year at most

8K2

41,374,832

-11.9%

46,956,505

58.5%

29,630,733

More than 1 year and 5 years at most

8K3

0

0%

0

0%

0

Debt representative of borrowed securities (gross)

SZ1

0

0%

0

0%

0

1 year at most

SZ2

0

0%

0

0%

0

More than 1 year and 5 years at most

SZ3

0

0%

0

0%

0

Products in advance (gross)

8L1

0

0%

0

0%

0

1 year at most

8L2

0

0%

0

0%

0

More than 1 year and 5 years at most

8L3

0

0%

0

0%

0

 

References

31/12/2013

31/12/2012

31/12/2011

Loans made during the period

VJ

0

0%

0

0%

137,275

Debt repaid during the period

VK

0

0%

0

0%

137,275

 

Table allocation results and other information
Dividends distributed

31/12/2013

31/12/2012

31/12/2011

Dividends

ZE

70,000

0%

0

0%

2,800

 

Commitments

31/12/2013

31/12/2012

31/12/2011

Commitments leasing furniture

YQ

0

0%

0

0%

0

Commitments Real Estate Leasing

YR

0

0%

0

0%

0

Effects brought to the discount and unmatured

YS

0

0%

0

0%

0

 

Other charges Externes

31/12/2013

31/12/2012

31/12/2011

Subcontracting

YT

881,727

0%

0

0%

585,539

Rentals, rental charges and condominiums

XQ

155,163

0%

0

0%

153,085

Staff outside the company

YU

78,811

0%

0

0%

302,119

Remuneration intermediaries and fees (excluding fees)

SS

1,361,618

0%

0

0%

1,721,292

Fees, commissions and brokerage

YV

0

0%

0

0%

0

Other accounts

ST

394,568

0%

0

0%

369,184

Total Other purchases and external

ZJ

2,871,888

0%

0

0%

3,131,219

 

Taxes and Fees

31/12/2013

31/12/2012

31/12/2011

Business tax

YW

27,003

0%

0

0%

10,198

Other taxes and payments assimilated

9Z

38,980

0%

0

0%

17,368

Total taxes and fees

YX

65,983

0%

0

0%

27,566

 

VAT

31/12/2013

31/12/2012

31/12/2011

Amount VAT collected

YY

23,229,069

0%

0

0%

23,017,938

Total VAT on goods and services

YZ

13,079,690

0%

0

0%

16,200,508

 

Average number of employees

31/12/2013

31/12/2012

31/12/2011

Average number of employees

YP

20

0%

0

0%

19

 

Groups and Shareholders

31/12/2013

31/12/2012

31/12/2011

Groups and Shareholders

ZR

0

-

0

-

-

 

 

 

Display parameter

Comparison mode

Average

Median


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

Structure and Liquidity

31/12/2013

31/12/2012

31/12/2011

Sector Median 2013

Fixed Asset Financing

2.41

-5.5%

2.55

2.0%

2.50

4.25

-43.3%

Global Debt

2412 days

4.6%

2307 days

9.4%

2108 days

94.50 days

2452.4%

Working Capital Fund overall net

93 days

13.4%

82 days

-28.7%

115 days

84 days

10.7%

Financial independence

%

-

3835.25%

-

%

358.17%

-

Solvability

3.33%

16.8%

2.85%

-35.1%

4.39%

47.71%

-93.0%

Capacity debt futures

%

-

3835.15%

-

%

3677.40%

-

Coverage of current assets by net working capital overall

3.56%

6.6%

3.34%

-29.8%

4.76%

51.50%

-93.1%

General Liquidity

0.98

1.0%

0.97

10.2%

0.88

0.92

6.5%

Restricted Liquidity

1.04

1.0%

1.03

-1.9%

1.05

1.65

-37.0%

 

Management or rotation

31/12/2013

31/12/2012

31/12/2011

Sector Median 2013

Need background in operating working capital

-50 days

24.2%

-66 days

74.8%

-262 days

22 days

-327.3%

Treasury

144 days

-2.7%

148 days

-60.7%

377 days

15.50 days

829.0%

Inventory turnover of goods

0 days

0%

0 days

0%

0 days

7 days

0%

Average length of credit granted to customers

12 days

-77.4%

53 days

783.3%

6 days

58 days

-79.3%

Average length of credit obtained suppliers

7 days

-78.8%

33 days

725.0%

4 days

50 days

-86.0%

Inventory turnover of raw materials in industrial enterprises

days

-

days

-

days

0 days

-

Inventory turnover of intermediate and finished products in the industrial enterprise

days

-

days

-

days

927 days

-

Rotation tangible assets

6862.16%

-

%

-

12410.95%

2665.69%

157.4%

 

Profitability of the business

31/12/2013

31/12/2012

31/12/2011

Sector Median 2013

Margin trading

5.85%

16.5%

5.02%

126.1%

2.22

0%

0%

Profitability of the business

1.30

-26.1%

1.76

-32.6%

2.61

4.94%

-73.7%

Net profit

1.62%

65.3%

0.98%

-34.7%

1.50%

4.47%

-63.8%

Growth rate of turnover (excluding VAT)

-16.93%

-137.0%

45.74%

663.3%

-8.12%

0%

0%

Rates integration

28.09%

32.5%

21.20%

-25.1%

28.32%

38.21%

-26.5%

Rate leasing furniture

0%

0%

0%

0%

0%

0%

0%

Work Factor

91.66%

2.6%

89.34%

0.5%

88.92%

64.43%

42.3%

Weight interests

0

0%

0%

0%

0%

0.02%

0%

 

Return on capital

31/12/2013

31/12/2012

31/12/2011

Sector Median 2013

Cash flow from the overall profitability

0.87%

-18.7%

1.07%

4.9%

1.02%

5.91%

-85.3%

Rates of economic profitability

5%

-44.4%

9%

0%

9%

12%

-58.3%

Financial profitability

1510721%

2.2%

1477721%

0.3%

1472868%

115960.50%

1202.8%

Return on investment

6.82%

38.1%

4.94%

-7.8%

5.36%

11.22%

-39.2%

 

 

Display parameter

Currency

Euro

Kilo Euro

Comparison mode

Average

Median

 

Soldes Intermédiaires de Gestion

31/12/2013

31/12/2012

31/12/2011

Sector Median 2013

Turnover

6,365,205

-16.9%

7,662,365

45.7%

5,257,404

473,521 € 

1244.2% 

 

Sales of goods

2,077,725

-14.8%

2,437,865

223.4%

753,802

 

 

- Purchase of goods

1,705,279

-17.0%

2,053,497

222.3%

637,096

 

 

+/- Stock of goods variation

0

0%

0

0%

0

 

 

Trading margin

372,446 €

-3.1%

384,368 €

229.3%

116,706 €

0 € 

0% 

5.85 % CA

16.5%

5.02 % CA

126.1%

2.22 % CA

0 % CA 

0% 

 

Sale of goods produced

4,287,480

-17.9%

5,224,500

16.0%

4,503,602

 

 

+/- Stocked production

0

0%

0

0%

0

 

 

+ Self-constructed assets

0

0%

0

0%

0

 

 

Period production

4,287,480 €

-17.9%

5,224,500 €

16.0%

4,503,602 €

162,659.50 € 

2535.9% 

67.36 % CA

-1.2%

68.18 % CA

-20.4%

85.66 % CA

100 % CA 

-32.6% 

 

Trading margin

372,446

-3.1%

384,368

229.3%

116,706

0% 

+ Period Production

4,287,480

-17.9%

5,224,500

16.0%

4,503,602

162,659.50 

2535.9% 

- 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

2,871,888

-27.9%

3,984,407

27.2%

3,131,220

 

 

Added value

1,788,038 €

10.1%

1,624,461 €

9.1%

1,489,088 €

148,596.50 € 

1103.3% 

28.09 % CA

32.5%

21.20 % CA

-25.1%

28.32 % CA

38.21 % CA 

-26.5% 

 

Added value

1,788,038 €

10.1%

1,624,461 €

9.1%

1,489,088 €

148,596.50 € 

1103.3% 

+ Operating grants

0

0%

0

0%

0

 

 

- Tax, duty and similar payments

65,983

73.5%

38,028

38.0%

27,566

 

 

- Personal charges

1,638,991

12.9%

1,451,227

9.6%

1,324,138

 

 

Gross operating surplus

83,064 €

-38.6%

135,206 €

-1.6%

137,384 €

29,669 € 

180.0% 

1.30 % CA

-26.1%

1.76 % CA

-32.6%

2.61 % CA

4.94 % CA 

-73.7% 

 

Gross operating surplus

83,064 €

-38.6%

135,206 €

-1.6%

137,384 €

29,669 € 

180.0% 

+ Release of reserves and provisions

63,516

143.8%

26,054

-16.3%

31,129

 

 

+ Other operating income

694

9814.3%

07

-50.0%

14

 

 

- Depreciation/Amortisation

13,490

-71.6%

47,531

-23.9%

62,428

 

 

- Other charges

369

467.7%

65

-99.1%

7,022

 

 

Operating result

133,415 €

17.4%

113,671 €

14.7%

99,077 €

23,799.50 € 

460.6% 

2.10 % CA

41.9%

1.48 % CA

-21.3%

1.88 % CA

5.06 % CA 

-58.5% 

 

Operating result

133,415 €

17.4%

113,671 €

14.7%

99,077 €

23,799.50 € 

460.6% 

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

0

0%

0

0%

0

 

 

+ Financial income

1,552

-78.6%

7,259

-81.3%

38,836

 

 

- Financial charges

0

0%

0

0%

0

 

 

Pre-tax result

134,967 €

11.6%

120,930 €

-12.3%

137,913 €

30,456.50 € 

343.1% 

2.12 % CA

34.2%

1.58 % CA

-39.7%

2.62 % CA

5.24 % CA 

-59.5% 

 

Extraordinary income

0

0%

0

0%

0

0% 

- Extraordinary charges

0

0%

0

0%

0

 

 

Extraordinary result

0 €

0%

0 €

0%

0 €

0 € 

0% 

0.00 % CA

0%

0.00 % CA

0%

0 % CA

0 % CA 

0% 

 

Pre-tax result

134,967 €

11.6%

120,930 €

-12.3%

137,913 €

30,456.50 € 

343.1% 

Extraordinary result

0 €

0%

0 €

0%

0 €

0 € 

0% 

- Employee profit sharing

0

0%

0

0%

0

 

 

- Tax on profits

31,966

-30.6%

46,074

-21.8%

58,950

 

 

Net result

103,001 €

37.6%

74,856 €

-5.2%

78,963 €

22,923 € 

349.3% 

1.62 % CA

65.3%

0.98 % CA

-34.7%

1.50 % CA

4.47 % CA 

-63.8% 

 

 

judgements

 

Collective procedures

 

 

 

No judgment information for the company

 

 

   Social security, pension funds preferential rights | Tax office preferential right

 

 

Preferential rights details and history

 

Status of collection

This company is not under monitoring

 

 

Group data

 

Ultimate parent company

DILLINGER HÜTTE SAARSTAHL AG

Direct parent

A.G.DER DILLINGER HUTTENWERKE - FORGES ET ACIERIES DE DILLING - 100 %

Group – Number of companies

33

Linkages – Number of companies

47

Number of countries

6

 

 

Group Structure

 

Company Name

SIREN

Parts

Last account published

DHS-DILLINGER HÜTTE SAARSTAHL AG

 

HRB 24874

-

31/12/2012

SANTRANS SPEDITIONSGESELLSCHAFT MBH

 

-

40%

-

AKTIEN-GESELLSCHAFT DER DILLINGER HÜ...

 

HRB 23001

95.28%

31/12/2012

ANCOFERWALDRAM STEELPLATES B.V.

 

20031659

100%

31/12/2013

JEBENS GMBH, KORNTAL MUNCHINGEN

 

-

100%

-

SANTRANS SPEDITIONSGESELLSCHAFT MB...

 

-

60%

-

FISCHER H.C. EISEN, GESELLSCHAFT M...

 

HRB 925

100%

-

DILLINGER FRANCE

 

331620096

100%

31/12/2013

EURODECOUPE

 

380608307

100%

31/12/2013

ANCOFED

 

438301210

100%

31/12/2013

ROGESA ROHEISENGESELLSCHAFT SAAR M...

 

HRB 24162

50%

31/12/2012

EUROPIPE GMBH

 

HRB 17840

50%

31/12/2012

SAARLUX STAHL GMBH & CO. KG

 

HRA 13639

53%

31/12/2013

ANCOFER STAHLHANDEL GMBH

 

HRB 14512

90%

31/12/2012

TRANS-SAAR B.V.

 

24167117

100%

31/12/2013

DILLINGER INTERNATIONAL

 

428868343

100%

31/12/2013

CARGO-RAIL GMBH

 

-

100%

-

DILLINGER HÜTTE VERTRIEB GMBH

 

HRB 19177

100%

31/12/2006

DHC-CONSULT GMBH

 

HRB 25221

100%

31/12/2013

DILLINGER HÜTTE GTS NEDERLAND B.V

 

-

100%

-

DILLINGER HÜTTE NORGE AS

 

-

100%

-

DILLINGER MIDDLE EAST FZE

 

-

100%

-

DILLINGER HÜTTE SERVICES B.V.

 

24420436

100%

31/12/2013

DILLINGER

 

US40529320

100%

-

DILLINGER SVERIGE AB

 

5567658439

100%

31/12/2013

DILLINGER HÜTTE ITALY S.R.L.

 

-

100%

-

DILLINGER HÜTTE SPAIN S.L.U

 

-

100%

-

DILLINGER HUTTE UK LIMITED

 

06560022

100%

31/12/2013

MSG MINERALSTOFFGESELLSCHAFT SAAR ...

 

HRB 17148

100%

31/12/2012

DILLINGER PROJEKT GMBH

 

-

50%

-

SHS SERVICES GMBH

 

HRB 14092

50%

31/12/2013

DILLINGER HÜTTE UND SAARSTAHL VERM...

 

HRA 9297

50%

31/12/2013

SRT SAAR-RHEIN-TRANSPORTGESELLSCHA...

 

HRB 4932

100%

31/12/2006

 

 

Linkages

 

Ultimate parent company

DILLINGER HÜTTE SAARSTAHL AG

Direct parent

A.G.DER DILLINGER HUTTENWERKE - FORGES ET ACIERIES DE DILLING - 100 %

Group – Number of companies

33

Linkages – Number of companies

47

Number of countries

6

 

 

Company Name

SIREN

Last account

Turnover

KHS GMBH

 

HRB 23042

31/12/2009

600 930 000 €

SALZGITTER MANNESMANN PRECISION ETIRAG

 

426420162

31/12/2013

168 704 000 €

SALZGITTER MANNESMANN STAINLESS ...

 

410351118

31/12/2013

180 439 033 €

SECOSAR

 

552126849

31/12/2013

1 604 170 €

MÜLHEIM PIPECOATINGS GMBH

 

HRB 15450

31/12/2012

13 632 335 €

ROGESA BETEILIGUNGSGESELLSCHAFT MBH

 

HRB 11122

31/12/2013

-

COKES DE CARLING

 

452611635

31/12/2011

5 792 013 €

JEBENS GMBH

 

HRB 200637

31/12/2006

77 550 009 €

CONFLANDEY INDUSTRIES

 

488559634

31/12/2013

57 097 259 €

SECOSAR ETIRAGE

 

954500559

31/12/2013

15 485 192 €

SAAR-BANDSTAHL GMBH

 

HRB 74647

31/12/2012

27 367 000 €

EUROPIPE FRANCE

 

380877340

31/12/2013

27 738 839 €

BHSW BURBACHER STAHL- U. WAGGONBAU GMBH

 

HRB 10173

31/12/2009

23 542 375 €

METALLURGISCHE GESELLSCHAFT SAAR, GESELL...

 

HRB 74970

31/12/2012

112 580 000 €

ZENTRALKOKEREI SAAR GESELLSCHAFT MIT BES...

 

HRB 24212

31/12/2012

345 282 000 €

SALZGITTER MANNESMANN (FRANCE) SARL

 

784845257

31/12/2012

2 348 913 €

KHS FRANCE

 

732071808

31/12/2013

1 962 387 €

STEELWIND NORDENHAM GMBH

 

HRB 207413

31/12/2012

-

SATRANS SPEDITIONSGESELLSCHAFT MBH

 

HRB 23841

31/12/2006

-

DILLINGER NEDERLAND B.V.

 

33112173

31/12/2013

-

KALKSTEINGRUBE AUERSMACHER GMBH

 

HRB 75220

31/12/2012

6 006 205 €

EUROPIPE PROJEKT GMBH

 

HRB 17848

31/12/2012

-

CARGO-RAIL GESELLSCHAFT MIT BESCHRÄNKTER...

 

HRB 26217

31/12/2013

-

DH-SOLLAC BETEILIGUNG GMBH

 

HRB 23393

31/12/2013

-

RSE PROJEKTENTWICKLUNGS-GMBH

 

HRB 25628

31/12/2011

843 584 €

NMP SYSTEMS GMBH

 

HRB 71933

31/12/2012

-

TRANS OVERSEAS B.V.

 

24255461

31/12/2013

-

SAARLUX STAHL GMBH

 

HRB 9320

31/12/2009

-

SALZGITTER-GAS

 

-

-

SALZGITTER MANNESMANN GMBH

 

HRB 200012

-

-

SALZGITTER MANNESMANN PRECISION GMBH

 

HRB 20198

-

-

SALZGITTER MANNESMANN STAINLESS TUBES GM...

 

HRB 18154

-

-

SALZGITTER MANNESMANN PRÄZISROHR GMBH

 

HRB 5965

-

-

SALZGITTER MANNESMANN ROHR SACHSEN GMBH

 

HRB 25504

-

-

MANNESMANNRÖHREN-WERKE GMBH

 

HRB 17993

-

-

GAL ZENTRALKOKEREI SAAR BESITZGESELLSCHA...

 

HRA 21673

31/12/2013

-

BERG STEEL PIPE CORP

 

US30537029

-

0 $

AG DER DILLINGER HUETTENWERKE

 

-

-

-

BERG EUROPIE CORPORATION

 

-

-

-

BERG SPIRAL CORPORATION

 

-

-

-

MONTAN STIFTUNG SAAR

 

-

-

-

SAARSTAHL AG

 

-

-

-

SALZGITTER MANNESMANN PRECISION SA DE CV

 

-

-

-

STRUKTUR HOLDING STAHL

 

-

-

-

TUBOS SOLDADOS ATLANTICO LTDA

 

-

-

-

ZENTRALKOKEREI SAAR GMBH

 

-

-

-

ZENTRALKOKEREI SAAR GMBH

 

-

-

-

 

 

Status history

 

No Status History

 

 

Recent publications in Gazettes

 

Publication date

Gazette Name

Description

 

16/08/2014

Bodacc C

Comptes annuels et rapports

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

14921 - 428868343 RCS. DILLINGER INTERNATIONAL. Forme : Société anonyme. Adresse : 39/41 rue Louis Blanc 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

27/07/2013

Bodacc C

Comptes annuels et rapports

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

13002 - 428868343 RCS. DILLINGER INTERNATIONAL. Forme : Société anonyme. Adresse : 39/41 rue Louis Blanc 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

28/05/2013

Bodacc B

Modification et mutation diverse

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

3408 - 428 868 343 RCS Nanterre. DILLINGER INTERNATIONAL. Forme : Société anonyme. Activité : .
Commentaires : Modification de la dénomination.

21/02/2013

Bodacc B

Modification et mutation diverse

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1646 - 428 868 343 RCS Nanterre. DILLINGER - GTS VENTES. Forme : Société anonyme. Administration : Administrateur : METZKEN Fred Uwe en fonction le 31 Décembre 2010 Commissaire aux comptes titulaire : DELOITTE & ASSOCIES en fonction le 31 Décembre 2010 Commissaire aux comptes suppléant : BEAS en fonction le 31 Décembre 2010 Administrateur : BLESSING Karlheinz en fonction le 22 Mars 2012 Administrateur : LUXENBURGER Gunter en fonction le 24 Juillet 2012 Président Directeur général Administrateur : ROHR Bernard en fonction le 13 Février 2013. Activité : .
Commentaires : Modification de représentant.

21/12/2012

JAL

Appointment of the social representative

 

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


Date de décision : 19/10/2012
Société faisant l'objet d'une nomination : 428868343 - DILLINGER - GTS VENTES, 39 RUE LOUIS BLANC, 39 A 41, 92400 COURBEVOIE
Nominé : Monsieur Bernard ROHR, 67220 BREITENAU
En la fonction de : Président Directeur Général

21/12/2012

JAL

Resignation / Revocation of the social representative

 

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


Date de décision : 19/10/2012
La société 428868343 - DILLINGER - GTS VENTES, 39 RUE LOUIS BLANC, 39 A 41, 92400 COURBEVOIE
Fait l'objet du départ de Monsieur Jean-Claude HAMY

14/08/2012

Bodacc C

Comptes annuels et rapports

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

9689 - 428868343 RCS. DILLINGER - GTS VENTES. Forme : Société anonyme. Adresse : 39/41 rue Louis Blanc 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

01/08/2012

Bodacc B

Modification et mutation diverse

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

3085 - 428 868 343 RCS Nanterre. DILLINGER - GTS VENTES. Forme : Société anonyme. Administration : Administrateur : METZKEN Fred Uwe en fonction le 31 Décembre 2010 Président du conseil d'administration et directeur général : HAMY Jean-Claude Maurice Henri en fonction le 31 Décembre 2010 Commissaire aux comptes titulaire : DELOITTE & ASSOCIES en fonction le 31 Décembre 2010 Commissaire aux comptes suppléant : BEAS en fonction le 31 Décembre 2010 Administrateur : BLESSING Karlheinz en fonction le 22 Mars 2012 Administrateur : LUXENBURGER Gunter en fonction le 24 Juillet 2012. Activité : .
Commentaires : Modification de représentant.

13/07/2012

JAL

Appointment of the social representative

 

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


Date de décision : 08/06/2012
Société faisant l'objet d'une nomination : 428868343 - DILLINGER - GTS VENTES, 39 RUE LOUIS BLANC, 39 A 41, 92400 COURBEVOIE
Nominé : Monsieur Günter LUXENBURGER, D-66740 SAARLOUIS
En la fonction de : Administrateur

13/07/2012

JAL

Resignation / Revocation of the social representative

 

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


Date de décision : 08/06/2012
La société 428868343 - DILLINGER - GTS VENTES, 39 RUE LOUIS BLANC, 39 A 41, 92400 COURBEVOIE
Fait l'objet du départ de Monsieur Aart-Paulus FOCKENS, 25T Rue d'Alsace, 78100, ST GERMAIN EN LAYE,
De Madame Anita DEWISPELAERE, Kerkstraat 127, B-1951, HUMBEEK

31/03/2012

Bodacc B

Modification et mutation diverse

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1541 - 428 868 343 RCS Nanterre. DILLINGER - GTS VENTES. Forme : Société anonyme. Administration : Administrateur : FOCKENS Aart Paulus en fonction le 31 Décembre 2010 Administrateur : METZKEN Fred Uwe en fonction le 31 Décembre 2010 Président du conseil d'administration et directeur général : HAMY Jean-Claude Maurice Henri en fonction le 31 Décembre 2010 Commissaire aux comptes titulaire : DELOITTE & ASSOCIES en fonction le 31 Décembre 2010 Commissaire aux comptes suppléant : BEAS en fonction le 31 Décembre 2010 Administrateur : DEWISPELAERE-DAUWE Anita en fonction le 31 Décembre 2010 Administrateur : BLESSING Karlheinz en fonction le 22 Mars 2012. Activité : .
Commentaires : Modification de représentant.

09/03/2012

JAL

Resignation / Revocation of the social representative

 

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


Date de décision : 15/04/2011
La société 428868343 - DILLINGER - GTS VENTES, 39 RUE LOUIS BLANC, 39 A 41, 92400 COURBEVOIE
Fait l'objet du départ de Monsieur PAUL BELCHE, WERDERSTRASSE 101, D-66763, DILLINGEN/SAAR

09/03/2012

JAL

Appointment of the social representative

 

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


Date de décision : 15/04/2011
Société faisant l'objet d'une nomination : 428868343 - DILLINGER - GTS VENTES, 39 RUE LOUIS BLANC, 39 A 41, 92400 COURBEVOIE
Nominé : Monsieur KARLHEINZ BLESSING, D-66117 PROBSTEIGASSE 12
En la fonction de : Administrateur

09/01/2011

Bodacc A

Immatriculation

 

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

674 - 428 868 343 RCS Nanterre. DILLINGER - GTS VENTES. Forme : Société anonyme. Administration : Administrateur : FOCKENS Aart Paulus Administrateur : METZKEN Fred Uwe Président du conseil d'administration et directeur général : HAMY Jean-Claude Maurice Henri Commissaire aux comptes titulaire : DELOITTE & ASSOCIES Commissaire aux comptes suppléant : BEAS Administrateur : DEWISPELAERE-DAUWE Anita Administrateur : BELCHE Paul. Capital : 700000 EUR. Adresse : 39/41 rue Louis Blanc, 92400 Courbevoie.
Date de commencement de l’activité : 01/01/0001. Descriptif : Immatriculation d'une personne morale suite au transfert du si¿ge hors ressort. Modification du nom, nom d'usage, pr¿nom ou de la d¿nomination. Commentaires : Immatriculation d'une personne morale suite à transfert de son siège social.

15/12/2010

JAL

Head Office Transfer

 

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


Date de décision : 17/11/2010
Transfert du siège social de la société 428868343 -  DILLING-GTS VENTES
Adresse du nouveau siège : 39-41 Rue Louis-Blanc, 92400 COURBEVOIE
Ancienne localisation : 1 RUE LUIGI CHERUBINI, 1 A 5, SAINT DENIS, 93210 SAINT DENIS
Date d'effet : 06/12/2010

25/08/2010

Bodacc C

Comptes annuels et rapports

 

93 - SEINE-SAINT-DENIS

GREFFE DU TRIBUNAL DE COMMERCE DE BOBIGNY

8962 - 428868343 RCS. DILLING - GTS VENTES. Forme : Société anonyme. Adresse : 1 à 5 rue Luigi Cherubini Saint-Denis 93200 Saint-Denis. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

17/02/2010

Bodacc B

Modification et mutation diverse

 

93 - SEINE-SAINT-DENIS

GREFFE DU TRIBUNAL DE COMMERCE DE BOBIGNY

1503 - 428 868 343 RCS Bobigny. DILLING - GTS VENTES. Forme : Société anonyme. Administration : Administrateur : FOCKENS Aart Paulus Administrateur : METZKEN Fred Uwe Président du conseil d'administration et directeur général : HAMY Jean-Claude Maurice Henri modification le 01 Février 2010 Commissaire aux comptes titulaire : DELOITTE & ASSOCIES Commissaire aux comptes suppléant : BEAS Administrateur : DEWISPELAERE-DAUWE Anita Administrateur : BELCHE Paul.
Commentaires : Modification de représentant.

12/02/2010

Bodacc B

Modification et mutation diverse

 

93 - SEINE-SAINT-DENIS

GREFFE DU TRIBUNAL DE COMMERCE DE BOBIGNY

2797 - 428 868 343 RCS Bobigny. DILLING - GTS VENTES. Forme : Société anonyme. Administration : Administrateur : FOCKENS Aart Paulus Administrateur : METZKEN Fred Uwe Administrateur : HELLER Klaus Président du conseil d'administration et directeur général : HAMY Jean-Claude Maurice Henri modification le 01 Février 2010 Commissaire aux comptes titulaire : DELOITTE & ASSOCIES Commissaire aux comptes suppléant : BEAS Administrateur : DEWISPELAERE-DAUWE Anita Administrateur : BELCHE Paul.
Commentaires : Modification de représentant.

24/08/2009

Bodacc C

Comptes annuels et rapports

 

93 - SEINE-SAINT-DENIS

GREFFE DU TRIBUNAL DE COMMERCE DE BOBIGNY

9012 - 428868343 RCS. DILLING - GTS VENTES. Forme : Société anonyme. Adresse : 1 à 5 rue Luigi Cherubini Saint-Denis 93200 Saint-Denis. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

16/10/2008

Bodacc C

Comptes annuels et rapports

 

93 - SEINE-SAINT-DENIS

GREFFE DU TRIBUNAL DE COMMERCE DE BOBIGNY

8591 - 428868343 RCS. DILLING - GTS VENTES. Forme : Société anonyme. Adresse : 1 à 5 rue Luigi Cherubini 93200 Saint-Denis. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

07/03/2008

Bodacc C

Comptes annuels et rapports

 

93 - SEINE-SAINT-DENIS

GREFFE DU TRIBUNAL DE COMMERCE DE BOBIGNY

11346 - 428868343 RCS. DILLING - GTS VENTES. Forme : Société anonyme. Adresse : 1 à 5 rue Luigi Cherubini 93200 Saint-Denis. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2006.

17/02/2007

Bodacc C

Avis de dépôt des comptes

 

7342 - RCS Bobigny B 428 868 343. RC 06-B 3155. DILLING GTS VENTES. Forme: S.A. Adresse du siège social: 1, A 5 rue Luigi Cherubini,Saint Denis, 93200 Saint-Denis. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2005.

18/06/2006

Bodacc B

Modifications et mutations diverses

 

2731 - RCS B 428 868 343. RC 06-B 3155. DILLING-GTS VENTES. Forme : S.A. Capital : 700 000 euros. Adresse du siège social : 1-5 rue Luigi-Cherubini, 93200 Saint-Denis. Administration : administrateurs : FOCKENS (Aart, Paulus) METZKEN (Fred, Uwe) HELLER (Klaus). Président du conseil d'administration : HAMY (Jean-Claude, Maurice, Henri). Commissaire aux comptes titulaire : DELOITTE & ASSOCIES. Commissaire aux comptes suppléant : BEAS. Administrateurs : DEWISPELAERE-DAUWE (Anita) BELCHE (Paul). Etablissement principal - Activité : toutes opérations de commerce, de transformation, parachèvenement et conditionnement de transit, consignation ou affrètement afférentes aux produits aux sous-produits sidérurgiques et métalurgiques de tous états de leur fabrication ainsi que de matières premières nécessaires aux fabrications . Adresse : 1-5 rue Luigi-Cherubini, 93200 Saint-Denis. Commentaires : cette société transfère son siège de l'immeuble La Pacific, 11-13 cours Valmy, La Défense 7, 92800 Puteaux. Modification survenue sur l'adresse du siège social. Date d'effet : 21 avril 2006.

17/03/2006

Bodacc B

Modifications et mutations diverses

 

2241 - RCS Nanterre B 428 868 343. RC 00-B 79. DILLING-GTS VENTES. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : GASTINEAU (Patrick).

17/03/2006

Bodacc B

Modifications et mutations diverses

 

2242 - RCS Nanterre B 428 868 343. RC 00-B 79. DILLING-GTS VENTES. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : nomination d'un administrateur : BELCHE (Paul).

16/09/2005

Bodacc C

Avis de dépôt des comptes

 

3768 - RCS Nanterre B 428 868 343. RC 00-B 79. DILLING GTS VENTES. Forme: S.A. Adresse du siège social: immeuble la Pacific la Défense 7,11-13, cours Valmy, 92800 Puteaux. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2004.

02/08/2005

Bodacc B

Modifications et mutations diverses

 

2827 - RCS Nanterre B 428 868 343. RC 00-B 79. DILLING GTS VENTES. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : DHAM (Jacques).

20/07/2005

Bodacc B

Modifications et mutations diverses

 

1747 - RCS Nanterre B 428 868 343. RC 00-B 79. DILLING GTS VENTES. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : nomination d'un administrateur : GASTINEAU (Patrick).

14/07/2005

Bodacc B

Modifications et mutations diverses

 

2005 - RCS Nanterre B 428 868 343. RC 00-B 79. DILLING GTS VENTES. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateurs partants : COHEN (Denis, Nessim) VAN COPPENOLLE (Patrick). Nomination d'administrateurs : DHAM (Jacques) DEWISPELAERE-DAUWE (Anita).

24/06/2005

Bodacc B

Modifications et mutations diverses

 

2945 - RCS Nanterre B 428 868 343. RC 00-B 79. DILLING GTS VENTES. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : commissaire aux comptes titulaire partant : BARBIER FRINAULT & COMPAGNIE. Commissaire aux comptes suppléant partant : GOUVERNEYRE (Alain). Nomination d'un commissaire aux comptes titulaire : DELOITTE & ASSOCIES. Nomination d'un commissaire aux comptes suppléant : BEAS.

04/09/2002

Bodacc B

Modifications et mutations diverses

 

RCS Nanterre B 428868343 RC 00-B 79 DILLING G.T.S. VENTES. Forme : S.A. Commentaires : modification survenue sur la dénomination.

09/05/2001

Bodacc B

Modifications et mutations diverses

 

RCS Nanterre B 428868343 RC 00-B 79 DILLING G.T.S. VENTES FRANCE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : président du conseil d'administration partant : LAURENT (Marc, Maxime, Pierre) . Nomination du président du conseil d' administration : HAMY (Jean-Claude, Maurice, Henri).

21/09/2000

Bodacc B

Modifications et mutations diverses

 

RCS Nanterre B 428868343 RC 00-B 79 DILLING G.T.S. VENTES FRANCE. Forme : S.A. Capital : 700 000 euros. Activité : toutes opérations de commerce, de transformation, parachèvenement et conditionnement de transit consignation ou affrètement afférentes aux produits et sous-produits sidérurgiques et métallurgiques de tous états de leur fabrication ainsi que de matières premières nécessaires aux fabrications. Adresse du siège social : immeuble La Pacific, La Défense 7, 11- 13 cours Valmy, 92800 Puteaux. Commentaires : modification survenue sur la dénomination, le capital ( augmentation), l'activité et l' administration. La S.A. SOLLAC,. RCS Nanterre 572 219 673, fait apport à la STE P.S.V.F.,. RCS Nanterre 428 868 343, de l'ensemble de la branche d'activité complète et autonome de commercialisation en France de plaques produites par la STE DES FORGES ET ACIERIES DE DILLING et par sa filiale, la S.A. G.T.S. INDUSTRIES. L'ensemble est évalué à 900 000 euros. Avec effet rétroactif au 1er janvier 2000. Administration : président du conseil d' administration partant : VERCAEMER ( Guillaume). Nomination du président du conseil d'administration : LAURENT ( Marc, Maxime, Pierre). Administrateurs partants : DURAND (Chantal) FRANCK- COUQUE (Marie-Anne) JARRY (Martine). Nomination d'administrateurs : COHEN ( Denis, Nessim) FOCKENS (Aart, Paulus) MAULVAULT (Michel, Albert) METZKEN ( Fred, Uwe) HELLER (Klaus) VAN COPPENOLLE (Patrick). Date d'effet : 6 juin 2000.

27/01/2000

Bodacc A

Création d'établissement

 

RCS Nanterre B 428868343 RC 00-B 79 PRODUITS SIDERURGIQUES VENTES FRANCE - P.S.V.F. Forme : S.A. Capital : 38 200 euros. Activité : participation à toutes entreprises, sociétés, groupements, sociétés en participation ou associations, créées ou à créer, pouvant se rattacher à tous produits métallurgiques ou sous-produits de l' industrie métallurgique ou minière, et ce par tous moyens. Adresse du siège social : immeuble La Pacific, la Défense 7, 11-13, cours Valmy 92800 Puteaux. Administration : président du conseil d' administration : VERCAEMER (Guillaume) Administrateurs : DURAND (Chantal) FRANCK-COUQUE (Marie-Anne) JARRY ( Martine). Commissaire aux comptes titulaire : BARBIER FRINAULT ET COMPAGNIE. Commissaire aux comptes suppléant : GOUVERNEYRE (Alain) Cette société se constitue Date de début d' activité: 21 décembre 1999.

 

 

Company events history

 

Date

Description

10/09/2014

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

16/08/2014

Bodacc C : Deposit accounts notice

31/12/2013

New accounts available

27/07/2013

Bodacc C : Deposit accounts notice

18/07/2013

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

28/05/2013

Bodacc B: Various editing or changing

17/05/2013

Updated articles of association

17/05/2013

New company name

17/05/2013

Minutes of general meeting of shareholders

05/04/2013

Modification to Company Identifier

05/04/2013

Update of Company Name

21/02/2013

Bodacc B: Various editing or changing

13/02/2013

Changes to the Board of Directors

13/02/2013

New chairman (CEO, CoB)

13/02/2013

Amendment

31/12/2012

New accounts available

21/12/2012

Legal Gazette: Resignation / Revocation of the social representative

19/10/2012

Legal Gazette: Appointment of the social representative

17/10/2012

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

14/08/2012

Bodacc C : Deposit accounts notice

01/08/2012

Bodacc B: Various editing or changing

24/07/2012

Updated articles of association

24/07/2012

Minutes of general meeting of shareholders

24/07/2012

Changes to the Board of Directors

13/07/2012

Legal Gazette: Resignation / Revocation of the social representative

08/06/2012

Legal Gazette: Appointment of the social representative

31/03/2012

Bodacc B: Various editing or changing

22/03/2012

Amendment

22/03/2012

Updated articles of association

22/03/2012

Minutes of general meeting of shareholders

22/03/2012

Changes to the Board of Directors

09/03/2012

Legal Gazette: Resignation / Revocation of the social representative

31/12/2011

New accounts available

24/08/2011

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

26/07/2011

Bodacc C : Deposit accounts notice

15/04/2011

Legal Gazette: Appointment of the social representative

09/01/2011

Bodacc A : Registration

31/12/2010

Registered office transferred outside jurisdiction of the Commercial Court

31/12/2010

Transfert du Siège hors du ressort du Tribunal de Commerce

31/12/2010

Registration after transfer

31/12/2010

Changement de dénomination sociale

31/12/2010

PV d'Assemblée

31/12/2010

Minutes of general meeting of shareholders

31/12/2010

New accounts available

31/12/2010

Updated articles of association

31/12/2010

Statuts mis à jour

31/12/2010

New company name

15/12/2010

Legal Gazette: Head Office Transfer

06/12/2010

Update of Company Name

06/12/2010

Update of Company Head Office Identifier

06/12/2010

Transfer of Establishment

25/08/2010

Bodacc C : Deposit accounts notice

17/02/2010

Bodacc B: Various editing or changing

12/02/2010

Bodacc B: Various editing or changing

04/02/2010

Minutes of general meeting of shareholders

04/02/2010

PV d'Assemblée

04/02/2010

Minutes of Board meeting

04/02/2010

Changes to the Board of Directors

04/02/2010

Modification du Conseil d'Administration

04/02/2010

Acte modificatif

04/02/2010

Amendment

01/02/2010

Acte modificatif

01/02/2010

Minutes of Board meeting

01/02/2010

PV d'Assemblée

01/02/2010

Minutes of general meeting of shareholders

01/02/2010

Amendment

31/12/2009

New accounts available

24/08/2009

Bodacc C : Deposit accounts notice

31/12/2008

New accounts available

16/10/2008

Bodacc C : Deposit accounts notice

07/03/2008

Bodacc C : Deposit accounts notice

31/12/2007

New accounts available

31/12/2006

New accounts available

29/05/2006

Transfert du Siège hors du ressort du Tribunal de Commerce

29/05/2006

Immatriculation suite à transfert

29/05/2006

Registration after transfer

29/05/2006

Modification du Conseil d'Administration

29/05/2006

Acte sous seing privé

29/05/2006

Private document

29/05/2006

Appointment/resignation of company officers

29/05/2006

Nomination/démission des organes de gestion

29/05/2006

Minutes of Board meeting

29/05/2006

PV du Conseil d'Administration

29/05/2006

Statuts mis à jour

29/05/2006

Updated articles of association

29/05/2006

Acte modificatif

06/02/2006

Changes to the Board of Directors

06/02/2006

Modification du Conseil d'Administration

06/02/2006

Acte sous seing privé

06/02/2006

Private document

06/02/2006

Acte modificatif

06/02/2006

Nomination/démission des organes de gestion

06/02/2006

Minutes of Board meeting

06/02/2006

PV du Conseil d'Administration

06/02/2006

Appointment/resignation of company officers

31/12/2005

New accounts available

01/07/2005

Acte modificatif

01/07/2005

Modification du Conseil d'Administration

01/07/2005

Nomination/démission des organes de gestion

01/07/2005

Private document

01/07/2005

PV du Conseil d'Administration

01/07/2005

Changes to the Board of Directors

01/07/2005

Acte sous seing privé

01/07/2005

Appointment/resignation of company officers

01/07/2005

Minutes of Board meeting

28/06/2005

Nomination/démission des organes de gestion

28/06/2005

Appointment/resignation of company officers

28/06/2005

Private document

28/06/2005

Acte sous seing privé

28/06/2005

Changes to the Board of Directors

28/06/2005

Modification du Conseil d'Administration

28/06/2005

Acte modificatif

28/06/2005

PV du Conseil d'Administration

28/06/2005

Minutes of Board meeting

07/06/2005

Acte sous seing privé

07/06/2005

Appointment/resignation of company officers

07/06/2005

Private document

07/06/2005

Changement de Commissaire aux Comptes

07/06/2005

New auditor

07/06/2005

PV d'Assemblée

07/06/2005

Minutes of general meeting of shareholders

07/06/2005

Nomination/démission des organes de gestion

31/12/2004

New accounts available

31/12/2003

New accounts available

22/08/2002

Changement de dénomination sociale

22/08/2002

Statuts mis à jour

22/08/2002

PV d'Assemblée

22/08/2002

Acte sous seing privé

23/04/2001

Changement de Président (PDG, PCA)

23/04/2001

Modification du Conseil d'Administration

23/04/2001

Acte modificatif

23/04/2001

Nomination/démission des organes de gestion

23/04/2001

PV du Conseil d'Administration

23/04/2001

Acte sous seing privé

06/09/2000

PV du Conseil d'Administration

06/09/2000

Apport Partiel

06/09/2000

Augmentation de Capital

06/09/2000

Modification de l'objet social

06/09/2000

Changement de dénomination sociale

06/09/2000

PV d'Assemblée

06/09/2000

Statuts mis à jour

06/09/2000

Acte sous seing privé

06/09/2000

Modification du système d'administration des S.A.

06/09/2000

Acte modificatif

06/09/2000

Nomination/démission des organes de gestion

06/09/2000

Changement de Président (PDG, PCA)

21/06/2000

Rapport des Commissaires ou du Gérant

21/06/2000

Acte sous seing privé

13/04/2000

Nomination/démission des organes de gestion

13/04/2000

Acte modificatif

13/04/2000

Requête et Ordonnance

07/01/2000

Formation de Société

07/01/2000

Statuts

 

 

Establishment events history

 

Date

Description

10/09/2014

Update Limit

10/09/2014

Update Rating

07/09/2014

Update Rating

18/07/2013

Update Limit

17/10/2012

Update Rating

06/10/2012

Update Limit

08/09/2012

Update Rating

24/08/2011

Update Limit

25/04/2011

Update Rating

28/02/2011

Update of phone numbers

06/12/2010

Formation of Head office

(after transfer)

 

Directors

 

Name

M. BLESSING KARLHEINZ

Manager position

Administrator

Date of birth

12/05/1957

Place of birth

EISLINGEN FILS(ALLEMAGNE)

Type

Individual

Name at birth

 

 

Name

M. LUXENBURGER GUNTER

Manager position

Administrator

Date of birth

10/11/1957

Place of birth

NEUFORWEILLER SAARLOUIS(ALLEMAGNE)

Type

Individual

Name at birth

 

 

Name

M. ROHR BERNARD

Manager position

President, Managing director, Administrator

Date of birth

06/02/1967

Place of birth

STRASBOURG

Type

Individual

Name at birth

 

Name

M. METZKEN FRED UWE

Manager position

Administrator

Date of birth

04/08/1955

Place of birth

SAARBRUECKEN(ALLEMAGNE)

Type

Individual

Name at birth

 

 

Previous Directors

 

Manager position

Title and name

Date of Birth/Place of Birth

Administrator

MME ANITA DEWISPELAERE DAUWE

- - -

Administrator

M GUNTER LUXENBURGER

11/10/1957 - NEUFORWEILLER SAARLOUIS(ALLEMAGNE)

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.62.15

UK Pound

1

Rs.94.72

Euro

1

Rs.70.33

 

INFORMATION DETAILS

 

Analysis Done by :

DIV

 

 

Report Prepared by :

NIT

 

               

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.