MIRA INFORM REPORT

 

 

Report No. :

308595

Report Date :

18.02.2015

 

IDENTIFICATION DETAILS

 

Name :

METAUX SPECIAUX

 

 

Registered Office :

Mssa, Pombliere, 73600 Saint Marcel

 

 

Country :

France

 

 

Financials (as on) :

31.12.2013

 

 

Date of Incorporation :

12/1996

 

 

Legal Form :

Simplified joint stock company

 

 

Line of Business :

Manufacture of other inorganic basic chemicals nec (2013B)

 

 

No of Employees :

200 to 249 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 – 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 Risk

 

A2

Moderate Low Risk

 

B1

Moderate Risk

B2

Moderate High Risk

 

C1

High Risk

C2

Very High Risk

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 summary

 

Trade name

METAUX SPECIAUX

 

 

EUR VAT Number

FR96410219042

 

 

Activity (APE)

Manufacture of other inorganic basic chemicals nec (2013B)

Legal form

Simplified joint stock company

 

 

Phone

04 79 24 00 80

RCS Registration

RCS Chambery 9 410 219 042

 

 

Fax

04 79 24 00 80

Share capital

6,908,000 Euros

 

 

Address

MSSA
POMBLIERE
73600 SAINT MARCEL

Incorporated Date

12/1996

 

 

Nationality

France

Status

Economically active

 

 

Payment Information Summary - Trade Payment Data

 

Total number of Invoices available

26

 

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

22

 

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

4

 

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

 

 

No social security and tax office preferential right to date

 

Ultimate Holding Company

Company Name

 

Company number

Click here to view the affiliation links

NIPPON SODA

 

 

-

251 companies in 45 countries. Click here to visit linked companies

 

 

Current Directors

4

 

Trading to Date

12/31/2013

12/31/2012

12/31/2011

Turnover

65,520,493 €

60,968,402 €

64,149,039 €

Gross Operating Surplus

6.05 % Turnover

-1.06 % Turnover

5.66 % Turnover

Shareholders’ equity

13,905,361 €

11,017,155 €

27,788,260 €

Net result

3,559,758 €

-16,351,448 €

3,343,757 €

Employees

200 to 249 employees

-

-

 

 

Trends

 

Profitability

Liquidity

Net worth

 

company details

 

Activity (APE)

Manufacture of other inorganic basic chemicals nec (2013B)

RCS Registration

RCS Chambery 9 410 219 042

Share capital

6,908,000 Euros

Registration Court

Chambery (73)

Legal form

Simplified joint stock company

Court Registry Number

19 9 7B50202

EUR VAT Number

FR96410219042

Incorporation Date

12/1996

Formation Date

12/1996

Deregistration Date

Last account Date

31/12/2013

Nationality

France

 

 

Establishment details

 

Trade name

METAUX SPECIAUX

Activity (APE)

Manufacture of other inorganic basic chemicals nec (2013B)

Business Pages FT®

PRODUITS CHIMIQUES (FABRICATION, GROS)

Postal Address

MSSA
POMBLIERE
73600 SAINT MARCEL

Trading Address

POMBLIERE
73600 SAINT MARCEL

Telephone

04 79 24 00 80

Fax

04 79 24 00 80

 

 

 

Type

Head office (one site company)

Status

Economically active

 

Formation Date

06/1997

Reason for formation

Formation

 

Closure Date

Reason for closure

 

Reactivation Date

Production Role

 

Activity Nature

Other

Activity Location

Other

 

Location surface

Seasonality

 

 

 

Department

Savoie (73)

Region

Rhône-Alpes

 

District

1

Area

20

 

City

SAINT MARCEL

Size of urban area

Establishment in a rural municipality

 

Other establishments

 

Branches

1 branch entities in this company

 

Head office

 
> MSSA <<<  - Fabrication d'autres produits chimiques inorganiques de base n.c.a. (2013B)  in SAINT MARCEL  (73600) 

 

Secondary establishments

 

Regionality

Legal unit with all establishments in same area

Mono-activity status

Legal unit having all establishments with the same main activity

 

 

Workforces

 

Workforce at address

200 to 249 employees

Company workforce

200 to 249 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

30/08/2014

31/07/2013

29/01/2013

Activity Code

2013B

2013B

2013B

Employees

0

277

0

 

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

24,641,768

-2.0%

25,134,743

-27.5%

34,681,679

972,744.50

2433.2%

- Intangible assets

463,682

4.1%

445,356

32.4%

336,350

31,834.50

1356.5%

- Tangible assets

22,815,585

-2.6%

23,429,446

-26.4%

31,848,111

660,001.50

3356.9%

- Financial assets

1,362,501

8.1%

1,259,941

-49.5%

2,497,218

6,325.50

21439.8%

Net current assets

21,200,690

-11.8%

24,024,726

8.7%

22,092,190

2,257,032.50

839.3%

- Stocks

7,509,070

9.8%

6,838,932

-1.8%

6,967,188

454,234.50

1553.1%

- Advanced payments

194,958

-11.8%

0

0%

324,179

0

0%

- Receivables

10,039,285

-28.4%

14,019,802

44.2%

9,721,086

1,143,396

778.0%

- Securities and cash

3,457,377

9.2%

3,165,992

-37.7%

5,079,737

81,568

4138.6%

- Prepaid expenses

-

-

-

-

-

0

-

Accounts of regularization

0

0%

0

0%

37,013

0

0%

Total Assets

45,842,459

-6.7%

49,159,468

-13.5%

56,810,882

3,024,225.50

1415.8%

 

Passive Account

Annual Accounts

31/12/2013

31/12/2012

31/12/2011

Sector Median 2013

Shareholders' equity

13,905,361

26.2%

11,017,155

-60.4%

27,788,260

1,300,483

969.2%

Share capital

6,908,000

0%

6,908,000

0%

6,908,000

400,300

1625.7%

Other capital resources

0

0%

0

0%

0

0

0%

Risk Provisions

1,835,182

27.5%

1,439,264

12.1%

1,284,320

17,923

10139.3%

Liabilities

30,101,909

-18.0%

36,703,050

32.3%

27,738,301

2,087,689.50

1341.9%

- Financial liabilities

8,399,963

6.4%

7,897,030

42.8%

5,528,897

133,282.50

6202.4%

- Advanced payments received

1,286,381

-57.1%

2,996,664

-10.3%

3,340,517

0

0%

- Trade account payables

10,290,332

-7.5%

11,130,566

-3.9%

11,577,560

703,550

1362.6%

- Tax and social liabilities

4,113,107

12.3%

3,661,576

-0.8%

3,692,734

493,835

732.9%

- Other debts and fixed assets liabilities

5,337,126

-48.3%

10,314,314

192.8%

3,522,593

48,552

10892.6%

Account regularization

675,000

-4.0%

702,900

824.9%

76,000

0

0%

Total liabilities

45,842,455

-6.7%

49,159,468

-13.5%

56,810,882

3,024,225.50

1415.8%

 

Results

Annual Accounts

31/12/2013

31/12/2012

31/12/2011

Sector Median 2013

Sales of Goods

70,067,194

13.3%

61,854,665

-7.6%

66,958,774

5,092,442.50

1275.9%

Net turnover

65,520,493

7.5%

60,968,402

-5.0%

64,149,039

5,052,259

1196.9%

- of which net export turnover

56,967,095

6.6%

53,418,546

-4.6%

56,021,486

69,683.50

81651.2%

Operating charges

67,388,578

1.7%

66,284,957

0.0%

66,266,482

4,749,863

1318.7%

Operating profit/loss

2,678,616

160.5%

-4,430,292

-739.9%

692,292

35,424

7461.6%

Financial income

620,149

-5.8%

658,526

-21.1%

835,064

3,586

17193.6%

Financial charges

934,218

-43.9%

1,665,074

56.2%

1,066,038

20,978

4353.3%

Financial profit/loss

-314,069

68.8%

-1,006,548

-335.8%

-230,974

-2,719

-11450.9%

Pretax net operating income

2,364,547

143.5%

-5,436,840

-1278.5%

461,318

16,807

13968.8%

Extraordinary income

5,637,381

85.0%

3,046,642

-65.1%

8,722,456

17,271

32540.7%

Extraordinary charges

4,942,279

-65.5%

14,327,643

139.0%

5,995,189

26,336.50

18665.9%

Extraordinary profit/loss

695,102

106.2%

-11,281,001

-513.6%

2,727,267

-44.50

1562127.0%

Net result

3,559,758

121.8%

-16,351,448

-589.0%

3,343,757

40,763.50

8632.7%


 

 

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

45,842,459

-6.7%

49,159,468

-13.5%

56,810,882

Gross

CO

128,338,306

-1.2%

129,887,054

6.8%

121,639,379

Amortisation

1A

82,495,847

2.2%

80,727,586

24.5%

64,828,497

 

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

24,641,768

-2.0%

25,134,743

-27.5%

34,681,679

Gross

BJ

106,937,960

1.5%

105,334,053

6.3%

99,100,114

Amortisation

BK

82,296,192

2.6%

80,199,310

24.5%

64,418,435

 

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

38,717

-20.8%

48,914

4891500%

-01

Gross

AF

387,836

0.0%

387,837

15.1%

336,852

Amortisation

AG

349,119

3.0%

338,923

0.6%

336,853

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

424,965

7.2%

396,442

17.9%

336,351

Gross

AJ

1,688,927

14.1%

1,480,578

12.2%

1,319,395

Amortisation

AK

1,263,962

16.6%

1,084,136

10.3%

983,044

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

463,682

4.1%

445,356

32.4%

336,350

 

Tangilble fixed assets

31/12/2013

31/12/2012

31/12/2011

Lands

Net

1,288,261

-33.3%

1,931,194

-5.2%

2,037,111

Gross

AN

4,257,426

1.7%

4,184,949

-0.1%

4,188,852

Amortisation

AO

2,969,165

31.7%

2,253,755

4.7%

2,151,741

Buildings

Net

3,424,209

158.4%

-5,866,022

-228.9%

4,549,254

Gross

AP

18,473,494

0.6%

18,366,825

8.2%

16,979,556

Amortisation

AQ

15,049,285

-37.9%

24,232,847

94.9%

12,430,302

Plant

Net

14,282,219

-34.2%

21,718,774

32.1%

16,438,275

Gross

AR

71,123,138

3.0%

69,049,672

12.7%

61,259,980

Amortisation

AS

56,840,919

20.1%

47,330,898

5.6%

44,821,705

Other tangible fixed assets

Net

1,596,999

-32.0%

2,348,838

5.5%

2,227,106

Gross

AT

6,496,775

4.0%

6,247,589

5.5%

5,921,896

Amortisation

AU

4,899,776

25.7%

3,898,751

5.5%

3,694,790

Fixed assets in construction

Net

2,127,903

-26.7%

2,901,808

-53.6%

6,259,738

Gross

AV

2,127,903

-26.7%

2,901,808

-53.6%

6,259,738

Amortisation

AW

0

0%

0

0%

0

Advances and payments on account

Net

95,994

-75.7%

394,854

17.3%

336,627

Gross

AX

95,994

-75.7%

394,854

17.3%

336,627

Amortisation

AY

0

0%

0

0%

0

Sub Total Tangible asset

Net

22,815,585

23,429,446

31,848,111

 

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

1,325,893

11.4%

1,189,860

-47.1%

2,249,860

Gross

CU

2,249,859

0.0%

2,249,860

0%

2,249,860

Amortisation

CV

923,966

-12.8%

1,060,000

0%

0

Inter-company receivables

Net

0

0%

0

0%

195,338

Gross

BB

0

0%

0

0%

195,338

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

32,358

-50.6%

65,438

38.1%

47,377

Gross

BF

32,358

0%

65,438

0%

47,377

Amortisation

BG

0

0

0

Other financial assets

Net

4,250

-8.5%

4,643

0%

4,643

Gross

BH

4,250

-8.5%

4,643

0%

4,643

Amortisation

BI

0

0%

0

0%

0

Sub Total Financial Assets

1,362,501

1,259,941

2,497,218

 

Current Assets (III)

31/12/2013

31/12/2012

31/12/2011

Total Assets

Net

21,200,690

-11.8%

24,024,726

8.7%

22,092,190

Gross

CJ

21,400,345

-12.8%

24,553,002

9.1%

22,502,252

Amortisation

CK

199,655

-62.2%

528,276

28.8%

410,062

 

Stocks

31/12/2013

31/12/2012

31/12/2011

Raw materials

Net

3,195,015

-4.8%

3,355,303

-7.8%

3,637,409

Gross

BL

3,310,883

-6.0%

3,523,513

-4.4%

3,685,923

Amortisation

BM

115,868

-31.1%

168,210

246.7%

48,514

Work in progress (goods)

Net

0

0%

3,147,156

0%

0

Gross

BN

0

0%

3,152,751

0%

0

Amortisation

BO

0

0%

5,595

0%

0

Work in progress (services)

Net

0

0%

336,473

0%

0

Gross

BP

0

0%

336,473

0%

0

Amortisation

BQ

0

0%

0

0%

0

Semi-finished and finished products

Net

4,314,055

0%

0

0%

3,329,779

Gross

BR

4,329,010

0%

0

0%

3,336,856

Amortisation

BS

14,955

0%

0

0%

7,077

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

7,509,070

9.8%

6,838,932

-1.8%

6,967,188

 

Advance payments to suppliers

31/12/2013

31/12/2012

31/12/2011

Advance payments to suppliers

Net

194,958

0%

0

0%

324,179

Gross

BV

194,958

0%

0

0%

324,179

Amortisation

BW

0

0%

0

0%

0

 

Debtors

31/12/2013

31/12/2012

31/12/2011

Trade accounts receivable

Net

7,164,319

-34.2%

10,888,023

150.7%

4,342,481

Gross

BX

7,233,151

-35.7%

11,242,494

139.4%

4,696,952

Amortisation

BY

68,832

-80.6%

354,471

0%

354,471

Other debtors

Net

1,950,278

-35.5%

3,023,273

-42.9%

5,299,202

Gross

BZ

1,950,278

-35.5%

3,023,273

-42.9%

5,299,202

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

9,114,597

-34.5%

13,911,296

44.3%

9,641,683

 

Divers

31/12/2013

31/12/2012

31/12/2011

Investment securities

Net

1,226

-23.4%

1,600

-98.4%

100,304

Gross

CD

1,226

-23.4%

1,600

-98.4%

100,304

Amortisation

CE

0

0%

0

0%

0

Cash and cash equivalents

Net

3,456,151

9.2%

3,164,392

-36.5%

4,979,433

Gross

CF

3,456,151

9.2%

3,164,392

-36.5%

4,979,433

Amortisation

CG

0

0%

0

0%

0

Sub Total Divers

Net

3,457,377

9.2%

3,165,992

-37.7%

5,079,737

 

Prepaid expenses

31/12/2013

31/12/2012

31/12/2011

Prepaid expenses

Net

924,688

752.2%

108,506

36.7%

79,403

Gross

CH

924,688

752.2%

108,506

36.7%

79,403

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%

37,005

Gross

0

0%

0

0%

37,005

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%

08

Gross

0

0%

0

0%

08

 

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

45,842,455

-6.7%

49,159,468

-13.5%

56,810,882

 

Shareholder Equity (I)

31/12/2013

31/12/2012

31/12/2011

Total shareholders' equity (Total I)

DL

13,905,361

26.2%

11,017,155

-60.4%

27,788,260

Equity and shareholders' equity

DA

6,908,000

0%

6,908,000

0%

6,908,000

Issue and merger premiums

DB

0

0%

0

0%

0

Revaluation differentials

DC

0

0%

0

0%

0

Of which equity differential

EK

0

0%

0

0%

0

Legal reserve

DD

229,625

0.0%

229,626

267.8%

62,438

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

-13,278,278

-532.1%

3,073,170

1390474.7%

221

Profit or loss for the period

DI

3,559,757

121.8%

-16,351,448

-589.0%

3,343,757

Investment grants

DJ

218,310

-8.5%

238,660

-2.3%

244,274

Special tax-allowable reserves

DK

16,267,947

-3.8%

16,919,147

-1.8%

17,229,570

 

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

1,835,182

27.5%

1,439,264

12.1%

1,284,320

Risk provisions

DP

361,000

102.8%

178,000

-11.0%

200,008

Reserves for charges

DQ

1,474,182

16.9%

1,261,264

16.3%

1,084,312

 

Liabilities (IV)

31/12/2013

31/12/2012

31/12/2011

Total Liabilities (Total IV)

EC

30,101,909

-18.0%

36,703,050

32.3%

27,738,301

Convertible debentures

DS

0

0%

0

0%

0

Other debentures

DT

0

0%

0

0%

0

Bank loans and liabilities

DU

8,251,032

8.8%

7,583,576

64.1%

4,622,623

Sundry loans and financial liabilities

DV

148,931

-52.5%

313,454

-65.4%

906,274

Of which participating loans

EI

0

0%

0

0%

0

Advance payments received for current orders

DW

1,286,381

-57.1%

2,996,664

-10.3%

3,340,517

Trade accounts payables

DX

10,290,332

-7.5%

11,130,566

-3.9%

11,577,560

Tax and social security liabilities

DY

4,113,107

12.3%

3,661,576

-0.8%

3,692,734

Fixed asset liabilities

DZ

748,904

-45.8%

1,381,903

-39.7%

2,291,835

Other debts

EA

4,588,222

-48.6%

8,932,411

625.8%

1,230,758

 

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

675,000

-4.0%

702,900

824.9%

76,000

 

References

31/12/2013

31/12/2012

31/12/2011

Of which tax-allowable reserve

EF

0

0%

0

0%

0

Deferred income and liabilities

EG

0

0%

0

0%

0

Of which current bank facilities

EH

0

0%

0

0%

0

 

 

Display parameter

Currency

Euro

Kilo Euro


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



1- Operating result (I-II)

31/12/2013

31/12/2012

31/12/2011

Operating result (Total I-II)

GG

2,678,616

160.5%

-4,430,292

-739.9%

692,292

 

2 - Financial result (V - VI)

31/12/2013

31/12/2012

31/12/2011

Financial result (Total V-VI)

GV

-314,069

68.8%

-1,006,548

-335.8%

-230,974

 

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

2,364,547

143.5%

-5,436,840

-1278.5%

461,318

 

4 - Extraordinary result (VII-VIII)

31/12/2013

31/12/2012

31/12/2011

Extraordinary result (Total VII-VIII)

HI

695,102

106.2%

-11,281,001

-513.6%

2,727,267

 

Profit or loss

31/12/2013

31/12/2012

31/12/2011

Profit or loss

HN

3,559,758

121.8%

-16,351,448

-589.0%

3,343,757

 

Total Income (I+III+V+VII)

31/12/2013

31/12/2012

31/12/2011

Total Income (I+III+V+VII)

HL

76,324,724

16.4%

65,559,833

-14.3%

76,516,294

 

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

72,764,966

-11.2%

81,911,281

11.9%

73,172,538

 

Operating income (I)

31/12/2013

31/12/2012

31/12/2011

Total operating income (Total I)

FR

70,067,194

13.3%

61,854,665

-7.6%

66,958,774

 

Operating income (details)

31/12/2013

31/12/2012

31/12/2011

Sale of goods for resale

FC

0

0%

0

0%

36,381

France

FA

0

0%

0

0%

36,381

Export

FB

0

0%

0

0%

0

Sale of goods produced

FF

61,150,378

4.9%

58,292,564

-4.4%

60,973,173

France

FD

7,733,823

17.2%

6,598,533

-7.4%

7,123,067

Export

FE

53,416,555

3.3%

51,694,031

-4.0%

53,850,106

Sale of services

FI

4,370,115

63.3%

2,675,838

-14.8%

3,139,485

France

FG

819,575

-13.8%

951,323

-1.7%

968,105

Export

FH

3,550,540

105.9%

1,724,515

-20.6%

2,171,380

Net turnover

FL

65,520,493

7.5%

60,968,402

-5.0%

64,149,039

France

FJ

8,553,398

13.3%

7,549,856

-7.1%

8,127,553

Export

FK

56,967,095

6.6%

53,418,546

-4.6%

56,021,486

Stocked production

FM

1,194,941

749.1%

-184,105

-113.1%

1,405,441

Self-constructed assets

FN

875,204

22.7%

713,284

-26.4%

969,198

Operating grants

FO

25,723

69.3%

15,194

-88.9%

137,479

Release of reserves and provisions

FP

2,324,937

586.9%

338,448

13.8%

297,415

Other income

FQ

125,896

3557.6%

3,442

1604.0%

202

 

Operating charges (II)

31/12/2013

31/12/2012

31/12/2011

Total operating charges (Total II)

GF

67,388,578

1.7%

66,284,957

0.0%

66,266,482

 

Exploitation charges

31/12/2013

31/12/2012

31/12/2011

Purchase of goods for resale

FS

0

0%

-149

-100.5%

32,970

Change in stocks of goods for resale

FT

0

0%

12,362,579

0%

0

Purchase of raw materials

FU

11,854,273

7100.4%

164,633

-98.8%

13,728,617

Change in stocks of raw materials

FV

196,780

-99.4%

32,370,283

41498.5%

-78,192

Other external purchases and charges

FW

34,070,068

2189.1%

1,488,393

-95.5%

32,807,605

Tax, duty and similar payments

FX

1,569,418

-84.9%

10,371,195

583.4%

1,517,598

Payroll

FY

10,683,269

97.7%

5,404,666

-44.7%

9,771,461

Social security costs

FZ

5,277,892

0%

0

0%

5,247,333

 

Depreciation

31/12/2013

31/12/2012

31/12/2011

Depreciation of fixed assets

GA

3,007,006

-21.1%

3,811,306

21.7%

3,132,912

Amortisation of fixed assets

GB

0

0%

128,601

0%

0

Depreciation/amortisation of current assets

GC

132,823

-27.6%

183,451

230.0%

55,591

Provisions for risks and charges

GD

290,568

0%

0

0%

50,000

 

Other charges

31/12/2013

31/12/2012

31/12/2011

Other charges

GE

306,481

30648200%

-01

-100.2%

587

 

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

620,149

-5.8%

658,526

-21.1%

835,064

Share financial income

GJ

0

0%

0

0%

5,306

Other investment income & capitalised receivables

GK

0

0%

258,146

0%

0

Other interest and similar income

GL

16,252

11.3%

14,602

585.9%

2,129

Released provisions and transferred charges

GM

136,034

1700325.0%

08

-90.2%

82

Exchange gains

GN

467,863

21.3%

385,770

-53.4%

827,547

Net income from disposal of investment securities

GO

0

0%

0

0%

0

 

Financial Charge (VI)

31/12/2013

31/12/2012

31/12/2011

Total financial charge (Total VI)

GU

934,218

-43.9%

1,665,074

56.2%

1,066,038

Financial reserves and provisions

GQ

0

0%

1,060,000

13249900%

08

Interest and similar charges

GR

403,006

84.7%

218,161

-15.6%

258,554

Exchange losses

GS

531,212

37.3%

386,913

-52.1%

807,476

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

5,637,381

85.0%

3,046,642

-65.1%

8,722,456

Extraordinary operating income

HA

374

0%

0

0%

130,657

Extraordinary income from capital transactions

HB

62,221

-61.8%

162,674

-96.6%

4,776,584

Released provisions and transferred charges

HC

5,574,786

93.3%

2,883,968

-24.4%

3,815,215

 

Extraordinary charges (VIII)

31/12/2013

31/12/2012

31/12/2011

Total extraordinary charges (Total VIII)

HH

4,942,279

-65.5%

14,327,643

139.0%

5,995,189

Extraordinary operating charges

HE

8,843

-65.3%

25,468

1039.5%

2,235

Extraordinary charges from capital transactions

HF

121,458

114.7%

56,578

-96.9%

1,817,569

Extraordinary reserves and provisions

HG

4,811,978

-66.2%

14,245,597

241.2%

4,175,385

 

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

-500,109

-36.5%

-366,393

-136.1%

-155,171

 

References

31/12/2013

31/12/2012

31/12/2011

Of which equipment leases

HP

981,828

0%

0

0%

0

Of which property leases

HQ

0

0%

0

0%

0

Of which transferred charges

A1

1,765,344

0%

0

0%

0

Of which trader's own contributions

A2

0

0%

0

0%

0

Of which royalties on licences and patents (income)

A3

0

0%

0

0%

0

Of which royalties on licences and patents (charges)

A4

0

0%

0

0%

0

 

 

 

Display parameter

Currency

Euro

Kilo Euro


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

Fixed Assets
Grand Total Fixed Assets (I to IV)

31/12/2013

31/12/2012

31/12/2011

Gross value at begin of period

OG

0

0%

0

0%

0

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%

20,563,252

0%

0

Gross value at the end of period

OL

0

0%

105,334,053

0%

0

 

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

0

0%

1,656,247

0%

0

Increasess due to revaluation

KE

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

KF

0

0%

212,168

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

0

0%

1,868,415

0%

0

 

Tangible fixed assets (Total III)

31/12/2013

31/12/2012

31/12/2011

Gross value at begin of period

LN

0

0%

94,946,649

0%

0

Increasess due to revaluation

LO

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LP

0

0%

26,371,623

0%

0

Decreasess by budget item transfer

NG1

0

0%

0

0%

0

Decreasess by transfers

NG2

0

0%

20,172,575

0%

0

Gross value at the end of period

NH

0

0%

101,145,697

0%

0

 

Fiancial assets (Total IV)

31/12/2013

31/12/2012

31/12/2011

Gross value at begin of period

LQ

0

0%

2,497,219

0%

0

Increasess due to revaluation

LR

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LS

0

0%

213,398

0%

0

Decreasess by budget item transfer

NJ1

0

0%

0

0%

0

Decreasess by transfers

NJ2

0

0%

390,677

0%

0

Gross value at the end of period

NK

0

0%

2,319,940

0%

0

 

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%

1,319,897

0%

0

Increases

PF

0

0%

486,901

0%

0

Decreasess

PG

0

0%

383,738

0%

0

Decreasess by budget item transfer

PH

0

0%

1,423,060

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

0

0%

43,049,401

0%

0

Increases

QV

0

0%

34,883,479

0%

0

Decreases

QW

0

0%

30,204,534

0%

0

Decreasess by budget item transfer

QX

0

0%

47,728,346

0%

0


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

0

0%

38,973,089

0%

0

Increases

UB

0

0%

20,544,409

0%

0

Decreases

UC

0

0%

9,582,908

0%

0

Value at the end of period

UD

0

0%

49,934,590

0%

0

Includes Total allocations

Operating

UE

0

0%

312,053

0%

0

Financial

UG

0

0%

1,060,000

0%

0

Exceptional

UJ

0

0%

12,462,312

0%

0

Includes Total Withdrawal

Operating

UF

0

0%

70,388

0%

0

Financial

UH

0

0%

08

0%

0

Exceptional

UK

0

0%

2,883,968

0%

0

 

Total regulated provisions (Total I)

31/12/2013

31/12/2012

31/12/2011

Value at begining of period

3Z

0

0%

17,229,570

0%

0

Increases

TS

0

0%

949,312

0%

0

Decreases

TT

0

0%

1,259,736

0%

0

Value at the end of period

TU

0

0%

16,919,146

0%

0

 

Total risk and charge provisions (Total II)

31/12/2013

31/12/2012

31/12/2011

Value at begining of period

5Z

0

0%

1,284,320

0%

0

Increases

TV

0

0%

264,951

0%

0

Decreases

TW

0

0%

110,008

0%

0

Value at the end of period

TX

0

0%

1,439,263

0%

0

 

Total Provision for depreciation (Total III)

31/12/2013

31/12/2012

31/12/2011

Value at begining of period

7B

0

0%

20,459,199

0%

0

Increases

TY

0

0%

19,330,145

0%

0

Decreases

TZ

0

0%

8,213,164

0%

0

Value at the end of period

UA

0

0%

31,576,180

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

0

0%

14,444,354

0%

0

1 year at most

VU

0

0%

14,085,050

0%

0

More than one year

VV

0

0%

359,304

0%

0

 

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%

65,438

0%

0

Loans (1 year at most)

UR

0

0%

65,438

0%

0

Other financial assets (gross)

UT

0

0%

4,643

0%

0

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

0

0%

354,661

0%

0

Other claims customer

UX

0

0%

10,887,833

0%

0

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%

12,187

0%

0

Social Security and other social organizations

UZ

0

0%

45

0%

0

Income taxes

VM

0

0%

0

0%

0

Value added tax

VB

0

0%

1,358,225

0%

0

Other taxes and payments assimilated

VN

0

0%

73,369

0%

0

State and other public - Miscellaneous

VP

0

0%

60,000

0%

0

Group and Associates

VC

0

0%

0

0%

0

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

VR

0

0%

1,519,447

0%

0

 

Prepaid

31/12/2013

31/12/2012

31/12/2011

Prepaid

VS

0

0%

108,506

0%

0

 

State Debt

31/12/2013

31/12/2012

31/12/2011

Total debt (gross)

VY

0

0%

33,706,579

0%

0

1 year at most

VZ2

0

0%

33,706,579

0%

0

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%

5,201,113

0%

0

1 year at most

VG2

0

0%

5,201,113

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%

2,382,462

0%

0

1 year at most

VH2

0

0%

2,382,462

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%

313,647

0%

0

1 year at most

8A2

0

0%

313,647

0%

0

More than 1 year and 5 years at most

8A3

0

0%

0

0%

0

Suppliers and associated accounts (gross)

8B1

0

0%

11,130,566

0%

0

1 year at most

8B2

0

0%

11,130,566

0%

0

More than 1 year and 5 years at most

8B3

0

0%

11,130,566

0%

0

Personnel and associated accounts (gross)

8C1

0

0%

1,584,125

0%

0

1 year at most

8C2

0

0%

1,584,125

0%

0

More than 1 year and 5 years at most

8C3

0

0%

0

0%

0

Social Security and other social organizations (gross)

8D1

0

0%

1,935,405

0%

0

1 year at most

8D2

0

0%

1,935,405

0%

0

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

0

0%

51,225

0%

0

1 year at most

VW2

0

0%

51,225

0%

0

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

0

0%

90,821

0%

0

1 year at most

VQ2

0

0%

90,821

0%

0

More than 1 year and 5 years at most

VQ3

0

0%

0

0%

0

Assets and liabilities associated accounts (gross)

8J1

0

0%

1,381,903

0%

0

1 year at most

8J2

0

0%

1,381,903

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%

5,657,515

0%

0

1 year at most

VI2

0

0%

5,657,515

0%

0

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

0

0%

3,274,896

0%

0

1 year at most

8K2

0

0%

3,274,896

0%

0

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%

702,900

0%

0

1 year at most

8L2

0

0%

702,900

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%

0

Debt repaid during the period

VK

0

0%

0

0%

0

 

Table allocation results and other information
Dividends distributed

31/12/2013

31/12/2012

31/12/2011

Dividends

ZE

0

0%

0

0%

0

 

Commitments

31/12/2013

31/12/2012

31/12/2011

Commitments leasing furniture

YQ

0

0%

0

0%

0

Commitments Real Estate Leasing

YR

0

0%

0

0%

0

Effects brought to the discount and unmatured

YS

0

0%

0

0%

0

 

Other charges Externes

31/12/2013

31/12/2012

31/12/2011

Subcontracting

YT

0

0%

0

0%

0

Rentals, rental charges and condominiums

XQ

0

0%

0

0%

0

Staff outside the company

YU

0

0%

0

0%

0

Remuneration intermediaries and fees (excluding fees)

SS

0

0%

0

0%

0

Fees, commissions and brokerage

YV

0

0%

0

0%

0

Other accounts

ST

0

0%

0

0%

0

Total Other purchases and external

ZJ

0

0%

0

0%

0

 

Taxes and Fees

31/12/2013

31/12/2012

31/12/2011

Business tax

YW

0

0%

0

0%

0

Other taxes and payments assimilated

9Z

0

0%

0

0%

0

Total taxes and fees

YX

0

0%

0

0%

0

 

VAT

31/12/2013

31/12/2012

31/12/2011

Amount VAT collected

YY

0

0%

0

0%

0

Total VAT on goods and services

YZ

0

0%

0

0%

0

 

Average number of employees

31/12/2013

31/12/2012

31/12/2011

Average number of employees

YP

0

0%

277

0%

0

 

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

1

5.3%

0.95

-5.0%

1

1.13

-11.5%

Global Debt

165 days

-24.0%

217 days

39.1%

156 days

135 days

22.2%

Working Capital Fund overall net

-3 days

89.3%

-28 days

0%

0 days

56 days

-105.4%

Financial independence

165.54%

18.7%

139.51%

-72.2%

502.60%

234.58%

-29.4%

Solvability

30.33%

35.3%

22.41%

-54.2%

48.91%

46.62%

-34.9%

Capacity debt futures

%

-

145.28%

-

%

4281.72%

-

Coverage of current assets by net working capital overall

-2.45%

87.5%

-19.56%

-5333.3%

-0.36%

35.16%

-107.0%

General Liquidity

-

0.42

-

0.70

-

Restricted Liquidity

-

0.51

-

0.90

-

 

Management or rotation

31/12/2013

31/12/2012

31/12/2011

Sector Median 2013

Need background in operating working capital

-23 days

46.5%

-43 days

-48.3%

-29 days

40 days

-157.5%

Treasury

19 days

0%

19 days

-34.5%

29 days

4 days

375.0%

Inventory turnover of goods

days

-

0 days

0%

0 days

18 days

-

Average length of credit granted to customers

40 days

-39.4%

66 days

153.8%

26 days

52 days

-23.1%

Average length of credit obtained suppliers

80 days

-7.0%

86 days

-4.4%

90 days

66 days

21.2%

Inventory turnover of raw materials in industrial enterprises

101 days

-98.7%

7705 days

7843.3%

97 days

61 days

65.6%

Inventory turnover of intermediate and finished products in the industrial enterprise

days

-

60 days

-

days

112 days

-

Rotation tangible assets

%

-

60.28%

-

%

164.18%

-

 

Profitability of the business

31/12/2013

31/12/2012

31/12/2011

Sector Median 2013

Margin trading

0%

0%

-20.28%

-202900%

0.01

0.81%

0%

Profitability of the business

6.05

670.8%

-1.06

-118.7%

5.66

5.48%

10.4%

Net profit

5.43%

120.2%

-26.82%

-614.8%

5.21%

2.48%

119.0%

Growth rate of turnover (excluding VAT)

7.47%

250.6%

-4.96%

-171.3%

6.96%

0%

0%

Rates integration

32.77%

32.2%

24.79%

-20.6%

31.23%

30.43%

7.7%

Rate leasing furniture

1.50%

0%

0%

0%

0%

0%

0%

Work Factor

74.34%

107.9%

35.76%

-52.3%

74.97%

68.81%

8.0%

Weight interests

1.43

-47.6%

2.73%

64.5%

1.66%

0.59%

142.4%

 

Return on capital

31/12/2013

31/12/2012

31/12/2011

Sector Median 2013

Cash flow from the overall profitability

17.46%

6566.7%

-0.27%

-102.3%

11.99%

5.81%

200.5%

Rates of economic profitability

18%

700%

-3%

-127.3%

11%

13.50%

33.3%

Financial profitability

13905361%

26.2%

11017155%

-60.4%

27788260%

1300483%

969.2%

Return on investment

20.15%

125.9%

-77.65%

-686.5%

13.24%

6.23%

223.4%

 

 

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

65,520,493

7.5%

60,968,402

-5.0%

64,149,039

5,052,259 € 

1196.9% 

 

Sales of goods

0

0%

0

0%

36,381

 

 

- Purchase of goods

0

0%

-149

-100.5%

32,970

 

 

+/- Stock of goods variation

0

0%

12,362,579

0%

0

 

 

Trading margin

0 €

0%

-12,362,430 €

-362528.3%

3,411 €

8,099 € 

0% 

0.00 % CA

0%

-20.28 % CA

-202900%

0.01 % CA

0.86 % CA 

0% 

 

Sale of goods produced

65,520,493

7.5%

60,968,402

-4.9%

64,112,658

 

 

+/- Stocked production

1,194,941

749.1%

-184,105

-113.1%

1,405,441

 

 

+ Self-constructed assets

875,204

22.7%

713,284

-26.4%

969,198

 

 

Period production

67,590,638 €

9.9%

61,497,581 €

-7.5%

66,487,297 €

2,875,257 € 

2250.8% 

103.16 % CA

2.3%

100.87 % CA

-2.7%

103.65 % CA

97.21 % CA 

6.1% 

 

Trading margin

0

0%

-12,362,430

-362528.3%

3,411

8,099 

0% 

+ Period Production

67,590,638

9.9%

61,497,581

-7.5%

66,487,297

2,875,257 

2250.8% 

- Purchase of raw materials

11,854,273

7100.4%

164,633

-98.8%

13,728,617

 

 

+/- Change in stocks of raw materiels

196,780

-99.4%

32,370,283

41498.5%

-78,192

 

 

- Other external purchases and charges

34,070,068

2189.1%

1,488,393

-95.5%

32,807,605

 

 

Added value

21,469,517 €

42.1%

15,111,842 €

-24.6%

20,032,678 €

1,321,816.50 € 

1524.2% 

32.77 % CA

32.2%

24.79 % CA

-20.6%

31.23 % CA

30.43 % CA 

7.7% 

 

Added value

21,469,517 €

42.1%

15,111,842 €

-24.6%

20,032,678 €

1,321,816.50 € 

1524.2% 

+ Operating grants

25,723

69.3%

15,194

-88.9%

137,479

 

 

- Tax, duty and similar payments

1,569,418

-84.9%

10,371,195

583.4%

1,517,598

 

 

- Personal charges

15,961,161

195.3%

5,404,666

-64.0%

15,018,794

 

 

Gross operating surplus

3,964,661 €

711.1%

-648,825 €

-117.9%

3,633,765 €

179,480 € 

2109.0% 

6.05 % CA

670.8%

-1.06 % CA

-118.7%

5.66 % CA

5.48 % CA 

10.4% 

 

Gross operating surplus

3,964,661 €

711.1%

-648,825 €

-117.9%

3,633,765 €

179,480 € 

2109.0% 

+ Release of reserves and provisions

2,324,937

586.9%

338,448

13.8%

297,415

 

 

+ Other operating income

125,896

3557.6%

3,442

1604.0%

202

 

 

- Depreciation/Amortisation

3,430,397

-16.8%

4,123,358

27.3%

3,238,503

 

 

- Other charges

306,481

30648200%

-01

-100.2%

587

 

 

Operating result

2,678,616 €

160.5%

-4,430,292 €

-739.9%

692,292 €

35,424.50 € 

7461.5% 

4.09 % CA

156.3%

-7.27 % CA

-773.1%

1.08 % CA

2.20 % CA 

85.9% 

 

Operating result

2,678,616 €

160.5%

-4,430,292 €

-739.9%

692,292 €

35,424.50 € 

7461.5% 

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

0

0%

0

0%

0

 

 

+ Financial income

620,149

-5.8%

658,526

-21.1%

835,064

 

 

- Financial charges

934,218

-43.9%

1,665,074

56.2%

1,066,038

 

 

Pre-tax result

2,364,547 €

143.5%

-5,436,840 €

-1278.5%

461,318 €

16,807 € 

13968.8% 

3.61 % CA

140.5%

-8.92 % CA

-1338.9%

0.72 % CA

1.55 % CA 

132.9% 

 

Extraordinary income

5,637,381

85.0%

3,046,642

-65.1%

8,722,456

17,271 

32540.7% 

- Extraordinary charges

4,942,279

-65.5%

14,327,643

139.0%

5,995,189

 

 

Extraordinary result

695,102 €

106.2%

-11,281,001 €

-513.6%

2,727,267 €

-44.50 € 

1562127.0% 

1.06 % CA

105.7%

-18.50 % CA

-535.3%

4 % CA

-00.01 % CA 

10700% 

 

Pre-tax result

2,364,547 €

143.5%

-5,436,840 €

-1278.5%

461,318 €

16,807 € 

13968.8% 

Extraordinary result

695,102 €

106.2%

-11,281,001 €

-513.6%

2,727,267 €

-44.50 € 

1562127.0% 

- Employee profit sharing

0

0%

0

0%

0

 

 

- Tax on profits

-500,109

-36.5%

-366,393

-136.1%

-155,171

 

 

Net result

3,559,758 €

121.8%

-16,351,448 €

-589.0%

3,343,756 €

40,763.50 € 

8632.7% 

5.43 % CA

120.2%

-26.82 % CA

-614.8%

5.21 % CA

2.48 % CA 

119.0% 

 

 

judgements

Collective procedures

 

No judgment information for the company

 

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

 

Preferential rights details and history

 

 

Summary of preferential rights

Company monitored since

02/02/2012

Status of Monitoring

No social security and tax office preferential right to date

 

Group data

Ultimate parent company

NIPPON SODA

Direct parent

INTERNATIONAL ALKALINE - 100 %

Group – Number of companies

29

Linkages – Number of companies

251

Number of countries

45

 

Group Structure

 

Company Name

SIREN

Parts

Last account published

NIPPON SODA

 

-

-

-

NISSO BASF AGRO CO. LTD

 

-

Majority

-

ALKALINE

 

438014912

100%

31/12/2012

INTERNATIONAL ALKALINE

 

412549636

100%

31/12/2013

MSSA

 

410219042

100%

31/12/2013

MSSA COMPANY

 

-

100%

-

CERTIS EUROPE B.V.

 

30110489

Majority

31/03/2014

SHINFUJI KASEIYAKU CO LTD

 

-

Majority

-

NISSO SHOJI CO LTD

 

-

Majority

-

NISSO ENGINEERING CO LTD

 

-

Majority

-

NISSO CHEMICAL ANALYSIS SERVICE CO L...

 

-

Majority

-

NISSO GREEN CO LTD

 

-

Majority

-

NISSO CONSTRUCTION CO LTD

 

-

Majority

-

NISSO FINE CO LTD

 

-

Majority

-

SANWA SOKO CO LTD

 

-

Majority

-

JOETSU NISSO CHEMICAL CO LTD

 

-

Majority

-

SANSO UNYU CO LTD

 

-

Majority

-

NISSO METALLOCHEMICAL CO LTD

 

-

Majority

-

NISSO AMERICA INC

 

-

Majority

-

IHARABRAS S/A INDÚSTRIAS QUÍMICAS LT...

 

-

Majority

-

NISSO CHEMICAL EUROPE GMBH

 

HRB 28513

Majority

31/03/2013

NISSO NAMHAE AGRO CO LTD

 

-

Majority

-

NISSO BRASILEIRA REPRESENTAÇÃO LTDA

 

-

Majority

-

NISSO KOREA CO LTD

 

-

Majority

-

NIPPON SODA TRADING (SHANGHAI) CO LT...

 

-

Majority

-

NISSO TM LLC

 

-

Majority

-

NOVUS INTERNATIONAL INC

 

-

Majority

-

LILING FINE CHEMICALS

 

-

Majority

-

JAPAN AGRO SERVICES SA

 

443672357

Majority

31/03/2014

 

 

Linkages

Ultimate parent company

NIPPON SODA

Direct parent

INTERNATIONAL ALKALINE - 100 %

Group – Number of companies

29

Linkages – Number of companies

251

Number of countries

45

 

Company Name

SIREN

Last account

Turnover

NIPPON SODA

 

2205

31/03/2014

1 206 055 617 €

SANWA SOKO

 

2054113

31/03/2014

45 308 638 €

CROMPTON EUROPEAN HOLDINGS B.V.

 

33298498

31/12/2011

-

CROMPTON OVERSEAS B.V.

 

33298703

31/12/2011

-

CROMPTON FINANCIAL HOLDINGS

 

IE163064

31/12/2013

5 124 504 €

CROMPTON HOLDINGS B.V.

 

33267463

31/12/2012

-

BAXENDEN CHEMICALS LIMITED

 

00147556

31/12/2013

30 271 000 £

UNICORB LIMITED

 

02985120

31/12/2004

0 £

CROMPTON CHEMICALS B.V.

 

33267874

31/12/2012

-

DAVIS-STANDARD (DEUTSCHLAND) GMBH

 

HRB 13735

30/09/2012

-

CROMPTON SPECIALTIES GMBH

 

HRB 7982

31/12/2012

-

JONK B.V.

 

36031216

31/12/2013

-

CROMPTON (UNIROYAL CHEMICAL) REGISTRATIO...

 

04323294

31/12/2013

-

D-S BROOKES LIMITED

 

04066333

31/12/2013

-

ISOFOAM LIMITED

 

00593481

31/12/2010

-

DAVIS-STANDARD LIMITED

 

03489005

31/12/2013

-

UNIROYAL CHEMICAL

 

15416

-

-

UNIROYAL CHEMICAL SARL, EN LIQUIDATION

 

376521

-

-

CROMPTON AG

 

605661

-

-

ENENCO INC

 

US04696699

-

0 $

CROMPTON CONSTRUCTION CO

 

US08802975

-

4 694 000 $

NPC SERVICES, INC

 

US17194135

-

1 607 000 $

NISSO AMERICA CORP

 

US19237237

-

0 $

UNIROYAL CHEMICAL CO, INC

 

US20307343

-

0 $

TRACE CHEMICALS LLC

 

US21933394

-

0 $

CROMPTON INTERNATIONAL INC

 

US29424695

-

0 $

CROMPTONMONOCHEM

 

US36969738

-

0 $

WEBER CITY ROAD LLC

 

US43172440

-

0 $

CNK CHEMICAL REALTY CORP

 

US43270585

-

0 $

MONOCHEM INC

 

US43769069

-

0 $

CROMPTON COLORS INCORPORATED

 

US43804529

-

0 $

CHEMTURA CORP

 

US44607251

-

2 231 000 000 $

NAUGATUCK TREATMENT CO

 

US44898986

-

0 $

9056-0921 QUEBEC INC.

 

-

-

-

AGRO ST INC.

 

-

-

-

ANDEROL B.V.

 

-

-

-

ANDEROL ITALIA S.R.L.

 

-

-

-

ANDEROL ITALIA S.R.L. 

 

-

-

-

ANDEROL B.V. 

 

-

-

-

ANTIMONY PRODUCTS

 

-

-

-

ANTIMONY PRODUCTS

 

-

-

-

AQUA CLEAR INDUSTRIES, LLC

 

-

-

-

ASEPSIS, INC. 

 

-

-

-

ASEPSIS INC. 

 

-

-

-

ASIA STABILIZERS CO., LTD. 

 

-

-

-

ASSURED INSURANCE COMPANY

 

-

-

-

BAXENDEN SCANDINAVIA A.S.

 

-

-

-

BAYROL DEUTSCHLAND GMBH

 

-

-

-

BAYROL FRANCE S.A.S. 

 

-

-

-

BAYROL IBERICA S.A. 

 

-

-

-

BIO-LAB CANADA INC. 

 

-

-

-

BIO-LAB, INC. 

 

-

-

-

BIOLAB AUSTRALIA PTY. LTD. 

 

-

-

-

BIOLAB U.K. LIMITED

 

-

-

-

BLSA INDUSTRIES (PROPRIETARY)

 

-

-

-

CHEMOL RESZVENYTARSASAG

 

-

-

-

CHEMTURA

 

-

-

-

CHEMTURA (CHINA) HOLDING

 

-

-

-

CHEMTURA (HK) HOLDING CO.

 

-

-

-

CHEMTURA (PTY) LIMITED

 

-

-

-

CHEMTURA (THAILAND) LIMITED

 

-

-

-

CHEMTURA ADVANCED MATERIALS

 

-

-

-

CHEMTURA ADVANCED MATERIALS

 

-

-

-

CHEMTURA AUSTRALIA PTY.

 

-

-

-

CHEMTURA AUSTRALIA PTY. LTD.

 

-

-

-

CHEMTURA BELGIUM N.V.

 

-

-

-

CHEMTURA BELGIUM N.V. 

 

-

-

-

CHEMTURA CANADA CO. / CIE

 

-

-

-

CHEMTURA CHEMICALS (NANJING)

 

-

-

-

CHEMTURA CHEMICALS (NANJING) 

 

-

-

-

CHEMTURA CHEMICALS INDIA

 

-

-

-

CHEMTURA COLOMBIA LTDA.

 

-

-

-

CHEMTURA COLOMBIA LTDA. 

 

-

-

-

CHEMTURA CORPORATION MEXICO

 

-

-

-

CHEMTURA CORPORATION MEXICO

 

-

-

-

CHEMTURA EUROPE D.O.O.

 

-

-

-

CHEMTURA EUROPE D.O.O. 

 

-

-

-

CHEMTURA EUROPE GMBH

 

-

-

-

CHEMTURA EUROPE LIMITED

 

-

-

-

CHEMTURA EUROPE GMBH

 

-

-

-

CHEMTURA FRANCE SAS

 

-

-

-

CHEMTURA HOLDING COMPANY

 

-

-

-

CHEMTURA HOLDINGS GMBH

 

-

-

-

CHEMTURA HOLDINGS GMBH

 

-

-

-

CHEMTURA HONG KONG LIMITED

 

-

-

-

CHEMTURA INDUSTRIA QUIMICA

 

-

-

-

CHEMTURA ITALY S.R.L.

 

-

-

-

CHEMTURA ITALY S.R.L. 

 

-

-

-

CHEMTURA JAPAN LIMITED

 

-

-

-

CHEMTURA KOREA INC.

 

-

-

-

CHEMTURA KOREA INC. 

 

-

-

-

CHEMTURA LLC

 

-

-

-

CHEMTURA MANAGEMENT GMBH

 

-

-

-

CHEMTURA MANUFACTURING GERMANY

 

-

-

-

CHEMTURA MANUFACTURING GERMANY

 

-

-

-

CHEMTURA MANUFACTURING ITALY

 

-

-

-

CHEMTURA MANUFACTURING ITALY

 

-

-

-

CHEMTURA MANUFACTURING UK

 

-

-

-

CHEMTURA NETHERLANDS B.V.

 

-

-

-

CHEMTURA NETHERLANDS B.V. 

 

-

-

-

CHEMTURA NEW ZEALAND LIMITED

 

-

-

-

CHEMTURA ORGANOMETALLICS GMBH

 

-

-

-

CHEMTURA ORGANOMETALLICS GMBH

 

-

-

-

CHEMTURA QUIMICA ARGENTINA

 

-

-

-

CHEMTURA QUIMICA ARGENTINA 

 

-

-

-

CHEMTURA SALES EUROPE B.V.

 

-

-

-

CHEMTURA SALES EUROPE B.V. 

 

-

-

-

CHEMTURA SALES FRANCE SAS

 

-

-

-

CHEMTURA SALES GERMANY GMBH

 

-

-

-

CHEMTURA SALES GERMANY GMBH

 

-

-

-

CHEMTURA SALES MEXICO

 

-

-

-

CHEMTURA SALES UK LIMITED

 

-

-

-

CHEMTURA SHANGHAI CO., LTD.

 

-

-

-

CHEMTURA SHANGHAI CO.

 

-

-

-

CHEMTURA SINGAPORE PTE.

 

-

-

-

CHEMTURA SINGAPORE PTE. LTD.

 

-

-

-

CHEMTURA SPECIALTIES ECUADOR

 

-

-

-

CHEMTURA SPECIALTIES ECUADOR 

 

-

-

-

CHEMTURA SPECIALTIES INDIA

 

-

-

-

CHEMTURA TAIWAN LIMITED

 

-

-

-

CHEMTURA TECHNOLOGY B.V.

 

-

-

-

CHEMTURA TECHNOLOGY B.V. 

 

-

-

-

CHEMTURA UK LIMITED

 

-

-

-

CHEMTURA UKRAINE LLC

 

-

-

-

CHEMTURA UKRAINE LLC

 

-

-

-

CHEMTURA VERWALTUNGS GMBH

 

-

-

-

CHEMTURA LLC

 

-

-

-

CK WITCO SPECIALTIES THAILAND

 

-

-

-

CROMPTON & KNOWLES OF CANADA L

 

-

-

-

CROMPTON & KNOWLES RECEIVABLES

 

-

-

-

CROMPTON AGRIBUSINESS PTY. LIM

 

-

-

-

CROMPTON B.V.

 

-

-

-

CROMPTON CHEMICAL (PTY) LIMITE

 

-

-

-

CROMPTON CHEMICAL S.R.L.

 

-

-

-

CROMPTON CHIMICA S.R.L.

 

-

-

-

CROMPTON CO./CIE

 

-

-

-

CROMPTON CORPORATION LIMITADA

 

-

-

-

CROMPTON CORPORATION S.A. DE C

 

-

-

-

CROMPTON DE COLOMBIA LIMITADA

 

-

-

-

CROMPTON ESPANA S.L.

 

-

-

-

CROMPTON EUROPE B.V.

 

-

-

-

CROMPTON EUROPE FINANCIAL SERV

 

-

-

-

CROMPTON EUROPE LIMITED

 

-

-

-

CROMPTON GMBH

 

-

-

-

CROMPTON GRAND BANKS INC.

 

-

-

-

CROMPTON HOLDING CORPORATION

 

-

-

-

CROMPTON HOLDING S.A DE C.V.

 

-

-

-

CROMPTON HOLDINGS GMBH

 

-

-

-

CROMPTON INC.

 

-

-

-

CROMPTON INTERNATIONAL SALES C

 

-

-

-

CROMPTON INVESTMENTS S.A.S.

 

-

-

-

CROMPTON IRELAND INVESTMENT

 

-

-

-

CROMPTON KAZAKHSTAN LLP

 

-

-

-

CROMPTON LIMITADA

 

-

-

-

CROMPTON LIMITED

 

-

-

-

CROMPTON N.V.

 

-

-

-

CROMPTON NETHERLANDS B.V.

 

-

-

-

CROMPTON QUIMICA S.A.C.I

 

-

-

-

CROMPTON S.A.

 

-

-

-

CROMPTON S.R.L.

 

-

-

-

CROMPTON SALES COMPANY, INC.

 

-

-

-

CROMPTON SERVICES B.V.B.A.

 

-

-

-

CROMPTON SERVICIOS S.A. DE C.V

 

-

-

-

CROMPTON SPECIALTIES ASIA PACI

 

-

-

-

CROMPTON SPECIALTIES HOLDING C

 

-

-

-

CROMPTON SPECIALTIES LIMITED

 

-

-

-

CROMPTON SPECIALTIES LIMITED

 

-

-

-

CROMPTON SPECIALTIES LIMITED

 

-

-

-

CROMPTON SPECIALTIES NANJING C

 

-

-

-

CROMPTON SPECIALTIES PTE.LIMIT

 

-

-

-

CROMPTON SPECIALTIES PTY.LIMIT

 

-

-

-

CROMPTON SPECIALTIES S.A.

 

-

-

-

CROMPTON SPECIALTIES SDN. BHD.

 

-

-

-

CROMPTON SPECIALTIES SHANGHAI

 

-

-

-

CROMPTON TECHNOLOGY B.V.

 

-

-

-

CROMPTON VINYL ADDITIVES GMBH

 

-

-

-

CROMPTON, INC.

 

-

-

-

CROMPTON-CNCCC DANYANG CHEMICA

 

-

-

-

DAVIS-STANDARD CORPORATION

 

-

-

-

DAVIS-STANDARD FRANCE S.A.R.L.

 

-

-

-

DAVIS-STANDARD GMBH

 

-

-

-

DAYSTAR MATERIALS L.L.C. 

 

-

-

-

DIAKHEM TECHNOLOGIES, LLC

 

-

-

-

FASTING JONK N.V.

 

-

-

-

FIRMA W/K WITCO EPA

 

-

-

-

GL DEVELOPMENT, LTD. 

 

-

-

-

GLCC LAUREL DE MEXICO, S.A.

 

-

-

-

GLCC LAUREL, LLC

 

-

-

-

GLCC MEXICO HOLDINGS, INC. 

 

-

-

-

GREAT LAKES

 

-

-

-

GREAT LAKES CHEMICAL

 

-

-

-

GREAT LAKES CHEMICAL

 

-

-

-

GREAT LAKES CHEMICAL

 

-

-

-

GREAT LAKES CHEMICAL

 

-

-

-

GREAT LAKES EUROPE UNLIMITED

 

-

-

-

GREAT LAKES HOLDING (EUROPE)

 

-

-

-

GREAT LAKES HOLDING S.A.S. 

 

-

-

-

GT SEED INTERNATIONAL COMPANY

 

-

-

-

GT SEED TREATMENT, INC.

 

-

-

-

GULF STABILIZERS INDUSTRIES

 

-

-

-

GULF STABILIZERS INDUSTRIES

 

-

-

-

GUSTAFSON LLC

 

-

-

-

GUSTAFSON PARTNERSHIP

 

-

-

-

HANDELSMAATSCHAPPIJ CAMPHINA N

 

-

-

-

HERDILLIA UNIMERS LIMITED

 

-

-

-

HOMECARE LABS, INC. 

 

-

-

-

HYDROTECH CHEMICAL CORPORATION

 

-

-

-

HYDROTECH CHEMICAL CORPORATION

 

-

-

-

IHARABRAS S/A INDUSTRIAS

 

-

-

-

INDUSTRIAS GUSTAFSON S.A. DE C

 

-

-

-

INTERBAYROL, A.G. 

 

-

-

-

ISEM S.R.L. 

 

-

-

-

JOETSU NISSO CHEMICAL CO LTD

 

-

-

-

KEM MANUFACTURING CORPORATION

 

-

-

-

KNIGHT INVESTMENTS B.V. 

 

-

-

-

LUCIA KAARSEN FABRIEK N.V.

 

-

-

-

MPC S.A.R.L. 

 

-

-

-

NANJING CROMPTON SHUGUANG ORGA

 

-

-

-

NAUGATUCK TREATMENT COMPANY

 

-

-

-

NERAP EXPEDITIE B.V.

 

-

-

-

NISSO BASF AGRO CO LTD

 

-

-

-

NISSO ENGINEERING CO LTD

 

-

-

-

NISSO FINECHEMICALS CO LTD

 

-

-

-

NISSO GREEN CO LTD

 

-

-

-

NISSO JUSHI CO LTD

 

-

-

-

NISSO KENSETSU CO LTD

 

-

-

-

NISSO METALLOCHEMICAL CO LTD

 

-

-

-

NISSO SHOJI CO LTD

 

-

-

-

NOVUS INTERNATIONAL INC

 

-

-

-

POOLBRITE (SA) (PTY) LTD

 

-

-

-

PT CROMPTON INDONESIA

 

-

-

-

RECREATIONAL WATER PRODUCTS

 

-

-

-

RECREATIONAL WATER PRODUCTS

 

-

-

-

RUBICON LLC

 

-

-

-

SHINFUJI KASEIYAKU CO LTD

 

-

-

-

UNIMERS INDIA LIMITED

 

-

-

-

UNIROYAL CHEMICAL COMPANY LIMI

 

-

-

-

UNIROYAL CHEMICAL COMPANY LIMI

 

-

-

-

UNIROYAL CHEMICAL COMPANY, INC

 

-

-

-

UNIROYAL CHEMICAL COMPANY, INC

 

-

-

-

UNIROYAL CHEMICAL LEASING COMP

 

-

-

-

UNIROYAL CHEMICAL MEXICO S.A.

 

-

-

-

UNIROYAL CHEMICAL TAIWAN LIMIT

 

-

-

-

VESTARON CORPORATION

 

-

-

-

WITCO CORPORATION UK LIMITED

 

-

-

-

WITCO EUROPE INVESTMENT PARTNE

 

-

-

-

WITCO INVESTMENT HOLDINGS B.V.

 

-

-

-

WITCO INVESTMENTS B.V.

 

-

-

-

WITCO IRELAND INVESTMENT COMPA

 

-

-

-

WITCO POLYMERS AND RESINS B.V.

 

-

-

-

WITCO WARMTEKRACHT B.V.

 

-

-

-

 

 

event history

Status history

 

 

No Status History

 

Recent publications in Gazettes

 

 

Publication date

Gazette Name

Description

 

25/01/2015

Bodacc B

Modification et mutation diverse

 

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBÉRY

1334 - 410 219 042 RCS Chambery. MSSA. Forme : Société par actions simplifiée à associé unique. Administration : Président : GASTINNE Bruno Directeur général : MOULIS Thierry Georges Adrien Commissaire aux comptes titulaire : ERNST & YOUNG et Autres Commissaire aux comptes suppléant : AUDITEX Directeur général Membre du comité de pilotage : COTA Damien Charles François en fonction le 26 Août 2014 Directeur général : MATHIEU Séverin Thierry Marie Christian en fonction le 16 Janvier 2015. Activité : .
Commentaires : Modification de représentant.

01/01/2015

JAL

Appointment of the social representative

 

Journal du batiment et des travaux publics (Le)


Date de décision : 15/12/2014
Société faisant l'objet d'une nomination : 410219042 - MSSA, METAUX SPECIAUX, POMBLIERE, 73600 SAINT MARCEL
Nominé : Monsieur Séverin MATHIEU, 73700 MONTVALEZAN
En la fonction de : Directeur général

15/09/2014

Bodacc C

Comptes annuels et rapports

 

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBERY

4865 - 410219042 RCS. MSSA. Forme : Société par actions simplifiée. Adresse : Pomblière 73600 Saint-Marcel. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

03/09/2014

Bodacc B

Modification et mutation diverse

 

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBÉRY

1185 - 410 219 042 RCS Chambery. MSSA. Forme : Société par actions simplifiée. Administration : Président : GASTINNE Bruno Directeur général : MOULIS Thierry Georges Adrien Commissaire aux comptes titulaire : ERNST & YOUNG et Autres Commissaire aux comptes suppléant : AUDITEX Directeur général Membre du comité de pilotage : COTA Damien Charles François en fonction le 26 Août 2014. Activité : .
Commentaires : Modification de représentant.

24/07/2014

JAL

Resignation / Revocation of the social representative

 

Journal du batiment et des travaux publics (Le)


Date de décision : 20/06/2014
La société 410219042 - MSSA, METAUX SPECIAUX, POMBLIERE, 73600 SAINT MARCEL
Fait l'objet du départ de Monsieur Robert CHENUT,
De Monsieur Robert CHENUT

24/07/2014

JAL

Appointment of the social representative

 

Journal du batiment et des travaux publics (Le)


Date de décision : 20/06/2014
Société faisant l'objet d'une nomination : 410219042 - MSSA, METAUX SPECIAUX, POMBLIERE, 73600 SAINT MARCEL
Nominé : Monsieur Damien COTA, 73200 ALBERTVILLE
En la fonction de : Directeur général
Nominé : Monsieur Damien COTA, 73200 ALBERTVILLE
En la fonction de : Membre du Comité de direction

22/08/2013

Bodacc C

Comptes annuels et rapports

 

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBERY

5357 - 410219042 RCS. MSSA. Forme : Société par actions simplifiée. Adresse : Pomblière 73600 Saint-Marcel. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

02/01/2013

Bodacc C

Comptes annuels et rapports

 

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBÉRY

11198 - 410219042 RCS. MSSA. Forme : Société par actions simplifiée. Adresse : Pomblière 73600 Saint-Marcel. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

29/10/2010

Bodacc C

Comptes annuels et rapports

 

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBÉRY

9396 - 410219042 RCS. MSSA. Forme : Société par actions simplifiée. Adresse : Pomblière 73600 Saint-Marcel. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

16/12/2009

Bodacc C

Comptes annuels et rapports

 

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBERY

8668 - 410219042 RCS. MSSA. Forme : Société par actions simplifiée. Adresse : Pomblière 73600 Saint-Marcel. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

13/11/2009

Bodacc B

Modification et mutation diverse

 

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBERY

2363 - 410 219 042 RCS Chambéry. MSSA. Forme : Société par actions simplifiée. Administration : Président de la société : GASTINNE Bruno Directeur général : MOULIS Thierry Georges Adrien Directeur général : CHENUT Robert Yves Jean Commissaire aux comptes titulaire : ERNST & YOUNG et Autres Commissaire aux comptes suppléant : AUDITEX. Capital : 6908000 EUR. Activité : Fabrication transformation et la vente de tous produits chimiques, métallurgiques, électrochimiques, électrométallurgiques de leurs dérives, composés, sous-produits et matières première. La Réalisation de prestations de services, notamment en relation avec tous produits chimiques, métallurgiques, électrochimiques, électrométallurgiques, de leurs dérivés, composés, sous produits et matières premières, ainsi qu'en matière commerciale, administrative, techniques, juridique, financière et comptable au profit de toutes personnes morales ; la mise à disposition de moyens matériels au profit de toutes personnes morales. Adresse de l’établissement principal : Pomblière, 73600 Saint-Marcel.
Adresse du siège social : Pomblière, 73600 Saint-Marcel.
Commentaires : Nomination de directeurs généraux. Date d’effet : 09/10/2009.

14/08/2009

Bodacc B

Modification et mutation diverse

 

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBERY

1240 - 410 219 042 RCS Chambéry. MSSA. Forme : Société par actions simplifiée. Administration : Président de la société : GASTINNE Bruno Commissaire aux comptes titulaire : ERNST & YOUNG et Autres Commissaire aux comptes suppléant : AUDITEX. Capital : 6908000 EUR. Activité : Fabrication transformation et la vente de tous produits chimiques, métallurgiques, électrochimiques, électrométallurgiques de leurs dérives, composés, sous-produits et matières première. La Réalisation de prestations de services, notamment en relation avec tous produits chimiques, métallurgiques, électrochimiques, électrométallurgiques, de leurs dérivés, composés, sous produits et matières premières, ainsi qu'en matière commerciale, administrative, techniques, juridique, financière et comptable au profit de toutes personnes morales ; la mise à disposition de moyens matériels au profit de toutes personnes morales. Adresse de l’établissement principal : Pomblière, 73600 Saint-Marcel.
Adresse du siège social : Pomblière, 73600 Saint-Marcel.
Commentaires : Changement de commissaire aux comptes. Date d’effet : 18/06/2009.

06/11/2008

Bodacc B

Modification et mutation diverse

 

73 - SAVOIE

GREFFE DU TRIBUNAL DE GRANDE INSTANCE D'ALBERTVILLE

1991 - 410 219 042 RCS Albertville. MSSA. Forme : S.A.S. Enseigne : Métaux Spéciaux. Capital : 6908000 EUR.
Adresse du siège social : Pomblière, 73600 Saint-Marcel.
Commentaires : augmentation du capital : ancien : 3 000 000 d'euros ; date d'effet : 05/09/2008.

06/06/2008

Bodacc B

Modification et mutation diverse

 

73 - SAVOIE

GREFFE DU TRIBUNAL DE GRANDE INSTANCE D'ALBERTVILLE

287 - 410 219 042 RCS Albertville. MSSA. Forme : S.A.S. Enseigne : Métaux Spéciaux. Capital : 3000000 EUR. Activité : réalisation de prestations de services, notamment en relation avec tous produits chimiques, métallurgiques, électrochimiques, électrométallurgiques, de leurs dérivés, composés, sous produits et matières premières, ainsi qu'en matière commerciale, administrative, techniques, juridique, financière et comptable au profit de toutes personnes morales ; la mise à disposition de moyens matériels au profit de toutes personnes morales.
Adresse du siège social : Pomblière, 73600 Saint-Marcel.
Commentaires : modification survenue sur l'activité (adjonction) ; date d'effet : 27/12/2007.

27/02/2008

Bodacc B

Modification et mutation diverse

 

73 - SAVOIE

GREFFE DU TRIBUNAL DE GRANDE INSTANCE D'ALBERTVILLE

4564 - 410 219 042 RCS Albertville. M.S.S.A. Forme : S.A.S. Enseigne : Métaux Spéciaux. Capital : 3000000 EUR. Activité : non précisée.
Adresse du siège social : Pomblière, 73600 Saint-Marcel.
Commentaires : augmentation du capital, ancien : 11 827 290 euros, le 25/06/2007.

18/11/2007

Bodacc C

Avis de dépôt des comptes

 

2906 - Albertville B 410 219 042. RC 97-B 202. MSSA. Forme: S.A.S. Adresse du siège social: Plombière, 73600 Saint-Marcel. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2006.

05/11/2004

Bodacc B

Modifications et mutations diverses

 

Ancienne situation du siège social. RCS Albertville 410219042 RC 97-B 202 MSSA. Forme : S.A.S. Capital : 11 823 335,98 euros Nom commercial: Métaux Spéciaux. Adresse : Pomblière 73600 Saint-Marcel Nouvelle situation du siège social. Capital : 11 827 290 euros. Date d'effet : 22 juin 2004.

13/04/2004

Bodacc B

Modifications et mutations diverses

 

RCS Albertville 410219042 RC 97-B 202 MSSA. Forme : S.A.S Nom commercial: Métaux Spéciaux. Adresse du siège social : Plombière, 73600 Saint-Marcel. Administration : ancien président : PERIER (François). Nouveau président : GASTINNE (Bruno). Date d'effet : 29 septembre 2003.

28/11/2003

Bodacc B

Modifications et mutations diverses

 

RCS Albertville 410219042 RC 97-B 202 MSSA. Forme : S.A.S. Capital : 11 823 335, 98 euros Nom commercial: Métaux Spéciaux. Adresse du siège social : Pomblière, 73600 Saint-Marcel. Administration : nomination de PERIER ( François) en qualité de président, en remplacement de PAEPEGAEY (Jean-Marie). Date d'effet : 18 avril 2003.

28/06/2002

Bodacc B

Modifications et mutations diverses

 

Ancienne situation du siège social. RCS Albertville 410219042 RC 97-B 202 M.S.S. A. Forme : S.A. Capital : 11 823 335,98 euros Nom commercial: Métaux Spéciaux. Adresse : Pomblière, 73600 Saint-Marcel Nouvelle situation du siège social. Forme : S.A.S. à directoire et conseil de surveillance. Administration : président : PAEPEGAEY (Jean-Marie), ancien président du conseil d' administration. Date d'effet : 28 novembre 2001.

16/06/2002

Bodacc B

Modifications et mutations diverses

 

RCS Albertville 410219042 RC 97-B 202 M. S.S.A. Forme : S.A. à directoire et à conseil de surveillance. Capital : 11 823 335,98 euros. Adresse du siège social : Pomblière, 73600 Saint-Marcel. Administration : ancien représentant de la STE ROYAL BANK INVESTMENTS LIMITED, membre du conseil de surveillance : GRENON (Thomas). Nouveau représentant de la STE ROYAL BANK INVESTMENTS LIMITED, membre du conseil de surveillance : PALLEAU (Serge). Date d'effet : 24 octobre 2001.

25/11/2001

Bodacc B

Modifications et mutations diverses

 

RCS Albertville B 410219042 RC 97-B 202 M.S.S.A. Forme : S.A. Capital : 77 556 000 F Nom commercial: Métaux Spéciaux. Adresse du siège social : Plombière, 73600 Saint-Marcel. Administration : vice- président et membre du conseil de surveillance démissionnaire : CHAUFFIER (Frédéric). Nouveau vice-président et membre du conseil de surveillance : BARRABES (Jean-Marc). Membres du conseil de surveillance démissionnaires STE PARCOM VENTURES B.V. et STE D' ETUDES ET DE PARTICIPATIONS FINANCIERES- S.P.E.F. Nouveau membre du conseil de surveillance : STE ROYAL BANK INVESTMENTS LIMITED, représentée par GRENON (Thomas). Date d'effet : 20 juin 2001.

10/09/1999

Bodacc B

Modifications et mutations diverses

 

RCS Albertville b 410219042 A dater du: 25 mai 1999 RC 97-b 202 mssa Nom commercial: Métaux Spéciaux. Forme : S.A. Capital : 77 556 000 F (fixe). Adresse du siège social : Plombière 73600 Saint- Marcel. Administration : CHARRIERE (Jean- Michel) est nommé membre du directoire. Date d'effet : 4 mai 1999.

30/01/1999

Bodacc B

Modifications et mutations diverses

 

RCS Albertville B 410 219 042 RC 97-B 202 M.S.S.A. Forme : S.A. Capital : 77 556 000 F Nom commercial: Métaux Spéciaux. Adresse du siège social : Pomblière 73600 Saint-Marcel. Administration : vice- président et membre du conseil de surveillance démissionnaire : BROCK ( Julian). Nouveau vice-président et membre du conseil de surveillance : CHAUFFIER (Frédéric). Date d'effet : 24 septembre 1998.

14/01/1999

Bodacc B

Modifications et mutations diverses

 

RCS Albertville B 410 219 042 RC 97-B 202 M.S.S.A. Forme : S.A. Capital : 77 556 000 F (fixe) Nom commercial: Métaux Spéciaux. Adresse du siège social : Pomblière, 73600 Saint-Marcel. Administration : changement de représentant permanent de la SOCIETE DE PARTICIPATIONS ET D'ETUDES FINANCIERES - S.P.E.F., membre du conseil de surveillance : ancien : CHAUFFIER ( Frédéric) nouveau : Mlle PATARD ( Isabelle). Date d'effet : 1er juillet 1998.

25/08/1998

Bodacc B

Modifications et mutations diverses

 

RCS Albertville B 410 219 042 RC 97-B 202 M.S.S.A. Forme : S.A. Capital : 77 556 000 F. Adresse du siège social : Pomblière 73600 Saint-Marcel. Administration : président et membre du conseil de surveillance partant : WAUTHOZ (Marc). Nouveau président et membre du conseil de surveillance : LAPARRA (Maurice). Date d'effet : 27 mars 1998.

02/05/1998

Bodacc B

Modifications et mutations diverses

 

Ancienne situation du siège social. RCS Albertville B 410 219 042 RC 97-B 202 SOCIETE INGRANDOISE DE PARTICIPATIONS. Forme : S.A. Capital : 250 000 F. Activité : gestion de portefeuilles de valeurs mobilières, hors réglementation de la C. O.B. Adresse : Pomblière 73600 Saint- Marcel Nouvelle situation du siège social dénomination: M.S.S.A. Capital : 77 556 000 F. Activité : fabrication, transformation et vente de tous produits chimiques, métallurgiques, électrochimiques, électrométallurgiques, de leurs dérivés, de composés, de sous- produits et de matières premières. Date d'effet : 26 novembre 1997.

29/04/1998

Bodacc B

Modifications et mutations diverses

 

RCS Albertville B 410 219 042 RC 97-B 202 M.S.S.A. Forme : S.A. Capital : 77 556 000 F (fixe). Adresse du siège social : Pomblière 73600 Saint-Marcel. Administration : ancien président du conseil d'administration : BAULON ( Daniel) nouveau président du conseil de surveillance : WAUTHOZ (Marc) nouveau président du directoire et membre : PAEPEGAEY (Jean-Marie) nouveau vice-président du conseil de surveillance : BROCK (Julian) anciens administrateurs : CAILLOUET (Yann), DIRRIG (François) nouveaux membres du conseil de surveillance : SOCIETE DE PARTICIPATIONS ET D'ETUDES FINANCIERES - S.P.E.F., dont le représentant permanent est : CHAUFFIER (Frédéric), PARCOM VENTURES B.V., représentant permanent de PARCOM nouveaux membres du directoire : MOULIS (Thierry), BRIENS (Alain), LE MOUELLIC (Christian) ancien commissaire aux comptes titulaire : CABINET BERNARD MONTAGNE nouveau commissaire aux comptes titulaire : ERNST ET YOUNG AUDIT ancien commissaire aux comptes suppléant : BOSQUET (Michel) nouveau commissaire aux comptes suppléant : MARY DAUPHIN (Daniel). Date d'effet : 28 novembre 1997.

05/10/1997

Bodacc B

Modifications et mutations diverses

 

RCS Albertville B 410 219 042 A dater du: 4 juillet 1997 RC 97-B 202 SOCIETE INGRANDOISE DE PARTICIPATIONS. Forme : S. A. Capital : 250 000 F (fixe). Adresse du siège social : Pomblière 73600 Saint- Marcel. Administration : président du conseil d'administration : BAULON ( Daniel) administrateurs : CAILLOUET ( Yann), DIRRIG (François) commissaire aux comptes titulaire : CABINET BERNARD MONTAGNE commissaire aux comptes suppléant : BOSQUET (Michel). Commentaires : création (suite transfert de siège de Paris) Etablissement principal: Activité : gestion de portefeuilles de valeurs mobilières hors réglementation de la C.O.B. Adresse : Pomblière 73600 Saint-Marcel Date de début d'activité: 2 juin 1997.

 

 

Company events history

 

 

 

Date

Description

25/01/2015

Bodacc B: Various editing or changing

16/01/2015

Updated articles of association

16/01/2015

Changes to the Board of Directors

16/01/2015

Amendment

15/12/2014

Legal Gazette: Appointment of the social representative

15/09/2014

Bodacc C : Deposit accounts notice

03/09/2014

Bodacc B: Various editing or changing

02/09/2014

Update Limit

02/09/2014

Update Rating

02/09/2014

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

28/08/2014

Update Rating

26/08/2014

Appointment/resignation of company officers

26/08/2014

Amendment

24/07/2014

Legal Gazette: Resignation / Revocation of the social representative

20/06/2014

Legal Gazette: Appointment of the social representative

31/12/2013

New accounts available

02/11/2013

Update Rating

16/10/2013

Update Limit

16/10/2013

Update Rating

22/08/2013

Bodacc C : Deposit accounts notice

05/08/2013

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

01/08/2013

Update Limit

01/08/2013

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

18/07/2013

Update Limit

18/07/2013

Update Rating

02/02/2013

Disengagement of the group

02/02/2013

New ultimate parent

02/02/2013

New parent detected

31/01/2013

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

02/01/2013

Bodacc C : Deposit accounts notice

31/12/2012

New accounts available

26/10/2012

Application and court order

26/10/2012

Extension of term

13/06/2012

Extension of term

13/06/2012

Application and court order

02/02/2012

Collection of preferential rights activated for this company

20/01/2012

Statuts mis à jour

20/01/2012

PV d'Assemblée

20/01/2012

Minutes of general meeting of shareholders

20/01/2012

Updated articles of association

31/12/2011

New accounts available

27/09/2011

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

03/06/2011

Update of participations in other companies

31/12/2010

New accounts available

29/10/2010

Bodacc C : Deposit accounts notice

31/12/2009

New accounts available

16/12/2009

Bodacc C : Deposit accounts notice

13/11/2009

Bodacc B: Various editing or changing

23/10/2009

PV d'Assemblée

23/10/2009

Minutes of general meeting of shareholders

23/10/2009

Changes to the Board of Directors

23/10/2009

Modification du Conseil d'Administration

14/08/2009

Bodacc B: Various editing or changing

03/08/2009

Minutes of general meeting of shareholders

03/08/2009

Amendment

03/08/2009

Appointment/resignation of company officers

03/08/2009

Changement de Commissaire aux Comptes

03/08/2009

New auditor

03/08/2009

Acte modificatif

03/08/2009

Private document

31/12/2008

New accounts available

06/11/2008

New Bodacc B ads detected

06/11/2008

Bodacc B: Various editing or changing

06/10/2008

Updated articles of association

06/10/2008

Augmentation de Capital

06/10/2008

Private document

06/10/2008

Fund deposit certificate

06/10/2008

Statuts mis à jour

06/10/2008

Capital increase

06/10/2008

PV d'Assemblée

06/10/2008

Minutes of general meeting of shareholders

05/09/2008

Other modification of Establishment

06/06/2008

New Bodacc B ads detected

06/06/2008

Bodacc B: Various editing or changing

27/02/2008

New Bodacc B ads detected

27/02/2008

Bodacc B: Various editing or changing

28/01/2008

Change to corporate purpose

28/01/2008

Updated articles of association

28/01/2008

PV d'Assemblée

28/01/2008

Minutes of general meeting of shareholders

28/01/2008

Private document

28/01/2008

Statuts mis à jour

01/01/2008

Update of Company Activity

01/01/2008

Modification of Company Activity

31/12/2007

New accounts available

30/11/2007

Continuation malgré perte supérieure à la moitié du capital

30/11/2007

Continuation of business despite loss of equity

30/11/2007

Reconstitution de l'Actif Net

30/11/2007

Reconstitution of net assets

30/11/2007

Private document

30/11/2007

PV d'Assemblée

30/11/2007

Minutes of general meeting of shareholders

31/07/2007

Updated articles of association

31/07/2007

Capital reduction

31/07/2007

Augmentation de Capital

31/07/2007

Acte modificatif

31/07/2007

Private document

31/07/2007

Statuts mis à jour

31/07/2007

Minutes of general meeting of shareholders

31/07/2007

Audit or Management Report

31/07/2007

Capital increase

25/06/2007

Other modification of Establishment

31/12/2006

New accounts available

16/08/2004

Minutes of general meeting of shareholders

16/08/2004

PV d'Assemblée

16/08/2004

Updated articles of association

16/08/2004

Capital increase

16/08/2004

Augmentation de Capital

16/08/2004

Private document

16/08/2004

Acte sous seing privé

16/08/2004

Statuts mis à jour

30/01/2004

Nomination/démission des organes de gestion

30/01/2004

Acte sous seing privé

30/01/2004

PV d'Assemblée

30/01/2004

Modification du Conseil d'Administration

22/05/2003

PV d'Assemblée

22/05/2003

Acte sous seing privé

22/05/2003

Changement de Président (PDG, PCA)

22/05/2003

Modification du Conseil d'Administration

22/05/2003

Nomination/démission des organes de gestion

08/02/2002

PV d'Assemblée

08/02/2002

Acte sous seing privé

08/02/2002

Conversion du Capital Social en Euros

08/02/2002

Changement de Forme Juridique sans changement de catégorie

05/02/2002

Statuts mis à jour

05/02/2002

PV d'Assemblée

05/02/2002

Nomination/démission des organes de gestion

05/02/2002

Acte sous seing privé

05/02/2002

Conversion du Capital Social en Euros

05/02/2002

Changement de Forme Juridique avec changement de catégorie

05/02/2002

Changement de Forme Juridique sans changement de catégorie

05/02/2002

Rapport des Commissaires ou du Gérant

30/08/2001

Acte modificatif

30/08/2001

PV d'Assemblée

30/08/2001

Acte sous seing privé

30/08/2001

PV du Conseil d'Administration

30/08/2001

Nomination/démission des organes de gestion

18/07/2000

Nomination/démission des organes de gestion

18/07/2000

Changement de Président (PDG, PCA)

18/07/2000

Acte sous seing privé

18/07/2000

PV d'Assemblée

25/05/1999

Nomination/démission des organes de gestion

25/05/1999

Acte sous seing privé

25/05/1999

PV d'Assemblée

16/12/1998

Nomination/démission des organes de gestion

16/12/1998

Acte sous seing privé

16/12/1998

PV d'Assemblée

06/11/1998

Acte sous seing privé

06/11/1998

Nomination/démission des organes de gestion

06/11/1998

PV d'Assemblée

26/06/1998

Acte sous seing privé

26/06/1998

Acte modificatif

26/06/1998

Nomination/démission des organes de gestion

26/06/1998

PV d'Assemblée

14/01/1998

Acte sous seing privé

14/01/1998

Changement de Commissaire aux Comptes

14/01/1998

Acte modificatif

14/01/1998

PV d'Assemblée

14/01/1998

Modification du Conseil d'Administration

14/01/1998

Modification du système d'administration des S.A.

14/01/1998

Nomination/démission des organes de gestion

14/01/1998

Statuts mis à jour

22/12/1997

Déclaration de conformité

22/12/1997

PV d'Assemblée

22/12/1997

Acte sous seing privé

22/12/1997

Modification de l'objet social

22/12/1997

Augmentation de Capital

22/12/1997

Statuts mis à jour

22/12/1997

Changement de dénomination sociale

12/11/1997

Acte sous seing privé

12/11/1997

Modification du Conseil d'Administration

12/11/1997

Changement de Président (PDG, PCA)

12/11/1997

Immatriculation suite à transfert

12/11/1997

Projet de Fusion

12/11/1997

Nomination/démission des organes de gestion

12/11/1997

Rapport des Commissaires ou du Gérant

12/11/1997

PV du Conseil d'Administration

12/11/1997

PV d'Assemblée

01/08/1997

PV d'Assemblée

01/08/1997

Projet de Fusion

01/08/1997

Acte sous seing privé

01/08/1997

Acte modificatif

01/08/1997

PV du Conseil d'Administration

04/07/1997

Statuts mis à jour

04/07/1997

Modification du Conseil d'Administration

04/07/1997

Immatriculation suite à transfert

04/07/1997

Nomination/démission des organes de gestion

04/07/1997

Changement de Commissaire aux Comptes

04/07/1997

Acte sous seing privé

04/07/1997

PV d'Assemblée

04/07/1997

PV du Conseil d'Administration

18/12/1996

Formation de Société

18/12/1996

Statuts

18/12/1996

Acte sous seing privé

18/12/1996

Certificat de dépôt des fonds

18/12/1996

PV d'Assemblée

18/12/1996

Nomination/démission des organes de gestion

 

 

 

Establishment events history

 

 

Date

Description

07/02/2015

Update of phone numbers

02/09/2014

Update Limit

02/09/2014

Update Rating

02/11/2013

Update Rating

01/08/2013

Update Rating

01/08/2013

Update Limit

31/01/2013

Update Limit

12/01/2013

Update of phone numbers

06/10/2012

Update Limit

27/09/2011

Update Limit

27/09/2011

Update Rating

06/05/2011

Update Rating

21/01/2011

Update Rating

16/10/2010

Update Limit

03/09/2010

Update Rating

23/03/2010

Update of phone numbers

29/12/2009

Update Rating

13/11/2009

Update Rating

13/11/2009

Update Limit

02/10/2009

Update Limit

05/09/2009

Update Rating

12/01/2009

Update Rating

24/09/2008

Update Rating

24/09/2008

Update Limit

05/09/2008

Modification of Head office

23/02/2008

Update Rating

21/02/2008

Update Limit

01/01/2008

Update of Establishment Activity

01/01/2008

Modification of Head office Activity

10/12/2007

Update Limit

09/12/2007

Update Limit

25/06/2007

Modification of Head office

 

 

directors

 

Name

M. COTA DAMIEN CHARLES FRANÇOIS

 

Manager position

Managing director

Date of birth

11/05/1973

 

Place of birth

PARIS

 

Type

Individual

Name at birth

 

 

 

 

Name

M. GASTINNE BRUNO

 

Manager position

President

Date of birth

04/07/1963

 

Place of birth

PARIS 15 (75)

 

Type

Individual

Name at birth

 

 

 

 

Name

M. MOULIS THIERRY GEORGES ADRIEN

 

Manager position

Managing director

Date of birth

03/01/1955

 

Place of birth

ORAN(ALGERIE)

 

Type

Individual

Name at birth

 

 

 

 

Name

M. MATHIEU SÉVERIN THIERRY MARIE CHRISTIAN

 

Manager position

Managing director

Date of birth

19/07/1978

 

Place of birth

NANCY

 

Type

Individual

Name at birth

 

 

Previous Directors

 

Manager position

Title and name

Date of Birth/Place of Birth

President

M BRUNO GASTINNE

7/4/1963 - PARIS 15

Managing director

M ROBERT YVES JEAN CHENUT

10/23/1955 - 39 LONS-LE-SAUNIER

Managing director

M ROBERT YVES JEAN CHENUT

10/23/1955 - LONS-LE-SAUNIER

Managing director

M THIERRY GEORGES ADRIEN MOULIS

1/3/1955 - ORAN (ALGERIE)(ALGERIE)

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs. 62.20

UK Pound

1

Rs. 95.99

Euro

1

Rs. 71.00

 

INFORMATION DETAILS

 

Analysis Done by :

RSM

 

 

Report Prepared by :

DPT

 

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.