MIRA INFORM REPORT

 

 

Report No. :

304086

Report Date :

20.01.2015

 

IDENTIFICATION DETAILS

 

Name :

SYSTEME U CENTRALE NATIONALE

 

 

Registered Office :

Parc Tertiaire Silic Batiment Montreal 20 Rue D Arcueil 94150 Rungis

 

 

Country :

France

 

 

Financials (as on) :

31.12.2013

 

 

Date of Incorporation :

November 1986

 

 

Legal Form :

Cooperative public limited company with board of directors

 

 

Line of Business :

Non-food Central Purchasing.

 

 

No. of Employee :

500 to 999 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 :

No complaints

 

 

Litigation :

Clear

 

 

NOTES :

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

 

 

ECGC Country Risk Classification List – September 30, 2014

 

Country Name

Previous Rating

(30.06.2014)

Current Rating

(30.09.2014)

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 summary

 

 

Trade name

SYSTEME U CENTRALE NATIONALE

 

Safe Number

FR15831883

EUR VAT Number

FR10304602956

 

Activity (APE)

Non-food Central Purchasing (4619A)

Legal form

cooperative public limited company with board of directors

 

Phone

01 45 15 95 00

RCS Registration

RCS Creteil 8 304 602 956

 

Fax

Share capital

22,867 Euros

 

Address

SYSTEME U CENTRALE NATIONALE
SYSTEME U
PARC TERTIAIRE SILIC BATIMENT MONTREAL
20 RUE D ARCUEIL
94150 RUNGIS

Incorporated Date

11/1986

 

Nationality

France

Status

Economically active

 

 

 

Payment Information Summary - Trade Payment Data

 

Total number of Invoices available

139

 

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

95

 

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

8

 

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

23

 

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

Safe Number

Company number

Click here to view the affiliation links

SYSTEME U CENTRALE NATIONALE

FR15831883

 

304602956

 

Current Directors

 

19

Trading to Date

12/31/2013

12/31/2012

12/31/2011

Turnover

783,442,000 €

842,868,000 €

793,127,000 €

Gross Operating Surplus

3.49 % Turnover

0.48 % Turnover

-0.12 % Turnover

Shareholders’ equity

8,658,000 €

8,644,000 €

8,482,000 €

Net result

10,000 €

159,000 €

397,000 €

Employees

500 to 999 employees

-

-

 

 

Trends

 

Profitability

arrow_down

Liquidity

arrow_down

Net worth

arrow_up

 

 

company details

 

 

 

 

Activity (APE)

Non-food Central Purchasing (4619A)

 

RCS Registration

RCS Creteil 8 304 602 956

Share capital

22,867 Euros

 

Registration Court

Creteil (94)

Legal form

cooperative public limited company with board of directors

 

Court Registry Number

19 8 6B00187

EUR VAT Number

FR10304602956help1

 

Incorporation Date

11/1986

Formation Date

01/1900

 

Deregistration Date

Last account Date

31/12/2013

 

Nationality

France

 

 

 

Ultimate Parent

1 ultimate parent company for this company 
>  SYSTEME U CENTRALE NATIONALE  - Centrales d'achat non alimentaires (4619A)  in RUNGIS  (94150)

 

 

               

               Establishment details 

 

 

 

Trade name

SYSTEME U CENTRALE NATIONALE

 

Activity (APE)

Non-food Central Purchasing (4617A)

Business Pages FT®

GROUPEMENTS D'ACHATS

 

Postal Address

SYSTEME U CENTRALE NATIONALE 
SYSTEME U 
PARC TERTIAIRE SILIC BATIMENT MONTREAL 
20 RUE D ARCUEIL 
94150 RUNGIS

Trading Address

20 RUE D ARCUEIL 
94150 RUNGIS

 

Telephone

01 45 15 95 00

 

Fax

 

 

 

Type

Head office

Status

Economically active

 

Formation Date

03/2012

Reason for formation

Formation

 

Closure Date

Reason for closure

 

Reactivation Date

Production Role

 

Activity Nature

Activity Location

 

Location surface

Seasonality

 

 

 

Department

Val-de-Marne (94)

Region

Ile-de-France

 

District

3

Area

42

 

City

RUNGIS

Size of urban area

Paris conglomeration

 

 

 

              Other establishments

 

 

Branches

4 branch entities in this company

 

Head office

 
> SYSTEME U CENTRALE NATIONALE <<<  - Centrales d'achat non alimentaires (4619A)  in RUNGIS  (94150) 
 

 

Secondary establishments

>  SYSTEME U CENTRALE NATIONALE  - Centrales d'achat non alimentaires (4619A)  in CRETEIL  (94000) 
>  SYSTEME U CENTRALE NATIONALE  - Centrales d'achat non alimentaires (4619A)  in LES HERBIERS  (85500) 
>  SYSTEME U CENTRALE NATIONALE  - Centrales d'achat non alimentaires (4619A)  in CARQUEFOU  (44470) 
>  SYSTEME U CENTRALE NATIONALE  - Centrales d'achat non alimentaires (4619A)  in SAINT BRES  (34670) 
> ...

 

 

 

 

Regionality

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

 

Mono-activity status

Legal unit having all establishments with the same main activity

 

 

Workforces

 

 

Workforce at address

500 to 999 employees

Company workforce

500 to 999 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

25/06/2014

29/08/2013

16/12/2013

Activity Code

4619A

4619A

4619A

Employees

0

0

0



   Active account

 

Annual Accounts

31/12/2013

31/12/2012

31/12/2011

Sector Median2013

Capital not called

1,000

0%

0

0%

1,000

0

0%

Total fixed assets

22,339,000

-2.2%

22,830,000

30.2%

17,541,000

42,668

52255.4%

- Intangible assets

3,942,000

-1.2%

3,991,000

-1.6%

4,054,000

280

1407757.1%

- Tangible assets

15,546,000

-1.3%

15,752,000

40.3%

11,230,000

7,084

219352.3%

- Financial assets

2,851,000

-7.6%

3,087,000

36.8%

2,257,000

3,724

76457.5%

Net current assets

622,747,000

24.0%

502,157,000

-14.6%

587,942,000

793,354

78395.5%

- Stocks

75,016,000

-4.9%

78,897,000

-15.5%

93,399,000

1,965

3817508.1%

- Advanced payments

0

24.0%

0

0%

0

0

0%

- Receivables

521,728,000

32.8%

392,853,000

-17.0%

473,466,000

399,766

130408.3%

- Securities and cash

26,003,000

-14.5%

30,407,000

44.3%

21,077,000

86,180

30072.9%

- Prepaid expenses

-

-

-

-

-

0

-

Accounts of regularization

297,000

55.5%

191,000

-71.3%

665,000

0

0%

Total Assets

645,384,000

22.9%

525,178,000

-13.4%

606,149,000

864,735

74533.7%


PASSIVE ACCOUNT

 

Annual Accounts

31/12/2013

31/12/2012

31/12/2011

Sector Median2013

Shareholders' equity

8,658,000

0.2%

8,644,000

1.9%

8,482,000

269,191

3116.3%

Share capital

84,000

5.0%

80,000

3.9%

77,000

50,000

68.0%

Other capital resources

0

0%

0

0%

0

0

0%

Risk Provisions

5,889,000

9.6%

5,373,000

16.4%

4,615,000

0

0%

Liabilities

630,630,000

23.4%

511,123,000

-13.8%

593,003,000

525,640

119873.7%

- Financial liabilities

27,294,000

269.9%

7,379,000

-80.5%

37,777,000

23,955

113838.6%

- Advanced payments received

0

0%

0

0%

0

0

0%

- Trade account payables

376,917,000

-11.7%

426,821,000

-5.9%

453,563,000

162,022

232533.2%

- Tax and social liabilities

48,549,000

1.1%

48,009,000

-22.5%

61,910,000

86,240.50

56194.9%

- Other debts and fixed assets liabilities

178,031,000

514.9%

28,952,000

-27.0%

39,667,000

33,592

529880.4%

Account regularization

46,000

0%

0

0%

135,000

0

0%

Total liabilities

645,384,000

22.9%

525,178,000

-13.4%

606,149,000

864,734

74533.8%


Results

 

Annual Accounts

31/12/2013

31/12/2012

31/12/2011

Sector Median2013

Sales of Goods

790,251,000

-7.0%

849,495,000

6.1%

800,946,000

1,121,524

70362.2%

Net turnover

783,442,000

-7.1%

842,868,000

6.3%

793,127,000

1,121,524

69755.1%

- of which net export turnover

0

0%

0

0%

0

0

0%

Operating charges

792,216,000

-6.8%

849,850,000

5.4%

806,043,000

1,099,883

71927.3%

Operating profit/loss

-1,965,000

-453.5%

-355,000

93.0%

-5,097,000

14,006

-14129.7%

Financial income

1,903,000

7.6%

1,769,000

10.4%

1,603,000

1,468

129532.2%

Financial charges

470,000

-79.7%

2,318,000

67.6%

1,383,000

1,152

40698.6%

Financial profit/loss

1,433,000

361.0%

-549,000

-349.5%

220,000

0

0%

Pretax net operating income

-532,000

41.2%

-904,000

81.5%

-4,877,000

17,807

-3087.6%

Extraordinary income

418,000

-59.0%

1,020,000

-93.8%

16,413,000

156

267848.7%

Extraordinary charges

439,000

-74.8%

1,744,000

-87.2%

13,582,000

728

60202.2%

Extraordinary profit/loss

-21,000

97.1%

-724,000

-125.6%

2,831,000

0

0%

Net result

10,000

-93.7%

159,000

-59.9%

397,000

15,831

-36.8%


 

 

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

button_minus

Grand Total (I to VI)

Net

645,384,000

22.9%

525,178,000

-13.4%

606,149,000

Gross

CO

658,351,000

22.7%

536,451,000

-13.0%

616,833,000

Amortisation

1A

12,967,000

15.0%

11,273,000

5.5%

10,684,000

 

Non declared distributed capital (I)

 

31/12/2013

31/12/2012

31/12/2011

Non declared distributed capital (I)

AA3

1,000

0%

0

0%

1,000

Gross

AA

1,000

0%

0

-

0

 

Active fixed asset (II)

 

31/12/2013

31/12/2012

31/12/2011

button_minus

Total Active fixed asset (II)

Net

22,339,000

-2.2%

22,830,000

30.2%

17,541,000

Gross

BJ

29,894,000

4.6%

28,583,000

29.7%

22,033,000

Amortisation

BK

7,555,000

31.3%

5,753,000

28.1%

4,492,000

 

Intangible fixed assets

 

31/12/2013

31/12/2012

31/12/2011

button_minus

Start-up cost

Net

0

0%

0

0%

0

Gross

AB

0

0%

0

0%

0

Amortisation

AC

0

0%

0

0%

0

button_minus

R & D expenses

Net

0

0%

0

0%

0

Gross

CX

0

0%

0

0%

0

Amortisation

AE

0

0%

0

0%

0

button_minus

Distributorships, patents

Net

0

0%

0

0%

0

Gross

AF

0

0%

0

0%

0

Amortisation

AG

0

0%

0

0%

0

button_minus

Goodwill

Net

0

0%

0

0%

0

Gross

AH

0

0%

0

0%

0

Amortisation

AI

0

0%

0

0%

0

button_minus

Other intangible fixed assets

Net

3,942,000

-1.2%

3,991,000

-1.6%

4,054,000

Gross

AJ

7,063,000

14.4%

6,175,000

12.8%

5,476,000

Amortisation

AK

3,121,000

42.9%

2,184,000

53.6%

1,422,000

button_minus

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

3,942,000

-1.2%

3,991,000

-1.6%

4,054,000

 

Tangible fixed assets

 

31/12/2013

31/12/2012

31/12/2011

button_minus

Lands

Net

625,000

0%

625,000

0%

625,000

Gross

AN

625,000

0%

625,000

0%

625,000

Amortisation

AO

0

0%

0

0%

0

button_minus

Buildings

Net

7,191,000

-7.4%

7,763,000

-6.9%

8,334,000

Gross

AP

9,664,000

0%

9,664,000

0%

9,664,000

Amortisation

AQ

2,473,000

30.1%

1,901,000

42.9%

1,330,000

button_minus

Plant

Net

7,730,000

0%

0

0%

0

Gross

AR

9,691,000

0%

0

0%

0

Amortisation

AS

1,961,000

0%

0

0%

0

button_minus

Other tangible fixed assets

Net

0

0%

7,364,000

224.3%

2,271,000

Gross

AT

0

0%

9,032,000

125.2%

4,011,000

Amortisation

AU

0

0%

1,668,000

-4.1%

1,740,000

button_minus

Fixed assets in construction

Net

0

0%

0

0%

0

Gross

AV

0

0%

0

0%

0

Amortisation

AW

0

0%

0

0%

0

button_minus

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

15,546,000

15,752,000

11,230,000

 

Financial assets

 

31/12/2013

31/12/2012

31/12/2011

button_minus

Associates at equity

Net

0

0%

0

0%

0

Gross

CS

0

0%

0

0%

0

Amortisation

CT

0

0%

0

0%

0

button_minus

Other participations

Net

1,240,000

1.1%

1,227,000

0.2%

1,224,000

Gross

CU

1,240,000

1.1%

1,227,000

0.2%

1,224,000

Amortisation

CV

0

0%

0

0%

0

button_minus

Inter-company receivables

Net

0

0%

0

0%

0

Gross

BB

0

0%

0

0%

0

Amortisation

BC

0

0%

0

0%

0

button_minus

Other investment securities

Net

0

0%

0

0%

0

Gross

BD

0

0%

0

0%

0

Amortisation

BE

0

0%

0

0%

0

button_minus

Loans

Net

501,000

0%

0

0%

0

Gross

BF

501,000

0%

0

0%

0

Amortisation

BG

0

0

0

button_minus

Other financial assets

Net

1,110,000

-40.3%

1,860,000

80.1%

1,033,000

Gross

BH

1,110,000

-40.3%

1,860,000

80.1%

1,033,000

Amortisation

BI

0

0%

0

0%

0

Sub Total Financial Assets

2,851,000

3,087,000

2,257,000

  
Current Assets (III)

 

31/12/2013

31/12/2012

31/12/2011

button_minus

Total Assets

Net

622,747,000

24.0%

502,157,000

-14.6%

587,942,000

Gross

CJ

628,159,000

23.7%

507,677,000

-14.6%

594,134,000

Amortisation

CK

5,412,000

-2.0%

5,520,000

-10.9%

6,192,000

 

Stocks

 

31/12/2013

31/12/2012

31/12/2011

button_minus

Raw materials

Net

0

0%

0

0%

0

Gross

BL

0

0%

0

0%

0

Amortisation

BM

0

0%

0

0%

0

button_minus

Work in progress (goods)

Net

0

0%

0

0%

0

Gross

BN

0

0%

0

0%

0

Amortisation

BO

0

0%

0

0%

0

button_minus

Work in progress (services)

Net

0

0%

0

0%

0

Gross

BP

0

0%

0

0%

0

Amortisation

BQ

0

0%

0

0%

0

button_minus

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

button_minus

Goods for resale

Net

75,016,000

-4.9%

78,897,000

-15.5%

93,399,000

Gross

BT

80,425,000

-4.7%

84,417,000

-15.2%

99,591,000

Amortisation

BU

5,409,000

-2.0%

5,520,000

-10.9%

6,192,000

Sub Total Stocks

Net

75,016,000

-4.9%

78,897,000

-15.5%

93,399,000

 

Advance payments to suppliers

 

31/12/2013

31/12/2012

31/12/2011

button_minus

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

button_minus

Trade accounts receivable

Net

275,595,000

-0.7%

277,461,000

-23.7%

363,859,000

Gross

BX

275,598,000

-0.7%

277,461,000

-23.7%

363,859,000

Amortisation

BY

3,000

0%

0

0%

0

button_minus

Other debtors

Net

243,988,000

117.4%

112,211,000

4.6%

107,265,000

Gross

BZ

243,988,000

117.4%

112,211,000

4.6%

107,265,000

Amortisation

CA

0

0%

0

0%

0

button_minus

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

519,583,000

33.3%

389,672,000

-17.3%

471,124,000

 

Divers

 

31/12/2013

31/12/2012

31/12/2011

button_minus

Investment securities

Net

0

0%

0

0%

0

Gross

CD

0

0%

0

0%

0

Amortisation

CE

0

0%

0

0%

0

button_minus

Cash and cash equivalents

Net

26,003,000

-14.5%

30,407,000

44.3%

21,077,000

Gross

CF

26,003,000

-14.5%

30,407,000

44.3%

21,077,000

Amortisation

CG

0

0%

0

0%

0

Sub Total Divers

Net

26,003,000

-14.5%

30,407,000

44.3%

21,077,000

 

Prepaid expenses

 

31/12/2013

31/12/2012

31/12/2011

button_minus

Prepaid expenses

Net

2,145,000

-32.6%

3,181,000

35.8%

2,342,000

Gross

CH

2,145,000

-32.6%

3,181,000

35.8%

2,342,000

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

297,000

55.5%

191,000

-71.3%

665,000

Gross

297,000

55.5%

191,000

-71.3%

665,000

  

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

645,384,000

22.9%

525,178,000

-13.4%

606,149,000

 

Shareholder Equity (I)

 

31/12/2013

31/12/2012

31/12/2011

button_minus

Total shareholders' equity (Total I)

DL

8,658,000

0.2%

8,644,000

1.9%

8,482,000

Equity and shareholders' equity

DA

84,000

5.0%

80,000

3.9%

77,000

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

11,000

0%

11,000

0%

11,000

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

4,844,000

0%

4,844,000

0%

4,844,000

Of which reserve for buying originals works from alive artists

EJ

0

0

0%

0

Profits or losses brought forward

DH

3,709,000

4.5%

3,550,000

12.6%

3,153,000

Profit or loss for the period

DI

10,000

-93.7%

159,000

-59.9%

397,000

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

button_minus

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

button_minus

Total provisions for risks and charges (Total III)

DR

5,889,000

9.6%

5,373,000

16.4%

4,615,000

Risk provisions

DP

2,397,000

-5.3%

2,530,000

13.6%

2,227,000

Reserves for charges

DQ

3,492,000

22.8%

2,843,000

19.1%

2,388,000

  

Liabilities (IV)

 

31/12/2013

31/12/2012

31/12/2011

button_minus

Total Liabilities (Total IV)

EC

630,630,000

23.4%

511,123,000

-13.8%

593,003,000

Convertible debentures

DS

0

0%

0

0%

0

Other debentures

DT

0

0%

0

0%

0

Bank loans and liabilities

DU

0

0%

7,379,000

0%

0

Sundry loans and financial liabilities

DV

27,294,000

0%

0

0%

37,777,000

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

376,917,000

-11.7%

426,821,000

-5.9%

453,563,000

Tax and social security liabilities

DY

48,549,000

1.1%

48,009,000

-22.5%

61,910,000

Fixed asset liabilities

DZ

234,000

148.9%

94,000

0%

0

Other debts

EA

177,590,000

516.2%

28,820,000

-27.3%

39,618,000

 

Translation loss (V)

 

31/12/2013

31/12/2012

31/12/2011

Translation loss (Total V)

ED

207,000

444.7%

38,000

-22.4%

49,000

  

Equalization accounts

 

31/12/2013

31/12/2012

31/12/2011

Deferred income

EB

46,000

0%

0

0%

135,000

  

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

-1,965,000

-453.5%

-355,000

93.0%

-5,097,000

 

2 - Financial result (V - VI)

31/12/2013

31/12/2012

31/12/2011

Financial result (Total V-VI)

GV

1,433,000

361.0%

-549,000

-349.5%

220,000

 

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

-532,000

41.2%

-904,000

81.5%

-4,877,000

 

4 - Extraordinary result (VII-VIII)

31/12/2013

31/12/2012

31/12/2011

Extraordinary result (Total VII-VIII)

HI

-21,000

97.1%

-724,000

-125.6%

2,831,000

 

Profit or loss

31/12/2013

31/12/2012

31/12/2011

Profit or loss

HN

10,000

-93.7%

159,000

-59.9%

397,000

 

Total Income (I+III+V+VII)

31/12/2013

31/12/2012

31/12/2011

Total Income (I+III+V+VII)

HL

792,572,000

-7.0%

852,284,000

4.1%

818,962,000

 

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

792,562,000

-7.0%

852,124,000

4.1%

818,565,000

 

Operating income (I)

31/12/2013

31/12/2012

31/12/2011

Total operating income (Total I)

FR

790,251,000

-7.0%

849,495,000

6.1%

800,946,000

 

Operating income (details)

 

31/12/2013

31/12/2012

31/12/2011

button_minus

Sale of goods for resale

FC

533,249,000

-3.4%

552,201,000

4.1%

530,579,000

France

FA

533,249,000

-3.4%

552,201,000

4.1%

530,579,000

Export

FB

0

0%

0

0%

0

button_minus

Sale of goods produced

FF

35,749,000

0%

0

0%

0

France

FD

35,749,000

0%

0

0%

0

Export

FE

0

0%

0

0%

0

button_minus

Sale of services

FI

214,444,000

-26.2%

290,667,000

10.7%

262,548,000

France

FG

214,444,000

-26.2%

290,667,000

10.7%

262,548,000

Export

FH

0

0%

0

0%

0

button_minus

Net turnover

FL

783,442,000

-7.1%

842,868,000

6.3%

793,127,000

France

FJ

783,442,000

-7.1%

842,868,000

6.3%

793,127,000

Export

FK

0

0%

0

0%

0

Stocked production

FM

0

0%

0

0%

0

Self-constructed assets

FN

0

0%

0

0%

0

Operating grants

FO

0

0%

0

0%

4,000

Release of reserves and provisions

FP

6,572,000

1.2%

6,492,000

-12.5%

7,418,000

Other income

FQ

237,000

75.6%

135,000

-66.0%

397,000

 

Operating charges (II)

 

31/12/2013

31/12/2012

31/12/2011

Total operating charges (Total II)

GF

792,216,000

-6.8%

849,850,000

5.4%

806,043,000

 

Exploitation charges

 

31/12/2013

31/12/2012

31/12/2011

Purchase of goods for resale

FS

550,474,000

-3.4%

570,131,000

1.8%

559,780,000

Change in stocks of goods for resale

FT

3,992,000

-73.7%

15,174,000

246.1%

-10,386,000

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

139,242,000

-29.2%

196,539,000

3.5%

189,931,000

Tax, duty and similar payments

FX

6,034,000

15.3%

5,235,000

6.2%

4,928,000

Payroll

FY

37,179,000

8.0%

34,415,000

4.2%

33,029,000

Social security costs

FZ

19,203,000

10.9%

17,320,000

2.9%

16,825,000

 

Depreciation

 

31/12/2013

31/12/2012

31/12/2011

Depreciation of fixed assets

GA

2,493,000

18.2%

2,110,000

-36.8%

3,338,000

Amortisation of fixed assets

GB

0

0%

0

0%

0

Depreciation/amortisation of current assets

GC

6,060,000

1.4%

5,975,000

-4.1%

6,229,000

Provisions for risks and charges

GD

659,000

-31.9%

968,000

186.4%

338,000

 

Other charges

 

31/12/2013

31/12/2012

31/12/2011

Other charges

GE

26,880,000

1255.5%

1,983,000

-2.4%

2,031,000

  

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

button_minus

Total financial income (Total V)

GP

1,903,000

7.6%

1,769,000

10.4%

1,603,000

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

592,000

-46.4%

1,104,000

-17.1%

1,332,000

Released provisions and transferred charges

GM

191,000

-71.3%

665,000

147.2%

269,000

Exchange gains

GN

1,120,000

0%

0

0%

2,000

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

button_minus

Total financial charge (Total VI)

GU

470,000

-79.7%

2,318,000

67.6%

1,383,000

Financial reserves and provisions

GQ

298,000

56.0%

191,000

-71.3%

665,000

Interest and similar charges

GR

165,000

-59.8%

410,000

-42.5%

713,000

Exchange losses

GS

7,000

-99.6%

1,717,000

34240.0%

5,000

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

button_minus

Total extraordinary income (Total VII)

HD

418,000

-59.0%

1,020,000

-93.8%

16,413,000

Extraordinary operating income

HA

376,000

-62.7%

1,007,000

1174.7%

79,000

Extraordinary income from capital transactions

HB

42,000

223.1%

13,000

-99.9%

16,334,000

Released provisions and transferred charges

HC

0

0%

0

0%

0

  

Extraordinary charges (VIII)

31/12/2013

31/12/2012

31/12/2011

button_minus

Total extraordinary charges (Total VIII)

HH

439,000

-74.8%

1,744,000

-87.2%

13,582,000

Extraordinary operating charges

HE

365,000

-42.2%

631,000

139.9%

263,000

Extraordinary charges from capital transactions

HF

71,000

-93.6%

1,113,000

-91.6%

13,319,000

Extraordinary reserves and provisions

HG

3,000

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

-563,000

68.5%

-1,788,000

26.8%

-2,443,000

  

References

31/12/2013

31/12/2012

31/12/2011

Of which equipment leases

HP

0

0%

0

0%

0

Of which property leases

HQ

0

0%

0

0%

0

Of which transferred charges

A1

0

0%

0

0%

0

Of which trader's own contributions

A2

0

0%

0

0%

0

Of which royalties on licences and patents (income)

A3

0

0%

0

0%

0

Of which royalties on licences and patents (charges)

A4

0

0%

0

0%

0

 

 

 

Display parameter

Currency

 Euro

 Kilo Euro


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

Fixed Assets

Grand Total Fixed Assets (I to IV)

 

31/12/2013

31/12/2012

31/12/2011

button_minus

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

0

0%

0

0%

0

 

Research and development Charge (Total I)

 

31/12/2013

31/12/2012

31/12/2011

button_minus

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

button_minus

Gross value at begin of period

KD

0

0%

0

0%

0

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

0

0%

0

0%

0

 

Tangible fixed assets (Total III)

 

31/12/2013

31/12/2012

31/12/2011

button_minus

Gross value at begin of period

LN

0

0%

0

0%

0

Increasess due to revaluation

LO

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LP

0

0%

0

0%

0

Decreasess by budget item transfer

NG1

0

0%

0

0%

0

Decreasess by transfers

NG2

0

0%

0

0%

0

Gross value at the end of period

NH

0

0%

0

0%

0

 

Fiancial assets (Total IV)

 

31/12/2013

31/12/2012

31/12/2011

button_minus

Gross value at begin of period

LQ

0

0%

0

0%

0

Increasess due to revaluation

LR

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LS

0

0%

0

0%

0

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

0

0%

0

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

button_minus

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

button_minus

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

button_minus

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

button_minus

Reserve for depreciation value at begin of period

QU

0

0%

0

0%

0

Increases

QV

0

0%

0

0%

0

Decreases

QW

0

0%

0

0%

0

Decreasess by budget item transfer

QX

0

0%

0

0%

0


Movements during period affecting charge allocated over several period 

Charges ŕ répartir ou frais d'émission d'emprunt

 

31/12/2013

31/12/2012

31/12/2011

button_minus

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

button_minus

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

button_minus

Value at begining of period

7C

0

0%

0

0%

0

Increases

UB

0

0%

0

0%

0

Decreases

UC

0

0%

0

0%

0

Value at the end of period

UD

0

0%

0

0%

0

Includes Total allocations

Operating

UE

0

0%

0

0%

0

Financial

UG

0

0%

0

0%

0

Exceptional

UJ

0

0%

0

0%

0

Includes Total Withdrawal

Operating

UF

0

0%

0

0%

0

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

button_minus

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

button_minus

Value at begining of period

5Z

0

0%

0

0%

0

Increases

TV

0

0%

0

0%

0

Decreases

TW

0

0%

0

0%

0

Value at the end of period

TX

0

0%

0

0%

0

 

Total Provision for depreciation (Total III)

 

31/12/2013

31/12/2012

31/12/2011

button_minus

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

0

0%

0

0%

0

1 year at most

VU

0

0%

0

0%

0

More than one year

VV

0

0%

0

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%

0

0%

0

Loans (1 year at most)

UR

0

0%

0

0%

0

Other financial assets (gross)

UT

0

0%

0

0%

0

Other financial assets (1 year at most)

UV

0

0%

0

0%

0

 

Receivables statement of assets

 

31/12/2013

31/12/2012

31/12/2011

Customers doubtful or disputed

VA

0

0%

0

0%

0

Other claims customer

UX

0

0%

0

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%

0

0%

0

Social Security and other social organizations

UZ

0

0%

0

0%

0

Income taxes

VM

0

0%

0

0%

0

Value added tax

VB

0

0%

0

0%

0

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

0

0%

0

0%

0

 

Prepaid

 

31/12/2013

31/12/2012

31/12/2011

Prepaid

VS

0

0%

0

0%

0

 

State Debt

 

31/12/2013

31/12/2012

31/12/2011

button_minus

Total debt (gross)

VY

0

0%

0

0%

0

1 year at most

VZ2

0

0%

0

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

button_minus

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

button_minus

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

button_minus

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

VG1

0

0%

0

0%

0

1 year at most

VG2

0

0%

0

0%

0

More than 1 year and 5 years at most

VG3

0

0%

0

0%

0

button_minus

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

button_minus

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

button_minus

Suppliers and associated accounts (gross)

8B1

0

0%

0

0%

0

1 year at most

8B2

0

0%

0

0%

0

More than 1 year and 5 years at most

8B3

0

0%

0

0%

0

button_minus

Personnel and associated accounts (gross)

8C1

0

0%

0

0%

0

1 year at most

8C2

0

0%

0

0%

0

More than 1 year and 5 years at most

8C3

0

0%

0

0%

0

button_minus

Social Security and other social organizations (gross)

8D1

0

0%

0

0%

0

1 year at most

8D2

0

0%

0

0%

0

More than 1 year and 5 years at most

8D3

0

0%

0

0%

0

button_minus

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

button_minus

VAT (gross)

VW1

0

0%

0

0%

0

1 year at most

VW2

0

0%

0

0%

0

More than 1 year and 5 years at most

VW3

0

0%

0

0%

0

button_minus

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

button_minus

Other taxes and assimilated (gross)

VQ1

0

0%

0

0%

0

1 year at most

VQ2

0

0%

0

0%

0

More than 1 year and 5 years at most

VQ3

0

0%

0

0%

0

button_minus

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

button_minus

Groups and associates (gross)

VI1

0

0%

0

0%

0

1 year at most

VI2

0

0%

0

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

button_minus

Other liabilities (gross)

8K1

0

0%

0

0%

0

1 year at most

8K2

0

0%

0

0%

0

More than 1 year and 5 years at most

8K3

0

0%

0

0%

0

button_minus

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

button_minus

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

 

company details

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%

0

0%

0

 

Groups and Shareholders

 

31/12/2013

31/12/2012

31/12/2011

Groups and Shareholders

ZR

0

-

0

-

0

 

 

 

Display parameter

Comparison mode

 Average

 Median


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

Structure and Liquidity

31/12/2013

31/12/2012

31/12/2011

Sector Median2013

 

Fixed Asset Financing

help1

1.65

73.7%

0.95

-62.2%

2.51

2.75

-40.0%

Global Debt

help1

290 days

33.0%

218 days

-19.0%

269 days

152 days

90.8%

Working Capital Fund overall net

help1

9 days

1000%

-1 days

-106.7%

15 days

69.50 days

-87.1%

Financial independence

help1

31.72%

-72.9%

117.14%

421.8%

22.45%

221.67%

-85.7%

button_plus

 

Solvability

help1

1.34%

-18.8%

1.65%

17.9%

1.40%

30.53%

-95.6%

Capacity debt futures

help1

%

-

%

-

%

2179.04%

-

Coverage of current assets by net working capital overall

help1

3.12%

1214.3%

-0.28%

-105.0%

5.63%

35.40%

-91.2%

General Liquidity

help1

-

-

0.90

-

Restricted Liquidity

help1

-

-

1.24

-


Management or rotation

 

31/12/2013

31/12/2012

31/12/2011

Sector Median2013

Need background in operating working capital

help1

-4 days

73.3%

-15 days

-475.0%

4 days

29 days

-113.8%

Treasury

help1

12 days

-7.7%

13 days

30.0%

10 days

17 days

-29.4%

Inventory turnover of goods

help1

52 days

0%

52 days

-20.0%

65 days

25 days

108.0%

Average length of credit granted to customers

help1

127 days

6.7%

119 days

-27.9%

165 days

76.50 days

66.0%

Average length of credit obtained suppliers

help1

196 days

-0.5%

197 days

-10.9%

221 days

70 days

180.0%

button_plus

Inventory turnover of raw materials in industrial enterprises

help1

days

-

days

-

days

0 days

-

Inventory turnover of intermediate and finished products in the industrial enterprise

help1

days

-

days

-

days

1337 days

-

Rotation tangible assets

help1

%

-

%

-

%

2851.64%

-



Profitability of the business

 

31/12/2013

31/12/2012

31/12/2011

Sector Median2013

Margin trading

help1

-2.71%

31.0%

-3.93%

-65.8%

-2.37

1.92%

-241.1%

Profitability of the business

help1

3.49

627.1%

0.48

500%

-0.12

2.21%

57.9%

Net profit

help1

0%

0%

0.02%

-60.0%

0.05%

1.29%

0%

button_plus

Growth rate of turnover (excluding VAT)

help1

-7.05%

-212.4%

6.27%

0%

0%

0%

0%

Rates integration

help1

11.45%

58.1%

7.24%

6.8%

6.78%

13.56%

-15.6%

Rate leasing furniture

help1

0%

0%

0%

0%

0%

0%

0%

Work Factor

help1

62.83%

-25.9%

84.78%

-8.5%

92.66%

62.44%

0.6%

Weight interests

help1

0.06

-78.6%

0.28%

64.7%

0.17%

0.08%

-25.0%


Return on capital

 

31/12/2013

31/12/2012

31/12/2011

Sector Median2013

Cash flow from the overall profitability

help1

0.36%

-14.3%

0.42%

147.1%

0.17%

2.12%

-83.0%

Rates of economic profitability

help1

76%

204.0%

25%

1350.0%

-2%

8%

850.0%

Financial profitability

help1

8657000%

0.2%

8644000%

1.9%

8481000%

268585%

3123.2%

Return on investment

help1

1.34%

-91.3%

15.46%

301.6%

3.85%

7.58%

-82.3%

 

 

Display parameter

Currency

 Euro

 Kilo Euro

Comparison mode

 Average

 Median

 

Soldes Intermédiaires de Gestion 

 

31/12/2013

31/12/2012

31/12/2011

Sector Median2013

Turnover

783,442,000

-7.1%

842,868,000

6.3%

793,127,000

1,121,524 € 

69755.1% 

 

Sales of goods

533,249,000

-3.4%

552,201,000

4.1%

530,579,000

 

 

- Purchase of goods

550,474,000

-3.4%

570,131,000

1.8%

559,780,000

 

 

+/- Stock of goods variation

3,992,000

-73.7%

15,174,000

246.1%

-10,386,000

 

 

Trading margin

-21,217,000 €

35.9%

-33,104,000 €

-75.9%

-18,815,000 €

8,582 € 

-247326.8% 

-2.71 % CA

31.0%

-3.93 % CA

-65.8%

-2.37 % CA

2.74 % CA 

-198.9% 

 

Sale of goods produced

250,193,000

-13.9%

290,667,000

10.7%

262,548,000

 

 

+/- Stocked production

0

0%

0

0%

0

 

 

+ Self-constructed assets

0

0%

0

0%

0

 

 

Period production

250,193,000 €

-13.9%

290,667,000 €

10.7%

262,548,000 €

248,166 € 

100716.8% 

31.94 % CA

-7.4%

34.49 % CA

4.2%

33.10 % CA

44.35 % CA 

-28.0% 

 

Trading margin

-21,217,000

35.9%

-33,104,000

-75.9%

-18,815,000

8,582 

-247326.8% 

+ Period Production

250,193,000

-13.9%

290,667,000

10.7%

262,548,000

248,166 

100716.8% 

- 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

139,242,000

-29.2%

196,539,000

3.5%

189,931,000

 

 

Added value

89,734,000 €

47.0%

61,024,000 €

13.4%

53,802,000 €

167,057 € 

53614.6% 

11.45 % CA

58.1%

7.24 % CA

6.8%

6.78 % CA

13.56 % CA 

-15.6% 

 

Added value

89,734,000 €

47.0%

61,024,000 €

13.4%

53,802,000 €

167,057 € 

53614.6% 

+ Operating grants

0

0%

0

0%

4,000

 

 

- Tax, duty and similar payments

6,034,000

15.3%

5,235,000

6.2%

4,928,000

 

 

- Personal charges

56,382,000

9.0%

51,735,000

3.8%

49,854,000

 

 

Gross operating surplus

27,318,000 €

573.9%

4,054,000 €

515.4%

-976,000 €

15,960 € 

171065.4% 

3.49 % CA

627.1%

0.48 % CA

500%

-0.12 % CA

2.21 % CA 

57.9% 

 

Gross operating surplus

27,318,000 €

573.9%

4,054,000 €

515.4%

-976,000 €

15,960 € 

171065.4% 

+ Release of reserves and provisions

6,572,000

1.2%

6,492,000

-12.5%

7,418,000

 

 

+ Other operating income

237,000

75.6%

135,000

-66.0%

397,000

 

 

- Depreciation/Amortisation

9,212,000

1.8%

9,053,000

-8.6%

9,905,000

 

 

- Other charges

26,880,000

1255.5%

1,983,000

-2.4%

2,031,000

 

 

Operating result

-1,965,000 €

-453.5%

-355,000 €

93.0%

-5,097,000 €

14,007 € 

-14128.7% 

-0.25 % CA

-525.0%

-0.04 % CA

93.8%

-0.64 % CA

1.21 % CA 

-120.7% 

 

Operating result

-1,965,000 €

-453.5%

-355,000 €

93.0%

-5,097,000 €

14,007 € 

-14128.7% 

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

0

0%

0

0%

0

 

 

+ Financial income

1,903,000

7.6%

1,769,000

10.4%

1,603,000

 

 

- Financial charges

470,000

-79.7%

2,318,000

67.6%

1,383,000

 

 

Pre-tax result

-532,000 €

41.2%

-904,000 €

81.5%

-4,877,000 €

17,809 € 

-3087.3% 

-0.07 % CA

36.4%

-0.11 % CA

82.0%

-0.61 % CA

1.72 % CA 

-104.1% 

 

Extraordinary income

418,000

-59.0%

1,020,000

-93.8%

16,413,000

156 

267848.7% 

- Extraordinary charges

439,000

-74.8%

1,744,000

-87.2%

13,582,000

 

 

Extraordinary result

-21,000 €

97.1%

-724,000 €

-125.6%

2,831,000 €

0 € 

0% 

0.00 % CA

0%

-0.09 % CA

-125.0%

0 % CA

0 % CA 

0% 

 

Pre-tax result

-532,000 €

41.2%

-904,000 €

81.5%

-4,877,000 €

17,809 € 

-3087.3% 

Extraordinary result

-21,000 €

97.1%

-724,000 €

-125.6%

2,831,000 €

0 € 

0% 

- Employee profit sharing

0

0%

0

0%

0

 

 

- Tax on profits

-563,000

68.5%

-1,788,000

26.8%

-2,443,000

 

 

Net result

10,000 €

-93.8%

160,000 €

-59.7%

397,000 €

15,830 € 

-36.8% 

help1

0.00 % CA

0%

0.02 % CA

-60.0%

0.05 % CA

1.29 % CA 

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

26/03/2009

Status of Monitoring

No social security and tax office preferential right to date

 

Group data

Ultimate parent company

SYSTEME U CENTRALE NATIONALE

Direct parent

-

Group – Number of companies

3

Linkages – Number of companies

-

Number of countries

-

 

 

Group Structure

 

Company Name

Safe Number

SIREN

Parts

Rating

Limit

Last account published

tminus SYSTEME U CENTRALE NATIONALE

 

FR15831883

304602956

-

100

2 200 000 €

31/12/2013

T U PARTNERS

 

FR16272594

489454819

100%

55

7 500 €

31/12/2013

L SOC CIVILE DE ST BRES

 

FR00762384

313925695

100%

70

4 000 €

-

 

 

Shareholders

Linkages

Ultimate parent company

SYSTEME U CENTRALE NATIONALE

Direct parent

-

Group – Number of companies

3

Linkages – Number of companies

-

Number of countries

-

 

No Linkages information available for the company

 

 

EVENT HISTORY

 

 

Date

Description

28/03/2012

Economically active

 

 

 

Publication date

Gazette Name

Description

 

21/07/2014

Bodacc C

Comptes annuels et rapports

 

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

15012 - 304602956 RCS. SYSTEME U CENTRALE NATIONALEForme : Société coopérative ŕ forme anonyme ŕ capital variable. Adresse : Parc Tertiaire Silic 20 Rue d'Arcueil - Bât. Montréal 94150 Rungis. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

29/08/2013

Bodacc C

Comptes annuels et rapports

 

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

13702 - 304602956 RCS. SYSTEME U CENTRALE NATIONALEForme : Société coopérative ŕ forme anonyme ŕ capital variable. Adresse : Parc Tertiaire Silic 20 Rue d'Arcueil - Bât. Montréal 94150 Rungis. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

08/08/2013

Bodacc B

Modification et mutation diverse

 

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

1375 - 304 602 956 RCS Créteil. SYSTEME U CENTRALE NATIONALE. Forme : Société coopérative ŕ forme anonyme ŕ capital variable.Administration : Commissaire aux comptes titulaire : CABINET BEFEC PRICE WATERHOUSE modification le 16 Mars 2006 Administrateur : CARON STEPHANE Administrateur : GOURNAY Daniel modification le 30 Aoűt 2000 Administrateur : PROU Marc en fonction le 06 Octobre 1998 Administrateur : PAPIN Serge en fonction le 30 Aoűt 2000 Président du conseil d'administration Directeur général : PAPIN Serge modification le 21 Février 2005 Directeur général délégué : DARRASSE Guillaume modification le 05 Septembre 2006 Administrateur : MAUCOURT Patrick en fonction le 26 Septembre 2007 Administrateur : SCHELCHER Dominique en fonction le 24 Avril 2009 Administrateur : BOLTZ Thierry en fonction le 24 Avril 2009 Administrateur : MISKDJIAN Ingrid en fonction le 17 Décembre 2009 Administrateur : HIRSCHNER Richard en fonction le 17 Décembre 2009 Administrateur : BENHAMOU Stéphane en fonction le 17 Décembre 2009 Administrateur : AUBE Denis en fonction le 17 Décembre 2009 Administrateur : COLLET Gilles en fonction le 17 Décembre 2009 Administrateur : THIBOUS Gérard en fonction le 17 Décembre 2009 Commissaire aux comptes suppléant : NICOLAS Yves en fonction le 06 Juillet 2012 Administrateur : VAPPEREAU Alain en fonction le 06 Juillet 2012 Administrateur : BESNARD Stéphane en fonction le 12 Novembre 2012 Administrateur : PELLETIER Loďc en fonction le 12 Novembre 2012 Administrateur : DIERICK Sébastien en fonction le 31 Juillet 2013 Administrateur : BRINGER Nicolas en fonction le 31 Juillet 2013. Activité : 
Commentaires : Modification de représentant.

12/07/2013

JAL

Appointment of the social representative

 

Gazette du palais (La)


Date de décision : 29/05/2013
Société faisant l'objet d'une nomination : 304602956 - SYSTEME U CENTRALE NATIONALE, 20 RUE D ARCUEIL, PARC TERTIAIRE SILIC BATIMENT MONTREAL, 94150 RUNGIS 
Nominé : Monsieur Sébastien DIERICK, 28130 HANCHES
En la fonction de : Administrateur
Nominé : Monsieur Nicolas BRINGER, 34700 LODEVE
En la fonction de : Administrateur

12/07/2013

JAL

Resignation / Revocation of the social representative

 

Gazette du palais (La)


Date de décision : 29/05/2013
La société 304602956 - SYSTEME U CENTRALE NATIONALE, 20 RUE D ARCUEIL, PARC TERTIAIRE SILIC BATIMENT MONTREAL, 94150 RUNGIS 
Fait l'objet du départ de Monsieur Gérard BUR, 
De Monsieur Marc ELLUL

20/11/2012

Bodacc B

Modification et mutation diverse

 

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

1937 - 304 602 956 RCS Créteil. SYSTEME U CENTRALE NATIONALE. Forme : Société coopérative ŕ forme anonyme ŕ capital variable.Administration : Commissaire aux comptes titulaire : CABINET BEFEC PRICE WATERHOUSE modification le 16 Mars 2006 Administrateur : CARON STEPHANE Administrateur : GOURNAY Daniel modification le 30 Aoűt 2000 Administrateur : PROU Marc en fonction le 06 Octobre 1998 Administrateur : PAPIN Serge en fonction le 30 Aoűt 2000 Président du conseil d'administration et directeur général : PAPIN Serge modification le 21 Février 2005 Directeur général délégué : DARRASSE Guillaume modification le 05 Septembre 2006 Administrateur : BUR Gérard en fonction le 26 Septembre 2007 Administrateur : MAUCOURT Patrick en fonction le 26 Septembre 2007 Administrateur : SCHELCHER Dominique en fonction le 24 Avril 2009 Administrateur : BOLTZ Thierry en fonction le 24 Avril 2009 Administrateur : MISKDJIAN Ingrid en fonction le 17 Décembre 2009 Administrateur : HIRSCHNER Richard en fonction le 17 Décembre 2009 Administrateur : BENHAMOU Stéphane en fonction le 17 Décembre 2009 Administrateur : AUBE Denis en fonction le 17 Décembre 2009 Administrateur : COLLET Gilles en fonction le 17 Décembre 2009 Administrateur : THIBOUS Gérard en fonction le 17 Décembre 2009 Commissaire aux comptes suppléant : NICOLAS Yves en fonction le 06 Juillet 2012 Administrateur : VAPPEREAU Alain en fonction le 06 Juillet 2012 Administrateur : BESNARD Stéphane en fonction le 12 Novembre 2012 Administrateur : ELLUL Marc en fonction le 12 Novembre 2012 Administrateur : PELLETIER Loďc en fonction le 12 Novembre 2012. Activité : 
Commentaires : Modification de représentant.

21/09/2012

Bodacc B

Modification et mutation diverse

 

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

1257 - 304 602 956 RCS Créteil. SYSTEME U CENTRALE NATIONALE. Forme : Société coopérative ŕ forme anonyme ŕ capital variable. Activité : 
Adresse du sičge social : Parc Tertiaire Silic, 20 Rue d'Arcueil - Bât. Montréal, 94150 Rungis. 
Commentaires : Modification de l'adresse du sičge.

07/09/2012

Bodacc C

Comptes annuels et rapports

 

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

9300 - 304602956 RCS. SYSTEME U CENTRALE NATIONALEForme : Société coopérative ŕ forme anonyme ŕ capital variable. Adresse : 72-92 avenue Robert Schuman Bât Quito Parc Tertiaire Silic 94150 Rungis. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

19/07/2012

JAL

Head Office Transfer

 

Gazette du palais (La)


Date de décision : 28/03/2012
Transfert du sičge social de la société 304602956 -  SYSTEME U CENTRALE NATIONALE 
Adresse du nouveau sičge : 20 RUE D ARCUEIL, 94150 RUNGIS
Ancienne localisation : 72 AV ROBERT SCHUMAN, BAT QUITO PARC TERTIAI SILIC /72-92, 94150 RUNGIS
Date d'effet : 01/09/2012

19/07/2012

JAL

Appointment of the social representative

 

Gazette du palais (La)


Date de décision : 29/05/2012
Société faisant l'objet d'une nomination : 304602956 - SYSTEME U CENTRALE NATIONALE, 72 AV ROBERT SCHUMAN, BAT QUITO PARC TERTIAI SILIC /72-92, 94150 RUNGIS 
Nominé : Monsieur Stéphane BESNARD, 44260 SAVENAY
En la fonction de : Administrateur
Nominé : Monsieur Loďc Pelletier, 17100 SAINTES
En la fonction de : Administrateur
Nominé : Monsieur Marc ELLUL, 66500 PRADES
En la fonction de : Administrateur

19/07/2012

JAL

Resignation / Revocation of the social representative

 

Gazette du palais (La)


Date de décision : 29/05/2012
La société 304602956 - SYSTEME U CENTRALE NATIONALE, 72 AV ROBERT SCHUMAN, BAT QUITO PARC TERTIAI SILIC /72-92, 94150 RUNGIS 
Fait l'objet du départ de Monsieur Jean-Claude SOULARD, 
De Monsieur Yves PETITPAS, 
De Monsieur Patrick Bessueille

15/07/2012

Bodacc B

Modification et mutation diverse

 

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

1532 - 304 602 956 RCS Créteil. SYSTEME U CENTRALE NATIONALE. Forme : Société coopérative ŕ forme anonyme ŕ capital variable.Administration : Commissaire aux comptes titulaire : CABINET BEFEC PRICE WATERHOUSE modification le 16 Mars 2006 Administrateur : CARON STEPHANE Administrateur : GOURNAY Daniel modification le 30 Aoűt 2000 Administrateur : SOULARD Jean Claude en fonction le 02 Octobre 1997 Administrateur : PETITPAS Yves en fonction le 06 Octobre 1998 Administrateur : PROU Marc en fonction le 06 Octobre 1998 Administrateur : BESSUEILLE Patrick en fonction le 30 Aoűt 2000 Administrateur : PAPIN Serge en fonction le 30 Aoűt 2000 Président du conseil d'administration et directeur général : PAPIN Serge modification le 21 Février 2005 Directeur général délégué : DARRASSE Guillaume modification le 05 Septembre 2006 Administrateur : BUR Gérard en fonction le 26 Septembre 2007 Administrateur : MAUCOURT Patrick en fonction le 26 Septembre 2007 Administrateur : SCHELCHER Dominique en fonction le 24 Avril 2009 Administrateur : BOLTZ Thierry en fonction le 24 Avril 2009 Administrateur : MISKDJIAN Ingrid en fonction le 17 Décembre 2009 Administrateur : HIRSCHNER Richard en fonction le 17 Décembre 2009 Administrateur : BENHAMOU Stéphane en fonction le 17 Décembre 2009 Administrateur : AUBE Denis en fonction le 17 Décembre 2009 Administrateur : COLLET Gilles en fonction le 17 Décembre 2009 Administrateur : THIBOUS Gérard en fonction le 17 Décembre 2009 Commissaire aux comptes suppléant : NICOLAS Yves en fonction le 06 Juillet 2012 Administrateur : VAPPEREAU Alain en fonction le 06 Juillet 2012. Activité : 
Commentaires : Modification de représentant.

23/06/2012

JAL

Resignation / Revocation of the social representative

 

Gazette du palais (La)


Date de décision : 25/05/2011
La société 304602956 - SYSTEME U CENTRALE NATIONALE, 72 AV ROBERT SCHUMAN, BAT QUITO PARC TERTIAI SILIC /72-92, 94150 RUNGIS 
Fait l'objet du départ de Muriel DELPERIE, 
De Monsieur Pierre COLL

23/06/2012

JAL

Resignation / Revocation of the social representative

 

Gazette du palais (La)


Date de décision : 25/05/2011
La société 304602956 - SYSTEME U CENTRALE NATIONALE, 72 AV ROBERT SCHUMAN, BAT QUITO PARC TERTIAI SILIC /72-92, 94150 RUNGIS 
Fait l'objet du départ de Muriel DELPERIE, 
De Monsieur Pierre COLL

23/06/2012

JAL

Appointment of the social representative

 

Gazette du palais (La)


Date de décision : 25/05/2011
Société faisant l'objet d'une nomination : 304602956 - SYSTEME U CENTRALE NATIONALE, 72 AV ROBERT SCHUMAN, BAT QUITO PARC TERTIAI SILIC /72-92, 94150 RUNGIS 
Nominé : Monsieur Alain VAPPEREAU, 05200 EMBRUN
En la fonction de : Administrateur

23/06/2012

JAL

Appointment of the social representative

 

Gazette du palais (La)


Date de décision : 25/05/2011
Société faisant l'objet d'une nomination : 304602956 - SYSTEME U CENTRALE NATIONALE, 72 AV ROBERT SCHUMAN, BAT QUITO PARC TERTIAI SILIC /72-92, 94150 RUNGIS 
Nominé : Monsieur Alain VAPPEREAU, 05200 EMBRUN
En la fonction de : Administrateur

30/01/2012

Bodacc C

Comptes annuels et rapports

 

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

13686 - 304602956 RCS. SYSTEME U CENTRALE NATIONALEForme : Société coopérative ŕ forme anonyme ŕ capital variable. Adresse : 72-92 avenue Robert Schuman Bât Quito Parc Tertiaire Silic 94150 Rungis. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2010.

28/12/2010

Bodacc C

Comptes annuels et rapports

 

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

13689 - 304602956 RCS. SYSTEME U CENTRALE NATIONALEForme : Société anonyme coopérative ŕ conseil d'administration ŕ capital variable.Adresse : 72-92 avenue Robert Schuman Bât Quito Parc Tertiaire Silic 94150 Rungis. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

31/12/2009

Bodacc B

Modification et mutation diverse

 

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRETEIL

2454 - 304 602 956 RCS Créteil. SYSTEME U CENTRALE NATIONALE. Forme : Société anonyme coopérative ŕ capital variable. Administration :Commissaire aux comptes titulaire : CABINET BEFEC PRICE WATERHOUSE modification le 16 Mars 2006 Administrateur : CARON STEPHANE Administrateur : GOURNAY Daniel modification le 30 Aoűt 2000 Administrateur : SOULARD Jean Claude en fonction le 02 Octobre 1997 Administrateur : PETITPAS Yves en fonction le 06 Octobre 1998 Administrateur : PROU Marc en fonction le 06 Octobre 1998 Administrateur : BESSUEILLE Patrick en fonction le 30 Aoűt 2000 Administrateur : PAPIN Serge en fonction le 30 Aoűt 2000 Administrateur : DELPERIE Muriel Thérčse en fonction le 29 Juillet 2003 Président du conseil d'administration et directeur général : PAPIN Serge modification le 21 Février 2005 Commissaire aux comptes suppléant : COLL Pierre modification le 16 Mars 2006 Directeur général délégué : DARRASSE Guillaume modification le 05 Septembre 2006 Administrateur : BUR Gérard en fonction le 26 Septembre 2007 Administrateur : MAUCOURT Patrick en fonction le 26 Septembre 2007 Administrateur : SCHELCHER Dominique en fonction le 24 Avril 2009 Administrateur : BOLTZ Thierry en fonction le 24 Avril 2009 Administrateur : MISKDJIAN Ingrid en fonction le 17 Décembre 2009 Administrateur : HIRSCHNER Richard en fonction le 17 Décembre 2009 Administrateur : BENHAMOU Stéphane en fonction le 17 Décembre 2009 Administrateur : AUBE Denis en fonction le 17 Décembre 2009 Administrateur : COLLET Gilles en fonction le 17 Décembre 2009 Administrateur : THIBOUS Gérard en fonction le 17 Décembre 2009. 
Commentaires : Modification de représentant.

12/08/2009

Bodacc C

Comptes annuels et rapports

 

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRETEIL

11670 - 304602956 RCS. SYSTEME U CENTRALE NATIONALEForme : Société anonyme coopérative ŕ capital variable. Adresse : 72-92 avenue Robert Schuman Bât Quito Parc Tertiaire Silic 94150 Rungis. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

06/05/2009

Bodacc B

Modification et mutation diverse

 

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRETEIL

1815 - 304 602 956 RCS Créteil. SYSTEME U CENTRALE NATIONALE. Forme : Société anonyme coopérative ŕ capital variable. Administration :Commissaire aux comptes titulaire : CABINET BEFEC PRICE WATERHOUSE modification le 16 Mars 2006. Administrateur : FLANC MICHEL modification le 03 Septembre 1999. Administrateur : CARON STEPHANE. Administrateur : GOURNAY Daniel modification le 30 Aoűt 2000. Administrateur : SOULARD Jean Claude en fonction le 02 Octobre 1997. Administrateur : PETITPAS Yves en fonction le 06 Octobre 1998. Administrateur : PROU Marc en fonction le 06 Octobre 1998. Administrateur : BESSUEILLE Patrick en fonction le 30 Aoűt 2000. Administrateur : PAPIN Serge en fonction le 30 Aoűt 2000. Administrateur : DELPERIE Muriel Thérčse en fonction le 29 Juillet 2003. Président du conseil d'administration et directeur général : PAPIN Serge modification le 21 Février 2005. Commissaire aux comptes suppléant : COLL Pierre modification le 16 Mars 2006. Directeur général délégué : DARRASSE Guillaume modification le 05 Septembre 2006. Administrateur : TISCHMACHER Georges en fonction le 26 Septembre 2007. Administrateur : BUR Gérard en fonction le 26 Septembre 2007. Administrateur : MAUCOURT Patrick en fonction le 26 Septembre 2007. Administrateur : SCHELCHER Dominique en fonction le 24 Avril 2009. Administrateur : BOLTZ Thierry en fonction le 24 Avril 2009. 
Commentaires : Modification de représentant.

29/10/2008

Bodacc B

Modification et mutation diverse

 

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRETEIL

5226 - 304 602 956 RCS Créteil. SYSTEME U CENTRALE NATIONALE. Forme : Société anonyme coopérative ŕ capital variable. Administration :Commissaire aux comptes titulaire : CABINET BEFEC PRICE WATERHOUSE modification le 16 Mars 2006. Administrateur : FLANC MICHEL modification le 03 Septembre 1999. Administrateur : CARON STEPHANE. Administrateur : GOURNAY Daniel modification le 30 Aoűt 2000. Administrateur : SOULARD Jean Claude en fonction le 02 Octobre 1997. Administrateur : PETITPAS Yves en fonction le 06 Octobre 1998. Administrateur : PROU Marc en fonction le 06 Octobre 1998. Administrateur : BESSUEILLE Patrick en fonction le 30 Aoűt 2000. Administrateur : MOREAU Jacques en fonction le 30 Aoűt 2000. Administrateur : PAPIN Serge en fonction le 30 Aoűt 2000. Administrateur : DELPERIE Muriel Thérčse en fonction le 29 Juillet 2003. Administrateur : BOUTREUX Philippe en fonction le 29 Juillet 2003. Président du conseil d'administration et directeur général : PAPIN Serge modification le 21 Février 2005. Commissaire aux comptes suppléant : COLL Pierre modification le 16 Mars 2006. Directeur général délégué : DARRASSE Guillaume modification le 05 Septembre 2006. Administrateur : TISCHMACHER Georges en fonction le 26 Septembre 2007. Administrateur : HADJADJ Serge en fonction le 26 Septembre 2007. Administrateur : BUR Gérard en fonction le 26 Septembre 2007. Administrateur : MAUCOURT Patrick en fonction le 26 Septembre 2007. 
Commentaires : Modification de représentant.

29/10/2008

Bodacc B

Modification et mutation diverse

 

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRETEIL

5227 - 304 602 956 RCS Créteil. SYSTEME U CENTRALE NATIONALE. Forme : Société anonyme coopérative ŕ capital variable. Administration :Commissaire aux comptes titulaire : CABINET BEFEC PRICE WATERHOUSE modification le 16 Mars 2006. Administrateur : FLANC MICHEL modification le 03 Septembre 1999. Administrateur : CARON STEPHANE. Administrateur : GOURNAY Daniel modification le 30 Aoűt 2000. Administrateur : SOULARD Jean Claude en fonction le 02 Octobre 1997. Administrateur : PETITPAS Yves en fonction le 06 Octobre 1998. Administrateur : PROU Marc en fonction le 06 Octobre 1998. Administrateur : BESSUEILLE Patrick en fonction le 30 Aoűt 2000. Administrateur : PAPIN Serge en fonction le 30 Aoűt 2000. Administrateur : DELPERIE Muriel Thérčse en fonction le 29 Juillet 2003. Administrateur : BOUTREUX Philippe en fonction le 29 Juillet 2003. Président du conseil d'administration et directeur général : PAPIN Serge modification le 21 Février 2005. Commissaire aux comptes suppléant : COLL Pierre modification le 16 Mars 2006. Directeur général délégué : DARRASSE Guillaume modification le 05 Septembre 2006. Administrateur : TISCHMACHER Georges en fonction le 26 Septembre 2007. Administrateur : HADJADJ Serge en fonction le 26 Septembre 2007. Administrateur : BUR Gérard en fonction le 26 Septembre 2007. Administrateur : MAUCOURT Patrick en fonction le 26 Septembre 2007. 
Commentaires : Modification de représentant.

30/09/2008

Bodacc C

Comptes annuels et rapports

 

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRETEIL

10298 - 304602956 RCS. SYSTEME U CENTRALE NATIONALEForme : Société anonyme coopérative ŕ capital variable. Adresse : 72-92 avenue Robert Schuman Bât Quito Parc Tertiaire Silic, 94150 Rungis. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

20/02/2008

Bodacc B

Modification et mutation diverse

 

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRETEIL

3997 - 304 602 956 RCS Créteil. SYSTEME U CENTRALE NATIONALE. Forme : Société anonyme coopérative ŕ capital variable. Enseigne : SUPER U - HYPER U - MARCHE U - MAGASINS U - U LES NOUVEAUX COMMERCANTS. Adresse de l’établissement principal : 72-92 avenue Robert Schuman - Bât. Quito, Parc Tertiaire Silic, 94150 Rungis. 
Commentaires : Modification de l'adresse de l'établissement.

21/10/2007

Bodacc B

Modifications et mutations diverses

 

4127 - RCS Créteil B 304 602 956. RC 86-B 187. SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable. Commentaires : modification survenue sur l'administration. Administration : nomination d'administrateurs : TISCHMACHER (Georges) HADJADJ (Serge) BUR (Gérard) MAUCOURT (Patrick).

18/10/2007

Bodacc B

Modifications et mutations diverses

 

4154 - RCS Créteil B 304 602 956. RC 86-B 187. SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : BAUDE (Gérard).

30/08/2007

Bodacc C

Avis de dépôt des comptes

 

7624 - 304 602 956. RCS Créteil SYSTEME U CENTRALE NATIONALE. Forme: Société anonyme coopérative ŕ capital variable. Adresse du sičge social: 1 rue Thomas Edison 94000 Créteil. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2006.

24/04/2007

Bodacc B

Modifications et mutations diverses

 

1754 - RCS Créteil B 304 602 956. RC 86-B 187. SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : TRAULLE (Jean, Luc).

05/04/2007

Bodacc B

Modifications et mutations diverses

 

2139 - RCS Créteil B 304 602 956. RC 86-B 187. SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : LEROYER (Jean, Marcel, Marie, Joseph).

26/08/2006

Bodacc C

Avis de dépôt des comptes

 

2897 - RCS Créteil B 304 602 956. RC 86-B 187. SYSTEME U CENTRALE NATIONALE. Forme: S.A. coopérative ŕ capital variable. Adresse du sičge social: 1, rue Thomas Edison,94000 Creteil. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2005.

25/08/2006

Bodacc B

Modifications et mutations diverses

 

4757 - RCS Créteil B 304 602 956. RC 86-B 187. SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable. Commentaires : modification survenue sur l'administration. Administration : administrateurs partants : BARTHOLOME (Yves) MANDROYAN (Bruno). Nomination d'un directeur général délégué : DARRASSE (Guillaume).

17/09/2005

Bodacc C

Avis de dépôt des comptes

 

3161 - RCS Créteil B 304 602 956. RC 86-B 187. SYSTEME U CENTRALE NATIONALE. Forme: S.A. coopérative ŕ capital variable. Adresse du sičge social: 1, rue Thomas Edison,94000 Creteil. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2004.

19/07/2005

Bodacc B

Modifications et mutations diverses

 

3141 - RCS Créteil B 304 602 956. RC 86-B 187. SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable. Nom commercial : Super U Hyper U Marché U Magasins U U Les Nouveaux Commerçants. Commentaires : modification survenue sur l'administration. Administration : commissaire aux comptes suppléant partant : VIENNE (Dominique). Administrateur partant : BERTOUT (Gérard). Nomination d'un commissaire aux comptes suppléant : COLL (Pierre).

25/03/2005

Bodacc B

Modifications et mutations diverses

 

2156 - RCS Créteil B 304 602 956. RC 86-B 187. SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable. Nom commercial : Super U Hyper U Marché U Magasins U U Les Nouveaux Commerçants. Commentaires : modification survenue sur l'administration. Administration : modification d'un administrateur : BARTHOLOME (Yves). Modification du président du conseil d'administration et directeur général : PAPIN (Serge).

03/03/2005

Bodacc B

Modifications et mutations diverses

 

1427 - RCS Créteil B 304 602 956. RC 86-B 187. SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable. Nom commercial : Super U Hyper U Marché U Magasins U U Les Nouveaux Commerçants. Commentaires : modification survenue sur l'administration. Administration : directeur général partant : GALLO (Michel). Nomination d'un directeur général : PAPIN (Serge).

03/08/2004

Bodacc B

Modifications et mutations diverses

 

RCS Créteil B 304602956 RC 86-B 187 SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable Nom commercial: Super U Hyper U Marché U Magasins U U Les Nouveaux Commerçants. Commentaires : modification survenue sur l'administration. Administration : administrateurs partants : JAUNAIT (Jean, Claude) REBOURSEAU (Patrick). Nomination d' administrateurs : BERTOUT (Gérard) MANDROYAN (Bruno).

28/01/2004

Bodacc B

Modifications et mutations diverses

 

RCS Créteil B 304602956 RC 86-B 187 SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable Nom commercial: Super U Hyper U Marché U Magasins U U Les Nouveaux Commerçants. Adresse du sičge social : 1 rue Thomas-Edison, 94000 Créteil. Commentaires : modification survenue sur l'adresse du sičge social et l'adresse de l'établissement principal Etablissement principal: Adresse : 1 rue Thomas-Edison, 94000 Créteil.

08/08/2003

Bodacc B

Modifications et mutations diverses

 

RCS Créteil B 304602956 RC 86-B 187 SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable Nom commercial: Super U Hyper U Marché U Magasins U U Les Nouveaux Commerçants. Commentaires : modification survenue sur l'administration. Administration : modification d'un administrateur : JAUNAIT (Jean, Claude). Modification du président du conseil d' administration : BARTHOLOME (Yves). Administrateurs partants : HALM (Claude) BRINGER (Daniel, Célestin, Clément) TISCHMACHER (Georges). Nomination d' administrateurs : DELPERIE (Muriel, Thérčse) BOUTREUX (Philippe) REBOURSEAU (Patrick).

14/05/2003

Bodacc B

Modifications et mutations diverses

 

RCS Créteil B 304602956 RC 86-B 187 SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable Nom commercial: Super U Hyper U Marché U Magasins U U Les Nouveaux Commerçants. Commentaires : modification survenue sur l'administration. Administration : modification du président du conseil d'administration : JAUNAIT (Jean, Claude). Modification d' un directeur général délégué : GALLO ( Michel).

27/08/2002

Bodacc B

Modifications et mutations diverses

 

RCS Créteil B 304602956 RC 86-B 187 SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable Nom commercial: Super U Hyper U Marché U Magasins U U Les Nouveaux Commerçants. Commentaires : modification survenue sur l'administration. Administration : modification du président du conseil d'administration et directeur général : JAUNAIT (Jean, Claude). Vice-président partant : DI SCALA (Christian). Modification d'un directeur général délégué non administrateur : GALLO (Michel). Administrateur partant : JAMET ( Philippe, Jean, Albert).

05/09/2001

Bodacc B

Modifications et mutations diverses

 

RCS Créteil B 304602956 RC 86-B 187 SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable Nom commercial: Super U Hyper U Marché U Magasins U U Les Nouveaux Commerçants. Commentaires : modification survenue sur l'administration. Administration : administrateurs partants : GINOUVES (Bernard) BEYNEL ( Francis).

23/08/2001

Bodacc B

Modifications et mutations diverses

 

RCS Créteil B 304602956 RC 86-B 187 SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable Nom commercial: Super U Hyper U Marché U Magasins U U Les Nouveaux Commerçants. Commentaires : modification survenue sur le nom commercial.

14/09/2000

Bodacc B

Modifications et mutations diverses

 

RCS Créteil B 304602956 RC 86-B 187 SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : DUMEL (Bernard) . Modification d'un administrateur : GOURNAY (Daniel). Administrateur partant : BONGIOVANNI (Antoine, Georges, Dominique). Nomination d' administrateurs : BESSUEILLE (Patrick) MOREAU (Jacques) PAPIN (Serge) TISCHMACHER (Georges).

19/09/1999

Bodacc B

Modifications et mutations diverses

 

RCS Créteil B 304602956 RC 86-B 187 SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable. Commentaires : modification survenue sur l'administration. Administration : modification du P.-D.G. : JAUNAIT (Jean, Claude). Administrateur partant : DIAZ ( Barthélémy, René). Nomination d' administrateurs : HALM (Claude) BRINGER (Daniel, Célestin, Clément) LEROYER (Jean, Marcel, Marie, Joseph) JAMET (Philippe, Jean, Albert) BONGIOVANNI (Antoine, Georges, Dominique). Modification d' administrateurs : TRAULLE (Jean, Luc) BEYNEL (Francis) FLANC (Michel) BARTHOLOME (Yves) BAUDE (Gérard). Modification du commissaire aux comptes titulaire : CABINET BEFEC-PRICE WATERHOUSE. Nomination du commissaire aux comptes suppléant : VIENNE ( Dominique). Commissaire aux comptes suppléant partant : SCACCHI (Pierre).

18/04/1999

Bodacc B

Modifications et mutations diverses

 

RCS Créteil B 304 602 956 RC 86-B 187 SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable. Commentaires : modification survenue sur l'administration. Administration : modification du vice-président : DI SCALA (Christian). Nomination du directeur général non administrateur : GALLO (Michel).

25/10/1998

Bodacc B

Modifications et mutations diverses

 

RCS Créteil B 304 602 956 RC 86-B 187 SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable. Commentaires : modification survenue sur l'administration. Administration : administrateurs partants : PAPIN (Serge) BILLAUDOT (Luc). Nomination d' administrateurs : PETITPAS (Yves) PROU (Marc).

17/10/1997

Bodacc B

Modifications et mutations diverses

 

RCS *. RCS Créteil B 304 602 956 RC RC 86-B 187 SYSTEME U CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable. Administration : suppression : administrateur : DIERICK (Daniel). Nomination en qualité d'administrateurs GOURNAY (Daniel) SOULARD (Jean- Claude). Commentaires : modification survenue sur l'administration.

03/11/1995

Bodacc B

Modifications et mutations diverses

 

RCS *. RCS Créteil B 304 602 956 RC RC 86-B 187 SYSTEME U. CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable. Administration : président- directeur général : JAUNAIT (Jean- Claude) Directeur général et administrateur : DI SCALA (Christian). Administrateurs : TRAULLE (Jean-Luc) DIAZ (Barthélémy, René) GINOUVES ( Bernard) PAPIN (Serge) BEYNEL ( Francis) BILLAUDOT (Luc) FLANC ( Michel) DIERICK (Daniel) BARRE ( Jean-Louis) BARTHOLOME (Yves) BAUDE (Gérard) CARON (Stéphane) DUMEL (Bernard). Commissaire aux comptes titulaire : CABINET PETITEAU SCACCHI E. ASSOCIES. Commissaire aux comptes suppléant : SCACCHI (Pierre). Commentaires : modification survenue sur l'administration.

23/04/1995

Bodacc B

Modifications et mutations diverses

 

RCS *. RCS Créteil B 304 602 956 RC RC 86-B 187 SYSTEME U. CENTRALE NATIONALE. Forme : S.A. coopérative ŕ capital variable. Administration : président- directeur général : JAUNAIT (Jean- Claude) Directeur général et administrateur : DI SCALA (Christian). Administrateurs : TRAULLE (Jean-Luc) DIAZ (Barthélémy,René) GINOUVES ( Bernard) PAPIN (Serge) AURIAU ( Jean-Louis) BEYNEL (Francis) BILLAUDOT (Luc) FLANC (Michel) DIERICK (Daniel). Commissaire aux comptes titulaire : CABINET PETITEAU SCACCHI ET ASSOCIES. Commissaire aux comptes suppléant : SCACCHI (Pierre). Commentaires : modification survenue sur l'administration.

 

 

Company events history

 

 

Date

Description

21/07/2014

Bodacc C : Deposit accounts notice

02/07/2014

02/07/2014

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

31/12/2013

New accounts available

28/12/2013

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

30/08/2013

30/08/2013

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

29/08/2013

Bodacc C : Deposit accounts notice

08/08/2013

Bodacc B: Various editing or changing

31/07/2013

Amendment

31/07/2013

Changes to the Board of Directors

12/07/2013

Legal Gazette: Resignation / Revocation of the social representative

29/05/2013

Legal Gazette: Appointment of the social representative

11/05/2013

Invalid balance sheet

31/12/2012

New accounts available

20/11/2012

Bodacc B: Various editing or changing

12/11/2012

Amendment

12/11/2012

Changes to the Board of Directors

21/09/2012

Bodacc B: Various editing or changing

13/09/2012

Amendment

13/09/2012

Updated articles of association

13/09/2012

Registered office transferred inside jurisdiction of the Commercial Court

07/09/2012

Bodacc C : Deposit accounts notice

19/07/2012

Legal Gazette: Resignation / Revocation of the social representative

19/07/2012

Legal Gazette: Head Office Transfer

15/07/2012

Bodacc B: Various editing or changing

06/07/2012

Amendment

06/07/2012

New auditor

06/07/2012

Changes to the Board of Directors

23/06/2012

Legal Gazette: Resignation / Revocation of the social representative

29/05/2012

Legal Gazette: Appointment of the social representative

28/03/2012

Transfer of Establishment

28/03/2012

Update of Company Head Office Identifier

30/01/2012

Bodacc C : Deposit accounts notice

31/12/2011

New accounts available

25/05/2011

Legal Gazette: Appointment of the social representative

28/12/2010

Bodacc C : Deposit accounts notice

22/02/2010

New subsidiarie(s) detected

22/02/2010

New ultimate parent

22/02/2010

New parent detected

31/12/2009

New accounts available

31/12/2009

Bodacc B: Various editing or changing

17/12/2009

Amendment

17/12/2009

Modification du Conseil d'Administration

17/12/2009

Changes to the Board of Directors

17/12/2009

Acte modificatif

08/12/2009

Payment incident closed

12/08/2009

Bodacc C : Deposit accounts notice

06/05/2009

Bodacc B: Various editing or changing

24/04/2009

Acte modificatif

24/04/2009

Minutes of Board meeting

24/04/2009

Appointment/resignation of company officers

24/04/2009

Private document

24/04/2009

Modification du Conseil d'Administration

24/04/2009

Changes to the Board of Directors

26/03/2009

Collection of preferential rights activated for this company

31/12/2008

New accounts available

29/10/2008

New Bodacc B ads detected

29/10/2008

Bodacc B: Various editing or changing

20/10/2008

Minutes of Board meeting

20/10/2008

Appointment/resignation of company officers

20/10/2008

Private document

20/10/2008

Acte modificatif

20/10/2008

Changes to the Board of Directors

20/10/2008

Modification du Conseil d'Administration

30/09/2008

Bodacc C : Deposit accounts notice

15/09/2008

Payment incident closed

01/08/2008

Payment incident detected

20/02/2008

New Bodacc B ads detected

20/02/2008

Bodacc B: Various editing or changing

31/12/2007

New accounts available

09/11/2007

Transfert du Sičge dans le ressort du Tribunal de Commerce

09/11/2007

Registered office transferred inside jurisdiction of the Commercial Court

09/11/2007

Acte modificatif

09/11/2007

Updated articles of association

09/11/2007

Statuts mis ŕ jour

09/11/2007

Minutes of Board meeting

09/11/2007

Private document

26/09/2007

Modification du Conseil d'Administration

26/09/2007

Changes to the Board of Directors

26/09/2007

Minutes of general meeting of shareholders

26/09/2007

PV d'Assemblée

26/09/2007

Appointment/resignation of company officers

26/09/2007

Private document

18/09/2007

Appointment/resignation of company officers

18/09/2007

Minutes of Board meeting

18/09/2007

Changes to the Board of Directors

18/09/2007

Modification du Conseil d'Administration

18/09/2007

Acte modificatif

18/09/2007

Private document

30/03/2007

Minutes of Board meeting

30/03/2007

Appointment/resignation of company officers

30/03/2007

Acte modificatif

30/03/2007

Private document

30/03/2007

Changes to the Board of Directors

30/03/2007

Modification du Conseil d'Administration

14/03/2007

Private document

14/03/2007

Acte modificatif

14/03/2007

Minutes of Board meeting

14/03/2007

Changes to the Board of Directors

14/03/2007

Modification du Conseil d'Administration

14/03/2007

Appointment/resignation of company officers

31/12/2006

New accounts available

02/08/2006

Modification du Conseil d'Administration

02/08/2006

Acte sous seing privé

02/08/2006

Private document

02/08/2006

Appointment/resignation of company officers

02/08/2006

Minutes of general meeting of shareholders

02/08/2006

PV d'Assemblée

02/08/2006

Minutes of Board meeting

02/08/2006

PV du Conseil d'Administration

02/08/2006

Acte modificatif

02/08/2006

Changes to the Board of Directors

02/08/2006

Nomination/démission des organes de gestion

31/12/2005

New accounts available

29/06/2005

Changement de Commissaire aux Comptes

29/06/2005

PV d'Assemblée

29/06/2005

Statuts mis ŕ jour

23/06/2005

Changes to the Board of Directors

23/06/2005

Modification du Conseil d'Administration

23/06/2005

Acte sous seing privé

23/06/2005

Private document

23/06/2005

Appointment/resignation of company officers

23/06/2005

Nomination/démission des organes de gestion

23/06/2005

Minutes of general meeting of shareholders

23/06/2005

PV d'Assemblée

23/06/2005

Statuts mis ŕ jour

23/06/2005

Updated articles of association

21/02/2005

Changes to the Board of Directors

21/02/2005

Minutes of Board meeting

21/02/2005

Acte modificatif

21/02/2005

Nomination/démission des organes de gestion

21/02/2005

PV du Conseil d'Administration

21/02/2005

Private document

21/02/2005

Changement de Président (PDG, PCA)

21/02/2005

Acte sous seing privé

21/02/2005

Modification du Conseil d'Administration

21/02/2005

Appointment/resignation of company officers

04/02/2005

Modification du Conseil d'Administration

04/02/2005

Changes to the Board of Directors

04/02/2005

Acte modificatif

04/02/2005

PV du Conseil d'Administration

04/02/2005

Minutes of Board meeting

04/02/2005

Nomination/démission des organes de gestion

04/02/2005

Appointment/resignation of company officers

04/02/2005

Private document

04/02/2005

Acte sous seing privé

31/12/2004

New accounts available

15/07/2004

Nomination/démission des organes de gestion

15/07/2004

Updated articles of association

15/07/2004

Modification du Conseil d'Administration

15/07/2004

Appointment/resignation of company officers

15/07/2004

Acte sous seing privé

15/07/2004

Private document

15/07/2004

Statuts mis ŕ jour

15/07/2004

Changes to the Board of Directors

15/07/2004

PV d'Assemblée

15/07/2004

Minutes of general meeting of shareholders

16/01/2004

PV du Conseil d'Administration

16/01/2004

Acte sous seing privé

16/01/2004

Statuts mis ŕ jour

16/01/2004

Transfert du Sičge dans le ressort du Tribunal de Commerce

16/01/2004

Acte modificatif

31/12/2003

New accounts available

29/07/2003

Acte modificatif

29/07/2003

Changement de Président (PDG, PCA)

29/07/2003

Modification du Conseil d'Administration

29/07/2003

Acte sous seing privé

29/07/2003

Nomination/démission des organes de gestion

29/07/2003

PV d'Assemblée

29/07/2003

PV du Conseil d'Administration

25/04/2003

Acte sous seing privé

25/04/2003

Acte modificatif

25/04/2003

Nomination/démission des organes de gestion

25/04/2003

PV du Conseil d'Administration

25/04/2003

Modification du Conseil d'Administration

12/08/2002

Acte sous seing privé

12/08/2002

Acte modificatif

12/08/2002

PV du Conseil d'Administration

12/08/2002

Statuts mis ŕ jour

12/08/2002

PV d'Assemblée

12/08/2002

Nomination/démission des organes de gestion

12/08/2002

Modification du Conseil d'Administration

21/08/2001

Acte sous seing privé

21/08/2001

Modification du Conseil d'Administration

21/08/2001

Augmentation de Capital

21/08/2001

Conversion du Capital Social en Euros

21/08/2001

Statuts mis ŕ jour

21/08/2001

PV d'Assemblée

21/03/2001

Modification du Conseil d'Administration

21/03/2001

Statuts mis ŕ jour

21/03/2001

PV d'Assemblée

21/03/2001

Nomination/démission des organes de gestion

21/03/2001

Acte sous seing privé

29/08/2000

PV d'Assemblée

29/08/2000

Acte sous seing privé

29/08/2000

Modification du Conseil d'Administration

29/08/2000

Nomination/démission des organes de gestion

02/09/1999

PV d'Assemblée

02/09/1999

Modification du Conseil d'Administration

02/09/1999

Acte sous seing privé

02/09/1999

Nomination/démission des organes de gestion

02/09/1999

Changement de Commissaire aux Comptes

31/03/1999

Modification du Conseil d'Administration

31/03/1999

Acte modificatif

31/03/1999

PV du Conseil d'Administration

31/03/1999

Acte sous seing privé

31/03/1999

Nomination/démission des organes de gestion

05/10/1998

Acte sous seing privé

05/10/1998

Modification du Conseil d'Administration

05/10/1998

Nomination/démission des organes de gestion

05/10/1998

PV d'Assemblée

01/10/1997

PV d'Assemblée

01/10/1997

Nomination/démission des organes de gestion

01/10/1997

Modification du Conseil d'Administration

01/10/1997

Acte sous seing privé

12/08/1996

Modification de l'objet social

12/08/1996

Acte modificatif

12/08/1996

Statuts mis ŕ jour

12/08/1996

PV d'Assemblée

16/10/1995

Modification du Conseil d'Administration

16/10/1995

Nomination/démission des organes de gestion

16/10/1995

Acte modificatif

16/10/1995

PV d'Assemblée

16/10/1995

Statuts mis ŕ jour

04/04/1995

Nomination/démission des organes de gestion

04/04/1995

PV d'Assemblée

04/04/1995

Acte modificatif

04/04/1995

Modification du Conseil d'Administration

22/08/1994

Acte modificatif

22/08/1994

PV du Conseil d'Administration

03/08/1992

Acte modificatif

03/08/1992

PV d'Assemblée

03/08/1992

Nomination/démission des organes de gestion

03/08/1992

Modification du Conseil d'Administration

 

 

 

 

Establishment events history

 

 

Date

Description

01/08/2014

Modification of Head office

02/07/2014

23/02/2014

Update of phone numbers

30/08/2013

08/07/2013

 

08/06/2013

 

28/03/2012

Formation of Head office (after transfer)

 

 

 

Directors

 

Name

M. CARON STEPHANE 

 

Manager position

Administrator

Date of birth

30/12/1961

 

Place of birth

DIEPPE (76)

 

Type

Individual

Name at birth

 

 

 

 

Name

M. GOURNAY DANIEL

 

Manager position

Administrator

Date of birth

11/01/1953

 

Place of birth              

LISIEUX

 

Type

Individual

Name at birth

 

 

 

 

Name

M. PROU MARC

 

Manager position

Administrator

Date of birth

17/06/1955

 

Place of birth

TOUVOIS

 

Type

Individual

Name at birth

 

 

 

 

Name

M. PAPIN SERGE

 

Manager position

Administrator, Managing director, Chairman of the Board

Date of birth

01/08/1955

 

Place of birth

ST GILLES CROIX DE VIE

 

Type

Individual

Name at birth

 

 

 

 

Name

M. DARRASSE GUILLAUME

 

Manager position

Delegated managing director

Date of birth

24/06/1963

 

Place of birth

PARIS 8

 

Type

Individual

Name at birth

 

 

 

 

Name

M. MAUCOURT PATRICK

 

Manager position

Administrator

Date of birth

16/08/1963

 

Place of birth

ANGERS

 

Type

Individual

Name at birth

 

 

 

 

Name

M. SCHELCHER DOMINIQUE

 

Manager position

Administrator

Date of birth

11/04/1971

 

Place of birth

COLMAR

 

Type

Individual

Name at birth

 

 

 

 

Name

M. BOLTZ THIERRY

 

Manager position

Administrator

Date of birth

14/02/1968

 

Place of birth

MULHOUSE

 

Type

Individual

Name at birth

 

 

 

 

Name

Mme. MISKDJIAN INGRID

 

Manager position

Administrator

Date of birth

12/04/1968

 

Place of birth

LYON

 

Type

Individual

Name at birth

 

 

 

 

Name

M. HIRSCHNER RICHARD

 

Manager position

Administrator

Date of birth

25/07/1961

 

Place of birth

STRASBOURG

 

Type

Individual

Name at birth

 

 

 

 

Name

M. BENHAMOU STÉPHANE

 

Manager position

Administrator

Date of birth

24/09/1956

 

Place of birth

MILIANA(ALGERIE)

 

Type

Individual

Name at birth

 

 

 

 

Name

M. AUBE DENIS

 

Manager position

Administrator

Date of birth

03/12/1962

 

Place of birth

DREUX

 

Type

Individual

Name at birth

 

 

 

 

Name

M. COLLET GILLES

 

Manager position

Administrator

Date of birth

22/10/1960

 

Place of birth

PLEGUIEN

 

Type

Individual

Name at birth

 

 

 

 

Name

M. THIBOUS GÉRARD

 

Manager position

Administrator

Date of birth

17/04/1947

 

Place of birth

LA FERRIERE AU DOYEN

 

Type

Individual

Name at birth

 

 

 

 

Name

M. VAPPEREAU ALAIN

 

Manager position

Administrator

Date of birth

13/09/1957

 

Place of birth

STE HONORINE LA GUILLAUME

 

Type

Individual

Name at birth

 

 

 

 

Name

M. BESNARD STÉPHANE

 

Manager position

Administrator

Date of birth

30/04/1970

 

Place of birth

QUIMPER

 

Type

Individual

Name at birth

 

 

 

 

Name

M. PELLETIER LOĎC

 

Manager position

Administrator

Date of birth

15/08/1957

 

Place of birth

MEAUX

 

Type

Individual

Name at birth

 

 

 

 

Name

M. DIERICK SÉBASTIEN

 

Manager position

Administrator

Date of birth

08/05/1972

 

Place of birth

NEUILLY SUR SEINE

 

Type

Individual

Name at birth

 

 

 

 

Name

M. BRINGER NICOLAS

 

Manager position

Administrator

Date of birth

09/11/1971

 

Place of birth

MENDE

 

Type

Individual

Name at birth

 

 

 

 

Previous Directors

 

View the directors history for this company
If you want to view the directors history, please click on the link view details.

 

Manager position

Title and name

Date of Birth/Place of Birth

Administrator

M THIERRY BOLTZ

- - -

Administrator

M GERARD BUR

- - -

Administrator

M GÉRARD BUR

8/6/1952 - PARIS

Administrator

M MARC ELLUL

8/16/1964 - PERPIGNAN

Administrator

M SERGE HADJADJ

- - -

Administrator

M PATRICK MAUCOURT

- - -

Administrator

DOMINIQUE SCHELCHER

- - -

Administrator

M GEORGES TISCHMACHER

- - -

Administrator

Mme INGRID MISKDJIAN

4/12/1968 - LYON

 

 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.61.70

UK Pound

1

Rs.93.41

Euro

1

Rs.71.33

 

 

INFORMATION DETAILS

 

Analysis Done by :

SUB

 

 

Report Prepared by :

ANK

 


 

RATING EXPLANATIONS

 

RATING

STATUS

 

 

PROPOSED CREDIT LINE

>86

Aaa

Possesses an extremely sound financial base with the strongest capability for timely payment of interest and principal sums

 

Unlimited

71-85

Aa

Possesses adequate working capital. No caution needed for credit transaction. It has above average (strong) capability for payment of interest and principal sums

 

Large

56-70

A

Financial & operational base are regarded healthy. General unfavourable factors will not cause fatal effect. Satisfactory capability for payment of interest and principal sums

 

Fairly Large

41-55

Ba

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

 

Satisfactory

26-40

B

Capability to overcome financial difficulties seems comparatively below average.

 

Small

11-25

Ca

Adverse factors are apparent. Repayment of interest and principal sums in default or expected to be in default upon maturity

 

Limited with full security

<10

C

Absolute credit risk exists. Caution needed to be exercised

 

 

Credit not recommended

--

NB

                                       New Business

 

--

 

This score serves as a reference to assess SC’s credit risk and to set the amount of credit to be extended. It is calculated from a composite of weighted scores obtained from each of the major sections of this report. The assessed factors and their relative weights (as indicated through %) are as follows:

 

Financial condition (40%)            Ownership background (20%)                  Payment record (10%)

Credit history (10%)                   Market trend (10%)                                Operational size (10%)

 

 

PRIVATE & CONFIDENTIAL : This information is provided to you at your request, you having employed MIPL for such purpose. You will use the information as aid only in determining the propriety of giving credit and generally as an aid to your business and for no other purpose. You will hold the information in strict confidence, and shall not reveal it or make it known to the subject persons, firms or corporations or to any other. MIPL does not warrant the correctness of the information as you hold it free of any liability whatsoever. You will be liable to and indemnify MIPL for any loss, damage or expense, occasioned by your breach or non observance of any one, or more of these conditions

This report is issued at your request without any risk and responsibility on the part of MIRA INFORM PRIVATE LIMITED (MIPL) or its officials.