MIRA INFORM REPORT

 

 

Report No. :

325310

Report Date :

02.06.2015

 

IDENTIFICATION DETAILS

 

Name :

TECUMSEH EUROPE SA

 

 

Registered Office :

2 Av Avenue Blaise Pascal, 38090 Vaulx Milieu

 

 

Country :

France

 

 

Financials (as on) :

31.12.2013

 

 

Date of Incorporation :

February 1955

 

 

Com. Reg. No.:

RCS Vienne B 775 727 233

 

 

Legal Form :

Public Limited Company With Board Of Directors

 

 

Line of Business :

Engaged as manufacturer of Hermetic Compressors and condensing units for residential and commercial refrigeration and Air Conditioning Applications.

 

Subject product ranges includes:-

·         Reciprocating Compressors Piston

·         Rotary Compressors

·         Scroll Compressors

·         Condensing Units

 

 

No of Employees :

1170 (31.12.2013)

 

 

RATING & COMMENTS

 

MIRA’s Rating :

B

 

RATING

STATUS

PROPOSED CREDIT LINE

26-40

B

Capability to overcome financial difficulties seems comparatively below average.

Small

 

 

Status :

Moderate

Payment Behaviour :

Slow but Correct

Litigation :

Clear 

 

 

NOTES :

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

 

 

ECGC Country Risk Classification List – December 31, 2014

 

Country Name

Previous Rating

(30.09.2014)

Current Rating

(31.12.2014)

France

A1

A1

 

Risk Category

ECGC Classification

Insignificant

 

A1

Low

 

A2

Moderate

 

B1

High

 

B2

Very High

 

C1

Restricted

 

C2

Off-credit

 

D

 


 

France ECONOMIC OVERVIEW

 

The French economy is diversified across all sectors. The government has partially or fully privatized many large companies, including Air France, France Telecom, Renault, and Thales. However, the government maintains a strong presence in some sectors, particularly power, public transport, and defense industries. With more than 84 million foreign tourists per year, France is the most visited country in the world and maintains the third largest income in the world from tourism. France's leaders remain committed to a capitalism in which they maintain social equity by means of laws, tax policies, and social spending that mitigate economic inequality. France's real GDP increased by 0.4% in 2014. The unemployment rate (including overseas territories) increased from 7.8% in 2008 to 10.5% in 2014. Youth unemployment in metropolitan France decreased from a high of 25.4% in the fourth quarter of 2012 to 24.3% in the fourth quarter of 2014. Lower-than-expected growth and high spending have strained France's public finances. The budget deficit rose sharply from 3.3% of GDP in 2008 to 7.5% of GDP in 2009 before improving to 4.3% of GDP in 2014, while France's public debt rose from 68% of GDP to more than 92% over the same period. Elected on a conventionally leftist platform, President Francois HOLLANDE surprised and angered many supporters with a January 2014 speech announcing a sharp change in his economic policy, recasting himself as a liberalizing reformer. The government's budget for 2014 shifted the balance of fiscal consolidation from taxes to a total of $24 billion in spending cuts. In December 2014, HOLLANDE announced additional reforms, including a plan to extend commercial business hours, liberalize professional services and sell off $6.2-12.4 billion in state owned assets. France’s tax burden remains well above the EU average and income tax cuts over the past decade are being partly reversed, particularly for higher earners. The top rate of income tax is 41%. The government is allowing a 75% payroll tax on salaries over $1.24 million to lapse.

 

Source : CIA

 


Company summary

 

Name                                       TECUMSEH EUROPE SA

Type of Establishment             Head Office

Postal Address                         2 AV AVENUE BLAISE PASCAL

38090 VAULX MILIEU

Telephone                                04 74 82 24 00

Share Capital                           15,054,191 Euros

Incorporation Date                   02/1955                                                 Nationality                    France

                                                                                                            Currency                      Euros

Activity (APE)                           Engaged as manufacturer of Hermetic Compressors and condensing units for

residential and commercial refrigeration and Air Conditioning Applications.

 

Product details                       

·         Reciprocating Compressors Piston

·         Rotary Compressors

·         Scroll Compressors

·         Condensing Units

 

Last account Date                     31/12/2013

EUR VAT Number                     FR03775727233

Legal form                               Public limited company with board of directors

Court Registry Number             19 5 5B00019

Registration Court                    Vienne (38)

RCS Registration                      RCS Vienne B 775 727 233

 

 

Key Financials

 

YEAR TO DATE   TURNOVER             GROSS OPERATING   SHAREHOLDER'S EQUITY  NET RESULT                                 Employees

                SURPLUS

31/12/2013              201,144,530 €         1.82% Turnover                     18,286,187 €                           -440,572 €                1170 (31.12.2013)

31/12/2012              211,457,117 €         0.06% Turnover                     39,283,146 €                           -6,647,307 €            -

31/12/2011           199,952,626 €            -1.57% Turnover                    46,897,967 €                           -2,902,978 €            -

 

 

Ultimate Holding Company

 

Name                                                  

TECUMSEH PRODUCTS COMPANY

 

 

Directors

 

Current Directors                                               6

 

 

Preferential Right

 

No social security and tax office preferential right to date

 

Establishment Details

 

Type of Establishment

Head Office

Production Role

-

APE/NAF Code

2813Z

Activity

Engaged as manufacturer of Hermetic Compressors and condensing units for residential and commercial refrigeration and Air Conditioning Applications.

Formation Date

02/2009

Reason for Formation

Formation

Activity Nature

-

Activity Location

-

Trading Address

2 AVENUE AVENUE BLAISE PASCAL 38090 VAULX MILIEU

Department

Isere (38)

E-Mail :

tecsup@tecumseh.com 

 

 

Location Surface

-

District

-

City

VAULX MILIEU

Status

Economically active

Business Pages FT®

MATERIEL DE REFRIGERATION ET CONGELATION (FABRICATION, GROS)

Region

Rhone-Alpes

 

 

Other Establishment(s)

 

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

same area

 

Mono-activity status     Legal unit with multiple establishments having main activities in many divisions, which

one activity grouping from 50 to 80% of workforce

 

Branches                      5 branch entities in this company

                       

Company Name

Company Type

APE/NAF Code

Activity

City

Post Code

TECUMSEH EUROPE SA

Head Office

2813Z

Fabrication d'autres pompes et compresseurs

VAULX MILIEU

38090

TECUMSEH EUROPE SA

Branch

2813Z

Fabrication d'autres pompes et compresseurs

SAINT QUENTIN FALLAVIER

38070

TECUMSEH EUROPE SA

Branch

2813Z

Fabrication d'autres pompes et compresseurs

ST PIERRE DE VARENGEVILLE

76480

TECUMSEH EUROPE SA

Branch

2813Z

Fabrication d'autres pompes et compresseurs

RUEIL MALMAISON

92500

TECUMSEH EUROPE SA

Branch

2813Z

Fabrication d'autres pompes et compresseurs

CESSIEU

38110

 

Workforces

 

Company workforce                 1170 (31.12.2013)

 

 

Commentary

 

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

 

·         The increase in the gearing percentage over the last two accounting periods is 55 %

·         The return on total assets employed is -1

·         The pre-tax profit is -824,261 €

·         The stock to turnover ratio is 10.37

·         The ratio total assets to total liabilities is 1.29

·         The sales to current assets ratio is 3.15

·         Department code with low risk rating

·         Industry code with low risk rating

·         The company has 8 directors

·         Low risk workforce size

·         The total assets are 82,017,056 €

·         The risk provisions are 16,737,231 €

·         The net turnover is 201,144,530 €

·         The net current assets are 63,856,199 €

·         The liabilities are 46,913,243 €

·         The creditor days are 38.09

·         The shareholder's equity is 18,286,187 €

 

 

Summary off preferential rights

 

Company monitored since         10/12/2007

Status of Monitoring                  No social security and tax office preferential right to date

 

 

Historique

 

Registration          Registration date Date of the             Creditor                                   Amount of debt                                  

Number                                                  planned end

 

41300148                                14/10/2013              24/10/2013              SIE DE LISLE DABEAU          82,580 EUR

 

Reason

for

closure                   Crossed Off

Court                      Vienne

Creditor                  SIE DE LISLE DABEAU

Debtor                    TECUMSEH EUROPE

AV de la Libération 38290 LA VERPILLIERE

 

 

Group Data

 

Maison-mère ultime                 TECUMSEH PRODUCTS COMPANY

Direct parent                            TECUMSEH PRODUCTS COMPANY - Majoritaire

 

Group – Number of companies            2

Linkages – Number of companies        40

Number of countries                            15

 

NAME                                                               PARTS             LAST ACCOUNT PUBLISHED

TECUMSEH PRODUCTS CO                             --                      --

TECUMSEH EUROPE SA                                  Majoritaire         31/12/2013

 

 

Linkages

 

COMPANY NAME                                 LAST ACCOUNT PUBLISHED               TURNOVER

TECUMSEH SERVICE FRANCE             31/12/2004                                            484,948 €

TECUMSEH DEUTSCHLAND GMBH      ---                                                         ---

MP PUMPS, INC                                                                                               2,985,000 $

TECUMSEH COMPRESSOR CO            ----                                                        2,176,000 $

WEBSTER ENGINEERING &

MANUFACTUING CO L.L.C                    ----                                                        0 $

LIONHEART VENTURES                        ----                                                        8,266,000 $

EVERGY, INC                                       ----                                                        ----

EVERGY, INC                                       ----                                                        0 $

RED RAY MFG INC                               ----                                                        5,790,000 $

SELAS HEAT TECHNOLOGY CO LLC  ----                                                          524,000 $

ENSIGN RIBBON BURNERS, LLC          ----                                                        3,546,000 $

FASCO ASIA PACIFIC LTD.                   ---                                                         ---

FASCO AUSTRALIA PTY. LTD. ---                                                         ----

FASCO INDUSTRIES, INC.                    ----                                                        ----

FASCO MOTORS, LTD              ----                                                        ----

FASCO YAMABISHI CO., LTD.              ----                                                        ----

L'UNITE HERMETIQUE-FAR EAST SD   ----                                                        ----

LITTLE GIANT PUMP COMPANY            ----                                                        -----

MANUFACTURING DATA SYSTEMS, IN ----                                                        ----

MOTOCO A.S                                       -----                                                       -----

MOTORES FASCO DE MEXICO            -----                                                       ----

SOCIETE IMMOBILIERE DE CONSTRU ----                                                         ----

SOCIETE T.I.G.E.R.                               ----                                                        ----

TECUMSEH COMPRESSOR COMPANY ----                                                       ----

TECUMSEH DO BRASIL EUROPE SRL. ----                                                        ----

TECUMSEH DO BRASIL USA                ----                                                        ----

 

 

Shareholder(s)

                                   

Name

TECUMSEH PRODUCTS COMPANY

 

 

Name of representative

M MERRITT WILLIAM JOHN

 

 

Manager position

Administrator                                             Date of birth 21/11/1958

 

 

Place of birth

MICHIGAN(ETATS-UNIS DAMERIQUE)

 

 

Type

Moral person                          

 

 

 

 

Director(s)

                                   

Name

Mme. STIPP JANICE ELAINE

 

 

Manager position

Chairman of the Board, Managing            Date of birth 22/09/1959 director, Administrator

 

 

Place of birth

MICHIGAN(ETATS-UNIS DAMERIQUE)

 

 

Type

Individual                                                 Name at birth PELOWSKI

 

 

 

Name

M. JACKSON ROGER ALAN

 

 

Manager position

Administrator                                           Date of birth 10/05/1946

 

 

Place of birth

TAUNTON(ROYAUME-UNI)

 

 

Type

Individual                             

 

 

 

Name

Mme. SEYCHELLES VERONIQUE

 

 

Manager position

Administrator                                       Date of birth 09/06/1973

 

 

Place of birth

DECINES CHARPIEU(69)

 

 

Type

Individual                                          Name at birth BARROSO

 

 

 

Name

M. MAMMALE MICHAEL JEAN ANDRE

 

 

Manager position

Administrator                                  Date of birth 30/06/1978

 

 

Place of birth

BARENTIN(76)

 

 

Type

Individual                         

 

 

 

Name

M. KARP HAROLD

 

 

Manager position

Administrator                                  Date of birth 04/09/1956

 

 

Place of birth

KENTUCKY(ETATS-UNIS DAMERIQUE)

 

 

Type

Individual                       

 

 

 

Previous Directors

                                   

Manager position

Title and name                               Date of Birth/Place of Birth

Chairman of the Board

M. CONNOR JAMES JOHN           26/11/1951 - DETROIT(ETATS-UNIS DAMERIQUE)

Managing director

M. CONNOR JAMES JOHN            26/11/1951 - DETROIT(ETATS-UNIS DAMERIQUE)

Administrator

M. BILLOUD GEORGES                 15/11/1953 - LA TOUR DU PIN(38)

Administrator

M. BUKER EDWIN                              ---

Administrator

MME. DENNISON JUDITH                 ---

Administrator

M. HUDSON MARCUS DARNELL     19/08/1970 - DETROIT(ETATS-UNIS DAMERIQUE)

Administrator            M. NOELKE MICHAEL ALFRED              23/12/1953 WASHINGTON(ETATS-UNIS

   DAMERIQUE)

Administrator             M. PIROTTE JOEL                               ----

Administrator             M. ZAGATA WALTER                           -----

Administrator             M. KARP HAROLD                            04/09/1956 KENTUCKY(ETATS-UNIS DAMERIQUE)

 

 

Recent publications in Gazettes

 

Publication date                                   Gazette Name                           Description

08/12/2014                                            Bodacc C                                 Comptes annuels et rapports

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

3604 - 775727233 RCS. TECUMSEH EUROPE S.A.. Forme: Societe Anonyme a Conseil d'Administration. Adresse: 2 avenue Blaise Pascal 38090 Vaulx-Milieu. Commentaires: Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

13/11/2014        Bodacc B         Modification et mutation diverse

 

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

1929 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme: Societe Anonyme a Conseil d'Administration. Administration : HUDSON Marcus Darnell nom d'usage : HUDSON n'est plus administrates. Societe de droit etranger TECUMSEH PRODUCTS COMPANY devient administrateur represente(e) par MERRITT William John nom d'usage : MERRITT. Activite: . Commentaires: Modification de l'administration.

10/10/2014        JAL      Appointment of the social representative

 

Tribune de Vienne et de l Isere (La)

Date de decision : 23/06/2014

Societe faisant I'objet d'une nomination : 775727233 - TECUMSEH EUROPE SA, 2 AV AVENUE BLAISE PASCAL, 38090 VAULX MILIEU Nomine: Non renseignee TECUMSEH PRODUCTS COMPANY, 48108 ANN ARBOR En la fonction de: Administrateur

10/10/2014        JAL      Resignation / Revocation of the social representative

 

Tribune de Vienne et de l Isere (La)

Date de decision : 23/06/2014

La societe 775727233 - TECUMSEH EUROPE SA, 2 AV AVENUE BLAISE PASCAL, 38090 VAULX MILIEU Fait I'objet du depart de Monsieur Marcus Hudson

12/09/2014        Bodacc B         Modification et mutation diverse

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

696 - 775 727 233 RCS Vienne. TECUMSEH EUROPE SA Forme: Societe Anonyme a Conseil d'Administration. Administration : PELOWSKI Janice Elaine nom d'usage : STIPP devient president du conseil d'administration. PELOWSKI Janice Elaine nom d'usage : STIPP devient directeur general. CONNOR James John nom d'usage : CONNOR n'est plus president du conseil d'administration. CONNOR James John nom d'usage : CONNOR n'est plus directeur general. KARP Harold nom d'usage : KARP devient administrateur. Activite: . Commentaires: Modification de l'administration.

 

08/08/2014        JAL      Appointment of the social representative

 

Essor (L )/Edition de l Isere

Date de decision : 18/07/2014

Societe faisant I'objet d'une nomination : 775727233 - TECUMSEH EUROPE SA, 2 AV AVENUE BLAISE PASCAL, 38090 VAULX MILIEU

Nomine: Madame Janice STIPP, 48301 MICHIGAN

En la fonction de: President du Conseil d'Administration

Nomine : Monsieur Harold KARP, 35802 ALABAMA En Ia fonction de : Administrateur

Nomine: Madame Janice STIPP, 48301 MICHIGAN En la fonction de: Directeur general

08/08/2014        JAL      Resignation / Revocation of the social representative

 

Essor (L )/Edition de l Isere

Date de decision : 18/07/2014

La societe 775727233 - TECUMSEH EUROPE SA, 2 AV AVENUE BLAISE PASCAL, 38090 VAULX MILIEU Fait I'objet du depart de Monsieur James CONNOR, 462 Cumberland Trail, 48381, MILFORD, MICHIGAN, De Monsieur James CONNOR, 462 Cumberland Trail, 48381, MILFORD, MICHIGAN, De Monsieur James CONNOR, 462 Cumberland Trail, 48381, MILFORD, MICHIGAN

25/06/2014        Bodacc B         Modification et mutation diverse

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

1888 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme: Societe Anonyme a Conseil d'Administration. Capital: 15054191.59 EUR. Activite: .

Commentaires : Modification du capital.

27/04/2014        Bodacc B         Modification et mutation diverse

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

1115 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme: Societe Anonyme a Conseil d'Administration. Administration : BILLOUD Georges nom d'usage : BILLOUD n'est plus administrateur. MAMMALE Michael Jean Andre nom d'usage : MAMMALE devient administrateur. Capital: 42853406.09 EUR.

Activite : .

Commentaires: Modification du capital. Modification de l'administration.
28/02/2014        JAL      Modification of the share capital

 

Essor (L')/Edition de l'Isere

Date de decision : 22/10/2013

La societe: 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU a subi une augmentation de son capital social

desormais de 42 853 406 €

Date d'effet: 22/10/2013

28/02/2014        JAL      Appointment of the social representative

Essor (L )/Edition de l Isere

Date de decision : 22/06/2011

Societe faisant l'objet d'une nomination : 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU

Nomine : Monsieur Michael MAMMALE, 76360 BARENTIN

En la fonction de: Administrateur

28/02/2014        JAL      Resignation / Revocation of the social representative

Essor (L )/Edition de l Isere

Date de decision : 22/06/2011

La societe 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU Fait l'objet du depart de Monsieur Georges BILLOUD

29/07/2013        Bodacc C         Comptes annuels et rapports

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

6307 - 775727233 RCS. TECUMSEH EUROPE S.A.. Forme : Societe Anonyme a Conseil d'Administration. Adresse : 2 avenue Blaise Pascal 38090 Vaulx-Milieu.

Commentaires: Comptes annuels et rapports de l'exercice clos le : 31/12/2012.
26/07/2013        Bodacc B         Modification et mutation diverse

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

477 - 775 727 233 RCS Vienne. TECUMSEH EUROPE SA Forme: Societe Anonyme a Conseil d'Administration. Administration : BARROSO Veronique nom d'usage : SEYCHELLES devient administrateur. Activite: . Commentaires: Modification de l'administration.

26/07/2013        Bodacc B         Modification et mutation diverse

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

481 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme : Societe Anonyme a Conseil d'Administration. Administration : NOELKE Michael Alfred nom

d'usage : NOELKE n'est plus administrateur. PELOWSKI Janice Elaine nom d'usage : STIPP devient administrateur. Activite: . Commentaires: Modification de l'administration.

31/05/2013        JAL      Appointment of the social representative

 

Essor (L )/Edition de l Isere

Date de decision : 26/04/2013

Societe faisant l'objet d'une nomination : 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU

Nomine : Madame Veronique SEYCHELLES, 38730 DOISSIN En la fonction de : Administrateur

Nomine: Madame Janice STIPP, 48301 MICHIGAN En la fonction de: Administrateur

31/05/2013        JAL      Resignation / Revocation of the social representative

 

Essor (L )/Edition de l Isere

Date de decision : 26/04/2013

La societe 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU Fait l'objet du depart de Monsieur Michael NOELKE

27/03/2013        Bodacc B         Modification et mutation diverse

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

1785 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme: Societe Anonyme a Conseil d'Administration. Administration : WAINRIGHT James Edward nom d'usage : WAINRIGHT n'est plus administrateur. Activite: . Commentaires: Modification de l'administration.

27/03/2013        Bodacc B         Modification et mutation diverse

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

1788 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme: Societe Anonyme a Conseil d'Administration. Administration : MARCHIOL Gilbert nom d'usage : MARCHIOL n'est plus administrateur. Activite: .

Commentaires : Modification de l'administration.

13/03/2013        Bodacc B         Modification et mutation diverse

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

1169 - 775 727 233 RCS Vienne. TECUMSEH EUROPE SA Forme: Societe Anonyme a Conseil d'Administration. Administration : CONNOR James John nom d'usage : CONNOR devient directeur general. RUFFATO Sandro Claudio nom d'usage : RUFFATO n'est plus directeur general. Activite: . Commentaires: Modification de l'administration.

01/03/2013        JAL      Appointment of the social representative

 

Essor (L )/Edition de l Isere

Date de decision : 13/02/2013

Societe faisant l'objet d'une nomination : 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU Nomine: Monsieur James CONNOR, 48381 MICHIGAN En la fonction de: Directeur general

24/10/2012        Bodacc C         Comptes annuels et rapports

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

4115 - 775727233 RCS. TECUMSEH EUROPE S.A.. Forme : Societe Anonyme a Conseil d'Administration. Adresse : 2 avenue Blaise Pascal 38090 Vaulx-Milieu.

Commentaires: Comptes annuels et rapports de l'exercice clos le : 31/12/2011.
07/11/2011        Bodacc C         Comptes annuels et rapports

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

6780 - 775727233 RCS. TECUMSEH EUROPE S.A.. Forme : Societe Anonyme a Conseil d'Administration. Adresse : 2 avenue Blaise Pascal 38090 Vaulx-Milieu.

Commentaires: Comptes annuels et rapports de l'exercice clos le : 31/12/2010.
24/06/2011        Bodacc B         Modification et mutation diverse

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

849 - 775 727 233 RCS Vienne. TECUMSEH EUROPE SA Forme: Societe Anonyme a Conseil d'Administration. Administration : WAINRIGHT James Edward nom d'usage : WAINRIGHT devient president du conseil d'administration. RUFFATO Sandro Claudio nom d'usage : RUFFATO n'est plus president du conseil d'administration. WAINRIGHT James Edward nom d'usage : WAINRIGHT n'est plus administrateur. Activite: . Commentaires: Modification de l'administration.

19/06/2011        Bodacc B         Modification et mutation diverse

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

- 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme : Societe Anonyme a Conseil d'Administration. Administration : DENNISON Judith Lynn nom

d'usage : DENNISON n'est plus administrateur. Activite: . Commentaires: Modification de l'administration.

19/06/2011        Bodacc B         Modification et mutation diverse

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

- 775 727 233 RCS Vienne. TECUMSEH EUROPE SA Forme: Societe Anonyme a Conseil d'Administration. Administration : HUDSON Marcus Darnell nom d'usage : HUDSON devient administrateur. NOELKE Michael Alfred nom d'usage : NOELKE devient administrateur. JACKSON Roger Alan nom d'usage : JACKSON devient administrateur. CONNOR James John nom d'usage : CONNOR devient administrateur. Activite: .

Commentaires: Modification de l'administration.

27/05/2011        JAL      Appointment of the social representative

 

Essor (L')/Edition de l'Isere

Societe faisant l'objet d'une nomination : 527562276 - TECUMSEH EUROPE ASIA, 2 AV BLAISE PASCAL, 38090 VAULX MILIEU

Nomine :

En la fonction de : President

Date d'effet: 17/05/2011

13/05/2011        JAL      Appointment of the social representative

 

Essor (L')/Edition de l'Isere

Societe faisant l'objet d'une nomination : 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU Nomine: Monsieur James John CONNOR, 462 Cumberland Trail, 48381 MILFORD, MICHIGAN

En la fonction de : Administrateur

Nomine: Monsieur Roger JACKSON, 7 Manorwood Drive, 48304 BLOOMFIELD HILLS, MICHIGAN

En la fonction de : Administrateur

Nomine: Monsieur Michael NOELKE, 4443 Kerth Manor Drive, 63128 ST. LOUIS, MISSOURI

En la fonction de : Administrateur

Nomine: Monsieur Marcus HUDSON, 46672 Pinehurst Circle, NORTHVILLE - MICHIGAN

En la fonction de : Administrateur

Date d'effet: 06/01/2011

13/05/2011        JAL      Resignation / Revocation of the social representative

 

Essor (L')/Edition de l'Isere

Date de decision : 29/04/2011

La societe 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU Fait l'objet du depart de Date d'effet: 06/01/2011

16/12/2010        Bodacc B         Modification et mutation diverse

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

1242 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme: Societe Anonyme a Conseil d'Administration. Administration : BERNARD Gilles Jean Maurice Georges Marcel Arnaud nom d'usage : BERNARD n'est plus administrateur. Activite: .

Commentaires : Modification de l'administration.

19/11/2010

JAL      Resignation / Revocation of the social representative

Affiches de Grenoble et du Dauphine (Les)

Date de decision : 19/10/2010

La societe 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU Fait l'objet du depart de Date d'effet: 19/10/2010

06/09/2010        Bodacc C         Comptes annuels et rapports

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

4258 - 775727233 RCS. TECUMSEH EUROPE S.A.. Forme : Societe Anonyme a Conseil d'Administration. Adresse : 2 avenue Blaise Pascal 38090 Vaulx-Milieu.

Commentaires: Comptes annuels et rapports de l'exercice clos le : 31/12/2009.
04/07/2010        Bodacc B         Modification et mutation diverse

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

1215 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme: Societe Anonyme a Conseil d'Administration. Administration : NICHOLSON James Scott nom d'usage : NICHOLSON James n'est plus administrateur. WAINRIGHT James Edward nom d'usage : WAINRIGHT James devient administrateur. Commentaires: Modification de l'administration.

28/05/2010        JAL      Appointment of the social representative

 

LES AFFICHES DE GRENOBLE ET DU DAUPHINE

Societe faisant objet d'une nomination : 775727233 - TECUMSEH EUROPE SA, 2 AV DE LA LIBERATION, 38290 LA VERPILLIERE Nomine: Monsieur James WAINRIGHT En la fonction de: Administrateur

28/05/2010        JAL      Resignation / Revocation of the social representative

 

LES AFFICHES DE GRENOBLE ET DU DAUPHINE

Date de decision : 29/04/2010

La societe 775727233 - TECUMSEH EUROPE SA, 2 AV DE LA LIBERATION, 38290 LA VERPILLIERE Fait l'objet du depart de Monsieur James NICHOLSON

16/04/2010        Bodacc B         Modification et mutation diverse

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

701 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme : Societe Anonyme a Conseil d'Administration. Administration : PIROTTE Joel Marcel Anne

Henri nom d'usage : PIROTTE Joel n'est plus administrateur. Activite: . Commentaires: Modification de l'administration.

30/12/2009        Bodacc B         Modification et mutation diverse

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

1119 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme: Societe Anonyme a Conseil d'Administration. Administration : BUKER Edwin Lee nom d'usage : BUKER Edwin n'est plus administrateur. Commentaires: Modification de l'administration.

30/12/2009        Bodacc B         Modification et mutation diverse

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

1131 - 775 727 233 RCS Vienne. TECUMSEH EUROPE SA Forme: Societe Anonyme a Conseil d'Administration. Adresse du siege social: 2 avenue Blaise Pascal, 38090 Vaulx-Milieu. Commentaires: Nouveau siege.

15/10/2009        Bodacc B         Modification et mutation diverse

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

958 - 775 727 233 RCS Vienne. TECUMSEH EUROPE SA Forme: Societe Anonyme a Conseil d'Administration. Administration : ZAGATA Walter Severin Raymond nom d'usage : ZAGATA Walter n'est plus administrateur. BERNARD Gilles Jean Maurice Georges Marcel Arnaud nom d'usage : BERNARD Gilles devient administrateur.

Commentaires: Modification de l'administration.
07/09/2009        Bodacc C         Comptes annuels et rapports

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

1930 - 775727233 RCS. TECUMSEH EUROPE S.A.. Forme: Societe Anonyme a Conseil d'Administration. Adresse: Route de Lyon 38290 La Verpilliere. Commentaires: Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

08/03/2009        Bodacc B         Modification et mutation diverse

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

620 - 775 727 233 RCS Vienne. TECUMSEH EUROPE SA Forme: Societe Anonyme a Conseil d'Administration. Administration : ZAGATA Walter Severin Raymond nom d'usage : ZAGATA Walter devient administrateur.. PIROTTE Joel Marcel Anne Henri nom d'usage : PIROTTE Joel devient administrateur.. Commentaires: Modification de l'administration.

13/02/2009        Bodacc B         Modification et mutation diverse

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

2343 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme: Societe Anonyme a Conseil d'Administration. Administration : VILLEDEY Pascal nom d'usage : VILLEDEY Pascal n'est plus administrateur.. BRANA Guy nom d'usage : BRANA Guy n'est plus administrateur.. LECLER Pierre nom d'usage : LECLER Pierre n'est plus administrateur..

Commentaires : Modification de l'administration.

18/01/2009        Bodacc B         Modification et mutation diverse

38 - ISERE

 

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

946 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme : Societe Anonyme a Conseil d'Administration. Administration : DOUVRY Fabrice Louis nom d'usage : DOUVRY Fabrice n'est plus administrateur.. BONSALL James Jacob nom d'usage : BONSALL James n'est plus administrateur.. Mc DONALD Daryl Patrick nom d'usage : Mc DONALD Daryl n'est plus administrateur.. BUKER Edwin Lee nom d'usage : BUKER Edwin devient administrateur.. DENNISON Judith Lynn nom d'usage : DENNISON Lynn devient administrateur.. PRICEWATERHOUSECOOPERS AUDIT n'est plus commissaire aux comptes titulaire.. MAZARS n'est

plus commissaire aux comptes suppleant..

Commentaires: Modification de l'administration.
01/10/2008        Bodacc C         Comptes annuels et rapports

 

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

6382 - 775727233 RCS. TECUMSEH EUROPE S.A.. Forme: Societe Anonyme a Conseil d'Administration. Adresse: Route de Lyon 38290 La Verpilliere. Commentaires: Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

17/06/2008        Bodacc B         Modification et mutation diverse

 

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

503 - 775 727 233 RCS Vienne. TECUMSEH EUROPE SA Forme: Societe Anonyme a Conseil d'Administration. Administration : HERRICK Kent Benjamin nom d'usage : HERRICK Kent n'est plus administrateur.BONSALL James Jacob nom d'usage : BONSALL James devient administrateur.. Mc DONALD Daryl Patrick nom d'usage : Mc DONALD Daryl devient administrateur.. HERRICK Todd Wesley nom d'usage : HERRICK Todd n'est plus administrateur..

Commentaires : Modification de l'administration.

04/03/2008        Bodacc B         Modification et mutation diverse

 

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

2764 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme: Societe Anonyme a Conseil d'Administration. Administration : RUFFATO Sandro Claudio nom d'usage : RUFFATO Sandro devient president du conseil d'administration.. RUFFATO Sandro Claudio nom d'usage : RUFFATO Sandro devient directeur general.. MARCHIOL Gilbert nom d'usage : MARCHIOL Gilbert n'est plus president du conseil d'administration.. MARCHIOL Gilbert nom d'usage : MARCHIOL Gilbert devient administrateur.. MARCHIOL Gilbert nom d'usage : MARCHIOL Gilbert n'est plus directeur general.. RUFFATO Sandro Claudio nom d'usage : RUFFATO Sandro n'est plus directeur general delegue.. GRANT THORNTON devient commissaire aux comptes titulaire.. IGEC devient commissaire aux comptes

suppleant..

Commentaires: Modification de l'administration.

13/01/2008        Bodacc C         Comptes annuels et rapports

 

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

2694 - 775727233 RCS. TECUMSEH EUROPE S.A.. Forme : societe anonyme a conseil d'administration. Adresse : Route de Lyon 38290 La Verpilliere.

Commentaires: Comptes annuels et rapports de l'exercice clos le : 31/12/2006.

 

28/10/2007        Bodacc B         Modifications et mutations diverses

1209 - RCS Vienne 775 727 233. RC 55-B 00019. TECUMSEH EUROPE S.A. Forme : S.A. a conseil d'administration. Adresse du siege social : route de Lyon,, 38290 Administration : nomination d'un directeur general delegue : RUFFATO (Sandro, Claudio).

 

18/09/2006        Bodacc C         Avis de depot des comptes

3371 - RCS Vienne B 775 727 233. RC 55-B 19. TECUMSEH EUROPE S.A.. Forme: S.A. Adresse du siege social: Route de Lyon,38290 La Verpilliere. Comptes annuels et rapports de l'exercice clos le: 31 decembre 2005.

 

29/11/2005        Bodacc B         Modifications et mutations diverses

826 - RCS Vienne 775 727 233. RC 55-B 00019. TECUMSEH EUROPE S.A. Forme : S.A. a conseil d'administration. Adresse du siege social : route de Lyon,, 38290 Administration : ancien administrateur : NAVEL (Pascal). Nouvel administrateur : DOUVRY (Fabrice, Louis).

 

04/09/2005        Bodacc C         Avis de depot des comptes

2452 - RCS Vienne B 775 727 233. RC 55-B 19. TECUMSEH EUROPE S.A.. Forme: societe anonyme a conseil d'administration. Adresse du siege social: Route de Lyon,38290 La Verpilliere. Comptes annuels et rapports de l'exercice clos le: 31 decembre 2004.

 

24/12/2004        Bodacc B         Modifications et mutations diverses

RCS Vienne 775727233 RC 55-B 00019 TECUMSEH EUROPE S.A. Forme : S.A. a conseil d'administration. Adresse du siege social : route de Lyon, 38290 La Verpilliere. Administration : nouveau directeur general : MARCHIOL (Gilbert). Ancien administrateur : KAY (David). Nouveaux administrateurs : NICHOLSON ( James, Scott) et HERRICK (Kent, Benjamin).

 

15/01/2004        Bodacc B         Modifications et mutations diverses

RCS Vienne 775727233 RC 55-B 00019 TECUMSEH EUROPE S.A. Forme : S.A. a conseil d'administration. Adresse du siege social : route de Lyon, 38290 La Verpilliere. Administration : ancien commissaire aux comptes titulaire : BARBIER FRINAULT & AUTRES. Ancien commissaire aux comptes suppleant : MALVOISIN (Patrick).

 

11/11/2003        Bodacc B         Modifications et mutations diverses

RCS Vienne 775727233 RC 55-B 00019 TECUMSEH EUROPE S.A. Forme : S.A. a conseil d'administration. Adresse du siege social : route de Lyon, 38290 Le Verpilliere. Administration : anciens administrateurs : FOSS (John, H.) MALARRE (Jean-Michel) RABILLOUD (Jean, Rene) et DUVERNE (Christophe). Nouveaux administrateurs : VILLEDEY (Pascal) KAY (David) NAVEL (Pascal) et BILLOUD (Georges).

 

04/10/2001        Bodacc B         Modifications et mutations diverses

RCS Vienne 775727233 RC 55-B 00019 TECUMSEH EUROPE S.A. Forme : S.A. Capital : 16 000 000 d'euros. Adresse du siege social : route de Lyon, 38290 La Verpilliere Etablissement principal: Adresse : route de Lyon, 38290 La Verpilliere. Commentaires : modification survenue sur le capital.

 

17/09/1997        Bodacc B         Modifications et mutations diverses

RCS Vienne b 775727233 RC 55-b 19 tecumseh europe s.a. Forme : S.A. Capital : 94 030 000 F. Adresse du siege social : route de Lyon, 38290 La Verpilliere. Commentaires : ancienne denomination : L'UNITE HERMETIQUE S.A. Date d'effet : 25juillet1997.

 

15/12/1995        Bodacc B         Modifications et mutations diverses

RCS Vienne B 775 727 233 RC 55-B 00019 L'UNITE HERMETIQUE S.A. Forme : S.A. Capital : 94 030 000 F. Adresse du siege social : route de Lyon, 38- La Verpilliere. Administration : nomination en qualite d'administrateur de DUVERNE ( Christophe) en remplacement de CHARLOT ( Christian), dont le mandat venait a echeance. Date d'effet : 30 juin 1995.

 

 

Company events history

 

Date

Description

 

12/02/2015

Amendment

 

13/01/2015

Application and court order

 

08/01/2015

Application and court order

 

08/12/2014

Bodacc C : Deposit accounts notice

 

02/12/2014

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

 

13/11/2014

Bodacc B: Various editing or changing

 

23/10/2014

Amendment

 

10/10/2014

Legal Gazette: Resignation / Revocation of the social representative

 

12/09/2014

Bodacc B: Various editing or changing

 

19/08/2014

Amendment

 

08/08/2014

Legal Gazette: Resignation / Revocation of the social representative

 

18/07/2014

Legal Gazette: Appointment of the social representative

 

25/06/2014

Bodacc B: Various editing or changing

 

23/06/2014

Legal Gazette: Appointment of the social representative

 

13/06/2014

Minutes of general meeting of shareholders

 

13/06/2014

Audit or Management Report

 

13/06/2014

Updated articles of association

 

27/04/2014

Bodacc B: Various editing or changing

 

08/04/2014

Minutes of general meeting of shareholders

 

01/04/2014

Merger

 

01/04/2014

Audit or Management Report

 

01/04/2014

Appointment/resignation of company officers

 

01/04/2014

Amendment

 

01/04/2014

Minutes of general meeting of shareholders

 

01/04/2014

Updated articles of association

 

01/04/2014

Declaration of conformity

 

28/02/2014

Legal Gazette: Resignation / Revocation of the social representative

 

31/12/2013

New accounts available

 

20/12/2013

Other modification of Establishment

 

20/12/2013

Modification to Establishment Address or Identifier

 

22/10/2013

Legal Gazette: Modification of the share capital

 

14/10/2013

Unfiling of a Tax Office preferential right

 

14/10/2013

New Filling of Tax Office preferential right

 

29/07/2013

Bodacc C : Deposit accounts notice

 

26/07/2013

Bodacc B: Various editing or changing

 

19/07/2013

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

 

11/07/2013

Updated articles of association

 

11/07/2013

Minutes of general meeting of shareholders

 

11/07/2013

Minutes of Board meeting

 

11/07/2013

Amendment

 

31/05/2013

Legal Gazette: Resignation / Revocation of the social representative

 

26/04/2013

Legal Gazette: Appointment of the social representative

 

27/03/2013

Bodacc B: Various editing or changing

 

13/03/2013

Bodacc B: Various editing or changing

 

04/03/2013

Amendment

 

28/02/2013

Amendment

 

13/02/2013

Legal Gazette: Appointment of the social representative

 

31/12/2012

New accounts available

 

24/10/2012

Bodacc C : Deposit accounts notice

 

24/10/2012

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

 

31/12/2011

New accounts available

 

07/11/2011

Bodacc C : Deposit accounts notice

 

25/10/2011

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

 

22/07/2011

Updated articles of association

 

22/07/2011

Minutes of general meeting of shareholders

 

24/06/2011

Bodacc B: Various editing or changing

 

22/06/2011

Legal Gazette: Appointment of the social representative

 

19/06/2011

Bodacc B: Various editing or changing

 

15/06/2011

Amendment

 

15/06/2011

Minutes of Board meeting

 

17/05/2011

Minutes of general meeting of shareholders

 

17/05/2011

Legal Gazette: Appointment of the social representative

 

13/05/2011

Legal Gazette: Resignation / Revocation of the social representative

 

29/04/2011

Legal Gazette: Appointment of the social representative

 

04/01/2011

Application and court order

 

31/12/2010

New accounts available

 

16/12/2010

Bodacc B: Various editing or changing

 

19/11/2010

Legal Gazette: Resignation / Revocation of the social representative

 

16/11/2010

Minutes of Board meeting

 

16/11/2010

Amendment

 

06/09/2010

Bodacc C : Deposit accounts notice

 

04/07/2010

Bodacc B: Various editing or changing

 

31/05/2010

Amendment

 

31/05/2010

Minutes of Board meeting

 

28/05/2010

Legal Gazette: Resignation / Revocation of the social representative

 

29/04/2010

Legal Gazette: Appointment of the social representative

 

16/04/2010

Bodacc B: Various editing or changing

 

19/03/2010

Appointment/resignation of company officers

 

19/03/2010

Amendment

 

01/01/2010

Update of Company Head Office Identifier

 

01/01/2010

Transfer of Establishment

 

31/12/2009

New accounts available

 

30/12/2009

Bodacc B: Various editing or changing

 

07/12/2009

Updated articles of association

 

07/12/2009

Minutes of Board meeting

 

07/12/2009

Amendment

 

04/12/2009

Minutes of Board meeting

 

04/12/2009

Amendment

 

15/10/2009

Bodacc B: Various editing or changing

 

17/09/2009

Amendment

 

17/09/2009

Minutes of Board meeting

 

07/09/2009

Bodacc C : Deposit accounts notice

 

08/03/2009

New Bodacc B ads detected

 

08/03/2009

Bodacc B: Various editing or changing

 

13/02/2009

New Bodacc B ads detected

 

13/02/2009

Bodacc B: Various editing or changing

 

01/02/2009

Formation of Establishment

 

28/01/2009

Appointment/resignation of company officers

 

28/01/2009

Capital increase

 

28/01/2009

Capital reduction

 

28/01/2009

Declaration of conformity

 

28/01/2009

Declaration of conformity

 

28/01/2009

Merger

 

28/01/2009

Minutes of general meeting of shareholders

 

28/01/2009

Minutes of general meeting of shareholders

 

28/01/2009

Private document

 

 

Date                             Description

19/01/2009                    Appointment/resignation of company officers

19/01/2009                    Changes to the Board of Directors

19/01/2009                    Private document

19/01/2009                    Minutes of Board meeting

19/01/2009                    Payment incident closed

19/01/2009                    Amendment

18/01/2009                    Bodacc B: Various editing or changing

18/01/2009                    New Bodacc B ads detected

31/12/2008                    New accounts available

19/12/2008                    Private document

19/12/2008                    Minutes of general meeting of shareholders

19/12/2008                    Changes to the Board of Directors

19/12/2008                    Appointment/resignation of company officers

19/12/2008                    Minutes of general meeting of shareholders

05/12/2008                    Audit or Management Report

05/12/2008                    Audit or Management Report

05/12/2008                    Private document

12/11/2008                    Private document

12/11/2008                    Planned merger

06/11/2008                    Payment incident detected

13/10/2008                    Application and court order

13/10/2008                    Application and court order

01/10/2008                    Bodacc C : Deposit accounts notice

17/06/2008                    Bodacc B: Various editing or changing

17/06/2008                    New Bodacc B ads detected

21/05/2008                    Minutes of general meeting of shareholders

21/05/2008                    Changes to the Board of Directors

21/05/2008                    Appointment/resignation of company officers

21/05/2008                    Minutes of general meeting of shareholders

21/05/2008                    Private document

04/03/2008                    Bodacc B: Various editing or changing

04/03/2008                    New Bodacc B ads detected

13/01/2008                    Bodacc C : Deposit accounts notice

31/12/2007                    New accounts available

19/12/2007                    Amendment

19/12/2007                    Appointment/resignation of company officers

19/12/2007                    Minutes of Board meeting

19/12/2007                    Minutes of general meeting of shareholders

19/12/2007                    Minutes of general meeting of shareholders

19/12/2007                    New chairman (CEO, CoB)

19/12/2007                    Private document

19/12/2007                    Minutes of Board meeting

10/12/2007                    Collection of preferential rights activated for this company

16/08/2007                    Minutes of Board meeting

16/08/2007                    Minutes of Board meeting

16/08/2007                    Changes to the Board of Directors

16/08/2007                    Appointment/resignation of company officers

16/08/2007                    Private document

16/08/2007                    Amendment

31/12/2006                    New accounts available

31/12/2005                    New accounts available

14/12/2005                    Private document

14/12/2005                    Audit or Management Report

14/11/2005                    Planned merger

14/11/2005                    Private document

04/10/2005                    Changes to the Board of Directors

04/10/2005                    Minutes of Board meeting

04/10/2005                    Amendment

04/10/2005                    Appointment/resignation of company officers

04/10/2005                    Private document

31/12/2004                    New accounts available

26/10/2004                    Private document

26/10/2004                    Minutes of Board meeting

26/10/2004                    Changes to the Board of Directors

26/10/2004                    Updated articles of association

26/10/2004                    Amendment

26/10/2004                    Minutes of general meeting of shareholders

26/10/2004                    Appointment/resignation of company officers

31/12/2003                    New accounts available

25/11/2003                    Private document

25/11/2003                    Minutes of general meeting of shareholders

25/11/2003                    Appointment/resignation of company officers

22/09/2003                    Appointment/resignation of company officers

22/09/2003                    Changes to the Board of Directors

22/09/2003                    Private document

22/09/2003                    Minutes of general meeting of shareholders

16/08/2001                    Private document

16/08/2001                    Minutes of general meeting of shareholders

16/08/2001                    Declaration of conformity

16/08/2001                    Conversion of equity to euro

16/08/2001                    Updated articles of association

16/08/2001                    Capital increase

23/05/2001                    Planned merger

23/05/2001                    Private document

27/04/2001                    Appointment/resignation of company officers

27/04/2001                    Application and court order

24/07/1997                    Amendment

24/07/1997                    Minutes of general meeting of shareholders

24/07/1997                    Updated articles of association

24/07/1997                    Articles of association

24/07/1997                    Private document

24/07/1997                    New company name

13/10/1995                    Private document

13/10/1995                    Appointment/resignation of company officers

13/10/1995                    Amendment

13/10/1995                    Changes to the Board of Directors

24/07/1992                    Changes to the Board of Directors

24/07/1992                    Appointment/resignation of company officers

24/07/1992                    Amendment

24/07/1992                    Minutes of general meeting of shareholders

 

 

Synthesized Accounts

 

Annual Accounts

31/12/2013                      31/12/2012                   31/12/2011

Account period                         12                                 12                                 12

(month)                                     12                                 12                                 12

Account Type                            Normal                          Normal                          Normal

Date of capture                         01/12/2014                    18/07/2013                    01/10/2012

Activity Code                            2813Z                           2813Z                           2813Z

Employees                               1170                             0                                  0

 

 

Active account

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

MEDIANE SECTEUR 2013

Capital not called

387,778

0%

0

0%

0

0

0%

Total fixed assets

17,642,144

-65.7 %

51,419,802

0.4 %

51,205,321

433,981

3965.2 %

- Intangible assets

77,497

98.3 %

39,089

268.7 %

10,603

30,980

150.2 %

- Tangible assets

9,676,280

-9.8 %

10,732,204

5.7 %

10,157,230

158,164

6017.9 %

- Financial assets

7,888,365

-80.6 %

40,648,509

-0.9 %

41,037,483

6,747

116816.6 %

Net current assets

63,856,199

13.8 %

56,130,471

-13.6 %

64,948,886

2,572,880

2381.9 %

- Stocks

20,863,451

-4.9 %

21,934,938

-12.4 %

25,046,890

651,213

3103.8 %

- Advanced payments

41,210

192.6 %

14,083

-94.1 %

238,522

0

0%

- Receivables

27,622,798

1.8 %

27,122,047

-18.3 %

33,208,612

1,078,995

2460.0 %

- Securities and cash

15,328,740

117.1 %

7,059,403

9.4 %

6,454,859

185,258

8174.3 %

- Prepaid expenses

-

-

-

-

-

0

-

Accounts of regularization

130,935

-86.1 %

939,992

-28.1 %

1,306,924

0

0%

Total Assets

82,017,056

-24.4 %

108,490,265

-7.6 %

117,461,131

2,821,458

2806.9 %

 

Passive Account

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

MEDIANE SECTEUR 2013

Shareholder equity

18286187

-53.5%

39283146

-16.2%

46897967

1326957

1278.1%

Share capital

15054192

-5.9%

16000000

0%

16000000

365310

4020.9%

Risk provisions

16737231

38.9%

11975441

0%

10969748

32233

51825.8%

Liabilities

46913243

-17.9%

57129675

9.2%

59231621

1389673

3275.8%

Financial Liabilities’

27264

-99.8%

11261449

-31.3%

16397827

104487

0%

Trade account payables

20993281

-18.3%

25691352

14.8%

22370923

539023

3794.7%

Trade & social liabilities

21150466

44.0%

14691109

1.6%

14464007

284217

7311.7%

Other debts & fixed asset liabilities

4342608

-12.4%

4954531

10.9%

4469161

36587

11769.3%

Account regularization

480012

-24.2%

633237

-66.5%

1891494

0

0%

Total liabilities

82017052

-24.4%

108490265

-7.6%

117461131

2821458

2806.9%

 

Results

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

MEDIANE SECTEUR 2013

Sales of Goods

204,468,668

-2.6 %

209,894,321

2.5 %

204,745,484

4,109,952

4875.0 %

Net turnover

201,144,530

-4.9 %

211,457,117

5.8 %

199,952,626

4,101,641

4804.0 %

- of which net export

turnover

0

0%

172,065,827

6.5 %

161,604,750

311,432

0%

Operating charges

204,467,387

-4.7 %

214,464,996

1.8 %

210,631,151

4,004,283

5006.2 %

Operating profit/loss

1,281

100.0 %

-4,570,675

22.3 %

-5,885,667

83,901

-98.5 %

Financial income

2,759,348

-12.4 %

3,148,272

-37.7 %

5,050,865

5,949

46283.4 %

Financial charges

4,394,627

-32.5 %

6,511,412

105.4 %

3,170,559

12,272

35711.7 %

Financial profit/loss

-1,635,278

51.4 %

-3,363,140

-278.9 %

1,880,306

-1,515

-107839.1 %

Pretax net operating income

-1,633,998

79.4 %

-7,933,815

-98.1 %

-4,005,361

77,011

-2221.8 %

Extraordinary income

9,377,656

700.0 %

1,172,182

-16.2 %

1,398,250

10,109

92670.0 %

Extraordinary charges

8,567,916

4590.8 %

182,655

-66.7 %

549,295

15,779

54201.2 %

Extraordinary profit/loss

809,740

-18.2 %

989,527

16.6 %

848,955

0

0%

Net result

-440,572

93.4 %

-6,647,307

-129.0 %

-2,902,978

63,412

-794.8 %

 

Accounts - Active

Normal Account

31/12/2013        31/12/2012                                31/12/2011

Months                                     12                     12                                             12

 

Grand Total (I to VI)

Net

82,017,056

-24.4 %

108,490,265

-7.6 %

117,461,131

Gross

CO

227,613,447

-10.3 %

253,842,075

-5.8 %

269,496,374

Amortisation

1A

145,596,391

0.2 %

145,351,810

-4.4 %

152,035,242

 

Active fixed asset (II)

31/12/2013          Variation          31/12/2012   Variation 31/12/2011

Total active fixed

Asset (II)               Net               17,642,144            -65.7 %           51,419,802                   0.4 %       51,205,321

Gross   BJ                 161,902,485            -16.9 %          194,831,842               -3.4 %      201,595,858

Amortisation   BK             144,260,341              0.6 %           143,412,040                -4.6 %    150,390,537

 

Intangible fixed assets

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Start-up cost

Net

0

0%

0

0%

0

Gross

AB

0

0%

0

0%

0

Amortisation

AC

0

0%

0

0%

0

R&D expenses

Net

0

0%

0

0%

0

Gross

CX

0

0%

0

0%

0

Amortisation

AE

0

0%

0

0%

0

Distributorships, patents

Net

77,497

98.3 %

39,089

268.7 %

10,603

Gross

AF

2,687,585

4.3 %

2,576,319

2.5 %

2,513,763

Amortisation

AG

2,610,088

2.9 %

2,537,230

1.4 %

2,503,159

Goodwill

Net

0

0%

0

0%

0

Gross

AH

0

0%

0

0%

0

Amortisation

AI

0

0%

0

0%

0

Other intangible fixed assets

Net

0

0%

0

0%

0

Gross

AJ

0

0%

0

0%

0

Amortisation

AK

0

0%

0

0%

0

Pre-payments and downpayments

Net

0

0%

0

0%

0

Gross

AL

0

0%

0

0%

0

Amortisation

AM

0

0%

0

0%

0

Sub Total Intangible asset

Net

77,497

98.3 %

39,089

268.7 %

10,603

 

 

Tangible fixed assets

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Lands

Net

962,904

-0.2 %

965,030

-0.2 %

967,154

Gross

AN

2,029,289

0%

2,029,289

0%

2,029,289

Amortisation

AO

1,066,384

0.2 %

1,064,259

0.2 %

1,062,134

Buildings

Net

1,857,882

-14.9 %

2,182,433

5.5 %

2,069,615

Gross

AP

23,700,430

0.4 %

23,617,570

2.4 %

23,056,551

Amortisation

AQ

21,842,548

1.9 %

21,435,137

2.1 %

20,986,935

Plant

Net

6,146,098

-8.3 %

6,701,042

32.8 %

5,044,397

Gross

AR

119,246,045

0.1 %

119,111,261

-4.8 %

125,154,394

Amortisation

AS

113,099,947

0.6 %

112,410,219

-6.4 %

120,109,996

Other tangible fixed assets

Net

335,833

-21.1 %

425,704

3.6 %

411,040

Gross

AT

4,858,175

1.8 %

4,771,866

3.9 %

4,591,719

Amortisation

AU

4,522,342

4.1 %

4,346,162

4.0 %

4,180,678

Fixed assets in construction

Net

373,563

-18.4 %

457,995

-72.5 %

1,665,024

Gross

AV

444,963

-15.9 %

529,395

-68.2 %

1,665,024

 

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Amortisation

AW

71,400

0%

71,400

0%

0

Advances and

 

 

 

 

 

 

payments on

Net

0

0%

0

0%

0

account

 

 

 

 

 

 

Gross

AX

0

0%

0

0%

0

Amortisation

AY

0

0%

0

0%

0

Sub Total Tangible

asset

Net

9,676,280

-9.8 %

10,732,204

5.7 %

10,157,230

 

Financial assets                                                                                                                      

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Associates at equity

Net

0

0%

0

0%

0

Gross

CS

0

0%

0

0%

0

Amortisation

CT

0

0%

0

0%

0

Other participations

Net

1,445,602

-96.4 %

39,731,165

0%

39,731,165

Gross

CU

2,493,235

-94.0 %

41,278,798

0%

41,278,798

Amortisation

CV

1,047,632

-32.3 %

1,547,633

0.0 %

1,547,632

Inter-company receivables

Net

324,550

-62.7 %

870,868

-31.2 %

1,264,963

Gross

BB

324,550

-62.7 %

870,868

-31.2 %

1,264,963

Amortisation

BC

0

0%

0

0%

0

Other investment securities

Net

0

0%

0

0%

0

Gross

BD

0

0%

0

0%

0

Amortisation

BE

0

0%

0

0%

0

Loans

Net

6,066,126

0%

0

0%

0

Gross

BF

6,066,126

0%

0

0%

0

Amortisation

BG

0

0%

0

0%

0

Other financial assets

Net

52,087

12.1 %

46,476

12.4 %

41,355

Gross

BH

52,087

12.1 %

46,476

12.4 %

41,355

Amortisation

B

0

0%

0

0%

0

Sub Total Financial assets

Net

7,888,365

-80.6 %

40,648,509

-0.9 %

41,037,483

 

Current Assets (III)

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total Assets

Net

63,856,199

13.8 %

56,130,471

-13.6 %

64,948,886

Gross

CJ

65,192,249

12.3 %

58,070,241

-12.8 %

66,593,591

Amortisation

CK

1,336,050

-31.1 %

1,939,770

17.9 %

1,644,705

 

Stocks                                                                                                                                     

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Raw materials

Net

10,593,652

-9.3 %

11,677,161

14.8 %

10,173,014

Gross

BL

11,604,699

-9.6 %

12,840,727

15.1 %

11,154,405

Amortisation

BM

1,011,047

-13.1 %

1,163,566

18.6 %

981,390

Work in progress (goods)

Net

80,680

-6.4 %

86,235

-5.0 %

90,746

Gross

BN

80,680

-6.4 %

86,235

-5.0 %

90,746

Amortisation

BO

0

0%

0

0%

0

Work in progress (services)

Net

0

0%

0

0%

0

Gross

BP

0

0%

0

0%

0

Amortisation

BQ

0

0%

0

0%

0

Semi-finished and finished products

Net

10,189,119

0.2 %

10,171,542

-31.2 %

14,783,130

Gross

BR

10,460,454

-1.5 %

10,615,405

-30.6 %

15,301,508

Amortisation   BS                    271,335                   -38.9 %              443,863              -14.4 %              518,378

Sub Total Stocks      Net       20,863,451                -4.9 %         21,934,938              -12.4 %         25,046,890

 

Advance payments to suppliers

31/12/2013       Variation         31/12/2012           Variation         31/12/2011

Advance Payments

To suppliers                  Net      41,210               192.6 %            14,083              -94.1 %             238,522

Gross                                       BV       41,210               192.6 %            14,083              -94.1 %             238,522

 

Debtors

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Trade accounts receivable

Net

16,806,220

85.0 %

9,084,917

-70.5 %

30,750,546

Gross

BX

16,849,842

79.1 %

9,407,212

-69.5 %

30,885,436

Amortisation

BY

43,622

-86.5 %

322,295

138.9 %

134,890

Other debtors

Net

10,215,261

-42.1 %

17,642,880

866.1 %

1,826,274

Gross

BZ

10,225,307

-42.1 %

17,652,926

861.3 %

1,836,320

Amortisation

CA

10,046

0%

10,046

0%

10,046

Sub Total debtors   Net  27,021,481              1.1 %                       26,727,797     -18.0 %           32,576,820

 

Divers

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Cash and cash equivalents

Net

15,328,740

117.1 %

7,059,403

9.4 %

6,454,859

Gross

CF

15,328,740

117.1 %

7,059,403

9.4 %

6,454,859

Sub Total Divers

Net

15,328,740

117.1 %

7,059,403

9.4 %

6,454,859

 

Prepaid expenses

                          31/12/2013        Variation                    31/12/2012        Variation          31/12/2011

Prepaid expenses         Net       601,317 52.5 %              394,250 -37.6 %             631,792

Gross                           CH        601,317 52.5 %              394,250 -37.6 %             631,792

Equalization accounts (IV to VI)

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Premiums on

 

 

 

 

 

 

redemption of

CM3

0

0%

0

0%

0

bonds

 

 

 

 

 

 

Gross

 

0

0%

0

0%

0

Currency differential gain

CN3

130,935

-86.1 %

939,992

-28.1 %

1,306,924

Gross

 

130,935

-86.1 %

939,992

-28.1 %

1,306,924

 

Accounts - Passive                                                                                                                 

Grand Total -

Passive Accounts (I to V)

 

 

 

 

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Grand Total (I to

V)

EE

82,017,052

-24.4 %

108,490,265

-7.6 %

117,461,131

 

Shareholder Equity (I)                                                                                                             

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total

 

 

 

 

 

 

shareholders'

DL

18,286,187

-53.5 %

39,283,146

-16.2 %

46,897,967

equity (Total I)

 

 

 

 

 

 

Equity and shareholders' equity

DA

15,054,192

-5.9 %

16,000,000

0%

16,000,000

Issue and merger premiums

DB

0

0%

17,827,905

0.0 %

17,827,904

Revaluation differentials

DC

0

0%

0

0%

0

Of which equity

EK

0

0%

0

0%

0

differential

 

 

 

 

 

 

Legal reserve

DD

1,600,000

0%

1,600,000

0%

1,600,000

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

B1

0

0%

0

0%

0

for current fluctuation

 

 

 

 

 

 

Other reserves

DG

0

0%

186,526

0.0 %

186,525

Of which reserve for

 

 

 

 

 

 

buying originals works from alive

EJ

0

0%

0

0%

0

artists

 

 

 

 

 

 

Profits or losses brought forward

DH

0

0%

7,686,262

-27.4 %

10,589,240

Profit or loss for the period

DI

-440,572

93.4 %

-6,647,307

-129.0 %

-2,902,978

Investment grants

DJ

9,285

-61.4 %

24,028

-51.1 %

49,113

Special tax-allowable reserves

DK

2,063,282

-20.8 %

2,605,732

-26.6 %

3,548,161

 

 

Provisions for risks and charges (III)                                                                                       

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total provisions

 

 

 

 

 

 

for risks and

DR

16,737,231

39.8 %

11,975,441

9.2 %

10,969,748

charges (Total III)

 

 

 

 

 

 

Risk provisions

DP

3,554,398

55.9 %

2,280,649

67.7 %

1,359,910

Reserves for charges

DQ

13,182,833

36.0 %

9,694,792

0.9 %

9,609,837

 

 

Liabilities (IV)                                                                                                                         

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total Liabilities (Total IV)

EC

46,913,243

-17.9 %

57,129,675

-3.5 %

59,231,621

Convertible debentures

DS

0

0%

0

0%

0

Other debentures

DT

0

0%

0

0%

0

Bank loans and liabilities

DU

27,264

0%

0

0%

3,130,241

Sundry loans and financial liabilities

DV

0

0%

11,261,449

-15.1 %

13,267,586

Of which participating loans

EI

0

0%

0

0%

0

Advance payments

 

 

 

 

 

 

received for current

DW

0

0%

0

0%

0

orders

 

 

 

 

 

 

Trade accounts payables

DX

20,993,281

-18.3 %

25,691,352

14.8 %

22,370,923

Tax and social security liabilities

DY

21,150,466

S44.0 %

14,691,109

1.6 %

14,464,007

Fixed asset liabilities

DZ

14,464

0%

14,464

0%

0

Other debts

EA

4,247,756

-12.2 %

4,838,064

17.8 %

4,107,367

 

Translation loss (V)                                                                                                                 

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Translation loss (Total V)

ED

80,388

-21.2 %

102,003

-71.8 %

361,794

 

Equalization accounts

 

 

 

 

 

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Deferred income

EB

480,012

-24.2 %

633,237

-66.5 %

1,891,494

 

 

1 -- Operating result ((II--IIII))

31/12/2013        Variation           31/12/2012        Variation           31/12/2011

Operating result

(Total I-II)           GG       1,281                100.0 %            -4,570,675         22.3 %              -5,885,667

 

 

2 -- Financial result ((V--VII))

31/12/2013        Variation           31/12/2012        Variation           31/12/2011

Financial result

(Total V-VI)        GV       -1,635,278         51.4 %              -3,363,140         -278.9 %           1,880,306

 

 

3 -- Pre--tax net operating income result ((II to VII))

31/12/2013        Variation           31/12/2012        Variation           31/12/2011

 

Pre-tax net operating income

(Total I-II+II-IV+VVI) GW             -1,633,998         79.4 %              -7,933,815         -98.1 %             -4,005,361

 

 

4 -- Extraordinary result ((VIIII--VIIIIII))

31/12/2013        Variation           31/12/2012        Variation           31/12/2011

 

Extraordinary

result (Total VIIVIII)         HI         809,740             -18.2 %             989,527             16.6 %              848,955

 

 

Profit or loss

31/12/2013        Variation           31/12/2012        Variation           31/12/2011

Profit or loss HN                       -440,572            93.4 %              -6,647,307        -129.0 %           -2,902,978

 

 

Total Income ((II+IIIIII+V+VIIII))

31/12/2013        Variation           31/12/2012        Variation          31/12/2011

Total Income

(Total I+III+V+VII)           HL        216,605,672      1.1 %                214,214,775      1.4 %               211,194,599

 

 

Total Charges ((Total IIII+IIV+VII+VIIIIII+IIX+X))

31/12/2013        Variation           31/12/2012        Variation           31/12/2011

Total Charges (Total

II+IV+VI+VIII+IX+X)        HM       217,046,241      -1.7 %              220,862,080      3.2 %               214,097,575

 

Operating income ((II))

31/12/2013        Variation           31/12/2012        Variation           31/12/2011

Total operating

income (Total I) FR        204,468,668      -2.6 %               209,894,321      2.5 %                204,745,484

 

Operating income (details)

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Sale of goods for resale

FC

0

0%

0

0%

0

France

FA

0

0%

0

0%

0

Export

FB

0

0%

0

0%

0

Sale of goods produced

FF

200,383,958

-4.9 %

210,731,501

5.8 %

199,241,368

France

FD

200,383,958

408.8 %

39,386,593

2.7 %

38,341,336

Export

FE

0

0%

171,344,908

6.5 %

160,900,032

Sale of services

Fi

760,571

4.8 %

725,616

2.0 %

711,258

France

FG

760,571

16092.7 %

4,697

-28.2 %

6,540

Export

FH

0

0%

720,919

2.3 %

704,718

Net turnover

FL

201,144,530

-4.9 %

211,457,117

5.8 %

199,952,626

France

FJ

201,144,530

410.6 %

39,391,290

2.7 %

38,347,876

Export

FK

0

0%

172,065,827

6.5 %

161,604,750

Stocked production

FM

-160,503

96.6 %

-4,690,615

-582.8 %

971,503

Self-constructed assets

FN

0

0%

0

0%

0

Operating grants

FO

0

0%

0

0%

0

Release of reserves and provisions

FP

3,288,249

9.1 %

3,012,621

-17.1 %

3,636,088

Other income

FQ

196,392

70.5 %

115,198

-37.8 %

185,267

 

Operating charges (II)

 

Financial charge (VI)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total financial charge (Total VI)

4,394,627

-32.5 %

6,511,412

105.4 %

3,170,559

Financial reserves and provisions

130,935

-84.0 %

817,844

569.6 %

122,147

Interest and similar charges

1,785,705

-14.4 %

2,085,796

46.2 %

1,426,772

Exchange losses GS

2,477,986

-31.3 %

3,607,772

122.5 %

1,621,640

Net loss from

 

 

 

 

 

disposal of GT investment GT

0

0%

0

0%

0

securities

 

 

 

 

 

 

Extraordinary income (VII)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total extraordinary income (Total VII)

9,377,656

700.0 %

1,172,182

-16.2 %

1,398,250

Extraordinary operating income

8,717,820

0%

0

0%

0

Extraordinary income

 

 

 

 

 

from capital HB

0

0%

25,085

-66.5 %

74,945

transactions

 

 

 

 

 

Released provisions

 

 

 

 

 

and transferred HC

659,836

-42.5 %

1,147,097

-13.3 %

1,323,305

charges

 

 

 

 

 

 

Extraordinary charges (VIII)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total extraordinary , charges (Total VIII)

8,567,916

4590.8 %

182,655

-66.7 %

549,295

Extraordinary operating charges

2,270,382

1065807.0 %

213

-99.9 %

375,767

Extraordinary

 

 

 

 

 

charges from capital HF

480,853

1156.3 %

38,274

502.0 %

6,358

transactions

 

 

 

 

 

Extraordinary

 

 

 

 

 

reserves and HG

5,816,681

3934.7 %

144,168

-13.8 %

167,170

provisions

 

 

 

 

 

 

Employee profit sharing (IX)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Employee profit sharing (Total IX)

0

0%

0

0%

0

 

 

Tax on profits (X)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Tax on profits (Total X)

-383,689

-29.2 %

-296,983

-17.2 %

-253,430

 

References

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Of which equipment leases

HP

0

0%

0

0%

0

Of which property leases

HQ

0

0%

0

0%

0

Of which

transferred charges

A1

0

0%

0

0%

21,235

Of which trader's own contributions

A2

0

0%

0

0%

0

Of which royalties

 

 

 

 

 

 

on licences and

A3

0

0%

0

0%

0

patents (income)

 

 

 

 

 

 

Of which royalties

 

 

 

 

 

 

on licences and

A4

0

0%

0

0%

1,129,504

patents (charges)

 

 

 

 

 

 

 

Other incomes tax return forms

 

Fixed Assets

 

Grand Total Fixed Assets (I to IV)

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Gross value at

OG

0

0%

0

0%

0

begin of period

 

 

 

 

 

 

Increasess due to

OH

0

0%

0

0%

0

revaluation

 

 

 

 

 

 

Decreasess,

 

 

 

 

 

 

acquisitions, creations,

OJ

0

0%

0

0%

0

contributions

 

 

 

 

 

 

Decreasess by budget item transfer

OK1

385,057

-74.7 %

1,522,824

966.1 %

142,846

Decreasess by transfers

OK2

40,623,099

314.8 %

9,794,462

-65.4 %

28,348,089

Gross value at the

end of period

OL

161,902,493

-16.9 %

194,831,843

-3.4 %

201,595,855

 

Research and development Charge (Total I)

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Gross value at

CZ

0

0%

0

0%

0

begin of period

 

 

 

 

 

 

Increasess due to revaluation

KB

0

0%

0

0%

0

Increasess,

 

 

 

 

 

 

acquisitions, creations,

KC

0

0%

0

0%

0

contributions

 

 

 

 

 

 

Decreasess by budget item transfer

CO1

0

0%

0

0%

0

Decreasess by transfers

CO2

0

0%

0

0%

0

Gross value at the

DO

0

0%

0

0%

0

end of period

 

 

 

 

 

 

 

Other budget item from Intangible fixed assets (Total II)

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Gross value at begin of period

KD

2,576,319

2.5 %

2,513,763

0.3 %

2,505,835

Increasess due to

KE

0

0%

0

0%

0

revaluation

 

 

 

 

 

 

Increasess,

acquisitions, creations,

KF

111,267

77.9 %

62,556

329.6 %

14,563

contributions

 

 

 

 

 

 

Decreasess by

LV1

0

0%

0

0%

0

budget item transfer

 

 

 

 

 

 

Decreasess by transfers

LV2

0

0%

0

0%

6,635

Gross value at the end of period

LW

2,687,586

4.3 %

2,576,319

2.5 %

2,513,763

 

Tangible fixed assets (Total III)

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Gross value at begin of period

LN

150,059,381

-4.1 %

156,496,979

-0.5 %

157,361,079

Increasess due to

LO

0

0%

0

0%

0

revaluation

 

 

 

 

 

 

Increasess,

 

 

 

 

 

 

acquisitions, creations,

LP

1,893,877

-57.8 %

4,485,594

26.1 %

3,556,231

contributions

 

 

 

 

 

 

Decreasess by budget item transfer

NG1

385,057

-74.7 %

1,522,824

966.1 %

142,846

Decreasess by transfers

NG2

1,289,295

-86.3 %

9,400,367

119.8 %

4,277,487

Gross value at the

end of period

NH

150,278,906

0.1 %

150,059,382

-4.1 %

156,496,977

 

Financial assets (Total IV)

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Gross value at begin of period

LQ

42,196,143

-0.9 %

42,585,116

50.4 %

28,307,488

Increasess due to revaluation

LR

0

0%

0

0%

0

Increasess,

 

 

 

 

 

 

acquisitions, creations,

LS

6,073,662

118503.0 %

5,121

-100.0 %

38,341,594

contributions

 

 

 

 

 

 

Decreasess by budget item transfer

NJ1

0

0%

0

0%

0

Decreasess by transfers

NJ2

39,333,804

9880.8 %

394,095

-98.4 %

24,063,967

Gross value at the end of period

NK

8,936,001

-78.8 %

42,196,142

-0.9 %

42,585,115

 

Reserve for depreciation

 

Research and development charge (Total I)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Reserve for

depreciation value CY at begin of period

0

0%

0

0%

0

Increases PB

0

0%

0

0%

0

Decreasess PC

0

0%

0

0%

0

Decreasess by

budget item PD

transfer

0

0%

0

0%

0

 

Other intangible assets (Total II)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Reserve for

depreciation value PE

at begin of period

2,537,230

1.4 %

2,503,160

0%

0

Increases PF

72,859

113.9 %

34,070

0%

0

Decreasess PG

0

0%

0

0%

0

Decreasess by

budget item PH transfer

2,610,089

2.9 %

2,537,230

0%

0

 

Total fixed assets amotisation (Total III)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Reserve for depreciation value QU at begin of period

139,027,519

-5.0 %

146,339,745

0%

0

Increases QV

2,576,759

13.5 %

2,270,177

0%

0

Decreases QW

1,277,153

-86.3 %

9,354,144

0%

0

Decreasess by

budget item QX transfer

140,327,125

0.8 %

139,255,778

0%

0

 

Provisions included in balance sheet

Grand Total (II--IIII--IIIIII)

 

31/12/2013              Variation                                 31/12/2012              Variation                                 31/12/2011

Value at begining

of period                                7C           18,368,236              0%                           0                              0%                           19,357,376

Increases               UB           8,450,620                0%                           0                              0%                           3,549,921

Decreases              UC           5,362,041                                0%                           0                              0%                           4,943,798

Value at the end

of period                                UD           21,456,815              0%                           0                              0%                           17,963,499

 

Includes Total allocations

31/12/2013              Variation                                 31/12/2012              Variation                                 31/12/2011

Operating UE                         2,503,003                0%                           0                              0%                           3,260,603

Financial UG                         130,935                   0%                           0                              0%                           122,147

Exceptional UJ                      5,816,681                0%                           0                              0%                           167,170


Includes Total Withdrawal

31/12/2013                              Variation                                 31/12/2012              Variation                                 31/12/2011

Operating UF                         3,262,212                                0%                           0                              0%                           3,614,853

Financial UH                          1,439,992                                0%                           0                              0%                           5,642

Exceptional UK                      659,836                                   0%                           0                              0%                           1,323,305

 

Total regulated provisions (Total I)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Value at beginning of period

2,605,732

0%

0

0%

4,357,104

Increases TS

117,386

0%

0

0%

167,170

Decreases TT

659,836

0%

0

0%

976,113

Value at the end of period

2,063,282

0%

0

0%

3,548,161

 

Total risk and charge provisions (Total II)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Value at beginning of period

11,975,442

0%

0

0%

11,671,512

Increases TV

7,027,751

0%

0

0%

1,748,979

Decreases TW

2,268,842

0%

0

0%

2,450,746

Value at the end

of period TX

16,734,351

0%

0

0%

10,969,745

 

Total Provision for depreciation (Total III)

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Value at begining of period

3,787,062

0%

0

0%

3,328,760

Increases TY

1,305,483

0%

0

0%

1,633,772

Decreases TZ

2,433,363

0%

0

0%

1,516,939

Value at the end

of period UA

2,659,182

0%

0

0%

3,445,593

 

State deadlines claims and debts at the end of period

State claims

 

 

 

 

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Gross value VT

34,119,222

0%

0

0%

0

1 year at most VU

28,061,971

0%

0

0%

0

More than one year VV

6,057,251

0%

0

0%

0

 

State of loans

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Claims related to holdings (gross)

324,550

0%

0

0%

0

Claims related to

 

 

 

 

 

shareholdings (1 UM

106,391

0%

0

0%

0

year at most)

 

 

 

 

 

Loans (gross) UP

6,066,127

0%

0

0%

0

Loans (1 year at most)

1,213,225

0%

0

0%

0

Other financial assets (gross)

52,087

0%

0

0%

0

Other financial

 

 

 

 

 

assets (1 year at UV

0

0%

0

0%

0

most)

 

 

 

 

 

 

 

Receivables statement of assets

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Customers doubtful or disputed

75,238

0%

0

0%

0

Other claims customer

16,774,605

0%

0

0%

0

Receivables

 

 

 

 

 

represent Loaned UU

0

0%

0

0%

0

Securities

Provision for

 

 

 

 

 

 

depreciation previously

UQ

0

0%

0

0%

0

established

 

 

 

 

 

 

Personnel and associated accounts

UY

66,591

0%

0

0%

0

Social Security and

 

 

 

 

 

 

other social

UZ

49,721

0%

0

0%

0

organizations

 

 

 

 

 

 

Income taxes

VM

1,278,583

0%

0

0%

0

Value added tax

VB

1,327,920

0%

0

0%

0

Other taxes and payments assimilated

VN

1,657

0%

0

0%

0

State and other

 

 

 

 

 

 

public -

VP

258,943

0%

0

0%

0

Miscellaneous

 

 

 

 

 

 

Group and Associates

VC

0

0%

0

0%

0

Accounts receivable

 

 

 

 

 

 

(including claims

 

 

 

 

 

 

relating to the

VR

7,241,882

0%

0

0%

0

operation of pension

 

 

 

 

 

 

titles)

 

 

 

 

 

 

 

 

Prepaid

 

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Prepaid

VS

601,318

0%

0

0%

0

 

 

State Debt

 

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Total debt (gross)

VY

46,913,245

0%

0

0%

0

1 year at most

VZ2

46,913,245

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

Variation

31/12/2012

Variation

31/12/2011

Convertible bonds (gross)

7Y1

0

0%

0

0%

0

1 year at most

7Y2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Y3

0

0%

0

0%

0

Other bonds (gross)

7Z1

0

0%

0

0%

0

1 year at most

7Z2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Z3

0

0%

0

0%

0

Borrowing & debts

 

 

 

 

 

 

to 1 year maximum at the origin

VG1

27,264

0%

0

0%

0

(gross)

 

 

 

 

 

 

1 year at most

VG2

27,264

0%

0

0%

0

More than 1 year and 5 years at most

VG3

0

0%

0

0%

0

Borrowing & debts

 

 

 

 

 

 

to more than 1 year at the origin (gross)

VH1

0

0%

0

0%

0

 

 

 

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

1 year at most

VH2

0

0%

0

0%

0

More than 1 year and 5 years at most

VH3

0

0%

0

0%

0

Loans and various

 

 

 

 

 

 

financial liabilities

8A1

0

0%

0

0%

0

(gross)

 

 

 

 

 

 

1 year at most

8A2

0

0%

0

0%

0

More than 1 year and 5 years at most

8A3

0

0%

0

0%

0

Suppliers and

 

 

 

 

 

 

associated

8B1

20,993,281

0%

0

0%

0

accounts (gross)

 

 

 

 

 

 

1 year at most

8B2

20,993,281

0%

0

0%

0

More than 1 year and 5 years at most

8B3

20,993,281

0%

0

0%

0

Personnel and

 

 

 

 

 

 

associated

8C1

7,749,581

0%

0

0%

0

accounts (gross)

 

 

 

 

 

 

1 year at most

8C2

7,749,581

0%

0

0%

0

More than 1 year and

8C3

0

0%

0

0%

0

5 years at most

 

 

 

 

 

 

 

 

 

 

 

 

Social Security and

 

 

 

 

 

 

other social

organizations

8D1

11,180,423

0%

0

0%

0

(gross)

 

 

 

 

 

 

1 year at most

8D2

11,180,423

0%

0

0%

0

More than 1 year and

8D3

0

0%

0

0%

0

5 years at most

 

 

 

 

 

 

 

 

 

 

 

 

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

8E3

0

0%

0

0%

0

5 years at most

 

 

 

 

 

 

 

 

 

 

 

 

VAT (Gross)

VW1

395,109

0%

0

0%

0

1 year at most

VW2

395,109

0%

0

0%

0

More than 1 year and 5 years at most

VW3

0

0%

0

0%

0

Backed Obligations (gross)

VX1

0

0%

0

0%

0

1 year at most

VX2

0

0%

0

0%

0

More than 1 year and 5 years at most

VX3

0

0%

0

0%

0

Other taxes and

 

 

 

 

 

 

assimilated

VQ1

1,825,355

0%

0

0%

0

(gross)

 

 

 

 

 

 

1 year at most

VQ2

1,825,355

0%

0

0%

0

More than 1 year and 5 years at most

VQ3

0

0%

0

0%

0

Assets and

 

 

 

 

 

 

liabilities associated

8J1

14,464

0%

0

0%

0

accounts (gross)

 

 

 

 

 

 

1 year at most

8J2

14,464

0%

0

0%

0

More than 1 year and

8J3

0

0%

0

0%

0

5 years at most

 

 

 

 

 

 

 

 

 

 

 

 

More than 5 years

8J4

0

0%

0

0%

0

Groups and

VI1

0

0%

0

0%

0

associates (gross)

 

 

 

 

 

 

 

 

 

 

 

 

1 year at most

VI2

0

0%

0

0%

0

More than 1 year and

VI3

0

0%

0

0%

0

5 years at most

 

 

 

 

 

 

 

 

 

 

 

 

More than 5 years

V14

0

0%

0

0%

0

Other liabilities (gross)

8K1

4,247,756

0%

0

0%

0

1 year at most

8K2

4,247,756

0%

0

0%

0

More than 1 year and

8K3

0

0%

0

0%

0

5 years at most

 

 

 

 

 

 

 

 

 

 

 

 

Debt

 

 

 

 

 

 

representative of borrowed

SZ1

0

0%

0

0%

0

 

 

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

securities (gross)

1 year at most

SZ2

0

0%

0

0%

0

More than 1 year and

SZ3

0

0%

0

0%

0

5 years at most

 

 

 

 

 

 

 

 

 

 

 

 

Products in advance(gross)

8L1

480,012

0%

0

0%

0

1 year at most

8L2

480,012

0%

0

0%

0

More than 1 year and 5 years at most

8L3

0

0%

0

0%

0

 

References

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Loans made during the period

0

0%

0

0%

0

Debt repaid during the period

0

0%

0

0%

0

 

Table allocation results and other information

 

Dividends distributed

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Dividends

ZE

0

0%

0

0%

0

 

Commitments

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Commitments leasing furniture

YQ

0

0%

0

0%

0

Commitments Real

YR

0

0%

0

0%

0

Estate Leasing

 

 

 

 

 

 

 

 

 

 

 

 

Effects brought to

 

 

 

 

 

 

the discount and

YS

0

0%

0

0%

0

unmatured

 

 

 

 

 

 

 

Other charges Externes

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

Subcontracting

YT

0

0%

0

0%

0

Rentals, rental

 

 

 

 

 

 

charges and

XQ

0

0%

0

0%

0

condominiums

 

 

 

 

 

 

Staff outside the company

YU

0

0%

0

0%

0

Remuneration

 

 

 

 

 

 

intermediaries and

SS

0

0%

0

0%

0

fees (excluding fees)

 

 

 

 

 

 

Fees, commissions

YV

0

0%

0

0%

0

and brokerage

 

 

 

 

 

 

 

 

 

 

 

 

Other accounts

ST

0

0%

0

0%

0

Total Other

 

 

 

 

 

 

purchases and external

ZJ

0

0%

0

0%

0

 

 

 

Average number of employees

31/12/2013                    Variation           31/12/2012        Variation           31/12/2011

Average number of

Employees       YP        1,170                            0%                   0                      0%                   0

 

 

Ratios

 

Structure and Liquidity

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

MEDIANE SECTEUR 2013

Fixed Asset Financing

1.11

4.7 %

1.06

-3.6 %

1.10

1.83

-39.3 %

Global Debt

84 jours

-13.4 %

97 jours

-9.3 %

107 jours

124 jours

-32.3 %

Working Capital Fund overall net

30 jours

57.9 %

19 jours

-47.2 %

36 jours

94 jours

-68.1 %

Financial independence

65,648.51 %

18719.6 %

348.83 %

22.0 %

286.00 %

476.83 %

13667.7 %

Solvability

22.30 %

-38.4 %

36.21 %

-9.3 %

39.93 %

42.96 %

-48.1 %

Capacity debt futures

67,070.81 %

-

-

-

-

1,005.04 %

6573.4 %

Coverage of current

 

 

 

 

 

 

 

assets by net

working capital overall

26.35 %

36.9 %

19.25 %

-36.3 %

30.23 %

45.43 %

-42.0 %

 

 

 

 

 

 

 

 

 

General Liquidity

0.60

-

-

-

-

0.90

-33.3 %

Restricted Liquidity

0.92

-

-

-

-

1.41

-34.8 %

 

Management or rotation

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

MEDIANE SECTEUR 2013

Need background in

 

 

 

 

 

 

 

operating working

3 jours

-50.0 %

6 jours

-80.0 %

30 jours

69 jours

-95.6 %

capital

 

 

 

 

 

 

 

Treasury

27 jours

125.0 %

12 jours

100.0 %

6 jours

20 jours

35.0 %

Inventory turnover of goods

-

-

-

-

-

53 jours

-

Average length of

 

 

 

 

 

 

 

credit granted to

30 jours

87.5 %

16 jours

-71.4 %

56 jours

80 jours

-62.5 %

customers

 

 

 

 

 

 

 

Average length of

 

 

 

 

 

 

 

credit obtained

54 jours

-14.3 %

63 jours

12.5 %

56 jours

73 jours

-25.5 %

suppliers

 

 

 

 

 

 

 

Inventory turnover of

 

 

 

 

 

 

 

raw materials in

42 jours

-2.3 %

43 jours

16.2 %

37 jours

36 jours

16.7 %

industrial enterprises

 

 

 

 

 

 

 

Inventory turnover of

 

 

 

 

 

 

 

intermediate and

 

 

 

 

 

 

 

finished products in

134 jours

-5.0 %

141 jours

10.2 %

128 jours

473 jours

-71.7 %

the industrial

 

 

 

 

 

 

 

enterprise

 

 

 

 

 

 

 

Rotation tangible assets

133.85 %

-5.0 %

140.92 %

10.3 %

127.77 %

502.73 %

-73.4 %

 

Profitability of the business

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

MEDIANE SECTEUR 2013

Margin trading

0.00 %

0%

0.00 %

0%

0.00 %

0.00 %

0%

Profitability of the business

1.82 %

2933.3 %

0.06 %

103.8 %

-1.57 %

6.34 %

-71.3 %

Net profit

-0.22 %

93.0 %

-3.14 %

-116.6 %

-1.45 %

3.67 %

-106.0 %

Growth rate of

 

 

 

 

 

 

 

turnover (excluding

-4.88 %

-184.9 %

5.75 %

188.2 %

-6.52 %

0.00 %

0%

VAT)

 

 

 

 

 

 

 

Rates integration

30.61 %

6.5 %

28.75 %

2.3 %

28.11 %

30.19 %

1.4 %

Rate leasing furniture

0.00 %

0%

0.00 %

0%

0.00 %

0.00 %

0%

Work Factor

87.96 %

-5.6 %

93.13 %

-5.3 %

98.32 %

73.76 %

19.3 %

Weight interests

2.18 %

-29.2 %

3.08 %

93.7 %

1.59 %

0.31 %

603.2 %

 

Return on capital

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

MEDIANE SECTEUR 2013

Cash flow from the overall profitability

1.63 %

205.2 %

-1.55 %

45.0 %

-2.82 %

4.57 %

-64.3 %

Rates of economic profitability

20.00 %

0%

0.00 %

0%

-5.00 %

16.00 %

25.0 %

Financial profitability

17,898,409.00 %

-54.4 %

39,283,146.00 %

-16.2 %

46,897,967.00 %

1,269,006.00 %

1310.4 %

Return on

investment

21.59 %

8096.3 %

-0.27 %

-164.3 %

0.42 %

11.21 %

92.6 %

 

Management intermediate balances

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

MEDIANE SECTEUR 2013

Turnover

201,144,530

-4.9 %

211,457,117

5.8 %

199,952,626

4,101,641

4804.0 %

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

MEDIANE SECTEUR 2013

Sales of goods

0

0%

0

0%

0

-

- Purchase of goods

0

0%

0

0%

0

-

+/- Stock of goods variation

0

0%

0

0%

0

-

Trading margin

0 €

0%

0 €

0%

0 €

0 € 0%

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

MEDIANE SECTEUR 2013

Sale of goods produced

201,144,529

-4.9 %

211,457,117

5.8 %

199,952,626

-

+/- Stocked production

-160,503

96.6 %

-4,690,615

-582.8 %

971,503

-

+ Self-constructed assets

0

0%

0

0%

0

-

Period production

200,984,026 €

-2.8 %

206,766,502 €

2.9 %

200,924,129 €

2,407,965 €    8246.6 %

 

99.92

2.2 %

97.78

-2.7 %

100.49

99.17         0.8 %

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

MEDIANE SECTEUR 2013

Trading margin

0

0%

0

0%

0

0 0%

+ Period Production

200,984,026

-2.8 %

206,766,502

2.9 %

200,924,129

2,407,965   8246.6 %

- Purchase of raw materials

100,114,357

-7.9 %

108,674,759

-1.0 %

109,764,426

-

+/- Change in stocks of raw materiels

1,205,744

171.5 %

-1,686,322

-521.9 %

399,709

-

- Other external

 

 

 

 

 

 

purchases and

38,099,605

-2.3 %

38,987,673

12.9 %

34,543,802

-

charges

 

 

 

 

 

 

Added value

61,564,320 €

1.3 %

60,790,392 €

8.1 %

56,216,192 €

1,263,070 €    4774.2 %

 

30.61

6.5 %

28.75

2.3 %

28.11

30.19         1.4 %

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

MEDIANE SECTEUR 2013

Added value

61,564,320 €

1.3 %

60,790,392 €

8.1 %

56,216,192 €

1,263,070 €    4774.2 %

+ Operating grants

0

0%

0

0%

0

-

- Tax, duty and similar payments

3,748,652

-7.3 %

4,044,095

-1.1 %

4,090,851

-

- Personal charges

54,154,428

-4.3 %

56,614,805

2.4 %

55,273,362

-

Gross operating surplus

3,661,240 €

2684.4 %

131,492 €

104.2 %

-3,148,021 €

111,159 €   3193.7 %

 

1.82

2933.3 %

0.06

103.8 %

-1.57

6.34      -71.3 %

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

MEDIANE SECTEUR 2013

Gross operating surplus

3,661,240 €

2684.4 %

131,492 €

104.2 %

-3,148,021 €

111,159 €      3193.7 %

+ Release of

 

 

 

 

 

 

reserves and

3,288,249

9.1 %

3,012,621

-17.1 %

3,636,088

-

provisions

 

 

 

 

 

 

+ Other operating income

196,392

70.5 %

115,198

-37.8 %

185,267

-

- Depreciation/ Amortisation

5,152,620

-12.8 %

5,911,007

12.5 %

5,252,137

-

- Other charges

1,991,981

3.8 %

1,918,979

46.8 %

1,306,864

-

Operating result

1,280 €

100.0 %

-4,570,675 €

22.3 %

-5,885,667 €

83,901 €        -98.5 %

 

0.00

0%

-2.16

26.5 %

-2.94

4.38 0%

 

 

31/12/2013

Variation

31/12/2012

Variation

31/12/2011

MEDIANE SECTEUR 2013

Operating result

1,280 €

100.0 %

-4,570,675 €

22.3 %

-5,885,667 €

83,901 €         -98.5 %

+/- Result of joint-

 

 

 

 

 

 

venture transferred

0

0%

0

0%

0

 

from/to other

 

 

 

 

 

 

 

 

 

 

 

partners

 

 

 

 

 

 

+ Financial income

2,759,348

-12.4 %

3,148,272

-37.7 %

5,050,865

-

- Financial charges

4,394,627

-32.5 %

6,511,412

105.4 %

3,170,559

-

Pre-tax result

-1,633,999 €

79.4 %

-7,933,815 €

-98.1 %

-4,005,361 €

77,012 €      -2221.8 %

 

-0.81

78.4 %

-3.75

-87.5 %

-2.00

4.35        -118.6 %

 

31/12/2013              Variation                                 31/12/2012              Variation                                  31/12/2011      MÉDIANE SECTEUR

2013

Extraordinary income 9,377,656          700.0 %                   1,172,182                                -16.2 %                  1,398,250                10,109  92670.0 %

- Extraordinary

Charges                 8,567,916                4590.8 %                 182,655                   -66.7 %                   549,295                                   -

Extraordinary

Result                     809,740 €                -18.2 %                   989,527 €                16.6 %                     848,955 €                0 €           0%

0.40                         -14.9 %                   0.47                         11.9 %                     0.42                         0.00         0%

 

 

31/12/2013              Variation                                 31/12/2012              Variation                 31/12/2011   MÉDIANE SECTEUR 2013

Pre-tax result          -1,633,999               79.4 %                  -7,933,815 €           -98.1 %                   -4,005,361  € 77,012 €  -2221.8 %

Extraordinary

Result                     809,740                   -18.2 %                989,527 €                16.6 %                     848,955 €                0 €           0%

 

Tax on profits        -383,689                  -29.2 %                   -296,983                  -17.2 %                   -253,430                  -               -

 

Net result                -440,570 €               93.4 %                     -6,647,305 €            -129.0 %                                 -2,902,976 €            63,412 € - 794.8 %

-0.22                        93.0%                      -3.14                        -116.6%                  -1.45                        3.67    -106.0 %

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.63.61

UK Pound

1

Rs.97.27

Euro

1

Rs.69.63

 

 

INFORMATION DETAILS

 

Analysis Done by :

KAR

 

 

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.