MIRA INFORM REPORT

 

 

Report No. :

326391

Report Date :

15.06.2015

 

IDENTIFICATION DETAILS

 

Name :

ACB

 

 

Registered Office :

27 Rue Du Ranzai, 44300 Nantes

 

 

Country :

France

 

 

Date of Incorporation :

10/1999

 

 

Legal Form :

Simplified Joint Stock Company

 

 

Line of Business :

Engineering, Technical Studies

 

 

No. of Employees :

50 to 99 Employees

 

 

RATING & COMMENTS

 

MIRA’s Rating :

Ca

 

RATING

STATUS

PROPOSED CREDIT LINE

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

 

Status :

Moderate

Payment Behaviour :

Unknown

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 Name and Summary

 

Name

ACB

Acronym

-

Trade name

-

Status

Economically active

Postal Address

ACB
27 RUE DU RANZAI
44300 NANTES

Share Capital

5,040,000 Euros

Incorporation Date

10/1999

Activity (APE)

Ingénierie, études techniques (7112B)

Formation Date

10/1999

Deregistration Date

-

Court Registry Number

20 0 0B00474

Registration Court

Nantes (44)

Nationality

France

 

RCS Registration

RCS Nantes B 424 932 986

EUR VAT Number

FR41424932986

Last account Date

-

Telephone

02 28 23 74 80

Fax

-

Legal form

Simplified joint stock company

Currency

Euros

 

 

Ultimate Holding Company

 

Name

Country

Company Number

PHOENIX

--

492237953

 

Affiliation links.

2 companies in the international Group Structure from 1 countries.

 

 

Directors

 

Current Directors

5

 

 

Preferential Right

 

No social security and tax office preferential right to date

 

 

Payment Information Summary – Trade Payment Data

 

Total number of Invoices available

116

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

75

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

40

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

1

Total number of Invoices currently outstanding beyond the due date

0

 

 

Establishment Details

 

Type of Establishment

Single (translated to H)

Production Role

-

APE/NAF Code

7112B

Activity

Engineering, technical studies

Formation Date

03/2002

Reason for Formation

Other

Closure Date

-

Reason for Closure

-

Reactivation Date

-

Seasonality

-

Activity Nature

-

Activity Location

Other

Trading Address

27 RUE DU RANZAI
44300 NANTES

Department

Loire-Atlantique (44)

Location Surface

-

District

2

City

NANTES

Status

Economically active

Business Pages FT®

FABRICATION, NEGOCE DE MACHINES- OUTILS

Region

Pays de La Loire

Area

99

Size of Urban Area

Urban unit with 200 000 to 1 999 999 inhabitants

 

 

Ultimate Parent(s)

 

1 ultimate parent company/companies for this company

 

Company Name

Activity (APE)

APE/NAF Code

City

Post Code

PHOENIX

Holdings

6420Z

NANTES

44300

 

 

Other Establishment(s)

 

Regionality

Legal unit with all establishments in same area

Mono-activity status

Legal unit having all establishments with the same main activity

Branches

0 Branch Entities in this company.

 

Company Name

Company Type

APE/NAF Code

Activity

City

Post Code

ACB

Head Office

7112B

Engineering, technical studies

NANTES

44300

 

 

Workforces

 

Workforce at address

50 to 99 employees

Company workforce

50 to 99 employees

 

 

Industry comparison

 

Activity (APE)

Ingénierie, études techniques (7112B)

industry average credit rating

46

industry average credit limit

14,087

 

 

Collective procedures

 

No judgment information for the company

 

 

Preferential rights details and history

 

Summary of preferential rights

Company monitored since

11/12/2007

Status of Monitoring

No social security and tax office preferential right to date

 

Group Data

Ultimate parent company

PHOENIX

Direct parent

ARIES - 100 %

Group – Number of companies

5

Linkages – Number of companies

2

Number of countries

1

 

 

 

Name

Parts

Last account published

1

PHOENIX

-

-

2

ARIES

69 %

-

3

HYDROLOCK

100 %

-

3

ACB

100 %

-

4

ACB PRESSES UK LIMITED

100 %

30/11/2014

 

 

Shareholder(s)

 

Name

ARIES

Name of representative

Manager position

President

Date of birth

-

Place of birth

Type

Moral person

Name at birth

Name

H.L.P. AUDIT

Name of representative

Manager position

Limited partner

Date of birth

-

Place of birth

Type

Moral person

Name at birth

 

 

Director(s)

 

Name

M. ROSIERE CHRISTOPHE

Manager position

Managing director

Date of birth

10/07/1953

Place of birth

NANTES (44000)

Type

Individual

Name at birth

Name

M. LEMUNIER ARNAUD

Manager position

Managing director

Date of birth

28/10/1953

Place of birth

PARIS (75014)

Type

Individual

Name at birth

 

Name

M. GARCIN FREDDY

Manager position

Sleeping partner

Date of birth

21/09/1976

Place of birth

LE MANS (72000)

Type

Individual

Name at birth

 

Previous Directors

Manager position

Title and name

Date of Birth/Place of Birth

President

M. GUYON ERIC

-

Chairman of the Board

M. GUYON PHILIPPE

11/08/1939 - REIMS

 

 


Status history

 

No Status History

 

 

Recent publications in Gazettes

 

Publication date

Gazette Name

Description

08/05/2015

JAL

Resignation / Revocation of the social representative

Echo de l Ouest (L )


Date de décision : 27/03/2015
La société 424932986 - ACB, 27 RUE DU RANZAI, 44300 NANTES
Fait l'objet du départ de Monsieur Eric GUYON, 20B Rue Bellanton, 44300, NANTES,
De ERNST & YOUNG AUDIT,
De Monsieur Jacques LE POMELLEC

08/05/2015

JAL

Appointment of the social representative

Echo de l Ouest (L )


Date de décision : 27/03/2015
Société faisant l'objet d'une nomination : 424932986 - ACB, 27 RUE DU RANZAI, 44300 NANTES
Nominé : 492439435 - ARIES, 27 RUE DU RANZAI, 44300 NANTES
En la fonction de : Président
Nominé : Monsieur Christophe ROSIERE, 44000 NANTES
En la fonction de : Directeur général
Nominé : Monsieur Arnaud LEMUNIER, 44000 NANTES
En la fonction de : Directeur général

08/05/2015

JAL

Modification of the share capital

Echo de l'Ouest (L')


Date de décision : 27/03/2015
La société : 424932986 - ACB, 27 RUE DU RANZAI, 44300 NANTES a subi une augmentation de son capital social désormais de 5 040 000 €
Date d'effet : 27/03/2015

06/09/2009

Bodacc B

Modification et mutation diverse

44 - LOIRE-ATLANTIQUE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTES

371 - 424 932 986 RCS Nantes. ACB. Forme : Société par actions simplifiée. Sigle : ACB. Administration : Président de la société : GUYON Eric Commissaire aux comptes titulaire : ERNST & YOUNG AUDIT Commissaire aux comptes suppléant : LE POMELLEC Jacques. Capital : 2250000 EUR. Activité : ingénierie études techniques. Adresse de l’établissement principal : 27 rue du Ranzai, 44300 Nantes.
Adresse du siège social : 27 rue du Ranzai, 44300 Nantes.
Commentaires : changement de président dans une société par actions simplifié. Date de commencement de l’activité : 31/01/2000. Date d’effet : 30/06/2009.

09/12/2005

Bodacc A

Vente et cession

407 - RCS non encore inscrit. ENGINEE-RED PRESSURE SYSTEMS INTERNATIONAL-N.V. EPSI. Forme : société de droit étranger. Capital : 1 150 000 euros. Adresse du siège social : Industrie Zone TTS, zone C, Walgoedstraat 19 B, 9140 Temse (Belgique). Etablissement principal - Activité : ingénierie, études techniques relatives au domaine de la haute pression, comprenant les presses isostatiques à froid ou à chaud et leur installation. Adresse : 27 rue du Ranzai, 44300 Nantes. Branche d'activité, dépendant de l'établissement principal, acquise par achat au prix stipulé de 50 000 euros. Date d'effet : 30 juin 2005. Précédent propriétaire : SOCIETE A.C.B. RCS Nantes 424 932 986. Publication légale : L'Hebdo de Sèvre-et-Maine du 22 septembre 2005. Oppositions : Me Georges (Patrick), 1 place de l'Edit-de-Nantes, B.P. 21322, 44012 Nantes Cedex.

02/08/2005

Bodacc A

Vente et cession

411 - RCS Nantes B 483 385 456. A dater du : 22 juillet 2005. RC 05-B 1571. ACB-HYDROLOCK. Forme : S.A.S.U. Capital : 200 000 euros. Nom commercial : ACB-Hydrolock. Adresse du siège social : 27 rue du Ranzai, B.P. 31908, 44319 Nantes Cedex 3. Administration : président : GUYON (Eric). Commissaire aux comptes titulaire : H.L.P. AUDIT. Commissaire aux comptes suppléant : HERON (Jacques). Etablissement principal - Activité : vente, réalisation de matériel ou d'ensembles de stérilisation alimentaire et d'équipements associés. Adresse : 27 rue du Ranzai, B.P. 31908, 44319 Nantes Cedex 3. Etablissement principal acquis par achat au prix stipulé de 76 660,05 euros. Date de début d'activité : 1er juillet 2005. Précédent propriétaire : S.A.S. ACB. RCS B 424 932 986. Publication légale : L'Echo de l'Ouest du 22 juillet 2005. Oppositions : au fonds.

13/06/2002

Bodacc B

Modifications et mutations diverses

Ancienne situation du siège social. RCS Nantes B 424932986 RC 00-B 474 A.C.B. PRESSURE SYSTEMS. Sigle : ACB. Forme : S.A. à conseil d'administration. Capital : 2 250 000 euros. Adresse : 2 rue Léon- Durocher, 44200 Nantes. Administration : commissaire aux comptes titulaire : ERNST & YOUNG AUDIT. Commissaire aux comptes suppléant : LE POMELLEC ( Jacques). Président : GUYON (Philippe). Anciens administrateurs : LEMUNIER ( Arnaud) ROSIERE (Christophe, Henri, Maurice) Nouvelle situation du siège social dénomination: A.C.B. Forme : S.A.S. Adresse : 27 rue du Ranzai, 44300 Nantes Etablissement principal: Activité : ingénierie et études techniques. Adresse : 2 rue Léon-Durocher, 44200 Nantes ETABLISSEMENT PRINCIPAL nouvelle situation. Adresse : 27 rue du Ranzai, 44300 Nantes. Date d'effet : 12 mars 2002.

15/11/2000

Bodacc B

Modifications et mutations diverses

RCS Nantes B 424932986 RC 00-B 474 A.C. B. PRESSURE SYSTEMS. Forme : S.A. à conseil d'administration. Capital : 2 250 000 euros. Adresse du siège social : 2 rue Léon-Durocher, 44200 Nantes. Administration : président du conseil d' administration : GUYON (Philippe). Administrateurs : LEMUNIER (Arnaud) ROSIERE (Christophe, Henri, Maurice). Commissaire aux comptes titulaire : ERNST ET YOUNG AUDIT. Commissaire aux comptes suppléant : LE POMELLEC ( Jacques). Ancien administrateur : BESSO (William, Antony) Etablissement principal: Activité : études techniques en ingénierie. Adresse : 2 rue Léon- Durocher, 44200 Nantes. Date d'effet : 16 aout 2000.

19/04/2000

Bodacc B

Modifications et mutations diverses

RCS Nantes B 424932986 A dater du: 4 avril 2000 RC 00-B 474 A.C.B. PRESSURE SYSTEMS. Forme : S.A. à conseil d' administration. Capital : 2 250 000 euros. Adresse du siège social : 2 rue Léon- Durocher, 44200 Nantes. Administration : président du conseil d'administration : GUYON (Philippe). Administrateurs : LEMUNIER (Arnaud) ROSIERE (Christophe) BESSO (William, Antony). Commissaire aux comptes titulaire : ERNST ET YOUNG AUDIT. Commissaire aux comptes suppléant : LE POMELLEC (Jacques) Etablissement principal: Activité : ingénierie et études techniques. Adresse : 2 rue Léon-Durocher, 44200 Nantes. Commentaires : transfert du siège social. Ancienne adresse : 25 avenue Kléber, 75116 Paris. Apport partiel d'actif soumis au régime des scissions de la STE ALSTOM FLUIDES ET MECANIQUE S.A., 25 avenue Kléber, 75116 Paris,. RCS 342 952 868. Ancien capital : 38 120 euros Date de début d'activité: 31 janvier 2000.

30/03/2000

Bodacc B

Modifications et mutations diverses

*. RCS Paris B 424 932 986 RC 99-B 16286 A.B.C. PRESSURE SYSTEMS. Forme : S.A. Activité : ingénierie études techniques. Commentaires : modification survenue sur la dénomination, l'activité, la date de début d'activité et l'administration. Administration : suppression : président du conseil d'administration : BOREL ( Hervé). Nomination en qualité de président du conseil d'administration : GUYON (Philippe) Suppression : administrateurs : BURNIER (Véronique) CEINTRE (Kareen). Nomination en qualité d'administrateurs : LEMUNIER (Arnaud) ROSIERE (Christophe) BESSO (William, Antony). Suppression : commissaire aux comptes titulaire : DELOITTE TOUCHE TOHMATSU S.A. Nomination en qualité de commissaire aux comptes titulaire : ERNST ET YOUNG AUDIT. Suppression : commissaire aux comptes suppléant : BARBIER FRINAULT ET AUTRES S.C.P. Nomination en qualité de commissaire aux comptes suppléant : LE POMMELEC ( Jacques) Date de début d'activité: 31 décembre 1999.

09/01/2000

Bodacc B

Modifications et mutations diverses

RCS Paris B 424932986 RC 99-B 16286 ALSTOM KLEBER SEVEN. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : modification du président du conseil d' administration : BOREL (Hervé). Modification d'un administrateur : BURNIER (Véronique).

25/11/1999

Bodacc A

Création d'établissement

RCS Paris B 424932986 RC 99-B 16286 ALSTOM KLEBER SEVEN. Forme : S.A. Capital : 38 120 euros. Adresse du siège social : 25, avenue Kléber 75116 Paris. Administration : président du conseil d' administration : BURNIER (Véronique) Administrateurs : BOREL (Hervé) CEINTRE (Kareen). Commissaire aux comptes titulaire : DELOITTE TOUCHE TOHMATSU S.A. Commissaire aux comptes suppléant : BARBIER FRINAULT ET AUTRES S.C.P Cette société se constitue , mais n'exploite provisoirement aucun établissement.

 

 

Company events history

 

Date

Description

26/05/2015

Updated articles of association

26/05/2015

New chairman (CEO, CoB)

26/05/2015

New auditor

26/05/2015

Minutes of general meeting of shareholders

26/05/2015

Changes to the Board of Directors

26/05/2015

Capital increase

08/05/2015

Legal Gazette: Resignation / Revocation of the social representative

27/03/2015

Legal Gazette: Appointment of the social representative

27/03/2015

Legal Gazette: Modification of the share capital

06/07/2012

New subsidiarie(s) detected

01/07/2011

New ultimate parent

03/12/2010

New ultimate parent

03/12/2010

New parent detected

06/09/2009

Bodacc B: Various editing or changing

26/08/2009

Minutes of general meeting of shareholders

26/08/2009

New chairman (CEO, CoB)

29/04/2009

Collection of preferential rights activated for this company

11/12/2007

Collection of preferential rights activated for this company

31/05/2002

Minutes of general meeting of shareholders

31/05/2002

Audit or Management Report

31/05/2002

Appointment/resignation of company officers

31/05/2002

New chairman (CEO, CoB)

31/05/2002

New company name

31/05/2002

New legal form – no new category

31/05/2002

Registered office transferred inside jurisdiction of the Commercial Court

31/05/2002

Updated articles of association

31/05/2002

Private document

27/10/2000

Amendment

27/10/2000

Change to corporate purpose

27/10/2000

Changes to the Board of Directors

27/10/2000

Minutes of Board meeting

27/10/2000

Minutes of general meeting of shareholders

27/10/2000

Private document

27/10/2000

Updated articles of association

04/04/2000

Registration after transfer

04/04/2000

Registered office transferred inside jurisdiction of the Commercial Court

04/04/2000

Private document

04/04/2000

New closing date

04/04/2000

Updated articles of association

04/04/2000

Declaration of conformity

04/04/2000

Capital increase

04/04/2000

Articles of association

04/04/2000

Minutes of general meeting of shareholders

15/03/2000

Changes to the Board of Directors

15/03/2000

Updated articles of association

15/03/2000

Private document

15/03/2000

New company name

15/03/2000

New chairman (CEO, CoB)

15/03/2000

New auditor

15/03/2000

Minutes of general meeting of shareholders

15/03/2000

Minutes of Board meeting

15/03/2000

Change to corporate purpose

15/03/2000

Appointment/resignation of company officers

20/01/2000

Audit or Management Report

01/01/2000

Application and court order

01/01/2000

Appointment/resignation of company officers

27/12/1999

Minutes of Board meeting

27/12/1999

Private document

27/12/1999

Appointment/resignation of company officers

27/12/1999

New chairman (CEO, CoB)

16/12/1999

Application and court order

29/10/1999

Minutes of Board meeting

29/10/1999

Appointment/resignation of company officers

29/10/1999

Company formation

29/10/1999

Fund deposit certificate

29/10/1999

Private document

29/10/1999

Articles of association

 

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.64.03

UK Pound

1

Rs.99.27

Euro

1

Rs.71.90

 

INFORMATION DETAILS

 

Analysis Done by :

DIV

 

 

Report Prepared by :

NIT

 

 

RATING EXPLANATIONS

 

RATING

STATUS

PROPOSED CREDIT LINE

 

>86

Aaa

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

 

Unlimited

 

71-85

Aa

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

 

Large

 

56-70

A

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

 

Fairly Large

 

41-55

Ba

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

 

Satisfactory

 

26-40

B

Capability to overcome financial difficulties seems comparatively below average.

 

Small

 

11-25

Ca

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

 

Limited with full security

 

<10

C

Absolute credit risk exists. Caution needed to be exercised

 

Credit not recommended

 

--

NB

New Business

--

 

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

 

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

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

 

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

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