MIRA INFORM REPORT

 

 

Report No. :

345948

Report Date :

26.10.2015

           

IDENTIFICATION DETAILS

 

Name :

TECUMSEH EUROPE SA

 

 

Registered Office :

2 AV Avenue Blaise Pascal, 38090 Vaulx Milieu

 

 

Country :

France

 

 

Financials (as on) :

31.12.2014

 

 

Date of Incorporation :

February 1955

 

 

Com. Reg. No.:

775 727 233

 

 

Legal Form :

Public limited company with board of directors

 

 

Line of Business :

Activities of holding companies

 

 

No. of Employee :

1 000 to 1 999

 

 

RATING & COMMENTS

 

MIRA’s Rating :

Ba

 

RATING

STATUS

PROPOSED CREDIT LINE

41-55

Ba

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

Satisfactory

 

Status :

Satisfactory

 

 

Payment Behaviour :

No complaints

 

 

Litigation :

Clear

 

 

NOTES :

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

 

 

ECGC Country Risk Classification List – March 31, 2015

 

Country Name

Previous Rating

(31.12.2014)

Current Rating

(31.03.2015)

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 10.4% in the fourth quarter of 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% of GDP in 2014, while France's public debt rose from 68% of GDP to more than 95% in 2014, and may hit 100% by 2016. 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

 

TECUMSEH EUROPE SA

 

 

Enquiries Trend

 

SIRET

775 727 233 00113

Name

TECUMSEH EUROPE SA

Acronym

-

Trade name

-

Status

Economically active

Postal Address

TECUMSEH EUROPE SA
2 AV AVENUE BLAISE PASCAL
38090 VAULX MILIEU

Share Capital

15,054,191 Euros

Telephone

04 74 82 24 00

Activity (APE)

Activities of holding companies (6420Z)

RCS Registration

RCS Vienne B 775 727 233

Formation Date

01/1900

EUR VAT Number

FR03775727233

Deregistration Date

-

Last account Date

31/12/2014

Court Registry Number

19 5 5B00019

Incorporiation Date

02/1955

Registration Court

Vienne (38)

Fax

-

Nationality

France

 

Legal form

Public limited company with board of directors

Currency

Euros

 

Key Financials

 

YEAR TO DATE

TURNOVER

GROSS OPERATING SURPLUS

SHAREHOLDER'S EQUITY

NET RESULT

EMPLOYEES

31/12/2014

185,026,061 €

3.60% Turnover

21,584,662 €

4,196,489 €

1073 employees

31/12/2013

201,144,530 €

1.82% Turnover

18,286,187 €

-440,572 €

1170 employees

31/12/2012

211,457,117 €

0.06% Turnover

39,283,146 €

-6,647,307 €

1 000 to 1 999 employees

 

 

Directors

 

Current Directors

5

 

 

Ultimate Holding Company

 

Name

Country

Company Number

 

TECUMSEH PRODUCTS COMPANY

-

 

Affiliation links.

42 companies in the international Group Structure from 15 countries.

 

 

Judgment and Preferential

 

Judgment

No judgement

 

 

Establishment Details

 

Type of Establishment

Head Office

Production Role

-

APE/NAF Code

6420Z

Activity

Activities of holding companies

Formation Date

02/2009

Reason for Formation

Formation

Closure Date

-

Reason for Closure

-

Reactivation Date

-

Seasonality

-

Activity Nature

Other

Activity Location

Other

Trading Address

2 AVENUE AVENUE BLAISE PASCAL 
38090 VAULX MILIEU

Department

Isère (38)

Location Surface

-

District

2

City

VAULX MILIEU

Status

Economically active

Business Pages FT®

MATERIEL DE REFRIGERATION ET CONGELATION (FABRICATION, GROS)

Region

Rhône-Alpes

Area

14

Size of Urban Area

-

 

 

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

7 branch entities in this company

 

Company Name

Company Type

APE/NAF Code

Activity

City

Post Code

TECUMSEH EUROPE SA

Head Office

6420Z

Activities of holding companies

VAULX MILIEU

38090

TECUMSEH EUROPE SA

Branch

6420Z

Activities of holding companies

SAINT QUENTIN FALLAVIER

38070

TECUMSEH EUROPE SA

Branch

6420Z

Activities of holding companies

LA VERPILLIERE

38290

TECUMSEH EUROPE SA

Branch

6420Z

Activities of holding companies

SAINT HONORE

38350

TECUMSEH EUROPE SA

Branch

6420Z

Activities of holding companies

BARENTIN

76360

 

 

Workforces

 

Workforce at address

100 to 199 employees

Company workforce

1 000 to 1 999 employees

 

 

Industry comparison

 

Activity (APE)

Activities of holding companies (6420Z)

Industry average credit rating

52

Industry average credit limit

60,305

 

 

Collective procedures

 

No judgment information for the company

 

 

Preferential rights details and history

 

Summary of preferential rights

 

Company monitored since

10/12/2007

Status of Monitoring

No social security and tax office preferential right to date

 

 

Tax office preferential rights

 

Number of preferential rights

0

Total amount

-

Due remaining amount

-

Date of last preferential right

-

 

 

Historical

 

Registration number

Registration date

Date of the planned end

Creditor

Amount of the debt

Due remaining amount

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

Pledges

Interest rate

0

 

 

Group Data

 

Ultimate parent company

TECUMSEH PRODUCTS COMPANY

Direct parent

TECUMSEH PRODUCTS COMPANY - Majority

Group – Number of companies

6

Linkages – Number of companies

42

Number of countries

15

 

 

NAME

SIREN

PARTS

LAST ACCOUNT PUBLISHED

1

TECUMSEH PRODUCTS CO

-

-

-

2

TECUMSEH EUROPE SA

775727233

Majority

31/12/2014

3

TECUMSEH BARENTIN

808380778

100 %

-

TECUMSEH EUROPE SALES & LOGISTICS

808452544

100 %

-

TECUMSEH LA MURE

808410054

100 %

-

TECUMSEH CESSIEU

808420269

100 %

-

 

 

Linkages

 

COMPANY NAME

SIREN

LAST ACCOUNT PUBLISHED

TURNOVER

TECUMSEH SERVICE FRANCE

418363636

31/12/2004

484,948 €

TECUMSEH DEUTSCHLAND GMBH

HRB 7120

-

-

MP PUMPS, INC

-

-

2,985,000 $

AIRMAN, INC

-

-

10,000,000 $

TECUMSEH COMPRESSOR CO

-

-

2,176,000 $

WEBSTER ENGINEERING & MANUFACTUING CO L.L.C

-

-

0 $

LIONHEART VENTURES

-

-

35,114,000 $

EVERGY, INC

-

-

0 $

EVERGY, INC

-

-

0 $

RED RAY MFG INC

-

-

5,790,000 $

SELAS HEAT TECHNOLOGY CO LLC

-

-

103,000 $

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

-

-

-

TECUMSEH DO BRASIL, LTDA.

-

-

-

TECUMSEH EUROPA, S.P.A.

-

-

-

TECUMSEH EUROPE 1 S.A.R.L.

-

-

-

TECUMSEH FRANCE S.A.

-

-

-

TECUMSEH MEXICAN TRADING

-

-

-

TECUMSEH POWER COMPANY

-

-

-

TECUMSEH PRODUCTS COMPANY

-

-

-

TECUMSEH PRODUCTS COMPANY OF C

-

-

-

TECUMSEH PRODUCTS INDIA, LTD.

-

-

-

TECUMSEH PRODUCTS OF CANADA

-

-

-

TECUMSEH SERVICES SARL

-

-

-

TECUMSEH U.K. LIMITED

-

-

-

TMT MOTOCO, LTD.

-

-

-

TPC REFRIGERATION DE MEXICO

-

-

-

VON WEISE GEAR COMPANY

-

-

-

 

 

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 D'AMERIQUE)

Type

Moral person

Name at birth

 

 

Director(s)

 

Name

M. KARP HAROLD

Manager position

Chairman of the Board, Managing director, Administrator

Date of birth

04/09/1956

Place of birth

KENTUCKY(ETATS-UNIS D'AMERIQUE)

Type

Individual

Name at birth

Name

Mme. STIPP JANICE ELAINE

Manager position

Administrator

Date of birth

22/09/1959

Place of birth

MICHIGAN(ETATS-UNIS D'AMERIQUE)

Type

Individual

Name at birth

PELOWSKI

 

 

Statutory Auditor

 

Name

M. GRANT THORNTON

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Individual

Name at birth

Name

IGEC

Manager position

Deputy auditor

Date of birth

-

Place of birth

Type

Individual

Name at birth

 

 

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 D'AMERIQUE)

Chairman of the Board

Mme. STIPP JANICE ELAINE

22/09/1959 - MICHIGAN(ETATS-UNIS D'AMERIQUE)

Managing director

M. CONNOR JAMES JOHN

26/11/1951 - DETROIT(ETATS-UNIS D'AMERIQUE)

Managing director

Mme. STIPP JANICE ELAINE

22/09/1959 - MICHIGAN(ETATS-UNIS D'AMERIQUE)

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 D'AMERIQUE)

Administrator

M. JACKSON ROGER ALAN

10/05/1946 - TAUNTON(ROYAUME-UNI)

Administrator

M. MAMMALE MICHAËL JEAN ANDRÉ

30/06/1978 - BARENTIN(76)

Administrator

M. NOELKE MICHAEL ALFRED

23/12/1953 - WASHINGTON(ETATS-UNIS D'AMERIQUE)

Administrator

M. PIROTTE JOEL

-

Administrator

Mme. SEYCHELLES VÉRONIQUE

09/06/1973 - DECINES CHARPIEU(69)

Administrator

M. ZAGATA WALTER

-

Administrator

M. MAMMALE MICHAËL JEAN ANDRÉ

30/06/1978 - BARENTIN(76)

 

 

Recent publications in Gazettes

 

Publication date

Gazette Name

Description

21/08/2015

Bodacc C

Comptes annuels et rapports

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

5679 - 775727233 RCS. TECUMSEH EUROPE S.A.Forme : Société Anonyme à Conseil d'Administration. Adresse : 2 avenue Blaise Pascal 38090 Vaulx-Milieu. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2014.

20/08/2015

Bodacc B

Modification et mutation diverse

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

1447 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme : Société Anonyme à Conseil d'Administration. Administration : PELOWSKI Janice Elaine nom d'usage : STIPP n'est plus président du conseil d'administration. PELOWSKI Janice Elaine nom d'usage : STIPP n'est plus directeur général. JACKSON Roger Alan nom d'usage : JACKSON n'est plus administrateur. KARP Harold nom d'usage : KARP devient président du conseil d'administration. KARP Harold nom d'usage : KARP devient directeur général. Activité : 
Commentaires : Modification de l'administration.

24/06/2015

Bodacc B

Modification et mutation diverse

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

1613 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme : Société Anonyme à Conseil d'Administration. Activité : La prise de tout intérêt et participation dans le capital de toutes sociétés et la gestion de ces valeurs mobilières, parts sociales ou parts d'intérêt dont elle pourra devenir propriétaire par voie d'acquisition, d'échange, d'apport ou autrement ; la propriété, la gestion, l'administration et l'exploitation par bail, location ou autrement de tous biens et droits immobiliers dont elle est ou pourra devenir propriétaire par voie d'acquisition, échange, adjudication, apport ou autrement ; et d'une manière générale, toutes opérations quelles qu'elles soient se rattachant directement ou indirectement à l'objet de la société ou pouvant en faciliter l'exploitation ou le développement. 
Commentaires : Modification de l'activité.

24/06/2015

Bodacc B

Modification et mutation diverse

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

1616 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme : Société Anonyme à Conseil d'Administration. Administration : BARROSO Véronique nom d'usage : SEYCHELLES n'est plus administrateur. MAMMALE Michaël Jean André nom d'usage : MAMMALE n'est plus administrateur. Activité : 
Commentaires : Modification de l'administration.

17/06/2015

Bodacc A

Vente et cession : Vendeur

76 - SEINE-MARITIME

GREFFE DU TRIBUNAL DE COMMERCE DE ROUEN

982 - Réctificatif. 
Parution avis précédent : BODACC A. Numéro de parution : Date de parution : 4 juin 2015. Numéro d’annonce : 1254. Cet avis est annulé et remplacé par le suivant. 
808 380 778 RCS Rouen. TECUMSEH BARENTIN. Forme : Société par actions simplifiée à associé unique. Administration : Président : TECUMSEH EUROPE Industrial Division (SASU) Commissaire aux comptes titulaire : GRANT THORNTON (SA) Commissaire aux comptes suppléant : INSTITUT DE GESTION ET D'EXPERTISE COMPTABLE - IGEC (SA). Capital : 853409 EUR. Adresse : route du Havre, 76360 Barentin. 
Origine du fonds : Etablissement principal acquis par apport au montant évalué à 853309,94 Euros. Etablissement : Etablissement principal. Activité :Production ou réalisation d'opérations de sous-traitance pour la fabrication de tous produits, appareils, composants, pièces détachées, outils et/ou accessoires destinés au marche de la thermodynamique. Adresse : route du Havre, 76360 Barentin. 
Précédent propriétaire : TECUMSEH EUROPE S.A. 775 727 233 RCS Vienne. 
Date de commencement de l’activité : 01/05/2015. Publication légale : Les Affiches de Normandie du 20/05/2015. Déclarations des créances : Greffe du Tribunal de Commerce de Rouen. Descriptif : Modification survenue sur l'administration et mise en activité de la société. Commentaires : Mise en activité d'une société suite à achat.

04/06/2015

Bodacc A

Vente et cession : Vendeur

76 - SEINE-MARITIME

GREFFE DU TRIBUNAL DE COMMERCE DE ROUEN

1254 - 808 380 778 RCS Rouen. TECUMSEH BARENTIN. Forme : Société par actions simplifiée à associé unique. Administration : Président : TECUMSEH EUROPE Industrial Division (SASU) Commissaire aux comptes titulaire : GRANT THORNTON (SA) Commissaire aux comptes suppléant : INSTITUT DE GESTION ET D'EXPERTISE COMPTABLE - IGEC (SA). Capital : 853409 EUR. Adresse : route du Havre, 76360 Barentin. 
Origine du fonds : Etablissement principal acquis par apport au montant évalué à 853309,94 Euros. Etablissement : Etablissement principal. Activité :Production ou réalisation d'opérations de sous-traitance pour la fabrication de tous produits, appareils, composants, pièces détachées, outils et/ou accessoires destinés au marche de la thermodynamique. Adresse : route du Havre, 76360 Barentin. 
Précédent propriétaire : TECUMSEH EUROPE S.A. 775 727 233 RCS Vienne. 
Date de commencement de l’activité : 01/03/2015. Publication légale : Les Affiches de Normandie du 20/05/2015. Déclarations des créances : Greffe du Tribunal de Commerce de Rouen. Descriptif : Modification survenue sur l'administration et mise en activité de la société. Commentaires : Mise en activité d'une société suite à achat.

31/05/2015

Bodacc A

Vente et cession : Vendeur

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE GRENOBLE

563 - 808 410 054 RCS Grenoble. TECUMSEH LA MURE. Forme : Société par Actions Simplifiée. Capital : 100 EUR. Adresse : ZI Saint Honoré, 38350 La Mure. 
Origine du fonds : Etablissement principal acquis par apport au montant évalué à 1233704.89 EUR. Etablissement : Etablissement principal. Activité :Production de compresseurs et de pièces détachées. Adresse : zone industrielle Saint Honoré, 38350 La Mure. 
Précédent propriétaire : TECUMSEH EUROPE SA. 775 727 233 RCS Grenoble. 
Date de commencement de l’activité : 01/03/2015. Publication légale : L'Essor de l'Isère du 22/05/2015. Déclarations des créances : Greffe du Tribunal de Commerce de Grenoble. Descriptif : Commentaires : Achat d'un établissement principal par une personne morale lors de l'immatriculation.

29/05/2015

JAL

Resignation / Revocation of the social representative

Essor (L )/Edition de l Isère


Date de décision : 30/04/2015
La société 775727233 - TECUMSEH EUROPE SA, 2 AV AVENUE BLAISE PASCAL, 38090 VAULX MILIEU 
Fait l'objet du départ de Madame Véronique SEYCHELLES, 
De Monsieur Michaël MAMMALE

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 : Société Anonyme à 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 : Société Anonyme à Conseil d'Administration. Administration : HUDSON Marcus Darnell nom d'usage : HUDSON n'est plus administrateur. Société de droit étranger TECUMSEH PRODUCTS COMPANY devient administrateur représenté(e) par MERRITT William John nom d'usage : MERRITT. Activité : 
Commentaires : Modification de l'administration.

10/10/2014

JAL

Appointment of the social representative

Tribune de Vienne et de l Isère (La)


Date de décision : 23/06/2014
Société faisant l'objet d'une nomination : 775727233 - TECUMSEH EUROPE SA, 2 AV AVENUE BLAISE PASCAL, 38090 VAULX MILIEU 
Nominé : Non renseignée 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 Isère (La)


Date de décision : 23/06/2014
La société 775727233 - TECUMSEH EUROPE SA, 2 AV AVENUE BLAISE PASCAL, 38090 VAULX MILIEU 
Fait l'objet du départ 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 S.A. Forme : Société Anonyme à Conseil d'Administration. Administration : PELOWSKI Janice Elaine nom d'usage : STIPP devient président du conseil d'administration. PELOWSKI Janice Elaine nom d'usage : STIPP devient directeur général. CONNOR James John nom d'usage : CONNOR n'est plus président du conseil d'administration. CONNOR James John nom d'usage : CONNOR n'est plus directeur général. KARP Harold nom d'usage : KARP devient administrateur. Activité : 
Commentaires : Modification de l'administration.

08/08/2014

JAL

Appointment of the social representative

Essor (L )/Edition de l Isère


Date de décision : 18/07/2014
Société faisant l'objet d'une nomination : 775727233 - TECUMSEH EUROPE SA, 2 AV AVENUE BLAISE PASCAL, 38090 VAULX MILIEU 
Nominé : Madame Janice STIPP, 48301 MICHIGAN
En la fonction de : Président du Conseil d'Administration
Nominé : Monsieur Harold KARP, 35802 ALABAMA
En la fonction de : Administrateur
Nominé : Madame Janice STIPP, 48301 MICHIGAN
En la fonction de : Directeur général

08/08/2014

JAL

Resignation / Revocation of the social representative

Essor (L )/Edition de l Isère


Date de décision : 18/07/2014
La société 775727233 - TECUMSEH EUROPE SA, 2 AV AVENUE BLAISE PASCAL, 38090 VAULX MILIEU 
Fait l'objet du départ 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 : Société Anonyme à Conseil d'Administration. Capital : 15054191.59 EUR. Activité : 
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 : Société Anonyme à Conseil d'Administration. Administration : BILLOUD Georges nom d'usage : BILLOUD n'est plus administrateur. MAMMALE Michaël Jean André nom d'usage : MAMMALE devient administrateur. Capital : 42853406.09 EUR.Activité : 
Commentaires : Modification du capital. Modification de l'administration.

28/02/2014

JAL

Modification of the share capital

Essor (L')/Edition de l'Isère


Date de décision : 22/10/2013
La société : 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU a subi une augmentation de son capital socialdésormais de 42 853 406 € 
Date d'effet : 22/10/2013

28/02/2014

JAL

Appointment of the social representative

Essor (L )/Edition de l Isère


Date de décision : 22/06/2011
Société faisant l'objet d'une nomination : 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU 
Nominé : Monsieur Michaël MAMMALE, 76360 BARENTIN
En la fonction de : Administrateur

28/02/2014

JAL

Resignation / Revocation of the social representative

Essor (L )/Edition de l Isère


Date de décision : 22/06/2011
La société 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU 
Fait l'objet du départ 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 : Société Anonyme à 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 S.A. Forme : Société Anonyme à Conseil d'Administration. Administration : BARROSO Véronique nom d'usage : SEYCHELLES devient administrateur. Activité : 
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 : Société Anonyme à Conseil d'Administration. Administration : NOELKE Michael Alfred nom d'usage : NOELKE n'est plus administrateur. PELOWSKI Janice Elaine nom d'usage : STIPP devient administrateur. Activité : 
Commentaires : Modification de l'administration.

31/05/2013

JAL

Appointment of the social representative

Essor (L )/Edition de l Isère


Date de décision : 26/04/2013
Société faisant l'objet d'une nomination : 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU 
Nominé : Madame Véronique SEYCHELLES, 38730 DOISSIN
En la fonction de : Administrateur
Nominé : 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 Isère


Date de décision : 26/04/2013
La société 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU 
Fait l'objet du départ 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 : Société Anonyme à Conseil d'Administration. Administration : WAINRIGHT James Edward nom d'usage : WAINRIGHT n'est plus administrateur. Activité : 
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 : Société Anonyme à Conseil d'Administration. Administration : MARCHIOL Gilbert nom d'usage : MARCHIOL n'est plus administrateur. Activité : 
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 S.A. Forme : Société Anonyme à Conseil d'Administration. Administration : CONNOR James John nom d'usage : CONNOR devient directeur général. RUFFATO Sandro Claudio nom d'usage : RUFFATO n'est plus directeur général. Activité : 
Commentaires : Modification de l'administration.

01/03/2013

JAL

Appointment of the social representative

Essor (L )/Edition de l Isère


Date de décision : 13/02/2013
Société faisant l'objet d'une nomination : 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU 
Nominé : Monsieur James CONNOR, 48381 MICHIGAN
En la fonction de : Directeur général

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 : Société Anonyme à 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 : Société Anonyme à 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 S.A. Forme : Société Anonyme à Conseil d'Administration. Administration : WAINRIGHT James Edward nom d'usage : WAINRIGHT devient président du conseil d'administration. RUFFATO Sandro Claudio nom d'usage : RUFFATO n'est plus président du conseil d'administration. WAINRIGHT James Edward nom d'usage : WAINRIGHT n'est plus administrateur. Activité : 
Commentaires : Modification de l'administration.

19/06/2011

Bodacc B

Modification et mutation diverse

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

494 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme : Société Anonyme à Conseil d'Administration. Administration : DENNISON Judith Lynn nom d'usage : DENNISON n'est plus administrateur. Activité : 
Commentaires : Modification de l'administration.

19/06/2011

Bodacc B

Modification et mutation diverse

38 - ISERE

GREFFE DU TRIBUNAL DE COMMERCE DE VIENNE

495 - 775 727 233 RCS Vienne. TECUMSEH EUROPE S.A. Forme : Société Anonyme à 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. Activité : 
Commentaires : Modification de l'administration.

27/05/2011

JAL

Appointment of the social representative

Essor (L')/Edition de l'Isère


Société faisant l'objet d'une nomination : 527562276 - TECUMSEH EUROPE ASIA, 2 AV BLAISE PASCAL, 38090 VAULX MILIEU 
Nominé : 
En la fonction de : Président
Date d'effet : 17/05/2011

13/05/2011

JAL

Appointment of the social representative

Essor (L')/Edition de l'Isère


Société faisant l'objet d'une nomination : 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU 
Nominé : Monsieur James John CONNOR, 462 Cumberland Trail, 48381 MILFORD, MICHIGAN
En la fonction de : Administrateur
Nominé : Monsieur Roger JACKSON, 7 Manorwood Drive, 48304 BLOOMFIELD HILLS, MICHIGAN
En la fonction de : Administrateur
Nominé : Monsieur Michael NOELKE, 4443 Kerth Manor Drive, 63128 ST. LOUIS, MISSOURI
En la fonction de : Administrateur
Nominé : 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'Isère


Date de décision : 29/04/2011
La société 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU 
Fait l'objet du départ 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 : Société Anonyme à Conseil d'Administration. Administration : BERNARD Gilles Jean Maurice Georges Marcel Arnaud nom d'usage : BERNARD n'est plus administrateur. Activité : 
Commentaires : Modification de l'administration.

19/11/2010

JAL

Resignation / Revocation of the social representative

Affiches de Grenoble et du Dauphiné (Les)


Date de décision : 19/10/2010
La société 775727233 - TECUMSEH EUROPE SA, 2 AVENUE BLAISE PASCAL, 38090 VAULX MILIEU 
Fait l'objet du départ 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 : Société Anonyme à 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 : Société Anonyme à 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


Société faisant objet d'une nomination : 775727233 - TECUMSEH EUROPE SA, 2 AV DE LA LIBERATION, 38290 LA VERPILLIERE 
Nominé : 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 décision : 29/04/2010
La société 775727233 - TECUMSEH EUROPE SA, 2 AV DE LA LIBERATION, 38290 LA VERPILLIERE 
Fait l'objet du départ 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 : Société Anonyme à Conseil d'Administration. Administration : PIROTTE Joël Marcel Anne Henri nom d'usage : PIROTTE Joël n'est plus administrateur. Activité : 
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 : Société Anonyme à 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 S.A. Forme : Société Anonyme à Conseil d'Administration. 
Adresse du siège social : 2 avenue Blaise Pascal, 38090 Vaulx-Milieu. 
Commentaires : Nouveau siège.

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 S.A. Forme : Société Anonyme à Conseil d'Administration. Administration : ZAGATA Walter Séverin 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 : Société Anonyme à Conseil d'Administration. Adresse : Route de Lyon 38290 La Verpillière.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 S.A. Forme : Société Anonyme à Conseil d'Administration. Administration : ZAGATA Walter Séverin Raymond nom d'usage : ZAGATA Walter devient administrateur.. PIROTTE Joël Marcel Anne Henri nom d'usage : PIROTTE Joël 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 : Société Anonyme à 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 : Société Anonyme à 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 suppléant.. 
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 : Société Anonyme à Conseil d'Administration. Adresse : Route de Lyon 38290 La Verpillière.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 S.A. Forme : Société Anonyme à 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 : Société Anonyme à Conseil d'Administration. Administration : RUFFATO Sandro Claudio nom d'usage : RUFFATO Sandro devient président du conseil d'administration.. RUFFATO Sandro Claudio nom d'usage : RUFFATO Sandro devient directeur général.. MARCHIOL Gilbert nom d'usage : MARCHIOL Gilbert n'est plus président du conseil d'administration.. MARCHIOL Gilbert nom d'usage : MARCHIOL Gilbert devient administrateur.. MARCHIOL Gilbert nom d'usage : MARCHIOL Gilbert n'est plus directeur général.. RUFFATO Sandro Claudio nom d'usage : RUFFATO Sandro n'est plus directeur général délégué.. GRANT THORNTON devient commissaire aux comptes titulaire.. IGEC devient commissaire aux comptes suppléant.. 
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 : société anonyme à conseil d'administration. Adresse : Route de Lyon 38290 La Verpillière.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. à conseil d'administration. Adresse du siège social : route de Lyon,, 38290 Administration : nomination d'un directeur général délégué : RUFFATO (Sandro, Claudio).

18/09/2006

Bodacc C

Avis de dépôt des comptes

3371 - RCS Vienne B 775 727 233. RC 55-B 19. TECUMSEH EUROPE S.A.. Forme: S.A. Adresse du siège social: Route de Lyon,38290 La Verpilliere. Comptes annuels et rapports de l'exercice clos le: 31 décembre 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. à conseil d'administration. Adresse du siège social : route de Lyon,, 38290 Administration : ancien administrateur : NAVEL (Pascal). Nouvel administrateur : DOUVRY (Fabrice, Louis).

04/09/2005

Bodacc C

Avis de dépôt des comptes

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

24/12/2004

Bodacc B

Modifications et mutations diverses

RCS Vienne 775727233 RC 55-B 00019 TECUMSEH EUROPE S.A. Forme : S.A. à conseil d'administration. Adresse du siège social : route de Lyon, 38290 La Verpillière. Administration : nouveau directeur général : 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. à conseil d'administration. Adresse du siège social : route de Lyon, 38290 La Verpillière. Administration : ancien commissaire aux comptes titulaire : BARBIER FRINAULT & AUTRES. Ancien commissaire aux comptes suppléant : 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. à conseil d'administration. Adresse du siège social : route de Lyon, 38290 Le Verpillière. Administration : anciens administrateurs : FOSS (John, H.) MALARRE (Jean-Michel) RABILLOUD (Jean, René) 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 siège social : route de Lyon, 38290 La Verpillière Etablissement principal: Adresse : route de Lyon, 38290 La Verpillière. 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 siège social : route de Lyon, 38290 La Verpillière. Commentaires : ancienne dénomination : 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 siège social : route de Lyon, 38- La Verpillière. Administration : nomination en qualité d'administrateur de DUVERNE ( Christophe) en remplacement de CHARLOT ( Christian), dont le mandat venait à échéance. Date d'effet : 30 juin 1995.

 

 

Synthesized Accounts

 

Annual Accounts

 

31/12/2014

31/12/2013

31/12/2012

Account period (month)

12

12

12

Account Type

Normal

Normal

Normal

Date of capture

12/08/2015

01/12/2014

18/07/2013

Activity Code

6420Z

6420Z

6420Z

Employees

1073

1170

0

 

Active account

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Capital not called

0

0%

387,778

0%

0

0

0%

Total fixed assets

19,967,016

13.2 %

17,642,144

-65.7 %

51,419,802

564,922

3434.5 %

 Intangible assets

345,126

345.3 %

77,497

98.3 %

39,089

0

0%

 Tangible assets

9,786,168

1.1 %

9,676,280

-9.8 %

10,732,204

0

0%

 Financial assets

9,835,720

24.7 %

7,888,365

-80.6 %

40,648,509

498,039

1874.9 %

Net current assets

60,475,473

-5.3 %

63,856,199

13.8 %

56,130,471

139,857

43140.9 %

 Stocks

15,226,014

-27.0 %

20,863,451

-4.9 %

21,934,938

0

0%

 Advanced payments

92,235

123.8 %

41,210

192.6 %

14,083

0

0%

 Receivables

30,745,523

11.3 %

27,622,798

1.8 %

27,122,047

56,324

54486.9 %

 Securities and cash

14,411,701

-6.0 %

15,328,740

117.1 %

7,059,403

17,461

82436.5 %

 Prepaid expenses

-

-

-

-

-

0

-

Accounts of regularization

110,160

-15.9 %

130,935

-86.1 %

939,992

0

0%

Total Assets

80,552,649

-1.8 %

82,017,056

-24.4 %

108,490,265

860,951

9256.2 %

 

Passive Account

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Shareholders' equity

21,584,662

18.0 %

18,286,187

-53.5 %

39,283,146

460,073

4591.6 %

Share capital

15,054,192

0%

15,054,192

-5.9 %

16,000,000

120,000

12445.2 %

Other capital resources

0

0%

0

0%

0

0

0%

Risk Provisions

13,111,204

-21.7 %

16,737,231

39.8 %

11,975,441

0

0%

Liabilities

44,637,174

-4.9 %

46,913,243

-17.9 %

57,129,675

224,547

19778.8 %

 Financial liabilities

0

0%

27,264

-99.8 %

11,261,449

117,403

0%

 Advanced payments received

0

0%

0

0%

0

0

0%

 Trade account payables

20,773,076

-1.0 %

20,993,281

-18.3 %

25,691,352

3,426

606236.1 %

 Tax and social liabilities

18,440,353

-12.8 %

21,150,466

44.0 %

14,691,109

8,317

221618.8 %

 Other debts and fixed assets liabilities

5,731,096

32.0 %

4,342,608

-12.4 %

4,954,531

65

8816970.8 %

Account regularization

912,259

90.0 %

480,012

-24.2 %

633,237

0

0%

Total liabilities

80,552,649

-1.8 %

82,017,052

-24.4 %

108,490,265

860,951

9256.2 %

 

Results

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Sales of Goods

186,806,367

-8.6 %

204,468,668

-2.6 %

209,894,321

37,240

501528.3 %

Net turnover

185,026,061

-8.0 %

201,144,530

-4.9 %

211,457,117

30,000

616653.5 %

 of which net export turnover

148,693,497

0%

0

0%

172,065,827

0

0%

Operating charges

184,292,876

-9.9 %

204,467,387

-4.7 %

214,464,996

51,302

359131.4 %

Operating profit/loss

2,513,491

196113.2 %

1,281

100.0 %

-4,570,675

-2,107

119392.4 %

Financial income

2,056,476

-25.5 %

2,759,348

-12.4 %

3,148,272

25,290

8031.6 %

Financial charges

2,084,304

-52.6 %

4,394,627

-32.5 %

6,511,412

3,632

57287.2 %

Financial profit/loss

-27,828

98.3 %

-1,635,278

51.4 %

-3,363,140

10,540

-364.0 %

Pretax net operating income

2,485,663

252.1 %

-1,633,998

79.4 %

-7,933,815

22,850

10778.2 %

Extraordinary income

8,309,154

-11.4 %

9,377,656

700.0 %

1,172,182

0

0%

Extraordinary charges

7,185,348

-16.1 %

8,567,916

4590.8 %

182,655

0

0%

Extraordinary profit/loss

1,123,805

38.8 %

809,740

-18.2 %

989,527

0

0%

Net result

4,196,489

1052.5 %

-440,572

93.4 %

-6,647,307

22,050

18931.7 %

 

 

Accounts – Active

 

Normal Account

 

31/12/2014

31/12/2013

31/12/2012

Months

12

12

12

 

Grand Total - Active Accounts (I to VI)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Grand Total (I to VI)

Net

80,552,649

-1.8 %

82,017,056

-24.4 %

108,490,265

Gross

CO

222,633,655

-2.2 %

227,613,447

-10.3 %

253,842,075

Amortisation

1A

142,081,005

-2.4 %

145,596,391

0.2 %

145,351,810

 

Non declared distributed capital (I)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Non declared distributed capital (I)

AA3

0

0%

387,778

0%

0

Gross

AA

0

0%

387,778

0%

0

 

Active fixed asset (II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total Active fixed asset (II)

Net

19,967,016

13.2 %

17,642,144

-65.7 %

51,419,802

Gross

BJ

160,803,353

-0.7 %

161,902,485

-16.9 %

194,831,842

Amortisation

BK

140,836,337

-2.4 %

144,260,341

0.6 %

143,412,040

 

Intangible fixed assets

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

CQ

0

0%

0

0%

0

Distributorships, patents

Net

345,126

345.3 %

77,497

98.3 %

39,089

Gross

AF

3,093,232

15.1 %

2,687,585

4.3 %

2,576,319

Amortisation

AG

2,748,106

5.3 %

2,610,088

2.9 %

2,537,230

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

345,126

345.3 %

77,497

98.3 %

39,089

 

Tangilble fixed assets

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Lands

Net

541,008

-43.8 %

962,904

-0.2 %

965,030

Gross

AN

1,406,836

-30.7 %

2,029,289

0%

2,029,289

Amortisation

AO

865,827

-18.8 %

1,066,384

0.2 %

1,064,259

Buildings

Net

1,452,786

-21.8 %

1,857,882

-14.9 %

2,182,433

Gross

AP

20,671,130

-12.8 %

23,700,430

0.4 %

23,617,570

Amortisation

AQ

19,218,343

-12.0 %

21,842,548

1.9 %

21,435,137

Plant

Net

5,337,960

-13.1 %

6,146,098

-8.3 %

6,701,042

Gross

AR

117,245,479

-1.7 %

119,246,045

0.1 %

119,111,261

Amortisation

AS

111,907,519

-1.1 %

113,099,947

0.6 %

112,410,219

Other tangible fixed assets

Net

305,280

-9.1 %

335,833

-21.1 %

425,704

Gross

AT

4,970,714

2.3 %

4,858,175

1.8 %

4,771,866

Amortisation

AU

4,665,433

3.2 %

4,522,342

4.1 %

4,346,162

Fixed assets in construction

Net

2,149,134

475.3 %

373,563

-18.4 %

457,995

Gross

AV

2,220,534

399.0 %

444,963

-15.9 %

529,395

Amortisation

AW

71,400

0%

71,400

0%

71,400

Advances and payments on account

Net

0

0%

0

0%

0

Gross

AX

0

0%

0

0%

0

Amortisation

AY

0

0%

0

0%

0

Sub Total Tangible asset

Net

9,786,168

1.1 %

9,676,280

-9.8 %

10,732,204

 

Financial assets

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

2,050,584

41.8 %

1,445,602

-96.4 %

39,731,165

Gross

CU

3,098,217

24.3 %

2,493,235

-94.0 %

41,278,798

Amortisation

CV

1,047,633

0.0 %

1,047,632

-32.3 %

1,547,633

Inter-company receivables

Net

346,032

6.6 %

324,550

-62.7 %

870,868

Gross

BB

658,108

102.8 %

324,550

-62.7 %

870,868

Amortisation

BC

312,076

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

7,350,559

21.2 %

6,066,126

0%

0

Gross

BF

7,350,559

21.2 %

6,066,126

0%

0

Amortisation

BG

0

0%

0

0%

0

Other financial assets

Net

88,545

70.0 %

52,087

12.1 %

46,476

Gross

BH

88,545

70.0 %

52,087

12.1 %

46,476

Amortisation

BI

0

0%

0

0%

0

Sub Total Financial assets

Net

9,835,720

24.7 %

7,888,365

-80.6 %

40,648,509

 

Current Assets (III)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total Current Assets

Net

60,475,473

-5.3 %

63,856,199

13.8 %

56,130,471

Gross

CJ

61,720,141

-5.3 %

65,192,249

12.3 %

58,070,241

Amortisation

CK

1,244,668

-6.8 %

1,336,050

-31.1 %

1,939,770

 

Stocks

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Raw materials

Net

6,795,729

-35.9 %

10,593,652

-9.3 %

11,677,161

Gross

BL

7,509,954

-35.3 %

11,604,699

-9.6 %

12,840,727

Amortisation

BM

714,225

-29.4 %

1,011,047

-13.1 %

1,163,566

Work in progress (goods)

Net

11,975

-85.2 %

80,680

-6.4 %

86,235

Gross

BN

11,975

-85.2 %

80,680

-6.4 %

86,235

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

8,418,310

-17.4 %

10,189,119

0.2 %

10,171,542

Gross

BR

8,803,647

-15.8 %

10,460,454

-1.5 %

10,615,405

Amortisation

BS

385,337

42.0 %

271,335

-38.9 %

443,863

Goods for resale

Net

0

0%

0

0%

0

Gross

BT

0

0%

0

0%

0

Amortisation

BU

0

0%

0

0%

0

Sub Total Stocks

Net

15,226,014

-27.0 %

20,863,451

-4.9 %

21,934,938

 

Advance payments to suppliers

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Advance payments to suppliers

Net

92,235

123.8 %

41,210

192.6 %

14,083

Gross

BV

92,235

123.8 %

41,210

192.6 %

14,083

Amortisation

BW

0

0%

0

0%

0

 

Debtors

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Trade accounts receivable

Net

15,472,789

-7.9 %

16,806,220

85.0 %

9,084,917

Gross

BX

15,617,895

-7.3 %

16,849,842

79.1 %

9,407,212

Amortisation

BY

145,106

232.6 %

43,622

-86.5 %

322,295

Other debtors

Net

14,736,141

44.3 %

10,215,261

-42.1 %

17,642,880

Gross

BZ

14,736,141

44.1 %

10,225,307

-42.1 %

17,652,926

Amortisation

CA

0

0%

10,046

0%

10,046

Capital subscribed and called up

Net

0

0%

0

0%

0

Gross

CB

0

0%

0

0%

0

Amortisation

CC

0

0%

0

0%

0

Sub Total debtors

Net

30,208,930

11.8 %

27,021,481

1.1 %

26,727,797

 

Divers

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Investment securities

Net

0

0%

0

0%

0

Gross

CD

0

0%

0

0%

0

Amortisation

CE

0

0%

0

0%

0

Cash and cash equivalents

Net

14,411,701

-6.0 %

15,328,740

117.1 %

7,059,403

Gross

CF

14,411,701

-6.0 %

15,328,740

117.1 %

7,059,403

Amortisation

CG

0

0%

0

0%

0

Sub Total Divers

Net

14,411,701

-6.0 %

15,328,740

117.1 %

7,059,403

 

Prepaid expenses

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Prepaid expenses

Net

536,593

-10.8 %

601,317

52.5 %

394,250

Gross

CH

536,593

-10.8 %

601,317

52.5 %

394,250

Amortisation

CI

0

0%

0

0%

0

 

Equalization accounts (IV to VI)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Expenses of loan issue to be spread

CW3

0

0%

0

0%

0

Gross

0

0%

0

0%

0

Premiums on redemption of bonds

CM3

0

0%

0

0%

0

Gross

0

0%

0

0%

0

Currency differential gain

CN3

110,160

-15.9 %

130,935

-86.1 %

939,992

Gross

110,160

-15.9 %

130,935

-86.1 %

939,992

 

References

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Due within one year

CP

0

0%

0

0%

0

Due after one year

CR

0

0%

0

0%

0

 

 

Accounts – Passive

 

Grand Total - Passive Accounts (I to V)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Grand Total (I to V)

EE

80,552,649

-1.8 %

82,017,052

-24.4 %

108,490,265

 

Shareholder Equity (I)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total shareholders' equity (Total I)

DL

21,584,662

18.0 %

18,286,187

-53.5 %

39,283,146

Equity and shareholders' equity

DA

15,054,192

0%

15,054,192

-5.9 %

16,000,000

Issue and merger premiums

DB

0

0%

0

0%

17,827,905

Revaluation differentials

DC

0

0%

0

0%

0

Of which equity differential

EK

0

0%

0

0%

0

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 for current fluctuation

B1

0

0%

0

0%

0

Other reserves

DG

0

0%

0

0%

186,526

Of which reserve for buying originals works from alive artists

EJ

0

0%

0

0%

0

Profits or losses brought forward

DH

-440,573

0%

0

0%

7,686,262

Profit or loss for the period

DI

4,196,489

1052.5 %

-440,572

93.4 %

-6,647,307

Investment grants

DJ

0

0%

9,285

-61.4 %

24,028

Special tax-allowable reserves

DK

1,174,554

-43.1 %

2,063,282

-20.8 %

2,605,732

 

Other capital resources (II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total other capital resources (Total II)

DO

0

0%

0

0%

0

Income from participating securities

DM

0

0%

0

0%

0

Conditional loans

DN

0

0%

0

0%

0

 

Provisions for risks and charges (III)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total provisions for risks and charges (Total III)

DR

13,111,204

-21.7 %

16,737,231

39.8 %

11,975,441

Risk provisions

DP

3,412,482

-4.0 %

3,554,398

55.9 %

2,280,649

Reserves for charges

DQ

9,698,722

-26.4 %

13,182,833

36.0 %

9,694,792

 

Liabilities (IV)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total Liabilities (Total IV)

EC

44,637,174

-4.9 %

46,913,243

-17.9 %

57,129,675

Convertible debentures

DS

0

0%

0

0%

0

Other debentures

DT

0

0%

0

0%

0

Bank loans and liabilities

DU

0

0%

27,264

0%

0

Sundry loans and financial liabilities

DV

0

0%

0

0%

11,261,449

Of which participating loans

EI

0

0%

0

0%

0

Advance payments received for current orders

DW

0

0%

0

0%

0

Trade accounts payables

DX

20,773,076

-1.0 %

20,993,281

-18.3 %

25,691,352

Tax and social security liabilities

DY

18,440,353

-12.8 %

21,150,466

44.0 %

14,691,109

Fixed asset liabilities

DZ

0

0%

14,464

0%

14,464

Other debts

EA

4,511,487

6.2 %

4,247,756

-12.2 %

4,838,064

 

Translation loss (V)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Translation loss (Total V)

ED

1,219,609

1417.2 %

80,388

-21.2 %

102,003

 

Equalization accounts

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Deferred income

EB

912,259

90.0 %

480,012

-24.2 %

633,237

 

References

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Of which tax-allowable reserve

EF

0

0%

0

0%

0

Deferred income and liabilities

EG

0

0%

0

0%

0

Of which current bank facilities

EH

0

0%

0

0%

0

 

 

Result account

 

1 - Operating result (I-II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Operating result (Total I-II)

GG

2,513,491

196113.2 %

1,281

100.0 %

-4,570,675

 

2 - Financial result (V-VI)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Financial result (Total V-VI)

GV

-27,828

98.3 %

-1,635,278

51.4 %

-3,363,140

 

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

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

GW

2,485,663

252.1 %

-1,633,998

79.4 %

-7,933,815

 

4 - Extraordinary result (VII-VIII)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Extraordinary result (Total VII-VIII)

HI

1,123,805

38.8 %

809,740

-18.2 %

989,527

 

Profit or loss

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Profit or loss

HN

4,196,489

1052.5 %

-440,572

93.4 %

-6,647,307

 

Total Income (I+III+V+VII)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total Income (Total I+III+V+VII)

HL

197,171,996

-9.0 %

216,605,672

1.1 %

214,214,775

 

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

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

HM

192,975,507

-11.1 %

217,046,241

-1.7 %

220,862,080

 

Operating income (I)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total operating income (Total I)

FR

186,806,367

-8.6 %

204,468,668

-2.6 %

209,894,321

 

Operating income (details)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

184,459,136

-7.9 %

200,383,958

-4.9 %

210,731,501

France

FD

36,309,015

-81.9 %

200,383,958

408.8 %

39,386,593

Export

FE

148,150,121

0%

0

0%

171,344,908

Sale of services

FI

566,925

-25.5 %

760,571

4.8 %

725,616

France

FG

23,549

-96.9 %

760,571

16092.7 %

4,697

Export

FH

543,376

0%

0

0%

720,919

Net turnover

FL

185,026,061

-8.0 %

201,144,530

-4.9 %

211,457,117

France

FJ

36,332,564

-81.9 %

201,144,530

410.6 %

39,391,290

Export

FK

148,693,497

0%

0

0%

172,065,827

Stocked production

FM

-1,725,513

-975.1 %

-160,503

96.6 %

-4,690,615

Self-constructed assets

FN

0

0%

0

0%

0

Operating grants

FO

5,042

0%

0

0%

0

Release of reserves and provisions

FP

3,411,981

3.8 %

3,288,249

9.1 %

3,012,621

Other income

FQ

88,795

-54.8 %

196,392

70.5 %

115,198

 

Operating charges (II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total operating charges (Total II)

GF

184,292,876

-9.9 %

204,467,387

-4.7 %

214,464,996

 

Exploitation charges

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Purchase of goods for resale

FS

0

0%

0

0%

0

Change in stocks of goods for resale

FT

0

0%

0

0%

0

Purchase of raw materials

FU

85,030,009

-15.1 %

100,114,357

-7.9 %

108,674,759

Change in stocks of raw materials

FV

4,125,028

242.1 %

1,205,744

171.5 %

-1,686,322

Other external purchases and charges

FW

35,264,499

-7.4 %

38,099,605

-2.3 %

38,987,673

Tax, duty and similar payments

FX

3,914,878

4.4 %

3,748,652

-7.3 %

4,044,095

Payroll

FY

34,212,185

-10.6 %

38,251,614

-2.6 %

39,260,604

Social security costs

FZ

14,105,906

-11.3 %

15,902,814

-8.4 %

17,354,201

 

Depreciation

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Depreciation of fixed assets

GA

2,739,410

3.4 %

2,649,618

13.8 %

2,329,243

Amortisation of fixed assets

GB

0

0%

0

0%

71,400

Depreciation/amortisation of current assets

GC

1,140,911

-12.6 %

1,305,482

-27.3 %

1,795,366

Provisions for risks and charges

GD

1,961,983

63.8 %

1,197,520

-30.2 %

1,714,998

 

Other charges

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Other charges

GE

1,798,067

-9.7 %

1,991,981

3.8 %

1,918,979

 

Operating charges (III-IV)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

GH

0

0%

0

0%

0

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

GI

0

0%

0

0%

0

 

Financial income (V)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total financial income (Total V)

GP

2,056,476

-25.5 %

2,759,348

-12.4 %

3,148,272

Share financial income

GJ

345,298

2185.7 %

15,107

-99.1 %

1,669,740

Other investment income & capitalised receivables

GK

0

0%

0

0%

0

Other interest and similar income

GL

65,408

-39.7 %

108,494

54.6 %

70,185

Released provisions and transferred charges

GM

130,935

-90.9 %

1,439,991

0%

0

Exchange gains

GN

1,514,835

26.8 %

1,194,895

-14.9 %

1,404,726

Net income from disposal of investment securities

GO

0

0%

860

-76.2 %

3,621

 

Financial charge (VI)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total financial charge (Total VI)

GU

2,084,304

-52.6 %

4,394,627

-32.5 %

6,511,412

Financial reserves and provisions

GQ

422,236

222.5 %

130,935

-84.0 %

817,844

Interest and similar charges

GR

1,049,104

-41.2 %

1,785,705

-14.4 %

2,085,796

Exchange losses

GS

612,964

-75.3 %

2,477,986

-31.3 %

3,607,772

Net loss from disposal of investment securities

GT

0

0%

0

0%

0

 

Extraordinary income (VII)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total extraordinary income (Total VII)

HD

8,309,154

-11.4 %

9,377,656

700.0 %

1,172,182

Extraordinary operating income

HA

327,159

-96.2 %

8,717,820

0%

0

Extraordinary income from capital transactions

HB

3,274,101

0%

0

0%

25,085

Released provisions and transferred charges

HC

4,707,894

613.5 %

659,836

-42.5 %

1,147,097

 

Extraordinary charges (VIII)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total extraordinary charges (Total VIII)

HH

7,185,348

-16.1 %

8,567,916

4590.8 %

182,655

Extraordinary operating charges

HE

5,499,676

142.2 %

2,270,382

1065807.0 %

213

Extraordinary charges from capital transactions

HF

1,572,802

227.1 %

480,853

1156.3 %

38,274

Extraordinary reserves and provisions

HG

112,870

-98.1 %

5,816,681

3934.7 %

144,168

 

Employee profit sharing (IX)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Employee profit sharing (Total IX)

HJ

0

0%

0

0%

0

 

Tax on profits (X)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Tax on profits (Total X)

HK

-587,021

-53.0 %

-383,689

-29.2 %

-296,983

 

References

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Of which equipment leases

HP

0

0%

0

0%

0

Of which property leases

HQ

0

0%

0

0%

0

Of which transferred charges

A1

0

0%

0

0%

0

Of which trader's own contributions

A2

0

0%

0

0%

0

Of which royalties on licences and patents (income)

A3

0

0%

0

0%

0

Of which royalties on licences and patents (charges)

A4

0

0%

0

0%

0

 

 

Other incomes tax return forms

 

Fixed Assets

 

Grand Total Fixed Assets (I to IV)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Gross value at begin of period

OG

0

0%

0

0%

0

Increasess due to revaluation

OH

0

0%

0

0%

0

Decreasess, acquisitions, creations, contributions

OJ

0

0%

0

0%

0

Decreasess by budget item transfer

OK1

0

0%

385,057

-74.7 %

1,522,824

Decreasess by transfers

OK2

9,006,507

-77.8 %

40,623,099

314.8 %

9,794,462

Gross value at the end of period

OL

160,803,355

-0.7 %

161,902,493

-16.9 %

194,831,843

 

Research and development Charge (Total I)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Gross value at begin of period

CZ

0

0%

0

0%

0

Increasess due to revaluation

KB

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

KC

0

0%

0

0%

0

Decreasess by budget item transfer

CO1

0

0%

0

0%

0

Decreasess by transfers

CO2

0

0%

0

0%

0

Gross value at the end of period

DO

0

0%

0

0%

0

 

Other budget item from Intangible fixed assets (Total II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Gross value at begin of period

KD

2,687,586

4.3 %

2,576,319

2.5 %

2,513,763

Increasess due to revaluation

KE

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

KF

405,647

264.6 %

111,267

77.9 %

62,556

Decreasess by budget item transfer

LV1

0

0%

0

0%

0

Decreasess by transfers

LV2

0

0%

0

0%

0

Gross value at the end of period

LW

3,093,233

15.1 %

2,687,586

4.3 %

2,576,319

 

Tangible fixed assets (Total III)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Gross value at begin of period

LN

150,278,905

0.1 %

150,059,381

-4.1 %

156,496,979

Increasess due to revaluation

LO

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LP

3,122,040

64.8 %

1,893,877

-57.8 %

4,485,594

Decreasess by budget item transfer

NG1

0

0%

385,057

-74.7 %

1,522,824

Decreasess by transfers

NG2

6,886,253

434.1 %

1,289,295

-86.3 %

9,400,367

Gross value at the end of period

NH

146,514,692

-2.5 %

150,278,906

0.1 %

150,059,382

 

Financial assets (Total IV)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Gross value at begin of period

LQ

8,936,000

-78.8 %

42,196,143

-0.9 %

42,585,116

Increasess due to revaluation

LR

775,129

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LS

3,604,555

-40.7 %

6,073,662

118503.0 %

5,121

Decreasess by budget item transfer

NJ1

0

0%

0

0%

0

Decreasess by transfers

NJ2

2,120,254

-94.6 %

39,333,804

9880.8 %

394,095

Gross value at the end of period

NK

11,195,430

25.3 %

8,936,001

-78.8 %

42,196,142

 

 

Reserve for depreciation

 

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

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Reserve for depreciation value at begin of period

ON

0

0%

0

0%

0

Increases

OP

0

0%

0

0%

0

Decreasess

OQ

0

0%

0

0%

0

Reserve for depreciation value at the end of period

OR

0

0%

0

0%

0

 

Research and development charge (Total I)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Reserve for depreciation value at begin of period

CY

0

0%

0

0%

0

Increases

PB

0

0%

0

0%

0

Decreasess

PC

0

0%

0

0%

0

Decreasess by budget item transfer

PD

0

0%

0

0%

0

 

Other intangible assets (Total II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Reserve for depreciation value at begin of period

PE

2,610,089

2.9 %

2,537,230

1.4 %

2,503,160

Increases

PF

138,017

89.4 %

72,859

113.9 %

34,070

Decreasess

PG

0

0%

0

0%

0

Decreasess by budget item transfer

PH

2,748,106

5.3 %

2,610,089

2.9 %

2,537,230

 

Total fixed assets amotisation (Total III)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Reserve for depreciation value at begin of period

QU

140,327,125

0.9 %

139,027,519

-5.0 %

146,339,745

Increases

QV

2,601,392

1.0 %

2,576,759

13.5 %

2,270,177

Decreases

QW

6,379,488

399.5 %

1,277,153

-86.3 %

9,354,144

Decreasess by budget item transfer

QX

136,549,029

-2.7 %

140,327,125

0.8 %

139,255,778

 

 

Movements during period affecting charge allocated over several period

 

Deferred charges and debt issuance costs

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Gross value at begin of period

Z91

0

0%

0

0%

0

Increases

Z92

0

0%

0

0%

0

Depreciation of fixed assets during period

Z9

0

0%

0

0%

0

Decreasess by budget item transfer

B1

0

0%

0

0%

0

 

Premium refund of obligations

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Net value at begin of period

SP1

0

0%

0

0%

0

Increases

SP2

0

0%

0

0%

0

Depreciation of fixed assets during period

SP

0

0%

0

0%

0

Net value at the end of period

SR

0

0%

0

0%

0

 

 

Provisions included in balance sheet

 

Grand Total (I-II-III)

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Value at begining of period

7C

0

0%

18,368,236

0%

0

Increases

UB

0

0%

8,450,620

0%

0

Decreases

UC

0

0%

5,362,041

0%

0

Value at the end of period

UD

0

0%

21,456,815

0%

0

 

Includes Total allocations

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Operating

UE

0

0%

2,503,003

0%

0

Financial

UG

0

0%

130,935

0%

0

Exceptional

UJ

0

0%

5,816,681

0%

0

 

Includes Total Withdrawal

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Operating

UF

0

0%

3,262,212

0%

0

Financial

UH

0

0%

1,439,992

0%

0

Exceptional

UK

0

0%

659,836

0%

0

 

Total regulated provisions (Total I)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Value at begining of period

3Z

0

0%

2,605,732

0%

0

Increases

TS

0

0%

117,386

0%

0

Decreases

TT

0

0%

659,836

0%

0

Value at the end of period

TU

0

0%

2,063,282

0%

0

 

Total risk and charge provisions (Total II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Value at begining of period

5Z

0

0%

11,975,442

0%

0

Increases

TV

0

0%

7,027,751

0%

0

Decreases

TW

0

0%

2,268,842

0%

0

Value at the end of period

TX

0

0%

16,734,351

0%

0

 

Total Provision for depreciation (Total III)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Value at begining of period

7B

0

0%

3,787,062

0%

0

Increases

TY

0

0%

1,305,483

0%

0

Decreases

TZ

0

0%

2,433,363

0%

0

Value at the end of period

UA

0

0%

2,659,182

0%

0

 

 

State deadlines claims and debts at the end of period

 

State claims

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Gross value

VT

38,987,842

14.3 %

34,119,222

0%

0

1 year at most

VU

30,674,635

9.3 %

28,061,971

0%

0

More than one year

VV

8,313,207

37.2 %

6,057,251

0%

0

 

State of loans

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Claims related to holdings (gross)

UL

658,108

102.8 %

324,550

0%

0

Claims related to shareholdings (1 year at most)

UM

0

0%

106,391

0%

0

Loans (gross)

UP

7,350,559

21.2 %

6,066,127

0%

0

Loans (1 year at most)

UR

1,295,539

6.8 %

1,213,225

0%

0

Other financial assets (gross)

UT

88,545

70.0 %

52,087

0%

0

Other financial assets (1 year at most)

UV

7,507

0%

0

0%

0

 

Receivables statement of assets

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Customers doubtful or disputed

VA

166,319

121.1 %

75,238

0%

0

Other claims customer

UX

15,451,577

-7.9 %

16,774,605

0%

0

Receivables represent Loaned Securities

UU

0

0%

0

0%

0

Provision for depreciation previously established

UQ

0

0%

0

0%

0

Personnel and associated accounts

UY

52,869

-20.6 %

66,591

0%

0

Social Security and other social organizations

UZ

59,919

20.5 %

49,721

0%

0

Income taxes

VM

1,521,124

19.0 %

1,278,583

0%

0

Value added tax

VB

792,085

-40.4 %

1,327,920

0%

0

Other taxes and payments assimilated

VN

341,863

20531.4 %

1,657

0%

0

State and other public - Miscellaneous

VP

0

0%

258,943

0%

0

Group and Associates

VC

10,798

0%

0

0%

0

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

VR

11,957,483

65.1 %

7,241,882

0%

0

 

Prepaid

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Prepaid

VS

536,593

-10.8 %

601,318

0%

0

 

State Debt

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total debt (gross)

VY

44,637,174

-4.9 %

46,913,245

0%

0

1 year at most

VZ2

43,528,284

-7.2 %

46,913,245

0%

0

More than 1 year and 5 years at most

VZ3

1,108,890

0%

0

0%

0

More than 5 years

VZ4

0

0%

0

0%

0

 

Details

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Convertible bonds (gross)

7Y1

0

0%

0

0%

0

1 year at most

7Y2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Y3

0

0%

0

0%

0

Other bonds (gross)

7Z1

0

0%

0

0%

0

1 year at most

7Z2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Z3

0

0%

0

0%

0

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

VG1

0

0%

27,264

0%

0

1 year at most

VG2

0

0%

27,264

0%

0

More than 1 year and 5 years at most

VG3

0

0%

0

0%

0

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

VH1

0

0%

0

0%

0

1 year at most

VH2

0

0%

0

0%

0

More than 1 year and 5 years at most

VH3

0

0%

0

0%

0

Loans and various financial liabilities (gross)

8A1

0

0%

0

0%

0

1 year at most

8A2

0

0%

0

0%

0

More than 1 year and 5 years at most

8A3

0

0%

0

0%

0

Suppliers and associated accounts (gross)

8B1

20,773,076

-1.0 %

20,993,281

0%

0

1 year at most

8B2

20,773,076

-1.0 %

20,993,281

0%

0

More than 1 year and 5 years at most

8B3

20,773,076

-1.0 %

20,993,281

0%

0

Personnel and associated accounts (gross)

8C1

8,226,586

6.2 %

7,749,581

0%

0

1 year at most

8C2

8,226,586

6.2 %

7,749,581

0%

0

More than 1 year and 5 years at most

8C3

0

0%

0

0%

0

Social Security and other social organizations (gross)

8D1

8,506,416

-23.9 %

11,180,423

0%

0

1 year at most

8D2

7,597,128

-32.0 %

11,180,423

0%

0

More than 1 year and 5 years at most

8D3

909,288

0%

0

0%

0

Taxes on profits (gross)

8E1

0

0%

0

0%

0

1 year at most

8E2

0

0%

0

0%

0

More than 1 year and 5 years at most

8E3

0

0%

0

0%

0

VAT (Gross)

VW1

0

0%

395,109

0%

0

1 year at most

VW2

0

0%

395,109

0%

0

More than 1 year and 5 years at most

VW3

0

0%

0

0%

0

Backed Obligations (gross)

VX1

0

0%

0

0%

0

1 year at most

VX2

0

0%

0

0%

0

More than 1 year and 5 years at most

VX3

0

0%

0

0%

0

Other taxes and assimilated (gross)

VQ1

1,707,350

-6.5 %

1,825,355

0%

0

1 year at most

VQ2

1,507,748

-17.4 %

1,825,355

0%

0

More than 1 year and 5 years at most

VQ3

199,602

0%

0

0%

0

Assets and liabilities associated accounts (gross)

8J1

0

0%

14,464

0%

0

1 year at most

8J2

0

0%

14,464

0%

0

More than 1 year and 5 years at most

8J3

0

0%

0

0%

0

More than 5 years

8J4

0

0%

0

0%

0

Groups and associates (gross)

VI1

0

0%

0

0%

0

1 year at most

VI2

0

0%

0

0%

0

More than 1 year and 5 years at most

VI3

0

0%

0

0%

0

More than 5 years

V14

0

0%

0

0%

0

Other liabilities (gross)

8K1

4,511,487

6.2 %

4,247,756

0%

0

1 year at most

8K2

4,511,487

6.2 %

4,247,756

0%

0

More than 1 year and 5 years at most

8K3

0

0%

0

0%

0

Debt representative of borrowed securities (gross)

SZ1

0

0%

0

0%

0

1 year at most

SZ2

0

0%

0

0%

0

More than 1 year and 5 years at most

SZ3

0

0%

0

0%

0

Products in advance (gross)

8L1

912,259

90.0 %

480,012

0%

0

1 year at most

8L2

912,259

90.0 %

480,012

0%

0

More than 1 year and 5 years at most

8L3

0

0%

0

0%

0

 

References

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Loans made during the period

VJ

0

0%

0

0%

0

Debt repaid during the period

VK

0

0%

0

0%

0

 

 

Table allocation results and other information

 

Dividends distributed

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Dividends

ZE

0

0%

0

0%

0

 

Commitments

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Commitments leasing furniture

YQ

0

0%

0

0%

0

Commitments Real Estate Leasing

YR

0

0%

0

0%

0

Effects brought to the discount and unmatured

YS

0

0%

0

0%

0

 

Other charges Externes

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Subcontracting

YT

0

0%

0

0%

0

Rentals, rental charges and condominiums

XQ

0

0%

0

0%

0

Staff outside the company

YU

0

0%

0

0%

0

Remuneration intermediaries and fees (excluding fees)

SS

0

0%

0

0%

0

Fees, commissions and brokerage

YV

0

0%

0

0%

0

Other accounts

ST

0

0%

0

0%

0

Total Other purchases and external

ZJ

0

0%

0

0%

0

 

Taxes and Fees

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Business tax

YW

0

0%

0

0%

0

Other taxes and payments assimilated

9Z

0

0%

0

0%

0

Total taxes and fees

YX

0

0%

0

0%

0

 

VAT

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Amount VAT collected

YY

0

0%

0

0%

0

Total VAT on goods and services

YZ

0

0%

0

0%

0

 

Average number of employees

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Average number of employees

YP

1,073

-8.3 %

1,170

0%

0

 

Groups and Shareholders

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Groups and Shareholders

ZR

0

-

-

-

-

 

 

Ratios

 

Structure and Liquidity

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Fixed Asset Financing

1.09

-1.8 %

1.11

4.7 %

1.06

1.09

0%

Global Debt

87 days

3.6 %

84 days

-13.4 %

97 days

667 days

-87.0 %

Working Capital Fund overall net

29 days

-3.3 %

30 days

57.9 %

19 days

242 days

-88.0 %

Financial independence

-

-

65,648.51 %

18719.6 %

348.83 %

209.62 %

-

Solvability

26.80 %

20.2 %

22.30 %

-38.4 %

36.21 %

64.55 %

-58.5 %

Capacity debt futures

-

-

67,070.81 %

-

-

1,346.74 %

-

Coverage of current assets by net working capital overall

24.07 %

-8.7 %

26.35 %

36.9 %

19.25 %

61.69 %

-61.0 %

General Liquidity

0.70

16.7 %

0.60

-

-

0.42

66.7 %

Restricted Liquidity

1.04

13.0 %

0.92

-

-

0.95

9.5 %

 

Management or rotation

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Need background in operating working capital

4 days

33.3 %

3 days

-50.0 %

6 days

62 days

-93.5 %

Treasury

28 days

3.7 %

27 days

125.0 %

12 days

42 days

-33.3 %

Inventory turnover of goods

-

-

-

-

-

0 days

-

Average length of credit granted to customers

30 days

0%

30 days

87.5 %

16 days

49 days

-38.8 %

Average length of credit obtained suppliers

60 days

11.1 %

54 days

-14.3 %

63 days

111 days

-45.9 %

Inventory turnover of raw materials in industrial enterprises

32 days

-23.8 %

42 days

-2.3 %

43 days

0 days

0%

Inventory turnover of intermediate and finished products in the industrial enterprise

126 days

-6.0 %

134 days

-5.0 %

141 days

465 days

-72.9 %

Rotation tangible assets

126.28 %

-5.7 %

133.85 %

-5.0 %

140.92 %

527.76 %

-76.1 %

 

Profitability of the business

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Margin trading

0.00 %

0%

0.00 %

0%

0.00 %

0.00 %

0%

Profitability of the business

3.60 %

97.8 %

1.82 %

2933.3 %

0.06 %

5.37 %

-33.0 %

Net profit

2.27 %

1131.8 %

-0.22 %

93.0 %

-3.14 %

21.54 %

-89.5 %

Growth rate of turnover (excluding VAT)

-8.01 %

-64.1 %

-4.88 %

-184.9 %

5.75 %

0.00 %

0%

Rates integration

31.82 %

4.0 %

30.61 %

6.5 %

28.75 %

78.58 %

-59.5 %

Rate leasing furniture

0.00 %

0%

0.00 %

0%

0.00 %

0.00 %

0%

Work Factor

82.06 %

-6.7 %

87.96 %

-5.6 %

93.13 %

0.00 %

0%

Weight interests

1.13 %

-48.2 %

2.18 %

-29.2 %

3.08 %

3.29 %

-65.7 %

 

Return on capital

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Cash flow from the overall profitability

3.12 %

91.4 %

1.63 %

205.2 %

-1.55 %

27.08 %

-88.5 %

Rates of economic profitability

31.00 %

55.0 %

20.00 %

0%

0.00 %

0.00 %

0%

Financial profitability

21,584,662.00 %

20.6 %

17,898,409.00 %

-54.4 %

39,283,146.00 %

353,433.50 %

6007.1 %

Return on investment

29.10 %

34.8 %

21.59 %

8096.3 %

-0.27 %

5.40 %

438.9 %

 

Management intermediate balances

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Turnover

185,026,061

-8.0 %

201,144,530

-4.9 %

211,457,117

30,000

616653.5 %

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

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%

0.00 % CA

0%

0.00 % CA

0%

0.00 % CA

0.00 % CA

0%

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Sale of goods produced

185,026,061

-8.0 %

201,144,529

-4.9 %

211,457,117

-

+/- Stocked production

-1,725,513

-975.1 %

-160,503

96.6 %

-4,690,615

-

+ Self-constructed assets

0

0%

0

0%

0

-

Period production

183,300,548 €

-8.8 %

200,984,026 €

-2.8 %

206,766,502 €

26,137 €

701206.8 %

99.07 % CA

-0.9 %

99.92 % CA

2.2 %

97.78 % CA

100.00 % CA

-0.9 %

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Trading margin

0

0%

0

0%

0

0

0%

+ Period Production

183,300,548

-8.8 %

200,984,026

-2.8 %

206,766,502

26,137

701206.8 %

- Purchase of raw materials

85,030,009

-15.1 %

100,114,357

-7.9 %

108,674,759

-

+/- Change in stocks of raw materiels

4,125,028

242.1 %

1,205,744

171.5 %

-1,686,322

-

- Other external purchases and charges

35,264,499

-7.4 %

38,099,605

-2.3 %

38,987,673

-

Added value

58,881,012 €

-4.4 %

61,564,320 €

1.3 %

60,790,392 €

5,675 €

1037450.9 %

31.82 % CA

4.0 %

30.61 % CA

6.5 %

28.75 % CA

78.58 % CA

-59.5 %

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Added value

58,881,012 €

-4.4 %

61,564,320 €

1.3 %

60,790,392 €

5,675 €

1037450.9 %

+ Operating grants

5,042

0%

0

0%

0

-

- Tax, duty and similar payments

3,914,878

4.4 %

3,748,652

-7.3 %

4,044,095

-

- Personal charges

48,318,091

-10.8 %

54,154,428

-4.3 %

56,614,805

-

Gross operating surplus

6,653,085 €

81.7 %

3,661,240 €

2684.4 %

131,492 €

-2,108 €

315711.2 %

3.60 % CA

97.8 %

1.82 % CA

2933.3 %

0.06 % CA

5.37 % CA

-33.0 %

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Gross operating surplus

6,653,085 €

81.7 %

3,661,240 €

2684.4 %

131,492 €

-2,108 €

315711.2 %

+ Release of reserves and provisions

3,411,981

3.8 %

3,288,249

9.1 %

3,012,621

-

+ Other operating income

88,795

-54.8 %

196,392

70.5 %

115,198

-

- Depreciation/ Amortisation

5,842,304

13.4 %

5,152,620

-12.8 %

5,911,007

-

- Other charges

1,798,067

-9.7 %

1,991,981

3.8 %

1,918,979

-

Operating result

2,513,490 €

196266.4 %

1,280 €

100.0 %

-4,570,675 €

-2,109 €

119279.2 %

1.36 % CA

0%

0.00 % CA

0%

-2.16 % CA

4.65 % CA

-70.8 %

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Operating result

2,513,490 €

196266.4 %

1,280 €

100.0 %

-4,570,675 €

-2,109 €

119279.2 %

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

0

0%

0

0%

0

-

+ Financial income

2,056,476

-25.5 %

2,759,348

-12.4 %

3,148,272

-

- Financial charges

2,084,304

-52.6 %

4,394,627

-32.5 %

6,511,412

-

Pre-tax result

2,485,662 €

252.1 %

-1,633,999 €

79.4 %

-7,933,815 €

22,850 €

10778.2 %

1.34 % CA

265.4 %

-0.81 % CA

78.4 %

-3.75 % CA

23.14 % CA

-94.2 %

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Extraordinary income

8,309,154

-11.4 %

9,377,656

700.0 %

1,172,182

0

0%

- Extraordinary charges

7,185,348

-16.1 %

8,567,916

4590.8 %

182,655

-

Extraordinary result

1,123,806 €

38.8 %

809,740 €

-18.2 %

989,527 €

0 €

0%

0.61 % CA

52.5 %

0.40 % CA

-14.9 %

0.47 % CA

0.00 % CA

0%

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Pre-tax result

2,485,662 €

252.1 %

-1,633,999 €

79.4 %

-7,933,815 €

22,850 €

10778.2 %

Extraordinary result

1,123,806 €

38.8 %

809,740 €

-18.2 %

989,527 €

0 €

0%

- Employee profit sharing

0

0%

0

0%

0

-

- Tax on profits

-587,021

-53.0 %

-383,689

-29.2 %

-296,983

-

Net result

4,196,489 €

1052.5 %

-440,570 €

93.4 %

-6,647,305 €

22,045 €

18936.0 %

2.27 % CA

1131.8 %

-0.22 % CA

93.0 %

-3.14 % CA

21.56 % CA

-89.5 %

 

 

 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.64.88

UK Pound

1

Rs.99.89

Euro

1

Rs.72.06

 

INFORMATION DETAILS

 

Analysis Done by :

KAS

 

 

Report Prepared by :

ASH

 

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.