MIPL-Logo

3decades

 

MIRA INFORM REPORT

 

 

Report No. :

501926

Report Date :

03.04.2018

 

 

 

IDENTIFICATION DETAILS

 

Name :

SOC D'IMPORTATION LECLERC

 

 

Registered Office :

Leclerc, 26 Quai Marcel Boyer, 94200 Ivry Sur Seine

 

 

Country :

France

 

 

Financials (as on) :

31.12.2016

 

 

Date of Incorporation :

January 1979

 

 

Com. Reg. No.:

RCS Creteil B 315 281 113

 

 

Legal Form :

Cooperative PLC with Management Board

 

 

Line of Business :

Central Purchasing Fuel (4612A)

 

 

No. of Employees :

267 [2016]

 

 

RATING & COMMENTS

(Mira Inform has adopted New Rating mechanism w.e.f. 23rd January 2017)

 

MIRA’s Rating :

A

 

Credit Rating

 

Explanation

Rating Comments

A

Acceptable Risk

Business dealings permissible with moderate risk of default

 

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

 

Country Name

Previous Rating

(30.09.2017)

Current Rating

(31.12.2017)

France

A1

A1

 

Risk Category

 

ECGC Classification

Insignificant

 

A1

Low Risk

 

A2

Moderately Low Risk

 

B1

Moderate Risk

 

B2

Moderately High Risk

 

C1

High Risk

 

C2

Very High Risk

 

D

 


 

FRANCE - ECONOMIC OVERVIEW

 

The French economy is diversified across all sectors. The government has partially or fully privatized many large companies, including Air France, France Telecom, Renault, and Thales. However, the government maintains a strong presence in some sectors, particularly power, public transport, and defense industries. France is the most visited country in the world with 83 million foreign tourists in 2016, including 530,000 visitors for the 2016 Euro Cup. 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 grew by 1.6% in 2017, up from 1.2% the year before. The unemployment rate (including overseas territories) increased from 7.8% in 2008 to 10.2% in 2015, before falling to 9.5% in 2017. Youth unemployment in metropolitan France decreased from 24.6% in the fourth quarter of 2014 to 24% in the fourth quarter of 2016.

 

France’s public finances have historically been strained by high spending and low growth. Despite measures to restore public finances, the budget deficit rose from 3.3% of GDP in 2008 to 7.5% of GDP in 2009. In 2017, the budget deficit improved to 2.9% of GDP, bringing it in compliance with the EU-mandated 3% deficit target. Meanwhile, France's public debt rose from 89.5% of GDP in 2012 to 96.9% in 2017.

 

Since entering office in May 2017, President Emmanuel MACRON launched a series of economic reforms to improve competitiveness and boost economic growth. President MACRON campaigned on reforming France’s labor code and in late 2017 implemented a range of reforms to increase flexibility in the labor market by making it easier for firms to hire and fire and simplifying negotiations between employers and employees. In addition to labor reforms, President MACRON’s proposed 2018 budget cuts public spending, taxes, and social security contributions to spur private investment and increase purchasing power.

 

Source : CIA

 

 


Company summary

 

SIRET

315 281 113 00052

Name

SOC D'IMPORTATION LECLERC

Acronym

SIPLEC

Trade name

-

Status

Economically active

Postal Address

SOC D IMPORTATION LECLERC
26 QUAI MARCEL BOYER
94200 IVRY SUR SEINE
FRANCE

Share Capital

975,673 Euros

Telephone

08 10 00 46 90

Activity (APE)

Central Purchasing Fuel (4612A)

RCS Registration

RCS Creteil B 315 281 113

Formation Date

01/1979

EUR VAT Number

FR37315281113

Deregistration Date

-

Last account Date

31/12/2016

Court Registry Number

20 0 6B03014

Incorporation Date

03/1979

Registration Court

Creteil (94)

Fax

01 49 87 50 50

Nationality

France

Legal form

Cooperative Plc with management board

Currency

Euros

 

 

Key Financials

 

YEAR TO DATE

TURNOVER

GROSS OPERATING SURPLUS

SHAREHOLDER'S EQUITY

NET RESULT

EMPLOYEES

31/12/2016

9,693,247,729 €

0.10% Turnover

124,867,895 €

4,651,237 €

267 employees

31/12/2015

9,683,579,390 €

0.59% Turnover

115,438,711 €

499,452 €

250 to 499 employees

31/12/2014

10,361,389,262 €

0.81% Turnover

128,557,906 €

1,213,612 €

234 employees

 

Directors

Current Directors

6

 

Ultimate Holding Company

Name

Country

Company Number

SOC D'IMPORTATION LECLERC

315281113

 

Affiliation links.

19 companies in the international Group Structure from 3 countries.

 

Judgment and Preferential

Judgment

No judgement

Preferential Right

Last Preferential 24/05/2016

 

 

Establishment Details

 

Type of Establishment

Head Office

Production Role

-

APE/NAF Code

4612A

Activity

Central purchasing fuel

Formation Date

07/2006

Reason for Formation

Formation

Closure Date

-

Reason for Closure

-

Reactivation Date

-

Seasonality

-

Activity Nature

Other

Activity Location

Other

Trading Address

26 QUAI MARCEL BOYER 
94200 IVRY SUR SEINE

Department

Val-de-Marne (94)

Location Surface

-

District

1

City

IVRY SUR SEINE

Status

Economically active

Business Pages FT®

SUPERMARCHES ET HYPERMARCHES

Region

Ile-de-France

Area

11

Size of Urban Area

Paris conglomeration

 

Ultimate Parent(s)

1 ultimate parent company/companies for this company

Company Name

Activity (APE)

APE/NAF Code

City

Post Code

SOC D'IMPORTATION LECLERC

Central purchasing fuel

4612A

IVRY SUR SEINE

94200

 

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

1 branch entities in this company

 

Company Name

Company Type

APE/NAF Code

Activity

City

Post Code

SOC D'IMPORTATION LECLERC

Head Office

4612A

Central purchasing fuel

IVRY SUR SEINE

94200

SOC D'IMPORTATION LECLERC

Branch

4612A

Central purchasing fuel

PARIS 18

75018

SOC D'IMPORTATION LECLERC

Branch

4612A

Central purchasing fuel

ISSY LES MOULINEAUX

92130

 

Workforces

Workforce at address

250 to 499 employees

Company workforce

250 to 499 employees

 

 

Workforce account

250 to 499 employees

 

 

31/12/2016

 

 

Commentary

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

 

Industry comparison

Activity (APE)

Central Purchasing Fuel (4612A)

 

Collective procedures

No judgment information for the company

 

Preferential rights details and history

Summary of preferential rights

Company monitored since

03/04/2009

Monitored stopped since

03/04/2018

Status of Monitoring

This company is under monitoring with at least one active preferential right

Number of active preferential rights

1

Total amount

562,274 EUR

Due remaining amount

562,274 EUR

 

Social security, pension funds 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

31201856

18/04/2012

18/06/2012

REUNI RETRAITE CADRES

9,269 EUR

-

Reason for closure

Crossed Off

Court

Creteil

Description

Sommes dues au 30/11/2011

Creditor

REUNI RETRAITE CADRES 
154 RUE Anatole France 92300, LEVALLOIS PERRET

Debtor

SOCIETE DIMPORTATION LECLERC, SIPLEC 
26 quai Marcel Boyer 94200 IVRY SUR SEINE, FR

31203626

18/07/2012

08/04/2013

REUNI RETRAITE CADRES

1,129 EUR

-

Reason for closure

Crossed Off

Court

Creteil

Description

Sommes dues au 31/03/2012

Creditor

REUNI RETRAITE CADRES 
154 RUE Anatole France 92300, LEVALLOIS PERRET

Debtor

SOCIETE DIMPORTATION LECLERC, SIPLEC 
26 quai Marcel Boyer 94200 IVRY SUR SEINE, FR

31300068

16/01/2013

08/04/2013

REUNI RETRAITE CADRES

1,631 EUR

-

Reason for closure

Crossed Off

Court

Creteil

Description

Sommes dues au 31/08/2012

Creditor

REUNI RETRAITE CADRES 
154 RUE Anatole France 92300, LEVALLOIS PERRET

Debtor

SOCIETE DIMPORTATION LECLERC, SIPLEC 
26 quai Marcel Boyer 94200 IVRY SUR SEINE, FR

 

Tax office preferential rights

Number of preferential rights

1

Total amount

562,274 EUR

Due remaining amount

562,274 EUR

Date of last preferential right

24/05/2016

 

Active

Registration number

Registration date

Date of the planned end

Creditor

Amount of the debt

Due remaining amount

41600274

24/05/2016

24/05/2020

LE RECEVEUR REGIONAL DES DOUANES DNRED

562,274 EUR

562,274 EUR

Court

Creteil

Creditor

LE RECEVEUR REGIONAL DES DOUANES DNRED 
2 MAIL MONIQUE MAUNOURY 94853, IVRY SUR SEINE CEDEX

Debtor

SOCIETE DIMPORTATION LECLERC, SIPLEC 
26 quai Marcel Boyer 94200 IVRY SUR SEINE, FR

 

Group Data

Ultimate parent company

SOC D'IMPORTATION LECLERC

Direct parent

-

Group – Number of companies

6

Linkages – Number of companies

19

Number of countries

3

 

 

NAME

SIREN

PARTS

LAST ACCOUNT PUBLISHED

1

SOC D'IMPORTATION LECLERC

315281113

-

31/12/2016

2

SOCIETE DE NEGOCE DE PRODUITS PETROLIERS

344059605

100 %

31/12/2016

SOCIETE DE GESTION DE PRODUITS PETROLIER (SOGEPP)

410268890

10 %

31/12/2016

ENTREPOT PETROLIER DE LA GIRONDE

380166975

34 %

31/12/2016

SOCIETE DES DEPOTS DE PETROLE COTIERS

775673981

14 %

31/12/2016

ENTREPOT PETROLIER DE DIJON

713000941

19.50 %

31/12/2016

SA GESTION SECURITE DE STOCKS SECURITE

344547708

12.32 %

31/12/2016

SOCIETE EUROPEENNE DE STOCKAGE

304575194

5 %

31/12/2016

SOCIETE PETROLIERE DU VAL DE MARNE PAR ABREVIATION SPVM

353027105

20 %

31/12/2016

SOC COOP APPROVISIONNEMENT PARIS NORD

718200611

6.76 %

31/12/2016

CEDILEC

387606569

100 %

31/12/2016

CENTRA APPROVI CHARENT POITOU

309599165

7 %

-

SOCIETE COOPERATIVE D'APPROVISIONNEMENT RHONE ALPES

305635583

5 %

31/12/2016

SIPLEC INTERNATIONAL LTD

-

90 %

-

SODIPLEC

352222368

94 %

31/12/2016

COOPERATIVE D'APPROVISIONNEMENT NORMANDE

319493953

5 %

31/12/2016

SOC CENTRALE APPROVISION SUD OUEST

596950139

5 %

31/12/2016

WAGRAM TERMINAL

509398749

10 %

31/12/2016

 

 

Shareholders

Type of shareholders

Company: 34.13%Undefined: 65.87%CompanyUndefined

 

Shareholders

SOCIETE COOPERATIVE D'APP...: 5%COOPERATIVE D'APPROVISION...: 5.6%SOC CENTRALE APPROVISIONN...: 6%CENTRA APPROVI CHARENT PO...: 7.25%SOCIETE COOPERATIVE D'APP...: 9.3%SOC COOPER GROUPEM ACHAT ...: 0.98%Undefined: 65.87%SOCIETE COOPERATIVE D'APPROVISIONNEMENT DE L'ILE DE FRANCECOOPERATIVE D'APPROVISIONNEMENT NORMANDESOC CENTRALE APPROVISIONNEMENT ARMORIQUECENTRA APPROVI CHARENT POITOUSOCIETE COOPERATIVE D'APPROVISIONNEMENT DE L'OUESTSOC COOPER GROUPEM ACHAT CENTRE LECLERCUndefined

 

Linkages

 

COMPANY NAME

SIREN

LAST ACCOUNT PUBLISHED

TURNOVER

KERMENE

496680018

31/12/2016

926,921,274 €

SOC COOPER GROUPEM ACHAT CENTRE LECLERC

642007991

31/12/2016

108,483,575 €

AQUAMARK

450792650

31/12/2016

33,712,099 €

SCAMARK

410970503

31/12/2016

3,553,548,711 €

VERALEC

403273030

31/12/2016

138,171,681 €

APPROVISIONNEMENT EN PARFUMERIE-SCAPAR

449524750

31/12/2016

491,466,077 €

BT LEC OUEST

438004822

31/12/2016

413,428,555 €

SOC CENTRALE APPROVISION SUD OUEST

596950139

31/12/2016

733,680,377 €

SOC COOP APPROVISIONNEMENT PARIS NORD

718200611

31/12/2016

751,081,208 €

BRICO BATI JARDI SUD OUEST

450148358

31/12/2016

27,260,836 €

SOC COOP D APPROVISIONNEMNT BBJ NORD

478370489

31/12/2016

26,611,281 €

LOGILEC

423793785

31/12/2016

74,395,469 €

LECLERC VOYAGES

552095812

31/12/2016

8,489,925 €

F.M FORMADIF

484173679

31/08/2016

479,957 €

BANQUE EDEL SNC

306920109

-

-

SCI ISSYLEC

378062830

-

-

GALEC SP. Z O.O.

-

-

-

SCAMARK IBERIA

-

-

-

SCAMARK POLSKA

-

-

-

 

Director(s)

Name

M. CHARTIER PIERRE

Manager position

President of the management board

Date of birth

20/01/1961

Place of birth

PARIS

Type

Individual

Name at birth

Name

M. MICHAUD PHILIPPE

Manager position

President of the supervisory council

Date of birth

31/10/1961

Place of birth

SAINT-PIERRE-LÈS-NEMOURS

Type

Individual

Name at birth

 

Statutory Auditor

Name

GRANT THORNTON

Name of representative

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

Name

M. HENGOAT GILLES

Manager position

Deputy auditor

Date of birth

-

Place of birth

Type

Individual

Name at birth

 

Name

Mme. SOPENA CHANTAL

Manager position

Deputy auditor

Date of birth

-

Place of birth

Type

Individual

Name at birth

JUVENTIN

Name

COGEPARC

Name of representative

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

 

Previous Directors

Manager position

Title and name

Date of Birth/Place of Birth

Chairman of the Board

Mme. CUNTZMANN RÉGINE

09/10/1958 - STRASBOURG

Chairman of the Board

M. PICARD DENIS

12/06/1955 - CHATEAU RENAULT

Chairman of the Board

M. PICARD DENIS

12/06/1955 - CHATEAU-RENAULT

Managing director

Mme. CUNTZMANN RÉGINE

09/10/1958 - STRASBOURG

Managing director

M. PICARD DENIS

12/06/1955 - CHATEAU RENAULT

Managing director

M. PICARD DENIS

12/06/1955 - CHATEAU-RENAULT

Delegated managing director

MME. COURTOIS REGINE

09/10/1958 - STRASBOURG

Delegated managing director

MME. CUNTZMANN REGINE

09/10/1958 - STRASBOURG

Delegated managing director

Mme. CUNTZMANN RÉGINE

09/10/1958 - STRASBOURG

Delegated managing director

M. DUCATEL OLIVIER

21/11/1965 - LE MANS

Delegated managing director

M. DUVEAU VINCENT

05/05/1957 - NEUILLY SUR SEINE

Delegated managing director

M. GORI JEAN-PIERRE

19/04/1956 - HAYANGE

Delegated managing director

M. GRUAU PASCAL

12/11/1959 - MONACO

Delegated managing director

M. GRUAU PASCAL

12/11/1959 - MONACO(MONACO)

Delegated managing director

Mme. LARDEYRET CATHERINE

09/11/1969 - LA FERTE BERNARD

Delegated managing director

M. LECUREUX CHRISTOPHE

19/03/1960 - SAINTE FOY LES LYON

Delegated managing director

M. LECUREUX CHRISTOPHE

19/03/1960 - STE FOY LES LYON

Delegated managing director

M. PAYRAUDEAU MARC

14/12/1962 - NANTES

Delegated managing director

M. RABE HERVÉ

22/10/1967 - BREST

Delegated managing director

M. VILLAT THIERRY

02/09/1949 - RUFFEC

Administrator

M. BELOOSSOFF ERIC

-

Administrator

M. BELOOSSOFF ERIC

15/07/1955 - MARMANDE

Administrator

M. BUSSOLINI JEAN

-

Administrator

M. BUSSOLINI JEAN MARC

17/02/1960 - LE CANNET

Administrator

MME. COURTOIS REGINE

09/10/1958 - STRASBOURG

Administrator

MME. CUNTZMANN REGINE

09/10/1958 - STRASBOURG

Administrator

Mme. CUNTZMANN RÉGINE

09/10/1958 - STRASBOURG

Administrator

M. DUCATEL OLIVIER

-

Administrator

M. DUCATEL OLIVIER

21/11/1965 - LE MANS

Administrator

M. DUVEAU VINCENT

05/05/1957 - NEUILLY SUR SEINE

 

Status history

No Status History

 

 

Recent publications in Gazettes

 

Publication date

Gazette Name

Description

13/02/2018

Bodacc B

Modification et mutation diverse

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

2273 - 315 281 113 RCS Créteil. SOCIETE D'IMPORTATION LECLERC. Forme : Société coopérative à forme anonyme, directoire et conseil de surveillance. Sigle : SIPLEC. Administration : Commissaire aux comptes titulaire : GRANT THORNTON modification le 06 Octobre 2017 ; Commissaire aux comptes suppléant : HENGOAT Gilles ; Commissaire aux comptes suppléant : JUVENTIN Chantal ; Commissaire aux comptes titulaire : COGEPARC ; Membre du directoire : DUVEAU Vincent modification le 16 Avril 2015 ; Membre du conseil de surveillance : VICQUELIN Emeline en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : BLOT Virginie en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : DE GUITARRE Frédéric en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : BARDOT Anthony en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : MORTEL François en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : FRONTERO Cécile en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : LEFEUVRE Thierry en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : DELAMARRE Virginie en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : SOURISSEAU Catherine en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : PAYRAUDEAU Marc en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : GRILLAS Chrystèle en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : BORDAIS Nathalie en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : OLLIVIER François en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : BOUTET Patrice en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : DA COSTA Thierry en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : GRAJA Mourad en fonction le 16 Avril 2015 ; Président du directoire Membre du directoire : CHARTIER Pierre en fonction le 18 Octobre 2016 ; Président du conseil de surveillance Membre du conseil de surveillance : MICHAUD Philippe en fonction le 21 Juillet 2017 ; Membre du directoire : LEFEUVRE Thierry en fonction le 21 Juillet 2017 ; Membre du conseil de surveillance : HENNEQUIN Xavier modification le 19 Octobre 2017 ; Membre du conseil de surveillance : MALLET Laurent en fonction le 09 Février 2018. Activité : 
Commentaires : Modification de représentant.

11/10/2017

Bodacc B

Modification et mutation diverse

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

1672 - 315 281 113 RCS Créteil. SOCIETE D'IMPORTATION LECLERC. Forme : Société coopérative à forme anonyme, directoire et conseil de surveillance. Sigle : SIPLEC. Administration : Commissaire aux comptes titulaire : GRANT THORNTON modification le 06 Octobre 2017 ; Commissaire aux comptes suppléant : HENGOAT Gilles ; Commissaire aux comptes suppléant : JUVENTIN Chantal ; Commissaire aux comptes titulaire : COGEPARC ; Membre du directoire : DUVEAU Vincent modification le 16 Avril 2015 ; Membre du conseil de surveillance : VICQUELIN Emeline en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : BLOT Virginie en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : DE GUITARRE Frédéric en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : GORD Valérie en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : BARDOT Anthony en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : MORTEL François en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : FRONTERO Cécile en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : LEFEUVRE Thierry en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : DELAMARRE Virginie en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : SOURISSEAU Catherine en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : PAYRAUDEAU Marc en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : GRILLAS Chrystèle en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : BORDAIS Nathalie en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : OLLIVIER François en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : BOUTET Patrice en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : DA COSTA Thierry en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : GRAJA Mourad en fonction le 16 Avril 2015 ; Président du directoire Membre du directoire : CHARTIER Pierre en fonction le 18 Octobre 2016 ; Président du conseil de surveillance Membre du conseil de surveillance : MICHAUD Philippe en fonction le 21 Juillet 2017 ; Membre du directoire : LEFEUVRE Thierry en fonction le 21 Juillet 2017 ; Membre du conseil de surveillance : HENNEQUIN Xavier en fonction le 06 Octobre 2017. Activité : 
Commentaires : Modification de représentant..

01/08/2017

Bodacc C

Comptes annuels et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

11648 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société coopérative à forme anonyme, directoire et conseil de surveillance. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2016.

01/08/2017

Bodacc C

Comptes consolidés et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

11647 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société coopérative à forme anonyme, directoire et conseil de surveillance. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2016.

26/07/2017

Bodacc B

Modification et mutation diverse

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

893 - 315 281 113 RCS Créteil. SOCIETE D'IMPORTATION LECLERC. Forme : Société coopérative à forme anonyme, directoire et conseil de surveillance. Sigle : SIPLEC. Administration : Commissaire aux comptes titulaire : GRANT THORNTON modification le 17 Septembre 2014 ; Commissaire aux comptes suppléant : HENGOAT Gilles ; Commissaire aux comptes suppléant : JUVENTIN Chantal ; Commissaire aux comptes titulaire : COGEPARC ; Membre du directoire : DUVEAU Vincent modification le 16 Avril 2015 ; Membre du conseil de surveillance : VICQUELIN Emeline en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : BLOT Virginie en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : DE GUITARRE Frédéric en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : GORD Valérie en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : BARDOT Anthony en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : MORTEL François en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : FRONTERO Cécile en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : LEFEUVRE Thierry en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : DELAMARRE Virginie en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : SOURISSEAU Catherine en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : PAYRAUDEAU Marc en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : GRILLAS Chrystèle en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : BORDAIS Nathalie en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : OLLIVIER François en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : BOUTET Patrice en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : DA COSTA Thierry en fonction le 16 Avril 2015 ; Membre du conseil de surveillance : GRAJA Mourad en fonction le 16 Avril 2015 ; Président du directoire Membre du directoire : CHARTIER Pierre en fonction le 18 Octobre 2016 ; Président du conseil de surveillance Membre du conseil de surveillance : MICHAUD Philippe en fonction le 21 Juillet 2017 ; Membre du directoire : LEFEUVRE Thierry en fonction le 21 Juillet 2017. Activité : 
Commentaires : Modification de représentant..

25/07/2016

Bodacc C

Comptes annuels et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

10969 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société coopérative à forme anonyme, directoire et conseil de surveillance. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2015.

25/07/2016

Bodacc C

Comptes consolidés et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

10968 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société coopérative à forme anonyme, directoire et conseil de surveillance. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2015.

24/04/2016

Bodacc B

Modification et mutation diverse

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

3842 - 315 281 113 RCS Créteil. SOCIETE D'IMPORTATION LECLERC. Forme : Société coopérative à forme anonyme, directoire et conseil de surveillance. Sigle : SIPLEC. Administration : Commissaire aux comptes titulaire : GRANT THORNTON modification le 17 Septembre 2014 Commissaire aux comptes suppléant : HENGOAT Gilles Président du directoire Membre du directoire : COURTOIS Régine modification le 16 Avril 2015 Commissaire aux comptes suppléant : JUVENTIN Chantal Commissaire aux comptes titulaire : COGEPARC Membre du directoire : DUVEAU Vincent modification le 16 Avril 2015 Membre du directoire : BRAULT Catherine modification le 16 Avril 2015 Membre du conseil de surveillance : VICQUELIN Emeline en fonction le 16 Avril 2015 Président du conseil de surveillance Membre du conseil de surveillance : PICARD Denis en fonction le 16 Avril 2015 Membre du conseil de surveillance : BLOT Virginie en fonction le 16 Avril 2015 Membre du conseil de surveillance : DE GUITARRE Frédéric en fonction le 16 Avril 2015 Membre du conseil de surveillance : GORD Valérie en fonction le 16 Avril 2015 Membre du conseil de surveillance : BARDOT Anthony en fonction le 16 Avril 2015 Membre du conseil de surveillance : MORTEL François en fonction le 16 Avril 2015 Membre du conseil de surveillance : FRONTERO Cécile en fonction le 16 Avril 2015 Membre du conseil de surveillance : LEFEUVRE Thierry en fonction le 16 Avril 2015 Membre du conseil de surveillance : DELAMARRE Virginie en fonction le 16 Avril 2015 Membre du conseil de surveillance : SOURISSEAU Catherine en fonction le 16 Avril 2015 Membre du conseil de surveillance : PAYRAUDEAU Marc en fonction le 16 Avril 2015 Membre du conseil de surveillance : GRILLAS Chrystèle en fonction le 16 Avril 2015 Membre du conseil de surveillance : BORDAIS Nathalie en fonction le 16 Avril 2015 Membre du conseil de surveillance : OLLIVIER François en fonction le 16 Avril 2015 Membre du conseil de surveillance : BOUTET Patrice en fonction le 16 Avril 2015 Membre du conseil de surveillance : DA COSTA Thierry en fonction le 16 Avril 2015 Membre du conseil de surveillance : GRAJA Mourad en fonction le 16 Avril 2015. Activité : 
Commentaires : Modification de représentant..

24/07/2015

Bodacc C

Comptes annuels et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

10726 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société coopérative à forme anonyme, directoire et conseil de surveillance. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2014.

24/07/2015

Bodacc C

Comptes consolidés et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

10725 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société coopérative à forme anonyme, directoire et conseil de surveillance. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2014.

24/04/2015

Bodacc B

Modification et mutation diverse

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

3336 - 315 281 113 RCS Créteil. SOCIETE D'IMPORTATION LECLERC. Forme : Société coopérative à forme anonyme, directoire et conseil de surveillance. Sigle : SIPLEC. Administration : Commissaire aux comptes titulaire : GRANT THORNTON modification le 17 Septembre 2014 Commissaire aux comptes suppléant : HENGOAT Gilles Président du directoire Membre du directoire : COURTOIS Régine modification le 16 Avril 2015 Commissaire aux comptes suppléant : JUVENTIN Chantal Commissaire aux comptes titulaire : COGEPARC Membre du directoire : DUVEAU Vincent modification le 16 Avril 2015 Membre du directoire : RABE Hervé modification le 16 Avril 2015 Membre du directoire : BRAULT Catherine modification le 16 Avril 2015 Membre du conseil de surveillance : VICQUELIN Emeline en fonction le 16 Avril 2015 Président du conseil de surveillance Membre du conseil de surveillance : PICARD Denis en fonction le 16 Avril 2015 Membre du conseil de surveillance : BLOT Virginie en fonction le 16 Avril 2015 Membre du conseil de surveillance : DE GUITARRE Frédéric en fonction le 16 Avril 2015 Membre du conseil de surveillance : GORD Valérie en fonction le 16 Avril 2015 Membre du conseil de surveillance : BARDOT Anthony en fonction le 16 Avril 2015 Membre du conseil de surveillance : MORTEL François en fonction le 16 Avril 2015 Membre du conseil de surveillance : FRONTERO Cécile en fonction le 16 Avril 2015 Membre du conseil de surveillance : LEFEUVRE Thierry en fonction le 16 Avril 2015 Membre du conseil de surveillance : DELAMARRE Virginie en fonction le 16 Avril 2015 Membre du conseil de surveillance : SOURISSEAU Catherine en fonction le 16 Avril 2015 Membre du conseil de surveillance : PAYRAUDEAU Marc en fonction le 16 Avril 2015 Membre du conseil de surveillance : GRILLAS Chrystèle en fonction le 16 Avril 2015 Membre du conseil de surveillance : BORDAIS Nathalie en fonction le 16 Avril 2015 Membre du conseil de surveillance : OLLIVIER François en fonction le 16 Avril 2015 Membre du conseil de surveillance : BOUTET Patrice en fonction le 16 Avril 2015 Membre du conseil de surveillance : DA COSTA Thierry en fonction le 16 Avril 2015 Membre du conseil de surveillance : GRAJA Mourad en fonction le 16 Avril 2015. Activité : achats tous Produts pour revente mise en place pour transport stockage conditionnement traitement contrôle de Ces produits et toutes opérations commerciales industrielles financières mobilières ou immobilières s'y rattachant - services de conception fabrication acheminement distribution mise en oeuvre promotion gestion financement de Ces produits. 
Commentaires : Modification de la forme juridique. Modification de représentant. Modification de l'activité. Date de commencement de l’activité : 26/03/1979.

06/02/2015

JAL

Appointment of the social representative

06/02/2015

JAL

Resignation / Revocation of the social representative

Petites affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 02/02/2015
La société 315281113 - SOC D'IMPORTATION LECLERC, SIPLEC, 26 QUAI MARCEL BOYER, 94200 IVRY SUR SEINE 
Fait l'objet du départ de Monsieur Régime CUNTZMANN, 
De Monsieur Régime CUNTZMANN, 
De Monsieur Pascal GRUAU, 
De Monsieur Olivier DUCATEL, 
De Monsieur Hervé RABE, 
De Monsieur Vincent DUVEAU, 
De SC GALEC, 26 Quai Marcel-Boyer, 94200, IVRY SUR SEINE, 
De Monsieur Jean-Claude PENICAUD, 
De Monsieur Pascal GRUAU, 
De Monsieur Olivier DUCATEL, 
De Monsieur Hervé RABE, 
De Monsieur Vincent DUVEAU, 
De Catherine LARDEYRET

12/09/2014

Bodacc B

Modification et mutation diverse

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

1782 - 315 281 113 RCS Créteil. SOCIETE D'IMPORTATION LECLERC. Forme : Société coopérative à forme anonyme à capital variable. Sigle : SIPLEC. Administration : Fondé de pouvoir à procuration générale : LECLERC Michel Administrateur : SOCIETE COOPERATIVE GROUPEMENTS D ACHATS DES CENTRES LECLERC représenté par HUET Olivier modification le 04 Septembre 2014 Commissaire aux comptes titulaire : AMYOT EXCO Commissaire aux comptes suppléant : HENGOAT Gilles Président du conseil d'administration Directeur général : COURTOIS Régine modification le 17 Octobre 2011 Commissaire aux comptes suppléant : JUVENTIN Chantal Commissaire aux comptes titulaire : COGEPARC Directeur général délégué Administrateur : DUCATEL Olivier modification le 17 Octobre 2011 Directeur général délégué Administrateur : DUVEAU Vincent en fonction le 17 Octobre 2011 Administrateur : PENICAUD Jean-Claude en fonction le 17 Octobre 2011 Directeur général délégué Administrateur : RABE Hervé modification le 21 Janvier 2014 Directeur général délégué Administrateur : GRUAU Pascal modification le 02 Février 2012 Directeur général délégué : BRAULT Catherine modification le 22 Janvier 2014. Activité : 
Commentaires : Modification de représentant.

31/07/2014

Bodacc C

Comptes annuels et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

13433 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société coopérative à forme anonyme à capital variable. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

31/07/2014

Bodacc C

Comptes consolidés et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

13434 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société coopérative à forme anonyme à capital variable. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

10/07/2014

JAL

Resignation / Revocation of the social representative

Petites affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 23/06/2014
La société 315281113 - SOC D'IMPORTATION LECLERC, SIPLEC, 26 QUAI MARCEL BOYER, 94200 IVRY SUR SEINE 
Fait l'objet du départ de Monsieur Daniel TAILLANDIER, 
De Monsieur Marc PAYRAUDEAU

29/01/2014

Bodacc B

Modification et mutation diverse

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

4095 - 315 281 113 RCS Créteil. SOCIETE D'IMPORTATION LECLERC. Forme : Société coopérative à forme anonyme à capital variable. Sigle : SIPLEC. Administration : Fondé de pouvoir à procuration générale : LECLERC Michel Administrateur : SOCIETE COOPERATIVE GROUPEMENTS D ACHATS DES CENTRES LECLERC représenté par JAUD Hervé modification le 17 Octobre 2011 Commissaire aux comptes titulaire : AMYOT EXCO Commissaire aux comptes suppléant : HENGOAT Gilles Président du conseil d'administration Directeur général : COURTOIS Régine modification le 17 Octobre 2011 Administrateur : PAYRAUDEAU Marc modification le 17 Octobre 2011 Commissaire aux comptes suppléant : JUVENTIN Chantal Commissaire aux comptes titulaire : COGEPARC Directeur général délégué Administrateur : DUCATEL Olivier modification le 17 Octobre 2011 Administrateur : TAILLANDIER Daniel en fonction le 29 Juillet 2009 Directeur général délégué Administrateur : DUVEAU Vincent en fonction le 17 Octobre 2011 Administrateur : PENICAUD Jean-Claude en fonction le 17 Octobre 2011 Directeur général délégué Administrateur : RABE Hervé modification le 21 Janvier 2014 Directeur général délégué Administrateur : GRUAU Pascal modification le 02 Février 2012 Directeur général délégué : BRAULT Catherine en fonction le 21 Janvier 2014. Activité : 
Commentaires : Modification de représentant.

03/01/2014

JAL

Resignation / Revocation of the social representative

Petites affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 16/12/2013
La société 315281113 - SOC D'IMPORTATION LECLERC, SIPLEC, 26 QUAI MARCEL BOYER, 94200 IVRY SUR SEINE 
Fait l'objet du départ de Monsieur Christophe LECUREUX, 
De Monsieur Jean-Pierre GORI

03/01/2014

JAL

Appointment of the social representative

Petites affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 16/12/2013
Société faisant l'objet d'une nomination : 315281113 - SOC D'IMPORTATION LECLERC, SIPLEC, 26 QUAI MARCEL BOYER, 94200 IVRY SUR SEINE 
Nominé : Monsieur Vincent DUVEAU
Nominé : Monsieur Olivier DUCATEL
Nominé : Monsieur Pascal GRUAU
Nominé : Monsieur Hervé RABE
Nominé : Madame Catherine LARDEYRET, 78770 GOUPILLIERES

18/08/2013

Bodacc C

Comptes annuels et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

12163 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société coopérative à forme anonyme à capital variable. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

18/08/2013

Bodacc C

Comptes consolidés et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

12164 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société coopérative à forme anonyme à capital variable. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

21/08/2012

Bodacc C

Comptes annuels et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

13395 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société coopérative à forme anonyme à capital variable. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

21/08/2012

Bodacc C

Comptes annuels, consolidés et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

13396 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société coopérative à forme anonyme à capital variable. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

03/02/2012

Bodacc B

Modification et mutation diverse

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

1946 - 315 281 113 RCS Créteil. SOCIETE D'IMPORTATION LECLERC. Forme : Société coopérative à forme anonyme à capital variable. Sigle : SIPLEC. Administration : Fondé de pouvoir à procuration générale : LECLERC Michel Administrateur : SOCIETE COOPERATIVE GROUPEMENTS D ACHATS DES CENTRES LECLERC représenté par JAUD Hervé modification le 17 Octobre 2011 Commissaire aux comptes titulaire : AMYOT EXCO Commissaire aux comptes suppléant : HENGOAT Gilles Président du conseil d'administration et directeur général : COURTOIS Régine modification le 17 Octobre 2011 Administrateur : PAYRAUDEAU Marc modification le 17 Octobre 2011 Directeur général délégué et administrateur : LECUREUX Christophe Commissaire aux comptes suppléant : JUVENTIN Chantal Commissaire aux comptes titulaire : COGEPARC Directeur général délégué et administrateur : DUCATEL Olivier modification le 17 Octobre 2011 Administrateur : TAILLANDIER Daniel en fonction le 29 Juillet 2009 Directeur général délégué et administrateur : DUVEAU Vincent en fonction le 17 Octobre 2011 Administrateur : PENICAUD Jean-Claude en fonction le 17 Octobre 2011 Administrateur : RABE Hervé en fonction le 17 Octobre 2011 Directeur général délégué et administrateur : GORI Jean-Pierre en fonction le 17 Octobre 2011 Directeur général délégué et administrateur : GRUAU Pascal en fonction le 26 Janvier 2012. Activité : 
Commentaires : Modification de représentant.

25/10/2011

Bodacc B

Modification et mutation diverse

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

2031 - 315 281 113 RCS Créteil. SOCIETE D'IMPORTATION LECLERC. Forme : Société anonyme coopérative à conseil d'administration à capital variable. Sigle : SIPLEC. Administration : Fondé de pouvoir à procuration générale : LECLERC Michel Administrateur : SOCIETE COOPERATIVE GROUPEMENTS D ACHATS DES CENTRES LECLERC représenté par JAUD Hervé modification le 17 Octobre 2011 Commissaire aux comptes titulaire : AMYOT EXCO Commissaire aux comptes suppléant : HENGOAT Gilles Président du conseil d'administration et directeur général : COURTOIS Régine modification le 17 Octobre 2011 Administrateur : JAUD Hervé Administrateur : PAYRAUDEAU Marc modification le 17 Octobre 2011 Directeur général délégué et administrateur : LECUREUX Christophe Commissaire aux comptes suppléant : JUVENTIN Chantal Commissaire aux comptes titulaire : COGEPARC Directeur général délégué et administrateur : DUCATEL Olivier modification le 17 Octobre 2011 Administrateur : TAILLANDIER Daniel en fonction le 29 Juillet 2009 Directeur général délégué et administrateur : VILLAT Thierry en fonction le 04 Mars 2010 Directeur général délégué et administrateur : DUVEAU Vincent en fonction le 17 Octobre 2011 Administrateur : PENICAUD Jean-Claude en fonction le 17 Octobre 2011 Administrateur : RABE Hervé en fonction le 17 Octobre 2011 Directeur général délégué et administrateur : GORI Jean-Pierre en fonction le 17 Octobre 2011. Activité : 
Commentaires : Modification de représentant.

19/08/2010

Bodacc C

Comptes annuels et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

9563 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société anonyme coopérative à conseil d'administration à capital variable. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

19/08/2010

Bodacc C

Comptes annuels, consolidés et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRÉTEIL

9564 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société anonyme coopérative à conseil d'administration à capital variable. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

16/03/2010

Bodacc B

Modification et mutation diverse

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRETEIL

2788 - 315 281 113 RCS Créteil. SOCIETE D'IMPORTATION LECLERC. Forme : Société anonyme coopérative à capital variable. Sigle : SIPLEC. Administration : Administrateur : BELOOSSOFF Eric Fondé de pouvoir à procuration générale : LECLERC Michel Administrateur : SOCIETE COOPERATIVE GROUPEMENTS D ACHATS DES CENTRES LECLERC représenté par FEBVRE Serge modification le 16 Juillet 2009 Commissaire aux comptes titulaire : AMYOT EXCO Commissaire aux comptes suppléant : HENGOAT Gilles Directeur général délégué et administrateur : COURTOIS Régine Administrateur : EXMELIN Jean Jacques Administrateur : JAUD Hervé Administrateur : BUSSOLINI Jean Marc Directeur général délégué et administrateur : PAYRAUDEAU Marc Directeur général délégué et administrateur : LECUREUX Christophe Président du conseil d'administration et directeur général : PICARD Denis Commissaire aux comptes suppléant : JUVENTIN Chantal Commissaire aux comptes titulaire : COGEPARC Administrateur : DUCATEL Olivier en fonction le 18 Septembre 2007 Administrateur : GUITTARD Dominique en fonction le 19 Février 2009 Administrateur : TAILLANDIER Daniel en fonction le 29 Juillet 2009 Directeur général délégué et administrateur : VILLAT Thierry en fonction le 04 Mars 2010. 
Commentaires : Modification de représentant.

23/12/2009

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 315281113 - SOC D'IMPORTATION LECLERC, SIPLEC, 26 QUAI MARCEL BOYER, 94200 IVRY SUR SEINE 
Nominé : Monsieur Thiery VILLAT, RUE RUE JEAN PHILIPPE RAMEAU, CHEZ SODISUR, BP 71, 17700 SURGERES
En la fonction de : Directeur général délégué

23/12/2009

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 315281113 - SOC D'IMPORTATION LECLERC, SIPLEC, 26 QUAI MARCEL BOYER, 94200 IVRY SUR SEINE 
Nominé : Monsieur Thierry VILLAT, RUE RUE JEAN PHILIPPE RAMEAU, CHEZ SODISUR, BP 71, 17700 SURGERES
En la fonction de : Administrateur

07/10/2009

Bodacc C

Comptes annuels et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRETEIL

10490 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société anonyme coopérative à capital variable. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

14/08/2009

Bodacc C

Comptes annuels et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRETEIL

8688 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société anonyme coopérative à capital variable. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

06/08/2009

Bodacc B

Modification et mutation diverse

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRETEIL

1054 - 315 281 113 RCS Créteil. SOCIETE D'IMPORTATION LECLERC. Forme : Société anonyme coopérative à capital variable. Sigle : SIPLEC. Administration : Administrateur : BELOOSSOFF Eric Fondé de pouvoir à procuration générale : LECLERC Michel Administrateur : SOCIETE COOPERATIVE GROUPEMENTS D ACHATS DES CENTRES LECLERC représenté par FEBVRE Serge modification le 16 Juillet 2009 Commissaire aux comptes titulaire : AMYOT EXCO Commissaire aux comptes suppléant : HENGOAT Gilles Directeur général délégué et administrateur : COURTOIS Régine Administrateur : EXMELIN Jean Jacques Administrateur : JAUD Hervé Administrateur : BUSSOLINI Jean Marc Directeur général délégué et administrateur : PAYRAUDEAU Marc Directeur général délégué et administrateur : LECUREUX Christophe Président du conseil d'administration et directeur général : PICARD Denis Commissaire aux comptes suppléant : JUVENTIN Chantal Commissaire aux comptes titulaire : COGEPARC Administrateur : DUCATEL Olivier en fonction le 18 Septembre 2007 Administrateur : GUITTARD Dominique en fonction le 19 Février 2009 Administrateur : TAILLANDIER Daniel en fonction le 29 Juillet 2009. 
Commentaires : Modification de représentant.

19/07/2009

Bodacc B

Modification et mutation diverse

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRETEIL

1851 - 315 281 113 RCS Créteil. SOCIETE D'IMPORTATION LECLERC. Forme : Société anonyme coopérative à capital variable. Sigle : SIPLEC. Administration : Administrateur : BELOOSSOFF Eric. Fondé de pouvoir à procuration générale : LECLERC Michel. Administrateur : SOCIETE COOPERATIVE GROUPEMENTS D'ACHATS DES CENTRES LECLERC représenté par FEBVRE Serge modification le 09 Juillet 2009. Commissaire aux comptes titulaire : AMYOT EXCO. Commissaire aux comptes suppléant : HENGOAT Gilles. Directeur général délégué et administrateur : COURTOIS Régine. Administrateur : MARTY Jean Paul. Administrateur : EXMELIN Jean Jacques. Administrateur : JAUD Hervé. Administrateur : BUSSOLINI Jean Marc. Directeur général délégué et administrateur : PAYRAUDEAU Marc. Directeur général délégué et administrateur : LECUREUX Christophe. Président du conseil d'administration et directeur général : PICARD Denis. Commissaire aux comptes suppléant : JUVENTIN Chantal. Commissaire aux comptes titulaire : COGEPARC. Administrateur : DUCATEL Olivier en fonction le 18 Septembre 2007. Administrateur : GUITTARD Dominique en fonction le 19 Février 2009. 
Commentaires : Modification de représentant.

03/03/2009

Bodacc B

Modification et mutation diverse

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRETEIL

1864 - 315 281 113 RCS Créteil. SOCIETE D'IMPORTATION LECLERC. Forme : Société anonyme coopérative à capital variable. Sigle : SIPLEC. Administration : Administrateur : BELOOSSOFF Eric. Fondé de pouvoir à procuration générale : LECLERC Michel. Administrateur : SOCIETE COOPERATIVE GROUPEMENTS D'ACHATS DES CENTRES LECLERC représenté par GATTEPAILLE Jacques. Commissaire aux comptes titulaire : AMYOT EXCO. Commissaire aux comptes suppléant : HENGOAT Gilles. Directeur général délégué et administrateur : COURTOIS Régine. Administrateur : MARTY Jean Paul. Administrateur : EXMELIN Jean Jacques. Administrateur : JAUD Hervé. Administrateur : BUSSOLINI Jean Marc. Directeur général délégué et administrateur : PAYRAUDEAU Marc. Directeur général délégué et administrateur : LECUREUX Christophe. Président du conseil d'administration et directeur général : PICARD Denis. Commissaire aux comptes suppléant : JUVENTIN Chantal. Commissaire aux comptes titulaire : COGEPARC. Administrateur : DUCATEL Olivier en fonction le 18 Septembre 2007. Administrateur : GUITTARD Dominique en fonction le 19 Février 2009. 
Commentaires : Modification de représentant.

29/07/2008

Bodacc C

Comptes annuels et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRETEIL

8971 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société anonyme coopérative à capital variable. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

29/07/2008

Bodacc C

Comptes consolidés et rapports

94 - VAL-DE-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE CRETEIL

8972 - 315281113 RCS. SOCIETE D'IMPORTATION LECLERCForme : Société anonyme coopérative à capital variable. Adresse : 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

30/11/2007

Bodacc C

Avis de dépôt des comptes

11192 - 315 281 113. RCS Créteil SOCIETE D'IMPORTATION LECLERC. Sigle: SIPLEC Forme: Société anonyme coopérative à capital variable. Adresse du siège social: 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Comptes consolidés et rapport de l'exercice clos le: 31 décembre 2006.

18/10/2007

Bodacc B

Modifications et mutations diverses

4172 - RCS Créteil B 315 281 113. RC 06-B 3014. SOCIETE D'IMPORTATION LECLERC. Sigle : SIPLEC. Forme : S.A. coopérative à capital variable. Commentaires : modification survenue sur l'administration. Administration : directeur général délégué et administrateur partant : LESOUDIER (Ludovic). Nomination d'un administrateur : DUCATEL (Olivier).

30/08/2007

Bodacc C

Avis de dépôt des comptes

7650 - 315 281 113. RCS Créteil SOCIETE D'IMPORTATION LECLERC. Sigle: SIPLEC Forme: Société anonyme coopérative à capital variable. Adresse du siège social: 26 quai Marcel Boyer 94200 Ivry-sur-Seine. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2006.

31/08/2006

Bodacc C

Avis de dépôt des comptes

136 - RCS Nanterre B 315 281 113. RC 93-B 1283. SOCIETE D'IMPORTATION LECLERC. Forme: COOPERATIVE A CAPITAL VARIABLE (SOCIETE ANONYME). Adresse du siège social: 52, rue Camille Desmoulins,92130 Issy-les-Moulineaux. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2005.

31/08/2006

Bodacc C

Avis de dépôt des comptes

137 - RCS Nanterre B 315 281 113. RC 93-B 1283. SOCIETE D'IMPORTATION LECLERC. Forme: COOPERATIVE A CAPITAL VARIABLE (SOCIETE ANONYME). Adresse du siège social: 52, rue Camille Desmoulins,92130 Issy-les-Moulineaux. Comptes consolidés et rapport de l'exercice clos le: 31 décembre 2005.

29/08/2006

Bodacc B

Modifications et mutations diverses

4222 - RCS B 315 281 113. RC 06-B 3014. SOCIETE D'IMPORTATION LECLERC. Sigle : SIPLEC. Forme : S.A. coopérative à capital variable. Capital : 975 673,71 euros. Adresse du siège social : 26 quai Marcel-Boyer, 94200 Ivry-sur-Seine. Administration : administrateurs : GOBILLOT (Michel) BELOOSSOFF (Eric). Fondé de pouvoir à procuration générale : LECLERC (Michel). Administrateur : SOCIETE COOPERATIVE GROUPEMENTS D'ACHATS DES CENTRES LECLERC, représentée par GATTEPAILLE (Jacques). Commissaire aux comptes titulaire : AMYOT EXCO. Commissaire aux comptes suppléant : HENGOAT (Gilles). Directeurs généraux délégués et administrateurs : COURTOIS (Régine) (Nom d'usage : CUNTZMANN) LESOUDIER (Ludovic). Administrateurs : MARTY (Jean, Paul) EXMELIN (Jean, Jacques) JAUD (Hervé) BUSSOLINI (Jean, Marc). Directeurs généraux délégués et administrateurs : PAYRAUDEAU (Marc) LECUREUX (Christophe). Président du conseil d'administration et directeur général : PICARD (Denis). Commissaire aux comptes suppléant : JUVENTIN (Chantal) (Nom d'usage : SOPENA). Commissaire aux comptes titulaire : COGEPARC. Etablissement principal - Activité : importation de produits pétroliers et de produits divers. Adresse : 26 quai Marcel-Boyer, 94200 Ivry-sur-Seine. Commentaires : cette société transfère son siège du 52 rue Camille-Desmoulins, 92130 Issy-les-Moulineaux. Date d'effet : 1er juillet 2006.

20/08/2006

Bodacc B

Modifications et mutations diverses

2402 - RCS Nanterre B 315 281 113. RC 93-B 1283. SOCIETE D'IMPORTATION LECLERC. Sigle : SIPLEC. Forme : S.A. coopérative à capital variable. Commentaires : modification survenue sur l'administration. Administration : commissaire aux comptes suppléant partant : HEBETTE (Michel). Nomination d'un commissaire aux comptes suppléant : JUVENTIN (Chantal) (Nom d'usage : SOPENA).

27/10/2005

Bodacc B

Modifications et mutations diverses

1693 - RCS Nanterre B 315 281 113. RC 93-B 1283. SOCIETE D'IMPORTATION LECLERC. Sigle : SIPLEC. Forme : S.A. coopérative à capital variable. Commentaires : modification survenue sur l'administration. Administration : P.-D.G. partant : PAYRAUDEAU (Michel, Constant, Pierre). Directeur général et administrateur partant : LE GUIL (Pierre). Administrateur partant : HUET (Jean, Maurice). Modification d'un directeur général délégué et administrateur : COURTOIS (Régine) (Nom d'usage : CUNTZMANN). Nomination de directeurs généraux délégués et administrateurs : PAYRAUDEAU (Marc) LECUREUX (Christophe). Nomination du président du conseil d'administration et directeur général : PICARD (Denis).

25/08/2005

Bodacc C

Avis de dépôt des comptes

118 - RCS Nanterre B 315 281 113. RC 93-B 1283. SOCIETE D'IMPORTATION LECLERC. Forme: COOPERATIVE A CAPITAL VARIABLE (SOCIETE ANONYME). Adresse du siège social: 52, rue Camille Desmoulins,92130 Issy-les-Moulineaux. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2004.

25/08/2005

Bodacc C

Avis de dépôt des comptes

119 - RCS Nanterre B 315 281 113. RC 93-B 1283. SOCIETE D'IMPORTATION LECLERC. Forme: COOPERATIVE A CAPITAL VARIABLE (SOCIETE ANONYME). Adresse du siège social: 52, rue Camille Desmoulins,92130 Issy-les-Moulineaux. Comptes consolidés et rapport de l'exercice clos le: 31 décembre 2004.

06/02/2005

Bodacc B

Modifications et mutations diverses

1927 - RCS Nanterre B 315 281 113. RC 93-B 1283. SOCIETE D'IMPORTATION LECLERC. Sigle : SIPLEC. Forme : S.A. coopérative à capital variable. Commentaires : modification survenue sur l'administration. Administration : administrateurs partants : BROUARD (Gilles, Henri, Lilian) DE PASCALIS (Mario). Nomination d'administrateurs : JAUD (Hervé) BUSSOLINI (Jean, Marc).

28/10/2004

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 315281113 RC 93-B 1283 SOCIETE D'IMPORTATION LECLERC. Sigle : SIPLEC. Forme : S.A. coopérative à capital variable. Commentaires : modification survenue sur l' administration. Administration : modification d'un administrateur : HUET (Jean, Maurice). Modification d'un directeur général délégué et administrateur : LESOUDIER (Ludovic).

09/11/2003

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 315281113 RC 93-B 1283 SOCIETE D'IMPORTATION LECLERC. Sigle : SIPLEC. Forme : S.A. coopérative à capital variable. Commentaires : modification survenue sur l' administration. Administration : administrateur partant : PEINTURIER ( Yvon, Pierre, Germain).

09/11/2003

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 315281113 RC 93-B 1283 SOCIETE D'IMPORTATION LECLERC. Sigle : SIPLEC. Forme : S.A. coopérative à capital variable. Commentaires : modification survenue sur l' administration. Administration : vice- président partant : LEVIEUX (François), déjà administrateur. Administrateur partant : MERLE (Jean-Pierre). Nomination d'administrateurs : LESOUDIER (Ludovic) MARTY (Jean-Paul) EXMELIN (Jean-Jacques) DE PASCALIS ( Mario).

03/10/2003

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 315281113 RC 93-B 1283 SOCIETE D'IMPORTATION LECLERC. Sigle : SIPLEC. Forme : S.A. coopérative à capital variable. Commentaires : modification survenue sur l' administration. Administration : modification du P.-D.G. : PAYRAUDEAU ( Michel, Constant, Pierre).

18/09/2003

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 315281113 RC 93-B 1283 SOCIETE D'IMPORTATION LECLERC. Sigle : SIPLEC. Forme : S.A. coopérative à capital variable. Commentaires : modification survenue sur l' administration. Administration : directeur général partant : LEVIONNAIS ( Didier, Marie, Jacques). Nomination d' un directeur général délégué et administrateur : PICARD (Denis).

19/04/2002

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 315281113 RC 93-B 1283 SOCIETE D'IMPORTATION LECLERC. Sigle : SIPLEC. Forme : S.A. coopérative à capital variable. Commentaires : modification survenue sur l' administration. Administration : administrateur partant : FEBVRE (Marie- Noelle) ( Nom d'usage : EPTON). Nomination d'administrateurs : COURTOIS (Régine) ( Nom d'usage : CUNTZMANN) COURTOIS (Régine) ( Nom d'usage : CUNTZMANN).

19/10/2000

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 315281113 RC 93-B 1283 SOCIETE D'IMPORTATION LECLERC. Sigle : SIPLEC. Forme : société coopérative anonyme et à capital variable. Commentaires : modification survenue sur l'administration. Administration : commissaire aux comptes titulaire partant : BACQUET (André). Nomination du commissaire aux comptes titulaire : AMYOT EXCO. Modification du commissaire aux comptes titulaire : COGEPARC. Commissaire aux comptes suppléant partant : CHAROY (Bernard). Modification du commissaire aux comptes suppléant : HEBETTE (Michel). Nomination du commissaire aux comptes suppléant : HENGOAT (Gilles).

14/05/2000

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 315281113 RC 93-B 1283 SOCIETE D'IMPORTATION LECLERC. Sigle : SIPLEC. Forme : S.A. coopérative à capital variable. Commentaires : modification survenue sur l' administration. Administration : directeur général et administrateur partant : GATTEPAILLE (Jacques). Modification des directeurs généraux et administrateurs : HUET (Jean, Maurice) LEVIONNAIS (Didier, Marie, Jacques).

02/03/2000

Bodacc B

Modifications et mutations diverses

*. RCS Nanterre B 315 281 113 RC 93-B 1283 SOCIETE D'IMPORTATION LECLERC. Sigle : S.I.P.L.E.C. Forme : S.A. coopérative à capital variable. Commentaires : modification survenue sur l'administration. Administration : nomination en qualité d'administrateurs FEBVRE (Marie-Noelle), ( nom d'usage : EPTON) LEVIONNAIS (Didier, Marie, Jacques) HUET (Jean, Maurice) BROUARD (Gilles, Henri, Lilian).

28/02/1999

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 315 281 113 RC 93-B 1283 SOCIETE D'IMPORTATION LECLERC. Sigle : SIPLEC. Forme : société cooperative anonyme et à capital variable. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : SCAMARK.

23/09/1997

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 315 281 113 RC RC 93-B 1283 SOCIETE D'IMPORTATION LECLERC. Sigle : SIPLEC. Forme : S.A. coopérative à capital variable. Administration : suppression : administrateur : LANDAIS (Jean-Claude). Nomination en qualité d' administrateurs : SOCIETE COOPERATIVE GROUPEMENTS D'ACHATS DES CENTRES LECLERC SCAMARK. Commentaires : modification survenue sur l' administration.

14/03/1997

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 315 281 113 RC RC 93-B 1283 SOCIETE D'IMPORTATION LECLERC. Sigle : S.I.P.L.E.C. Forme : S.A. coopérative à capital variable. Administration : modification : directeur général et administrateur : GATTEPAILLE (Jacques). Commentaires : modification survenue sur l' administration.

10/10/1996

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 315 281 113 RC RC 93-B 1283 SOCIETE D'IMPORTATION LECLERC. Sigle : S.I.P.L.E.C. Forme : S.A. coopérative à capital variable. Administration : président du conseil d' administration : PAYRAUDEAU (Michel, Constant, Pierre) Vice-président et administrateur : LEVIEUX (François). Directeur général et administrateur : LE GUIL (Pierre). Fondé de pouvoir à procuration générale : LECLERC (Michel) . Administrateurs : GOBILLOT (Michel) LANDAIS (Jean-Claude) BELOOSSOFF ( Eric) MERLE (Jean-Pierre) GATTEPAILLE (Jacques) PEINTURIER ( Yvon, Pierre, Germain). Commissaires aux comptes titulaires : BACQUET ( André) COGEPARC. Commissaires aux comptes suppléants : HEBETTE (Michel) CHAROY (Bernard). Commentaires : modification survenue sur l' administration.

 

 

Company events history

 

Date

Description

13/02/2018

Bodacc B: Various editing or changing

09/02/2018

Amendment

09/02/2018

Appointment/resignation of company officers

02/02/2018

New participations in other companies

05/01/2018

Disengagement in other companies

03/11/2017

Update of participations in other companies

11/10/2017

Bodacc B: Various editing or changing

06/10/2017

Amendment

06/10/2017

Appointment/resignation of company officers

04/08/2017

Update of participations in other companies

01/08/2017

Bodacc C : Deposit accounts notice

26/07/2017

Bodacc B: Various editing or changing

21/07/2017

Appointment/resignation of company officers

21/07/2017

Amendment

21/07/2017

New chairman (CEO, CoB)

19/07/2017

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

13/07/2017

Updated articles of association

13/07/2017

Minutes of general meeting of shareholders

05/05/2017

New shareholders detected

31/12/2016

New accounts available

31/12/2016

New consolidated accounts available

04/11/2016

Update of participations in other companies

04/11/2016

New participations in other companies

18/10/2016

Amendment

18/10/2016

New chairman (CEO, CoB)

18/10/2016

Appointment/resignation of company officers

25/07/2016

Bodacc C : Deposit accounts notice

12/07/2016

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

24/05/2016

New Filling of Tax Office preferential right

24/04/2016

Bodacc B: Various editing or changing

19/04/2016

Appointment/resignation of company officers

19/04/2016

Amendment

31/12/2015

New consolidated accounts available

31/12/2015

Update of Company Activity

31/12/2015

New accounts available

24/07/2015

Bodacc C : Deposit accounts notice

14/07/2015

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

03/07/2015

Update of participations in other companies

24/04/2015

Bodacc B: Various editing or changing

16/04/2015

Updated articles of association

16/04/2015

Change to the administration of a public limited company

16/04/2015

Change to corporate purpose

16/04/2015

Appointment/resignation of company officers

16/04/2015

Amendment

16/04/2015

New chairman (CEO, CoB)

09/02/2015

Update of Company Activity

09/02/2015

Update of Company Legal Form

06/02/2015

Legal Gazette: Resignation / Revocation of the social representative

02/02/2015

Legal Gazette: Appointment of the social representative

31/12/2014

New accounts available

31/12/2014

New consolidated accounts available

03/10/2014

Update of participations in other companies

12/09/2014

Bodacc B: Various editing or changing

05/09/2014

Update of participations in other companies

04/09/2014

Amendment

04/09/2014

Appointment/resignation of company officers

04/09/2014

Changes to the Board of Directors

02/09/2014

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

01/08/2014

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

31/07/2014

Bodacc C : Deposit accounts notice

10/07/2014

Legal Gazette: Resignation / Revocation of the social representative

21/06/2014

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

29/01/2014

Bodacc B: Various editing or changing

21/01/2014

Amendment

21/01/2014

New chairman (CEO, CoB)

03/01/2014

Legal Gazette: Resignation / Revocation of the social representative

31/12/2013

New accounts available

31/12/2013

New consolidated accounts available

16/12/2013

Legal Gazette: Appointment of the social representative

01/11/2013

Disengagement in other companies

01/11/2013

New shareholders detected

14/10/2013

Update Rating

04/10/2013

Update of participations in other companies

22/08/2013

Update Rating

22/08/2013

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

18/08/2013

Bodacc C : Deposit accounts notice

16/01/2013

Unfiling of a Social Security preferential right

16/01/2013

New Filling of Social Security preferential right

31/12/2012

New accounts available

31/12/2012

New consolidated accounts available

25/08/2012

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

21/08/2012

Bodacc C : Deposit accounts notice

18/07/2012

Unfiling of a Social Security preferential right

18/07/2012

New Filling of Social Security preferential right

01/06/2012

Update of participations in other companies

18/04/2012

New Filling of Social Security preferential right

18/04/2012

Unfiling of a Social Security preferential right

06/04/2012

New shareholders detected

06/04/2012

New participations in other companies

06/04/2012

New subsidiarie(s) detected

02/03/2012

New participations in other companies

03/02/2012

Bodacc B: Various editing or changing

26/01/2012

Amendment

26/01/2012

Changes to the Board of Directors

26/01/2012

Appointment/resignation of company officers

31/12/2011

New consolidated accounts available

31/12/2011

New accounts available

04/11/2011

Update of participations in other companies

04/11/2011

New participations in other companies

25/10/2011

Bodacc B: Various editing or changing

17/10/2011

New chairman (CEO, CoB)

17/10/2011

Changes to the Board of Directors

17/10/2011

Appointment/resignation of company officers

17/10/2011

Amendment

17/10/2011

Minutes of Board meeting

08/09/2011

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

28/08/2011

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

31/12/2010

New accounts available

31/12/2010

New consolidated accounts available

12/11/2010

New shareholders detected

12/11/2010

New participations in other companies

12/11/2010

New subsidiarie(s) detected

19/08/2010

Bodacc C : Deposit accounts notice

09/07/2010

New participations in other companies

03/05/2010

Update of participations in other companies

16/03/2010

Bodacc B: Various editing or changing

04/03/2010

Minutes of Board meeting

04/03/2010

Changes to the Board of Directors

04/03/2010

Appointment/resignation of company officers

04/03/2010

Amendment

31/12/2009

New accounts available

31/12/2009

New consolidated accounts available

15/12/2009

Legal Gazette: Appointment of the social representative

07/10/2009

Bodacc C : Deposit accounts notice

14/08/2009

Bodacc C : Deposit accounts notice

06/08/2009

Bodacc B: Various editing or changing

29/07/2009

Amendment

29/07/2009

Appointment/resignation of company officers

29/07/2009

Changes to the Board of Directors

29/07/2009

Changes to the Board of Directors

29/07/2009

Minutes of general meeting of shareholders

29/07/2009

Private document

19/07/2009

Bodacc B: Various editing or changing

09/07/2009

Minutes of Board meeting

09/07/2009

Private document

09/07/2009

Amendment

09/07/2009

Amendment

09/07/2009

Appointment/resignation of company officers

03/04/2009

Collection of preferential rights activated for this company

03/03/2009

New Bodacc B ads detected

03/03/2009

Bodacc B: Various editing or changing

19/02/2009

Changes to the Board of Directors

19/02/2009

Minutes of general meeting of shareholders

19/02/2009

Private document

19/02/2009

Appointment/resignation of company officers

19/02/2009

Amendment

31/12/2008

New consolidated accounts available

31/12/2008

New accounts available

29/07/2008

Bodacc C : Deposit accounts notice

31/12/2007

New accounts available

31/12/2007

New consolidated accounts available

18/09/2007

Amendment

18/09/2007

Appointment/resignation of company officers

18/09/2007

Changes to the Board of Directors

18/09/2007

Changes to the Board of Directors

18/09/2007

Minutes of Board meeting

18/09/2007

Private document

31/12/2006

New consolidated accounts available

31/12/2006

New accounts available

07/08/2006

Appointment/resignation of company officers

07/08/2006

Minutes of general meeting of shareholders

07/08/2006

New auditor

07/08/2006

Private document

07/08/2006

Registered office transferred outside jurisdiction of the Commercial Court

07/08/2006

Registration after transfer

07/08/2006

Updated articles of association

24/07/2006

New auditor

24/07/2006

Private document

24/07/2006

Appointment/resignation of company officers

24/07/2006

Minutes of general meeting of shareholders

31/12/2005

New accounts available

06/10/2005

New chairman (CEO, CoB)

06/10/2005

Minutes of Board meeting

06/10/2005

Changes to the Board of Directors

06/10/2005

Appointment/resignation of company officers

06/10/2005

Amendment

06/10/2005

Private document

18/01/2005

Amendment

18/01/2005

Appointment/resignation of company officers

18/01/2005

Changes to the Board of Directors

18/01/2005

Minutes of Board meeting

18/01/2005

Private document

31/12/2004

New accounts available

13/10/2004

Amendment

13/10/2004

Appointment/resignation of company officers

13/10/2004

Changes to the Board of Directors

13/10/2004

Private document

13/10/2004

Minutes of Board meeting

31/12/2003

New accounts available

29/10/2003

Appointment/resignation of company officers

29/10/2003

Changes to the Board of Directors

29/10/2003

Minutes of general meeting of shareholders

29/10/2003

Private document

23/09/2003

Amendment

23/09/2003

Minutes of Board meeting

23/09/2003

Minutes of general meeting of shareholders

23/09/2003

Private document

23/09/2003

Updated articles of association

08/09/2003

Appointment/resignation of company officers

08/09/2003

Private document

08/09/2003

Minutes of Board meeting

08/09/2003

Changes to the Board of Directors

08/09/2003

Amendment

06/04/2002

Minutes of Board meeting

06/04/2002

Private document

06/04/2002

Amendment

06/04/2002

Changes to the Board of Directors

06/04/2002

Appointment/resignation of company officers

18/02/2002

Amendment

18/02/2002

Capital increase

18/02/2002

Conversion of equity to euro

18/02/2002

Minutes of Board meeting

18/02/2002

Minutes of general meeting of shareholders

18/02/2002

Updated articles of association

18/02/2002

Private document

04/10/2000

Minutes of general meeting of shareholders

04/10/2000

New auditor

04/10/2000

Private document

04/10/2000

Appointment/resignation of company officers

17/05/2000

Minutes of general meeting of shareholders

17/05/2000

Private document

17/05/2000

Amendment

17/05/2000

Appointment/resignation of company officers

27/04/2000

Amendment

27/04/2000

Changes to the Board of Directors

27/04/2000

Minutes of Board meeting

27/04/2000

Private document

27/04/2000

Appointment/resignation of company officers

15/02/2000

Minutes of general meeting of shareholders

15/02/2000

Appointment/resignation of company officers

15/02/2000

Private document

15/02/2000

Changes to the Board of Directors

15/02/1999

Appointment/resignation of company officers

15/02/1999

Private document

15/02/1999

Changes to the Board of Directors

15/02/1999

Amendment

15/02/1999

Minutes of Board meeting

05/09/1997

Amendment

05/09/1997

Changes to the Board of Directors

05/09/1997

Minutes of general meeting of shareholders

05/09/1997

Appointment/resignation of company officers

25/02/1997

Minutes of Board meeting

25/02/1997

Changes to the Board of Directors

25/02/1997

Appointment/resignation of company officers

25/02/1997

Amendment

25/02/1997

Private document

25/09/1996

Amendment

25/09/1996

Appointment/resignation of company officers

25/09/1996

Minutes of general meeting of shareholders

25/09/1996

Changes to the Board of Directors

10/03/1994

Updated articles of association

10/03/1994

Minutes of general meeting of shareholders

10/03/1994

Declaration of conformity

10/03/1994

Amendment

10/03/1994

Secondary registration becomes main registration

03/02/1994

Minutes of general meeting of shareholders

03/02/1994

Registered office transferred outside jurisdiction of the Commercial Court

03/02/1994

Amendment

24/02/1993

Amendment

24/02/1993

Minutes of Board meeting

18/03/1992

Minutes of general meeting of shareholders

18/03/1992

Changes to the Board of Directors

18/03/1992

Amendment

18/03/1992

Appointment/resignation of company officers

 

 

Establishment events history

 

Date

Description

26/03/2017

Update of phone numbers

02/08/2016

Update of phone numbers

31/12/2015

Update of Establishment Activity

31/12/2015

Modification of Head office

23/05/2015

Update of phone numbers

18/04/2015

Update of phone numbers

09/02/2015

Modification of Head office

09/02/2015

Update of Establishment Activity

22/02/2014

Update of phone numbers

19/10/2010

Update of phone numbers

19/08/2010

Update of phone numbers

01/07/2006

Formation of Establishment (after transfer)

 

 

Synthesized Accounts

 

Annual Accounts

31/12/2016

31/12/2015

31/12/2014

Account period (month)

12

12

12

Account Type

Normal

Normal

Normal

Date of capture

18/07/2017

11/07/2016

13/07/2015

Activity Code

4612A

4612A

4612A

Employees

267

0

234

 

Active account

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Capital not called

0

0%

0

0%

0

0

0%

Total fixed assets

56,633,011

70.5%

33,206,719

-29.3%

46,999,840

5,597,610

911.7%

 Intangible assets

1,537,228

-65.4%

4,445,409

-40.5%

7,473,415

56,295

2630.7%

 Tangible assets

18,163,638

7.9%

16,833,927

4.7%

16,084,863

91,173

19822.3%

 Financial assets

36,932,141

209.6%

11,927,383

-49.1%

23,441,559

5,219,045

607.6%

Net current assets

1,149,904,697

2.3%

1,124,491,439

0.1%

1,123,332,412

197,089,195

483.4%

 Stocks

246,222,596

-7.5%

266,157,176

3.2%

257,986,673

13,475,461

1727.2%

 Advanced payments

0

0%

0

0%

0

0

0%

 Receivables

599,121,703

6.7%

561,455,030

-3.7%

583,107,580

156,253,699

283.4%

 Securities and cash

304,560,398

2.6%

296,879,233

5.2%

282,238,156

1,374,595

22056.4%

 Prepaid expenses

-

-

-

-

-

0

-

Accounts of regularization

1

0%

0

0%

2

0

0%

Total Assets

1,206,537,710

4.2%

1,157,698,158

-1.1%

1,170,332,255

202,533,736

495.7%

 

Passive Account

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Shareholders' equity

124,867,895

8.2%

115,438,711

-10.2%

128,557,906

8,805,245

1318.1%

Share capital

1,624,125

-0.3%

1,628,700

1.6%

1,602,775

1,024,264

58.6%

Other capital resources

0

0%

0

0%

0

0

0%

Risk Provisions

9,149,757

9.9%

8,323,474

2.2%

8,144,830

75,891

11956.4%

Liabilities

1,067,779,206

3.5%

1,031,204,336

0.1%

1,030,505,900

191,569,824

457.4%

 Financial liabilities

31,729,177

-41.3%

54,013,964

2.4%

52,722,349

261,917

12014.2%

 Advanced payments received

0

0%

0

0%

0

0

0%

 Trade account payables

947,496,851

4.7%

905,220,292

2.3%

884,732,766

47,419,943

1898.1%

 Tax and social liabilities

22,411,268

-64.7%

63,562,474

-23.3%

82,891,118

22,411,268

0%

 Other debts and fixed assets liabilities

70,882,758

536.3%

11,139,243

-16.1%

13,283,282

1,946,297

3541.9%

Account regularization

0

0%

0

0%

0

0

0%

Total liabilities

1,206,537,710

4.2%

1,157,698,158

-1.1%

1,170,332,255

202,533,736

495.7%

 

Results

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Sales of Goods

9,700,133,498

0.1%

9,692,390,613

-6.5%

10,367,289,301

1,829,402,395

430.2%

Net turnover

9,693,247,729

0.1%

9,683,579,390

-6.5%

10,361,389,262

1,827,096,852

430.5%

 of which net export turnover

0

0%

0

0%

0

0

0%

Operating charges

9,698,640,124

-0.2%

9,714,349,397

-6.4%

10,381,604,370

1,833,735,109

428.9%

Operating profit/loss

1,493,374

106.8%

-21,958,784

-53.4%

-14,315,072

225,227

563.1%

Financial income

9,575,055

-6.7%

10,260,030

10.9%

9,249,809

375,887

2447.3%

Financial charges

974,041

-40.2%

1,628,001

33.3%

1,221,319

69,225

1307.1%

Financial profit/loss

8,601,014

-0.4%

8,632,029

7.5%

8,028,489

139,318

6073.7%

Pretax net operating income

10,167,319

176.9%

-13,230,030

-112.1%

-6,237,315

269,368

3674.5%

Extraordinary income

13,468,921

-2.3%

13,789,642

0.2%

13,760,666

16,434

81857.7%

Extraordinary charges

18,131,578

22276.4%

81,030

-98.7%

6,090,154

27,131

66729.7%

Extraordinary profit/loss

-4,662,656

-134.0%

13,708,612

78.7%

7,670,511

-195

-2391005.6%

Net result

4,651,237

831.3%

499,452

-58.8%

1,213,612

604,928

668.9%

 

Accounts - Active

Normal Account

31/12/2016

31/12/2015

31/12/2014

Months

12

12

12

 

Grand Total - Active Accounts (I to VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Grand Total (I to VI)

Net

1,206,537,710

4.2%

1,157,698,158

-1.1%

1,170,332,255

Gross

CO

1,274,147,642

4.5%

1,219,376,858

-0.4%

1,224,597,111

Amortisation

1A

67,609,932

9.6%

61,678,700

13.7%

54,264,856

 

Non declared distributed capital (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Non declared distributed capital (I)

AA3

0

0%

0

0%

0

Gross

AA

0

0%

0

0%

0

 

Active fixed asset (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Active fixed asset (II)

Net

56,633,011

70.5%

33,206,719

-29.3%

46,999,840

Gross

BJ

119,991,172

35.9%

88,307,065

-6.0%

93,923,829

Amortisation

BK

63,358,160

15.0%

55,100,346

17.4%

46,923,989

 

Intangible fixed assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

958,586

-78.1%

4,372,343

-41.2%

7,435,415

Gross

AF

49,393,580

6.4%

46,426,618

8.3%

42,861,719

Amortisation

AG

48,434,993

15.2%

42,054,275

18.7%

35,426,304

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

578,642

691.9%

73,066

92.3%

38,000

Gross

AJ

578,642

691.9%

73,066

92.3%

38,000

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

1,537,228

-65.4%

4,445,409

-40.5%

7,473,415

 

Tangible fixed assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Lands

Net

0

0%

0

0%

0

Gross

AN

0

0%

0

0%

0

Amortisation

AO

0

0%

0

0%

0

Buildings

Net

0

0%

0

0%

0

Gross

AP

0

0%

0

0%

0

Amortisation

AQ

0

0%

0

0%

0

Plant

Net

0

0%

0

0%

0

Gross

AR

0

0%

0

0%

0

Amortisation

AS

0

0%

0

0%

0

Other tangible fixed assets

Net

18,163,638

11.2%

16,341,230

2.6%

15,919,446

Gross

AT

33,086,806

12.6%

29,387,301

7.2%

27,417,131

Amortisation

AU

14,923,167

14.4%

13,046,071

13.5%

11,497,685

Fixed assets in construction

Net

0

0%

492,697

197.9%

165,417

Gross

AV

0

0%

492,697

197.9%

165,417

Amortisation

AW

0

0%

0

0%

0

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

18,163,638

7.9%

16,833,927

4.7%

16,084,863

 

Financial assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

14,025,977

899.7%

1,402,977

-89.1%

12,822,293

Gross

CU

14,025,977

899.7%

1,402,977

-89.1%

12,822,293

Amortisation

CV

0

0%

0

0%

0

Inter-company receivables

Net

12,290,973

6305.6%

191,880

-33.3%

287,820

Gross

BB

12,290,973

6305.6%

191,880

-33.3%

287,820

Amortisation

BC

0

0%

0

0%

0

Other investment securities

Net

10,580,478

2.7%

10,303,313

0.0%

10,302,233

Gross

BD

10,580,478

2.7%

10,303,313

0.0%

10,302,233

Amortisation

BE

0

0%

0

0%

0

Loans

Net

0

0%

0

0%

0

Gross

BF

0

0%

0

0%

0

Amortisation

BG

0

0%

0

0%

0

Other financial assets

Net

34,713

18.8%

29,213

0%

29,213

Gross

BH

34,713

18.8%

29,213

0%

29,213

Amortisation

BI

0

0%

0

0%

0

Sub Total Financial assets

Net

36,932,141

209.6%

11,927,383

-49.1%

23,441,559

 

Current Assets (III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Current Assets

Net

1,149,904,697

2.3%

1,124,491,439

0.1%

1,123,332,412

Gross

CJ

1,154,156,468

2.0%

1,131,069,793

0.0%

1,130,673,279

Amortisation

CK

4,251,771

-35.4%

6,578,354

-10.4%

7,340,866

 

Stocks

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Raw materials

Net

7,739,488

-86.1%

55,652,991

0%

0

Gross

BL

7,739,488

-86.1%

55,652,991

0%

0

Amortisation

BM

0

0%

0

0%

0

Work in progress (goods)

Net

0

0%

0

0%

0

Gross

BN

0

0%

0

0%

0

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

0

0%

0

0%

0

Gross

BR

0

0%

0

0%

0

Amortisation

BS

0

0%

0

0%

0

Goods for resale

Net

238,483,108

13.3%

210,504,185

-18.4%

257,986,673

Gross

BT

242,496,441

11.9%

216,721,546

-18.3%

265,216,505

Amortisation

BU

4,013,332

-35.4%

6,217,361

-14.0%

7,229,831

Sub Total Stocks

Net

246,222,596

-7.5%

266,157,176

3.2%

257,986,673

 

Advance payments to suppliers

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Advance payments to suppliers

Net

0

0%

0

0%

0

Gross

BV

0

0%

0

0%

0

Amortisation

BW

0

0%

0

0%

0

 

Debtors

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Trade accounts receivable

Net

525,489,137

16.5%

451,031,106

-0.5%

453,116,485

Gross

BX

525,506,145

16.5%

451,062,547

-0.5%

453,166,242

Amortisation

BY

17,008

-45.9%

31,441

-36.8%

49,757

Other debtors

Net

27,514,935

-61.0%

70,529,868

-20.1%

88,259,802

Gross

BZ

27,736,365

-60.9%

70,859,420

-19.8%

88,321,080

Amortisation

CA

221,430

-32.8%

329,552

437.8%

61,278

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

553,004,072

6.0%

521,560,974

-3.7%

541,376,287

 

Divers

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Investment securities

Net

7,145,310

-94.2%

122,553,693

-35.3%

189,431,520

Gross

CD

7,145,310

-94.2%

122,553,693

-35.3%

189,431,520

Amortisation

CE

0

0%

0

0%

0

Cash and cash equivalents

Net

297,415,088

70.6%

174,325,540

87.8%

92,806,636

Gross

CF

297,415,088

70.6%

174,325,540

87.8%

92,806,636

Amortisation

CG

0

0%

0

0%

0

Sub Total Divers

Net

304,560,398

2.6%

296,879,233

5.2%

282,238,156

 

Prepaid expenses

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Prepaid expenses

Net

46,117,631

15.6%

39,894,056

-4.4%

41,731,293

Gross

CH

46,117,631

15.6%

39,894,056

-4.4%

41,731,293

Amortisation

CI

0

0%

0

0%

0

 

Equalization accounts (IV to VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

1

0%

0

0%

2

Gross

1

0%

0

0%

2

 

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Grand Total (I to V)

EE

1,206,537,710

4.2%

1,157,698,158

-1.1%

1,170,332,255

 

Shareholder Equity (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total shareholders' equity (Total I)

DL

124,867,895

8.2%

115,438,711

-10.2%

128,557,906

Equity and shareholders' equity

DA

1,624,125

-0.3%

1,628,700

1.6%

1,602,775

Issue and merger premiums

DB

0

0%

0

0%

0

Revaluation differentials

DC

0

0%

0

0%

0

Of which equity differential

EK

0

0%

0

0%

0

Legal reserve

DD

162,870

1.1%

161,040

0%

161,040

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

91,959,932

0.5%

91,462,309

1.3%

90,248,697

Of which reserve for buying originals works from alive artists

EJ

0

0%

0

0%

0

Profits or losses brought forward

DH

0

0%

0

0%

0

Profit or loss for the period

DI

4,651,237

831.3%

499,452

-58.8%

1,213,612

Investment grants

DJ

0

0%

0

0%

0

Special tax-allowable reserves

DK

26,469,729

22.1%

21,687,210

-38.6%

35,331,781

 

Other capital resources (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total provisions for risks and charges (Total III)

DR

9,149,757

9.9%

8,323,474

2.2%

8,144,830

Risk provisions

DP

5,047,434

7.2%

4,706,821

2.8%

4,579,923

Reserves for charges

DQ

4,102,323

13.4%

3,616,653

1.5%

3,564,907

 

Liabilities (IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Liabilities (Total IV)

EC

1,067,779,206

3.5%

1,031,204,336

0.1%

1,030,505,900

Convertible debentures

DS

0

0%

0

0%

0

Other debentures

DT

0

0%

0

0%

0

Bank loans and liabilities

DU

31,109,697

-41.5%

53,134,932

2.9%

51,635,428

Sundry loans and financial liabilities

DV

619,480

-29.5%

879,032

-19.1%

1,086,921

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

947,496,851

4.7%

905,220,292

2.3%

884,732,766

Tax and social security liabilities

DY

22,411,268

-64.7%

63,562,474

-23.3%

82,891,118

Fixed asset liabilities

DZ

406,986

-59.5%

1,005,273

9.2%

920,778

Other debts

EA

65,734,922

788.0%

7,402,333

-19.9%

9,238,887

 

Translation loss (V)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Translation loss (Total V)

ED

4,740,850

73.6%

2,731,637

-12.5%

3,123,617

 

Equalization accounts

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Deferred income

EB

0

0%

0

0%

0

 

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Of which tax-allowable reserve

EF

0

0%

0

0%

0

Deferred income and liabilities

EG

1,067,113,552

3.6%

1,030,204,340

0.1%

1,029,558,728

Of which current bank facilities

EH

0

0%

53,134,932

2.9%

51,635,428

 

Result account

1 - Operating result (I-II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Operating result (Total I-II)

GG

1,493,374

106.8%

-21,958,784

-53.4%

-14,315,072

 

2 - Financial result (V-VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Financial result (Total V-VI)

GV

8,601,014

-0.4%

8,632,029

7.5%

8,028,489

 

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

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

GW

10,167,319

176.9%

-13,230,030

-112.1%

-6,237,315

 

4 - Extraordinary result (VII-VIII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Extraordinary result (Total VII-VIII)

HI

-4,662,656

-134.0%

13,708,612

78.7%

7,670,511

 

Profit or loss

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Profit or loss

HN

4,651,237

831.3%

499,452

-58.8%

1,213,612

 

Total Income (I+III+V+VII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

HL

9,723,250,403

0.1%

9,716,537,010

-6.5%

10,390,349,043

 

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

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

HM

9,718,599,167

0.0%

9,716,037,554

-6.5%

10,389,135,427

 

Operating income (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total operating income (Total I)

FR

9,700,133,498

0.1%

9,692,390,613

-6.5%

10,367,289,301

 

Operating income (details)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sale of goods for resale

FC

9,678,651,379

0.0%

9,674,147,132

-6.4%

10,335,874,348

France

FA

9,678,651,379

0.0%

9,674,147,132

-6.4%

10,335,874,348

Export

FB

0

0%

0

0%

0

Sale of goods produced

FF

0

0%

0

0%

0

France

FD

0

0%

0

0%

0

Export

FE

0

0%

0

0%

0

Sale of services

FI

14,596,350

54.7%

9,432,258

-63.0%

25,514,914

France

FG

14,596,350

54.7%

9,432,258

-63.0%

25,514,914

Export

FH

0

0%

0

0%

0

Net turnover

FL

9,693,247,729

0.1%

9,683,579,390

-6.5%

10,361,389,262

France

FJ

9,693,247,729

0.1%

9,683,579,390

-6.5%

10,361,389,262

Export

FK

0

0%

0

0%

0

Stocked production

FM

0

0%

0

0%

0

Self-constructed assets

FN

0

0%

0

0%

0

Operating grants

FO

0

0%

3,416

646.6%

-625

Release of reserves and provisions

FP

6,870,945

-22.0%

8,806,814

49.3%

5,898,094

Other income

FQ

14,824

1397.4%

990

-61.5%

2,570

 

Operating charges (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total operating charges (Total II)

GF

9,698,640,124

-0.2%

9,714,349,397

-6.4%

10,381,604,370

 

Exploitation charges

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Purchase of goods for resale

FS

9,435,315,540

-0.1%

9,442,984,085

-7.3%

10,181,249,951

Change in stocks of goods for resale

FT

-25,774,894

-153.1%

48,494,958

111.0%

22,978,292

Purchase of raw materials

FU

50,358,217

-57.9%

119,752,248

0%

0

Change in stocks of raw materials

FV

47,913,503

186.1%

-55,652,991

0%

0

Other external purchases and charges

FW

156,914,510

441.1%

29,001,272

6.7%

27,176,273

Tax, duty and similar payments

FX

1,547,040

-93.9%

25,342,630

-15.6%

30,038,980

Payroll

FY

11,959,356

2.1%

11,715,824

7.6%

10,883,770

Social security costs

FZ

5,120,265

1.9%

5,024,771

5.6%

4,756,828

Depreciation

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Depreciation of fixed assets

GA

8,446,716

2.4%

8,249,119

10.6%

7,459,823

Amortisation of fixed assets

GB

0

0%

0

0%

0

Depreciation/amortisation of current assets

GC

3,691,469

-41.4%

6,296,697

300.5%

1,572,039

Provisions for risks and charges

GD

1,795,758

20.7%

1,487,733

-65.4%

4,294,742

 

Other charges

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Other charges

GE

1,352,644

-98.1%

71,653,051

-21.4%

91,193,672

 

Operating charges (III-IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

GH

72,930

-24.6%

96,725

96.3%

49,267

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

GI

0

0%

0

0%

0

 

Financial income (V)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total financial income (Total V)

GP

9,575,055

-6.7%

10,260,030

10.9%

9,249,809

Share financial income

GJ

3,176,428

18.8%

2,673,416

118.2%

1,225,334

Other investment income & capitalised receivables

GK

290,163

-45.6%

532,901

-3.7%

553,143

Other interest and similar income

GL

1,361,321

-39.5%

2,249,657

-0.8%

2,267,881

Released provisions and transferred charges

GM

251,761

0%

0

0%

640,569

Exchange gains

GN

980,247

14.7%

854,860

25.4%

681,504

Net income from disposal of investment securities

GO

3,515,133

-11.0%

3,949,196

1.7%

3,881,376

 

Financial charge (VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total financial charge (Total VI)

GU

974,041

-40.2%

1,628,001

33.3%

1,221,319

Financial reserves and provisions

GQ

1

-100.0%

251,761

0%

0

Interest and similar charges

GR

248,467

-64.9%

707,100

58.4%

446,497

Exchange losses

GS

725,572

8.4%

669,140

-13.6%

774,821

Net loss from disposal of investment securities

GT

0

0%

0

0%

0

 

Extraordinary income (VII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total extraordinary income (Total VII)

HD

13,468,921

-2.3%

13,789,642

0.2%

13,760,666

Extraordinary operating income

HA

206,538

56.9%

131,666

50.6%

87,401

Extraordinary income from capital transactions

HB

9,793

-26.9%

13,405

114.2%

6,257

Released provisions and transferred charges

HC

13,252,589

-2.9%

13,644,571

-0.2%

13,667,008

 

Extraordinary charges (VIII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total extraordinary charges (Total VIII)

HH

18,131,578

22276.4%

81,030

-98.7%

6,090,154

Extraordinary operating charges

HE

14,117

-53.4%

30,266

-94.4%

541,235

Extraordinary charges from capital transactions

HF

82,352

62.2%

50,764

3.8%

48,919

Extraordinary reserves and provisions

HG

18,035,108

0%

0

0%

5,500,000

 

Employee profit sharing (IX)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Employee profit sharing (Total IX)

HJ

267,507

0%

0

0%

144,062

 

Tax on profits (X)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Tax on profits (Total X)

HK

585,917

2906.9%

-20,874

-127.6%

75,522

 

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

OG

0

0%

0

0%

0

Increasess due to revaluation

OH

0

0%

0

0%

0

Decreasess, acquisitions, creations, contributions

OJ

0

0%

0

0%

0

Decreasess by budget item transfer

OK1

0

0%

0

0%

0

Decreasess by transfers

OK2

0

0%

0

0%

0

Gross value at the end of period

OL

0

0%

0

0%

0

 

Research and development Charge (Total I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

KD

0

0%

0

0%

0

Increasess due to revaluation

KE

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

KF

0

0%

0

0%

0

Decreasess by budget item transfer

LV1

0

0%

0

0%

0

Decreasess by transfers

LV2

0

0%

0

0%

0

Gross value at the end of period

LW

0

0%

0

0%

0

 

Tangible fixed assets (Total III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

LN

0

0%

0

0%

0

Increasess due to revaluation

LO

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LP

0

0%

0

0%

0

Decreasess by budget item transfer

NG1

0

0%

0

0%

0

Decreasess by transfers

NG2

0

0%

0

0%

0

Gross value at the end of period

NH

0

0%

0

0%

0

 

Financial assets (Total IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

LQ

0

0%

0

0%

0

Increasess due to revaluation

LR

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LS

0

0%

0

0%

0

Decreasess by budget item transfer

NJ1

0

0%

0

0%

0

Decreasess by transfers

NJ2

0

0%

0

0%

0

Gross value at the end of period

NK

0

0%

0

0%

0

 

Reserve for depreciation

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

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Reserve for depreciation value at begin of period

PE

0

0%

0

0%

0

Increases

PF

0

0%

0

0%

0

Decreasess

PG

0

0%

0

0%

0

Decreasess by budget item transfer

PH

0

0%

0

0%

0

 

Total fixed assets amotisation (Total III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Reserve for depreciation value at begin of period

QU

0

0%

0

0%

0

Increases

QV

0

0%

0

0%

0

Decreases

QW

0

0%

0

0%

0

Decreasess by budget item transfer

QX

0

0%

0

0%

0

 

Movements during period affecting charge allocated over several period

Deferred charges and debt issuance costs

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

7C

0

0%

0

0%

0

Increases

UB

0

0%

0

0%

0

Decreases

UC

0

0%

0

0%

0

Value at the end of period

UD

0

0%

0

0%

0

 

Includes Total allocations

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Operating

UE

0

0%

0

0%

0

Financial

UG

0

0%

0

0%

0

Exceptional

UJ

0

0%

0

0%

0

 

Includes Total Withdrawal

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Operating

UF

0

0%

0

0%

0

Financial

UH

0

0%

0

0%

0

Exceptional

UK

0

0%

0

0%

0

 

Total regulated provisions (Total I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

3Z

0

0%

0

0%

0

Increases

TS

0

0%

0

0%

0

Decreases

TT

0

0%

0

0%

0

Value at the end of period

TU

0

0%

0

0%

0

 

Total risk and charge provisions (Total II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

5Z

0

0%

0

0%

0

Increases

TV

0

0%

0

0%

0

Decreases

TW

0

0%

0

0%

0

Value at the end of period

TX

0

0%

0

0%

0

 

Total Provision for depreciation (Total III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

7B

0

0%

0

0%

0

Increases

TY

0

0%

0

0%

0

Decreases

TZ

0

0%

0

0%

0

Value at the end of period

UA

0

0%

0

0%

0

 

State deadlines claims and debts at the end of period

State claims

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value

VT

0

0%

0

0%

0

1 year at most

VU

0

0%

0

0%

0

More than one year

VV

0

0%

0

0%

0

 

State of loans

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Claims related to holdings (gross)

UL

0

0%

0

0%

0

Claims related to shareholdings (1 year at most)

UM

0

0%

0

0%

0

Loans (gross)

UP

0

0%

0

0%

0

Loans (1 year at most)

UR

0

0%

0

0%

0

Other financial assets (gross)

UT

0

0%

0

0%

0

Other financial assets (1 year at most)

UV

0

0%

0

0%

0

 

Receivables statement of assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Customers doubtful or disputed

VA

0

0%

0

0%

0

Other claims customer

UX

0

0%

0

0%

0

Receivables represent Loaned Securities

UU

0

0%

0

0%

0

Provision for depreciation previously established

UQ

0

0%

0

0%

0

Personnel and associated accounts

UY

0

0%

0

0%

0

Social Security and other social organizations

UZ

0

0%

0

0%

0

Income taxes

VM

0

0%

0

0%

0

Value added tax

VB

0

0%

0

0%

0

Other taxes and payments assimilated

VN

0

0%

0

0%

0

State and other public - Miscellaneous

VP

0

0%

0

0%

0

Group and Associates

VC

0

0%

0

0%

0

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

VR

0

0%

0

0%

0

 

Prepaid

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Prepaid

VS

0

0%

0

0%

0

 

State Debt

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total debt (gross)

VY

0

0%

0

0%

0

1 year at most

VZ2

0

0%

0

0%

0

More than 1 year and 5 years at most

VZ3

0

0%

0

0%

0

More than 5 years

VZ4

0

0%

0

0%

0

 

Details

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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%

0

0%

0

1 year at most

VG2

0

0%

0

0%

0

More than 1 year and 5 years at most

VG3

0

0%

0

0%

0

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

0

0%

0

0%

0

1 year at most

8B2

0

0%

0

0%

0

More than 1 year and 5 years at most

8B3

0

0%

0

0%

0

Personnel and associated accounts (gross)

8C1

0

0%

0

0%

0

1 year at most

8C2

0

0%

0

0%

0

More than 1 year and 5 years at most

8C3

0

0%

0

0%

0

Social Security and other social organizations (gross)

8D1

0

0%

0

0%

0

1 year at most

8D2

0

0%

0

0%

0

More than 1 year and 5 years at most

8D3

0

0%

0

0%

0

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%

0

0%

0

1 year at most

VW2

0

0%

0

0%

0

More than 1 year and 5 years at most

VW3

0

0%

0

0%

0

Backed Obligations (gross)

VX1

0

0%

0

0%

0

1 year at most

VX2

0

0%

0

0%

0

More than 1 year and 5 years at most

VX3

0

0%

0

0%

0

Other taxes and assimilated (gross)

VQ1

0

0%

0

0%

0

1 year at most

VQ2

0

0%

0

0%

0

More than 1 year and 5 years at most

VQ3

0

0%

0

0%

0

Assets and liabilities associated accounts (gross)

8J1

0

0%

0

0%

0

1 year at most

8J2

0

0%

0

0%

0

More than 1 year and 5 years at most

8J3

0

0%

0

0%

0

More than 5 years

8J4

0

0%

0

0%

0

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

0

0%

0

0%

0

1 year at most

8K2

0

0%

0

0%

0

More than 1 year and 5 years at most

8K3

0

0%

0

0%

0

Debt representative of borrowed securities (gross)

SZ1

0

0%

0

0%

0

1 year at most

SZ2

0

0%

0

0%

0

More than 1 year and 5 years at most

SZ3

0

0%

0

0%

0

Products in advance (gross)

8L1

0

0%

0

0%

0

1 year at most

8L2

0

0%

0

0%

0

More than 1 year and 5 years at most

8L3

0

0%

0

0%

0

 

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Dividends

ZE

0

0%

0

0%

0

 

Commitments

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Average number of employees

YP

267

0%

0

0%

234

 

Groups and Shareholders

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Groups and Shareholders

ZR

0

-

-

-

-

 

Ratios

Synthetic financial performance indicators

31/12/2016

31/12/2015

31/12/2014

Score

Situation

Score

Situation

Score

Situation

HideAFDCC 2

-

-

-

-

-

-

Description

The AFDCC 2 score uses sectors of activity and company sizes for companies with a turnover of 150 000 to 75 million euros. This calculation allows a classification of the companies in three levels:

-

Healthy: the higher the score value is, the more the company is healthy.

-

Undetermined: it’s impossible to determine the situation.

-

Fragility/Failure: the lower the score value is, the more the company is in danger.

The status are completed which “+/-“ signs.

HideConan & Holder

-0.03

80%

0.02

70%

0.03

60%

Description

The Conan and Holder (1979) is a recommended method for industrial companies with a turnover of 150 000 to 75 million euros. It is based only on a balance sheet. This calculation allows a classification of the most perilous situation (Score lower than 0.002) to the healthiest situation (score greater than 0.16):

-

Healthy situation: companies which maintain or develop their activity level.

-

Situation to monitor: companies which has to follow remedial measures or find a new strategy.

-

Perilous situation: companies which could have important cash difficulties and have a failure risk.

HideAltman

-

-

-

-

-

-

Description

The Altman score is a method based only on a complete balance sheet, this calculation allows a classification of the companies in three levels:

-

Good shape: companies which have a low risk (with a score value higher than 2.99).

-

Warning signs: companies which should be approached with caution and with a high risk in the next two years for bankruptcy (with a score value between 2.99 and 1.81).

-

Bankruptcy: companies which are in immediate risk (with a score value lower than 1.81).

 

Structure and Liquidity

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Fixed Asset Financing

1.91

-6.4%

2.04

3.6%

1.97

1.85

3.2%

Global Debt

40 days

5.3%

38 days

5.6%

36 days

38 days

5.3%

Working Capital Fund overall net

4 days

33.3%

3 days

0%

3 days

3 days

33.3%

Financial independence

393.54 %

84.1%

213.72 %

-12.4%

243.84 %

393.54 %

0%

Solvability

10.35 %

3.8%

9.97 %

-9.2%

10.98 %

13.72 %

-24.6%

Capacity debt futures

-

-

-

-

-

5,266.08 %

-

Coverage of current assets by net working capital overall

9.78 %

29.9%

7.53 %

6.1%

7.10 %

6.45 %

51.6%

General Liquidity

-

-

-

-

-

0.82

-

Restricted Liquidity

-

-

-

-

-

0.87

-

 

Management or rotation

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Need background in operating working capital

-7 days

22.2%

-9 days

0%

-9 days

-3 days

-180.0%

Treasury

11 days

22.2%

9 days

12.5%

8 days

2 days

450.0%

Inventory turnover of goods

9 days

12.5%

8 days

-11.1%

9 days

9 days

0%

Average length of credit granted to customers

20 days

17.6%

17 days

6.3%

16 days

25 days

-18.4%

Average length of credit obtained suppliers

35 days

2.9%

34 days

9.7%

31 days

17 days

112.1%

Inventory turnover of raw materials in industrial enterprises

55 days

-67.1%

167 days

-

-

45 days

22.2%

Inventory turnover of intermediate and finished products in the industrial enterprise

-

-

-

-

-

387 days

-

Rotation tangible assets

-

-

-

-

-

18,964.87 %

-

 

Profitability of the business

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Margin trading

2.78 %

47.1%

1.89 %

48.8%

1.27 %

4.40 %

-36.8%

Profitability of the business

0.10 %

-83.1%

0.59 %

-27.2%

0.81 %

0.93 %

-89.2%

Net profit

0.05 %

400.0%

0.01 %

0%

0.01 %

0.41 %

-87.8%

Growth rate of turnover (excluding VAT)

0.10 %

101.5%

-6.54 %

-217.5%

-2.06 %

-2.21 %

104.5%

Rates integration

0.29 %

-71.6%

1.02 %

-18.4%

1.25 %

3.67 %

-92.1%

Rate leasing furniture

0.00 %

0%

0.00 %

0%

0.00 %

0.00 %

0%

Work Factor

59.88 %

254.1%

16.91 %

40.6%

12.03 %

29.64 %

102.0%

Weight interests

0.01 %

-50.0%

0.02 %

100.0%

0.01 %

0.01 %

0%

 

Return on capital

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Cash flow from the overall profitability

0.32 %

255.6%

0.09 %

-35.7%

0.14 %

0.57 %

-43.9%

Rates of economic profitability

6.00 %

-82.4%

34.00 %

-27.7%

47.00 %

22.50 %

-73.3%

Financial profitability

124,867,895.00 %

8.2%

115,438,711.00 %

-10.2%

128,557,906.00 %

8,805,244.50 %

1318.1%

Return on investment

3.59 %

184.9%

1.26 %

-6.0%

1.34 %

10.07 %

-64.3%

 

Management intermediate balances

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Turnover

9,693,247,729

0.1%

9,683,579,390

-6.5%

10,361,389,262

1,827,096,852

430.5%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Sales of goods

9,678,651,379

0.0%

9,674,147,132

-6.4%

10,335,874,348

-

- Purchase of goods

9,435,315,540

-0.1%

9,442,984,085

-7.3%

10,181,249,951

-

+/- Stock of goods variation

-25,774,894

-153.1%

48,494,958

111.0%

22,978,292

-

Trading margin

269,110,733 €

47.3%

182,668,089 €

38.8%

131,646,105 €

24,462,611 €

1000.1%

2.78 % CA

47.1%

1.89 % CA

48.8%

1.27 % CA

4.40 % CA

-36.8%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Sale of goods produced

14,596,350

54.7%

9,432,258

-63.0%

25,514,914

-

+/- Stocked production

0

0%

0

0%

0

-

+ Self-constructed assets

0

0%

0

0%

0

-

Period production

14,596,350 €

54.7%

9,432,258 €

-63.0%

25,514,914 €

1,059,449 €

1277.7%

0.15 % CA

50.0%

0.10 % CA

-60.0%

0.25 % CA

0.14 % CA

7.1%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Trading margin

269,110,733

47.3%

182,668,089

38.8%

131,646,105

24,462,611

1000.1%

+ Period Production

14,596,350

54.7%

9,432,258

-63.0%

25,514,914

1,059,449

1277.7%

- Purchase of raw materials

50,358,217

-57.9%

119,752,248

0%

0

-

+/- Change in stocks of raw materiels

47,913,503

186.1%

-55,652,991

0%

0

-

- Other external purchases and charges

156,914,510

441.1%

29,001,272

6.7%

27,176,273

-

Added value

28,520,853 €

-71.2%

98,999,818 €

-23.8%

129,984,746 €

2,150,090 €

1226.5%

0.29 % CA

-71.6%

1.02 % CA

-18.4%

1.25 % CA

3.67 % CA

-92.1%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Added value

28,520,853 €

-71.2%

98,999,818 €

-23.8%

129,984,746 €

2,150,090 €

1226.5%

+ Operating grants

0

0%

3,416

646.6%

-625

-

- Tax, duty and similar payments

1,547,040

-93.9%

25,342,630

-15.6%

30,038,980

-

- Personal charges

17,079,621

2.0%

16,740,595

7.0%

15,640,598

-

Gross operating surplus

9,894,192 €

-82.6%

56,920,009 €

-32.5%

84,304,543 €

402,782 €

2356.5%

0.10 % CA

-83.1%

0.59 % CA

-27.2%

0.81 % CA

0.93 % CA

-89.2%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Gross operating surplus

9,894,192 €

-82.6%

56,920,009 €

-32.5%

84,304,543 €

402,782 €

2356.5%

+ Release of reserves and provisions

6,870,945

-22.0%

8,806,814

49.3%

5,898,094

-

+ Other operating income

14,824

1397.4%

990

-61.5%

2,570

-

- Depreciation/ Amortisation

13,933,943

-13.1%

16,033,549

20.3%

13,326,604

-

- Other charges

1,352,644

-98.1%

71,653,051

-21.4%

91,193,672

-

Operating result

1,493,374 €

106.8%

-21,958,787 €

-53.4%

-14,315,069 €

225,226 €

563.1%

0.02 % CA

108.7%

-0.23 % CA

-64.3%

-0.14 % CA

0.22 % CA

-90.9%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Operating result

1,493,374 €

106.8%

-21,958,787 €

-53.4%

-14,315,069 €

225,226 €

563.1%

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

72,930

-24.6%

96,725

96.3%

49,267

-

+ Financial income

9,575,055

-6.7%

10,260,030

10.9%

9,249,809

-

- Financial charges

974,041

-40.2%

1,628,001

33.3%

1,221,319

-

Pre-tax result

10,167,318 €

176.9%

-13,230,033 €

-112.1%

-6,237,312 €

269,367 €

3674.5%

0.10 % CA

171.4%

-0.14 % CA

-133.3%

-0.06 % CA

0.66 % CA

-84.8%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Extraordinary income

13,468,921

-2.3%

13,789,642

0.2%

13,760,666

16,434

81857.7%

- Extraordinary charges

18,131,578

22276.4%

81,030

-98.7%

6,090,154

-

Extraordinary result

-4,662,657 €

-134.0%

13,708,612 €

78.7%

7,670,512 €

-195 €

-2391006.2%

-0.05 % CA

-135.7%

0.14 % CA

100.0%

0.07 % CA

0.00 % CA

0%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Pre-tax result

10,167,318 €

176.9%

-13,230,033 €

-112.1%

-6,237,312 €

269,367 €

3674.5%

Extraordinary result

-4,662,657 €

-134.0%

13,708,612 €

78.7%

7,670,512 €

-195 €

-2391006.2%

- Employee profit sharing

267,507

0%

0

0%

144,062

-

- Tax on profits

585,917

2906.9%

-20,874

-127.6%

75,522

-

Net result

4,651,237 €

831.3%

499,453 €

-58.8%

1,213,616 €

604,927 €

668.9%

0.05 % CA

400.0%

0.01 % CA

0%

0.01 % CA

0.41 % CA

-87.8%

 

Synthesized Accounts

31/12/2016

31/12/2015

31/12/2014

Account period (month)

12

12

12

Account Type

Consolidated

Consolidated

Consolidated

Activity Code

4612A

4612A

4612A

 

Active account

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Capital not called

0

0%

0

0%

0

Total fixed assets

97,544,544

12.7%

86,564,050

-3.8%

90,010,544

 Intangible assets

2,065,834

-60.3%

5,199,264

-39.3%

8,567,886

 Tangible assets

66,370,163

8.2%

61,322,512

-1.9%

62,515,248

 Financial assets

29,108,545

45.2%

20,042,274

5.9%

18,927,406

Net current assets

1,151,822,828

2.8%

1,119,923,393

-5.3%

1,182,626,556

 Stocks

251,522,641

-7.3%

271,433,001

-14.3%

316,725,149

 Advanced payments

0

0%

0

0%

0

 Receivables

579,927,098

7.9%

537,276,977

-3.9%

559,051,439

 Securities and cash

320,373,088

2.9%

311,213,415

1.4%

306,849,963

Accounts of regularization

0

0%

0

0%

0

Total Assets

1,249,367,370

3.6%

1,206,487,443

-5.2%

1,272,637,100

 

Passive account

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Shareholders' equity

127,775,954

7.2%

119,229,810

-5.7%

126,474,281

Share capital

1,624,125

-0.3%

1,628,700

1.6%

1,602,775

Other capital resources

0

0%

0

0%

0

Risk Provisions

18,396,087

22.1%

15,070,762

-24.9%

20,054,508

Liabilities

1,103,065,364

2.9%

1,072,069,880

-4.8%

1,126,002,060

 Financial liabilities

58,418,568

-32.8%

86,946,390

-37.7%

139,513,428

 Advanced payments received

0

0%

0

0%

0

 Trade account payables

950,164,948

4.8%

906,979,022

2.0%

888,902,507

 Tax and social liabilities

27,073,413

-20.1%

33,898,911

-6.2%

36,131,071

 Other debts and fixed assets liabilities

67,409,223

52.4%

44,245,557

-28.0%

61,455,051

Account regularization

0

0%

0

0%

0

Total liabilities

1,249,367,370

3.6%

1,206,487,445

-5.2%

1,272,636,737

 

Results

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sales of Goods

9,743,715,010

0.2%

9,728,036,006

-6.3%

10,384,084,283

Net turnover

9,736,198,387

0.2%

9,719,133,343

-6.3%

10,377,825,380

 of which net export turnover

0

0%

0

0%

0

Operating charges

9,741,035,101

-0.1%

9,746,413,292

-6.3%

10,397,676,657

Operating profit/loss

2,679,909

114.6%

-18,377,285

-35.2%

-13,592,374

Financial income

9,813,329

-0.5%

9,861,883

-19.7%

12,280,534

Financial charges

1,100,834

-62.7%

2,949,011

52.9%

1,928,599

Financial profit/loss

8,712,495

26.0%

6,912,871

-33.2%

10,351,935

Pretax net operating income

11,465,334

200.9%

-11,367,688

-256.2%

-3,191,172

Extraordinary income

652,931

180.7%

232,587

-88.1%

1,952,244

Extraordinary charges

749,438

100.3%

374,069

-94.0%

6,285,385

Extraordinary profit/loss

-96,507

31.8%

-141,482

96.7%

-4,333,141

 

Consolidation

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Net result before amortisation of goodwill

8,532,277

216.2%

-7,341,275

0%

0

Goodwill amortisation allocation

0

0%

0

0%

0

Net result of equity affiliates companies

0

0%

0

0%

0

Net result of integrated companies

0

0%

0

0%

0

Group result (consolidated net result)

8,532,277

216.2%

-7,341,275

-86.7%

-3,932,625

Share of minority interest (Result except group)

9,123

214.4%

2,902

-25.8%

3,911

Net result - group share (part of parent company)

8,523,154

216.1%

-7,344,177

-86.6%

-3,936,536

 

Accounts - Active

Normal Account

31/12/2016

31/12/2015

31/12/2014

Account period (month)

12

12

12

 

Grand Total - Active Accounts (I to VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Grand Total (I to VI)

Net

1,249,367,370

3.6%

1,206,487,443

-5.2%

1,272,637,100

Gross

CO

1,388,963,177

4.1%

1,333,820,816

-3.8%

1,385,943,711

Amortisation

1A

139,595,807

9.6%

127,333,373

12.4%

113,306,615

 

Capital subscribed not called (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Capital suscribed not called (I)

AA3

0

0%

0

0%

0

 

Active fixed asset (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Active fixed asset (II)

Net

97,544,544

12.7%

86,564,050

-3.8%

90,010,544

Gross

BJ

232,888,577

12.5%

207,102,794

5.7%

195,976,293

Amortisation

BK

135,344,035

12.3%

120,538,744

13.8%

105,965,748

 

Intangible fixed assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

1,487,192

-71.0%

5,126,198

-39.9%

8,529,886

Gross

AF

52,139,508

6.3%

49,033,952

7.9%

45,458,999

Amortisation

AG

50,652,315

15.4%

43,907,754

18.9%

36,929,112

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

578,642

691.9%

73,066

92.3%

38,000

Gross

AJ

578,642

691.9%

73,066

92.3%

38,000

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

2,065,834

-60.3%

5,199,264

-39.3%

8,567,886

 

Tangible fixed assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Acquisition difference

Net

0

0%

0

0%

0

Gross

A11

0

0%

0

0%

0

Amortisation

A12

0

0%

0

0%

0

Goodwill

Net

0

0%

0

0%

0

Gross

A21

0

0%

0

0%

0

Amortisation

A22

0

0%

0

0%

0

Difference from the first consolidation

Net

0

0%

0

0%

0

Gross

A31

0

0%

0

0%

0

Amortisation

A32

0

0%

0

0%

0

Lands

Net

10,774,881

23.0%

8,759,746

-10.7%

9,808,307

Gross

AN

21,757,305

18.5%

18,364,966

0.8%

18,215,404

Amortisation

AO

10,982,423

14.3%

9,605,220

14.3%

8,407,096

Buildings

Net

29,718,379

11.1%

26,751,062

-10.6%

29,937,294

Gross

AP

67,330,298

10.2%

61,091,673

0.3%

60,881,472

Amortisation

AQ

37,611,919

9.5%

34,340,611

11.0%

30,944,177

Plant

Net

6,570,566

38.7%

4,735,840

-13.7%

5,490,107

Gross

AR

22,666,976

15.4%

19,637,132

1.2%

19,403,319

Amortisation

AS

16,096,410

8.0%

14,901,292

7.1%

13,913,211

Other tangible fixed assets

Net

19,210,966

10.0%

17,461,980

2.1%

17,107,235

Gross

AT

39,211,932

11.3%

35,245,847

7.2%

32,879,384

Amortisation

AU

20,000,966

12.5%

17,783,867

12.8%

15,772,149

Fixed assets in construction

Net

95,371

-97.3%

3,576,987

1976.0%

172,305

Gross

AV

95,371

-97.3%

3,576,987

1976.0%

172,305

Amortisation

AW

0

0%

0

0%

0

Advances and payments on account

Net

0

0%

36,897

0%

0

Gross

AX

0

0%

36,897

0%

0

Amortisation

AY

0

0%

0

0%

0

Sub Total Tangible asset

Net

66,370,163

8.2%

61,322,512

-1.9%

62,515,248

 

Financial assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

8,889,712

0%

8,889,712

15.7%

7,686,028

Gross

CU

8,889,712

0%

8,889,712

15.7%

7,686,028

Amortisation

CV

0

0%

0

0%

0

Inter-company receivables

Net

95,940

-50.0%

191,880

-33.3%

287,820

Gross

BB

95,940

-50.0%

191,880

-33.3%

287,820

Amortisation

BC

0

0%

0

0%

0

Other investment securities

Net

0

0%

10,340,724

0.0%

10,339,644

Gross

BD

0

0%

10,340,724

0.0%

10,339,644

Amortisation

BE

0

0%

0

0%

0

Loans

Net

4,898

-17.3%

5,922

-15.3%

6,994

Gross

BF

4,898

-17.3%

5,922

-15.3%

6,994

Amortisation

BG

0

0%

0

0%

0

Other financial assets

Net

20,117,995

3176.4%

614,036

1.2%

606,920

Gross

BH

20,117,995

3176.4%

614,036

1.2%

606,920

Amortisation

BI

0

0%

0

0%

0

Other financial assets

Net

0

0%

0

0%

0

Gross

A41

0

0%

0

0%

0

Amortisation

A42

0

0%

0

0%

0

Sub Total Financial assets

Net

29,108,545

45.2%

20,042,274

5.9%

18,927,406

 

Current Assets (III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Assets

Net

1,151,822,828

2.8%

1,119,923,393

-5.3%

1,182,626,556

Gross

CJ

1,156,074,600

2.6%

1,126,718,022

-5.3%

1,189,967,418

Amortisation

CK

4,251,771

-37.4%

6,794,629

-7.4%

7,340,866

 

Stocks

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Raw materials

Net

7,739,488

-86.3%

56,334,743

1.4%

55,583,882

Gross

BL

7,739,488

-86.3%

56,551,018

1.7%

55,583,882

Amortisation

BM

0

0%

216,275

0%

0

Work in progress (goods)

Net

0

0%

0

0%

0

Gross

BN

0

0%

0

0%

0

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

0

0%

0

0%

0

Gross

BR

0

0%

0

0%

0

Amortisation

BS

0

0%

0

0%

0

Goods for resale

Net

243,783,153

13.3%

215,098,258

-17.6%

261,141,267

Gross

BT

247,796,486

12.0%

221,315,619

-17.5%

268,371,099

Amortisation

BU

4,013,332

-35.4%

6,217,361

-14.0%

7,229,831

Sub Total Stocks

Net

251,522,641

-7.3%

271,433,001

-14.3%

316,725,149

 

Advance payments to suppliers

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Advance payments to suppliers

Net

0

0%

0

0%

0

Gross

BV

0

0%

0

0%

0

Amortisation

BW

0

0%

0

0%

0

 

Debtors

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Trade accounts receivable

Net

512,707,478

15.9%

442,236,931

-2.1%

451,851,909

Gross

BX

512,724,486

15.9%

442,268,372

-2.1%

451,901,666

Amortisation

BY

17,008

-45.9%

31,441

-36.8%

49,757

Other debtors

Net

20,963,297

-62.1%

55,287,738

-15.2%

65,160,126

Gross

BZ

21,184,729

-61.9%

55,617,290

-14.7%

65,221,404

Amortisation

CA

221,432

-32.8%

329,552

437.8%

61,278

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

533,670,775

7.3%

497,524,669

-3.8%

517,012,035

 

Divers

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Investment securities

Net

7,755,615

-93.7%

122,553,693

-41.5%

209,431,520

Gross

CD

7,755,615

-93.7%

122,553,693

-41.5%

209,431,520

Amortisation

CE

0

0%

0

0%

0

Cash and cash equivalents

Net

312,617,473

65.7%

188,659,722

93.7%

97,418,443

Gross

CF

312,617,473

65.7%

188,659,722

93.7%

97,418,443

Amortisation

CG

0

0%

0

0%

0

Sub Total Divers

Net

0

0%

0

0%

0

 

Prepaid expenses

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Prepaid expenses

Net

46,256,323

16.4%

39,752,308

-5.4%

42,039,404

Gross

CH

46,256,323

16.4%

39,752,308

-5.4%

42,039,404

Amortisation

CI

0

0%

0

0%

0

 

Equalization accounts (IV to VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Expenses of loan issue to be spread

CW3

0

0%

0

0%

0

Premiums on redemption of bonds

CM3

0

0%

0

0%

0

Currency differential gain

CN3

0

0%

0

0%

0

 

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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 IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Grand Total (I to IV)

EE

1,249,367,370

3.6%

1,206,487,445

-5.2%

1,272,636,737

 

Shareholder Equity (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total shareholders' equity (Total I)

DL

127,775,954

7.2%

119,229,810

-5.7%

126,474,281

Equity and shareholders' equity

DA

1,624,125

-0.3%

1,628,700

1.6%

1,602,775

Issue and merger premiums

DB

0

0%

0

0%

0

Revaluation differentials

DC

0

0%

0

0%

0

Of which equity differential

EK

0

0%

0

0%

0

Legal reserve

DD

0

0%

0

0%

0

Statutory or contractual reserve

DE

0

0%

0

0%

0

Special regulated reserves

DF

0

0%

0

0%

0

Other reserves

DG

117,585,406

-5.9%

124,929,580

-3.1%

128,866,118

Profits or losses brought forward

DH

0

0%

0

0%

0

Conversion differences

P1

43,269

175.5%

15,707

127.0%

-58,076

Net result - group part

P2

8,523,154

216.1%

-7,344,177

-86.6%

-3,936,536

Investment grants

DJ

0

0%

0

0%

0

Special tax-allowable reserves

DK

0

0%

0

0%

0

 

Other capital resources (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

Others

P3

0

0%

0

0%

0

 

Provisions for risks and charges (III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total provisions for risks and charges (Total III)

DR

18,396,087

22.1%

15,070,762

-24.9%

20,054,508

Conversion differences

P4

0

0%

0

0%

0

In reserves

P5

120,054

5.2%

114,089

11.9%

101,979

In results

P6

9,123

214.4%

2,902

-25.8%

3,911

Total III

P7

129,177

10.4%

116,991

10.5%

105,891

Delayed tax

P8

8,707,774

29.5%

6,722,048

-42.1%

11,617,678

Acquisition differences

P9

0

0%

0

0%

0

Risk provisions

DP

5,062,432

13.6%

4,455,060

-3.3%

4,606,923

Reserves for charges

DQ

4,625,880

18.8%

3,893,653

1.7%

3,829,907

 

Liabilities (IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Liabilities (Total IV)

EC

1,103,065,364

2.9%

1,072,069,880

-4.8%

1,126,002,060

Convertible debentures

DS

0

0%

0

0%

0

Other debentures

DT

0

0%

0

0%

0

Bank loans and liabilities

DU

57,449,686

-32.2%

84,776,202

-38.8%

138,442,042

Sundry loans and financial liabilities

DV

968,882

-55.4%

2,170,188

102.6%

1,071,386

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

950,164,948

4.8%

906,979,022

2.0%

888,902,507

Tax and social security liabilities

DY

27,073,413

-20.1%

33,898,911

-6.2%

36,131,071

Fixed asset liabilities

DZ

1,344,076

-43.2%

2,366,790

60.5%

1,474,230

Other debts

EA

66,064,362

57.8%

41,878,767

-30.2%

59,980,821

 

Translation loss (V)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Translation loss (Total V)

ED

785

0%

0

0%

0

 

Equalization accounts

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Deferred income

EB

0

0%

0

0%

0

 

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Operating result (Total I-II)

GG

2,679,909

114.6%

-18,377,285

-35.2%

-13,592,374

 

2 - Financial result (V - VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Financial result (Total V-VI)

GV

8,712,495

26.0%

6,912,871

-33.2%

10,351,935

 

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

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

GW

11,465,334

200.9%

-11,367,688

-256.2%

-3,191,172

 

4 - Extraordinary result (VII-VIII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Extraordinary result (Total VII-VIII)

HI

-96,507

31.8%

-141,482

96.7%

-4,333,141

 

Consolidation

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Delayed tax

R1

-2,007,415

-140.8%

4,915,458

0%

0

Net result before amortisation of acquisition differences

R2

8,532,277

216.2%

-7,341,275

0%

0

Endowment to amortisation of acquisition differences

R3

0

0%

0

0%

0

Net result of companies set in equivalence

R4

0

0%

0

0%

0

Net result of integrated companies

R5

0

0%

0

0%

0

Group result (consolidated net result)

R6

8,532,277

216.2%

-7,341,275

-86.7%

-3,932,625

Cross-reference : equipment leasing

R7

9,123

214.4%

2,902

-25.8%

3,911

Cross-reference : property leasing

R8

8,523,154

216.1%

-7,344,177

-86.6%

-3,936,536

 

Operating income (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total operating income (Total I)

FR

9,743,715,010

0.2%

9,728,036,006

-6.3%

10,384,084,283

 

Operating income (details)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sale of goods for resale

FC

9,718,537,434

0.1%

9,706,886,918

-6.4%

10,367,441,192

France

FA

9,718,537,434

0.1%

9,706,886,918

-6.4%

10,367,441,192

Export

FB

0

0%

0

0%

0

Sale of goods produced

FF

5,175,478

113.3%

2,426,174

157.0%

943,869

France

FD

5,175,478

113.3%

2,426,174

157.0%

943,869

Export

FE

0

0%

0

0%

0

Sale of services

FI

12,485,475

27.1%

9,820,251

4.0%

9,440,319

France

FG

12,485,475

27.1%

9,820,251

4.0%

9,440,319

Export

FH

0

0%

0

0%

0

Net turnover

FL

9,736,198,387

0.2%

9,719,133,343

-6.3%

10,377,825,380

France

FJ

9,736,198,387

0.2%

9,719,133,343

-6.3%

10,377,825,380

Export

FK

0

0%

0

0%

0

Stocked production

FM

0

0%

0

0%

0

Self-constructed assets

FN

0

0%

0

0%

0

Operating grants

FO

70,043

1950.4%

3,416

646.6%

-625

Release of reserves and provisions

FP

7,412,738

-16.6%

8,885,001

44.5%

6,148,827

Other income

FQ

33,842

137.6%

14,246

-87.1%

110,701

 

Operating charges (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total operating charges (Total II)

GF

9,741,035,101

-0.1%

9,746,413,292

-6.3%

10,397,676,657

 

Exploitation charges

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Purchase of goods for resale

FS

9,425,569,168

-0.1%

9,431,557,403

-7.3%

10,169,291,077

Change in stocks of goods for resale

FT

-26,480,866

-156.3%

47,055,479

108.9%

22,526,207

Purchase of raw materials

FU

49,948,390

-22.1%

64,105,931

123.1%

28,732,942

Change in stocks of raw materials

FV

48,811,530

5147.0%

-967,136

97.9%

-46,500,294

Other external purchases and charges

FW

177,585,487

274.7%

47,398,549

2.7%

46,168,203

Tax, duty and similar payments

FX

3,921,243

-85.5%

27,122,735

-14.9%

31,880,668

Payroll

FY

25,758,673

8.5%

23,730,110

4.2%

22,762,726

Social security costs

FZ

8,942,209

6.5%

8,395,517

2.5%

8,189,183

 

Depreciation

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Depreciation of fixed assets

GA

15,293,145

5.6%

14,480,607

5.9%

13,667,843

Amortisation of fixed assets

GB

3,691,469

0%

0

0%

0

Depreciation/amortisation of current assets

GC

1,864,758

-71.4%

6,512,972

314.3%

1,572,039

Provisions for risks and charges

GD

0

0%

1,499,733

-65.6%

4,357,742

 

Other charges

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Other charges

GE

6,129,895

-91.9%

75,521,392

-20.5%

95,028,321

 

Operating charges (III-IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

GH

72,930

-24.6%

96,725

96.3%

49,267

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

GI

0

0%

0

0%

0

 

Financial income (V)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total financial income (Total V)

GP

9,813,329

-0.5%

9,861,883

-19.7%

12,280,534

Share financial income

GJ

1,601,295

32.5%

1,208,892

23.1%

982,186

Other investment income & capitalised receivables

GK

0

0%

532,901

-3.7%

553,143

Other interest and similar income

GL

1,455,616

-40.0%

2,425,532

-4.4%

2,536,940

Released provisions and transferred charges

GM

0

0%

0

0%

0

Exchange gains

GN

3,241,285

117.7%

1,489,006

-62.8%

4,002,670

Net income from disposal of investment securities

GO

3,515,133

-16.4%

4,205,551

0.0%

4,205,595

 

Financial charge (VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total financial charge (Total VI)

GU

1,100,834

-62.7%

2,949,011

52.9%

1,928,599

Financial reserves and provisions

GQ

0

0%

0

0%

0

Interest and similar charges

GR

373,430

-61.4%

967,122

-16.0%

1,151,545

Exchange losses

GS

727,404

-63.3%

1,981,889

155.1%

777,054

Net loss from disposal of investment securities

GT

0

0%

0

0%

0

 

Extraordinary income (VII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total extraordinary income (Total VII)

HD

652,931

180.7%

232,587

-88.1%

1,952,244

Extraordinary operating income

HA

253,230

92.2%

131,767

46.4%

89,990

Extraordinary income from capital transactions

HB

139,700

89.2%

73,820

34.1%

55,065

Released provisions and transferred charges

HC

260,000

863.0%

27,000

-98.5%

1,807,188

 

Extraordinary charges (VIII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total extraordinary charges (Total VIII)

HH

749,438

100.3%

374,069

-94.0%

6,285,385

Extraordinary operating charges

HE

383,578

602.1%

54,630

-91.5%

645,591

Extraordinary charges from capital transactions

HF

173,302

191.6%

59,439

-47.3%

112,794

Extraordinary reserves and provisions

HG

192,557

-25.9%

260,000

-95.3%

5,527,000

 

Employee profit sharing (IX)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Employee profit sharing (Total IX)

HJ

0

0%

0

0%

0

 

Tax on profits (X)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Tax on profits (Total X)

HK

-829,135

-10.9%

-747,563

-120.8%

3,591,688

 

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Of which equipment leases

HP

0

0%

0

0%

0

Of which property leases

HQ

0

0%

0

0%

0

 

Key Performance Indicators

 

Find below a comparison of the company based on the industry code (primary) with other companies from the same industry. The following analysis has been based on the industry code 4612A - Automotive fuel buying groups.

Graphical analysis

Net TurnoverCompany ResultSector Average31/12/201631/12/201531/12/20140G5G10G15G

31/12/2016

31/12/2015

31/12/2014

Company Result

9,693,247,729 €

9,683,579,390 €

10,361,389,262 €

Sector Average

3,179,595,053 €

3,235,612,532 €

3,566,764,790 €

 

Net ProfitCompany ResultSector Average31/12/201631/12/201531/12/20140M2M4M6M

31/12/2016

31/12/2015

31/12/2014

Company Result

4,651,237 €

499,452 €

1,213,612 €

Sector Average

4,722,948 €

1,565,390 €

556,622 €

 

Net Export TurnoverCompany ResultSector Average31/12/201631/12/201531/12/20140k200k400k600k

31/12/2016

31/12/2015

31/12/2014

Company Result

0 €

0 €

0 €

Sector Average

239,175 €

490,358 €

442,114 €

 

Account TotalCompany ResultSector Average31/12/201631/12/201531/12/20140M500M1,000M1,500M

31/12/2016

31/12/2015

31/12/2014

Company Result

1,206,537,710 €

1,157,698,158 €

1,170,332,255 €

Sector Average

310,366,074 €

311,822,125 €

299,028,210 €

 

Shareholders EquityCompany ResultSector Average31/12/201631/12/201531/12/20140M50M100M150M

31/12/2016

31/12/2015

31/12/2014

Company Result

124,867,895 €

115,438,711 €

128,557,906 €

Sector Average

34,837,965 €

31,144,334 €

31,799,740 €

 

LiabilitiesCompany ResultSector Average31/12/201631/12/201531/12/20140M500M1,000M1,500M

31/12/2016

31/12/2015

31/12/2014

Company Result

1,067,779,206 €

1,031,204,336 €

1,030,505,900 €

Sector Average

272,729,019 €

278,188,253 €

264,168,795 €

 

Need background in operating working capitalCompany ResultSector Average31/12/201631/12/201531/12/2014-10-50

31/12/2016

31/12/2015

31/12/2014

Company Result

-7 €

-9 €

-9 €

Sector Average

-4 €

-5 €

-3 €

 

Gross operating surplus (EBE)Company ResultSector Average31/12/201631/12/201531/12/20140M50M100M

31/12/2016

31/12/2015

31/12/2014

Company Result

9,894,192 €

56,920,009 €

84,304,543 €

Sector Average

15,345,246 €

14,121,272 €

12,063,511 €


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

INR 65.04

UK Pound

1

INR 92.28

Euro

1

INR 80.62

Euro

1

INR 80.08

 

Note : Above are approximate rates obtained from sources believed to be correct

 

 

INFORMATION DETAILS

 

Analysis Done by :

PRA

 

 

Report Prepared by :

TPT

 


 

RATING EXPLANATIONS

 

Credit Rating

 

Explanation

Rating Comments

A++

Minimum Risk

Business dealings permissible with minimum risk of default

A+

Low Risk

Business dealings permissible with low risk of default

A

Acceptable Risk

Business dealings permissible with moderate risk of default

B

Medium Risk

Business dealings permissible on a regular monitoring basis

C

Medium High Risk

Business dealings permissible preferably on secured basis

D

High Risk

Business dealing not recommended or on secured terms only

NB

New Business

No recommendation can be done due to business in infancy stage

NT

No Trace

No recommendation can be done as the business is not traceable

 

NB is stated where there is insufficient information to facilitate rating. However, it is not to be considered as unfavourable.

 

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 are as follows:

 

·         Financial condition covering various ratios

·         Company background and operations size

·         Promoters / Management background

·         Payment record

·         Litigation against the subject

·         Industry scenario / competitor analysis

·         Supplier / Customer / Banker review (wherever available)

 

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.