MIPL-Logo

3decades

 

MIRA INFORM REPORT

 

 

Report No. :

502765

Report Date :

07.04.2018

 

 

 

IDENTIFICATION DETAILS

 

Name :

CONNECTEURS ELECTRIQUES DEUTSCH

 

 

Registered Office :

Zone Industrielle La Madeleine N 2 17 Rue Lavoisier Bp 135 27091 Evreux Cedex 9

 

 

Country :

France

 

 

Financials (as on) :

30.09.2016

 

 

Date of Incorporation :

December, 1992

 

 

Com. Reg. No.:

RCS Evreux B 389 470 303

 

 

Legal Form :

Simplified joint stock company

 

 

Line of Business :

Subject is engaged in Manufacture of electrical installation equipment.

 

 

No. of Employees :

634

 

 

 

 

 

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+

Low Risk

Business dealings permissible with low risk of default

 

Status :

Good

 

 

Payment Behaviour :

Regular

 

 

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 name and address

 

SIRET

389 470 303 00014

Name

CONNECTEURS ELECTRIQUES DEUTSCH

Acronym

CED

Trade name

-

Status

Economically active

Postal Address

CONNECTEURS ELECTRIQUES DEUTSCH
ZONE INDUSTRIELLE LA MADELEINE N 2
17 RUE LAVOISIER
BP 135
27091 EVREUX CEDEX 9
FRANCE

Share Capital

9,604,807 Euros

Telephone

02 32 23 57 00

Activity (APE)

Manufacture of electrical installation equipment (2733Z)

Formation Date

01/1993

Deregistration Date

-

Court Registry Number

19 9 2B00404

Registration Court

Evreux (27)

Nationality

France

RCS Registration

RCS Evreux B 389 470 303

EUR VAT Number

FR40389470303

Last account Date

30/09/2016

Incorporiation Date

12/1992

Fax

02 32 23 58 00

Legal form

Simplified joint stock company

Currency

Euros

 

 

Key Financials

 

YEAR TO DATE

TURNOVER

GROSS OPERATING SURPLUS

SHAREHOLDER'S EQUITY

NET RESULT

EMPLOYEES

30/09/2016

113,594,124 €

11.50% Turnover

49,304,745 €

5,729,789 €

634 employees

30/09/2015

100,099,917 €

10.49% Turnover

43,485,874 €

6,787,437 €

623 employees

30/09/2014

94,848,387 €

13.79% Turnover

36,566,197 €

5,863,039 €

620 employees

 

 

Trends

 

Profitability

Liquidity

Net Worth

 

 

Directors

 

Current Directors

4

 

 

Ultimate Holding Company

 

Name

Country

Company Number

 

TE CONNECTIVITY LTD

-

 

Affiliation links.

106 companies in the international Group Structure from 16 countries.

 

 

Judgment and Preferential

 

Judgment

No judgement

Preferential Right

No social security and tax office preferential right to date

 

 

Establishment Details

 

Type of Establishment

Head Office

Production Role

-

APE/NAF Code

2733Z

Activity

Manufacture of electrical installation equipment

Formation Date

01/1993

Reason for Formation

Formation

Closure Date

-

Reason for Closure

-

Reactivation Date

-

Seasonality

-

Activity Nature

-

Activity Location

Other

Trading Address

17 RUE LAVOISIER 
27000 EVREUX

Department

Eure (27)

Location Surface

-

District

3

City

EVREUX

Status

Economically active

Business Pages FT®

FABRICATION DE COMPOSANTS ELECTRONIQUES PASSIFS

Region

-

Area

99

Size of Urban Area

-

 

 

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

CONNECTEURS ELECTRIQUES DEUTSCH

Head Office

2733Z

Manufacture of electrical installation equipment

EVREUX

27000

CONNECTEURS ELECTRIQUES DEUTSCH

Branch

2733Z

Manufacture of electrical installation equipment

SAINT JEAN DE LA RUELLE

45140

 

 

Workforces

 

Workforce at address

500 to 999 employees

Company workforce

500 to 999 employees

 

 

Workforce account

500 to 999 employees

 

 

30/09/2016

 

 

 

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.

The company has 4 directors

The ratio total assets to total liabilities is 2.63

Industry code with low risk rating

The creditor days are 27.84

The total assets are 79,509,790 €

The shareholder's equity is 49,304,745 €

Low risk workforce size

The net turnover is 113,594,124 €

The pre-tax profit is 8,361,322 €

The net current assets are 68,975,354 €

The liabilities are 20,392,608 €

The risk provisions are 9,804,200 €

The return on total assets employed is 10.52

The stock to turnover ratio is 16.17

The sales to current assets ratio is 1.65

Department code with high risk rating

 

 

Industry comparison

 

Activity (APE)

Manufacture of electrical installation equipment (2733Z)

 

 

Collective procedures

 

Preferential rights details and history

Summary of preferential rights

Company monitored since

16/09/2008

 

 

Shareholders

 

Type of shareholders

Company: 100%Company

Shareholders

DEUTSCH: 100%DEUTSCH

 

 

Linkages

 

COMPANY NAME

SIREN

LAST ACCOUNT PUBLISHED

TURNOVER

TYCO ELECTRONICS HOLDING S. À R.L.

B122078

29/09/2017

-

TYCO ELECTRONICS UK LTD

00550926

30/09/2016

144,568,000 £

TYCO ELECTRONICS MOTORS LTD

03927094

30/09/2016

0 £

TYCO ELECTRONICS UK HOLDINGS LTD

06301775

30/09/2016

0 £

DEUTSCH

483044178

30/09/2016

0 €

RAYCHEM LIMITED

00674709

30/09/2016

0 £

TYCO ELECTRONICS HOLDING FRANCE

399109065

30/09/2016

613,260 €

DEUTSCH GROUP

488626748

30/09/2016

0 €

DEUTSCH FINANCE

483044376

30/09/2016

0 €

ADC BETEILIGUNGSGESELLSCHAFT MBH

HRB 73414 B

30/09/2011

-

RAYCHEM INDUSTRIES BVBA

426827417

30/09/2015

-

DEUTSCH GB LIMITED

05735789

30/09/2016

0 £

TYCO ELECTRONICS BELGIUM EC BVBA

465547738

30/09/2015

47,342,322 €

TYCO ELECTRONICS RAYCHEM GMBH

HRB 8099

30/09/2016

218,250,790 €

TYCO NETWORKS (ITALY) S.R.L.

MI1625837

30/09/2017

1 €

ADC INFORMATIONSSYSTEME GMBH

HRB 65554 B

30/09/2010

-

TYCO ELECTRONICS AMP ITALIA S.R.L.

TO300319

30/09/2016

170,667,382 €

TYCO ELECTRONICS AMP ITALIA PRODUCTS S.R.L.

CH93493

30/09/2016

73,767,026 €

SOCIETE COMPAGNIE DEUTSCH

649800695

30/09/2016

680,865 €

TYCO ELECTRONICS CORBY LIMITED

00985574

30/09/2016

0 £

DEUTSCH UK

01399905

30/09/2016

0 £

TYCO ELECTRONICS FRANCE SAS

628200222

30/09/2016

7,202,941 €

ADC COMMUNICATIONS (UK) LTD.

01382268

30/09/2016

0 £

TYCO ELECTRONICS FINLAND OY

01065105

30/09/2017

2,468,000 €

CRITCHLEY GROUP LIMITED

01787059

30/09/2016

0 £

TYCO ELECTRONICS PRECISION ENGINEERING LTD

03968738

30/09/2016

5,771,994 £

TYCO ELECTRONICS WIRELESS SYSTEMS B.V.

33293066

30/09/2016

-

MEAS IRELAND (BETATHERM) LIMITED

IE121993

30/09/2016

26,866,782 €

TYCO ELECTRONICS NORGE AS

920425569

30/09/2016

6,458 KNOK

TE CONNECTIVITY GERMANY GMBH

HRB 25133

30/09/2016

28,276,623 €

TYCO ELECTRONICS GROUP S.A

IE905781

30/09/2016

2,195,833,090 €

TYCO ELECTRONICS GROUP S.A.

B123549

30/09/2016

-

TYCO ELECTRONICS EC VERWALTUNGSGESELLSCHAFT MBH

HRB 25358

30/09/2016

-

COMMSCOPE CONNECTIVITY BELGIUM BVBA

405721306

31/12/2016

89,576,886 €

TE CONNECTIVITY NEDERLAND B.V.

16015883

30/09/2016

46,770,000 €

TYCO ELECTRONICS GROUP II S.À R.L.

B167073

25/09/2015

-

AMP TAIWAN B.V.

16040123

30/09/2016

-

TYCO ELECTRONICS SVENSKA AB

5561118083

30/09/2016

90,858 KSEK

ADVANCED FIBER PRODUCTS LIMITED

06431612

30/09/2016

4,436,124 £

TE CONNECTIVITY INDUSTRIAL GMBH

HRB 87157

30/09/2016

-

TYCO ELECTRONICS GERMANY HOLDINGS GMBH

HRB 86154

30/09/2016

-

TE CONNECTIVITY EMEA HOLDING GMBH

HRB 93333 B

30/09/2016

-

TE CONNECTIVITY NETHERLANDS (TURKEY) B.V.

53455614

30/09/2016

-

TE CONNECTIVITY S.À R.L.

B168091

25/09/2015

-

TE CONNECTIVITY HOLDING INTERNATIONAL I S.A.

B169801

26/09/2014

-

TE CONNECTIVITY HOLDING INTERNATIONAL II S.À R.L.

B169805

26/09/2014

-

TYCO NETWORKS (NETHERLANDS) B.V.

17127929

30/09/2016

-

AMP TRADING B.V.

17106174

30/09/2016

-

TYCO ELECTRONICS NETHERLANDS (KOREA) B.V.

17241031

30/09/2012

-

TYCO ELECTRONICS GERMANY AMP GMBH & CO. KG

HRA 83761

30/09/2011

-

TYCO ELECTRONICS ITALIA HOLDING S.R.L.

TO1091110

30/09/2016

215 €

POLAMCO LIMITED

01784597

30/09/2016

15,635,852 £

TYCO ELECTRONICS SVENSKA HOLDINGS AB

5568033046

30/09/2016

152,613 KSEK

TYCO ELECTRONICS IRELAND LIMITED

IE079382

30/09/2016

2,134,164 €

SEACON (EUROPE) LIMITED

02101490

30/09/2016

11,098,619 £

SERVO INTERCONNECT LIMITED

05240055

30/09/2016

0 £

TE CONNECTIVITY IRELAND LIMITED

IE567096

30/09/2016

3,909,191 €

DEUTSCH SUBCO LIMITED

05844647

30/09/2016

-

TE CONNECTIVITY LIMITED

07904769

30/09/2016

-

ADC GMBH

HRB 92950 B

30/09/2010

110,609,062 €

TYCO ELECTRONICS GERMANY RAYCHEM GMBH & CO. KG

HRA 92975

30/09/2010

-

SOCIETE COMPAGNIE DEUTSCH

4020480

-

-

TE CONNECTIVITY SPAIN

469658

30/09/2016

164,498,000 €

TYCO ELECTRONICS FINANCE ALPHA GMBH

5455110

-

-

TYCO ELECTRONICS SERVICES GMBH

5455111

-

-

TE CONNECTIVITY LTD.

6069728

-

-

COMMSCOPE CONNECTIVITY SPAIN

6980926

31/12/2016

48,712,854 €

TE CONNECTIVITY SOLUTIONS GMBH

824530

-

-

TE CONNECTIVITY SOLUTIONS GMBH

984035721

-

-

ADC TELECOMMUNIKATIONS GMBH

HRB 98991 B

-

-

AMP AMERMEX SA

AAM950530DH7

-

15,000,000 $

ADC DE DELICIAS SRL

ADC990428KNA

-

35,000,000 $

TYCO ELECTRONICS FINANCE S. À R.L.

B140359

-

-

TYCOM HOLDINGS II S.A.

B75098

-

-

TCN HOLDING (LUXEMBOURG) S.À.R.L.

B75099

-

-

CREGANNA UNLIMITED COMPANY

IE324172

30/09/2016

-

TYCO ELECTRONICS TECNOLOGIAS SA

TET001212A31

-

35,000,000 $

LSA LASER

-

-

5,900,000 $

LADD DISTRIBUTION LLC

-

-

19,594,000 $

AMERICAN SENSOR TECHNOLOGIES INC

-

-

24,640,000 $

SEACON ADVANCED PRODUCTS LLC

-

-

50,000,000 $

LGC WIRELESS INC

-

-

34,117,000 $

BRANTNER & ASSOCIATES INC

-

-

-

ADVANCEDCATH TECHNOLOGIES, INC

-

-

10,000,000 $

MADISON CABLE CORPORATION

-

-

74,999,999 $

LL ROWE CO

-

-

4,760,000 $

TRANSOCEANIC CABLE SHIP CO. INC.

-

-

1,000,000 $

WHITAKER CORP.

-

-

3,000,000 $

TE CONNECTIVITY MOG INC.

-

-

500,000,000 $

HOWARD A SCHAEVITZ TECHNOLOGIES INC

-

-

-

TYCO ELECTRONICS INTEGRATED CABLE SYSTEMS LLC

-

-

24,999,999 $

TE CONNECTIVITY LTD

-

-

-

DEUTSCH OFFSHORE

-

-

-

PRECISION INTERCONNECT CORP

-

-

300,000,000 $

ROCHESTER CORPORATION

-

-

30,000,000 $

TE CONNECTIVITY NETWORKS, INC.

-

-

300,000,000 $

ADVANCED FIBER PRODUCTS LLC

-

-

10,000,000 $

TYCO ELECTRONICS SUBSEA COMMUNICATIONS LLC

-

-

45,000,000 $

TE CONNECTIVITY INC.

-

-

1,000,000,000 $

ADC TELECOMMUNICAITONS INC

-

-

-

COMMSCOPE HOLDING INC

-

-

-

TE CONNECTIVITY (US) HOLDING LLC

-

-

-

TE CONNECTIVITY HOLDING INTERNATIONAL II SARL

-

-

-

TE CONNECTIVITY MOG EUROPE SARL

-

-

-

TYCO ELECTRONICS HOLDING SARL

-

-

-

TYCO ELECTRONICS LTD

-

-

-

 

 

Director(s)

 

Name

M. CASPARIS JÖRG

Manager position

Managing director

Date of birth

01/04/1976

Place of birth

THUSIS GR(SUISSE)

Type

Individual

Name at birth

Name

M. BARKSDALE HAROLD GREGORY

Manager position

President

Date of birth

03/12/1964

Place of birth

PENNSYLVANIE(ETATS-UNIS D'AMERIQUE)

Type

Individual

Name at birth

 

 

Statutory Auditor

 

Name

DELOITTE & ASSOCIES

Name of representative

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

Name

BEAS

Name of representative

Manager position

Deputy 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

President

M. CARETTE PHILIPPE

24/12/1961 - DIJON

President

M. CARETTE PHILIPPE

24/12/1961 - DIJON

President

M. GOY STÉPHANE

25/12/1966 - LE NEUBOURG

President

M. GOY STÉPHANE

25/12/1966 - LE NEUBOURG

President

M. WAYNE SITES DONALD

12/02/1958 - PENNSYLVANIE(ETATS-UNIS D'AMERIQUE)

 

 

Status history

 

No Status History

 

 

Recent publications in Gazettes

 

Publication date

Gazette Name

Description

04/02/2018

Bodacc B

Modification et mutation diverse

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'EVREUX

480 - 389 470 303 RCS Evreux. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Sigle : DEUTSCH. Administration : Commissaire aux comptes titulaire : DELOITTE & ASSOCIES en fonction le 01 Août 2013 ; Commissaire aux comptes suppléant : BEAS en fonction le 01 Août 2013 ; Directeur général : CASPARIS Jörg en fonction le 01 Février 2018 ; Président : BARKSDALE Harold Gregory en fonction le 01 Février 2018. Activité : 
Commentaires : Modification de représentant.

26/05/2017

Bodacc C

Comptes annuels et rapports

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'EVREUX

1714 - 389470303 RCS. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Adresse : 17 rue Lavoisier Zone Indus Trille la Madeleine 27000 Évreux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 30/09/2016.

07/10/2016

Bodacc C

Comptes annuels et rapports

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'EVREUX

1730 - 389470303 RCS. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Adresse : 17 rue Lavoisier Zone Indus Trille la Madeleine 27000 Évreux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 30/09/2015.

05/05/2015

Bodacc C

Comptes annuels et rapports

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'EVREUX

2184 - 389470303 RCS. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Adresse : 17 rue Lavoisier Zone Indus Trille la Madeleine 27000 Évreux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 30/09/2014.

30/04/2015

Bodacc B

Modification et mutation diverse

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'ÉVREUX

158 - 389 470 303 RCS Evreux. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Sigle : DEUTSCH. Administration : Commissaire aux comptes titulaire : DELOITTE & ASSOCIES en fonction le 01 Août 2013 Commissaire aux comptes suppléant : BEAS en fonction le 01 Août 2013 Président : WAYNE SITES Donald en fonction le 22 Avril 2015. Activité : 
Commentaires : Modification de représentant.

28/04/2015

JAL

Resignation / Revocation of the social representative

Eure Infos


Date de décision : 23/03/2015
La société 389470303 - CONNECTEURS ELECTRIQUES DEUTSCH, CED, 17 RUE LAVOISIER, ZI LA MADELEINE N° 2, BP 135, 27000 EVREUX 
Fait l'objet du départ de Monsieur Stephane GOY, 16 Rue Lamartine, 78100, ST GERMAIN EN LAYE

28/04/2015

JAL

Appointment of the social representative

Eure Infos


Date de décision : 23/03/2015
Société faisant l'objet d'une nomination : 389470303 - CONNECTEURS ELECTRIQUES DEUTSCH, CED, 17 RUE LAVOISIER, ZI LA MADELEINE N° 2, BP 135, 27000 EVREUX 
Nominé : Monsieur Donald WAYNE SITES, PA17111 HARRISBOURG
En la fonction de : Président

27/11/2014

Bodacc B

Modification et mutation diverse

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'ÉVREUX

245 - 389 470 303 RCS Evreux. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Sigle : DEUTSCH. Capital : 9604807.35 EUR. Activité : 
Commentaires : Modification du capital. Société ayant participé à l'opération de fusion : dénomination COMPAGNIE DEUTSCH Forme juridique SAS Siège social 22 rue des chaises 45140 St Jean de la Ruelle Rcs Orléans 339 874 620.

16/08/2014

Bodacc C

Comptes annuels et rapports

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'EVREUX

3481 - 389470303 RCS. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Adresse : 17 rue Lavoisier Zone Indus Trille la Madeleine 27000 Évreux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 30/09/2013.

13/08/2014

Bodacc A

Vente et cession : Acheteur

45 - LOIRET

GREFFE DU TRIBUNAL DE COMMERCE D'ORLÉANS

499 - 389 470 303 RCS Orléans. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société anonyme. Capital : 9604350 EUR. Adresse : 17 rue Lavoisier Zone la Madeleine, 27000 Evreux. 
Date de commencement de l’activité : 01/01/0001. Oppositions : Article L.236-14 du code de commerce. Descriptif : Avis au Bodacc relatif au projet de fusion1¿) Soci¿t¿s participant ¿ l'op¿ration :La soci¿t¿ absorbante :D¿nomination : CONNECTEURS ELECTRIQUES DEUTSCHSigle : DEUTSCHForme : Soci¿t¿ par actions simplifi¿e Capital : 9 604 350 eurosSi¿ge social : 17, rue Lavoisier, Zone Industrielle Trille La Madeleine 27000 EVREUXN¿ RCS et ville du greffe 389 470 303 RCS EVREUXLa soci¿t¿ absorb¿e : D¿nomination : COMPAGNIE DEUTSCH ORLEANSForme : Soci¿t¿ par actions simplifi¿eCapital : 17 185 536,05 eurosSi¿ge social : 22, rue des Chaises 45140 SAINT-JEAN-DE-LA-RUELLEN¿ RCS et ville du greffe : 339 874 620 RCS ORLEANS2¿) Evaluation de l'actif et du passif dont la transmission ¿ la soci¿t¿ absorbante est pr¿vue :Montant de l'actif au 30/09/2013 : 177 855 eurosMontant du passif 30/09/2013 : 153 488 eurosMontant de l'actif net 30/09/2013 : 4 856 euros3¿) Montant de l'augmentation de capital :La soci¿t¿ CONNECTEURS ELECTRIQUES DEUTSCH augmentera son capital de 457,35 euros4¿) Rapport d'¿change des droits sociaux : Les 112 729 actions de COMPAGNIE DEUTSCH ORLEANS seront ¿chang¿es contre 3 actions nouvelles de CONNECTEURS ELECTRIQUES DEUTSCH5¿) Montant pr¿vu de la prime ou du mali de fusion :Le montant pr¿vu de la prime de fusion est de 4 398,65 euros.6¿) Date du projet de fusion :28 juillet 20147¿) Date et lieu du d¿p¿t du projet de fusion au greffe du tribunal pour chacune des soci¿t¿s participant ¿ l'op¿rationLe projet de fusion a ¿t¿ d¿pos¿ pour la soci¿t¿ CONNECTEURS ELECTRIQUES DEUTSCH au greffe du tribunal de commerce d'EVREUX le 31 juillet 2014 et pour la soci¿t¿ COMPAGNIE DEUTSCH ORLEANS au greffe du Tribunal de commerce d'ORLEANS le 31 juillet 2014. Commentaires : Autre achat, apport, attribution.

12/08/2014

Bodacc A

Vente et cession : Acheteur

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'ÉVREUX

439 - 389 470 303 RCS Evreux. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Capital : 9604350 EUR. Adresse : 17 R Lavoisier Zone Indus, Trille la Madeleine, 27000 Evreux. 
Date de commencement de l’activité : 01/01/0001. Oppositions : Les créanciers des sociétés fusionnantes pourront former opposition à cette fusion dans les conditions et délais prévus par l'article L.236-14 du Code de Commerce. Descriptif : AVIS DE PROJET DE FUSION COMPAGNIE DEUTSCH ORLEANS Forme juridique Soci¿t¿ par actions simplifi¿e Au capital de 17185536,05 EUR Si¿ge social 22 R DES CHAISES 45140 SAINT-JEAN-DE-LA-RUELLE N¿ RCS 339874620 RCS ORLEANS, est soci¿t¿ absorb¿e. CONNECTEURS ELECTRIQUES DEUTSCH Forme juridique Soci¿t¿ par actions simplifi¿e Au capital de 9604350 EUR Si¿ge social 17 R Lavoisier Zone Indus Trille la Madeleine 27000 Evreux N¿ RCS 389470303 RCS EVREUX, est soci¿t¿ absorbante. Actif : 177855 euros Passif : 153488 euros Actif net apport¿ : 4856 euros Rapport d'¿change des droits sociaux : Les 112 729 actions de COMPAGNIE DEUTSCH ORLEANS seront ¿chang¿es contre 3 actions nouvelles de CONNECTEURS ELECTRIQUES DEUTSCH Montant pr¿vu de la prime de fusion : 4398,65 euros. Date du projet : 28/07/2014 Date du d¿p¿t : 31/07/2014, lieu du d¿p¿t : Greffe du Tribunal de Commerce d'EVREUX. Date du d¿p¿t : 31/07/2014, lieu du d¿p¿t : Greffe du Tribunal de Commerce d'ORLEANS. Commentaires : Autre achat, apport, attribution.

22/10/2013

Bodacc B

Modification et mutation diverse

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'ÉVREUX

258 - 389 470 303 RCS Evreux. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Sigle : DEUTSCH. Administration : Commissaire aux comptes titulaire : DELOITTE & ASSOCIES en fonction le 01 Août 2013 Commissaire aux comptes suppléant : BEAS en fonction le 01 Août 2013 Président : GOY Stéphane en fonction le 14 Octobre 2013. Activité : 
Commentaires : Modification de représentant.

15/10/2013

JAL

Resignation / Revocation of the social representative

Eveil de Pont Audemer (L )


Date de décision : 30/09/2013
La société 389470303 - CONNECTEURS ELECTRIQUES DEUTSCH, CED, 17 RUE LAVOISIER, ZI LA MADELEINE N¿ 2, BP 135, 27000 EVREUX 
Fait l'objet du départ de Monsieur Philippe CARETTE, 19 Avenue du Moulin, 78230, LE PECQ

15/10/2013

JAL

Appointment of the social representative

Eveil de Pont Audemer (L )


Date de décision : 30/09/2013
Société faisant l'objet d'une nomination : 389470303 - CONNECTEURS ELECTRIQUES DEUTSCH, CED, 17 RUE LAVOISIER, ZI LA MADELEINE N¿ 2, BP 135, 27000 EVREUX 
Nominé : Monsieur Stéphane GOY, 78100 ST GERMAIN EN LAYE
En la fonction de : Président

02/09/2013

Bodacc C

Comptes annuels et rapports

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'EVREUX

2389 - 389470303 RCS. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Adresse : 17 rue Lavoisier Zone Indus Trille la Madeleine 27000 Évreux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 30/09/2012.

09/08/2013

Bodacc B

Modification et mutation diverse

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'ÉVREUX

699 - 389 470 303 RCS Evreux. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Sigle : DEUTSCH. Administration : Président : CARETTE Philippe en fonction le 12 Janvier 2012 Commissaire aux comptes titulaire : DELOITTE & ASSOCIES en fonction le 01 Août 2013 Commissaire aux comptes suppléant : BEAS en fonction le 01 Août 2013. Activité : 
Commentaires : Modification de représentant.

09/05/2012

Bodacc C

Comptes annuels et rapports

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'ÉVREUX

3453 - 389470303 RCS. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Adresse : 17 rue Lavoisier Zone Indus Trille la Madeleine 27000 Évreux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

20/01/2012

Bodacc B

Modification et mutation diverse

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'ÉVREUX

340 - 389 470 303 RCS Evreux. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Sigle : DEUTSCH. Administration : Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT Commissaire aux comptes suppléant : NICOLAS Yves Président : CARETTE Philippe en fonction le 12 Janvier 2012. Activité : 
Commentaires : Modification de représentant.

21/12/2011

JAL

Resignation / Revocation of the social representative

Eveil Normand (L')


Date de décision : 18/11/2011
La société 389470303 - CONNECTEURS ELECTRIQUES DEUTSCH, CED, 17 RUE LAVOISIER, ZI LA MADELEINE N¿ 2, BP 135, 27000 EVREUX 
Fait l'objet du départ de Monsieur Bertrand DUMAZY 
Date d'effet : 18/11/2011

21/12/2011

JAL

Appointment of the social representative

Eveil Normand (L')


Société faisant l'objet d'une nomination : 389470303 - CONNECTEURS ELECTRIQUES DEUTSCH, CED, 17 RUE LAVOISIER, ZI LA MADELEINE N¿ 2, BP 135, 27000 EVREUX 
Nominé : Monsieur Philippe CARETTE, 78230 LE PECQ
En la fonction de : Président
Date d'effet : 18/11/2011

14/08/2011

Bodacc B

Modification et mutation diverse

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'ÉVREUX

141 - 389 470 303 RCS Evreux. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Sigle : DEUTSCH. Administration : Président de la société : DUMAZY Bertrand Directeur général : CARETTE Philippe Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT Commissaire aux comptes suppléant : NICOLAS Yves. Capital : 9604350 EUR. Activité : Développement, fabrication, vente et opérations de toute nature concernant appareillages electriques, optiques, connecteurs et appareils de connection de précision. Fabrica- tion et commercialisation de connecteurs d'élé- ments de connecteurs et/ou de relais utilisant une technique de scellement verrre/métal rendant le produit hermetique à son environnement. Adresse de l’établissement principal : 17 rue Lavoisier Zone Indus, Trille la Madeleine, 27000 Evreux. 
Adresse du siège social : 17 rue Lavoisier Zone Indus, Trille la Madeleine, 27000 Evreux. 
Commentaires : Changement de président de S.A.S. Changement de commissaire aux comptes. Date de commencement de l’activité : 01/01/1993. Date d’effet : 06/07/2011.

27/07/2011

JAL

Resignation / Revocation of the social representative

Eveil Normand (L')


Date de décision : 23/06/2011
La société 389470303 - CONNECTEURS ELECTRIQUES DEUTSCH, CED, 17 RUE LAVOISIER, ZI LA MADELEINE N¿ 2, BP 135, 27000 EVREUX 
Fait l'objet du départ de Date d'effet : 23/06/2011

27/07/2011

JAL

Appointment of the social representative

Eveil Normand (L')


Société faisant l'objet d'une nomination : 389470303 - CONNECTEURS ELECTRIQUES DEUTSCH, CED, 17 RUE LAVOISIER, ZI LA MADELEINE N¿ 2, BP 135, 27000 EVREUX 
Nominé : Monsieur Bertrand DUMAZY, 75016 PARIS 16
En la fonction de : Président
Date d'effet : 23/06/2011

27/05/2011

Bodacc B

Modification et mutation diverse

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'ÉVREUX

318 - 389 470 303 RCS Evreux. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Sigle : DEUTSCH. Administration : Président de la société : PAINVIN Jean-Marie Jacques Directeur général : CARETTE Philippe Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT Commissaire aux comptes suppléant : PERRIER Christian. Capital : 9604350 EUR. Activité : Développement, fabrication, vente et opérations de toute nature concernant appareillages electriques, optiques, connecteurs et appareils de connection de précision. Fabrica- tion et commercialisation de connecteurs d'élé- ments de connecteurs et/ou de relais utilisant une technique de scellement verrre/métal rendant le produit hermetique à son environnement. Adresse de l’établissement principal : 17 rue Lavoisier Zone Indus, Trille la Madeleine, 27000 Evreux. 
Adresse du siège social : 17 rue Lavoisier Zone Indus, Trille la Madeleine, 27000 Evreux. 
Commentaires : Changement de directeur général. Date de commencement de l’activité : 01/01/1993. Date d’effet : 28/03/2011.

27/04/2011

JAL

Resignation / Revocation of the social representative

Démocrate Vernonnais (Le)


Date de décision : 28/03/2011
La société 389470303 - CONNECTEURS ELECTRIQUES DEUTSCH, CED, 17 RUE LAVOISIER, ZI LA MADELEINE N¿ 2, BP 135, 27000 EVREUX 
Fait l'objet du départ de Date d'effet : 28/03/2011

12/10/2010

Bodacc C

Comptes annuels et rapports

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'ÉVREUX

2842 - 389470303 RCS. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Adresse : 17 rue Lavoisier Zone Indus Trille la Madeleine 27000 Evreux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

07/09/2009

Bodacc C

Comptes annuels et rapports

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'EVREUX

236 - 389470303 RCS. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Adresse : 17 rue Lavoisier Zone Indus Trille la Madeleine 27000 Evreux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

17/07/2009

Bodacc B

Modification et mutation diverse

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'EVREUX

279 - 389 470 303 RCS Evreux. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Sigle : DEUTSCH. Administration : Président de la société : PAINVIN Jean-Marie Jacques. Directeur général : JACHMICH Gilles. Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT SA. Commissaire aux comptes suppléant : PERRIER Christian. Capital : 9604350 EUR. Activité : Développement, fabrication, vente et opérations de toute nature concernant appareillages electriques, optiques, connecteurs et appareils de connection de précision. Fabrica- tion et commercialisation de connecteurs d'élé- ments de connecteurs et/ou de relais utilisant une technique de scellement verrre/métal rendant le produit hermetique à son environnement. Adresse de l’établissement principal : 17 rue Lavoisier Zone Indus, Trille la Madeleine, 27000 Evreux. 
Adresse du siège social : 17 rue Lavoisier Zone Indus, Trille la Madeleine, 27000 Evreux. 
Commentaires : Départ d'un administrateur. Date de commencement de l’activité : 01/01/1993. Date d’effet : 18/09/2008.

29/04/2009

Bodacc B

Modification et mutation diverse

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'EVREUX

461 - 389 470 303 RCS Evreux. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Sigle : DEUTSCH. Administration : Président de la société : PAINVIN Jean-Marie Jacques. Directeur général : JACHMICH Gilles. Administrateur : KNAEPS Mark. Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT SA. Commissaire aux comptes suppléant : PERRIER Christian. Capital : 9604350 EUR. Activité : Développement, fabrication, vente et opérations de toute nature concernant appareillages electriques, optiques, connecteurs et appareils de connection de précision. Fabrica- tion et commercialisation de connecteurs d'élé- ments de connecteurs et/ou de relais utilisant une technique de scellement verrre/métal rendant le produit hermetique à son environnement. Adresse de l’établissement principal : 17 rue Lavoisier Zone Indus, Trille la Madeleine, 27000 Evreux. 
Adresse du siège social : 17 rue Lavoisier Zone Indus, Trille la Madeleine, 27000 Evreux. 
Commentaires : Changement de commissaire aux comptes. Date de commencement de l’activité : 01/01/1993. Date d’effet : 08/12/2006.

12/09/2008

Bodacc C

Comptes annuels et rapports

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'EVREUX

1541 - 389470303 RCS. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Adresse : 17 rue Lavoisier Zone Indus Trille la Madeleine 27000 Evreux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

01/08/2008

Bodacc B

Modification et mutation diverse

27 - EURE

GREFFE DU TRIBUNAL DE COMMERCE D'EVREUX

417 - 389 470 303 RCS Evreux. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : Société par actions simplifiée. Sigle : DEUTSCH. Administration : Président de la société : PAINVIN Jean-Marie JacquesDirecteur général : JACHMICH Gilles. Administrateur : KNAEPS Mark. Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT SA. Commissaire aux comptes suppléant : DELOITTE ET TOUCHE TOHMATSU - AUDIT. Commissaire aux comptes suppléant : PERRIER Christian. Capital : 9604350 EUR. Activité : Développement, fabrication, vente et opérations de toute nature concernant appareillages electriques, optiques, connecteurs et appareils de connection de précision. Fabrica- tion et commercialisation de connecteurs d'élé- ments de connecteurs et/ou de relais utilisant une technique de scellement verrre/métal rendant le produit hermetique à son environnement. Adresse de l’établissement principal : 17 rue Lavoisier Zone Indus, Trille la Madeleine, 27000 Evreux. 
Adresse du siège social : 17 rue Lavoisier Zone Indus, Trille la Madeleine, 27000 Evreux. 
Commentaires : Nomination d'un administrateur. Date de commencement de l’activité : 01/01/1993. Date d’effet : 17/06/2008.

20/11/2007

Bodacc C

Avis de dépôt des comptes

1735 - 389 470 303. RCS Evreux CONNECTEURS ELECTRIQUES DEUTSCH. Sigle: DEUTSCH Forme: Société par actions simplifiée. Adresse du siège social: 17 rue Lavoisier Zone Indus- Trille la Madeleine 27000 Evreux. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2006.

30/08/2007

Bodacc B

Modifications et mutations diverses

224 - RCS Evreux B 389 470 303. RC 92-B 404. CONNECTEURS ELECTRIQUES DEUTSCH. Sigle : DEUTSCH. Forme : S.A.S. Capital : 9 604 350 euros. Adresse du siège social : Z.I. La Madeleine, 17 rue Lavoisier,, 27000 Administration : directeur général : JACHMICH (Gilles). Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT S.A. Commissaires aux comptes suppléants : DELOITTE ET TOUCHE TOHMATSU-AUDIT PERRIER (Christian). Ancienne administration : commissaire aux comptes titulaire partant : GUILLOT (Pascal). Etablissement principal - Activité : développement, fabrication, vente et opération de toute nature concernant l'appareillage électrique, les optiques, les connecteurs et les appareils de connexion de précision fabrication et commercialisation de connecteurs, d'éléments de connecteurs et/ou de relais utilisant une technique de scellement verre métal rendant le produit hermétique à son environnement . Adresse : Z.I. La Madeleine, 17 rue Lavoisier, 27000 Date d'effet : 21 juin 2007.

05/10/2006

Bodacc B

Modifications et mutations diverses

0421 - RCS Evreux B 389 470 303. RC 92-B 00404. CONNECTEURS ELECTRIQUES DEUTSCH. Sigle : DEUTSCH. Forme : S.A.S. Capital : 9 604 350 euros. Adresse du siège social : Z.I. La Madeleine, 17 rue Lavoisier,, 27000 Administration : nouveau directeur général : JACHMICH (Gilles). Commissaire aux comptes titulaire : GUILLOT (Pascal). Commissaire aux comptes suppléant : DELOITTE ET TOUCHE TOHMATSU-AUDIT. Etablissement principal - Activité : développement, fabrication, vente, opérations de toute nature concernant les appareillages électriques, les optiques, les connecteurs et les appareils de connection de précision fabrication et commercialisation de connecteurs, d'éléments de connecteurs et/ou de relais utilisant une technique de scellement verre/métal rendant le produit hermétique à son environnement . Adresse : Z.I. La Madeleine, 17 rue Lavoisier, 27000 Commentaires : modification survenue sur la date de clôture de l'exercice social. Ancienne : 31 décembre. Nouvelle : 31 juillet. Date d'effet : 22 juin 2006.

04/10/2006

Bodacc B

Modifications et mutations diverses

0358 - RCS Evreux B 389 470 303. RC 92-B 404. CONNECTEURS ELECTRIQUES DEUTSCH. Sigle : DEUTSCH. Forme : S.A.S. Capital : 9 604 350 euros. Adresse du siège social : Z.I., 17 rue Lavoisier, Trillé-la-Madeleine,, 27000 Administration : directeur général : JACHMICH (Gilles). Commissaire aux comptes titulaire : GUILLOT (Pascal). Nomination en qualité de commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT S.A. Commissaire aux comptes suppléant : DELOITTE ET TOUCHE TOHMATSU-AUDIT. Nomination en qualité de commissaire aux comptes suppléant : PERRIER (Christian). Etablissement principal - Activité : développement, fabrication, vente et opérations de toute nature concernant l'appareillage électrique, les optiques, les connecteurs et les appareils de connexion de précision fabrication et commercialisation de connecteurs, d'éléments de connecteurs et/ou de relais utilisant une technique de scellement verre métal rendant le produit hermétique à son environnement . Adresse : Z.I., 17 rue Lavoisier, Trillé-la-Madeleine, 27000 Date d'effet : 26 juillet 2006.

18/04/2004

Bodacc B

Modifications et mutations diverses

Ancienne situation du siège social. RCS Evreux B 389470303 RC 92-B 404 CONNECTEURS ELECTRIQUES DEUTSCH. Sigle : DEUTSCH. Forme : S.A. à conseil d' administration. Capital : 9 604 350 euros. Adresse : Z.I., 17 rue Lavoisier, Trillé- la-Madeleine, 27000 Evreux. Administration : commissaire aux comptes titulaire : GUILLOT (Pascal). Commissaire aux comptes suppléant : DELOITTE ET TOUCHE TOHMATSU AUDIT. Ancienne administration : anciens administrateurs : PAINVIN (Jean-Marie, Jacques) S.A. COMPAGNIE DEUTSCH MACK (Jean, Louis, Gabriel) KIENER ( Bernard, Samuel) BAUDOUIN (Jean- Pierre, Marcel, Henry) PAINVIN (Jean- Marie, Jacques) KLEINDIENST (Frédéric, Patrice) ALOS (Ghislain). Ancien président du conseil d'administration : PAINVIN (Jean-Marie) Nouvelle situation du siège social. Forme : S.A.S Etablissement principal: Activité : développement, fabrication, vente et opérations de toute nature concernant l' appareillage électrique, les optiques, les connecteurs et les appareils de connexion de précision fabrication et commercialisation de connecteurs, d' éléments de connecteurs et/ou de relais utilisant une technique de scellement verre métal rendant le produit hermétique à son environnement. Adresse : Z.I., 17 rue Lavoisier, Trillé-la- Madeleine, 27000 Evreux. Date d'effet : 26 décembre 2003.

02/11/2003

Bodacc B

Modifications et mutations diverses

RCS Evreux B 389470303 RC 92-B 404 CONNECTEURS ELECTRIQUES DEUTSCH. Sigle : DEUTSCH. Forme : S.A. à conseil d' administration. Capital : 9 604 350 euros. Adresse du siège social : Z.I., 17 rue Lavoisier, Trille-la-Madeleine, 27000 Evreux. Administration : président du conseil d'administration : PAINVIN ( Jean-Marie, Jacques). Administrateurs : COMPAGNIE DEUTSCH MACK (Jean, Louis, Gabriel) KIENER (Bernard, Samuel) PAINVIN (Jean-Marie, Jacques) KLEINDIENST (Frédéric, Patrice) ALOS ( Ghislain). Commissaire aux comptes titulaire : GUILLOT (Pascal). Commissaire aux comptes suppléant : DELOITTE ET TOUCHE TOHMATSU AUDIT. Ancien commissaire aux comptes titulaire : EREL (Michel). Ancien administrateur : ALBERTINI (Paul, François) Etablissement principal: Activité : développement, fabrication, vente et opérations de toute nature concernant l'appareillage électrique, les optiques, les connecteurs et les appareils de connection de précision fabrication et commercialisation de connecteurs, d'éléments de connecteurs et/ou de relais utilisant une technique de scellement verre-métal rendant le produit hermétique à son environnement. Adresse : Z.I., 17 rue Lavoisier, Trille- la-Madeleine, 27000 Evreux. Date d'effet : 10 juin 2003.

03/12/2002

Bodacc B

Modifications et mutations diverses

RCS Evreux B 389470303 RC 92-B 404 CONNECTEURS ELECTRIQUES DEUTSCH. Sigle : DEUTSCH. Forme : S.A. à conseil d' administration. Capital : 9 604 350 euros. Adresse du siège social : Z.I., 17 rue Lavoisier, Trillé-la-Madeleine, 27000 Evreux Etablissement principal: Activité : développement, fabrication, vente, opérations de toute nature concernant les appareillages électriques ou optiques, les connecteurs et les appareils de connexion de précision. Adresse : Z.I., 17 rue Lavoisier, Trille-la-Madeleine, 27000 Evreux ETABLISSEMENT PRINCIPAL nouvelle situation Adjonction d' activité: fabrication, commercialisation de connecteurs, d' éléments de connecteurs ou de relais utilisant une technique de scellement verrre-métal rendant le produit hermétique à son environnement. Date d'effet : 3 décembre 2003.

16/06/2002

Bodacc B

Modifications et mutations diverses

RCS Evreux B 389470303 RC 92-B 404 CONNECTEURS ELECTRIQUES DEUTSCH. Sigle : DEUTSCH. Forme : S.A. à conseil d' administration. Capital : 9 604 350 euros. Adresse du siège social : Z.I. Trille, 17 rue Lavoisier, La Madeleine, 27000 Evreux Etablissement principal: Activité : développement, fabrication, vente, opérations de toute nature, concernant l'appareillage électrique, optique, connecteurs et appareils de connection de précision. Adresse : Z.I. Trille, 17 rue Lavoisier, La Madeleine, 27000 Evreux.

28/04/2002

Bodacc A

Création d'établissement

RCS Le Mans 552033565 SOCIETE CARRIER KHEOPS BAC. Forme : S.A. Capital : 754 380 euros. Adresse du siège social : boulevard Pierre-Lefaucheux, 72000 Le Mans ETABLISSEMENT SECONDAIRE. Activité : fabrication, commercialisation de connecteurs spécifiques entrant dans l' activité de recherche pétrolière et dérivés, utilisés dans un milieu immergé à forte contrainte. Adresse : Z. I. La Madeleine, 17 rue Lavoisier, 27000 Evreux Etablissement secondaire acquis par achat au prix stipulé de 111 818,99 euros. Date d'effet : 30 novembre 2001. Précédent propriétaire : CONNECTEURS ELECTRIQUES DEUTSCH S.A. RCS Evreux 389470303 Publication légale: Le Démocrate vernonnais du 27 mars 2002. Oppositions : au fonds.

17/04/2002

Bodacc A

Vente et cession

RCS non encore inscrit. CONNECTEURS ELECTRIQUES DEUTSCH. Forme : S.A. Capital : 9 604 350 euros. Adresse du siège social : Z.I., 17 rue Lavoisier, 27000 La Madeleine Etablissement principal: Activité : fabrication, commercialisation de connecteurs, d' éléments de connecteurs et de relais utilisant une technique de scellement verre/métal, rendant le produit hermétique à son environnement. Adresse : 22 rue des Chaises, 45140 Saint-Jean-de- la-Ruelle Etablissement principal acquis par achat au prix stipulé de 127 117,65 euros. Date d'effet : 30 novembre 2001. Précédent propriétaire : COMPAGNIE DEUTSCH ORLEANS. RCS Orléans B 339874620 RC 87-B 6 Publication légale: Le Courrier du Loiret du 22 mars 2002. Oppositions : au fonds pour la validité et la correspondance.

28/09/2001

Bodacc B

Modifications et mutations diverses

Ancienne situation du siège social. RCS Evreux B 389470303 RC 92-B 404 CONNECTEURS ELECTRIQUES DEUTSCH. Sigle : DEUTSCH. Forme : S.A. à conseil d' administration. Capital : 63 000 000 de F. Adresse : Z.I. La Madeleine, 17 rue Lavoisier, 27000 Evreux. Administration : président du conseil d'administration : PAINVIN (Jean-Marie, Jacques). Administrateurs : COMPAGNIE DEUTSCH MACK (Jean, Louis, Gabriel) KIENER ( Bernard, Samuel) ALBERTINI (Paul, François) PAINVIN (Jean-Marie, Jacques). Commissaire aux comptes titulaire : EREL (Michel). Commissaire aux comptes suppléant : DELOITTE TOUCHE TOHMATSU AUDIT. Ancien administrateur : BAUDOUIN (Jean-Pierre, Marcel, Henry) Nouvelle situation du siège social. Capital : 9 604 350 euros Etablissement principal: Activité : développement, fabrication, vente, opérations de toute nature concernant les appareillages électriques, l'optique, les connecteurs et les appareils de connexion de précision. Adresse : Z.I. La Madeleine, 17 rue Lavoisier, 27000 Evreux. Date d'effet : 13 juin 2001.

23/01/2000

Bodacc B

Modifications et mutations diverses

RCS Evreux B 389470303 RC 92-B 404 CONNECTEURS ELECTRIQUES DEUTSCH. Sigle : DEUTSCH. Forme : S.A. à conseil d' administration. Capital : 63 000 000 de F. Adresse du siège social : Z.I. La Madeleine, 17 rue Lavoisier, 27000 Evreux. Administration : président du conseil d'administration : PAINVIN ( Jean-Marie, Jacques). Administrateurs : COMPAGNIE DEUTSCH MACK (Jean, Louis, Gabriel) KIENER (Bernard, Samuel) ALBERTINI (Paul, François) BAUDOUIN ( Jean-Pierre, Marcel, Henry) PAINVIN ( Jean-Marie, Jacques). Commissaire aux comptes titulaire : EREL (Michel). Commissaire aux comptes suppléant : DELOITTE ET TOUCHE TOHMATSU AUDIT. Ancien président du conseil d' administration : MACK (Jean-Louis). Ancien représentant de la société : MAZET BERNARD DE COMPAGNIE DEUTSCH Etablissement principal: Activité : développement, fabrication, vente et opérations de toute nature concernant les appareillages électriques, optiques, connecteurs et appareils de connection de précision. Adresse : Z.I. La Madeleine, 17 rue Lavoisier, 27000 Evreux. Date d'effet : 8 novembre 1999.

22/05/1998

Bodacc B

Modifications et mutations diverses

RCS o. RCS Evreux B 389 470 303 RC RC 92- B 404 CONNECTEURS ELECTRIQUES DEUTSCH. Sigle : DEUTSCH. Forme : S.A. à conseil d' administration. Capital : 63 000 000 de F. Adresse du siège social : 17, rue Lavoisier, zone industrielle La Madeleine 27000 Evreux. Administration : président du conseil d'administration et administrateur : MACK (Jean-Louis, Gabriel) Administrateurs : COMPAGNIE DEUTSCH KIENER (Bernard, Samuel) ALBERTINI (Paul, François) BAUDOUIN (Jean-Pierre, Marcel, Henry) PAINVIN (Jean-Marie, Jacques). Commissaire aux comptes titulaire : EREL (Michel). Commissaire aux comptes suppléant : DELOITTE ET TOUCHE TOHMATSU - AUDIT. Ancien commissaire aux comptes suppléant : ERNST ET YOUNG Etablissement principal: Activité : développement, fabrication, vente et opérations de toute nature concernant l' appareillage électrique, optique, connecteurs et appareils de connection de précision. Adresse : 17, rue Lavoisier, zone industrielle La Madeleine 27000 Evreux Date de début d'activité: 1er janvier 1993. Date d'effet : 19 juin 1997.

 

 

Company events history

 

Date

Description

04/02/2018

Bodacc B: Various editing or changing

01/02/2018

Amendment

01/02/2018

Changes to the Board of Directors

01/02/2018

New chairman (CEO, CoB)

01/02/2018

Updated articles of association

03/11/2017

Disengagement of the group

03/11/2017

New parent detected

26/05/2017

Bodacc C : Deposit accounts notice

17/05/2017

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

07/10/2016

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

07/10/2016

Bodacc C : Deposit accounts notice

30/09/2016

New accounts available

04/04/2016

Application and court order

04/04/2016

Extension of term

04/12/2015

Amendment

04/12/2015

Updated articles of association

30/09/2015

New accounts available

05/05/2015

Bodacc C : Deposit accounts notice

30/04/2015

Bodacc B: Various editing or changing

29/04/2015

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

28/04/2015

Legal Gazette: Resignation / Revocation of the social representative

22/04/2015

New chairman (CEO, CoB)

22/04/2015

Changes to the Board of Directors

22/04/2015

Amendment

22/04/2015

Updated articles of association

23/03/2015

Legal Gazette: Appointment of the social representative

22/01/2015

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

27/11/2014

Bodacc B: Various editing or changing

17/11/2014

Updated articles of association

17/11/2014

Declaration of conformity

17/11/2014

Capital increase

17/11/2014

Amendment

30/09/2014

New accounts available

26/08/2014

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

16/08/2014

Bodacc C : Deposit accounts notice

13/08/2014

Bodacc A : Sale and transfer

12/08/2014

Bodacc A : Sale and transfer

31/07/2014

Planned merger

18/06/2014

Application and court order

18/06/2014

Amendment

04/04/2014

Extension of term

04/04/2014

Application and court order

22/10/2013

Bodacc B: Various editing or changing

15/10/2013

Legal Gazette: Resignation / Revocation of the social representative

14/10/2013

Amendment

14/10/2013

New chairman (CEO, CoB)

30/09/2013

New accounts available

30/09/2013

Legal Gazette: Appointment of the social representative

02/09/2013

Bodacc C : Deposit accounts notice

30/08/2013

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

09/08/2013

Bodacc B: Various editing or changing

31/07/2013

New auditor

31/07/2013

Amendment

28/03/2013

Application and court order

28/03/2013

Extension of term

30/09/2012

New accounts available

14/06/2012

Updated articles of association

14/06/2012

New closing date

14/06/2012

Amendment

09/05/2012

Bodacc C : Deposit accounts notice

04/05/2012

New ultimate parent

04/05/2012

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

20/01/2012

Bodacc B: Various editing or changing

10/01/2012

New chairman (CEO, CoB)

10/01/2012

Changes to the Board of Directors

10/01/2012

Amendment

31/12/2011

New accounts available

21/12/2011

Legal Gazette: Resignation / Revocation of the social representative

18/11/2011

Legal Gazette: Appointment of the social representative

19/09/2011

Bodacc C : Deposit accounts notice

28/08/2011

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

14/08/2011

Bodacc B: Various editing or changing

27/07/2011

Legal Gazette: Resignation / Revocation of the social representative

25/07/2011

Minutes of general meeting of shareholders

25/07/2011

New auditor

25/07/2011

Updated articles of association

25/07/2011

New chairman (CEO, CoB)

23/06/2011

Legal Gazette: Appointment of the social representative

27/05/2011

Bodacc B: Various editing or changing

27/04/2011

Minutes of Board meeting

27/04/2011

Legal Gazette: Resignation / Revocation of the social representative

27/04/2011

Changes to the Board of Directors

27/04/2011

Amendment

27/04/2011

Appointment/resignation of company officers

31/12/2010

New accounts available

12/10/2010

Bodacc C : Deposit accounts notice

13/08/2010

Audit or Management Report

13/08/2010

Amendment

13/08/2010

Capital increase

31/12/2009

New accounts available

07/09/2009

Bodacc C : Deposit accounts notice

17/07/2009

Bodacc B: Various editing or changing

24/06/2009

Minutes of general meeting of shareholders

24/06/2009

Private document

24/06/2009

Changes to the Board of Directors

24/06/2009

Changes to the Board of Directors

24/06/2009

Appointment/resignation of company officers

24/06/2009

Minutes of general meeting of shareholders

29/04/2009

Bodacc B: Various editing or changing

06/04/2009

Appointment/resignation of company officers

06/04/2009

Minutes of general meeting of shareholders

06/04/2009

Minutes of general meeting of shareholders

06/04/2009

New auditor

06/04/2009

Private document

31/12/2008

New accounts available

16/09/2008

Collection of preferential rights activated for this company

12/09/2008

Bodacc C : Deposit accounts notice

01/08/2008

New Bodacc B ads detected

01/08/2008

Bodacc B: Various editing or changing

07/07/2008

Changes to the Board of Directors

07/07/2008

Appointment/resignation of company officers

07/07/2008

Changes to the Board of Directors

07/07/2008

Minutes of general meeting of shareholders

07/07/2008

Minutes of general meeting of shareholders

07/07/2008

Updated articles of association

07/07/2008

Updated articles of association

07/07/2008

Private document

31/12/2007

New accounts available

13/07/2007

Amendment

13/07/2007

Appointment/resignation of company officers

13/07/2007

Minutes of general meeting of shareholders

13/07/2007

Private document

31/12/2006

New accounts available

18/12/2006

Updated articles of association

18/12/2006

Private document

18/12/2006

New closing date

18/12/2006

Minutes of general meeting of shareholders

18/12/2006

Appointment/resignation of company officers

18/12/2006

Amendment

18/12/2006

Updated articles of association

18/12/2006

New closing date

28/08/2006

Appointment/resignation of company officers

28/08/2006

Private document

28/08/2006

New auditor

28/08/2006

Minutes of general meeting of shareholders

28/08/2006

Amendment

04/08/2006

Amendment

04/08/2006

Appointment/resignation of company officers

04/08/2006

Changes to the Board of Directors

04/08/2006

Updated articles of association

04/08/2006

Private document

04/08/2006

New auditor

04/08/2006

New chairman (CEO, CoB)

04/08/2006

New closing date

04/08/2006

Minutes of general meeting of shareholders

11/03/2004

Appointment/resignation of company officers

11/03/2004

Audit or Management Report

11/03/2004

Changes to the Board of Directors

11/03/2004

New chairman (CEO, CoB)

11/03/2004

New legal form – new category

11/03/2004

New legal form – no new category

11/03/2004

Private document

11/03/2004

Updated articles of association

11/03/2004

Minutes of general meeting of shareholders

19/09/2003

Appointment/resignation of company officers

19/09/2003

Changes to the Board of Directors

19/09/2003

Minutes of general meeting of shareholders

19/09/2003

New auditor

19/09/2003

Private document

24/07/2001

Private document

24/07/2001

Amendment

24/07/2001

Minutes of general meeting of shareholders

24/07/2001

Conversion of equity to euro

24/07/2001

Updated articles of association

10/12/1999

Appointment/resignation of company officers

10/12/1999

New chairman (CEO, CoB)

10/12/1999

Amendment

10/12/1999

Private document

10/12/1999

Minutes of Board meeting

16/04/1998

New auditor

16/04/1998

Private document

16/04/1998

Minutes of general meeting of shareholders

16/04/1998

Appointment/resignation of company officers

23/12/1997

Amendment

23/12/1997

Minutes of general meeting of shareholders

23/12/1997

Private document

23/12/1997

Merger

12/12/1997

Merger

12/12/1997

Audit or Management Report

12/12/1997

Amendment

12/12/1997

Private document

19/11/1997

Amendment

19/11/1997

Merger

19/11/1997

Planned merger

19/11/1997

Private document

24/10/1997

Private document

24/10/1997

Minutes of general meeting of shareholders

24/10/1997

Change to company acronym or name

24/10/1997

Updated articles of association

19/06/1997

Amendment

19/06/1997

Application and court order

19/06/1997

Private document

28/11/1996

Private document

28/11/1996

Changes to the Board of Directors

28/11/1996

Appointment/resignation of company officers

28/11/1996

Minutes of general meeting of shareholders

13/10/1994

Appointment/resignation of company officers

13/10/1994

Minutes of general meeting of shareholders

13/10/1994

Changes to the Board of Directors

13/10/1994

Amendment

13/10/1994

Minutes of Board meeting

02/11/1993

Capital increase

02/11/1993

Minutes of general meeting of shareholders

02/11/1993

Updated articles of association

02/11/1993

Declaration of conformity

02/09/1993

Amendment

02/09/1993

Audit or Management Report

04/08/1993

Planned merger

04/08/1993

Amendment

14/05/1993

Amendment

14/05/1993

Application and court order

13/05/1993

Amendment

16/12/1992

Private document

16/12/1992

New chairman (CEO, CoB)

16/12/1992

Minutes of Board meeting

16/12/1992

Declaration of conformity

16/12/1992

Changes to the Board of Directors

16/12/1992

Articles of association

16/12/1992

Appointment/resignation of company officers

16/12/1992

Amendment

16/12/1992

Updated articles of association

16/12/1992

Company formation

 

 

Establishment events history

 

Date

Description

26/03/2017

Update of phone numbers

02/08/2016

Update of phone numbers

02/12/2015

Modification of Head office

25/12/2014

Update of phone numbers

19/11/2014

Modification of Head office

30/09/2014

Modification of Head office

22/02/2014

Update of phone numbers

21/08/2007

Update of phone numbers

 

 

Synthesized Accounts

 

Annual Accounts

30/09/2016

30/09/2015

30/09/2014

Account period (month)

12

12

12

Account Type

Normal

Normal

Normal

Date of capture

16/05/2017

06/10/2016

28/04/2015

Activity Code

2733Z

2733Z

2733Z

Employees

634

623

620

 

Active account

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

SECTOR MEDIAN 2016

Capital not called

0

0%

0

0%

0

0

0%

Total fixed assets

10,533,645

9.7%

9,599,350

1.8%

9,433,223

130,682

7960.5%

 Intangible assets

89,041

33.2%

66,853

-39.0%

109,530

4,199

2020.5%

 Tangible assets

10,009,183

5.2%

9,517,302

2.3%

9,302,095

100,104

9898.8%

 Financial assets

435,422

2765.7%

15,194

-29.7%

21,598

4,360

9886.7%

Net current assets

68,975,354

8.9%

63,337,690

20.5%

52,545,640

939,803

7239.3%

 Stocks

18,370,397

2.6%

17,899,472

-0.6%

18,014,661

224,421

8085.7%

 Advanced payments

0

0%

14,607

-31.8%

21,414

0

0%

 Receivables

50,604,957

11.4%

45,416,167

31.7%

34,493,485

432,866

11590.7%

 Securities and cash

0

0%

7,443

-53.7%

16,081

116,076

0%

 Prepaid expenses

-

-

-

-

-

242

-

Accounts of regularization

792

-90.9%

8,672

-68.5%

27,557

0

0%

Total Assets

79,509,790

9.0%

72,945,712

17.6%

62,006,419

1,074,678

7298.5%

 

Passive Account

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

SECTOR MEDIAN 2016

Shareholders' equity

49,304,745

13.4%

43,485,874

18.9%

36,566,197

512,970

9511.6%

Share capital

9,604,807

0%

9,604,807

0%

9,604,807

90,000

10572.0%

Other capital resources

0

0%

0

0%

0

0

0%

Risk Provisions

9,804,200

24.1%

7,901,716

-3.4%

8,178,874

0

0%

Liabilities

20,392,608

-5.4%

21,549,477

24.9%

17,258,888

568,538

3486.9%

 Financial liabilities

34,392

-44.1%

61,501

-43.7%

109,212

42,894

-19.8%

 Advanced payments received

0

0%

0

0%

19,421

0

0%

 Trade account payables

8,664,749

-10.6%

9,688,870

19.4%

8,117,015

253,190

3322.2%

 Tax and social liabilities

8,888,509

-1.0%

8,981,333

15.3%

7,788,398

171,628

5078.9%

 Other debts and fixed assets liabilities

2,813,196

-0.5%

2,826,417

130.3%

1,227,303

10,344

27096.4%

Account regularization

0

0%

0

0%

0

0

0%

Total liabilities

79,509,790

9.0%

72,945,712

17.6%

62,006,419

1,074,677

7298.5%

 

Results

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

SECTOR MEDIAN 2016

Sales of Goods

120,169,314

10.5%

108,754,245

16.0%

93,721,502

1,874,133

6312.0%

Net turnover

113,594,124

13.5%

100,099,917

5.5%

94,848,387

1,874,013

5961.5%

 of which net export turnover

6,855,564

4.3%

6,574,489

-91.3%

75,962,536

0

0%

Operating charges

110,130,819

13.2%

97,311,413

16.0%

83,874,533

1,797,637

6026.4%

Operating profit/loss

10,038,495

-12.3%

11,442,832

16.2%

9,846,969

49,753

20076.7%

Financial income

232,440

91.0%

121,685

31.2%

92,780

1,900

12133.7%

Financial charges

225,174

-27.2%

309,461

275.1%

82,490

4,795

4596.0%

Financial profit/loss

7,265

103.9%

-187,776

-1924.8%

10,290

-15

48533.3%

Pretax net operating income

10,045,760

-10.7%

11,255,056

14.2%

9,857,259

49,044

20383.2%

Extraordinary income

569,248

-16.0%

677,699

-3.8%

704,784

4,166

13564.1%

Extraordinary charges

718,270

-9.1%

790,073

32.6%

595,970

1,464

48962.2%

Extraordinary profit/loss

-149,022

-32.6%

-112,374

-203.3%

108,814

0

0%

Net result

5,729,789

-15.6%

6,787,437

15.8%

5,863,039

38,935

14616.3%

 

 

Accounts – Active

 

Normal Account

30/09/2016

30/09/2015

30/09/2014

Months

12

12

12

 

Grand Total - Active Accounts (I to VI)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Grand Total (I to VI)

Net

79,509,790

9.0%

72,945,712

17.6%

62,006,419

Gross

CO

140,932,193

4.1%

135,367,536

6.5%

127,091,043

Amortisation

1A

61,422,402

-1.6%

62,421,824

-4.1%

65,084,623

 

Non declared distributed capital (I)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Non declared distributed capital (I)

AA3

0

0%

0

0%

0

Gross

AA

0

0%

0

0%

0

 

Active fixed asset (II)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Total Active fixed asset (II)

Net

10,533,645

9.7%

9,599,350

1.8%

9,433,223

Gross

BJ

67,216,419

1.5%

66,255,479

0.4%

65,993,777

Amortisation

BK

56,682,774

0.0%

56,656,130

0.2%

56,560,554

 

Intangible fixed assets

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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

34,894

174.6%

12,706

-77.1%

55,383

Gross

AF

634,961

215.6%

201,208

1.3%

198,684

Amortisation

AG

600,067

218.3%

188,502

31.5%

143,301

Goodwill

Net

54,147

0%

54,147

0%

54,147

Gross

AH

54,147

0%

54,147

0%

54,147

Amortisation

AI

0

0%

0

0%

0

Other intangible fixed assets

Net

0

0%

0

0%

0

Gross

AJ

0

0%

0

0%

0

Amortisation

AK

0

0%

0

0%

0

Pre-payments and downpayments

Net

0

0%

0

0%

0

Gross

AL

0

0%

0

0%

0

Amortisation

AM

0

0%

0

0%

0

Sub Total Intangible asset

Net

89,041

33.2%

66,853

-39.0%

109,530

 

Tangible fixed assets

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Lands

Net

0

0%

0

0%

0

Gross

AN

0

0%

0

0%

0

Amortisation

AO

0

0%

0

0%

0

Buildings

Net

93,291

7.8%

86,527

-27.6%

119,475

Gross

AP

5,213,406

0.6%

5,182,731

0%

5,182,731

Amortisation

AQ

5,120,116

0.5%

5,096,203

0.7%

5,063,256

Plant

Net

8,394,638

5.9%

7,923,335

13.3%

6,991,166

Gross

AR

55,275,665

0.5%

54,997,217

1.4%

54,229,934

Amortisation

AS

46,881,028

-0.4%

47,073,882

-0.3%

47,238,769

Other tangible fixed assets

Net

803,071

33.0%

603,597

-11.6%

682,569

Gross

AT

4,884,634

-0.3%

4,901,140

2.2%

4,797,798

Amortisation

AU

4,081,563

-5.0%

4,297,543

4.4%

4,115,229

Fixed assets in construction

Net

718,183

-20.5%

903,843

-40.1%

1,508,885

Gross

AV

718,183

-20.5%

903,843

-40.1%

1,508,885

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

10,009,183

5.2%

9,517,302

2.3%

9,302,095

 

Financial assets

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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

0

0%

0

0%

0

Gross

CU

0

0%

0

0%

0

Amortisation

CV

0

0%

0

0%

0

Inter-company receivables

Net

0

0%

0

0%

0

Gross

BB

0

0%

0

0%

0

Amortisation

BC

0

0%

0

0%

0

Other investment securities

Net

0

0%

0

0%

0

Gross

BD

0

0%

0

0%

0

Amortisation

BE

0

0%

0

0%

0

Loans

Net

9,921

-34.7%

15,194

-28.0%

21,098

Gross

BF

9,921

-34.7%

15,194

-28.0%

21,098

Amortisation

BG

0

0%

0

0%

0

Other financial assets

Net

425,501

0%

0

0%

500

Gross

BH

425,501

0%

0

0%

500

Amortisation

BI

0

0%

0

0%

0

Sub Total Financial assets

Net

435,422

2765.7%

15,194

-29.7%

21,598

 

Current Assets (III)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Total Current Assets

Net

68,975,354

8.9%

63,337,690

20.5%

52,545,640

Gross

CJ

73,714,982

6.7%

69,103,384

13.2%

61,069,710

Amortisation

CK

4,739,628

-17.8%

5,765,694

-32.4%

8,524,069

 

Stocks

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Raw materials

Net

7,557,262

-4.2%

7,889,579

-6.7%

8,455,713

Gross

BL

9,997,052

-7.1%

10,760,176

-13.4%

12,427,344

Amortisation

BM

2,439,790

-15.0%

2,870,597

-27.7%

3,971,631

Work in progress (goods)

Net

3,329,426

9.4%

3,042,377

17.7%

2,584,657

Gross

BN

3,329,426

9.4%

3,042,377

17.7%

2,584,657

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

7,483,709

7.4%

6,967,516

-0.1%

6,974,291

Gross

BR

9,783,547

-0.7%

9,852,155

-13.8%

11,425,538

Amortisation

BS

2,299,838

-20.3%

2,884,639

-35.2%

4,451,247

Goods for resale

Net

0

0%

0

0%

0

Gross

BT

0

0%

0

0%

0

Amortisation

BU

0

0%

0

0%

0

Sub Total Stocks

Net

18,370,397

2.6%

17,899,472

-0.6%

18,014,661

 

Advance payments to suppliers

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Advance payments to suppliers

Net

0

0%

14,607

-31.8%

21,414

Gross

BV

0

0%

14,607

-31.8%

21,414

Amortisation

BW

0

0%

0

0%

0

 

Debtors

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Trade accounts receivable

Net

19,780,434

-1.9%

20,153,819

11.1%

18,146,546

Gross

BX

19,780,434

-1.9%

20,164,277

10.5%

18,247,737

Amortisation

BY

0

0%

10,458

-89.7%

101,192

Other debtors

Net

30,665,867

22.0%

25,128,404

55.9%

16,113,241

Gross

BZ

30,665,867

22.0%

25,128,404

55.9%

16,113,241

Amortisation

CA

0

0%

0

0%

0

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

50,446,301

11.4%

45,282,223

32.2%

34,259,787

 

Divers

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Investment securities

Net

0

0%

0

0%

0

Gross

CD

0

0%

0

0%

0

Amortisation

CE

0

0%

0

0%

0

Cash and cash equivalents

Net

0

0%

7,443

-53.7%

16,081

Gross

CF

0

0%

7,443

-53.7%

16,081

Amortisation

CG

0

0%

0

0%

0

Sub Total Divers

Net

0

0%

7,443

-53.7%

16,081

 

Prepaid expenses

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Prepaid expenses

Net

158,656

18.4%

133,944

-42.7%

233,698

Gross

CH

158,656

18.4%

133,944

-42.7%

233,698

Amortisation

CI

0

0%

0

0%

0

Equalization accounts (IV to VI)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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

792

-90.9%

8,672

-68.5%

27,557

Gross

792

-90.9%

8,672

-68.5%

27,557

 

References

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Grand Total (I to V)

EE

79,509,790

9.0%

72,945,712

17.6%

62,006,419

 

Shareholder Equity (I)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Total shareholders' equity (Total I)

DL

49,304,745

13.4%

43,485,874

18.9%

36,566,197

Equity and shareholders' equity

DA

9,604,807

0%

9,604,807

0%

9,604,807

Issue and merger premiums

DB

262,018

0%

262,018

0%

262,018

Revaluation differentials

DC

0

0%

0

0%

0

Of which equity differential

EK

0

0%

0

0%

0

Legal reserve

DD

960,481

0%

960,481

0.0%

960,435

Statutory or contractual reserve

DE

0

0%

0

0%

0

Special regulated reserves

DF

0

0%

0

0%

0

Of which special reserve of provisions for current fluctuation

B1

0

0%

0

0%

0

Other reserves

DG

0

0%

0

0%

0

Of which reserve for buying originals works from alive artists

EJ

0

0%

0

0%

0

Profits or losses brought forward

DH

28,650,686

31.0%

21,863,249

36.6%

16,000,256

Profit or loss for the period

DI

5,729,789

-15.6%

6,787,437

15.8%

5,863,039

Investment grants

DJ

9,645

0%

0

0%

21,114

Special tax-allowable reserves

DK

4,087,319

2.0%

4,007,881

4.0%

3,854,527

Other capital resources (II)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Total provisions for risks and charges (Total III)

DR

9,804,200

24.1%

7,901,716

-3.4%

8,178,874

Risk provisions

DP

1,360,020

134.6%

579,769

-52.6%

1,223,082

Reserves for charges

DQ

8,444,180

15.3%

7,321,947

5.3%

6,955,792

 

Liabilities (IV)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Total Liabilities (Total IV)

EC

20,392,608

-5.4%

21,549,477

24.9%

17,258,888

Convertible debentures

DS

0

0%

0

0%

0

Other debentures

DT

0

0%

0

0%

0

Bank loans and liabilities

DU

696

0%

0

0%

0

Sundry loans and financial liabilities

DV

33,696

-45.2%

61,501

-43.7%

109,212

Of which participating loans

EI

0

0%

0

0%

0

Advance payments received for current orders

DW

0

0%

0

0%

19,421

Trade accounts payables

DX

8,664,749

-10.6%

9,688,870

19.4%

8,117,015

Tax and social security liabilities

DY

8,888,509

-1.0%

8,981,333

15.3%

7,788,398

Fixed asset liabilities

DZ

72,828

-74.0%

280,299

26.9%

220,857

Other debts

EA

2,732,130

7.7%

2,537,473

152.7%

1,003,986

 

Translation loss (V)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Translation loss (Total V)

ED

8,238

-4.7%

8,645

251.4%

2,460

 

Equalization accounts

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Deferred income

EB

0

0%

0

0%

0

 

References

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Of which tax-allowable reserve

EF

0

0%

0

0%

0

Deferred income and liabilities

EG

0

0%

21,515,780

25.3%

17,177,966

Of which current bank facilities

EH

0

0%

0

0%

0

 

 

Result account

 

1 - Operating result (I-II)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Operating result (Total I-II)

GG

10,038,495

-12.3%

11,442,832

16.2%

9,846,969

 

2 - Financial result (V-VI)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Financial result (Total V-VI)

GV

7,265

103.9%

-187,776

-1924.8%

10,290

 

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

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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

GW

10,045,760

-10.7%

11,255,056

14.2%

9,857,259

 

4 - Extraordinary result (VII-VIII)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Extraordinary result (Total VII-VIII)

HI

-149,022

-32.6%

-112,374

-203.3%

108,814

 

Profit or loss

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Profit or loss

HN

5,729,789

-15.6%

6,787,437

15.8%

5,863,039

 

Total Income (I+III+V+VII)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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

HL

120,971,001

10.4%

109,553,629

15.9%

94,519,066

 

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

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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

HM

115,241,212

12.1%

102,766,192

15.9%

88,656,026

 

Operating income (I)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Total operating income (Total I)

FR

120,169,314

10.5%

108,754,245

16.0%

93,721,502

Operating income (details)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Sale of goods for resale

FC

0

0%

0

0%

0

France

FA

0

0%

0

0%

0

Export

FB

0

0%

0

0%

0

Sale of goods produced

FF

106,756,101

8.4%

98,457,571

11.7%

88,156,040

France

FD

106,639,605

15.2%

92,533,815

393.8%

18,738,944

Export

FE

116,496

-98.0%

5,923,756

-91.5%

69,417,096

Sale of services

FI

6,838,023

316.4%

1,642,345

-75.5%

6,692,347

France

FG

98,955

-90.0%

991,612

575.0%

146,907

Export

FH

6,739,067

935.6%

650,733

-90.1%

6,545,440

Net turnover

FL

113,594,124

13.5%

100,099,917

5.5%

94,848,387

France

FJ

106,738,560

14.1%

93,525,427

395.2%

18,885,851

Export

FK

6,855,564

4.3%

6,574,489

-91.3%

75,962,536

Stocked production

FM

218,441

119.6%

-1,115,499

89.5%

-10,597,202

Self-constructed assets

FN

0

0%

0

0%

0

Operating grants

FO

11,641

-69.6%

38,267

-75.9%

158,905

Release of reserves and provisions

FP

6,192,857

-35.2%

9,563,210

8.4%

8,822,857

Other income

FQ

152,250

-9.6%

168,351

-65.5%

488,555

 

Operating charges (II)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Total operating charges (Total II)

GF

110,130,819

13.2%

97,311,413

16.0%

83,874,533

 

Exploitation charges

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Purchase of goods for resale

FS

383,897

1.5%

378,145

11.0%

340,609

Change in stocks of goods for resale

FT

0

0%

0

0%

0

Purchase of raw materials

FU

38,236,319

23.0%

31,098,812

12.1%

27,733,968

Change in stocks of raw materials

FV

763,124

-54.2%

1,667,608

116.3%

-10,216,818

Other external purchases and charges

FW

27,798,394

16.3%

23,894,499

11.0%

21,535,478

Tax, duty and similar payments

FX

2,155,087

7.5%

2,005,091

-7.1%

2,158,869

Payroll

FY

21,741,436

6.2%

20,473,930

-1.3%

20,734,144

Social security costs

FZ

9,680,113

7.6%

8,999,790

-0.5%

9,040,907

 

Depreciation

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Depreciation of fixed assets

GA

2,212,436

-1.6%

2,247,457

8.2%

2,076,798

Amortisation of fixed assets

GB

0

0%

0

0%

0

Depreciation/amortisation of current assets

GC

4,739,628

-17.8%

5,765,694

-32.4%

8,524,069

Provisions for risks and charges

GD

2,396,923

231.0%

724,172

-59.9%

1,805,986

 

Other charges

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Other charges

GE

23,462

-58.3%

56,214

-60.0%

140,524

 

Operating charges (III-IV)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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

GH

0

0%

0

0%

0

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

GI

0

0%

0

0%

0

 

Financial income (V)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Total financial income (Total V)

GP

232,440

91.0%

121,685

31.2%

92,780

Share financial income

GJ

0

0%

0

0%

0

Other investment income & capitalised receivables

GK

0

0%

0

0%

0

Other interest and similar income

GL

27,989

24.2%

22,540

46.9%

15,343

Released provisions and transferred charges

GM

8,672

2.5%

8,462

-78.7%

39,782

Exchange gains

GN

195,778

115.9%

90,682

140.8%

37,655

Net income from disposal of investment securities

GO

0

0%

0

0%

0

 

Financial charge (VI)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Total financial charge (Total VI)

GU

225,174

-27.2%

309,461

275.1%

82,490

Financial reserves and provisions

GQ

792

-90.9%

8,672

2.5%

8,462

Interest and similar charges

GR

0

0%

0

0%

4

Exchange losses

GS

224,383

-25.4%

300,789

306.3%

74,025

Net loss from disposal of investment securities

GT

0

0%

0

0%

0

 

Extraordinary income (VII)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Total extraordinary income (Total VII)

HD

569,248

-16.0%

677,699

-3.8%

704,784

Extraordinary operating income

HA

604

-99.0%

58,284

0%

0

Extraordinary income from capital transactions

HB

2,854

-86.5%

21,114

-78.1%

96,523

Released provisions and transferred charges

HC

565,790

-5.4%

598,301

-1.6%

608,261

 

Extraordinary charges (VIII)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Total extraordinary charges (Total VIII)

HH

718,270

-9.1%

790,073

32.6%

595,970

Extraordinary operating charges

HE

387

-52.7%

818

-96.1%

20,801

Extraordinary charges from capital transactions

HF

12,656

0%

0

0%

15,019

Extraordinary reserves and provisions

HG

705,227

-10.6%

789,255

40.9%

560,151

 

Employee profit sharing (IX)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Employee profit sharing (Total IX)

HJ

1,535,416

14.4%

1,342,492

33.2%

1,007,935

 

Tax on profits (X)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Tax on profits (Total X)

HK

2,631,533

-12.7%

3,012,753

-2.7%

3,095,098

 

References

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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

2,924,269

0%

0

0%

0

Decreasess by transfers

OK2

2,211,220

0%

0

0%

0

Gross value at the end of period

OL

67,216,419

0%

0

0%

0

 

Research and development Charge (Total I)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Gross value at begin of period

KD

255,355

0%

0

0%

0

Increasess due to revaluation

KE

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

KF

433,753

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

689,108

0%

0

0%

0

 

Tangible fixed assets (Total III)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Gross value at begin of period

LN

65,984,931

0%

0

0%

0

Increasess due to revaluation

LO

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LP

5,229,675

0%

0

0%

0

Decreasess by budget item transfer

NG1

2,924,269

0%

0

0%

0

Decreasess by transfers

NG2

2,198,447

0%

0

0%

0

Gross value at the end of period

NH

66,091,889

0%

0

0%

0

 

Financial assets (Total IV)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Gross value at begin of period

LQ

15,194

0%

0

0%

0

Increasess due to revaluation

LR

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LS

433,001

0%

0

0%

0

Decreasess by budget item transfer

NJ1

0

0%

0

0%

0

Decreasess by transfers

NJ2

12,773

0%

0

0%

0

Gross value at the end of period

NK

435,422

0%

0

0%

0

 

 

Reserve for depreciation

 

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

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Reserve for depreciation value at begin of period

PE

188,502

0%

0

0%

0

Increases

PF

411,566

0%

0

0%

0

Decreasess

PG

0

0%

0

0%

0

Decreasess by budget item transfer

PH

600,067

0%

0

0%

0

 

Total fixed assets amotisation (Total III)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Reserve for depreciation value at begin of period

QU

56,467,628

0%

0

0%

0

Increases

QV

1,800,870

0%

0

0%

0

Decreases

QW

2,185,791

0%

0

0%

0

Decreasess by budget item transfer

QX

56,082,707

0%

0

0%

0

 

 

Movements during period affecting charge allocated over several period

 

Deferred charges and debt issuance costs

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Value at begining of period

7C

17,675,292

0%

0

0%

0

Increases

UB

7,842,570

0%

0

0%

0

Decreases

UC

6,886,715

0%

0

0%

0

Value at the end of period

UD

18,631,147

0%

0

0%

0

 

Includes Total allocations

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Operating

UE

7,136,551

0%

0

0%

0

Financial

UG

792

0%

0

0%

0

Exceptional

UJ

705,227

0%

0

0%

0

 

Includes Total Withdrawal

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Operating

UF

6,312,253

0%

0

0%

0

Financial

UH

8,672

0%

0

0%

0

Exceptional

UK

565,790

0%

0

0%

0

 

Total regulated provisions (Total I)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Value at begining of period

3Z

4,007,881

0%

0

0%

0

Increases

TS

645,227

0%

0

0%

0

Decreases

TT

565,790

0%

0

0%

0

Value at the end of period

TU

4,087,319

0%

0

0%

0

 

Total risk and charge provisions (Total II)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Value at begining of period

5Z

7,901,716

0%

0

0%

0

Increases

TV

2,457,715

0%

0

0%

0

Decreases

TW

555,231

0%

0

0%

0

Value at the end of period

TX

9,804,200

0%

0

0%

0

 

Total Provision for depreciation (Total III)

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Value at begining of period

7B

5,765,694

0%

0

0%

0

Increases

TY

4,739,628

0%

0

0%

0

Decreases

TZ

5,765,694

0%

0

0%

0

Value at the end of period

UA

4,739,628

0%

0

0%

0

 

State deadlines claims and debts at the end of period

 

State claims

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Gross value

VT

51,040,379

0%

0

0%

0

1 year at most

VU

51,040,379

0%

0

0%

0

More than one year

VV

0

0%

0

0%

0

State of loans

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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

9,921

0%

0

0%

0

Loans (1 year at most)

UR

9,921

0%

0

0%

0

Other financial assets (gross)

UT

425,501

0%

0

0%

0

Other financial assets (1 year at most)

UV

425,501

0%

0

0%

0

 

Receivables statement of assets

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Customers doubtful or disputed

VA

0

0%

0

0%

0

Other claims customer

UX

19,780,434

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

10,746

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

537,884

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

30,108,999

0%

0

0%

0

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

VR

8,238

0%

0

0%

0

 

Prepaid

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Prepaid

VS

158,656

0%

0

0%

0

 

State Debt

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Total debt (gross)

VY

20,392,608

0%

0

0%

0

1 year at most

VZ2

20,381,576

0%

0

0%

0

More than 1 year and 5 years at most

VZ3

11,032

0%

0

0%

0

More than 5 years

VZ4

0

0%

0

0%

0

 

Details

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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

696

0%

0

0%

0

1 year at most

VG2

696

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

33,696

0%

0

0%

0

1 year at most

8A2

22,664

0%

0

0%

0

More than 1 year and 5 years at most

8A3

11,032

0%

0

0%

0

Suppliers and associated accounts (gross)

8B1

8,664,749

0%

0

0%

0

1 year at most

8B2

8,664,749

0%

0

0%

0

More than 1 year and 5 years at most

8B3

8,664,749

0%

0

0%

0

Personnel and associated accounts (gross)

8C1

3,881,075

0%

0

0%

0

1 year at most

8C2

3,881,075

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

2,523,932

0%

0

0%

0

1 year at most

8D2

2,523,932

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

2,229,985

0%

0

0%

0

1 year at most

VW2

2,229,985

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

253,517

0%

0

0%

0

1 year at most

VQ2

253,517

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

72,828

0%

0

0%

0

1 year at most

8J2

72,828

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

1,736,562

0%

0

0%

0

1 year at most

VI2

1,736,562

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

995,568

0%

0

0%

0

1 year at most

8K2

995,568

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

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Dividends

ZE

0

0%

0

0%

0

 

Commitments

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

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

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Average number of employees

YP

634

1.8%

623

0.5%

620

 

Groups and Shareholders

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

Groups and Shareholders

ZR

0

-

-

-

-

 

 

Ratios

 

Synthetic financial performance indicators

30/09/2016

30/09/2015

30/09/2014

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

0.25

0%

0.20

0%

0.27

0%

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

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

SECTOR MEDIAN 2016

Fixed Asset Financing

1.72

5.5%

1.63

5.8%

1.54

2.16

-20.4%

Global Debt

65 days

-16.7%

78 days

18.2%

66 days

102 days

-36.3%

Working Capital Fund overall net

154 days

2.0%

151 days

12.7%

134 days

102 days

51.7%

Financial independence

143,361.09 %

102.8%

70,707.59 %

111.2%

33,481.85 %

433.73 %

32953.1%

Solvability

62.01 %

4.0%

59.61 %

1.1%

58.97 %

49.00 %

26.6%

Capacity debt futures

7,084,015.09 %

-

-

-

-

4,150.62 %

170573.7%

Coverage of current assets by net working capital overall

66.08 %

8.9%

60.68 %

4.2%

58.22 %

52.46 %

26.0%

General Liquidity

2.50

-

-

-

-

0.93

168.8%

Restricted Liquidity

2.50

-

-

-

-

1.52

64.5%

 

Management or rotation

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

SECTOR MEDIAN 2016

Need background in operating working capital

65 days

-7.1%

70 days

-9.1%

77 days

39 days

68.8%

Treasury

0 days

0%

0 days

0%

0 days

21 days

0%

Inventory turnover of goods

0 days

0%

0 days

0%

0 days

0 days

0%

Average length of credit granted to customers

63 days

-13.7%

73 days

5.8%

69 days

67 days

-6.0%

Average length of credit obtained suppliers

46 days

-24.6%

61 days

-17.6%

74 days

65 days

-29.2%

Inventory turnover of raw materials in industrial enterprises

94 days

-24.8%

125 days

-22.4%

161 days

58 days

62.1%

Inventory turnover of intermediate and finished products in the industrial enterprise

172 days

-

-

-

-

433 days

-60.3%

Rotation tangible assets

171.87 %

-

-

-

-

565.42 %

-69.6%

 

Profitability of the business

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

SECTOR MEDIAN 2016

Margin trading

-0.34 %

10.5%

-0.38 %

-5.6%

-0.36 %

0.00 %

0%

Profitability of the business

11.50 %

9.6%

10.49 %

-23.9%

13.79 %

8.02 %

43.4%

Net profit

5.04 %

-25.7%

6.78 %

9.7%

6.18 %

4.39 %

14.8%

Growth rate of turnover (excluding VAT)

13.48 %

143.3%

5.54 %

167.6%

2.07 %

2.33 %

478.5%

Rates integration

41.05 %

-2.0%

41.90 %

-11.4%

47.29 %

37.84 %

8.5%

Rate leasing furniture

0.00 %

0%

0.00 %

0%

0.00 %

0.00 %

0%

Work Factor

67.38 %

-4.1%

70.27 %

5.9%

66.38 %

73.04 %

-7.7%

Weight interests

0.20 %

-35.5%

0.31 %

244.4%

0.09 %

0.21 %

-4.8%

 

Return on capital

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

SECTOR MEDIAN 2016

Cash flow from the overall profitability

1.56 %

-84.1%

9.80 %

10.4%

8.88 %

6.29 %

-75.2%

Rates of economic profitability

26.00 %

8.3%

24.00 %

-33.3%

36.00 %

19.00 %

36.8%

Financial profitability

49,304,745.00 %

13.4%

43,485,874.00 %

18.9%

36,566,197.00 %

548,829.00 %

8883.6%

Return on investment

12.07 %

-26.0%

16.30 %

0.6%

16.21 %

14.16 %

-14.8%

 

Management intermediate balances

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

SECTOR MEDIAN 2016

Turnover

113,594,124

13.5%

100,099,917

5.5%

94,848,387

1,874,013

5961.5%

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

SECTOR MEDIAN 2016

Sales of goods

0

0%

0

0%

0

-

- Purchase of goods

383,897

1.5%

378,145

11.0%

340,609

-

+/- Stock of goods variation

0

0%

0

0%

0

-

Trading margin

-383,897 €

-1.5%

-378,145 €

-11.0%

-340,609 €

0 €

0%

-0.34 % CA

10.5%

-0.38 % CA

-5.6%

-0.36 % CA

0.00 % CA

0%

 

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

SECTOR MEDIAN 2016

Sale of goods produced

113,594,124

13.5%

100,099,916

5.5%

94,848,387

-

+/- Stocked production

218,441

119.6%

-1,115,499

89.5%

-10,597,202

-

+ Self-constructed assets

0

0%

0

0%

0

-

Period production

113,812,565 €

15.0%

98,984,417 €

17.5%

84,251,185 €

1,669,723 €

6716.3%

100.19 % CA

1.3%

98.89 % CA

11.3%

88.83 % CA

99.83 % CA

0.4%

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

SECTOR MEDIAN 2016

Trading margin

-383,897

-1.5%

-378,145

-11.0%

-340,609

0

0%

+ Period Production

113,812,565

15.0%

98,984,417

17.5%

84,251,185

1,669,723

6716.3%

- Purchase of raw materials

38,236,319

23.0%

31,098,812

12.1%

27,733,968

-

+/- Change in stocks of raw materiels

763,124

-54.2%

1,667,608

116.3%

-10,216,818

-

- Other external purchases and charges

27,798,394

16.3%

23,894,499

11.0%

21,535,478

-

Added value

46,630,831 €

11.2%

41,945,353 €

-6.5%

44,857,948 €

691,081 €

6647.5%

41.05 % CA

-2.0%

41.90 % CA

-11.4%

47.29 % CA

37.84 % CA

8.5%

 

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

SECTOR MEDIAN 2016

Added value

46,630,831 €

11.2%

41,945,353 €

-6.5%

44,857,948 €

691,081 €

6647.5%

+ Operating grants

11,641

-69.6%

38,267

-75.9%

158,905

-

- Tax, duty and similar payments

2,155,087

7.5%

2,005,091

-7.1%

2,158,869

-

- Personal charges

31,421,549

6.6%

29,473,720

-1.0%

29,775,051

-

Gross operating surplus

13,065,836 €

24.4%

10,504,809 €

-19.7%

13,082,933 €

98,517 €

13162.5%

11.50 % CA

9.6%

10.49 % CA

-23.9%

13.79 % CA

8.02 % CA

43.4%

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

SECTOR MEDIAN 2016

Gross operating surplus

13,065,836 €

24.4%

10,504,809 €

-19.7%

13,082,933 €

98,517 €

13162.5%

+ Release of reserves and provisions

6,192,857

-35.2%

9,563,210

8.4%

8,822,857

-

+ Other operating income

152,250

-9.6%

168,351

-65.5%

488,555

-

- Depreciation/ Amortisation

9,348,987

7.0%

8,737,323

-29.6%

12,406,853

-

- Other charges

23,462

-58.3%

56,214

-60.0%

140,524

-

Operating result

10,038,494 €

-12.3%

11,442,833 €

16.2%

9,846,968 €

49,753 €

20076.7%

8.84 % CA

-22.7%

11.43 % CA

10.1%

10.38 % CA

5.78 % CA

52.9%

 

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

SECTOR MEDIAN 2016

Operating result

10,038,494 €

-12.3%

11,442,833 €

16.2%

9,846,968 €

49,753 €

20076.7%

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

0

0%

0

0%

0

-

+ Financial income

232,440

91.0%

121,685

31.2%

92,780

-

- Financial charges

225,174

-27.2%

309,461

275.1%

82,490

-

Pre-tax result

10,045,760 €

-10.7%

11,255,057 €

14.2%

9,857,258 €

49,048 €

20381.5%

8.84 % CA

-21.4%

11.24 % CA

8.2%

10.39 % CA

5.35 % CA

65.2%

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

SECTOR MEDIAN 2016

Extraordinary income

569,248

-16.0%

677,699

-3.8%

704,784

4,166

13564.1%

- Extraordinary charges

718,270

-9.1%

790,073

32.6%

595,970

-

Extraordinary result

-149,022 €

-32.6%

-112,374 €

-203.3%

108,814 €

0 €

0%

-0.13 % CA

-18.2%

-0.11 % CA

-200.0%

0.11 % CA

0.00 % CA

0%

 

30/09/2016

Variation

30/09/2015

Variation

30/09/2014

SECTOR MEDIAN 2016

Pre-tax result

10,045,760 €

-10.7%

11,255,057 €

14.2%

9,857,258 €

49,048 €

20381.5%

Extraordinary result

-149,022 €

-32.6%

-112,374 €

-203.3%

108,814 €

0 €

0%

- Employee profit sharing

1,535,416

14.4%

1,342,492

33.2%

1,007,935

-

- Tax on profits

2,631,533

-12.7%

3,012,753

-2.7%

3,095,098

-

Net result

5,729,789 €

-15.6%

6,787,438 €

15.8%

5,863,039 €

38,938 €

14615.2%

5.04 % CA

-25.7%

6.78 % CA

9.7%

6.18 % CA

4.39 % CA

14.8%

 

 

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 2733Z - Manufacture of wiring devices.

Graphical analysis

Net TurnoverCompany ResultSector Average30/09/201630/09/201530/09/20140M50M100M150M

30/09/2016

30/09/2015

30/09/2014

Company Result

113,594,124 €

100,099,917 €

94,848,387 €

Sector Average

19,806,968 €

20,531,290 €

20,584,265 €

 

Net ProfitCompany ResultSector Average30/09/201630/09/201530/09/20140M2.5M5M7.5M

30/09/2016

30/09/2015

30/09/2014

Company Result

5,729,789 €

6,787,437 €

5,863,039 €

Sector Average

2,119,716 €

5,181,104 €

3,214,765 €

Net Export TurnoverCompany ResultSector Average30/09/201630/09/201530/09/20140M25M50M75M100M

30/09/2016

30/09/2015

30/09/2014

Company Result

6,855,564 €

6,574,489 €

75,962,536 €

Sector Average

3,820,128 €

4,327,092 €

4,492,101 €

 

Account TotalCompany ResultSector Average30/09/201630/09/201530/09/20140M25M50M75M100M

30/09/2016

30/09/2015

30/09/2014

Company Result

79,509,790 €

72,945,712 €

62,006,419 €

Sector Average

41,912,994 €

42,164,949 €

39,082,883 €

Shareholders EquityCompany ResultSector Average30/09/201630/09/201530/09/20140M20M40M60M

30/09/2016

30/09/2015

30/09/2014

Company Result

49,304,745 €

43,485,874 €

36,566,197 €

Sector Average

17,478,243 €

18,443,776 €

16,776,520 €

 

LiabilitiesCompany ResultSector Average30/09/201630/09/201530/09/20140M10M20M30M

30/09/2016

30/09/2015

30/09/2014

Company Result

20,392,608 €

21,549,477 €

17,258,888 €

Sector Average

23,825,338 €

21,430,770 €

20,364,617 €

Need background in operating working capitalCompany ResultSector Average30/09/201630/09/201530/09/20140k2k4k6k

30/09/2016

30/09/2015

30/09/2014

Company Result

65 €

70 €

77 €

Sector Average

39 €

41 €

4,979 €

 

Gross operating surplus (EBE)Company ResultSector Average30/09/201630/09/201530/09/20140M5M10M15M

30/09/2016

30/09/2015

30/09/2014

Company Result

13,065,836 €

10,504,809 €

13,082,933 €

Sector Average

2,265,980 €

2,042,116 €

2,328,301 €

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

INR 64.98

UK Pound

1

INR 90.95

Euro

1

INR 79.51

Euro

1

INR 79.84

 

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

 

 

INFORMATION DETAILS

 

Analysis Done by :

PRA

 

 

Report Prepared by :

DNS

 


 

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.