MIRA INFORM REPORT

 

 

Report No. :

488852

Report Date :

03.02.2018

 

 

 

IDENTIFICATION DETAILS

 

Name :

AIR LIQUIDE WELDING FRANCE

 

 

Registered Office :

25 Bd De La Paix Cs 30003 95895 Cergy Pontoise Cedex

 

 

Country :

France

 

 

Financials (as on) :

31.12.2016

 

 

Date of Incorporation :

January, 1955

 

 

Com. Reg. No.:

RCS Pontoise B 552 033 821

 

 

Legal Form :

Public limited company with board of directors

 

 

Line of Business :

Subject is engaged in Manufacture of wire products, chain and springs.

 

 

No. of Employees :

518

 

 

RATING & COMMENTS

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

 

MIRA’s Rating :

C

 

Credit Rating

Explanation

Rating Comments

C

Medium High Risk

Business dealings permissible preferably on secured basis

 

Status :

Moderate

 

 

Payment Behaviour :

Slow 

 

 

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

(30.06.2017)

Current Rating

(30.09.2017)

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

552 033 821 00844

Name

AIR LIQUIDE WELDING FRANCE

Acronym

SAF

Trade name

-

Status

Economically active

Postal Address

AIR LIQUIDE WELDING FRANCE
25 BD DE LA PAIX
CS 30003
95895 CERGY PONTOISE CEDEX

Share Capital

20,709,786 Euros

Telephone

-

Activity (APE)

Manufacture of wire products, chain and springs (2593Z)

Formation Date

01/1955

Deregistration Date

-

Court Registry Number

19 7 1B00659

Registration Court

Pontoise (78)

Nationality

France

RCS Registration

RCS Pontoise B 552 033 821

EUR VAT Number

FR08552033821

Last account Date

31/12/2016

Incorporiation Date

08/1921

Fax

-

Legal form

Public limited company with board of directors

Currency

Euros

 

 

Key Financials

 

YEAR TO DATE

TURNOVER

GROSS OPERATING SURPLUS

SHAREHOLDER'S EQUITY

NET RESULT

EMPLOYEES

31/12/2016

141,478,933 €

-17.07% Turnover

-15,481,605 €

-29,019,089 €

518 employees

31/12/2015

161,041,539 €

-18.95% Turnover

3,559,051 €

-11,002,336 €

624 employees

31/12/2014

185,968,629 €

-11.85% Turnover

14,734,132 €

-16,984,228 €

707 employees

 

 

Directors

 

Current Directors

6

 

 

Ultimate Holding Company

 

Name

Country

Company Number

 

AIR LIQUIDE WELDING

420046088

 

Affiliation links.

250 companies in the international Group Structure from 16 countries.

 

 

Judgment and Preferential

 

Judgment

No judgement

Preferential Right

Waiting the Court answer to collect preferential rights for this company

 

 

Establishment Details

 

Type of Establishment

Head Office

Production Role

-

APE/NAF Code

4669B

Activity

Wholesale trade (business-to-business) of miscellaneous industrial supplies and equipment

Formation Date

10/2015

Reason for Formation

Formation

Closure Date

-

Reason for Closure

-

Reactivation Date

-

Seasonality

-

Activity Nature

-

Activity Location

N/R

Trading Address

25 BOULEVARD DE LA PAIX 
95800 CERGY

Department

Val-d'Oise (95)

Location Surface

-

District

3

City

CERGY

Status

Economically active

Business Pages FT®

-

Region

Ile-de-France

Area

99

Size of Urban Area

Paris conglomeration

 

 

Ultimate Parent(s)

 

1 ultimate parent company/companies for this company

Company Name

Activity (APE)

APE/NAF Code

City

Post Code

AIR LIQUIDE WELDING

Activities of holding companies

6420Z

CERGY

95800

 

 

Other Establishment(s)

 

Regionality

Legal unit with multiple establishments in many areas but no one grouping more than 50% of workforce

Mono-activity status

Legal unit with multiple establishments having main activities in many divisions, which no activity grouping more than 50% of workforce

Branches

10 branch entities in this company

 

Company Name

Company Type

APE/NAF Code

Activity

City

Post Code

AIR LIQUIDE WELDING FRANCE

Head Office

2593Z

Manufacture of wire products, chains and springs

CERGY

95800

AIR LIQUIDE WELDING FRANCE

Branch

2593Z


Manufacture of wire products, chains and springs

AUBAGNE

13400

AIR LIQUIDE WELDING FRANCE

Branch

2593Z


Manufacture of wire products, chains and springs

LE HAILLAN

33185

AIR LIQUIDE WELDING FRANCE

Branch

2593Z


Manufacture of wire products, chains and springs

MERIGNAC

33700

AIR LIQUIDE WELDING FRANCE

Branch

2593Z


Manufacture of wire products, chains and springs

BOUGUENAIS

44340

 

 

Workforces

 

Workforce at address

100 to 199 employees

Company workforce

250 to 499 employees

 

 

Workforce account

500 to 999 employees

 

 

31/12/2016

 

 

 

 

 

 

 

Commentary

 

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

The ratio total assets to total liabilities is 0.91

The stock to turnover ratio is 15.41

The return on total assets employed is -21

Negative shareholders equity

The shareholder's equity is -15,481,605 €

The sales to current assets ratio is 1.90

The pre-tax profit is -29,711,526 €

The creditor days are 63.56

The total assets are 139,837,112 €

The risk provisions are 6,524,227 €

The liabilities are 147,715,484 €

The net current assets are 74,280,344 €

The net turnover is 141,478,933 €

Low risk workforce size

Department code with low risk rating

Industry code with low risk rating

The decrease in the gearing percentage over the last two accounting periods is 123 %

The company has 7 directors

 

 

Industry comparison

 

Activity (APE)

Manufacture of wire products, chain and springs (2593Z)

Industry average credit rating

56

Industry average credit limit

66,731

 

 

Collective procedures

 

No judgment information for the company

 

 

Preferential rights details and history

 

Summary of preferential rights

Company monitored since

03/01/2008

Monitored stopped since

03/01/2018

Status of Monitoring

Waiting the Court answer to collect preferential rights for this company

 

Social security, pension funds preferential rights

 

Number of preferential rights

0

Total amount

-

Due remaining amount

-

Date of last preferential right

-

 

Historical

 

Registration number

Registration date

Date of the planned end

Creditor

Amount of the debt

Due remaining amount

30910449

17/07/2009

17/01/2012

ALTEA

769 EUR

-

Reason for closure

Void

Court

Paris

Description

COTISATION : ANNEE 2006

Creditor

ALTEA 
50 RTE DE LA REINE 92100, BOULOGNE-BILLANCOURT

Debtor

AIR LIQUIDE WELDING FRANCE 
75 QU D ORSAY 75007 PARIS

 

 

Group Data

 

Ultimate parent company

AIR LIQUIDE WELDING

Direct parent

AIR LIQUIDE WELDING - 100 %

Group – Number of companies

11

Linkages – Number of companies

250

Number of countries

16

 

NAME

SIREN

PARTS

LAST ACCOUNT PUBLISHED

 

1

AIR LIQUIDE WELDING

420046088

-

31/12/2016

 

2

OERLIKON-SCHWEISSTECHNIK AG

14947

100 %

-

 

ISAF S.P.A.

TN88981

100 %

31/12/2016

 

AIR LIQUIDE WELDING LIMITED

01994660

100 %

31/12/2016

 

SAF SCHWEISS AUTOMATIK

-

100 %

-

 

2

AIR LIQUIDE WELDING FRANCE

552033821

100 %

31/12/2016

 

3

FLUIGETEC

404386633

98.75 %

31/12/2016

 

FRO S.R.L.

VR360691

100 %

31/12/2016

 

DUCTIL

-

88.88 %

-

 

OERLIKON SCHWEIßTECHNIK GMBH

HRB 11023

100 %

31/12/2015

 

COMPTOIR LYONNAIS DE SOUDAGE

377630207

99.88 %

31/12/2016

 

 

 

Shareholders

 

Type of shareholders

Company: 100%Company

Shareholders

AIR LIQUIDE WELDING: 100%AIR LIQUIDE WELDING

Linkages

COMPANY NAME

SIREN

LAST ACCOUNT PUBLISHED

TURNOVER

AIR LIQUIDE INTERNATIONAL

552134736

31/12/2016

399,201 €

L'AIR LIQUIDE SOCIETE ANONYME POUR L'ETUDE ET L'EXPLOITATION

552096281

31/12/2015

176,000,000 €

AIR LIQUIDE INVESTISSEMENTS

490683588

31/12/2016

0 €

OXYGENE ACETYLENE EXTREME ORIENT

572069854

31/12/2015

0 €

AIR LIQUIDE MIDDLE EAST

444414239

31/12/2015

871,605 €

AIR LIQUIDE EASTERN EUROPE

487772899

31/12/2016

0 €

AIR LIQUIDE EUROTONNAGE

414610931

31/12/2014

0 €

AIR LIQUIDE BELGIQUE SA

441572803

31/12/2016

-

AIR LIQUIDE RUSSIE

440326999

31/12/2016

0 €

AIR LIQUIDE AFRIQUE

487772931

31/12/2016

0 €

AIR LIQUIDE INDUSTRIES BELGIUM SA

457652730

31/12/2016

307,106,233 €

AIR LIQUIDE WELDING

420046088

31/12/2016

10,239 €

AIR LIQUIDE ITALIA S.P.A.

MI1073145

31/12/2016

39,088,283 €

AIR LIQUIDE ITALIA PRODUZIONE SRL

MI1591961

31/12/2016

301,940,437 €

AIR LIQUIDE UK LIMITED

00232592

31/12/2016

79,688,000 £

AIR LIQUIDE ITALIA SERVICE S.R.L.

MI1663259

31/12/2016

171,432,899 €

AIR LIQUIDE URKRAINE

519122287

31/12/2014

0 €

AIR LIQUIDE OIL AND GAS SERVICES LIMITED

08811231

31/12/2016

12,253,000 £

AIR LIQUIDE FRANCE INDUSTRIE

314119504

31/12/2016

975,106,000 €

AIR LIQUIDE FINANCE

428711949

31/12/2016

0 €

AIR LIQUIDE ADVANCED BUSINESS

487735292

31/12/2016

6,849,536 €

AIR LIQUIDE LARGE INDUSTRY SA

471356949

31/12/2016

128,486,098 €

AIR LIQUIDE HYDROGENE

440325447

31/12/2016

78,118,750 €

AIR LIQUIDE DANMARK A/S

15036117

31/12/2016

452,528,000 KR

FRO - AIR LIQUIDE WELDING ITALIA S.P.A.

VR290171

31/12/2016

105,397,168 €

AIR LIQUIDE SANITA SERVICE SPA

MI1591147

31/12/2016

80,386,529 €

AIR LIQUIDE SANTE INTERNATIONAL

552134728

31/12/2015

43,000 €

AIR LIQUIDE SANTE INTERNATIONAL

552134728

31/12/2015

43,000 €

HELIUM SERVICES

352019491

31/12/2016

144,253,184 €

AIR LIQUIDE FINLAND OY

06838613

31/12/2016

58,575,000 €

CHEMOXAL SA

379369564

31/12/2016

0 €

AIR LIQUIDE IT

529218596

31/12/2016

136,914,175 €

AIR LIQUIDE LIMITED

02103630

31/12/2016

4,234,000 £

AIR LIQUIDE TECHNISCHE GASSEN B.V.

21015137

31/12/2016

12,988,656 €

AIR LIQUIDE B.V.

17063904

31/12/2016

54,069,000 €

AIR LIQUIDE WELDING FRANCE

552033821

31/12/2016

141,478,933 €

AIR LIQUIDE ADVANCED TECHNOLOGIES

712009661

31/12/2016

158,025,418 €

HYPULSION

444676944

31/12/2016

1,595,189 €

AIR LIQUIDE GLOBAL E&C SOLUTIONS FRANCE

420499311

31/12/2015

261,585,593 €

ADEP ASSISTANCE

487778151

31/12/2016

19,084,531 €

AIR LIQUIDE SANTE FRANCE

379369465

31/12/2016

162,963,981 €

AIR LIQUIDE ELECTRONICS MATERIALS ALEM

414610790

31/12/2016

29,992,636 €

SOCIÉTÉ EUROPÉENNE DE GESTION DE L'ENERGIE SA

838538571

31/12/2016

514,588,660 €

ETC OERLIKON SPA

PD343504

31/12/2012

32,555,418 €

SCHÜLKE & MAYR GMBH

HRB 3821 NO

31/12/2007

111,928,407 €

AIR LIQUIDE (HOMECARE) LTD.

02230411

31/12/2016

31,744,000 £

CRYOLOR

318335734

31/12/2015

27,628,330 €

AIR LIQUIDE NEDERLAND B.V.

17076906

31/12/2016

66,723,589 €

AIR LIQUIDE ELECTRONICS SYSTEMS

421167966

31/12/2016

18,768,988 €

MEDICASA ITALIA S.P.A.

MI1697272

31/12/2016

47,545,825 €

VITALAIRE

425039773

31/12/2016

183,074,267 €

ALEHOS DEVELOPMENT

433972320

31/12/2016

72,156,163 €

SEPIPROD

421346362

31/12/2013

79,955,342 €

COGENAL

421190679

31/12/2016

0 €

FORDONSGAS SVERIGE AB

5565780540

31/12/2016

198,260 KSEK

BIOTECHMARINE

440075802

31/12/2012

7,488,020 €

BIOXAL

399343649

31/12/2016

7,537,383 €

SUDAC AIR SERVICE

339695199

31/12/2016

18,042,153 €

PHARMA DOM

324501006

31/12/2016

230,044,793 €

AIR LIQUIDE MEDICAL SYSTEMS

348921735

31/12/2016

63,411,798 €

AIR LIQUIDE OFFSHORE AS

996496147

31/12/2016

32,678 KNOK

BELLE ETOILE HYDROGENE

450531520

31/12/2016

13,979,975 €

LVL MEDICAL GROUPE

352497465

31/12/2016

15,434,328 €

AIR LIQUIDE SERVICES

430036897

31/12/2016

29,246,860 €

AL-RE

428568406

31/12/2016

0 €

SOCIETE D'EXPLOITATION DE PRODUITS POUR LES INDUSTRIES CHIMI

552016487

31/12/2016

239,768,965 €

AIR LIQUIDE EUROPE CENTRALE ET ORIENTALE

351938865

31/12/2016

0 €

SOCIETE INDUSTRIELLE DE COGENERATION DE FRANCE (SICOGEF)

414616797

31/12/2014

40,434,383 €

AIR LIQUIDE INNOVATION

421346511

31/12/2016

0 €

OXYLUX S.A.

B10227

31/12/2015

3,245,898 €

HYDROWAL SA

420552210

31/12/2016

-

CRYOPAL

420499477

31/12/2016

16,924,160 €

APEKS MARINE EQUIPMENT LIMITED

01231692

31/12/2016

14,629,846 £

OMERSUB - S.P.A.

MB1592386

31/12/2016

7,682,660 €

AIR LIQUIDE MEDICAL SYSTEMS S.R.L.

MI1032183

31/12/2016

17,569,972 €

AQUALUNG INTERNATIONAL

552134744

31/12/2016

5,058,012 €

AXANE

429770134

31/12/2016

426,795 €

OMNIATRANSIT S.R.L.

MI887357

31/12/2015

26,550,418 €

AIR LIQUIDE BENELUX NV

429497786

31/12/2016

21,122,646 €

AIR LIQUIDE MEDICAL SA

436888493

31/12/2016

43,018,949 €

AIR LIQUIDE CO2 EUROPE

662027374

31/12/2016

43,869,809 €

LVL MEDICAL PARIS ET NORD

414481010

31/12/2016

38,057,481 €

FIER GAS TECNICI S.P.A IN FORMA ABBREVIATA F.G.T. S.P.A.

CR121547

31/12/2016

12,669,920 €

AIR LIQUIDE ITALIA ELETTRONICA S.R.L.

MI1663260

31/12/2016

18,290,605 €

FERRAMENTA VILLAFRANCA SIDERURGICA S.P.A. IN FORMA ABBREVIATA FVS S.P.A.

VR60974

31/12/2016

34,565,712 €

BAIKOWSKI SOUDAGE

329951099

31/12/2016

35,063 €

TECHNISUB SOCIETA PER AZIONI

GE165674

31/12/2016

22,142,608 €

INTEGA INNOVATIVE TECHNOLOGIE FÜR GASE UND ANLAGENBAU GMBH

HRB 65025

31/12/2007

32,184,871 €

ISAF DRAHTWERK GMBH

HRB 9428 P

31/12/2015

18,528,063 €

AIR LIQUIDE SANTE SERVICES

450797360

31/12/2016

28,840,808 €

SCHULKE FRANCE SARL

306160219

31/12/2016

13,084,292 €

BELLE ETOILE UTILITES

417987997

31/12/2015

41,160 €

SORGAL

650802515

31/12/2016

83,847 €

OERLIKON GRUNDSTÜCKSVERWALTUNG GMBH

HRB 11295

31/12/2009

-

DZW DRAHTZIEHEREI WIESENBURG GMBH

HRB 11500 P

31/12/2012

30,593,770 €

BUSE GASE GMBH & CO.KG

HRA 11745

31/12/2007

-

AIR LIQUIDE MEDICAL GMBH

HRB 54615

31/12/2007

35,434,982 €

L'AIR LIQUIDE LUXEMBOURG S.A.

B9958

31/12/2015

10,535,650 €

CONSORGAS SRL

MI1358490

31/12/2016

65,775 €

SERVICE INDUSTRIE MARINE

312330806

31/12/2016

1,714,061 €

SOC BTL

338057722

31/12/2016

0 €

AQUA LUNG GMBH

HRB 541404

31/12/2015

25,215,793 €

AIR LIQUIDE ACETYLENE B.V.

14052090

31/12/2016

-

LVL HOME SERVICE

438850158

31/12/2016

113,305 €

LVL MEDICAL SUD

411229172

31/12/2016

10,981,229 €

CENTRALE D'ACHAT ET DE MAINTENANCE

421422981

31/12/2016

24,643,467 €

TECHNOLOGIES HOSPITALIERES DU SUD OUEST

419470810

31/12/2016

2,979,007 €

AIR LIQUIDE INDUSTRIE B.V.

24266306

31/12/2016

157,032,868 €

VITALAIRE GMBH

HRB 14468 KI

31/12/2007

53,557,713 €

HYDENET

331023218

31/12/2016

25,012,912 €

RINALDI HP S.P.A.

VR294888

31/12/2016

383,402 €

SOTERKENOS

572138543

31/12/2016

3,013,185 €

AZERUS SA

378779599

31/12/2016

0 €

EUROGEN B.V.

24199486

31/12/2016

37,441,951 €

LVL MEDICAL OUEST

401917570

31/12/2016

15,813,460 €

FROTOLA GRUNDSTÜCKSVERWALTUNGSGESELLSCHAFT MBH

HRB 2678

31/12/2015

2,000 €

ETS FRANCIS FLERON GAZ MEDICAUX & SERVICES SA

473719591

31/12/2016

922,860 €

FIGENAL SNC

421789801

31/12/2016

8,867,023 €

PETROBAU INGENIEUR-GESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 50222

31/12/2009

-

TWO WOLVES HOLDINGS LIMITED

05939299

31/12/2016

0 £

NUOVA FARMEC S.R.L.

VR190219

31/12/2016

18,104,493 €

ZUTHER & HAUTMANN GMBH & CO. KG

HRA 488

31/12/2007

-

LA NUOVA CALI S.R.L.

LU127173

31/12/2016

763,456 €

SCHULKE & MAYR UK LIMITED

02987168

31/12/2016

13,371,502 £

AQUA LUNG TRADING

382106243

31/12/2016

119,696 €

SCHULKE & MAYR ITALIA S.R.L.

MI1449020

31/12/2016

7,451,270 €

TECNOGAS S.R.L.

MI1741893

31/12/2016

5,536,738 €

VENETA SALDATURA S.R.L.

VI236076

31/12/2016

2,211,877 €

FERRAMENTA VILLAFRANCA ROTTAMI S.R.L. IN FORMA ABBREVIATA EFFEVI ROTTAMI S.R.L.

VR308659

31/12/2016

5,686,053 €

ARCOGAS ITALIA S.R.L.

FI448570

31/12/2016

2,473,408 €

OXINOLA - S.R.L.

SA244290

31/12/2016

656,354 €

TECHNOLOGIES HOSPITALIERES DE LORRAINE

384262549

31/12/2016

2,928,748 €

TECHNOLOGIES HOSPITALIERES D'ALSACE

398424333

31/12/2015

1,580,250 €

TECHNOLOGIES HOSPITALIERES DE BRETAGNE

393832449

31/12/2016

3,427,590 €

AIR LIQUIDE PARTICIPATIONS

424806891

31/12/2015

0 €

TECHNOLOGIES HOSPITALIERES DE L'ILE DE FRANCE

401900527

31/12/2016

5,805,272 €

SOCIETE ANONYME FRANCAISE PEROUNE

552053258

31/12/2016

0 €

TECHNOLOGIES HOSPITALIERES DE BOURGOGNE

398303933

31/12/2016

2,978,933 €

SEPPIC ITALIA S.R.L.

MI1543144

31/12/2016

6,962,373 €

AST ANLAGEN SYSTEME TECHNIK -SERVICE GESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 57372

31/12/2010

-

AIR LIQUIDE DEUTSCHLAND GMBH

HRB 613

31/12/2007

-

DINNO SANTE

384436457

31/12/2016

31,264,777 €

SOCIETE IMMOBILIERE DE L'AIR LIQUIDE

562093260

31/12/2016

9,494,292 €

AIR LIQUIDE GLOBAL MANAGEMENT SERVICES GMBH

HRB 95468

31/12/2015

-

AIR LIQUIDE CRYOGENIC SERVICES

425040078

31/12/2016

2,208,374 €

TECHNOLOGIES HOSPITALIERES DU LANGUEDOC

398885020

31/12/2015

3,486,250 €

TECHNOLOGIES HOSPITALIERES DE TOURAINE

399780527

31/12/2016

1,875,961 €

LVL MEDICAL EST

381863091

31/12/2015

29,789,898 €

TH SERVICES

350380770

31/12/2016

1,110,121 €

LVL MEDICAL SUD-OUEST

437742471

31/12/2016

11,578,200 €

TECHNOLOGIES HOSPITALIERES RHONE ALPES - T.H.R.A.

394250914

31/12/2016

2,702,563 €

KALLISTAIR MEDICAL

422185850

31/12/2015

516,161 €

TECHNOLOGIES HOSPITALIERES NORMANDIE

428124382

31/12/2016

1,539,113 €

AIR LIQUIDE WELDING LUXEMBOURG S.A.

B67583

31/12/2016

-

NORD SERVICE PROJECTS GMBH

HRB 8185 KI

31/12/2011

-

BELEGSCHAFTSHILFE ALD GMBH

HRB 51579

31/12/2016

-

IC HOME 24 GMBH

HRB 14536KI

31/12/2016

-

TRIGEN BETEILIGUNGS GMBH

HRB 37967

31/12/2016

-

ZSL - ZENTRALES SCHLAFLABOR - DIENSTLEISTUNGS GMBH

HRB 118365B

31/12/2016

-

BUSE GASE VERWALTUNGSGESELLSCHAFT MBH

HRB 12575

31/12/2016

-

AIR LIQUIDE VERWALTUNGS GMBH

HRB 50382

31/12/2016

-

LICHER MT GMBH

HRB 121246

31/12/2014

-

FABIG VERWALTUNGS GMBH

HRB 113492

31/12/2016

-

SEPPIC GMBH

HRB 57919

31/12/2016

-

ALTEC GMBH

HRB 10746

31/12/2006

-

OMT BETEILIGUNGS-GMBH

HRB 730948

31/12/2016

-

IC HOME HEMER GMBH

HRB 14535 KI

31/12/2016

-

AIR LIQUIDE INDUSTRIEGASE MANAGEMENT GMBH

HRB 50346

31/12/2016

-

OPAL SERVICE GMBH

HRB 4221 NO

31/12/2015

-

SCHÜLKE & MAYR BENELUX B.V.

34090942

31/12/2016

-

D M D

348113283

31/12/2016

14,070,252 €

ENECAL B.V.

17089704

31/12/2016

27,964,081 €

MAASVLAKTE ENERGIE B.V.

24280579

31/12/2016

-

PERNIS ENERGIE B.V.

24364968

31/12/2016

-

AIR LIQUIDE WELDING NEDERLAND B.V.

20040189

31/12/2016

-

I.C.S. (INDUSTRIAL CRYOGENIC SERVICES) B.V.

18060769

31/12/2016

-

I.C.S. DRY-ICE EXPRESS B.V.

18060771

31/12/2016

-

SCOTT SPECIALTY GASES NETHERLANDS B.V.

20134663

31/12/2016

-

NORDICINFU CARE AB

5566491790

31/12/2016

402,976 KSEK

RUBBERSUB S.R.L. - SOCIETA A RESPONSABILITA LIMITATA

GE251848

31/12/2016

1,139,244 €

ENERGAS LIMITED

01603643

31/12/2016

42,201,463 £

ENERGHEIA S.R.L.

MI1392060

31/12/2016

333 €

COMETAL RTB S.R.L.

VR420773

-

-

SARL RIVIERA TRADING

350037842

31/12/2009

0 €

OERLIKON SKANDINAVIEN AB

5561120303

31/12/2016

44,257 KSEK

TECHNOLOGIES HOSPITALIERES DES FLANDRES

393033691

31/12/2016

0 €

CALGAZ LTD

05142404

31/12/2016

9,866,941 £

HORIZON SPECIALITY LEASING LIMITED

06727582

31/12/2016

1,968,486 £

VITALAIRE NEDERLAND B.V.

01066653

31/12/2016

-

OILFIELD HIRE AND SERVICES LIMITED

04364285

31/12/2016

8,228,165 £

ENGINEERING AND WELDING SUPPLIES LIMITED

00815796

31/12/2016

-

AIR LIQUIDE UK PENSION TRUSTEES LIMITED

03668663

05/04/2017

-

AIR LIQUIDE HEALTHCARE IRELAND LIMITED

IE524827

31/12/2016

18,348,000 €

DI GLOBAL LIMITED

10397152

-

-

AL AIR LIQUIDE ESPAÑA

118521

31/12/2016

173,385,000 €

AIR LIQUIDE IBERICA DE GASES

1294028

31/12/2016

171,316,000 €

ALLIANCE POUR LE DEVELOPPEMENT

130003015

-

-

CARBAGAS AG

19421

-

-

CARBA HOLDING AG

19422

-

-

AQUINOVE

327766879

-

-

AIR LIQUIDE MEDICINAL

383350

31/12/2015

79,039,000 €

OXIGENO DE ANDALUCIA

52357

31/12/2015

4,886,393 €

EUROPÄISCHE HOLDING INTERCITO AG

5241

-

-

AR COMERCIAL DE GASOS

553966

31/12/2015

1,563,488 €

GASMEDI 2000 SAU AIR LIQUIDE MEDICNAL SLU

5549324

-

-

CARBAGAS LOGISTIK AG

5582418

-

-

BELGIUM HYDROGEN NETWORK SA

652756748

-

-

SCHÜLKE & MAYR AG

653519

-

-

SERVICIOS DE HOSTING EN INTERNET

660548

31/12/2016

3,014,208 €

EURO CRYOSPACE

751089681

-

-

VITALAIRE

895160

-

-

ZUTHER & HAUTMANN VERWALTUNGSGESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 2294

31/12/2016

-

CRYOTHERM VERWALTUNGS-GMBH

HRB 6286

31/12/2015

-

AIR LIQUIDE GLOBAL E&C SOLUTIONS GERMANY GMBH

HRB 82129

31/12/2015

-

FABIG-PETERS MEDIZINTECHNIK GMBH & CO. KG

HRA 102978

31/12/2015

-

AIR LIQUIDE ELECTRONICS GMBH

HRB 53634

-

-

AIR LIQUIDE INDUSTRIEGASE GMBH & CO. KG

HRA 17661

31/12/2015

1,611,080,000 €

O.K. VISION GMBH

HRB 200266

31/12/2016

-

OMT GMBH & CO. KG OPTIMAL MEDICAL THERAPIES

HRA 724634

31/12/2014

-

AIR LIQUIDE FORSCHUNG UND ENTWICKLUNG GMBH

HRB 86625

-

-

PRODAL GMBH

HRB 65495

-

-

AIR LIQUIDE ADVANCED TECHNOLOGIES GMBH

HRB 66955

-

-

AIR LIQUIDE CO2 EUROPE GMBH

HRB 71613

-

-

L. U. B. LURGI-UMWELT-BETEILIGUNGSGESELLSCHAFT MBH

HRB 30731

31/12/2016

-

LURGI PSI INC

-

-

52,143,000 $

AQUA-LUNG AMERICA, INC.

-

-

5,930,000 $

POROGEN CORPORATION

-

-

1,000,000 $

AMERICAN AIR LIQUIDE INC

-

-

4,200,000 $

PELAGIC PRESSURE SYSTEMS

-

-

21,384,000 $

PROGRESSIVE RESOURCES INC

-

-

3,256,000 $

DEEP SEE, INC

-

-

11,267,000 $

US DIVERS

-

-

-

PACIFIC SCIENCE, INC.

-

-

9,022,000 $

PLAINS NITROGEN LLC

-

-

3,750,000 $

AIR LIQUIDE AMERICA LP

-

-

510,000,000 $

AIR LIQUIDE ELECTRONICS US LP

-

-

30,000,000 $

AIR LIQUIDE USA LLC

-

-

-

SEPPIC INC

-

-

16,000,000 $

AIR LIQUIDE GROUP

-

-

1,000,000,000 $

AIR LIQUIDE ADVANCED TECHNOLOG IES

-

-

-

AIR LIQUIDE HEALTHCARE AMERICA CORPORATION

-

-

34,440,000 $

AIR LIQUIDE LP

-

-

-

AIR LIQUIDE ADVANCED MATERIALS INC

-

-

-

AMERICAN AIR LIQUIDE INC

-

-

4,830,840,000 $

AIR LIQUIDE AMERICA SPECIALTY GASES LLC

-

-

230,741,000 $

AIR LIQUIDE GLOBAL E AND C SOLUTIONS US INC

-

-

-

AIR LIQUIDE WELDING SA

-

-

-

DRIUNDSECHZIGSTE KOPA

-

-

-

L'AIR LIQUIDE INTERNATIONAL SA

-

-

-

SCHÜLKE & MAYR GMBH

-

-

-

 

 

Director(s)

 

Name

Mme. MULLER CHRISTIANE FRANCOISE MARIE-CLAIRE

Manager position

Chairman of the Board, Administrator

Date of birth

16/02/1964

Place of birth

RIXHEIM (68170)

Type

Individual

Name at birth

Name

M. SELLIER ERIC

Manager position

Managing director

Date of birth

08/12/1955

Place of birth

LA GARENNE-COLOMBES (92250)

Type

Individual

Name at birth

 

Name

M. SISAMON BARRANCO MIGUEL ANGEL

Manager position

Administrator

Date of birth

03/08/1971

Place of birth

ZARAGOZA(ESPAGNE)

Type

Individual

Name at birth

Name

M. OLIVEIRA E CUNHA DE VASCONCELOS DIAS LUIS

Manager position

Administrator

Date of birth

31/10/1973

Place of birth

LISBONNE(PORTUGAL)

Type

Individual

Name at birth

 

 

Statutory Auditor

 

Name

PRICEWATERHOUSECOOPERS AUDIT

Name of representative

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

Name

M. GEORGHIOU JEAN-CHRISTOPHE

Manager position

Deputy auditor

Date of birth

04/05/1965

Place of birth

GRENOBLE (38000)

Type

Individual

Name at birth

 

Previous Directors

 

Manager position

Title and name

Date of Birth/Place of Birth

Chairman of the Board

M. DOYON LUC

28/01/1960 - TORONTO(CANADA)

Chairman of the Board

Mme. MULLER CHRISTIANE FRANCOISE MARIE-CLAIRE

16/02/1964 - RIXHEIM

Chairman of the Board

Mme. MULLER CHRISTIANE FRANCOISE MARIE-CLAIRE

16/02/1964 - RIXHEIM

Chairman of the Board

Mme. MULLER CHRISTIANE FRANCOISE MARIE-CLAIRE

16/02/1964 - RIXHEIM (68170)

Chairman of the Board

M. SCARPA MAURIZIO

23/03/1956 - 34 VIA DEL RISORGIMENTO(ITALIE)

Managing director

M. DOYON LUC

28/01/1960 - TORONTO(CANADA)

Managing director

Mme. MULLER CHRISTIANE FRANCOISE MARIE-CLAIRE

16/02/1964 - RIXHEIM

Managing director

Mme. MULLER CHRISTIANE FRANCOISE MARIE-CLAIRE

16/02/1964 - RIXHEIM (68170)

Managing director

Mme. MULLER CHRISTIANE FRANCOISE MARIE-CLAIRE

16/02/1964 - RIXHEIM

Managing director

Mme. MULLER CHRISTIANE FRANCOISE MARIE-CLAIRE

16/02/1964 - RIXHEIM (68170)

Managing director

M. SCARPA MAURIZIO

23/03/1956 - 34 VIA DEL RISORGIMENTO(ITALIE)

Delegated managing director

Mme. MULLER CHRISTIANE

16/02/1964 - RIXHEIM (68170)

Delegated managing director

M. OGE PHILIPPE CHRISTIAN ROGER

04/10/1965 - BRIEY (54150)

Delegated managing director

M. SELLIER ERIC

08/12/1955 - LA GARENNE-COLOMBES

Delegated managing director

M. SELLIER ERIC

08/12/1955 - LA GARENNE-COLOMBES (92250)

Delegated managing director

M. SELLIER ERIC

08/12/1955 - LA GARENNE-COLOMBES

Delegated managing director

M. SELLIER ERIC

08/12/1955 - LA GARENNE-COLOMBES (92250)

Administrator

M. DOYON LUC

28/01/1960 - TORONTO(CANADA)

Administrator

M. DULERMEZ FRANÇOIS

21/10/1956 - ÉVREUX

Administrator

M. DULERMEZ FRANÇOIS

21/10/1956 - ÉVREUX (27000)

Administrator

M. DULERMEZ FRANÇOIS

21/10/1956 - ÉVREUX

Administrator

M. DULERMEZ FRANÇOIS

21/10/1956 - ÉVREUX (27000)

Administrator

M. MONIER NORBERT RÉMY

23/07/1958 - LYON (69004)

Administrator

M. MONIER NORBERT RÉMY

23/07/1958 - LYON (69004)

Administrator

Mme. MULLER CHRISTIANE

16/02/1964 - RIXHEIM (68170)

Administrator

M. OGE PHILIPPE CHRISTIAN ROGER

04/10/1965 - BRIEY (54150)

Administrator

M. SCARPA MAURIZIO

-

Administrator

M. SCARPA MAURIZIO

23/03/1956 - SAN DONA DI PIAVE(ITALIE)

Administrator

M. SCARPA MAURIZIO

23/03/1956 - SAN DONA DI PIAVE(ITALIE)

Administrator

M. SELLIER ERIC

08/12/1955 - LA GARENNE-COLOMBES

Status history

 

Date

Description

19/10/2015

Economically active

 

Recent publications in Gazettes

 

Publication date

Gazette Name

Description

26/12/2017

JAL

Appointment of the social representative

Les Echos


Date de décision : 11/12/2017
Nominé : Monsieur Eric Sellier, 17000 LA ROCHELLE
En la fonction de : Administrateur

26/12/2017

JAL

Resignation / Revocation of the social representative

Les Echos


Date de décision : 11/12/2017
La société 552033821 - AIR LIQUIDE WELDING FRANCE, SAF, 13 RUE D EPLUCHES, 13 A 17, BP 24, 95310 SAINT OUEN L'AUMONE 
Fait l'objet du départ de Madame Christiane Muller

26/12/2017

JAL

Miscellaneous updates

Les Echos


Date de décision : 11/12/2017 
Entreprise :552033821 - AIR LIQUIDE WELDING FRANCE, 13 RUE D EPLUCHES, 13 A 17, BP 24, 95310, SAINT OUEN L'AUMONE 
Description :Nomination d'un administrateur€ 

07/08/2017

JAL

Head Office Transfer

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


Date de décision : 31/07/2017
Transfert du siège social de la société 552033821 -  AIR LIQUIDE WELDING FRANCE, SAF 
Adresse du nouveau siège : 25 BOULEVARD DE LA PAIX, 95895 CERGY PONTOISE CEDEX
Ancienne localisation : 13 RUE D EPLUCHES, 13 A 17, BP 24, 95310 SAINT OUEN L'AUMONE

20/07/2017

Bodacc C

Comptes annuels et rapports

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

7063 - 552033821 RCS. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Adresse : 75 quai D Orsay 75007 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2016.

14/07/2017

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1259 - 552 033 821 RCS Paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Capital : 20709786 EUR. Activité : 
Adresse du siège social : 75 quai D Orsay, 75007 Paris. 
Commentaires : modification survenue sur le capital (diminution).

20/06/2017

JAL

Modification of the share capital

Les Echos


Date de décision : 04/05/2017
La société : 552033821 - AIR LIQUIDE WELDING FRANCE, SAF, 13 RUE D EPLUCHES, 13 A 17, BP 24, 95310 SAINT OUEN L'AUMONE a subi une augmentation de son capital social désormais de 20 709 786 € 

26/02/2017

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

897 - 552 033 821 RCS Paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Capital : 20916422.10 EUR. Activité : 
Adresse du siège social : 75 quai D Orsay, 75007 Paris. 
Commentaires : modification survenue sur le capital (diminution).

03/02/2017

JAL

Modification of the share capital

Les Echos


Date de décision : 19/12/2016
La société : 552033821 - AIR LIQUIDE WELDING FRANCE, SAF, 13 RUE D EPLUCHES, 13 A 17, BP 24, 95310 SAINT OUEN L'AUMONE a subi une augmentation de son capital social désormais de 20 916 422 € 

09/10/2016

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1901 - 552 033 821 RCS Paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Administration : Président du conseil d'administration et Directeur général partant : Doyon, Luc, nomination du Président du conseil d'administration et Directeur général : Muller, Christiane Francoise Marie-Claire, nomination de l'Administrateur représentant l'Etat : Muller, Christiane Françoise Marie-Claire. Capital : 20987292 EUR. Activité : 
Adresse du siège social : 75 quai D Orsay, 75007 Paris. 
Commentaires : modification survenue sur l'administration.

22/09/2016

JAL

Resignation / Revocation of the social representative

Les Echos


Date de décision : 20/09/2016
La société 552033821 - AIR LIQUIDE WELDING FRANCE, SAF, 13 RUE D EPLUCHES, 13 A 17, BP 24, 95310 SAINT OUEN L'AUMONE 
Fait l'objet du départ de Madame Luc DOYON

22/09/2016

JAL

Appointment of the social representative

Les Echos


Date de décision : 20/09/2016
Société faisant l'objet d'une nomination : 552033821 - AIR LIQUIDE WELDING FRANCE, SAF, 13 RUE D EPLUCHES, 13 A 17, BP 24, 95310 SAINT OUEN L'AUMONE 
Nominé : Madame Christiane MULLER, 75015 PARIS
En la fonction de : Administrateur

08/09/2016

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1050 - 552 033 821 RCS Paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Administration : Commissaire aux comptes titulaire partant : MAZARS, nomination du Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT, Commissaire aux comptes suppléant partant : ERNST & YOUNG ET AUTRES, nomination du Commissaire aux comptes suppléant : Georghiou, Jean-Christophe. Capital : 20987292 EUR. Activité : 
Adresse du siège social : 75 quai D Orsay, 75007 Paris. 
Commentaires : modification survenue sur l'administration.

30/08/2016

Bodacc C

Comptes annuels et rapports

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

9859 - 552033821 RCS. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Adresse : 75 quai D Orsay 75007 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2015.

21/07/2015

Bodacc C

Comptes annuels et rapports

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

6934 - 552033821 RCS. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Adresse : 75 quai D Orsay 75007 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2014.

06/02/2015

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

835 - 552 033 821 RCS Paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Capital : 20987292 EUR. Activité : 
Adresse du siège social : 75 quai D Orsay, 75007 Paris. 
Commentaires : modification survenue sur le capital (diminution).

20/11/2014

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1384 - 552 033 821 RCS Paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Administration : Administrateur partant : Monier, Norbert Rémy, nomination de l'Administrateur : Dulermez, François. Capital : 23974584 EUR. Activité : 
Adresse du siège social : 75 quai D Orsay, 75007 Paris. 
Commentaires : modification survenue sur l'administration.

04/11/2014

JAL

Appointment of the social representative

Echos (Les) / Le Publicateur Légal - La Vie Judiciaire


Date de décision : 22/10/2014
Société faisant l'objet d'une nomination : 552033821 - AIR LIQUIDE WELDING FRANCE, SAF, 75 QUAI D ORSAY, 75007 PARIS 7 
Nominé : Monsieur François DULERMEZ, 78690 ST REMY L HONORE
En la fonction de : Administrateur

04/11/2014

JAL

Resignation / Revocation of the social representative

Echos (Les) / Le Publicateur Légal - La Vie Judiciaire


Date de décision : 22/10/2014
La société 552033821 - AIR LIQUIDE WELDING FRANCE, SAF, 75 QUAI D ORSAY, 75007 PARIS 7 
Fait l'objet du départ de Monsieur Norbert MONIER

05/08/2014

Bodacc C

Comptes annuels et rapports

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

7693 - 552033821 RCS. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Adresse : 75 quai D Orsay 75007 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

31/01/2014

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1364 - 552 033 821 RCS Paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Administration : Directeur général délégué et Administrateur partant : Muller, Christiane, nomination du Directeur général délégué et Administrateur : Sellier, Eric. Capital : 23974584 EUR. Activité : 
Adresse du siège social : 75 quai D Orsay, 75007 Paris. 
Commentaires : modification survenue sur l'administration.

28/12/2013

JAL

Resignation / Revocation of the social representative

Affiches parisiennes (Les)


Date de décision : 23/12/2013
La société 552033821 - AIR LIQUIDE WELDING FRANCE, SAF, 75 QUAI D ORSAY, 75007 PARIS 7 
Fait l'objet du départ de Madame Christiane MULLER, 7 Rue Petel, 75015, PARIS 15

28/12/2013

JAL

Appointment of the social representative

Affiches parisiennes (Les)


Date de décision : 23/12/2013
Société faisant l'objet d'une nomination : 552033821 - AIR LIQUIDE WELDING FRANCE, SAF, 75 QUAI D ORSAY, 75007 PARIS 7 
Nominé : Monsieur Eric SELLIER, 95440 ECOUEN

15/12/2013

Bodacc A

Vente et cession : Vendeur

55 - MEUSE

GREFFE DU TRIBUNAL DE COMMERCE DE BAR-LE-DUC

390 - 519 135 313 RCS Bar-le-Duc. COMMERCY ROBOTIQUE. Forme : Société par actions simplifiée. Capital : 5000 EUR. Adresse : route de Boncourt, 55200 Commercy. 
Origine du fonds : Fonds acquis par achat au prix stipulé de 17001 Euros. Etablissement : Etablissement principal. Activité : Fonds de commerce de conception, fabrication d' installations robotisées de soudage à l'arc. Adresse : route de Boncourt, 55200 Commercy. 
Précédent propriétaire : AIR LIQUIDE WELDING FRANCE SAS. 552 033 821 RCS Paris. 
Date de commencement de l’activité : 01/11/2013. Publication légale : meuse echos du 09/12/2013. Oppositions : A l'adresse du fonds cédé soit route de Boncourt 55200 Commercy. Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

09/12/2013

JAL

Activity or goodwill cession: Seller

Echos de la Meuse (Les)


Date de décision : 04/11/2013 
Cédant : 552033821 - AIR LIQUIDE WELDING FRANCE, SAF, 75 QUAI D ORSAY, 75007 PARIS 7
Cessionnaire : 519135313 - COMMERCY ROBOTIQUE, RTE DE BONCOURT, 55200 COMMERCY
Prix de vente : 17001 €
Eléments incorporels : 1 €
Eléments corporels : 17000 €
Date d’effet : 01/11/2013 

10/10/2013

Bodacc A

Vente et cession : Vendeur

95 - VAL-D'OISE

GREFFE DU TRIBUNAL DE COMMERCE DE PONTOISE

1256 - 442 547 568 RCS Pontoise. AVSIS. Forme : Société par actions simplifiée à associé unique. Adresse : 55 avenue de la Déportation, 26100 Romans-sur-Isère. 
Origine du fonds : Achat au prix stipulé de 400610, 8 Euros. Etablissement : Etablissement secondaire. Activité : soudage de pièces par faisceau d'électrons. Adresse : 13 rue d'Épluches, 95310 Saint-Ouen l'Aumône. 
Précédent propriétaire : AIR LIQUIDE WELDING FRANCE. 552 033 821 RCS Paris. 
Date de commencement de l’activité : 23/05/2013. Publication légale : L'ECHO LE REGIONAL du 11/07/2013. Oppositions : Au fonds vendu pour la validité et pour la correspondance Maître LE PIVERT ANNE - Avocat 44 avenue VICTOR HUGO 26000 VALENCE. Descriptif : Commentaires : Autre achat, apport, attribution.

10/09/2013

Bodacc A

Vente et cession : Vendeur

79 - DEUX-SEVRES

GREFFE DU TRIBUNAL DE COMMERCE DE NIORT

811 - 442 547 568 RCS Niort. AVSIS. Forme : Société par actions simplifiée. Adresse : 55 avenue de la Déportation, 26100 Romans-sur-Isère. 
Origine du fonds : Achat d'un fonds de commerce au prix stipulé de 400610, 8 Euros. Etablissement : Etablissement secondaire. Activité : soudage de pièces par faisceau d'électrons. Adresse : rue Lavoisier, 79200 Parthenay. 
Précédent propriétaire : AIR LIQUIDE WELDING FRANCE. 552 033 821 RCS Paris. 
Date de commencement de l’activité : 23/05/2013. Publication légale : LA CONCORDE du 12/07/2013. Oppositions : Au fonds vendu pour la validité et pour la correspondance. Commentaires : Autre achat, apport, attribution.

19/08/2013

Bodacc C

Comptes annuels et rapports

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

11815 - 552033821 RCS. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Adresse : 75 quai D Orsay 75007 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

11/07/2013

JAL

Activity or goodwill cession: Seller

Echo régional (L')


Date de décision : 23/05/2013 
Cédant : 552033821 - AIR LIQUIDE WELDING FRANCE, SAF, 75 QUAI D ORSAY, 75007 PARIS 7
Cessionnaire : 442547568 - AVSIS, 55 AV DE LA DEPORTATION, ZI, 26100 ROMANS SUR ISERE
Prix de vente : 400610 €
Date d’effet : 23/05/2013 

07/07/2013

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1027 - 552 033 821 RCS Paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Administration : modification du Directeur général délégué et Administrateur Muller, Christiane. Capital : 23974584 EUR. Activité : 
Adresse du siège social : 75 quai D Orsay, 75007 Paris. 
Commentaires : modification survenue sur l'administration.

20/06/2013

JAL

Appointment of the social representative

Affiches parisiennes (Les)


Date de décision : 02/04/2013
Société faisant l'objet d'une nomination : 552033821 - AIR LIQUIDE WELDING FRANCE, SAF, 75 QUAI D ORSAY, 75007 PARIS 7 
Nominé : Madame Christiane MULLER, 75015 PARIS 15
En la fonction de : Administrateur

12/12/2012

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

3457 - 552 033 821 RCS Paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Administration : modification du Président du conseil d'administration et Directeur général Doyon, Luc, Directeur général délégué et Administrateur partant : Oge, Philippe Christian Roger, nomination du Directeur général délégué : Muller, Christiane, modification de l'Administrateur Scarpa, Maurizio. Capital : 23974584 EUR. Activité : 
Adresse du siège social : 75 quai D Orsay, 75007 Paris. 
Commentaires : modification survenue sur l'administration.

15/11/2012

JAL

Appointment of the social representative

Affiches parisiennes (Les)


Date de décision : 24/10/2012
Société faisant l'objet d'une nomination : 552033821 - AIR LIQUIDE WELDING FRANCE, SAF, 75 QUAI D ORSAY, 75007 PARIS 7 
Nominé : Monsieur Luc DOYON, 75116 PARIS 16
En la fonction de : Président du Conseil d'Administration
Nominé : Monsieur Luc DOYON, 75116 PARIS 16
En la fonction de : Directeur général
Nominé : Madame Christiane MULLER, 75015 PARIS 15

15/11/2012

JAL

Resignation / Revocation of the social representative

Affiches parisiennes (Les)


Date de décision : 24/10/2012
La société 552033821 - AIR LIQUIDE WELDING FRANCE, SAF, 75 QUAI D ORSAY, 75007 PARIS 7 
Fait l'objet du départ de Monsieur Maurizio SCARPA, 
De Monsieur Philippe OGE, 
De Monsieur Maurizio SCARPA, 
De Monsieur Philippe OGE

24/10/2012

Bodacc C

Comptes annuels et rapports

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

13682 - 552033821 RCS. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Adresse : 75 quai D Orsay 75007 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

01/06/2012

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

823 - 552 033 821 RCS Paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Administration : Président du conseil d'administration et Directeur général partant : Lamouroux, Frédéric Serge Robert, nomination du Président du conseil d'administration et Directeur général : Scarpa, Maurizio, Administrateur partant : Scarpa, Maurizio, nomination de l'Administrateur : Doyon, Luc. Capital : 23974584 EUR. Activité : 
Adresse du siège social : 75 quai D Orsay, 75007 Paris. 
Commentaires : modification survenue sur l'administration.

30/04/2012

JAL

Appointment of the social representative

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


Date de décision : 15/03/2012
Société faisant l'objet d'une nomination : 552033821 - AIR LIQUIDE WELDING FRANCE, SAF, 75 QUAI D ORSAY, 75007 PARIS 7 
Nominé : Monsieur Maurizio SCARPA
En la fonction de : Président du Conseil d'Administration
Nominé : Monsieur Luc DOYON, 75017 PARIS 17
En la fonction de : Administrateur
Nominé : Monsieur Maurizio SCARPA
En la fonction de : Directeur général

30/04/2012

JAL

Resignation / Revocation of the social representative

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


Date de décision : 15/03/2012
La société 552033821 - AIR LIQUIDE WELDING FRANCE, SAF, 75 QUAI D ORSAY, 75007 PARIS 7 
Fait l'objet du départ de Monsieur Frédéric LAMOUROUX, 
De Monsieur Frédéric LAMOUROUX, 
De Monsieur Frédéric LAMOUROUX

13/12/2011

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1477 - 552 033 821 RCS Paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Capital : 23974584 EUR. Activité : 
Adresse du siège social : 75 quai D Orsay, 75007 Paris. 
Commentaires : modification survenue sur le capital (diminution).

22/11/2011

JAL

Modification of the share capital

Affiches parisiennes (Les)


Date de décision : 14/11/2011
La société : 552033821 - AIR LIQUIDE WELDING FRANCE, SAF, 75 QUAI D ORSAY, 75007 PARIS 7 a subi une augmentation de son capital social désormais de 23 974 584 € 
Date d'effet : 14/11/2011

04/07/2011

Bodacc C

Comptes annuels et rapports

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

10384 - 552033821 RCS. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Adresse : 75 quai D Orsay 75007 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2010.

01/06/2011

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1943 - 552 033 821 RCS Paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Administration : Commissaire aux comptes titulaire partant : ERNST & YOUNG AUDIT (SA), modification du Commissaire aux comptes titulaire MAZARS, nomination du Commissaire aux comptes suppléant : ERNST & YOUNG ET AUTRES. Capital : 10988351 EUR. Activité : 
Adresse du siège social : 75 quai D Orsay, 75007 Paris. 
Commentaires : modification survenue sur l'administration.

19/08/2010

Bodacc C

Comptes annuels et rapports

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

5778 - 552033821 RCS. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Adresse : 75 QU D ORSAY 75007 PARIS. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

15/10/2009

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

2361 - 552 033 821 RCS Paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Administration : modification du Directeur général délègué et Administrateur Oge, Philippe Christian Roger. Capital : 10988351 EUR. 
Adresse du siège social : 75 quai D Orsay, 75007 Paris. 
Commentaires : modification survenue sur l'administration.

15/10/2009

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

2360 - 552 033 821 RCS Paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Administration : Administrateur partant : Buffat, Bernard Louis, nomination de l'Administrateur : Oge, Philippe Christian Roger. Capital : 10988351 EUR. 
Adresse du siège social : 75 quai D Orsay, 75007 Paris. 
Commentaires : modification survenue sur l'administration.

01/09/2009

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

783 - 552 033 821 RCS Paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Administration : modification de l'Administrateur Buffat, Bernard Louis. Capital : 10988351 EUR. 
Adresse du siège social : 75 quai D Orsay, 75007 Paris. 
Commentaires : modification survenue sur l'administration.

19/07/2009

Bodacc C

Comptes annuels et rapports

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

6702 - 552033821 RCS. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Adresse : 75 quai D Orsay 75007 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

08/05/2009

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1284 - 552 033 821 RCS Paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Administration : Administrateur partant : Prades, Eric Jacques, nomination de l'Administrateur : Scarpa, Maurizio. Capital : 10988351 EUR. 
Adresse du siège social : 75 quai D Orsay, 75007 Paris. 
Commentaires : modification survenue sur l'administration.

08/01/2009

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

879 - 552 033 821 RCS Paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Administration : Administrateur partant : Poirier, Didier. Capital : 10988351 EUR. 
Adresse du siège social : 75 quai D Orsay, 75007 Paris. 
Commentaires : modification survenue sur l'administration.

26/09/2008

Bodacc C

Comptes annuels et rapports

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

9217 - 552033821 RCS. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Adresse : 75 quai D Orsay 75007 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

29/07/2008

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

713 - 552 033 821 RCS paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Administration : nomination de l'Administrateur : Monier, Norbert Rémy. Capital : 10988351 EUR. 
Adresse du siège social : 75 quai d'Orsay, 75007 Paris. 
Commentaires : modification survenue sur l'administration.

24/07/2008

Bodacc C

Comptes annuels et rapports

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

9497 - 552033821 RCS. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Adresse : 75 quai D Orsay 75007 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

08/07/2008

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1657 - 552 033 821 RCS paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Administration : Président du conseil d'administration et Directeur général partant : Pont, Eugene, nomination de l'Administrateur : Lamouroux, Frédéric Serge Robert. Capital : 10988351 EUR. 
Adresse du siège social : 75 quai d'Orsay, 75007 Paris. 
Commentaires : modification survenue sur l'administration.

08/07/2008

Bodacc B

Modification et mutation diverse

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1658 - 552 033 821 RCS paris. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Administration : modification du Président du conseil d'administration et Directeur général Lamouroux, Frédéric Serge Robert. Capital : 10988351 EUR. 
Adresse du siège social : 75 quai d'Orsay, 75007 Paris. 
Commentaires : modification survenue sur l'administration.

22/04/2008

Bodacc C

Comptes annuels et rapports

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

7272 - 552033821 RCS. AIR LIQUIDE WELDING FRANCE. Forme : Société anonyme. Adresse : 75 quai D Orsay 75007 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2006.

27/05/2007

Bodacc B

Modifications et mutations diverses

985 - RCS Paris B 552 033 821. RC 55-B 3382. AIR LIQUIDE WELDING FRANCE. Forme : S.A. Capital : 10 988 351 euros. Adresse du siège social : 75 quai d'Orsay,, 75007 Commentaires : modification survenue sur l'administration. Administration : administrateur partant : MISSSIAEN (Guy).

27/05/2007

Bodacc B

Modifications et mutations diverses

986 - RCS Paris B 552 033 821. RC 55-B 3382. AIR LIQUIDE WELDING FRANCE. Forme : S.A. Capital : 10 988 351 euros. Adresse du siège social : 75 quai d'Orsay,, 75007 Commentaires : modification survenue sur l'administration. Administration : nomination d'un administrateur : PRADES (Eric, Jacques).

30/09/2006

Bodacc B

Modifications et mutations diverses

1733 - RCS Paris B 552 033 821. RC 55-B 3382. AIR LIQUIDE WELDING FRANCE. Forme : S.A. Capital : 10 988 351 euros. Adresse du siège social : 75 quai d'Orsay,, 75007 Commentaires : modification survenue sur le capital (diminution).

14/09/2006

Bodacc C

Avis de dépôt des comptes

5634 - RCS Paris B 552 033 821. RC 55-B 3382. AIR LIQUIDE WELDING FRANCE. Forme: S.A. Adresse du siège social: 75, quai D Orsay,Paris, 75007 Paris. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2005.

27/08/2006

Bodacc B

Modifications et mutations diverses

1750 - RCS Paris B 552 033 821. RC 55-B 3382. AIR LIQUIDE WELDING FRANCE. Forme : S.A. Capital : 10 998 351 euros. Adresse du siège social : 75 quai d'Orsay,, 75007 Commentaires : modification survenue sur la dénomination et le capital (augmentation).

27/08/2006

Bodacc B

Modifications et mutations diverses

1381 - RCS Paris B 552 033 821. RC 55-B 3382. LA SOUDURE AUTOGENE FRANÇAISE. Forme : S.A. Capital : 10 102 576 euros. Adresse du siège social : 75 quai d'Orsay,, 75007 Commentaires : modification survenue sur l'administration. Administration : administrateur partant : LEVY (Gérard, Guy).

03/10/2005

Bodacc C

Avis de dépôt des comptes

5253 - RCS Paris B 552 033 821. RC 55-B 3382. LA SOUDURE AUTOGENE FRANÇAISE. Forme: S.A. Adresse du siège social: 75, quai d'Orsay,Paris, 75007 Paris. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2004.

29/07/2005

Bodacc B

Modifications et mutations diverses

1244 - RCS Paris B 552 033 821. RC 55-B 3382. LA SOUDURE AUTOGENE FRANÇAISE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : commissaire aux comptes suppléant partant : SALUSTRO (Edouard). Nomination d'un commissaire aux comptes suppléant : MAZARS & GUERARD.

23/02/2005

Bodacc B

Modifications et mutations diverses

1153 - RCS Paris B 552 033 821. RC 55-B 3382. LA SOUDURE AUTOGENE FRANÇAISE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : président du conseil d'administration et directeur général partant : GAUDOUX (Didier). Nomination du président du conseil d'administration et directeur général : PONT (Eugène).

21/12/2004

Bodacc B

Modifications et mutations diverses

RCS Senlis B 438804890 RC 01-B 346 ASSISTANCE ENTRETIEN SERVICE-A.E.S. 59. Forme : S.A.R.L. Capital : 7 700 euros. Adresse du siège social : place Le Chatelier, 60700 Pont-Sainte-Maxence Etablissement principal: Activité : vente, location, réparation, entretien, maintenance de matériel électrique, de soudage et de coupage études, réalisation ou modification d' automatismes. Adresse : place Le Chatelier, 60700 Pont-Sainte-Maxence. Commentaires : transmission universelle du patrimoine à l'associé unique, la STE LA SOUDURE AUTOGENE FRANCAISE S.A.,. RCS 552 033 821, 75 quai d'Orsay, 75007 Paris. Date d'effet : 5 octobre 2004.

05/10/2004

Bodacc B

Modifications et mutations diverses

RCS Paris B 552033821 RC 55-B 3382 LA SOUDURE AUTOGENE FRANCAISE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : ROGER ( Dominique). Nomination d'un administrateur : POIRIER (Didier).

12/02/2004

Bodacc A

Création d'établissement

RCS Lorient B 316137868 RC 79-B 133 SOCIETE INDUSTRIELLE LORIENTAISE. Sigle : SIL. Forme : S.A. Capital : 350 000 euros. Activité : travaux de fabrication, études, prestations de services, achat et vente concernant les métaux ou les matériaux industriels. Adresse du siège social : 17 rue Henri-Estier, 56100 Lorient Fonds, précédemment exploité en location-gérance, acquis par achat au prix stipulé de 9 146,94 euros. Date d'effet : 25 mars 1985 (régularisation). Précédent propriétaire : LA SOUDURE AUTOGENE FRANCAISE. RCS B 552033821 Publication légale: Le Rappel du Morbihan du 18 décembre 2003 et rectificatif du 22 janvier 2004. Oppositions : au fonds.

23/07/2003

Bodacc B

Modifications et mutations diverses

RCS Paris B 552033821 RC 55-B 3382 LA SOUDURE AUTOGENE FRANCAISE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : nomination d'un directeur général délégué et administrateur : BUFFAT ( Bernard, Louis). Directeur général délégué partant : MISSIAEN (Guy, Eugène, Cornil).

15/08/2002

Bodacc B

Modifications et mutations diverses

RCS Paris B 552033821 RC 55-B 3382 LA SOUDURE AUTOGENE FRANCAISE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : modification du président du conseil d' administration et directeur général : GAUDOUX (Didier). Modification d'un directeur général délégué : MISSIAEN ( Guy, Eugène, Cornil). Administrateur partant : VACCHI (Mauro). Nomination d' administrateurs : MISSSIAEN (Guy) ROGER (Dominique).

29/05/2002

Bodacc B

Modifications et mutations diverses

RCS Paris B 552033821 RC 55-B 3382 LA SOUDURE AUTOGENE FRANCAISE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : nomination du président du conseil d' administration : GAUDOUX (Didier). Modification d'un administrateur : VACCHI (Mauro). Administrateur partant : DE SAINT-OURS (Philippe, Claude, Michel).

27/09/2001

Bodacc B

Modifications et mutations diverses

RCS Paris B 552033821 RC 55-B 3382 LA SOUDURE AUTOGENE FRANCAISE. Forme : S.A. Capital : 10 102 576 euros. Commentaires : modification survenue sur le capital ( augmentation).

13/02/2000

Bodacc B

Modifications et mutations diverses

RCS Paris B 552033821 RC 55-B 3382 LA SOUDURE AUTOGENE FRANCAISE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : BOHL (Mattieu, Jacques). Nomination d'un administrateur : DE SAINT-OURS ( Philippe, Claude, Michel).

02/09/1999

Bodacc B

Modifications et mutations diverses

*. RCS Paris B 552 033 821 RC 55-B 3382 LA SOUDURE AUTOGENE FRANCAISE. Forme : S. A. Commentaires : modification survenue sur l'administration. Administration : modification : président du conseil d' administration : VACCHI (Mauro) Nomination en qualité de directeur général et administrateur : MISSIAEN ( Guy, Eugène, Cornil). Modification : administrateur : LEVY (Gérard, Guy). Nomination en qualité d'administrateur : BOHL (Mattieu, Jacques). Suppression : administrateurs : DELORME (Jean-Paul, Guy) JOLY (Alain, Antoine, Auguste, Ignace) THIESSE (François) MAITENAZ (Bernard) TALAGRAND (Noel, Charles, Louis) DESGEORGES (Jean-Pierre) MELIN (Daniel, Jack).

11/04/1999

Bodacc B

Modifications et mutations diverses

RCS Paris B 552 033 821 RC 55-B 3382 LA SOUDURE AUTOGENE FRANCAISE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : BOURGAREL ( Michel).

22/02/1998

Bodacc B

Modifications et mutations diverses

RCS Paris B 552 033 821 RC 55-B 3382 LA SOUDURE AUTOGENE FRANCAISE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : commissaire aux comptes titulaire partant : CABINET PAVIE ET ASSOCIES. Modification du commissaire aux comptes titulaire : ERNST ET YOUNG AUDIT. Commissaire aux comptes suppléant partant : CANAC (Yves).

21/03/1997

Bodacc B

Modifications et mutations diverses

RCS *. RCS Paris B 552 033 821 RC RC 55- B 3382 LA SOUDURE AUTOGENE FRANCAISE. Forme : S.A. Administration : suppression : administrateur : SOLENTE (Pierre, Luc, Henri). Commentaires : modification survenue sur l'administration.

03/03/1996

Bodacc B

Modifications et mutations diverses

RCS Paris B 552 033 821 RC 55-B 3382 LA SOUDURE AUTOGENE FRANCAISE. Forme : S.A. Administration : président du conseil d' administration : LEVY (Gérard, Guy). Directeur général et administrateur : VACCHI (Mauro). Administrateurs : DELORME (Jean-Paul, Guy) JOLY (Alain, Antoine, Auguste, Ignace) BOURGAREL ( Michel) THIESSE (François) MAITENAZ (Bernard) TALAGRAND (Noel, Charles, Louis) DESGEORGES (Jean-Pierre) MELIN (Daniel, Jack) SOLENTE (Pierre, Luc, Henri). Commissaires aux comptes titulaires : CABINET PAVIE ET ASSOCIES STE H.S.D. CASTEL JACQUET. Commissaires aux comptes suppléants : SALUSTRO ( Edouard) CANAC (Yves). Commentaires : modification survenue sur l' administration.

19/10/1995

Bodacc B

Modifications et mutations diverses

RCS *. RCS Paris B 552 033 821 RC RC 55- B 3382 LA SOUDURE AUTOGENE FRANCAISE. Forme : S.A. Administration : président du conseil d'administration : LEVY ( Gérard, Guy) Directeur général et administrateur : SKOG (Sten, Ake). Administrateurs : DELORME (Jean-Paul, Guy) JOLY (Alain, Antoine, Auguste, Ignace) BOURGAREL (Michel) THIESSE (François) MAITENAZ (Bernard) TALAGRAND (Noel, Charles, Louis) DESGEORGES (Jean-Pierre) MELIN ( Daniel, Jack) SOLENTE (Pierre, Luc, Henri). Commissaires aux comptes titulaires : CABINET PAVIE ET ASSOCIES SOCIETE H.S.D. CASTEL JACQUET. Commissaires aux comptes suppléants : SALUSTRO (Edouard) CANAC (Yves). Commentaires : modification survenue sur l'administration.

19/10/1995

Bodacc B

Modifications et mutations diverses

RCS *. RCS Paris B 552 033 821 RC RC 55- B 3382 LA SOUDURE AUTOGENE FRANCAISE. Forme : S.A. Administration : président du conseil d'administration : LEVY ( Gérard, Guy) Directeur général et administrateur : SKOG (Sten, Ake). Administrateurs : DELORME (Jean-Paul, Guy) JOLY (Alain, Antoine, Auguste, Ignace) BOURGAREL (Michel) THIESSE (François) MAITENAZ (Bernard) TALAGRAND (Noel, Charles, Louis) DESGEORGES (Jean-Pierre) MELIN ( Daniel, Jack) SOLENTE (Pierre, Luc, Henri). Commissaires aux comptes titulaires : CABINET PAVIE ET ASSOCIES SOCIETE H.S.D. CASTEL JACQUET. Commissaires aux comptes suppléants : SALUSTRO (Edouard) CANAC (Yves). Commentaires : modification survenue sur l'administration.

18/04/1995

Bodacc B

Modifications et mutations diverses

RCS Paris B 552 033 821 RC 55-B 3382 LA SOUDURE AUTOGENE FRANCAISE. Forme : S.A. Administration : président du conseil d' administration : DE ROYERE (Edouard, Marie, Guy). Vice-président et administrateur : DELORME (Jean-Paul, Guy). Directeur général non administrateur : SKOG (Sten, Ake). Administrateurs : JOLY (Alain, Antoine, Auguste, Ignace) BOURGAREL (Michel) THIESSE (François) MAITENAZ (Bernard) TALAGRAND (Noel, Charles, Louis) DESGEORGES (Jean-Pierre) MELIN ( Daniel, Jack). Commissaires aux comptes titulaires : CABINET PAVIE ET ASSOCIES STE H.S.D. CASTEL JACQUET. Commissaires aux comptes suppléants : SALUSTRO ( Edouard) CANAC (Yves). Commentaires : modification survenue sur l' administration.

 

 

Company events history

 

Date

Description

03/01/2018

Waiting the Court answer to collect preferential rights for this company

26/12/2017

Legal Gazette: Resignation / Revocation of the social representative

26/12/2017

Legal Gazette: Miscellaneous updates

11/12/2017

Legal Gazette: Appointment of the social representative

01/09/2017

New ultimate parent

28/08/2017

Amendment

28/08/2017

Changes to the Board of Directors

28/08/2017

Minutes of general meeting of shareholders

28/08/2017

Registered office transferred outside jurisdiction of the Commercial Court

28/08/2017

Updated articles of association

28/08/2017

Update of Company Head Office Identifier

22/08/2017

Registered office transferred outside jurisdiction of the Commercial Court

22/08/2017

Minutes of general meeting of shareholders

22/08/2017

Updated articles of association

07/08/2017

Legal Gazette: Head Office Transfer

20/07/2017

Bodacc C : Deposit accounts notice

14/07/2017

Bodacc B: Various editing or changing

03/07/2017

Reconstitution of net assets

03/07/2017

Minutes of general meeting of shareholders

03/07/2017

Capital reduction

03/07/2017

Amendment

03/07/2017

Updated articles of association

03/07/2017

Capital increase

22/06/2017

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

04/05/2017

Legal Gazette: Modification of the share capital

26/02/2017

Bodacc B: Various editing or changing

15/02/2017

Updated articles of association

15/02/2017

Reconstitution of net assets

15/02/2017

Minutes of general meeting of shareholders

15/02/2017

Capital reduction

15/02/2017

Capital increase

15/02/2017

Amendment

31/12/2016

New accounts available

19/12/2016

Legal Gazette: Modification of the share capital

09/10/2016

Bodacc B: Various editing or changing

29/09/2016

Changes to the Board of Directors

29/09/2016

New chairman (CEO, CoB)

29/09/2016

Amendment

22/09/2016

Legal Gazette: Resignation / Revocation of the social representative

20/09/2016

Legal Gazette: Appointment of the social representative

08/09/2016

Bodacc B: Various editing or changing

30/08/2016

Bodacc C : Deposit accounts notice

29/08/2016

Updated articles of association

29/08/2016

New auditor

29/08/2016

Minutes of general meeting of shareholders

29/08/2016

Amendment

10/08/2016

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

31/12/2015

New accounts available

21/07/2015

Bodacc C : Deposit accounts notice

25/06/2015

Minutes of general meeting of shareholders

25/06/2015

Appointment/resignation of company officers

25/06/2015

Amendment

20/06/2015

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

06/02/2015

Bodacc B: Various editing or changing

22/01/2015

Updated articles of association

22/01/2015

Minutes of general meeting of shareholders

22/01/2015

Capital reduction

22/01/2015

Capital increase

22/01/2015

Amendment

31/12/2014

New accounts available

20/11/2014

Bodacc B: Various editing or changing

05/11/2014

Changes to the Board of Directors

05/11/2014

Amendment

04/11/2014

Legal Gazette: Resignation / Revocation of the social representative

22/10/2014

Legal Gazette: Appointment of the social representative

10/09/2014

Amendment

09/09/2014

Payment incident closed

05/08/2014

Bodacc C : Deposit accounts notice

01/08/2014

New subsidiarie(s) detected

19/07/2014

Payment incident closed

08/07/2014

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

01/07/2014

Minutes of general meeting of shareholders

01/07/2014

Changes to the Board of Directors

01/07/2014

Amendment

05/05/2014

Payment incident detected

31/01/2014

Bodacc B: Various editing or changing

16/01/2014

Changes to the Board of Directors

16/01/2014

Appointment/resignation of company officers

16/01/2014

Amendment

31/12/2013

New accounts available

28/12/2013

Legal Gazette: Resignation / Revocation of the social representative

23/12/2013

Legal Gazette: Appointment of the social representative

15/12/2013

Bodacc A : Sale and transfer

04/11/2013

Legal Gazette: Activity or goodwill cession: Seller

10/10/2013

Bodacc A : Sale and transfer

10/09/2013

Bodacc A : Sale and transfer

19/08/2013

Bodacc C : Deposit accounts notice

31/07/2013

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

15/07/2013

Payment incident detected

07/07/2013

Bodacc B: Various editing or changing

21/06/2013

Amendment

21/06/2013

Updated articles of association

21/06/2013

Changes to the Board of Directors

23/05/2013

Legal Gazette: Activity or goodwill cession: Seller

02/04/2013

Legal Gazette: Appointment of the social representative

08/02/2013

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

31/12/2012

New accounts available

12/12/2012

Bodacc B: Various editing or changing

27/11/2012

New chairman (CEO, CoB)

27/11/2012

Changes to the Board of Directors

27/11/2012

Amendment

15/11/2012

Legal Gazette: Resignation / Revocation of the social representative

24/10/2012

Bodacc C : Deposit accounts notice

24/10/2012

Legal Gazette: Appointment of the social representative

05/09/2012

Amendment

05/09/2012

Minutes of general meeting of shareholders

01/06/2012

Bodacc B: Various editing or changing

16/05/2012

New chairman (CEO, CoB)

16/05/2012

Changes to the Board of Directors

16/05/2012

Amendment

30/04/2012

Legal Gazette: Resignation / Revocation of the social representative

15/03/2012

Legal Gazette: Appointment of the social representative

31/12/2011

New accounts available

13/12/2011

Bodacc B: Various editing or changing

28/11/2011

Updated articles of association

28/11/2011

Reconstitution of net assets

28/11/2011

Amendment

14/11/2011

Legal Gazette: Modification of the share capital

04/07/2011

Bodacc C : Deposit accounts notice

15/06/2011

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

01/06/2011

Bodacc B: Various editing or changing

17/05/2011

New auditor

17/05/2011

Minutes of general meeting of shareholders

17/05/2011

Amendment

31/12/2010

New accounts available

19/08/2010

Bodacc C : Deposit accounts notice

07/06/2010

Amendment

07/06/2010

Changes to the Board of Directors

07/06/2010

New chairman (CEO, CoB)

11/01/2010

Payment incident closed

04/01/2010

Payment incident closed

31/12/2009

New accounts available

13/11/2009

Payment incident detected

15/10/2009

Bodacc B: Various editing or changing

02/10/2009

Payment incident detected

29/09/2009

Changes to the Board of Directors

29/09/2009

Amendment

01/09/2009

Bodacc B: Various editing or changing

13/08/2009

Minutes of Board meeting

13/08/2009

Changes to the Board of Directors

13/08/2009

Appointment/resignation of company officers

13/08/2009

Amendment

13/08/2009

Private document

19/07/2009

Bodacc C : Deposit accounts notice

17/07/2009

New Filling of Social Security preferential right

08/05/2009

Bodacc B: Various editing or changing

21/04/2009

Changes to the Board of Directors

21/04/2009

Changes to the Board of Directors

21/04/2009

Appointment/resignation of company officers

21/04/2009

Amendment

21/04/2009

Minutes of Board meeting

21/04/2009

Private document

21/04/2009

Appointment/resignation of company officers

08/01/2009

Bodacc B: Various editing or changing

08/01/2009

New Bodacc B ads detected

31/12/2008

New accounts available

18/12/2008

Appointment/resignation of company officers

18/12/2008

Private document

18/12/2008

Minutes of Board meeting

18/12/2008

Amendment

18/12/2008

Changes to the Board of Directors

18/12/2008

Changes to the Board of Directors

26/09/2008

Bodacc C : Deposit accounts notice

29/07/2008

Bodacc B: Various editing or changing

29/07/2008

New Bodacc B ads detected

24/07/2008

Bodacc C : Deposit accounts notice

08/07/2008

New Bodacc B ads detected

08/07/2008

Bodacc B: Various editing or changing

05/06/2008

Updated articles of association

05/06/2008

Minutes of general meeting of shareholders

05/06/2008

Private document

05/06/2008

Updated articles of association

05/06/2008

Changes to the Board of Directors

05/06/2008

Changes to the Board of Directors

05/06/2008

Appointment/resignation of company officers

05/06/2008

Amendment

23/04/2008

Amendment

23/04/2008

Appointment/resignation of company officers

23/04/2008

Changes to the Board of Directors

23/04/2008

Changes to the Board of Directors

23/04/2008

Private document

23/04/2008

New chairman (CEO, CoB)

23/04/2008

New chairman (CEO, CoB)

23/04/2008

Minutes of Board meeting

22/04/2008

Bodacc C : Deposit accounts notice

03/01/2008

Collection of preferential rights activated for this company

31/12/2007

New accounts available

21/09/2007

Appointment/resignation of company officers

21/09/2007

Changes to the Board of Directors

21/09/2007

Private document

21/09/2007

Minutes of general meeting of shareholders

21/09/2007

Amendment

17/07/2007

Appointment/resignation of company officers

17/07/2007

Changes to the Board of Directors

17/07/2007

Declaration of conformity

17/07/2007

Declaration of conformity

17/07/2007

Private document

17/07/2007

Power of attorney

17/07/2007

Minutes of general meeting of shareholders

17/07/2007

Minutes of general meeting of shareholders

17/07/2007

Minutes of Board meeting

17/07/2007

Amendment

17/07/2007

Merger

17/07/2007

Minutes of Board meeting

21/06/2007

Audit or Management Report

21/06/2007

Audit or Management Report

21/06/2007

Private document

19/04/2007

Appointment/resignation of company officers

19/04/2007

Amendment

19/04/2007

Minutes of Board meeting

19/04/2007

Private document

19/04/2007

Changes to the Board of Directors

19/04/2007

Changes to the Board of Directors

16/04/2007

Private document

16/04/2007

Planned merger

16/04/2007

Planned merger

16/04/2007

Merger

16/04/2007

Private document

30/03/2007

Application and court order

29/03/2007

Application and court order

29/03/2007

Amendment

31/12/2006

New accounts available

21/12/2006

Updated articles of association

21/12/2006

Updated articles of association

21/12/2006

Private document

21/12/2006

Minutes of general meeting of shareholders

21/12/2006

Amendment

10/07/2006

Private document

10/07/2006

Updated articles of association

10/07/2006

New company name

10/07/2006

Minutes of general meeting of shareholders

10/07/2006

Minutes of Board meeting

10/07/2006

Merger

10/07/2006

Capital increase

10/07/2006

Correction of a material error

10/07/2006

Declaration of conformity

10/07/2006

Amendment

07/07/2006

Amendment

07/07/2006

Private document

07/07/2006

Minutes of Board meeting

07/07/2006

Changes to the Board of Directors

07/07/2006

Appointment/resignation of company officers

22/06/2006

Private document

22/06/2006

Audit or Management Report

12/05/2006

Private document

12/05/2006

Planned merger

12/05/2006

Merger

29/03/2006

Amendment

29/03/2006

Application and court order

31/12/2005

New accounts available

15/07/2005

Private document

15/07/2005

New auditor

15/07/2005

Minutes of general meeting of shareholders

15/07/2005

Appointment/resignation of company officers

31/01/2005

New chairman (CEO, CoB)

31/01/2005

Minutes of Board meeting

31/01/2005

Changes to the Board of Directors

31/01/2005

Appointment/resignation of company officers

31/01/2005

Amendment

31/01/2005

Private document

31/12/2004

New accounts available

22/09/2004

Appointment/resignation of company officers

22/09/2004

Minutes of Board meeting

22/09/2004

Private document

22/09/2004

Amendment

22/09/2004

Changes to the Board of Directors

31/12/2003

New accounts available

11/07/2003

Appointment/resignation of company officers

11/07/2003

Changes to the Board of Directors

11/07/2003

Minutes of general meeting of shareholders

11/07/2003

Private document

11/07/2003

Amendment

11/07/2003

Minutes of Board meeting

02/08/2002

Amendment

02/08/2002

Private document

02/08/2002

New chairman (CEO, CoB)

02/08/2002

Minutes of general meeting of shareholders

02/08/2002

Minutes of Board meeting

02/08/2002

Changes to the Board of Directors

02/08/2002

Updated articles of association

02/08/2002

Appointment/resignation of company officers

13/05/2002

Private document

13/05/2002

New chairman (CEO, CoB)

13/05/2002

Minutes of Board meeting

13/05/2002

Changes to the Board of Directors

13/05/2002

Appointment/resignation of company officers

13/05/2002

Amendment

14/09/2001

Amendment

14/09/2001

Capital increase

14/09/2001

Updated articles of association

14/09/2001

Minutes of Board meeting

14/09/2001

Private document

14/09/2001

Conversion of equity to euro

28/01/2000

Amendment

28/01/2000

Appointment/resignation of company officers

28/01/2000

Private document

28/01/2000

Minutes of Board meeting

28/01/2000

Minutes of general meeting of shareholders

28/01/2000

Changes to the Board of Directors

19/08/1999

Changes to the Board of Directors

19/08/1999

Minutes of Board meeting

19/08/1999

Minutes of general meeting of shareholders

19/08/1999

New chairman (CEO, CoB)

19/08/1999

Appointment/resignation of company officers

19/08/1999

Amendment

19/08/1999

Private document

25/03/1999

Amendment

25/03/1999

Appointment/resignation of company officers

25/03/1999

Changes to the Board of Directors

25/03/1999

Minutes of Board meeting

25/03/1999

Private document

01/01/1999

Application and court order

01/01/1999

Appointment/resignation of company officers

29/07/1998

Minutes of general meeting of shareholders

29/07/1998

Private document

29/07/1998

Updated articles of association

06/02/1998

New auditor

06/02/1998

Minutes of general meeting of shareholders

06/02/1998

Appointment/resignation of company officers

06/02/1998

Amendment

06/02/1998

Private document

23/12/1997

Audit or Management Report

23/12/1997

Private document

28/11/1997

Private document

28/11/1997

Planned merger

28/11/1997

Spin-off

06/03/1997

Appointment/resignation of company officers

06/03/1997

Amendment

06/03/1997

Changes to the Board of Directors

06/03/1997

Private document

06/03/1997

Minutes of Board meeting

29/01/1997

Updated articles of association

29/01/1997

Minutes of general meeting of shareholders

29/01/1997

Private document

15/02/1996

Appointment/resignation of company officers

15/02/1996

Changes to the Board of Directors

15/02/1996

Minutes of Board meeting

15/02/1996

Amendment

03/10/1995

Amendment

03/10/1995

Appointment/resignation of company officers

03/10/1995

Changes to the Board of Directors

03/10/1995

Minutes of Board meeting

03/10/1995

Minutes of general meeting of shareholders

03/10/1995

New chairman (CEO, CoB)

30/03/1995

Amendment

30/03/1995

Minutes of Board meeting

30/03/1995

Changes to the Board of Directors

08/08/1994

Minutes of general meeting of shareholders

08/08/1994

Appointment/resignation of company officers

08/08/1994

Changes to the Board of Directors

08/08/1994

Amendment

30/07/1993

Amendment

30/07/1993

Appointment/resignation of company officers

30/07/1993

Changes to the Board of Directors

30/07/1993

Minutes of Board meeting

30/07/1993

New auditor

30/07/1993

New chairman (CEO, CoB)

30/07/1993

Minutes of general meeting of shareholders

 

Establishment events history

 

Date

Description

28/08/2017

Update of Establishment Address

28/08/2017

Modification of Head office (after transfer)

31/07/2017

Modification of Head office

31/07/2017

Update of Establishment Address

19/10/2015

Formation of Establishment

 

 

Synthesized Accounts

 

Annual Accounts

31/12/2016

31/12/2015

31/12/2014

Account period (month)

12

12

12

Account Type

Normal

Normal

Normal

Date of capture

21/06/2017

09/08/2016

19/06/2015

Activity Code

2593Z

2593Z

2593Z

Employees

518

624

707

 

Active account

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Capital not called

0

0%

0

0%

0

0

0%

Total fixed assets

64,109,520

-32.5%

94,994,792

1.6%

93,502,359

284,555

22429.7%

 Intangible assets

5,272,101

-48.8%

10,304,822

3.6%

9,949,346

9,159

57462.0%

 Tangible assets

4,832,313

-1.2%

4,888,602

-11.1%

5,499,731

176,418

2639.1%

 Financial assets

54,005,106

-32.3%

79,801,368

2.2%

78,053,283

10,278

525369.3%

Net current assets

74,280,344

5.5%

70,394,813

-29.1%

99,256,539

1,268,272

5756.8%

 Stocks

21,808,677

-4.8%

22,918,781

-16.5%

27,460,281

364,537

5882.6%

 Advanced payments

464,649

-29.7%

661,118

-16.0%

787,194

0

0%

 Receivables

51,104,997

10.4%

46,288,098

-34.1%

70,230,693

625,674

8068.0%

 Securities and cash

902,021

71.2%

526,816

-32.3%

778,372

106,485

747.1%

 Prepaid expenses

-

-

-

-

-

186

-

Accounts of regularization

1,447,248

-15.2%

1,706,341

691.6%

215,549

0

0%

Total Assets

139,837,112

-16.3%

167,095,946

-13.4%

192,974,448

1,675,704

8245.0%

 

 

Passive Account

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Shareholders' equity

-15,481,605

-535.0%

3,559,051

-75.8%

14,734,132

714,718

-2266.1%

Share capital

20,916,422

-0.3%

20,987,292

0%

20,987,292

122,750

16939.9%

Other capital resources

0

0%

0

0%

0

0

0%

Risk Provisions

6,524,227

-49.6%

12,952,454

-38.1%

20,914,933

0

0%

Liabilities

147,715,484

-1.1%

149,337,447

-5.0%

157,131,070

803,386

18286.6%

 Financial liabilities

109,032,551

5.0%

103,850,128

-3.0%

107,107,170

146,832

74156.7%

 Advanced payments received

2,742,352

2.2%

2,682,657

-41.4%

4,581,236

0

0%

 Trade account payables

24,635,702

-21.6%

31,424,357

-4.4%

32,878,338

349,977

6939.2%

 Tax and social liabilities

6,267,059

-27.6%

8,653,828

-7.3%

9,337,806

164,618

3707.0%

 Other debts and fixed assets liabilities

5,891,687

55.2%

3,795,002

20.3%

3,153,702

7,539

78049.4%

Account regularization

225,139

26.2%

178,468

-33.2%

267,132

0

0%

Total liabilities

139,837,112

-16.3%

167,095,945

-13.4%

192,974,449

1,675,705

8245.0%

 

 

Results

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Sales of Goods

166,001,759

-13.6%

192,163,560

-7.0%

206,647,532

2,809,945

5807.7%

Net turnover

141,478,933

-12.1%

161,041,539

-13.4%

185,968,629

2,793,299

4964.9%

 of which net export turnover

0

0%

0

0%

105,745,447

0

0%

Operating charges

172,788,980

-12.8%

198,124,346

-5.3%

209,138,705

2,680,736

6345.6%

Operating profit/loss

-6,787,220

-13.9%

-5,960,786

-139.3%

-2,491,173

81,358

-8442.4%

Financial income

13,302,341

470.1%

2,333,275

47.2%

1,584,904

992

1340861.8%

Financial charges

28,149,478

915.3%

2,772,581

-17.4%

3,358,207

4,197

670684.7%

Financial profit/loss

-14,847,137

-3279.7%

-439,306

75.2%

-1,773,303

-1,109

-1338686.0%

Pretax net operating income

-21,634,358

-238.0%

-6,400,092

-50.1%

-4,264,476

80,327

-27032.9%

Extraordinary income

0

0%

0

0%

3,732,054

3,981

0%

Extraordinary charges

8,077,168

52.5%

5,297,188

-69.4%

17,285,059

3,122

258617.7%

Extraordinary profit/loss

-8,077,168

-52.5%

-5,297,188

60.9%

-13,553,005

0

0%

Net result

-29,019,089

-163.8%

-11,002,336

35.2%

-16,984,228

72,202

-40291.8%

 

 

Accounts – Active

 

Normal Account

31/12/2016

31/12/2015

31/12/2014

Months

12

12

12

 

Grand Total - Active Accounts (I to VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Grand Total (I to VI)

Net

139,837,112

-16.3%

167,095,946

-13.4%

192,974,448

Gross

CO

243,977,643

3.3%

236,296,708

-14.9%

277,706,803

Amortisation

1A

104,140,531

50.5%

69,200,762

-18.3%

84,732,355

 

Non declared distributed capital (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Non declared distributed capital (I)

AA3

0

0%

0

0%

0

Gross

AA

0

0%

0

0%

0

 

Active fixed asset (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Active fixed asset (II)

Net

64,109,520

-32.5%

94,994,792

1.6%

93,502,359

Gross

BJ

164,171,355

2.4%

160,292,089

-7.7%

173,611,539

Amortisation

BK

100,061,835

53.2%

65,297,297

-18.5%

80,109,180

 

Intangible fixed assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Start-up cost

Net

0

0%

0

0%

0

Gross

AB

0

0%

0

0%

0

Amortisation

AC

0

0%

0

0%

0

R&D expenses

Net

0

0%

0

0%

0

Gross

CX

0

0%

0

0%

0

Amortisation

CQ

0

0%

0

0%

0

Distributorships, patents

Net

0

0%

0

0%

2,531,525

Gross

AF

0

0%

0

0%

25,957,563

Amortisation

AG

0

0%

0

0%

23,426,038

Goodwill

Net

0

0%

0

0%

7,260,416

Gross

AH

0

0%

0

0%

7,686,699

Amortisation

AI

0

0%

0

0%

426,283

Other intangible fixed assets

Net

5,272,101

-48.8%

10,304,822

6446.7%

157,405

Gross

AJ

38,041,388

10.4%

34,471,802

21189.5%

161,919

Amortisation

AK

32,769,287

35.6%

24,166,980

535278.4%

4,514

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

5,272,101

-48.8%

10,304,822

3.6%

9,949,346

 

 

Tangible fixed assets

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Lands

Net

0

0%

0

0%

468,297

Gross

AN

0

0%

0

0%

727,921

Amortisation

AO

0

0%

0

0%

259,624

Buildings

Net

0

0%

0

0%

1,996,556

Gross

AP

0

0%

0

0%

18,060,043

Amortisation

AQ

0

0%

0

0%

16,063,487

Plant

Net

0

0%

0

0%

1,493,006

Gross

AR

0

0%

0

0%

18,297,690

Amortisation

AS

0

0%

0

0%

16,804,684

Other tangible fixed assets

Net

4,832,313

-1.2%

4,888,602

811.9%

536,075

Gross

AT

30,216,010

2.5%

29,465,585

457.5%

5,285,102

Amortisation

AU

25,383,697

3.3%

24,576,983

417.5%

4,749,027

Fixed assets in construction

Net

0

0%

0

0%

1,005,797

Gross

AV

0

0%

0

0%

1,005,797

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

4,832,313

-1.2%

4,888,602

-11.1%

5,499,731

 

Financial assets

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Associates at equity

Net

0

0%

0

0%

0

Gross

CS

0

0%

0

0%

0

Amortisation

CT

0

0%

0

0%

0

Other participations

Net

53,170,159

0%

0

0%

77,002,431

Gross

CU

95,079,010

0%

0

0%

95,377,955

Amortisation

CV

41,908,851

0%

0

0%

18,375,523

Inter-company receivables

Net

0

0%

0

0%

200,000

Gross

BB

0

0%

0

0%

200,000

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

761,903

0%

0

0%

761,903

Gross

BF

761,903

0%

0

0%

761,903

Amortisation

BG

0

0%

0

0%

0

Other financial assets

Net

73,044

-99.9%

79,801,368

89615.9%

88,949

Gross

BH

73,044

-99.9%

96,354,702

108225.8%

88,949

Amortisation

BI

0

0%

16,553,334

0%

0

Sub Total Financial assets

Net

54,005,106

-32.3%

79,801,368

2.2%

78,053,283

 

Current Assets (III)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Current Assets

Net

74,280,344

5.5%

70,394,813

-29.1%

99,256,539

Gross

CJ

78,359,040

5.5%

74,298,278

-28.5%

103,879,714

Amortisation

CK

4,078,696

4.5%

3,903,465

-15.6%

4,623,175

 

Stocks

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Raw materials

Net

21,808,677

-4.8%

22,918,781

274.6%

6,117,468

Gross

BL

24,071,536

-3.5%

24,956,719

282.2%

6,530,409

Amortisation

BM

2,262,859

11.0%

2,037,938

393.5%

412,941

Work in progress (goods)

Net

0

0%

0

0%

2,209,605

Gross

BN

0

0%

0

0%

2,542,257

Amortisation

BO

0

0%

0

0%

332,652

Work in progress (services)

Net

0

0%

0

0%

0

Gross

BP

0

0%

0

0%

0

Amortisation

BQ

0

0%

0

0%

0

Semi-finished and finished products

Net

0

0%

0

0%

0

Gross

BR

0

0%

0

0%

0

Amortisation

BS

0

0%

0

0%

0

Goods for resale

Net

0

0%

0

0%

19,133,208

Gross

BT

0

0%

0

0%

20,980,001

Amortisation

BU

0

0%

0

0%

1,846,793

Sub Total Stocks

Net

21,808,677

-4.8%

22,918,781

-16.5%

27,460,281

 

Advance payments to suppliers

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Advance payments to suppliers

Net

464,649

-29.7%

661,118

-16.0%

787,194

Gross

BV

464,649

-29.7%

661,118

-16.0%

787,194

Amortisation

BW

0

0%

0

0%

0

 

 

Debtors

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Trade accounts receivable

Net

42,584,168

11.9%

38,046,672

-13.8%

44,158,446

Gross

BX

44,400,005

11.2%

39,912,199

-13.6%

46,189,235

Amortisation

BY

1,815,837

-2.7%

1,865,527

-8.1%

2,030,789

Other debtors

Net

7,999,474

2.3%

7,816,465

-69.5%

25,621,594

Gross

BZ

7,999,474

2.3%

7,816,465

-69.5%

25,621,594

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

50,583,642

10.3%

45,863,137

-34.3%

69,780,040

 

Divers

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

902,021

71.2%

526,816

-32.3%

778,372

Gross

CF

902,021

71.2%

526,816

-32.3%

778,372

Amortisation

CG

0

0%

0

0%

0

Sub Total Divers

Net

902,021

71.2%

526,816

-32.3%

778,372

 

Prepaid expenses

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Prepaid expenses

Net

521,355

22.7%

424,961

-5.7%

450,653

Gross

CH

521,355

22.7%

424,961

-5.7%

450,653

Amortisation

CI

0

0%

0

0%

0

 

Equalization accounts (IV to VI)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Expenses of loan issue to be spread

CW3

0

0%

0

0%

0

Gross

0

0%

0

0%

0

Premiums on redemption of bonds

CM3

0

0%

0

0%

0

Gross

0

0%

0

0%

0

Currency differential gain

CN3

1,447,248

-15.2%

1,706,341

691.6%

215,549

Gross

1,447,248

-15.2%

1,706,341

691.6%

215,549

 

References

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Due within one year

CP

0

0%

0

0%

0

Due after one year

CR

0

0%

0

0%

0

 

 

Accounts – Passive

 

Grand Total - Passive Accounts (I to V)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Grand Total (I to V)

EE

139,837,112

-16.3%

167,095,945

-13.4%

192,974,449

 

Shareholder Equity (I)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total shareholders' equity (Total I)

DL

-15,481,605

-535.0%

3,559,051

-75.8%

14,734,132

Equity and shareholders' equity

DA

20,916,422

-0.3%

20,987,292

0%

20,987,292

Issue and merger premiums

DB

28,904,602

0%

28,904,602

0%

28,904,602

Revaluation differentials

DC

348,379

0%

348,379

0%

348,379

Of which equity differential

EK

0

0%

0

0%

0

Legal reserve

DD

1,098,835

0%

1,098,835

0%

1,098,835

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

8,404,870

0%

8,404,870

0%

8,404,870

Of which reserve for buying originals works from alive artists

EJ

0

0%

0

0%

0

Profits or losses brought forward

DH

-46,581,519

-2.0%

-45,650,053

-59.2%

-28,665,825

Profit or loss for the period

DI

-29,019,089

-163.8%

-11,002,336

35.2%

-16,984,228

Investment grants

DJ

18,294

0%

18,294

0%

18,294

Special tax-allowable reserves

DK

427,601

-4.8%

449,168

-27.8%

621,913

Other capital resources (II)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total other capital resources (Total II)

DO

0

0%

0

0%

0

Income from participating securities

DM

0

0%

0

0%

0

Conditional loans

DN

0

0%

0

0%

0

 

Provisions for risks and charges (III)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total provisions for risks and charges (Total III)

DR

6,524,227

-49.6%

12,952,454

-38.1%

20,914,933

Risk provisions

DP

1,928,227

-85.1%

12,952,454

1226.8%

976,245

Reserves for charges

DQ

4,596,000

0%

0

0%

19,938,688

 

Liabilities (IV)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Liabilities (Total IV)

EC

147,715,484

-1.1%

149,337,447

-5.0%

157,131,070

Convertible debentures

DS

0

0%

0

0%

0

Other debentures

DT

0

0%

0

0%

0

Bank loans and liabilities

DU

43,018

-47.4%

81,796

516.3%

13,273

Sundry loans and financial liabilities

DV

108,989,533

5.0%

103,768,332

-3.1%

107,093,897

Of which participating loans

EI

0

0%

0

0%

0

Advance payments received for current orders

DW

2,742,352

2.2%

2,682,657

-41.4%

4,581,236

Trade accounts payables

DX

24,635,702

-21.6%

31,424,357

-4.4%

32,878,338

Tax and social security liabilities

DY

6,267,059

-27.6%

8,653,828

-7.3%

9,337,806

Fixed asset liabilities

DZ

391,544

156.7%

152,548

11.8%

136,454

Other debts

EA

4,421,137

84.6%

2,395,461

-15.1%

2,822,934

 

Translation loss (V)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Translation loss (Total V)

ED

1,079,006

-13.5%

1,246,993

541.7%

194,314

 

Equalization accounts

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Deferred income

EB

225,139

26.2%

178,468

-33.2%

267,132

 

 

References

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Of which tax-allowable reserve

EF

0

0%

0

0%

0

Deferred income and liabilities

EG

0

0%

0

0%

0

Of which current bank facilities

EH

0

0%

0

0%

0

 

 

Result account

 

1 - Operating result (I-II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Operating result (Total I-II)

GG

-6,787,220

-13.9%

-5,960,786

-139.3%

-2,491,173

 

2 - Financial result (V-VI)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Financial result (Total V-VI)

GV

-14,847,137

-3279.7%

-439,306

75.2%

-1,773,303

 

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

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

GW

-21,634,358

-238.0%

-6,400,092

-50.1%

-4,264,476

 

4 - Extraordinary result (VII-VIII)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Extraordinary result (Total VII-VIII)

HI

-8,077,168

-52.5%

-5,297,188

60.9%

-13,553,005

 

Profit or loss

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Profit or loss

HN

-29,019,089

-163.8%

-11,002,336

35.2%

-16,984,228

 

Total Income (I+III+V+VII)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

HL

179,304,100

-7.8%

194,496,835

-8.2%

211,964,490

 

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

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

HM

208,323,189

1.4%

205,499,172

-10.2%

228,948,716

 

Operating income (I)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total operating income (Total I)

FR

166,001,759

-13.6%

192,163,560

-7.0%

206,647,532

 

Operating income (details)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sale of goods for resale

FC

0

0%

161,041,539

47.3%

109,318,639

France

FA

0

0%

161,041,539

300.8%

40,180,920

Export

FB

0

0%

0

0%

69,137,719

Sale of goods produced

FF

0

0%

0

0%

64,620,580

France

FD

0

0%

0

0%

32,555,108

Export

FE

0

0%

0

0%

32,065,472

Sale of services

FI

141,478,933

0%

0

0%

12,029,410

France

FG

141,478,933

0%

0

0%

7,487,154

Export

FH

0

0%

0

0%

4,542,256

Net turnover

FL

141,478,933

-12.1%

161,041,539

-13.4%

185,968,629

France

FJ

141,478,933

-12.1%

161,041,539

100.7%

80,223,182

Export

FK

0

0%

0

0%

105,745,447

Stocked production

FM

-1,882,336

-2.3%

-1,839,607

72.4%

-6,664,313

Self-constructed assets

FN

1,210,939

974.2%

112,732

38.5%

81,394

Operating grants

FO

0

0%

0

0%

0

Release of reserves and provisions

FP

10,033,490

-37.4%

16,018,033

64.1%

9,762,952

Other income

FQ

15,160,733

-9.9%

16,830,863

-3.8%

17,498,870

 

Operating charges (II)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total operating charges (Total II)

GF

172,788,980

-12.8%

198,124,346

-5.3%

209,138,705

 

Exploitation charges

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Purchase of goods for resale

FS

87,665,742

-11.0%

98,462,713

10.6%

89,023,308

Change in stocks of goods for resale

FT

-987,153

-130.3%

3,256,341

0%

0

Purchase of raw materials

FU

0

0%

0

0%

15,635,417

Change in stocks of raw materials

FV

0

0%

0

0%

2,315,221

Other external purchases and charges

FW

36,372,368

-11.2%

40,973,738

-7.4%

44,266,169

Tax, duty and similar payments

FX

2,372,669

8.2%

2,192,493

-35.5%

3,397,847

Payroll

FY

0

0%

44,946,937

37.1%

32,795,770

Social security costs

FZ

39,533,692

0%

0

0%

13,990,292

 

Depreciation

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Depreciation of fixed assets

GA

5,183,852

-3.0%

5,341,776

71.5%

3,114,448

Amortisation of fixed assets

GB

0

0%

0

0%

0

Depreciation/amortisation of current assets

GC

0

0%

0

0%

2,926,680

Provisions for risks and charges

GD

0

0%

0

0%

418,711

 

Other charges

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Other charges

GE

2,647,810

-10.3%

2,950,348

135.1%

1,254,842

 

Operating charges (III-IV)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

GH

0

0%

0

0%

0

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

GI

0

0%

0

0%

0

Financial income (V)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total financial income (Total V)

GP

13,302,341

470.1%

2,333,275

47.2%

1,584,904

Share financial income

GJ

13,302,341

2893.5%

444,375

50.0%

296,250

Other investment income & capitalised receivables

GK

0

0%

0

0%

0

Other interest and similar income

GL

0

0%

1,888,900

20845.9%

9,018

Released provisions and transferred charges

GM

0

0%

0

0%

1,150,614

Exchange gains

GN

0

0%

0

0%

129,022

Net income from disposal of investment securities

GO

0

0%

0

0%

0

 

Financial charge (VI)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total financial charge (Total VI)

GU

28,149,478

915.3%

2,772,581

-17.4%

3,358,207

Financial reserves and provisions

GQ

0

0%

0

0%

0

Interest and similar charges

GR

28,149,478

915.3%

2,772,581

-10.0%

3,079,577

Exchange losses

GS

0

0%

0

0%

278,630

Net loss from disposal of investment securities

GT

0

0%

0

0%

0

 

Extraordinary income (VII)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total extraordinary income (Total VII)

HD

0

0%

0

0%

3,732,054

Extraordinary operating income

HA

0

0%

0

0%

7,768

Extraordinary income from capital transactions

HB

0

0%

0

0%

454,350

Released provisions and transferred charges

HC

0

0%

0

0%

3,269,936

 

Extraordinary charges (VIII)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total extraordinary charges (Total VIII)

HH

8,077,168

52.5%

5,297,188

-69.4%

17,285,059

Extraordinary operating charges

HE

8,077,168

52.5%

5,297,188

8.1%

4,901,319

Extraordinary charges from capital transactions

HF

0

0%

0

0%

600,315

Extraordinary reserves and provisions

HG

0

0%

0

0%

11,783,425

 

Employee profit sharing (IX)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Employee profit sharing (Total IX)

HJ

0

0%

0

0%

0

 

Tax on profits (X)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Tax on profits (Total X)

HK

-692,437

0.4%

-694,943

16.6%

-833,255

 

References

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Of which equipment leases

HP

0

0%

0

0%

0

Of which property leases

HQ

0

0%

0

0%

0

Of which transferred charges

A1

0

0%

0

0%

0

Of which trader's own contributions

A2

0

0%

0

0%

0

Of which royalties on licences and patents (income)

A3

0

0%

0

0%

0

Of which royalties on licences and patents (charges)

A4

0

0%

0

0%

0

 

Other incomes tax return forms

 

Fixed Assets

Grand Total Fixed Assets (I to IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

OG

0

0%

0

0%

0

Increasess due to revaluation

OH

0

0%

0

0%

0

Decreasess, acquisitions, creations, contributions

OJ

0

0%

0

0%

0

Decreasess by budget item transfer

OK1

0

0%

0

0%

0

Decreasess by transfers

OK2

0

0%

0

0%

5,622,374

Gross value at the end of period

OL

0

0%

0

0%

173,611,341

 

Research and development Charge (Total I)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

CZ

0

0%

0

0%

0

Increasess due to revaluation

KB

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

KC

0

0%

0

0%

0

Decreasess by budget item transfer

CO1

0

0%

0

0%

0

Decreasess by transfers

CO2

0

0%

0

0%

0

Gross value at the end of period

DO

0

0%

0

0%

0

 

Other budget item from Intangible fixed assets (Total II)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

KD

0

0%

0

0%

33,892,265

Increasess due to revaluation

KE

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

KF

0

0%

0

0%

2,360,801

Decreasess by budget item transfer

LV1

0

0%

0

0%

0

Decreasess by transfers

LV2

0

0%

0

0%

2,447,086

Gross value at the end of period

LW

0

0%

0

0%

33,805,980

 

Tangible fixed assets (Total III)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

LN

0

0%

0

0%

44,601,345

Increasess due to revaluation

LO

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LP

0

0%

0

0%

1,783,286

Decreasess by budget item transfer

NG1

0

0%

0

0%

0

Decreasess by transfers

NG2

0

0%

0

0%

3,008,078

Gross value at the end of period

NH

0

0%

0

0%

43,376,553

 

Financial assets (Total IV)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

LQ

0

0%

0

0%

96,596,018

Increasess due to revaluation

LR

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LS

0

0%

0

0%

0

Decreasess by budget item transfer

NJ1

0

0%

0

0%

0

Decreasess by transfers

NJ2

0

0%

0

0%

167,210

Gross value at the end of period

NK

0

0%

0

0%

96,428,808

 

 

Reserve for depreciation

 

Situation and movement of

reserve for depreciation - Grand total (I-II-III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Reserve for depreciation value at begin of period

ON

0

0%

0

0%

0

Increases

OP

0

0%

0

0%

0

Decreasess

OQ

0

0%

0

0%

0

Reserve for depreciation value at the end of period

OR

0

0%

0

0%

0

 

Research and development charge (Total I)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Reserve for depreciation value at begin of period

CY

0

0%

0

0%

0

Increases

PB

0

0%

0

0%

0

Decreasess

PC

0

0%

0

0%

0

Decreasess by budget item transfer

PD

0

0%

0

0%

0

 

Other intangible assets (Total II)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Reserve for depreciation value at begin of period

PE

0

0%

0

0%

0

Increases

PF

0

0%

0

0%

0

Decreasess

PG

0

0%

0

0%

0

Decreasess by budget item transfer

PH

0

0%

0

0%

0

 

Total fixed assets amotisation (Total III)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Reserve for depreciation value at begin of period

QU

0

0%

0

0%

0

Increases

QV

0

0%

0

0%

0

Decreases

QW

0

0%

0

0%

0

Decreasess by budget item transfer

QX

0

0%

0

0%

0

 

Movements during period affecting charge allocated over several period

 

Deferred charges and debt issuance costs

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

Z91

0

0%

0

0%

0

Increases

Z92

0

0%

0

0%

0

Depreciation of fixed assets during period

Z9

0

0%

0

0%

0

Decreasess by budget item transfer

B1

0

0%

0

0%

0

 

Premium refund of obligations

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Net value at begin of period

SP1

0

0%

0

0%

0

Increases

SP2

0

0%

0

0%

0

Depreciation of fixed assets during period

SP

0

0%

0

0%

0

Net value at the end of period

SR

0

0%

0

0%

0

 

Provisions included in balance sheet

 

Grand Total (I-II-III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

7C

34,245,231

0%

0

0%

39,178,475

Increases

UB

35,954,441

0%

0

0%

15,128,817

Decreases

UC

9,613,071

0%

0

0%

9,431,641

Value at the end of period

UD

60,586,601

0%

0

0%

44,875,651

 

Includes Total allocations

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Operating

UE

3,027,407

0%

0

0%

15,128,817

Financial

UG

25,355,517

0%

0

0%

0

Exceptional

UJ

7,571,517

0%

0

0%

0

 

Includes Total Withdrawal

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Operating

UF

2,834,383

0%

0

0%

8,281,027

Financial

UH

0

0%

0

0%

1,150,614

Exceptional

UK

6,778,688

0%

0

0%

0

 

Total regulated provisions (Total I)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

3Z

449,168

0%

0

0%

821,039

Increases

TS

11,139

0%

0

0%

20,608

Decreases

TT

32,706

0%

0

0%

219,734

Value at the end of period

TU

427,601

0%

0

0%

621,913

 

Total risk and charge provisions (Total II)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

5Z

12,952,454

0%

0

0%

13,231,005

Increases

TV

830,637

0%

0

0%

12,181,529

Decreases

TW

7,258,864

0%

0

0%

4,497,601

Value at the end of period

TX

6,524,227

0%

0

0%

20,914,933

 

Total Provision for depreciation (Total III)

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

7B

20,843,609

0%

0

0%

25,126,430

Increases

TY

35,112,665

0%

0

0%

2,926,680

Decreases

TZ

2,321,501

0%

0

0%

4,714,306

Value at the end of period

UA

53,634,773

0%

0

0%

23,338,804

 

State deadlines claims and debts at the end of period

 

State claims

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value

VT

53,755,780

0%

0

0%

73,312,331

1 year at most

VU

48,725,003

0%

0

0%

65,669,252

More than one year

VV

5,030,777

0%

0

0%

7,643,079

 

State of loans

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Claims related to holdings (gross)

UL

0

0%

0

0%

200,000

Claims related to shareholdings (1 year at most)

UM

0

0%

0

0%

200,000

Loans (gross)

UP

761,903

0%

0

0%

761,903

Loans (1 year at most)

UR

0

0%

0

0%

0

Other financial assets (gross)

UT

73,044

0%

0

0%

88,949

Other financial assets (1 year at most)

UV

0

0%

0

0%

0

 

Receivables statement of assets

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Customers doubtful or disputed

VA

44,400,005

0%

0

0%

46,189,235

Other claims customer

UX

0

0%

0

0%

0

Receivables represent Loaned Securities

UU

0

0%

0

0%

0

Provision for depreciation previously established

UQ

0

0%

0

0%

0

Personnel and associated accounts

UY

0

0%

0

0%

0

Social Security and other social organizations

UZ

165,046

0%

0

0%

76,579

Income taxes

VM

5,866,275

0%

0

0%

6,473,018

Value added tax

VB

1,154,649

0%

0

0%

644,749

Other taxes and payments assimilated

VN

93,878

0%

0

0%

19,074

State and other public - Miscellaneous

VP

0

0%

0

0%

0

Group and Associates

VC

0

0%

0

0%

17,573,778

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

VR

719,625

0%

0

0%

834,394

 

Prepaid

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Prepaid

VS

521,355

0%

0

0%

450,653

 

 

 

State Debt

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total debt (gross)

VY

144,973,133

0%

0

0%

157,131,068

1 year at most

VZ2

144,973,133

0%

0

0%

107,131,068

More than 1 year and 5 years at most

VZ3

0

0%

0

0%

50,000,000

More than 5 years

VZ4

0

0%

0

0%

0

 

Details

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Convertible bonds (gross)

7Y1

0

0%

0

0%

0

1 year at most

7Y2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Y3

0

0%

0

0%

0

Other bonds (gross)

7Z1

0

0%

0

0%

0

1 year at most

7Z2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Z3

0

0%

0

0%

0

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

VG1

43,018

0%

0

0%

13,273

1 year at most

VG2

43,018

0%

0

0%

13,273

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

108,989,533

0%

0

0%

107,093,897

1 year at most

8A2

108,989,533

0%

0

0%

57,093,897

More than 1 year and 5 years at most

8A3

0

0%

0

0%

50,000,000

Suppliers and associated accounts (gross)

8B1

24,635,702

0%

0

0%

32,878,337

1 year at most

8B2

24,635,702

0%

0

0%

32,878,337

More than 1 year and 5 years at most

8B3

24,635,702

0%

0

0%

32,878,337

Personnel and associated accounts (gross)

8C1

4,389,614

0%

0

0%

6,886,601

1 year at most

8C2

4,389,614

0%

0

0%

6,886,601

More than 1 year and 5 years at most

8C3

0

0%

0

0%

0

Social Security and other social organizations (gross)

8D1

0

0%

0

0%

0

1 year at most

8D2

0

0%

0

0%

0

More than 1 year and 5 years at most

8D3

0

0%

0

0%

0

Taxes on profits (gross)

8E1

0

0%

0

0%

0

1 year at most

8E2

0

0%

0

0%

0

More than 1 year and 5 years at most

8E3

0

0%

0

0%

0

VAT (Gross)

VW1

712,746

0%

0

0%

1,343,402

1 year at most

VW2

712,746

0%

0

0%

1,343,402

More than 1 year and 5 years at most

VW3

0

0%

0

0%

0

Backed Obligations (gross)

VX1

0

0%

0

0%

0

1 year at most

VX2

0

0%

0

0%

0

More than 1 year and 5 years at most

VX3

0

0%

0

0%

0

Other taxes and assimilated (gross)

VQ1

1,164,700

0%

0

0%

1,107,803

1 year at most

VQ2

1,164,700

0%

0

0%

1,107,803

More than 1 year and 5 years at most

VQ3

0

0%

0

0%

0

Assets and liabilities associated accounts (gross)

8J1

391,544

0%

0

0%

136,454

1 year at most

8J2

391,544

0%

0

0%

136,454

More than 1 year and 5 years at most

8J3

0

0%

0

0%

0

More than 5 years

8J4

0

0%

0

0%

0

Groups and associates (gross)

VI1

0

0%

0

0%

0

1 year at most

VI2

0

0%

0

0%

0

More than 1 year and 5 years at most

VI3

0

0%

0

0%

0

More than 5 years

V14

0

0%

0

0%

0

Other liabilities (gross)

8K1

4,421,137

0%

0

0%

7,404,169

1 year at most

8K2

4,421,137

0%

0

0%

7,404,169

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

225,139

0%

0

0%

267,132

1 year at most

8L2

225,139

0%

0

0%

267,132

More than 1 year and 5 years at most

8L3

0

0%

0

0%

0

 

References

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Loans made during the period

VJ

0

0%

0

0%

0

Debt repaid during the period

VK

0

0%

0

0%

0

 

Table allocation results and other information

 

Dividends distributed

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Dividends

ZE

0

0%

0

0%

0

 

Commitments

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Commitments leasing furniture

YQ

0

0%

0

0%

0

Commitments Real Estate Leasing

YR

0

0%

0

0%

0

Effects brought to the discount and unmatured

YS

0

0%

0

0%

0

 

Other charges Externes

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Subcontracting

YT

0

0%

0

0%

0

Rentals, rental charges and condominiums

XQ

0

0%

0

0%

0

Staff outside the company

YU

0

0%

0

0%

0

Remuneration intermediaries and fees (excluding fees)

SS

0

0%

0

0%

0

Fees, commissions and brokerage

YV

0

0%

0

0%

0

Other accounts

ST

0

0%

0

0%

0

Total Other purchases and external

ZJ

0

0%

0

0%

0

 

Taxes and Fees

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Business tax

YW

0

0%

0

0%

0

Other taxes and payments assimilated

9Z

0

0%

0

0%

0

Total taxes and fees

YX

0

0%

0

0%

0

 

VAT

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Amount VAT collected

YY

0

0%

0

0%

0

Total VAT on goods and services

YZ

0

0%

0

0%

0

 

Average number of employees

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Average number of employees

YP

518

-17.0%

624

-11.7%

707

 

Groups and Shareholders

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Groups and Shareholders

ZR

0

-

-

-

-

 

 

Ratios

 

Synthetic financial performance indicators

31/12/2016

31/12/2015

31/12/2014

Score

Situation

Score

Situation

Score

Situation

HideAFDCC 2

-

-

-

-

-

-

Description

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

-

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

-

Undetermined: it’s impossible to determine the situation.

-

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

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

HideConan & Holder

-0.11

90%

-0.17

90%

-0.05

80%

Description

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

-

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

-

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

-

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

HideAltman

-

-

-

-

-

-

Description

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

-

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

-

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

-

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

 

Structure and Liquidity

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Fixed Asset Financing

1.22

5.2%

1.16

-9.4%

1.28

1.66

-26.5%

Global Debt

376 days

12.6%

334 days

9.9%

304 days

106 days

254.7%

Working Capital Fund overall net

92 days

61.4%

57 days

-40.0%

95 days

94 days

-2.1%

Financial independence

-14.20 %

-514.0%

3.43 %

-75.1%

13.76 %

363.38 %

-103.9%

Solvability

-11.07 %

-619.7%

2.13 %

-72.1%

7.64 %

51.07 %

-121.7%

Capacity debt futures

-35,988.67 %

-

-

-

111,008.30 %

1,930.61 %

-1964.1%

Coverage of current assets by net working capital overall

46.21 %

34.6%

34.34 %

-27.9%

47.62 %

52.79 %

-12.5%

General Liquidity

0.34

-

-

-

0.61

1.01

-66.3%

Restricted Liquidity

0.34

-

-

-

0.62

1.29

-73.6%

 

Management or rotation

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Need background in operating working capital

79 days

88.1%

42 days

-16.0%

50 days

54 days

46.3%

Treasury

2 days

100.0%

1 days

-50.0%

2 days

15 days

-86.7%

Inventory turnover of goods

0 days

0%

0 days

0%

85 days

51 days

0%

Average length of credit granted to customers

113 days

27.0%

89 days

0%

89 days

68 days

66.2%

Average length of credit obtained suppliers

72 days

-8.9%

79 days

1.3%

78 days

63 days

14.3%

Inventory turnover of raw materials in industrial enterprises

-

-

-

-

28 days

69 days

-

Inventory turnover of intermediate and finished products in the industrial enterprise

-

-

-

-

429 days

312 days

-

Rotation tangible assets

-

-

-

-

428.73 %

328.64 %

-

 

Profitability of the business

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Margin trading

-61.27 %

-266.3%

36.84 %

237.7%

10.91 %

0.00 %

0%

Profitability of the business

-17.07 %

9.9%

-18.95 %

-59.9%

-11.85 %

6.40 %

-366.7%

Net profit

-20.51 %

-200.3%

-6.83 %

25.2%

-9.13 %

3.72 %

-651.3%

Growth rate of turnover (excluding VAT)

-12.15 %

9.3%

-13.40 %

-335.1%

-3.08 %

2.75 %

-541.8%

Rates integration

12.55 %

21.6%

10.32 %

-31.8%

15.13 %

32.71 %

-61.6%

Rate leasing furniture

0.00 %

0%

0.00 %

0%

0.00 %

0.00 %

0%

Work Factor

222.64 %

-17.7%

270.41 %

62.7%

166.23 %

75.58 %

194.6%

Weight interests

19.90 %

1057.0%

1.72 %

-5.0%

1.81 %

0.18 %

10955.6%

 

 

 

 

Return on capital

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Cash flow from the overall profitability

-23.64 %

-573.5%

-3.51 %

42.6%

-6.12 %

5.13 %

-560.8%

Rates of economic profitability

-26.00 %

7.1%

-28.00 %

-55.6%

-18.00 %

14.76 %

-276.2%

Financial profitability

-15,481,605.00 %

-535.0%

3,559,051.00 %

-75.8%

14,734,132.00 %

714,718.00 %

-2266.1%

Return on investment

-0.93 %

87.9%

-7.66 %

31.5%

-11.18 %

9.22 %

-110.1%

 

Management intermediate balances

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Turnover

141,478,933

-12.1%

161,041,539

-13.4%

185,968,629

2,793,299

4964.9%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Sales of goods

0

0%

161,041,539

47.3%

109,318,639

-

- Purchase of goods

87,665,742

-11.0%

98,462,713

10.6%

89,023,308

-

+/- Stock of goods variation

-987,153

-130.3%

3,256,341

0%

0

-

Trading margin

-86,678,589 €

-246.1%

59,322,485 €

192.3%

20,295,331 €

0 €

0%

-61.27 % CA

-266.3%

36.84 % CA

237.7%

10.91 % CA

0.06 % CA

-102216.7%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Sale of goods produced

141,478,933

0%

0

0%

76,649,990

-

+/- Stocked production

-1,882,336

-2.3%

-1,839,607

72.4%

-6,664,313

-

+ Self-constructed assets

1,210,939

974.2%

112,732

38.5%

81,394

-

Period production

140,807,536 €

8253.9%

-1,726,875 €

-102.5%

70,067,071 €

2,082,817 €

6660.4%

99.53 % CA

9401.9%

-1.07 % CA

-102.8%

37.68 % CA

98.95 % CA

0.6%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Trading margin

-86,678,589

-246.1%

59,322,485

192.3%

20,295,331

0

0%

+ Period Production

140,807,536

8253.9%

-1,726,875

-102.5%

70,067,071

2,082,817

6660.4%

- Purchase of raw materials

0

0%

0

0%

15,635,417

-

+/- Change in stocks of raw materiels

0

0%

0

0%

2,315,221

-

- Other external purchases and charges

36,372,368

-11.2%

40,973,738

-7.4%

44,266,169

-

Added value

17,756,579 €

6.8%

16,621,872 €

-40.9%

28,145,595 €

842,906 €

2006.6%

12.55 % CA

21.6%

10.32 % CA

-31.8%

15.13 % CA

32.71 % CA

-61.6%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Added value

17,756,579 €

6.8%

16,621,872 €

-40.9%

28,145,595 €

842,906 €

2006.6%

+ Operating grants

0

0%

0

0%

0

-

- Tax, duty and similar payments

2,372,669

8.2%

2,192,493

-35.5%

3,397,847

-

- Personal charges

39,533,692

-12.0%

44,946,937

-3.9%

46,786,062

-

Gross operating surplus

-24,149,782 €

20.9%

-30,517,558 €

-38.5%

-22,038,314 €

135,113 €

-17973.8%

-17.07 % CA

9.9%

-18.95 % CA

-59.9%

-11.85 % CA

6.40 % CA

-366.7%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Gross operating surplus

-24,149,782 €

20.9%

-30,517,558 €

-38.5%

-22,038,314 €

135,113 €

-17973.8%

+ Release of reserves and provisions

10,033,490

-37.4%

16,018,033

64.1%

9,762,952

-

+ Other operating income

15,160,733

-9.9%

16,830,863

-3.8%

17,498,870

-

- Depreciation/ Amortisation

5,183,852

-3.0%

5,341,776

-17.3%

6,459,839

-

- Other charges

2,647,810

-10.3%

2,950,348

135.1%

1,254,842

-

Operating result

-6,787,221 €

-13.9%

-5,960,786 €

-139.3%

-2,491,173 €

81,359 €

-8442.3%

-4.80 % CA

-29.7%

-3.70 % CA

-176.1%

-1.34 % CA

4.17 % CA

-215.1%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Operating result

-6,787,221 €

-13.9%

-5,960,786 €

-139.3%

-2,491,173 €

81,359 €

-8442.3%

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

0

0%

0

0%

0

-

+ Financial income

13,302,341

470.1%

2,333,275

47.2%

1,584,904

-

- Financial charges

28,149,478

915.3%

2,772,581

-17.4%

3,358,207

-

Pre-tax result

-21,634,358 €

-238.0%

-6,400,092 €

-50.1%

-4,264,476 €

80,327 €

-27033.0%

-15.29 % CA

-285.1%

-3.97 % CA

-73.4%

-2.29 % CA

4.21 % CA

-463.2%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Extraordinary income

0

0%

0

0%

3,732,054

3,981

0%

- Extraordinary charges

8,077,168

52.5%

5,297,188

-69.4%

17,285,059

-

Extraordinary result

-8,077,168 €

-52.5%

-5,297,188 €

60.9%

-13,553,005 €

0 €

0%

-5.71 % CA

-73.6%

-3.29 % CA

54.9%

-7.29 % CA

0.00 % CA

0%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

SECTOR MEDIAN 2016

Pre-tax result

-21,634,358 €

-238.0%

-6,400,092 €

-50.1%

-4,264,476 €

80,327 €

-27033.0%

Extraordinary result

-8,077,168 €

-52.5%

-5,297,188 €

60.9%

-13,553,005 €

0 €

0%

- Employee profit sharing

0

0%

0

0%

0

-

- Tax on profits

-692,437

0.4%

-694,943

16.6%

-833,255

-

Net result

-29,019,089 €

-163.8%

-11,002,337 €

35.2%

-16,984,226 €

72,202 €

-40291.5%

-20.51 % CA

-200.3%

-6.83 % CA

25.2%

-9.13 % CA

3.72 % CA

-651.3%

 

 

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 2593Z - Manufacture of wire products, chain and springs.

Graphical analysis

Net TurnoverCompany ResultSector Average31/12/201631/12/201531/12/20140M100M200M

31/12/2016

31/12/2015

31/12/2014

Company Result

141,478,933 €

161,041,539 €

185,968,629 €

Sector Average

6,844,365 €

6,750,485 €

6,964,020 €

 

Net ProfitCompany ResultSector Average31/12/201631/12/201531/12/2014-40M-30M-20M-10M0M10M

31/12/2016

31/12/2015

31/12/2014

Company Result

-29,019,089 €

-11,002,336 €

-16,984,228 €

Sector Average

103,997 €

108,267 €

156,112 €

Net Export TurnoverCompany ResultSector Average31/12/201631/12/201531/12/20140M50M100M150M

31/12/2016

31/12/2015

31/12/2014

Company Result

0 €

0 €

105,745,447 €

Sector Average

703,171 €

858,178 €

1,038,931 €

 

Account TotalCompany ResultSector Average31/12/201631/12/201531/12/20140M100M200M300M

31/12/2016

31/12/2015

31/12/2014

Company Result

139,837,112 €

167,095,945 €

192,974,449 €

Sector Average

4,508,476 €

4,333,464 €

4,567,913 €

Shareholders EquityCompany ResultSector Average31/12/201631/12/201531/12/2014-20M-10M0M10M20M

31/12/2016

31/12/2015

31/12/2014

Company Result

-15,481,605 €

3,559,051 €

14,734,132 €

Sector Average

1,706,634 €

1,651,942 €

1,936,455 €

 

LiabilitiesCompany ResultSector Average31/12/201631/12/201531/12/20140M50M100M150M200M

31/12/2016

31/12/2015

31/12/2014

Company Result

147,715,484 €

149,337,447 €

157,131,070 €

Sector Average

2,674,963 €

2,551,887 €

2,471,296 €

Need background in operating working capitalCompany ResultSector Average31/12/201631/12/201531/12/20140255075100

31/12/2016

31/12/2015

31/12/2014

Company Result

79 €

42 €

50 €

Sector Average

63 €

53 €

39 €

 

Gross operating surplus (EBE)Company ResultSector Average31/12/201631/12/201531/12/2014-40M-30M-20M-10M0M10M

31/12/2016

31/12/2015

31/12/2014

Company Result

-24,149,782 €

-30,517,558 €

-22,038,314 €

Sector Average

304,916 €

163,230 €

179,042 €


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

INR 64.07

UK Pound

1

INR 91.33

Euro

1

INR 80.03

EURO

1

INR 79.94

 

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

 

 

INFORMATION DETAILS

 

Analysis Done by :

NIY

 

 

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.