MIRA INFORM REPORT

 

 

Report No. :

490823

Report Date :

12.02.2018

 

 

 

IDENTIFICATION DETAILS

 

Name :

FERROPEM

 

 

Registered Office :

Ferropem, 517 Avenue De La Boisse, 73000 Chambery

 

 

Country :

France

 

 

Financials (as on) :

31.12.2016

 

 

Date of Incorporation :

January 1973

 

 

Legal Form :

Simplified Joint Stock Company with Single Associate

 

 

Line of Business :

Manufacture of other basic inorganic chemicals n.e.c.

 

 

No. of Employees :

1 000 to 1 999

 

 

RATING & COMMENTS

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

 

MIRA’s Rating :

A+

 

Credit Rating

Explanation

Rating Comments

A+

Low Risk

Business dealings permissible with low risk of default

 

 

Status :

Good

 

 

Payment Behaviour :

Regular

 

 

Litigation :

Clear

 

NOTES :

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

 

 

ECGC Country Risk Classification List

 

Country Name

Previous Rating

(30.06.2017)

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 09/02/2018 11:04:35

 

SIRET

642 005 177 00406

Click to view full map.

Name

FERROPEM

Acronym

-

Trade name

-

Status

Economically active

Postal Address

FERROPEM
517 AVENUE DE LA BOISSE
73000 CHAMBERY
FRANCE

Share Capital

74,139,140 Euros

Telephone

04 79 68 31 00

Activity (APE)

Manufacture of other basic inorganic chemicals n.e.c..

RCS Registration

RCS Chambery B 642 005 177

Formation Date

02/1973

EUR VAT Number

FR33642005177

Deregistration Date

-

Last account Date

31/12/2016

Court Registry Number

19 7 3B00018

Incorporiation Date

01/1973

Registration Court

Chambery (73)

Fax

-

Nationality

France

Legal form

Simplified Joint Stock Company with Single Associate

 

 

Currency

Euros

 

 

Key Financials

 

Year to date

Turnover

Gross operating surplus

Shareholder's equity

Net result

Employees

31/12/2016

434,983,155 €

6.94% Turnover

143,703,602 €

11,093,298 €

1 000 to 1 999 employees

31/12/2015

488,764,949 €

15.76% Turnover

170,543,445 €

36,424,879 €

1012 employees

31/12/2014

421,837,465 €

10.07% Turnover

149,090,120 €

13,379,935 €

1 000 to 1 999 employees

View details

 

Directors

 

Current Directors

4

View Details

 

Ultimate Holding Company

Name

Safe Number

Country

Company Number

FERROATLANTICA SL

ES00221961

36322

Affiliation links. View Details

 

Judgment and Preferential

Judgment

No judgement

View details

Preferential Right

No social security and tax office preferential right to date

View details

 

 

Establishment Details

 

Type of Establishment

Head Office

Production Role

-

APE/NAF Code

7010Z

Activity

Activités des sièges sociaux

Formation Date

07/2003

Reason for Formation

Other

Closure Date

-

Reason for Closure

-

Reactivation Date

-

Seasonality

-

Activity Nature

-

Activity Location

Other

Trading Address

517 AVENUE DE LA BOISSE
73000 CHAMBERY

Department

Savoie (73)

Location Surface

-

District

2

City

CHAMBERY

Status

Economically active

Business Pages FT®

ELECTROMETALLURGIE

Region

-

Area

99

Size of Urban Area

Urban unit with 100 000 to 199 999 inhabitants

 

 

Other Establishment(s)

 

Regionality

Legal unit with multiple establishments in many areas having at least 50% of workforce in same area

Mono-activity status

Legal unit with multiple establishments having main activities in many divisions, which one activity grouping from 80 to 99% of workforce

Branches

11 branch entities in this company

 

Company Name

Company Type

APE/NAF Code

Activity

City

Post Code

FERROPEM

Head Office

2013B

Manufacture of other basic inorganic chemicals n.e.c..

CHAMBERY

73000

FERROPEM

Branch

2013B

Manufacture of other basic inorganic chemicals n.e.c..

INJOUX GENISSIAT

01200

FERROPEM

Branch

2013B

Manufacture of other basic inorganic chemicals n.e.c..

MARIGNAC

31440

FERROPEM

Branch

2013B

Manufacture of other basic inorganic chemicals n.e.c..

COURBEVOIE

92400

PECHINEY ELECTROMETALLURGIE

Branch

271Y

Sidérurgie

BELLEGARDE SUR VALSERINE

01200

View Details

Workforces

Workforce at address

50 to 99 employees

Company workforce

1 000 to 1 999 employees

 

 

Workforce account

Workforce unknown

 

 

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 company has 5 directors

The creditor days are 40.80

The total assets are 317,245,498 €

The shareholder's equity is 143,703,602 €

The risk provisions are 27,586,053 €

Low risk workforce size

The net turnover is 434,983,155 €

The pre-tax profit is 13,698,384 €

The net current assets are 248,698,232 €

The liabilities are 145,955,844 €

The ratio total assets to total liabilities is 1.83

The return on total assets employed is 4.32

The stock to turnover ratio is 24.20

The sales to current assets ratio is 1.75

The increase in the gearing percentage over the last two accounting periods is 29 %

 

 

Industry comparison

Activity (APE)

Manufacture of other basic inorganic chemicals n.e.c..  (2013B)

 

Collective procedures

No judgment information for the company

Preferential rights details and history

Summary of preferential rights

Company monitored since

14/04/2009

Status of Monitoring

No social security and tax office preferential right to date

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

Hide

80315211

17/06/2008

10/01/2011

6,709 EUR

-

Reason for closure

Crossed Off

Court

Chambery

Debtor

FERROPEM
517 AVENUE DE LA BOISSE 73000 CHAMBERY, CHAMBERY

Tax office preferential rights

Number of preferential rights

0

Total amount

-

Due remaining amount

-

Date of last preferential right

-

Historical

Registration number

Registration date

Date of the planned end

Creditor

Amount of the debt

Due remaining amount

Hide

255143

26/05/2009

04/08/2009

TRESOR PUBLIC (COMPTABLE DIRECTION DES

238,557 EUR

-

Reason for closure

Crossed Off

Court

Chambery

Creditor

TRESOR PUBLIC (COMPTABLE DIRECTION DES

Debtor

FERROPEM
517 AVENUE DE LA BOISSE 73000 CHAMBERY, CHAMBERY

Pledges

Title of the act and date

BORDEREAU INSCRIPTION TRESOR en date du

 

 

 

 

Preferential rights details and history

 

Summary of preferential rights

Company monitored since

14/04/2009

Status of Monitoring

No social security and tax office preferential right to date

 

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

Hide

80315211

17/06/2008

10/01/2011

6,709 EUR

-

Reason for closure

Crossed Off

Court

Chambery

Debtor

FERROPEM
517 AVENUE DE LA BOISSE 73000 CHAMBERY, CHAMBERY

 

Tax office preferential rights

Number of preferential rights

0

Total amount

-

Due remaining amount

-

Date of last preferential right

-

 

Historical

Registration number

Registration date

Date of the planned end

Creditor

Amount of the debt

Due remaining amount

Hide

255143

26/05/2009

04/08/2009

TRESOR PUBLIC (COMPTABLE DIRECTION DES

238,557 EUR

-

Reason for closure

Crossed Off

Court

Chambery

Creditor

TRESOR PUBLIC (COMPTABLE DIRECTION DES

Debtor

FERROPEM
517 AVENUE DE LA BOISSE 73000 CHAMBERY, CHAMBERY

Pledges

Title of the act and date

BORDEREAU INSCRIPTION TRESOR en date du

 

Group Data

Ultimate parent company

FERROATLANTICA SL

Direct parent

FERROATLANTICA SL - 100 %

Group – Number of companies

5

Linkages – Number of companies

-

Number of countries

-

Group Structure

 

Go directly to the current company

Rating Information

 

Name

SIREN

Parts

Last account published

 

1

FERROATLANTICA

36322

-

31/12/2016

 

2

FERROPEM

642005177

100 %

31/12/2016

 

3

VAAL SILICON SMELTERS PTY LTD

-

100 %

-

 

PHOTOSIL INDUSTRIES

510803729

65 %

31/12/2016

 

FERROALPES

1467407

Majority

-

 

Ultimate parent company

FERROATLANTICA SL

Direct parent

FERROATLANTICA SL - 100 %

Group – Number of companies

5

Linkages – Number of companies

-

Number of countries

-

 

Shareholders

FERROATLANTICA SL: 100%FERROATLANTICA SL

 

Linkages

No Linkages information available for the company.

 

Director(s)

 

Name

M. LARREA PAGUAGA PEDRO

Manager position

Chairman of the Board, President

Date of birth

03/01/1964

Place of birth

MADRID(ESPAGNE)

Type

Individual

Name at birth

View Details

Name

M. SANCHEZ RECIO JUAN CARLOS

Manager position

Administrator

Date of birth

31/03/1951

Place of birth

MADRID(ESPAGNE)

Type

Individual

Name at birth

View Details

 

Statutory Auditor

Name

DELOITTE & ASSOCIES

Name of representative

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

Name

BEAS

Name of representative

Manager position

Deputy auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

 

 

Previous Directors

 

View the directors history for this company
If you want to view the directors history, please click on the link view details.

Manager position

Title and name

Date of Birth/Place of Birth

President

M. BUCHER JEAN PHILIPPE MAXIME

15/04/1949 - MALO LES BAINS

View Details

President

M. LARREA PAGUAGA PEDRO

03/01/1964 - MADRID(ESPAGNE)

View Details

President

M. MONTES PEREZ EDUARDO

-

View Details

Chairman of the Board

M. BUCHER JEAN PHILIPPE MAXIME

15/04/1949 - MALO LES BAINS

View Details

Chairman of the Board

M. LARREA PAGUAGA PEDRO

03/01/1964 - MADRID(ESPAGNE)

View Details

Managing director

M. DE PENARANDA Y ALGAR FRANCISCO

-

View Details

Administrator

M. BUCHER JEAN PHILIPPE MAXIME

15/04/1949 - MALO LES BAINS

View Details

Administrator

M. GUERRERO AULLO MIGUEL

09/04/1958 - BARCELONE(ESPAGNE)

View Details

Administrator

M. LARREA PAGUAGA PEDRO

03/01/1964 - MADRID(ESPAGNE)

View Details

Administrator

M. SANCHEZ RECIO JUAN CARLOS

31/03/1951 - MADRID(ESPAGNE)

View Details

 

Status history

No Status History

 

Recent publications in Gazettes

Publication date

Gazette Name

Description

Hide

01/08/2017

Bodacc C

Comptes annuels et rapports

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBERY

4909 - 642005177 RCS. FERROPEM. Forme : Société par actions simplifiée à associé unique. Adresse : 517 avenue de la Boisse 73000 Chambéry. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2016.

Hide

17/08/2016

Bodacc C

Comptes annuels et rapports

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBERY

5799 - 642005177 RCS. FERROPEM. Forme : Société par actions simplifiée à associé unique. Adresse : 517 avenue de la Boisse 73000 Chambéry. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2015.

Hide

28/07/2016

Bodacc B

Modification et mutation diverse

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBÉRY

934 - 642 005 177 RCS Chambery. FERROPEM. Forme : Société par actions simplifiée à associé unique. Administration : Commissaire aux comptes titulaire : DELOITTE & ASSOCIES modification le 20 Juillet 2012 Commissaire aux comptes suppléant : BEAS Président Président du conseil d'administration : LARREA PAGUAGA Pedro modification le 25 Juillet 2016 Administrateur : SANCHEZ RECIO Juan Carlos en fonction le 20 Juillet 2012 Administrateur : GUERRERO AULLO Miguel en fonction le 20 Juillet 2012 Membre du conseil d'administration : FAUJOUR Eric modification le 11 Juillet 2014. Activité : .
Commentaires : Modification de représentant..

Hide

20/08/2015

Bodacc C

Comptes annuels et rapports

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBERY

5942 - 642005177 RCS. FERROPEM. Forme : Société par actions simplifiée à associé unique. Adresse : 517 avenue de la Boisse 73000 Chambéry. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2014.

Hide

03/03/2015

Bodacc B

Modification et mutation diverse

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBÉRY

1212 - 642 005 177 RCS Chambery. FERROPEM. Forme : Société par actions simplifiée à associé unique. Administration : Commissaire aux comptes titulaire : DELOITTE & ASSOCIES modification le 20 Juillet 2012 Commissaire aux comptes suppléant : BEAS Président : BUCHER Jean Philippe Maxime en fonction le 27 Juillet 2011 Président du conseil d'administration : LARREA PAGUAGA Pedro modification le 23 Février 2015 Administrateur : BUCHER Jean Philippe Maxime en fonction le 20 Juillet 2012 Administrateur : SANCHEZ RECIO Juan Carlos en fonction le 20 Juillet 2012 Administrateur : GUERRERO AULLO Miguel en fonction le 20 Juillet 2012 Membre du conseil d'administration : FAUJOUR Eric modification le 11 Juillet 2014. Activité : .
Commentaires : Modification de représentant.

Hide

27/02/2015

JAL

Appointment of the social representative

Eco des Pays de Savoie (L )


Date de décision : 05/02/2015
Société faisant l'objet d'une nomination : 642005177 - FERROPEM, 517 AV DE LA BOISSE, 73000 CHAMBERY
Nominé : Monsieur Pedro LARREA PAGUAGA, 28046 MADRID
En la fonction de : Président du Conseil d'Administration

Hide

27/02/2015

JAL

Resignation / Revocation of the social representative

Eco des Pays de Savoie (L )


Date de décision : 05/02/2015
La société 642005177 - FERROPEM, 517 AV DE LA BOISSE, 73000 CHAMBERY
Fait l'objet du départ de Monsieur Jean-Philippe BUCHER, l'Epigny, 73460, MONTAILLEUR

Hide

31/07/2014

Bodacc C

Comptes annuels et rapports

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBERY

6035 - 642005177 RCS. FERROPEM. Forme : Société par actions simplifiée à associé unique. Adresse : 517 avenue de la Boisse 73000 Chambéry. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

Hide

16/07/2014

Bodacc B

Modification et mutation diverse

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBÉRY

873 - 642 005 177 RCS Chambery. FERROPEM. Forme : Société par actions simplifiée à associé unique. Administration : Commissaire aux comptes titulaire : DELOITTE & ASSOCIES modification le 20 Juillet 2012 Commissaire aux comptes suppléant : BEAS Président : BUCHER Jean Philippe Maxime en fonction le 27 Juillet 2011 Administrateur : LARREA PAGUAGA Pedro en fonction le 20 Juillet 2012 Président du conseil d'administration : BUCHER Jean Philippe Maxime en fonction le 20 Juillet 2012 Administrateur : BUCHER Jean Philippe Maxime en fonction le 20 Juillet 2012 Administrateur : SANCHEZ RECIO Juan Carlos en fonction le 20 Juillet 2012 Administrateur : GUERRERO AULLO Miguel en fonction le 20 Juillet 2012 Membre du conseil de surveillance : FAUJOUR Eric en fonction le 07 Juillet 2014. Activité : .
Commentaires : Modification de représentant.

Hide

04/07/2014

JAL

Appointment of the social representative

Eco des Pays de Savoie (L )


Date de décision : 30/06/2014
Société faisant l'objet d'une nomination : 642005177 - FERROPEM, 517 AV DE LA BOISSE, 73000 CHAMBERY
Nominé : Monsieur Eric FAUJOUR, 73300 ST JEAN DE MAURIENNE
En la fonction de : Membre du Conseil d'Administration

Hide

04/07/2014

JAL

Resignation / Revocation of the social representative

Eco des Pays de Savoie (L )


Date de décision : 30/06/2014
La société 642005177 - FERROPEM, 517 AV DE LA BOISSE, 73000 CHAMBERY
Fait l'objet du départ de Monsieur Benoît OLLIVIER

Hide

18/08/2013

Bodacc C

Comptes annuels et rapports

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBERY

5526 - 642005177 RCS. FERROPEM. Forme : Société par actions simplifiée à associé unique. Adresse : 517 avenue de la Boisse 73000 Chambéry. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

Hide

12/03/2013

Bodacc B

Modification et mutation diverse

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBÉRY

1452 - 642 005 177 RCS Chambery. FERROPEM. Forme : Société par actions simplifiée à associé unique. Administration : Commissaire aux comptes titulaire : DELOITTE & ASSOCIES modification le 20 Juillet 2012 Commissaire aux comptes suppléant : BEAS Président : BUCHER Jean Philippe Maxime en fonction le 27 Juillet 2011 Administrateur : LARREA PAGUAGA Pedro en fonction le 20 Juillet 2012 Président du conseil d'administration : BUCHER Jean Philippe Maxime en fonction le 20 Juillet 2012 Administrateur : BUCHER Jean Philippe Maxime en fonction le 20 Juillet 2012 Administrateur : SANCHEZ RECIO Juan Carlos en fonction le 20 Juillet 2012 Administrateur : GUERRERO AULLO Miguel en fonction le 20 Juillet 2012 Membre du conseil d'administration : OLLIVIER Benoît Emile Norbert en fonction le 04 Mars 2013. Activité : .
Commentaires : Modification de représentant.

Hide

08/03/2013

JAL

Resignation / Revocation of the social representative

Eco des Pays de Savoie (L )


Date de décision : 01/02/2013
La société 642005177 - FERROPEM, 517 AV DE LA BOISSE, 73000 CHAMBERY
Fait l'objet du départ de Monsieur Santiago OLLER VELASCO

Hide

08/03/2013

JAL

Appointment of the social representative

Eco des Pays de Savoie (L )


Date de décision : 01/02/2013
Société faisant l'objet d'une nomination : 642005177 - FERROPEM, 517 AV DE LA BOISSE, 73000 CHAMBERY
Nominé : Monsieur Benoît OLLIVIER, 01300 ARBIGNIEU
En la fonction de : Membre du Conseil d'Administration

Hide

03/09/2012

Bodacc C

Comptes annuels et rapports

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBÉRY

5475 - 642005177 RCS. FERROPEM. Forme : Société par actions simplifiée à associé unique. Adresse : 517 avenue de la Boisse 73000 Chambéry. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

Hide

20/07/2012

JAL

Appointment of the social representative

Eco des Pays de Savoie (L )


Date de décision : 29/06/2012
Société faisant l'objet d'une nomination : 642005177 - FERROPEM, 517 AV DE LA BOISSE, 73000 CHAMBERY
Nominé : Monsieur Jean-Philippe BUCHER, 73460 MONTAILLEUR
En la fonction de : Président du Conseil d'Administration
Nominé : Monsieur Jean-Philippe BUCHER, 73460 MONTAILLEUR
En la fonction de : Président
Nominé : Monsieur Pedro LARREA PAGUAGA, 28046 MADRID
En la fonction de : Membre du Conseil d'Administration
Nominé : Monsieur Miguel GUERRERO AULLO, 28046 MADRID
En la fonction de : Membre du Conseil d'Administration
Nominé : Monsieur Santiago OLLER VELASCO, 28046 MADRID
En la fonction de : Membre du Conseil d'Administration
Nominé : Monsieur Juan Carlos SANCHEZ RECIO, 28046 MADRID
En la fonction de : Membre du Conseil d'Administration

Hide

20/07/2012

JAL

Appointment of the social representative

Eco des Pays de Savoie (L )


Date de décision : 29/06/2012
Société faisant l'objet d'une nomination : 642005177 - FERROPEM, 517 AV DE LA BOISSE, 73000 CHAMBERY
Nominé : Monsieur Jean-Philippe BUCHER, 73460 MONTAILLEUR
En la fonction de : Président du Conseil d'Administration
Nominé : Monsieur Jean-Philippe BUCHER, 73460 MONTAILLEUR
En la fonction de : Président
Nominé : Monsieur Pedro LARREA PAGUAGA, 28046 MADRID
En la fonction de : Membre du Conseil d'Administration
Nominé : Monsieur Miguel GUERRERO AULLO, 28046 MADRID
En la fonction de : Membre du Conseil d'Administration
Nominé : Monsieur Santiago OLLER VELASCO, 28046 MADRID
En la fonction de : Membre du Conseil d'Administration
Nominé : Monsieur Juan Carlos SANCHEZ RECIO, 28046 MADRID
En la fonction de : Membre du Conseil d'Administration

Hide

28/07/2011

JAL

Resignation / Revocation of the social representative

Journal du batiment et des travaux publics (Le)


Date de décision : 13/07/2011
La société 642005177 - FERROPEM, 517 AV DE LA BOISSE, 73000 CHAMBERY
Fait l'objet du départ de Date d'effet : 13/07/2011

Hide

28/07/2011

JAL

Appointment of the social representative

Journal du batiment et des travaux publics (Le)


Société faisant l'objet d'une nomination : 642005177 - FERROPEM, 517 AV DE LA BOISSE, 73000 CHAMBERY
Nominé : Monsieur Jean-Philippe BUCHER, 73460 MONTAILLEUR
En la fonction de : Président
Date d'effet : 13/07/2011

Hide

27/01/2011

Bodacc B

Modification et mutation diverse

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBÉRY

994 - 642 005 177 RCS Chambéry. FERROPEM. Forme : S.A.S. unipersonnelle. Administration : Président de la société : DE PENARANDA Y ALGAR Francisco Javier Commissaire aux comptes titulaire : DELOITTE & ASSOCIES Commissaire aux comptes suppléant : BEAS. Capital : 74139140.41 EUR. Activité : Tant en France qu'à l'étranger : la fabrication, la transformation et la vente de tous produits chimiques, métallurgiques, électrochimiques, électrométallurgiques, de leurs dérivés, composés, sous-produits et matières premières. Adresse de l’établissement principal : 517 avenue de la Boisse, 73000 Chambéry.
Adresse du siège social : 517 avenue de la Boisse, 73000 Chambéry.
Commentaires : Changement de Président. Date de commencement de l’activité : 01/07/2003. Date d’effet : 22/12/2010.

Hide

13/01/2011

JAL

Resignation / Revocation of the social representative

Eco des Pays de Savoie (L')


Date de décision : 22/12/2010
La société 642005177 - FERROPEM, 517 AV DE LA BOISSE, 73000 CHAMBERY
Fait l'objet du départ de Date d'effet : 22/12/2010

Hide

09/09/2010

Bodacc C

Comptes annuels et rapports

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBÉRY

9899 - 642005177 RCS. FERROPEM. Forme : Société par actions simplifiée. Adresse : 517 avenue de la Boissé 73000 Chambéry. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

Hide

01/06/2010

JAL

Proposed merger

ED. SAVOIE


Date de décision : 21/05/2010
Absorbant : 642005177 - FERROPEM, 517 AV DE LA BOISSE, 73000 CHAMBERY
Absorbé : 542078530 - SOCIETE DE PRODUITS INDUSTRIELS DU RHO, 517 AV DE LA BOISSE, 73000 CHAMBERY
Boni de fusion : 194 759 €

Hide

07/09/2009

Bodacc C

Comptes annuels et rapports

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBERY

7086 - 642005177 RCS. FERROPEM. Forme : Société par actions simplifiée. Adresse : 517 avenue de la Boissé 73000 Chambéry. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

Hide

21/01/2009

Bodacc B

Modification et mutation diverse

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBERY

949 - 642 005 177 RCS Chambéry. FERROPEM. Forme : Société par actions simplifiée. Administration : Président de la société : MONTES PEREZ Eduardo. Directeur général : DE PENARANDA Y ALGAR Francisco Javier. Commissaire aux comptes titulaire : DELOITTE & ASSOCIES. Commissaire aux comptes suppléant : BEAS. Capital : 74139140.41 EUR. Activité : Tant en France qu'à l'étranger : la fabrication, la transformation et la vente de tous produits chimiques, métallurgiques, électrochimiques, électrométallurgiques, de leurs dérivés, composés, sous-produits et matières premières. Adresse de l’établissement principal : 517 avenue de la Boissé, 73000 Chambéry.
Adresse du siège social : 517 avenue de la Boissé, 73000 Chambéry.
Commentaires : Réduction du capital. Date de commencement de l’activité : 01/07/2003.

Hide

02/11/2008

Bodacc B

Modification et mutation diverse

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBERY

1059 - 642 005 177 RCS Chambéry. FERROPEM. Forme : Société par actions simplifiée. Administration : Président de la société : MONTES PEREZ Eduardo. Directeur général : DE PENARANDA Y ALGAR Francisco Javier. Commissaire aux comptes titulaire : DELOITTE & ASSOCIES. Commissaire aux comptes suppléant : BEAS. Capital : 114238170.29 EUR. Activité : Tant en France qu'à l'étranger : La fabrication, la transformation et la vente de tous produits chimiques, métallurgiques, électrochimiques, électrométallurgiques, de leurs dérivés, composés, sous-produits et matières premières. Adresse de l’établissement principal : 517 avenue de la Boissé, 73000 Chambéry.
Adresse du siège social : 517 avenue de la Boissé, 73000 Chambéry.
Commentaires : Changement de président. Date de commencement de l’activité : 01/07/2003. Date d’effet : 13/10/2008.

Hide

29/08/2008

Bodacc C

Comptes annuels et rapports

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBERY

10823 - 642005177 RCS. FERROPEM. Forme : Société par actions simplifiée. Adresse : 517 avenue de la Boissé 73000 Chambéry. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

Hide

08/01/2008

Bodacc B

Modification et mutation diverse

73 - SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE DE CHAMBERY

2069 - 642 005 177 RCS CHAMBERY. FERROPEM. Forme : Société par actions simplifiée. Administration : Président de la société : VILLAR MIR Juan Miguel. Directeur général : DE PENARANDA Y ALGAR Francisco Javier. Commissaire aux comptes titulaire : DELOITTE & ASSOCIES. Commissaire aux comptes suppléant : BEAS. Capital : 125695035.97 EUR. Activité : Tant en France qu'à l'étranger : La fabrication, la transformation et la vente de tous produits chimiques, métallurgiques, électrochimiques, électrométallurgiques, de leurs dérivés, composés, sous-produits et matières premières. Adresse de l’établissement principal : 517 avenue de la Boisse, 73000 Chambéry.
Adresse du siège social : 517 avenue de la Boisse, 73000 Chambéry.
Commentaires : Réduction du capital.

Hide

22/11/2007

Bodacc C

Avis de dépôt des comptes

6917 - 642 005 177. RCS Chambéry FERROPEM. Forme: Société par actions simplifiée. Adresse du siège social: 517 avenue de la Boisse 73000 Chambéry. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2006.

Hide

05/10/2006

Bodacc C

Avis de dépôt des comptes

5130 - RCS Chambéry B 642 005 177. RC 73-B 18. FERROPEM. Forme: SAS . Adresse du siège social: 517, avenue de la Boisse,73000 Chambery. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2005.

Hide

27/08/2006

Bodacc A

Vente et cession

0602 - RCS Saint-Gaudens B 491 205 860. THERMO MAGNESIUM FRANCE S.A.S. Forme : S.A.S. Capital : 37 000 euros. Adresse du siège social : usine de Marignac, Marignac, 31440 Saint-Béat. Etablissement principal - Activité : fonderie de magnésium et d'alliages de magnésium. Adresse : Marignac, 31440 Saint-Béat. Etablissement principal acquis par achat au prix stipulé de 100 000 euros. Date de début d'activité : 31 juillet 2006. Précédent propriétaire : FERROPEM. RCS Saint-Gaudens 642 005 177. Publication légale : La Voix du Midi du 3 août 2006. Oppositions : S.C.P. Fargues Gely Fis, notaires associés, B.P. 18, 31110 Bagnères-de-Luchon.

Hide

22/06/2006

Bodacc B

Modifications et mutations diverses

0931 - Ancienne situation du siège social : RCS Chambéry B 642 005 177. RC 73-B 18. PECHINEY ELECTROMETALLURGIE. Forme : S.A.S. Capital : 165 243 255 euros. Adresse : 517 avenue de la Boisse, 73000 Nouvelle situation du siège social - Dénomination : FERROPEM. Etablissement principal - Activité : tant en France qu'à l'étranger, fabrication, transformation et vente de tous produits chimiques, métallurgiques, électrochimiques ou électrométallurgiques de leurs dérivés, de leurs composés, de sous-produits et de matières premières . Adresse : 517 avenue de la Boisse, 73000 Date d'effet : 25 avril 2006.

Hide

03/02/2006

Bodacc B

Modifications et mutations diverses

1436 - RCS Chambéry B 642 005 177. RC 73-B 18. PECHINEY ELECTROMETALLURGIE. Forme : S.A.S. Capital : 165 243 255 euros. Adresse du siège social : 517 avenue de la Boisse,, 73000 Administration : président : VILLAR MIR (Juan, Miguel). Directeur général : DE PENARANDA Y ALGAR (Francisco, Javier). Commissaire aux comptes titulaire : DELOITTE & ASSOCIES. Commissaire aux comptes suppléant : BUREAU D'ETUDES ADMINISTRATIVES SOCIALES ET COMPTABLES-BEAS S.A.R.L. Ancienne administration : ancien commissaire aux comptes titulaire : S.A. PRICEWATERHOUSECOOPERS AUDIT. Ancien commissaire aux comptes suppléant : COLL (Pierre). Etablissement principal - Activité : tant en France qu'à l'étranger, fabrication, transformation et vente de tous produits chimiques, métallurgiques, électrochimiques ou électrométallurgiques de leurs dérivés, de leurs composés, de sous-produits et de matières premières . Adresse : 517 avenue de la Boisse, 73000 Date d'effet : 25 novembre 2005.

Hide

02/08/2005

Bodacc C

Avis de dépôt des comptes

4362 - RCS Chambéry B 642 005 177. RC 73-B 18. PECHINEY ELECTROMETALLURGIE. Forme: SAS . Adresse du siège social: 517, avenue de la Boisse,73000 Chambéry. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2004.

Hide

20/07/2005

Bodacc B

Modifications et mutations diverses

1103 - RCS Chambéry B 642 005 177. RC 73-B 18. PECHINEY ELECTROMETALLURGIE. Forme : S.A.S. Capital : 165 243 255 euros. Adresse du siège social : 517 avenue de la Boisse,, 73000 Administration : président : VILLAR MIR (Juan, Miguel). Nomination en qualité de directeur général : DE PENARANDA Y ALGAR (Francisco, Javier). Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT. Commissaire aux comptes suppléant : COLL (Pierre). Ancienne administration : ancien président : EPRON (Bernard, Louis, Gérard). Etablissement principal - Activité : tant en France qu'à l'étranger, fabrication, transformation et vente de tous produits chimiques métallurgiques, électrochimiques, électrométallurgiques, de leurs dérivés, composés, de sous-produits et de matières premières . Adresse : 517 avenue de la Boisse, 73000 Date d'effet : 31 mai 2005.

Hide

08/07/2005

Bodacc B

Modifications et mutations diverses

1305 - Ancienne situation du siège social : RCS Chambéry B 642 005 177. RC 73-B 18. PECHINEY ELECTROMETALLURGIE. Forme : S.A.S. Capital : 62 227,76 euros. Adresse : 517 avenue de la Boisse, 73000 Nouvelle situation du siège social - Capital : 165 243 255 euros. Etablissement principal - Activité : tant en France qu'à l'étranger, fabrication, transformation, vente de tous produits chimiques, métallurgiques, électrochimiques et électrométallurgiques de leurs dérivés composés, de sous-produits et de matières premières . Adresse : 517 avenue de la Boisse, 73000 Date d'effet : 30 mai 2005.

Hide

17/11/2004

Bodacc B

Modifications et mutations diverses

RCS Chambéry B 642005177 RC 73-B 18 PECHINEY ELECTROMETALLURGIE. Forme : S.A. S. Capital : 62 227 euros. Adresse du siège social : 517 avenue de la Boisse, 73000 Chambéry. Administration : président : EPRON (Bernard, Louis, Gérard). Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT. Commissaire aux comptes suppléant : COLL (Pierre). Ancienne administration : ancien commissaire aux comptes titulaire : S.A. DELOITTE TOUCHE TOHMATSU-AUDIT. Ancien commissaire aux comptes suppléant : S.A. R.L. BEAS Etablissement principal: Activité : tant en France qu'à l' étranger, fabrication, transformation et vente de tous produits chimiques métallurgiques, électrochimiques, électrométallurgiques, de leurs dérivés, composés, sous-produits et matières premières. Adresse : 517 avenue de la Boisse, 73000 Chambéry. Date d'effet : 26 mai 2004.

Hide

24/08/2003

Bodacc B

Modifications et mutations diverses

Ancienne situation du siège social. RCS Chambéry B 642005177 RC 73-B 18 PECHINEY ELECTROMETALLURGIE. Forme : S.A. S. Capital : 62 227 euros. Adresse : 235 avenue Alsace-Lorraine, 73000 Chambéry Nouvelle situation du siège social. Adresse : 517 avenue de la Boisse, 73000 Chambéry Etablissement principal: Activité : tant en France qu'à l' étranger, fabrication, transformation, vente de tous produits chimiques, métallurgiques, électrochimiques et électrométallurgiques leurs dérivés, composés, sous-produits et matières premières. Adresse : 235 avenue Alsace- Lorraine, 73000 Chambéry ETABLISSEMENT PRINCIPAL nouvelle situation. Adresse : 517 avenue de la Boisse, 73000 Chambéry. Date d'effet : 1 e r juillet 2003.

Hide

07/02/2003

Bodacc B

Modifications et mutations diverses

Ancienne situation du siège social. RCS Chambéry B 642005177 RC 73-B 18 PECHINEY ELECTROMETALLURGIE. Forme : S.A. S. Capital : 62 227 euros. Adresse : La Défense 2, tour Manhattan, 5 place de l' Iris, 92400 Courbevoie Nouvelle situation du siège social. Adresse : 235 avenue Alsace-Lorraine, 73000 Chambéry Etablissement principal: Activité : tant en France qu'à l'étranger, fabrication, transformation et vente de tous produits chimiques, métallurgiques, électrochimiques et électrométallurgiques de leurs dérivés, composés, sous-produits et matières premières. Adresse : La Défense 2, tour Manhattan, 5 place de l'Iris, 92400 Courbevoie ETABLISSEMENT PRINCIPAL nouvelle situation. Adresse : 235 avenue Alsace-Lorraine, 73000 Chambéry. Date d'effet : 1 e r janvier 2003.

Hide

27/10/2002

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 642005177 RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. S. Commentaires : modification survenue sur la forme juridique et l' administration. Administration : administrateurs partants : COMPAGNIE GENERALE DE PARTICIPATION INDUSTRIELLE ET FINANCIERE S.A., représentée par ELFASSY (David) PECHINEY, représentée par VARIN (Philippe, Pierre) LEVY ( Gilles, Pierre, Joseph) RISS (Claude, Etienne, Aloys) PASQUIER (Alain, Jean) BIZEUL (Annick, Marie, Pierre) ( Nom d' usage : DELHON-BUGARD). Modification du président : EPRON (Bernard). Administrateur partant : RINALDI ( Michel). Administrateurs représentant les salariés partants : CROLET ( Emmanuel) ZANELLO (Tony). Administrateurs partants : SIBILLE ( Jean-Claude) VINET (Sébastien).

Hide

09/10/2002

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 642005177 RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Capital : 62 227,76 euros. Commentaires : modification survenue sur le capital ( diminution) et l'administration. Administration : président du conseil d' administration partant : GANI (Jacques). Modification du P.-D.G. et administrateur : EPRON (Bernard). Nomination d'administrateurs représentant les salariés : CROLET ( Emmanuel) ZANELLO (Tony). Nomination d'administrateurs : SIBILLE (Jean- Claude) VINET (Sébastien).

Hide

23/07/2002

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 642005177 RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateurs partants : CHAPUY (Jean- Paul) et RUFFIER (Gérard, Raymond).

Hide

04/06/2002

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 642005177 RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateurs partants : MARTINON ( Jean, André) BOTTE (Robert, Jean, Michel). Nomination d'administrateurs : EPRON (Bernard) RINALDI (Michel).

Hide

31/01/2001

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 642005177 RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : commissaire aux comptes titulaire partant : BEFEC-PRICE WATERHOUSE S.A. Commissaire aux comptes suppléant partant : DENIZEAU (Jacques).

Hide

31/01/2001

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 642005177 RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : BAULON (Daniel, Maurice, Edmond, Henri). Nomination d' un administrateur : BIZEUL (Annick, Marie, Pierre) ( Nom d'usage : DELHON- BUGARD). Commissaire aux comptes titulaire partant : DELOITTE TOUCHE TOHMATSU B.M.A. S.A. Nomination du commissaire aux comptes titulaire : DELOITTE TOUCHE TOHMATSU AUDIT.

Hide

03/08/2000

Bodacc B

Modifications et mutations diverses

*. RCS Nanterre B 642 005 177 RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Capital : 49 782 208 euros. Commentaires : modification survenue sur le capital (augmentation).

Hide

03/08/2000

Bodacc B

Modifications et mutations diverses

*. RCS Nanterre B 642 005 177 RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Capital : 49 782 208 euros. Adresse du siège social : La Défense 2, tour Manhattan 92400 Courbevoie. Commentaires : rectificatif sur date d'effet de la fusion-absorption de la Société PEM TARENTAISE, au 1er janvier 1999, au lieu du 1er janvier 1999. A.G.M. du 12 mai 2000.

Hide

20/02/2000

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 642005177 RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Capital : 311 138 800 F. Adresse du siège social : tour Manhattan, La Défense 2, 92400 Courbevoie. Commentaires : modification survenue sur le capital ( augmentation). Fusion-absorption de la S.A. PEM TARENTAISE,. RCS Nanterre 672 033 065. Date d'effet : 1er novembre 1999.

Hide

16/01/2000

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 642005177 RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : modification d'un administrateur : PECHINEY. Administrateur partant : LEFLON (Jacques, Paul, Benoit). Administrateur élu par les salariés partant : DEYMIER (Michel, Robert). Nomination d'un administrateur : PASQUIER (Alain, Jean). Commissaire aux comptes suppléant partant : MONTAGNE ( Bernard). Nomination du commissaire aux comptes suppléant : BUREAU D'ETUDES ADMINISTRATIVES SOCIALES ET COMPTABLES- B.E.A.S. S.A.R.L.

Hide

08/08/1999

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 642005177 RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Capital : 308 919 600 F. Adresse du siège social : tour Manhattan, La Défense 2, 92400 Courbevoie. Commentaires : apport de la branche d'activité de silicium à la STE P.E.M. SILICIUM,. RCS Nanterre B 414 870 014, à compter du 3 mai 1999 avec effet rétroactif au 1er janvier 1999.

Hide

05/01/1999

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 642 005 177 RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : modification d'un administrateur : PECHINEY.

Hide

05/01/1999

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 642 005 177 RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateurs partants : LECOIN ( Michel) FARGE (Yves, Marie, Pierre). Nomination d'administrateurs : BAULON ( Daniel, Maurice, Edmond, Henri) RISS ( Claude, Etienne, Aloys). Modification du commissaire aux comptes titulaire : DELOITTE TOUCHE TOHMATSU B.M.A. S.A.

Hide

24/12/1997

Bodacc A

Création d'établissement

RCS Nanterre B 382 844 470 A dater du: 22 octobre 1997 P.E.M. ABRASIFS- REFRACTAIRES. Forme : S.A. Adresse du siège social : 5-6 place de l'Iris, Tour- Manhattan La Défense 2, 92400 Courbevoie Fonds secondaire acquis par apport, au montant évalué à 25 971 000 F ETABLISSEMENT SECONDAIRE RC Albertville 97-B 314. Activité : corindons blancs et autres , nitrures. Adresse : 73540 La Bathie Date de début d'activité: 1er janvier 1997 Précédente propriétaire-exploitante PECHINEY ELECTROMETALLURGIE S.A. RCS B 642 005 177 RC 73-B 7 Publication légale: La Gazette du Palais du 18 septembre 1997 déclaration de créances: au greffe du tribunal d'instance de Albertville.

Hide

16/12/1997

Bodacc A

Création d'établissement

RCS Nanterre B 382 844 470 PEM ABRASIFS- REFRACTAIRES. Forme : S.A. Adresse du siège social : 5-6 place de l'Iris, Tour Manhattan, La Défense 2, 92400 Courbevoie Divers biens et droits constituant une branche autonome d' activité dépendant du fonds secondaire acquis par apport au montant de l' apport net évalué à 99 750 000 F ETABLISSEMENT SECONDAIRE RC Bagnères-de- Bigorre 97-B 53. Activité : fabrication de corindons bruns et autres, bauxittes frittées. Adresse : avenue Gaston-Phoebus, usine de Beyrède, 65410 Sarrancolin. Date d'effet : 1er septembre 1997 (effet rétroactif au 1er janvier 1997) Précédente propriétaire- exploitante PECHINEY ELECTROMETALLURGIE S.A. RCS Bagnères-de-Bigorre B 642 005 177 RC 73-B 3 Publication légale: La Gazette du Palais du 18 septembre 1997 déclaration de créances: au greffe du tribunal de commerce de Bagnères-de- Bigorre.

Hide

12/10/1997

Bodacc A

Création d'établissement

RCS Nanterre B 382 844 470 RC 92-B 2167 PEM ABRASIFS-REFRACTAIRES. Forme : S.A. Capital : 100 000 000 de F. Activité : production et vente de corindons blancs, bruns, d'autres produits abrasifs et réfractaires industriels ainsi que les nitrures prise de participations dans toutes sociétés et tous groupements, français ou étrangers. Adresse du siège social : tour Manhattan, 5-6 place de l' Iris La Défense 2 92400 Courbevoie Apport de divers biens et droits constituant la branche autonome d' activité de fabrication de corindons blancs et bruns ainsi que les nitrures au montant évalué à 99 750 000 F. Date d'effet : 1er septembre 1997 avec effet rétroactif au 1er janvier 1997 Précédent Propriétaire SOCIETE PECHINEY ELECTROMETALLURGIE S.A. RCS Nanterre B 642 005 177 Publication légale: La Gazette du Palais du 18 septembre 1997 déclaration de créances: au tribunal de commerce de Nanterre.

Hide

12/10/1997

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 642 005 177 RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Capital : 308 919 600 F. Adresse du siège social : tour Manhattan, La Défense 2 92400 Courbevoie. Commentaires : apport de la branche autonome d'activité de fabrication de corindons blancs et bruns ainsi que de nitrures, à la STE PEM ABRASIFS REFRACTAIRES S.A., tour Manhattan, 5-6 place de l'Iris, La Défense 2, 92400 Courbevoie,. RCS Nanterre B 382 844 477, avec effet rétroactif au 1er janvier 1997. Date d'effet : 1er septembre 1997.

Hide

13/04/1997

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 642 005 177 RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : modification d'un administrateur : COMPAGNIE GENERALE DE PARTICIPATION INDUSTRIELLE ET FINANCIERE S.A.

Hide

08/12/1995

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 642 005 177 RC RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Administration : président du conseil d'administration : GANI ( Jacques) Administrateurs : COMPAGNIE GENERALE DE PARTICIPATION INDUSTRIELLE ET FINANCIERE S.A. PECHINEY S.A. MARTINON (Jean, André) LECOIN ( Michel) BOTTE (Robert, Jean-Michel) LEVY (Gilles, Pierre, Joseph) LEFLON (Jacques, Paul, Benoit). Administrateurs représentant les salariés : RUFFIER (Gérard) BAT ( Pascal, Louis) BISOLI (Marc) CHAPUY (Jean-Paul). Commissaires aux comptes titulaires : BEFEC-PRICE WATERHOUSE S.A. CABINET BERNARD MONTAGNE ANDRE AMIC ET ASSOCIES. Commissaires aux comptes suppléants : MONTAGNE (Bernard) DENIZEAU (Jacques). Commentaires : modification survenue sur l'administration.

Hide

06/08/1995

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 642 005 177 RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Administration : président du conseil d' administration : GANI (Jacques). Administrateurs : COMPAGNIE GENERALE DE PARTICIPATION INDUSTRIELLE ET FINANCIERE S.A. PECHINEY S.A. LOPPION (Jacques) MARTINON (Jean, André) LECOIN (Michel) BOTTE ( Robert, Jean, Michel) LEVY (Gilles, Pierre, Joseph). Administrateur représentant les salariés : RUFFIER ( Gérard) BAT (Pascal, Louis) BISOLI ( Marc) CHAPUY (Jean, Paul). Commissaires aux comptes titulaires : BEFEC PRICE WATERHOUSE S.A. CABINET BERNARD MONTAGNE ANDRE AMIC ET ASSOCIES. Commissaires aux comptes suppléants : MONTAGNE (Bernard) DENIZEAU (Jacques). Commentaires : modification survenue sur l'administration.

Hide

01/06/1995

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 642 005 177 RC RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Administration : président du conseil d'administration : GANI ( Jacques) Administrateurs : COMPAGNIE GENERALE DE PARTICIPATION INDUSTRIELLE ET FINANCIERE S.A. PECHINEY S.A. LOPPION (Jacques) MARTINON (Jean, André) LECOIN (Michel) BOTTE ( Robert, Jean-Michel) LEVY (Gilles, Pierre, Joseph). Administrateurs représentant les salariés : RUFFIER ( Gérard) BAT (Pascal, Louis) BISOLI (Marc) CHAPUY (Jean-Paul). Commissaires aux comptes titulaires : CABINET PETITEAU SCACCHI S.A. CABINET BERNARD MONTAGNE ANDRE AMIC ET ASSOCIES. Commissaires aux comptes suppléants : MONTAGNE (Bernard) NARAIN (Pradeep). Commentaires : modification survenue sur l' administration.

Hide

07/04/1995

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 642 005 177 RC RC 84-B 623 PECHINEY ELECTROMETALLURGIE. Forme : S.A. Administration : président du conseil d'administration : GANI ( Jacques) Administrateurs : COMPAGNIE GENERALE DE PARTICIPATION INDUSTRIELLE ET FINANCIERE S.A. PECHINEY S.A. LOPPION (Jacques) FEREC (Germain, Yves, Marie) MARTINON (Jean, André) LECOIN (Michel) BOTTE (Robert, Jean, Michel). Administrateurs representant les salariés : RUFFIER (Gérard) BAT (Pascal, Louis) BISOLI (Marc) CHAPUY (Jean-Paul). Commissaires aux comptes titulaires : CABINET PETITEAU SCACCHI S.A. CABINET BERNARD MONTAGNE ANDRE AMIC ET ASSOCIES. Commissaires aux comptes suppléants : MONTAGNE (Bernard) NARAIN (Pradeep). Commentaires : modification survenue sur l'administration.

 

Company events history

Date

Description

01/08/2017

Bodacc C : Deposit accounts notice

20/07/2017

Update Rating

20/07/2017

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

07/07/2017

Amendment

07/07/2017

Changes to the Board of Directors

31/12/2016

New accounts available

17/08/2016

Bodacc C : Deposit accounts notice

04/08/2016

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

28/07/2016

Bodacc B: Various editing or changing

25/07/2016

New chairman (CEO, CoB)

25/07/2016

Amendment

31/12/2015

New accounts available

20/08/2015

Bodacc C : Deposit accounts notice

04/08/2015

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

03/03/2015

Bodacc B: Various editing or changing

27/02/2015

Legal Gazette: Resignation / Revocation of the social representative

23/02/2015

Changes to the Board of Directors

23/02/2015

Appointment/resignation of company officers

23/02/2015

Amendment

05/02/2015

Legal Gazette: Appointment of the social representative

31/12/2014

New accounts available

31/07/2014

Bodacc C : Deposit accounts notice

22/07/2014

Invalid balance sheet

16/07/2014

Bodacc B: Various editing or changing

07/07/2014

Appointment/resignation of company officers

07/07/2014

Amendment

07/07/2014

Updated articles of association

04/07/2014

Legal Gazette: Resignation / Revocation of the social representative

30/06/2014

Legal Gazette: Appointment of the social representative

04/10/2013

Disengagement of the group

04/10/2013

New subsidiarie(s) detected

04/10/2013

New parent detected

27/08/2013

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

18/08/2013

Bodacc C : Deposit accounts notice

31/07/2013

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

12/03/2013

Bodacc B: Various editing or changing

08/03/2013

Legal Gazette: Resignation / Revocation of the social representative

04/03/2013

Amendment

01/02/2013

Legal Gazette: Appointment of the social representative

31/12/2012

New accounts available

03/09/2012

Bodacc C : Deposit accounts notice

20/07/2012

Updated articles of association

20/07/2012

Amendment

20/07/2012

Changes to the Board of Directors

29/06/2012

Legal Gazette: Appointment of the social representative

31/12/2011

New accounts available

26/08/2011

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

28/07/2011

Legal Gazette: Resignation / Revocation of the social representative

27/07/2011

New chairman (CEO, CoB)

27/07/2011

Amendment

13/07/2011

Legal Gazette: Appointment of the social representative

27/01/2011

Bodacc B: Various editing or changing

13/01/2011

Legal Gazette: Resignation / Revocation of the social representative

10/01/2011

Preferential right lapsed

10/01/2011

New chairman (CEO, CoB)

10/01/2011

Minutes of general meeting of shareholders

10/01/2011

Amendment

31/12/2010

New accounts available

22/12/2010

Other modification of Establishment (error correction)

22/12/2010

Update of Company Legal Form

09/09/2010

Bodacc C : Deposit accounts notice

12/08/2010

Minutes of general meeting of shareholders

12/08/2010

Declaration of conformity

12/08/2010

Amendment

12/08/2010

Merger

03/06/2010

Legal Gazette: Proposed merger

21/05/2010

Planned merger

21/05/2010

Merger

31/12/2009

New accounts available

07/09/2009

Bodacc C : Deposit accounts notice

04/08/2009

Preferential right lapsed

26/05/2009

Unfiling of a Tax Office preferential right

26/05/2009

New Filling of Tax Office preferential right

14/04/2009

Collection of preferential rights activated for this company

21/01/2009

Bodacc B: Various editing or changing

21/01/2009

New Bodacc B ads detected

05/01/2009

Updated articles of association

05/01/2009

Private document

05/01/2009

Minutes of general meeting of shareholders

05/01/2009

Capital reduction

05/01/2009

Amendment

05/01/2009

Updated articles of association

31/12/2008

Modification of Company Activity

31/12/2008

Update of Company Activity

31/12/2008

New accounts available

11/12/2008

Other modification of Establishment

20/11/2008

Amendment

20/11/2008

Capital reduction

20/11/2008

Minutes of general meeting of shareholders

20/11/2008

Private document

20/11/2008

Capital reduction

02/11/2008

Bodacc B: Various editing or changing

02/11/2008

New Bodacc B ads detected

21/10/2008

Minutes of general meeting of shareholders

21/10/2008

Appointment/resignation of company officers

21/10/2008

Minutes of general meeting of shareholders

21/10/2008

Private document

21/10/2008

New manager

21/10/2008

New chairman (CEO, CoB)

29/08/2008

Bodacc C : Deposit accounts notice

17/06/2008

Unfiling of a Social Security preferential right

28/01/2008

Private document

28/01/2008

Minutes of general meeting of shareholders

28/01/2008

Capital reduction

28/01/2008

Updated articles of association

28/01/2008

Updated articles of association

28/01/2008

Capital reduction

28/01/2008

Amendment

08/01/2008

New Bodacc B ads detected

08/01/2008

Bodacc B: Various editing or changing

31/12/2007

New accounts available

12/12/2007

Other modification of Establishment

07/12/2007

Capital reduction

07/12/2007

Updated articles of association

07/12/2007

Updated articles of association

07/12/2007

Private document

07/12/2007

Minutes of general meeting of shareholders

07/12/2007

Capital reduction

07/12/2007

Amendment

14/11/2007

Amendment

14/11/2007

Private document

14/11/2007

Minutes of general meeting of shareholders

14/11/2007

Capital reduction

14/11/2007

Capital reduction

09/11/2007

Other modification of Establishment

31/12/2006

New accounts available

24/11/2006

Updated articles of association

24/11/2006

Minutes of general meeting of shareholders

24/11/2006

Merger

24/11/2006

Merger

24/11/2006

Declaration of conformity

24/11/2006

Updated articles of association

24/11/2006

Amendment

24/11/2006

Private document

24/11/2006

Declaration of conformity

08/11/2006

Audit or Management Report

08/11/2006

Audit or Management Report

08/11/2006

Private document

04/10/2006

Private document

04/10/2006

Audit or Management Report

04/10/2006

Audit or Management Report

31/08/2006

Private document

31/08/2006

Planned merger

31/08/2006

Merger

31/08/2006

Planned merger

30/05/2006

Amendment

30/05/2006

Application and court order

30/05/2006

Application and court order

24/05/2006

New company name

24/05/2006

New company name

24/05/2006

Amendment

24/05/2006

Private document

24/05/2006

Updated articles of association

24/05/2006

Updated articles of association

24/05/2006

Minutes of general meeting of shareholders

09/01/2006

New auditor

09/01/2006

Minutes of general meeting of shareholders

09/01/2006

Appointment/resignation of company officers

09/01/2006

Amendment

09/01/2006

Private document

31/12/2005

New accounts available

28/06/2005

Appointment/resignation of company officers

28/06/2005

Changes to the Board of Directors

28/06/2005

New chairman (CEO, CoB)

28/06/2005

Private document

28/06/2005

Amendment

28/06/2005

Minutes of general meeting of shareholders

16/06/2005

Audit or Management Report

16/06/2005

Capital increase

16/06/2005

Capital reduction

16/06/2005

Minutes of general meeting of shareholders

16/06/2005

Private document

16/06/2005

Reconstitution of net assets

16/06/2005

Updated articles of association

31/12/2004

New accounts available

22/10/2004

Minutes of general meeting of shareholders

22/10/2004

New auditor

22/10/2004

Appointment/resignation of company officers

22/10/2004

Amendment

22/10/2004

Private document

05/04/2004

Private document

05/04/2004

Continuation of business despite loss of equity

05/04/2004

Amendment

05/04/2004

Minutes of general meeting of shareholders

31/12/2003

New accounts available

11/08/2003

Updated articles of association

11/08/2003

Registered office transferred inside jurisdiction of the Commercial Court

11/08/2003

Private document

11/08/2003

Minutes of general meeting of shareholders

22/01/2003

Private document

22/01/2003

Registered office transferred inside jurisdiction of the Commercial Court

22/01/2003

Secondary registration becomes main registration

22/01/2003

Updated articles of association

22/01/2003

Minutes of general meeting of shareholders

15/10/2002

Updated articles of association

15/10/2002

Private document

15/10/2002

Appointment/resignation of company officers

15/10/2002

Audit or Management Report

15/10/2002

Minutes of general meeting of shareholders

15/10/2002

New legal form – new category

15/10/2002

New legal form – no new category

26/09/2002

New chairman (CEO, CoB)

26/09/2002

Private document

26/09/2002

Reconstitution of net assets

26/09/2002

Minutes of general meeting of shareholders

26/09/2002

Minutes of Board meeting

26/09/2002

Updated articles of association

26/09/2002

Changes to the Board of Directors

26/09/2002

Capital reduction

26/09/2002

Capital increase

26/09/2002

Appointment/resignation of company officers

26/09/2002

Amendment

26/09/2002

Fund deposit certificate

10/07/2002

Amendment

10/07/2002

Appointment/resignation of company officers

10/07/2002

Changes to the Board of Directors

10/07/2002

Private document

16/05/2002

Minutes of Board meeting

16/05/2002

Amendment

16/05/2002

Appointment/resignation of company officers

16/05/2002

Changes to the Board of Directors

16/05/2002

Private document

08/02/2002

Declaration of conformity

08/02/2002

Minutes of general meeting of shareholders

08/02/2002

Partial contribution

07/02/2002

Minutes of general meeting of shareholders

07/02/2002

Declaration of conformity

07/02/2002

Private document

19/11/2001

Partial contribution

19/11/2001

Private document

19/11/2001

Planned merger

20/09/2001

Amendment

20/09/2001

Application and court order

16/01/2001

Minutes of general meeting of shareholders

16/01/2001

Minutes of Board meeting

16/01/2001

Amendment

16/01/2001

Changes to the Board of Directors

16/01/2001

Appointment/resignation of company officers

16/01/2001

Private document

16/01/2001

New auditor

26/06/2000

Amendment

26/06/2000

Appointment/resignation of company officers

26/06/2000

Audit or Management Report

26/06/2000

Capital increase

26/06/2000

Changes to the Board of Directors

26/06/2000

Conversion of equity to euro

26/06/2000

Minutes of general meeting of shareholders

26/06/2000

Private document

26/06/2000

Updated articles of association

26/06/2000

Minutes of Board meeting

27/01/2000

Private document

27/01/2000

Minutes of general meeting of shareholders

27/01/2000

Merger

27/01/2000

Declaration of conformity

27/01/2000

Capital increase

27/01/2000

Audit or Management Report

27/01/2000

Updated articles of association

06/12/1999

New auditor

06/12/1999

Minutes of Board meeting

06/12/1999

Changes to the Board of Directors

06/12/1999

Appointment/resignation of company officers

06/12/1999

Amendment

06/12/1999

Private document

29/11/1999

Planned merger

29/11/1999

Private document

05/08/1999

Application and court order

05/08/1999

Amendment

05/08/1999

Appointment/resignation of company officers

15/06/1999

Minutes of Board meeting

15/06/1999

Private document

15/06/1999

Partial contribution

15/06/1999

Minutes of general meeting of shareholders

15/06/1999

Declaration of conformity

15/06/1999

Capital increase

17/03/1999

Private document

17/03/1999

Partial contribution

17/03/1999

Amendment

18/12/1998

Changes to the Board of Directors

18/12/1998

Minutes of Board meeting

18/12/1998

Private document

18/12/1998

Appointment/resignation of company officers

18/12/1998

Amendment

15/12/1998

Amendment

15/12/1998

Private document

15/12/1998

New auditor

15/12/1998

Minutes of Board meeting

18/09/1997

Partial contribution

18/09/1997

Private document

18/09/1997

Declaration of conformity

18/09/1997

Minutes of general meeting of shareholders

16/07/1997

Partial contribution

16/07/1997

Private document

16/07/1997

Planned merger

26/03/1997

Private document

26/03/1997

Changes to the Board of Directors

26/03/1997

Appointment/resignation of company officers

26/04/1996

Minutes of Board meeting

26/04/1996

Amendment

07/03/1996

Minutes of general meeting of shareholders

07/03/1996

Minutes of Board meeting

07/03/1996

Changes to the Board of Directors

07/03/1996

Appointment/resignation of company officers

07/03/1996

Amendment

07/03/1996

Updated articles of association

06/11/1995

Amendment

06/11/1995

Appointment/resignation of company officers

06/11/1995

Minutes of Board meeting

06/11/1995

Changes to the Board of Directors

04/07/1995

Amendment

04/07/1995

Minutes of general meeting of shareholders

03/05/1995

Amendment

03/05/1995

Appointment/resignation of company officers

03/05/1995

Changes to the Board of Directors

03/05/1995

Minutes of Board meeting

03/03/1995

Changes to the Board of Directors

03/03/1995

Appointment/resignation of company officers

03/03/1995

Amendment

03/03/1995

Minutes of Board meeting

03/03/1995

New chairman (CEO, CoB)

03/03/1995

Private document

06/09/1994

New chairman (CEO, CoB)

06/09/1994

Minutes of Board meeting

06/09/1994

Changes to the Board of Directors

06/09/1994

Appointment/resignation of company officers

06/09/1994

Amendment

06/09/1994

Minutes of general meeting of shareholders

29/11/1993

Minutes of Board meeting

29/11/1993

Private document

29/11/1993

Amendment

29/11/1993

Appointment/resignation of company officers

04/08/1993

Capital increase

04/08/1993

Amendment

04/08/1993

Continuation of business despite loss of equity

04/08/1993

Declaration of conformity

04/08/1993

Minutes of general meeting of shareholders

04/08/1993

Updated articles of association

04/08/1993

Fund deposit certificate

10/06/1993

Amendment

10/06/1993

Changes to the Board of Directors

10/06/1993

Minutes of Board meeting

10/06/1993

Appointment/resignation of company officers

08/03/1993

Amendment

08/03/1993

Minutes of Board meeting

09/07/1992

Minutes of Board meeting

09/07/1992

Declaration of conformity

09/07/1992

Amendment

09/07/1992

Minutes of general meeting of shareholders

09/07/1992

Updated articles of association

09/07/1992

Capital increase

16/12/1991

Changes to the Board of Directors

16/12/1991

Appointment/resignation of company officers

16/12/1991

Minutes of Board meeting

 

Establishment events history

Date

Description

26/03/2017

Update of phone numbers

31/03/2016

Update of phone numbers

28/06/2011

Update of phone numbers

22/12/2010

Modification of Head office

25/05/2010

Update of phone numbers

31/12/2008

Modification of Head office

 

 

Financials

 

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

19/07/2017

03/08/2016

03/08/2015

Activity Code

2013B

2013B

2013B

Employees

0

1012

0

 

 

Active account

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Capital not called

0 0 K

0%

0 0 K

0%

0 0 K

0.00 0.00 K

0%

0 0 K

0%

Total fixed assets

68,301,790 68,302 K

-10.2%

76,064,407 76,064 K

9.1%

69,741,558 69,742 K

11,097,598.42 11,097.60 K

515.5%

1,361,251 1,361 K

4917.6%

Intangible assets

72,316 72 K

-19.3%

89,571 90 K

-28.4%

125,099 125 K

505,491.35 505.49 K

-85.7%

3,515 4 K

1957.4%

Tangible assets

64,756,570 64,757 K

-9.6%

71,604,620 71,605 K

10.1%

65,037,557 65,038 K

10,128,777.27 10,128.78 K

539.3%

1,065,847 1,066 K

5975.6%

Financial assets

3,501,107 3,501 K

-20.4%

4,398,421 4,398 K

-4.5%

4,607,105 4,607 K

464,361.85 464.36 K

654.0%

5,442 5 K

64240.8%

Net current assets

248,698,232 248,698 K

-3.5%

257,671,047 257,671 K

-2.8%

265,081,961 265,082 K

13,280,718.12 13,280.72 K

1772.6%

2,164,584 2,165 K

11389.4%

Stocks

105,281,701 105,282 K

-4.6%

110,338,205 110,338 K

-18.4%

135,202,120 135,202 K

3,781,236.37 3,781.24 K

2684.3%

443,492 443 K

23639.3%

Advanced payments

114,746 115 K

-52.9%

243,496 243 K

-35.1%

375,249 375 K

15,852.48 15.85 K

623.8%

0 0 K

0%

Receivables

133,324,104 133,324 K

-4.3%

139,294,368 139,294 K

15.0%

121,142,240 121,142 K

8,787,607.88 8,787.61 K

1417.2%

1,121,344 1,121 K

11789.7%

Securities and cash

9,977,681 9,978 K

28.0%

7,794,978 7,795 K

-6.8%

8,362,352 8,362 K

695,898.67 695.90 K

1333.8%

111,615 112 K

8839.4%

Prepaid expenses

- -

-

- -

-

- -

2,121.33 2.12 K

-

1,087 1 K

-

Accounts of regularization

245,476 245 K

-58.3%

589,015 589 K

-42.8%

1,030,420 1,030 K

7,667.39 7.67 K

3101.6%

0 0 K

0%

Total Assets

317,245,498 317,245 K

-5.1%

334,324,470 334,324 K

-0.5%

335,853,939 335,854 K

24,385,541.75 24,385.54 K

1201.0%

4,397,664 4,398 K

7114.0%

Passive Account

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Shareholders' equity

143,703,602 143,704 K

-15.7%

170,543,445 170,543 K

14.4%

149,090,120 149,090 K

9,818,570.75 9,818.57 K

1363.6%

1,784,693 1,785 K

7952.0%

Share capital

74,139,140 74,139 K

0%

74,139,140 74,139 K

0%

74,139,140 74,139 K

5,784,210.56 5,784.21 K

1181.8%

438,869 439 K

16793.2%

Other capital resources

0 0 K

0%

0 0 K

0%

0 0 K

1,564.47 1.56 K

0%

0 0 K

0%

Risk Provisions

27,586,053 27,586 K

21.0%

22,800,037 22,800 K

5.3%

21,642,784 21,643 K

2,943,323.67 2,943.32 K

837.2%

14,909 15 K

184929.5%

Liabilities

145,955,844 145,956 K

3.5%

140,980,988 140,981 K

-14.6%

165,121,033 165,121 K

11,620,861.31 11,620.86 K

1156.0%

1,986,916 1,987 K

7245.8%

Financial liabilities

68,128,007 68,128 K

4.4%

65,277,158 65,277 K

-18.1%

79,679,458 79,679 K

5,249,946.04 5,249.95 K

1197.7%

64,776 65 K

105074.8%

Advanced payments received

0 0 K

0%

0 0 K

0%

0 0 K

5,550.67 5.55 K

0%

0 0 K

0%

Trade account payables

48,617,438 48,617 K

50.9%

32,224,742 32,225 K

-41.2%

54,769,153 54,769 K

3,418,095.48 3,418.10 K

1322.4%

614,732 615 K

7808.7%

Tax and social liabilities

22,629,844 22,630 K

-33.0%

33,780,094 33,780 K

21.3%

27,857,181 27,857 K

2,202,649.16 2,202.65 K

927.4%

552,000 552 K

3999.6%

Other debts and fixed assets liabilities

6,580,555 6,581 K

-32.2%

9,698,994 9,699 K

244.5%

2,815,241 2,815 K

785,385.02 785.39 K

737.9%

42,646 43 K

15330.7%

Account regularization

0 0 K

0%

0 0 K

0%

0 0 K

92,905.12 92.91 K

0%

0 0 K

0%

Total liabilities

317,245,499 317,245 K

-5.1%

334,324,470 334,324 K

-0.5%

335,853,937 335,854 K

24,385,464.83 24,385.46 K

1201.0%

4,397,664 4,398 K

7114.0%

Results

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Sales of Goods

436,671,500 436,672 K

-7.0%

469,699,174 469,699 K

9.6%

428,532,143 428,532 K

29,697,318.96 29,697.32 K

1370.4%

5,500,488 5,500 K

7838.8%

Net turnover

434,983,155 434,983 K

-11.0%

488,764,949 488,765 K

15.9%

421,837,465 421,837 K

29,042,072.73 29,042.07 K

1397.8%

5,510,839 5,511 K

7793.2%

of which net export turnover

0 0 K

0%

405,928,758 405,929 K

0%

0 0 K

9,074,696.06 9,074.70 K

0%

1,107,549 1,108 K

0%

Operating charges

421,354,225 421,354 K

3.1%

408,881,401 408,881 K

2.1%

400,445,868 400,446 K

28,457,548.44 28,457.55 K

1380.6%

5,145,380 5,145 K

8089.0%

Operating profit/loss

15,317,275 15,317 K

-74.8%

60,817,770 60,818 K

116.5%

28,086,275 28,086 K

1,239,770.48 1,239.77 K

1135.5%

274,390 274 K

5482.3%

Financial income

6,142,262 6,142 K

177.9%

2,210,301 2,210 K

72.4%

1,281,997 1,282 K

240,167.96 240.17 K

2457.5%

2,060 2 K

298068.1%

Financial charges

2,626,224 2,626 K

3.8%

2,528,927 2,529 K

-57.8%

5,996,246 5,996 K

319,715.96 319.72 K

721.4%

14,215 14 K

18375.7%

Financial profit/loss

3,516,038 3,516 K

1203.5%

-318,626 -319 K

93.2%

-4,714,249 -4,714 K

-79,547.88 -79.55 K

4520.0%

-5,440 -5 K

64739.0%

Pretax net operating income

18,833,313 18,833 K

-68.9%

60,499,145 60,499 K

158.9%

23,372,026 23,372 K

1,155,477.77 1,155.48 K

1529.9%

167,895 168 K

11117.3%

Extraordinary income

5,550,474 5,550 K

10.1%

5,043,239 5,043 K

-44.8%

9,141,742 9,142 K

1,229,897.52 1,229.90 K

351.3%

14,347 14 K

38588.7%

Extraordinary charges

10,567,138 10,567 K

359.9%

2,297,709 2,298 K

-71.2%

7,967,818 7,968 K

1,458,009.13 1,458.01 K

624.8%

10,615 11 K

99449.1%

Extraordinary profit/loss

-5,016,664 -5,017 K

-282.7%

2,745,529 2,746 K

133.9%

1,173,924 1,174 K

-228,111.52 -228.11 K

-2099.2%

0 0 K

0%

Net result

11,093,298 11,093 K

-69.5%

36,424,879 36,425 K

172.2%

13,379,935 13,380 K

767,145.00 767.15 K

1346.0%

113,534 114 K

9670.9%

Accounts - Active

Normal Account

31/12/2016

31/12/2015

31/12/2014

Months

12

12

12

Grand Total - Active Accounts (I to VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Grand Total (I to VI)

Net

317,245,498 317,245 K

-5.1%

334,324,470 334,324 K

-0.5%

335,853,939 335,854 K

Gross

CO

544,777,733 544,778 K

-1.6%

553,703,370 553,703 K

2.4%

540,504,646 540,505 K

Amortisation

1A

227,532,235 227,532 K

3.7%

219,378,900 219,379 K

7.2%

204,650,707 204,651 K

Non declared distributed capital (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Non declared distributed capital (I)

AA3

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AA

0 0 K

0%

0 0 K

0%

0 0 K

Active fixed asset (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Active fixed asset (II)

Net

68,301,790 68,302 K

-10.2%

76,064,407 76,064 K

9.1%

69,741,558 69,742 K

Gross

BJ

294,215,002 294,215 K

0.6%

292,381,959 292,382 K

7.8%

271,286,121 271,286 K

Amortisation

BK

225,913,212 225,913 K

4.4%

216,317,552 216,318 K

7.3%

201,544,563 201,545 K

Intangible fixed assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Start-up cost

Net

32,961 33 K

0%

32,961 33 K

0%

32,961 33 K

Gross

AB

32,961 33 K

0%

32,961 33 K

0%

32,961 33 K

Amortisation

AC

28,203 28 K

0%

28,203 28 K

0%

28,203 28 K

R&D expenses

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

CX

296,823 297 K

0.0%

296,824 297 K

0.0%

296,823 297 K

Amortisation

CQ

296,823 297 K

0.0%

296,824 297 K

0.0%

296,823 297 K

Distributorships, patents

Net

24,110 24 K

-41.7%

41,365 41 K

-46.2%

76,893 77 K

Gross

AF

1,198,675 1,199 K

-1.0%

1,210,230 1,210 K

0.0%

1,210,229 1,210 K

Amortisation

AG

1,174,565 1,175 K

0.5%

1,168,864 1,169 K

3.1%

1,133,336 1,133 K

Goodwill

Net

15,245 15 K

0%

15,245 15 K

0%

15,245 15 K

Gross

AH

224,191 224 K

0.0%

224,192 224 K

0.0%

224,191 224 K

Amortisation

AI

208,946 209 K

0.0%

208,947 209 K

0.0%

208,946 209 K

Other intangible fixed assets

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AJ

899 1 K

-0.1%

900 1 K

0.1%

899 1 K

Amortisation

AK

899 1 K

-0.1%

900 1 K

0.1%

899 1 K

Pre-payments and downpayments

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AL

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AM

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Intangible asset

Net

72,316 72 K

-19.3%

89,571 90 K

-28.4%

125,099 125 K

Tangible fixed assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Lands

Net

2,861,944 2,862 K

-1.1%

2,893,427 2,893 K

-1.2%

2,928,265 2,928 K

Gross

AN

5,076,827 5,077 K

-0.2%

5,087,171 5,087 K

0.1%

5,082,707 5,083 K

Amortisation

AO

2,214,883 2,215 K

1.0%

2,193,744 2,194 K

1.8%

2,154,442 2,154 K

Buildings

Net

11,515,904 11,516 K

-12.5%

13,158,344 13,158 K

-17.7%

15,992,474 15,992 K

Gross

AP

58,847,256 58,847 K

1.8%

57,792,507 57,793 K

1.5%

56,913,409 56,913 K

Amortisation

AQ

47,331,352 47,331 K

6.0%

44,634,163 44,634 K

9.1%

40,920,935 40,921 K

Plant

Net

48,119,462 48,119 K

18.0%

40,777,560 40,778 K

-6.5%

43,591,311 43,591 K

Gross

AR

215,241,848 215,242 K

8.7%

197,975,740 197,976 K

4.2%

189,910,115 189,910 K

Amortisation

AS

167,122,386 167,122 K

6.3%

157,198,180 157,198 K

7.4%

146,318,804 146,319 K

Other tangible fixed assets

Net

133,813 134 K

-25.4%

179,385 179 K

-6.8%

192,433 192 K

Gross

AT

2,405,237 2,405 K

0.4%

2,396,123 2,396 K

1.3%

2,365,374 2,365 K

Amortisation

AU

2,271,424 2,271 K

2.5%

2,216,739 2,217 K

2.0%

2,172,941 2,173 K

Fixed assets in construction

Net

1,972,804 1,973 K

-86.4%

14,503,185 14,503 K

543.6%

2,253,555 2,254 K

Gross

AV

1,972,804 1,973 K

-86.4%

14,503,185 14,503 K

543.6%

2,253,555 2,254 K

Amortisation

AW

0 0 K

0%

0 0 K

0%

0 0 K

Advances and payments on account

Net

152,643 153 K

64.6%

92,719 93 K

16.6%

79,519 80 K

Gross

AX

152,643 153 K

64.6%

92,719 93 K

16.6%

79,519 80 K

Amortisation

AY

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Tangible asset

Net

64,756,570 64,757 K

-9.6%

71,604,620 71,605 K

10.1%

65,037,557 65,038 K

Financial assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Associates at equity

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

CS

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

CT

0 0 K

0%

0 0 K

0%

0 0 K

Other participations

Net

0 0 K

0%

971,378 971 K

-6.0%

1,033,131 1,033 K

Gross

CU

4,482,696 4,483 K

-47.6%

8,561,331 8,561 K

0.0%

8,561,330 8,561 K

Amortisation

CV

4,482,696 4,483 K

-40.9%

7,589,953 7,590 K

0.8%

7,528,199 7,528 K

Inter-company receivables

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BB

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BC

0 0 K

0%

0 0 K

0%

0 0 K

Other investment securities

Net

1,220 1 K

0%

1,220 1 K

0%

1,220 1 K

Gross

BD

16,667 17 K

0.0%

16,668 17 K

0.0%

16,667 17 K

Amortisation

BE

15,447 15 K

0.0%

15,448 15 K

0.0%

15,447 15 K

Loans

Net

3,291,804 3,292 K

2.0%

3,226,782 3,227 K

-4.4%

3,376,030 3,376 K

Gross

BF

4,057,392 4,057 K

1.6%

3,992,370 3,992 K

-3.6%

4,141,618 4,142 K

Amortisation

BG

765,588 766 K

0%

765,588 766 K

0%

765,588 766 K

Other financial assets

Net

208,083 208 K

4.5%

199,041 199 K

1.2%

196,724 197 K

Gross

BH

208,083 208 K

4.5%

199,041 199 K

1.2%

196,724 197 K

Amortisation

BI

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Financial assets

Net

3,501,107 3,501 K

-20.4%

4,398,421 4,398 K

-4.5%

4,607,105 4,607 K

Current Assets (III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Current Assets

Net

248,698,232 248,698 K

-3.5%

257,671,047 257,671 K

-2.8%

265,081,961 265,082 K

Gross

CJ

250,317,255 250,317 K

-4.0%

260,732,396 260,732 K

-2.8%

268,188,105 268,188 K

Amortisation

CK

1,619,023 1,619 K

-47.1%

3,061,349 3,061 K

-1.4%

3,106,144 3,106 K

Stocks

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Raw materials

Net

37,909,425 37,909 K

-1.4%

38,464,716 38,465 K

1.5%

37,883,531 37,884 K

Gross

BL

38,162,525 38,163 K

-1.6%

38,778,726 38,779 K

1.5%

38,215,899 38,216 K

Amortisation

BM

253,100 253 K

-19.4%

314,010 314 K

-5.5%

332,368 332 K

Work in progress (goods)

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BN

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BO

0 0 K

0%

0 0 K

0%

0 0 K

Work in progress (services)

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BP

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BQ

0 0 K

0%

0 0 K

0%

0 0 K

Semi-finished and finished products

Net

64,396,091 64,396 K

-7.2%

69,369,305 69,369 K

-26.0%

93,718,917 93,719 K

Gross

BR

64,725,986 64,726 K

-7.1%

69,699,200 69,699 K

-26.0%

94,129,464 94,129 K

Amortisation

BS

329,895 330 K

0.0%

329,896 330 K

-19.6%

410,547 411 K

Goods for resale

Net

2,976,185 2,976 K

18.8%

2,504,184 2,504 K

-30.4%

3,599,672 3,600 K

Gross

BT

2,976,185 2,976 K

18.8%

2,504,184 2,504 K

-30.4%

3,599,672 3,600 K

Amortisation

BU

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Stocks

Net

105,281,701 105,282 K

-4.6%

110,338,205 110,338 K

-18.4%

135,202,120 135,202 K

Advance payments to suppliers

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Advance payments to suppliers

Net

114,746 115 K

-52.9%

243,496 243 K

-35.1%

375,249 375 K

Gross

BV

114,746 115 K

-52.9%

243,496 243 K

-35.1%

375,249 375 K

Amortisation

BW

0 0 K

0%

0 0 K

0%

0 0 K

Debtors

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Trade accounts receivable

Net

53,795,583 53,796 K

-19.0%

66,374,080 66,374 K

-8.5%

72,549,393 72,549 K

Gross

BX

54,831,611 54,832 K

-20.3%

68,791,523 68,792 K

-8.2%

74,912,622 74,913 K

Amortisation

BY

1,036,028 1,036 K

-57.1%

2,417,443 2,417 K

2.3%

2,363,229 2,363 K

Other debtors

Net

79,252,053 79,252 K

9.0%

72,727,156 72,727 K

54.1%

47,196,853 47,197 K

Gross

BZ

79,252,053 79,252 K

9.0%

72,727,158 72,727 K

54.1%

47,196,853 47,197 K

Amortisation

CA

0 0 K

0%

0 0 K

0%

0 0 K

Capital subscribed and called up

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

CB

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

CC

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total debtors

Net

133,047,636 133,048 K

-4.4%

139,101,236 139,101 K

16.2%

119,746,246 119,746 K

Divers

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Investment securities

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

CD

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

CE

0 0 K

0%

0 0 K

0%

0 0 K

Cash and cash equivalents

Net

9,977,681 9,978 K

28.0%

7,794,978 7,795 K

-6.8%

8,362,352 8,362 K

Gross

CF

9,977,681 9,978 K

28.0%

7,794,978 7,795 K

-6.8%

8,362,352 8,362 K

Amortisation

CG

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Divers

Net

9,977,681 9,978 K

28.0%

7,794,978 7,795 K

-6.8%

8,362,352 8,362 K

Prepaid expenses

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Prepaid expenses

Net

276,468 276 K

43.1%

193,132 193 K

-86.2%

1,395,994 1,396 K

Gross

CH

276,468 276 K

43.1%

193,132 193 K

-86.2%

1,395,994 1,396 K

Amortisation

CI

0 0 K

0%

0 0 K

0%

0 0 K

Equalization accounts (IV to VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Expenses of loan issue to be spread

CW3

245,476 245 K

-58.3%

589,015 589 K

-42.8%

1,030,420 1,030 K

Gross

245,476 245 K

-58.3%

589,015 589 K

-42.8%

1,030,420 1,030 K

Premiums on redemption of bonds

CM3

0 0 K

0%

0 0 K

0%

0 0 K

Gross

0 0 K

0%

0 0 K

0%

0 0 K

Currency differential gain

CN3

0 0 K

0%

0 0 K

0%

0 0 K

Gross

0 0 K

0%

0 0 K

0%

0 0 K

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Due within one year

CP

0 0 K

0%

202,142 202 K

0%

0 0 K

Due after one year

CR

0 0 K

0%

0 0 K

0%

0 0 K

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

317,245,499 317,245 K

-5.1%

334,324,470 334,324 K

-0.5%

335,853,937 335,854 K

Shareholder Equity (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total shareholders' equity (Total I)

DL

143,703,602 143,704 K

-15.7%

170,543,445 170,543 K

14.4%

149,090,120 149,090 K

Equity and shareholders' equity

DA

74,139,140 74,139 K

0%

74,139,140 74,139 K

0%

74,139,140 74,139 K

Issue and merger premiums

DB

33,047 33 K

0.0%

33,048 33 K

0.0%

33,047 33 K

Revaluation differentials

DC

460,181 460 K

0%

460,181 460 K

0%

460,181 460 K

Of which equity differential

EK

0 0 K

0%

0 0 K

0%

0 0 K

Legal reserve

DD

7,413,914 7,414 K

0%

7,413,914 7,414 K

0%

7,413,914 7,414 K

Statutory or contractual reserve

DE

0 0 K

0%

0 0 K

0%

0 0 K

Special regulated reserves

DF

0 0 K

0%

0 0 K

0%

0 0 K

Of which special reserve of provisions for current fluctuation

B1

0 0 K

0%

0 0 K

0%

0 0 K

Other reserves

DG

41,234,700 41,235 K

0%

41,234,700 41,235 K

0.0%

41,234,699 41,235 K

Of which reserve for buying originals works from alive artists

EJ

0 0 K

0%

0 0 K

0%

0 0 K

Profits or losses brought forward

DH

0 0 K

0%

0 0 K

0%

0 0 K

Profit or loss for the period

DI

11,093,298 11,093 K

-69.5%

36,424,879 36,425 K

172.2%

13,379,935 13,380 K

Investment grants

DJ

0 0 K

0%

0 0 K

0%

0 0 K

Special tax-allowable reserves

DK

9,329,322 9,329 K

-13.9%

10,837,583 10,838 K

-12.8%

12,429,204 12,429 K

Other capital resources (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total other capital resources (Total II)

DO

0 0 K

0%

0 0 K

0%

0 0 K

Income from participating securities

DM

0 0 K

0%

0 0 K

0%

0 0 K

Conditional loans

DN

0 0 K

0%

0 0 K

0%

0 0 K

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

27,586,053 27,586 K

21.0%

22,800,037 22,800 K

5.3%

21,642,784 21,643 K

Risk provisions

DP

4,029,454 4,029 K

226.0%

1,236,169 1,236 K

6.9%

1,156,876 1,157 K

Reserves for charges

DQ

23,556,599 23,557 K

9.2%

21,563,868 21,564 K

5.3%

20,485,908 20,486 K

Liabilities (IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Liabilities (Total IV)

EC

145,955,844 145,956 K

3.5%

140,980,988 140,981 K

-14.6%

165,121,033 165,121 K

Convertible debentures

DS

0 0 K

0%

0 0 K

0%

0 0 K

Other debentures

DT

0 0 K

0%

0 0 K

0%

0 0 K

Bank loans and liabilities

DU

64,259,855 64,260 K

5.0%

61,209,368 61,209 K

-19.0%

75,609,543 75,610 K

Sundry loans and financial liabilities

DV

3,868,152 3,868 K

-4.9%

4,067,790 4,068 K

-0.1%

4,069,915 4,070 K

Of which participating loans

EI

0 0 K

0%

0 0 K

0%

0 0 K

Advance payments received for current orders

DW

0 0 K

0%

0 0 K

0%

0 0 K

Trade accounts payables

DX

48,617,438 48,617 K

50.9%

32,224,742 32,225 K

-41.2%

54,769,153 54,769 K

Tax and social security liabilities

DY

22,629,844 22,630 K

-33.0%

33,780,094 33,780 K

21.3%

27,857,181 27,857 K

Fixed asset liabilities

DZ

1,529,160 1,529 K

-77.9%

6,934,456 6,934 K

317.1%

1,662,582 1,663 K

Other debts

EA

5,051,395 5,051 K

82.7%

2,764,538 2,765 K

139.8%

1,152,659 1,153 K

Translation loss (V)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Translation loss (Total V)

ED

0 0 K

0%

0 0 K

0%

0 0 K

Equalization accounts

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Deferred income

EB

0 0 K

0%

0 0 K

0%

0 0 K

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Of which tax-allowable reserve

EF

0 0 K

0%

0 0 K

0%

0 0 K

Deferred income and liabilities

EG

0 0 K

0%

0 0 K

0%

0 0 K

Of which current bank facilities

EH

0 0 K

0%

3,496,034 3,496 K

0%

0 0 K

Result account

1 - Operating result (I-II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Operating result (Total I-II)

GG

15,317,275 15,317 K

-74.8%

60,817,770 60,818 K

116.5%

28,086,275 28,086 K

2 - Financial result (V-VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Financial result (Total V-VI)

GV

3,516,038 3,516 K

1203.5%

-318,626 -319 K

93.2%

-4,714,249 -4,714 K

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

18,833,313 18,833 K

-68.9%

60,499,145 60,499 K

158.9%

23,372,026 23,372 K

4 - Extraordinary result (VII-VIII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Extraordinary result (Total VII-VIII)

HI

-5,016,664 -5,017 K

-282.7%

2,745,529 2,746 K

133.9%

1,173,924 1,174 K

Profit or loss

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Profit or loss

HN

11,093,298 11,093 K

-69.5%

36,424,879 36,425 K

172.2%

13,379,935 13,380 K

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

448,364,236 448,364 K

-6.0%

476,952,714 476,953 K

8.7%

438,955,882 438,956 K

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

437,270,938 437,271 K

-0.7%

440,527,832 440,528 K

3.5%

425,575,942 425,576 K

Operating income (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total operating income (Total I)

FR

436,671,500 436,672 K

-7.0%

469,699,174 469,699 K

9.6%

428,532,143 428,532 K

Operating income (details)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sale of goods for resale

FC

15,791,918 15,792 K

16.7%

13,528,531 13,529 K

60.6%

8,424,808 8,425 K

France

FA

15,791,918 15,792 K

1043.5%

1,380,980 1,381 K

-83.6%

8,424,808 8,425 K

Export

FB

0 0 K

0%

12,147,551 12,148 K

0%

0 0 K

Sale of goods produced

FF

0 0 K

0%

466,173,228 466,173 K

0%

0 0 K

France

FD

0 0 K

0%

73,344,356 73,344 K

0%

0 0 K

Export

FE

0 0 K

0%

392,828,873 392,829 K

0%

0 0 K

Sale of services

FI

419,191,237 419,191 K

4525.2%

9,063,190 9,063 K

-97.8%

413,412,657 413,413 K

France

FG

419,191,237 419,191 K

5068.3%

8,110,855 8,111 K

-98.0%

413,412,657 413,413 K

Export

FH

0 0 K

0%

952,335 952 K

0%

0 0 K

Net turnover

FL

434,983,155 434,983 K

-11.0%

488,764,949 488,765 K

15.9%

421,837,465 421,837 K

France

FJ

434,983,155 434,983 K

425.1%

82,836,191 82,836 K

-80.4%

421,837,465 421,837 K

Export

FK

0 0 K

0%

405,928,758 405,929 K

0%

0 0 K

Stocked production

FM

-4,973,214 -4,973 K

79.6%

-24,430,264 -24,430 K

-1430.9%

1,835,616 1,836 K

Self-constructed assets

FN

530,791 531 K

-78.6%

2,478,153 2,478 K

1016.9%

221,873 222 K

Operating grants

FO

22,918 23 K

-74.7%

90,491 90 K

106.6%

43,795 44 K

Release of reserves and provisions

FP

5,858,438 5,858 K

111.1%

2,775,066 2,775 K

-39.2%

4,562,720 4,563 K

Other income

FQ

249,412 249 K

1100.3%

20,779 21 K

-32.3%

30,674 31 K

Operating charges (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total operating charges (Total II)

GF

421,354,225 421,354 K

3.1%

408,881,401 408,881 K

2.1%

400,445,868 400,446 K

Exploitation charges

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Purchase of goods for resale

FS

15,920,261 15,920 K

8.1%

14,727,452 14,727 K

39.2%

10,581,401 10,581 K

Change in stocks of goods for resale

FT

-472,001 -472 K

-143.1%

1,095,489 1,095 K

149.9%

-2,194,517 -2,195 K

Purchase of raw materials

FU

171,752,922 171,753 K

3.4%

166,184,218 166,184 K

-0.1%

166,292,707 166,293 K

Change in stocks of raw materials

FV

616,200 616 K

209.5%

-562,828 -563 K

-194.7%

-191,013 -191 K

Other external purchases and charges

FW

134,901,072 134,901 K

10.4%

122,222,190 122,222 K

-2.8%

125,692,282 125,692 K

Tax, duty and similar payments

FX

6,059,772 6,060 K

-9.0%

6,656,098 6,656 K

5.3%

6,323,170 6,323 K

Payroll

FY

47,734,671 47,735 K

-9.5%

52,735,943 52,736 K

5.3%

50,059,494 50,059 K

Social security costs

FZ

23,853,046 23,853 K

-11.1%

26,824,876 26,825 K

7.7%

24,911,814 24,912 K

Depreciation

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Depreciation of fixed assets

GA

13,626,719 13,627 K

-10.2%

15,166,192 15,166 K

4.8%

14,477,716 14,478 K

Amortisation of fixed assets

GB

0 0 K

0%

0 0 K

0%

0 0 K

Depreciation/amortisation of current assets

GC

1,061,720 1,062 K

313.1%

257,042 257 K

51.2%

169,948 170 K

Provisions for risks and charges

GD

3,610,139 3,610 K

9.8%

3,288,001 3,288 K

-18.8%

4,047,995 4,048 K

Other charges

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Other charges

GE

2,689,704 2,690 K

838.1%

286,728 287 K

4.3%

274,871 275 K

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 K

0%

0 0 K

0%

0 0 K

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

GI

0 0 K

0%

0 0 K

0%

0 0 K

Financial income (V)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total financial income (Total V)

GP

6,142,262 6,142 K

177.9%

2,210,301 2,210 K

72.4%

1,281,997 1,282 K

Share financial income

GJ

0 0 K

0%

0 0 K

0%

0 0 K

Other investment income & capitalised receivables

GK

701,597 702 K

0%

0 0 K

0%

0 0 K

Other interest and similar income

GL

1,218,150 1,218 K

-1.1%

1,231,836 1,232 K

47.1%

837,466 837 K

Released provisions and transferred charges

GM

3,778,256 3,778 K

168046.7%

2,247 2 K

-87.2%

17,494 17 K

Exchange gains

GN

444,259 444 K

-54.5%

976,218 976 K

128.6%

427,037 427 K

Net income from disposal of investment securities

GO

0 0 K

0%

0 0 K

0%

0 0 K

Financial charge (VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total financial charge (Total VI)

GU

2,626,224 2,626 K

3.8%

2,528,927 2,529 K

-57.8%

5,996,246 5,996 K

Financial reserves and provisions

GQ

671,000 671 K

948.4%

64,000 64 K

-98.3%

3,768,696 3,769 K

Interest and similar charges

GR

1,680,444 1,680 K

-1.7%

1,709,671 1,710 K

-9.9%

1,897,558 1,898 K

Exchange losses

GS

274,780 275 K

-63.6%

755,256 755 K

128.9%

329,992 330 K

Net loss from disposal of investment securities

GT

0 0 K

0%

0 0 K

0%

0 0 K

Extraordinary income (VII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total extraordinary income (Total VII)

HD

5,550,474 5,550 K

10.1%

5,043,239 5,043 K

-44.8%

9,141,742 9,142 K

Extraordinary operating income

HA

1,917,067 1,917 K

1365.9%

130,779 131 K

-97.3%

4,778,661 4,779 K

Extraordinary income from capital transactions

HB

304,227 304 K

-82.4%

1,730,607 1,731 K

592.2%

250,000 250 K

Released provisions and transferred charges

HC

3,329,180 3,329 K

4.6%

3,181,853 3,182 K

-22.6%

4,113,081 4,113 K

Extraordinary charges (VIII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total extraordinary charges (Total VIII)

HH

10,567,138 10,567 K

359.9%

2,297,709 2,298 K

-71.2%

7,967,818 7,968 K

Extraordinary operating charges

HE

1,791,344 1,791 K

228.6%

545,182 545 K

-90.5%

5,762,754 5,763 K

Extraordinary charges from capital transactions

HF

4,078,634 4,079 K

0%

0 0 K

0%

0 0 K

Extraordinary reserves and provisions

HG

4,697,160 4,697 K

168.0%

1,752,527 1,753 K

-20.5%

2,205,064 2,205 K

Employee profit sharing (IX)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Employee profit sharing (Total IX)

HJ

118,265 118 K

-97.2%

4,263,796 4,264 K

128.2%

1,868,694 1,869 K

Tax on profits (X)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Tax on profits (Total X)

HK

2,605,086 2,605 K

-88.5%

22,555,999 22,556 K

142.6%

9,297,316 9,297 K

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Of which equipment leases

HP

0 0 K

0%

105,088 105 K

0%

0 0 K

Of which property leases

HQ

0 0 K

0%

0 0 K

0%

0 0 K

Of which transferred charges

A1

0 0 K

0%

0 0 K

0%

0 0 K

Of which trader's own contributions

A2

0 0 K

0%

0 0 K

0%

0 0 K

Of which royalties on licences and patents (income)

A3

0 0 K

0%

0 0 K

0%

0 0 K

Of which royalties on licences and patents (charges)

A4

0 0 K

0%

200,449 200 K

0%

0 0 K

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 K

0%

0 0 K

0%

0 0 K

Increasess due to revaluation

OH

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess, acquisitions, creations, contributions

OJ

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

OK1

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by transfers

OK2

0 0 K

0%

0 0 K

0%

0 0 K

Gross value at the end of period

OL

0 0 K

0%

0 0 K

0%

0 0 K

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 K

0%

0 0 K

0%

0 0 K

Increasess due to revaluation

KB

0 0 K

0%

0 0 K

0%

0 0 K

Increasess, acquisitions, creations, contributions

KC

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

CO1

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by transfers

CO2

0 0 K

0%

0 0 K

0%

0 0 K

Gross value at the end of period

DO

0 0 K

0%

0 0 K

0%

0 0 K

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 K

0%

0 0 K

0%

0 0 K

Increasess due to revaluation

KE

0 0 K

0%

0 0 K

0%

0 0 K

Increasess, acquisitions, creations, contributions

KF

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

LV1

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by transfers

LV2

0 0 K

0%

0 0 K

0%

0 0 K

Gross value at the end of period

LW

0 0 K

0%

0 0 K

0%

0 0 K

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 K

0%

0 0 K

0%

0 0 K

Increasess due to revaluation

LO

0 0 K

0%

0 0 K

0%

0 0 K

Increasess, acquisitions, creations, contributions

LP

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

NG1

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by transfers

NG2

0 0 K

0%

0 0 K

0%

0 0 K

Gross value at the end of period

NH

0 0 K

0%

0 0 K

0%

0 0 K

Financial assets (Total IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

LQ

0 0 K

0%

0 0 K

0%

0 0 K

Increasess due to revaluation

LR

0 0 K

0%

0 0 K

0%

0 0 K

Increasess, acquisitions, creations, contributions

LS

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

NJ1

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by transfers

NJ2

0 0 K

0%

0 0 K

0%

0 0 K

Gross value at the end of period

NK

0 0 K

0%

0 0 K

0%

0 0 K

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 K

0%

0 0 K

0%

0 0 K

Increases

OP

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess

OQ

0 0 K

0%

0 0 K

0%

0 0 K

Reserve for depreciation value at the end of period

OR

0 0 K

0%

0 0 K

0%

0 0 K

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 K

0%

0 0 K

0%

0 0 K

Increases

PB

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess

PC

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

PD

0 0 K

0%

0 0 K

0%

0 0 K

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 K

0%

0 0 K

0%

0 0 K

Increases

PF

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess

PG

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

PH

0 0 K

0%

0 0 K

0%

0 0 K

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 K

0%

0 0 K

0%

0 0 K

Increases

QV

0 0 K

0%

0 0 K

0%

0 0 K

Decreases

QW

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

QX

0 0 K

0%

0 0 K

0%

0 0 K

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 K

0%

0 0 K

0%

0 0 K

Increases

Z92

0 0 K

0%

0 0 K

0%

0 0 K

Depreciation of fixed assets during period

Z9

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

B1

0 0 K

0%

0 0 K

0%

0 0 K

Premium refund of obligations

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Net value at begin of period

SP1

0 0 K

0%

0 0 K

0%

0 0 K

Increases

SP2

0 0 K

0%

0 0 K

0%

0 0 K

Depreciation of fixed assets during period

SP

0 0 K

0%

0 0 K

0%

0 0 K

Net value at the end of period

SR

0 0 K

0%

0 0 K

0%

0 0 K

Provisions included in balance sheet

Grand Total (I-II-III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

7C

0 0 K

0%

0 0 K

0%

0 0 K

Increases

UB

0 0 K

0%

0 0 K

0%

0 0 K

Decreases

UC

0 0 K

0%

0 0 K

0%

0 0 K

Value at the end of period

UD

0 0 K

0%

0 0 K

0%

0 0 K

Includes Total allocations

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Operating

UE

0 0 K

0%

0 0 K

0%

0 0 K

Financial

UG

0 0 K

0%

0 0 K

0%

0 0 K

Exceptional

UJ

0 0 K

0%

0 0 K

0%

0 0 K

Includes Total Withdrawal

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Operating

UF

0 0 K

0%

0 0 K

0%

0 0 K

Financial

UH

0 0 K

0%

0 0 K

0%

0 0 K

Exceptional

UK

0 0 K

0%

0 0 K

0%

0 0 K

Total regulated provisions (Total I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

3Z

0 0 K

0%

0 0 K

0%

0 0 K

Increases

TS

0 0 K

0%

0 0 K

0%

0 0 K

Decreases

TT

0 0 K

0%

0 0 K

0%

0 0 K

Value at the end of period

TU

0 0 K

0%

0 0 K

0%

0 0 K

Total risk and charge provisions (Total II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

5Z

0 0 K

0%

0 0 K

0%

0 0 K

Increases

TV

0 0 K

0%

0 0 K

0%

0 0 K

Decreases

TW

0 0 K

0%

0 0 K

0%

0 0 K

Value at the end of period

TX

0 0 K

0%

0 0 K

0%

0 0 K

Total Provision for depreciation (Total III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

7B

0 0 K

0%

0 0 K

0%

0 0 K

Increases

TY

0 0 K

0%

0 0 K

0%

0 0 K

Decreases

TZ

0 0 K

0%

0 0 K

0%

0 0 K

Value at the end of period

UA

0 0 K

0%

0 0 K

0%

0 0 K

State deadlines claims and debts at the end of period

State claims

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value

VT

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

VU

0 0 K

0%

0 0 K

0%

0 0 K

More than one year

VV

0 0 K

0%

0 0 K

0%

0 0 K

State of loans

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Claims related to holdings (gross)

UL

0 0 K

0%

0 0 K

0%

0 0 K

Claims related to shareholdings (1 year at most)

UM

0 0 K

0%

0 0 K

0%

0 0 K

Loans (gross)

UP

0 0 K

0%

0 0 K

0%

0 0 K

Loans (1 year at most)

UR

0 0 K

0%

0 0 K

0%

0 0 K

Other financial assets (gross)

UT

0 0 K

0%

0 0 K

0%

0 0 K

Other financial assets (1 year at most)

UV

0 0 K

0%

0 0 K

0%

0 0 K

Receivables statement of assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Customers doubtful or disputed

VA

0 0 K

0%

0 0 K

0%

0 0 K

Other claims customer

UX

0 0 K

0%

0 0 K

0%

0 0 K

Receivables represent Loaned Securities

UU

0 0 K

0%

0 0 K

0%

0 0 K

Provision for depreciation previously established

UQ

0 0 K

0%

0 0 K

0%

0 0 K

Personnel and associated accounts

UY

0 0 K

0%

0 0 K

0%

0 0 K

Social Security and other social organizations

UZ

0 0 K

0%

0 0 K

0%

0 0 K

Income taxes

VM

0 0 K

0%

0 0 K

0%

0 0 K

Value added tax

VB

0 0 K

0%

0 0 K

0%

0 0 K

Other taxes and payments assimilated

VN

0 0 K

0%

0 0 K

0%

0 0 K

State and other public - Miscellaneous

VP

0 0 K

0%

0 0 K

0%

0 0 K

Group and Associates

VC

0 0 K

0%

0 0 K

0%

0 0 K

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

VR

0 0 K

0%

0 0 K

0%

0 0 K

Prepaid

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Prepaid

VS

0 0 K

0%

0 0 K

0%

0 0 K

State Debt

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total debt (gross)

VY

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

VZ2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

VZ3

0 0 K

0%

0 0 K

0%

0 0 K

More than 5 years

VZ4

0 0 K

0%

0 0 K

0%

0 0 K

Details

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Convertible bonds (gross)

7Y1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

7Y2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

7Y3

0 0 K

0%

0 0 K

0%

0 0 K

Other bonds (gross)

7Z1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

7Z2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

7Z3

0 0 K

0%

0 0 K

0%

0 0 K

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

VG1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

VG2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

VG3

0 0 K

0%

0 0 K

0%

0 0 K

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

VH1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

VH2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

VH3

0 0 K

0%

0 0 K

0%

0 0 K

Loans and various financial liabilities (gross)

8A1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

8A2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

8A3

0 0 K

0%

0 0 K

0%

0 0 K

Suppliers and associated accounts (gross)

8B1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

8B2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

8B3

0 0 K

0%

0 0 K

0%

0 0 K

Personnel and associated accounts (gross)

8C1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

8C2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

8C3

0 0 K

0%

0 0 K

0%

0 0 K

Social Security and other social organizations (gross)

8D1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

8D2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

8D3

0 0 K

0%

0 0 K

0%

0 0 K

Taxes on profits (gross)

8E1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

8E2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

8E3

0 0 K

0%

0 0 K

0%

0 0 K

VAT (Gross)

VW1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

VW2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

VW3

0 0 K

0%

0 0 K

0%

0 0 K

Backed Obligations (gross)

VX1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

VX2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

VX3

0 0 K

0%

0 0 K

0%

0 0 K

Other taxes and assimilated (gross)

VQ1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

VQ2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

VQ3

0 0 K

0%

0 0 K

0%

0 0 K

Assets and liabilities associated accounts (gross)

8J1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

8J2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

8J3

0 0 K

0%

0 0 K

0%

0 0 K

More than 5 years

8J4

0 0 K

0%

0 0 K

0%

0 0 K

Groups and associates (gross)

VI1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

VI2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

VI3

0 0 K

0%

0 0 K

0%

0 0 K

More than 5 years

V14

0 0 K

0%

0 0 K

0%

0 0 K

Other liabilities (gross)

8K1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

8K2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

8K3

0 0 K

0%

0 0 K

0%

0 0 K

Debt representative of borrowed securities (gross)

SZ1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

SZ2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

SZ3

0 0 K

0%

0 0 K

0%

0 0 K

Products in advance (gross)

8L1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

8L2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

8L3

0 0 K

0%

0 0 K

0%

0 0 K

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Loans made during the period

VJ

0 0 K

0%

0 0 K

0%

0 0 K

Debt repaid during the period

VK

0 0 K

0%

0 0 K

0%

0 0 K

Table allocation results and other information

Dividends distributed

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Dividends

ZE

0 0 K

0%

0 0 K

0%

0 0 K

Commitments

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Commitments leasing furniture

YQ

0 0 K

0%

0 0 K

0%

0 0 K

Commitments Real Estate Leasing

YR

0 0 K

0%

0 0 K

0%

0 0 K

Effects brought to the discount and unmatured

YS

0 0 K

0%

0 0 K

0%

0 0 K

Other charges Externes

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Subcontracting

YT

0 0 K

0%

0 0 K

0%

0 0 K

Rentals, rental charges and condominiums

XQ

0 0 K

0%

0 0 K

0%

0 0 K

Staff outside the company

YU

0 0 K

0%

0 0 K

0%

0 0 K

Remuneration intermediaries and fees (excluding fees)

SS

0 0 K

0%

0 0 K

0%

0 0 K

Fees, commissions and brokerage

YV

0 0 K

0%

0 0 K

0%

0 0 K

Other accounts

ST

0 0 K

0%

0 0 K

0%

0 0 K

Total Other purchases and external

ZJ

0 0 K

0%

0 0 K

0%

0 0 K

Taxes and Fees

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Business tax

YW

0 0 K

0%

0 0 K

0%

0 0 K

Other taxes and payments assimilated

9Z

0 0 K

0%

0 0 K

0%

0 0 K

Total taxes and fees

YX

0 0 K

0%

0 0 K

0%

0 0 K

VAT

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Amount VAT collected

YY

0 0 K

0%

0 0 K

0%

0 0 K

Total VAT on goods and services

YZ

0 0 K

0%

0 0 K

0%

0 0 K

Average number of employees

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Average number of employees

YP

0 0 K

0%

1,012 1 K

0%

0 0 K

Groups and Shareholders

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Groups and Shareholders

ZR

0 0 K

-

- -

-

- -

 

Ratios

Synthetic financial performance indicators

31/12/2016

31/12/2015

31/12/2014

Score

Situation

Score

Situation

Score

Situation

Hide AFDCC 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.

Hide Conan & Holder

0.15

10%

0.25

0%

0.16

0%

Description

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

-

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

-

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

-

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

Hide Altman

-

-

-

-

-

-

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 Average 2016

Sector Median 2016

Fixed Asset Financing

1.58

-1.9%

1.61

-3.6%

1.67

2.00

-21.0%

1.17

35.0%

Global Debt

121 days

16.3%

104 days

-26.2%

141 days

228.84 days

-47.1%

130 days

-6.9%

Working Capital Fund overall net

142 days

7.6%

132 days

-14.3%

154 days

217.42 days

-34.7%

59 days

142.7%

Financial independence

210.88 %

-19.3%

261.21 %

39.6%

187.07 %

291,481.19 %

-99.9%

282.38 %

-25.3%

Solvability

45.30 %

-11.2%

51.01 %

14.9%

44.39 %

36.15 %

25.3%

45.27 %

0.1%

Capacity debt futures

-

-

-

-

-

205,913,971.57 %

-

2,921.11 %

-

Coverage of current assets by net working capital overall

68.44 %

-0.4%

68.73 %

1.5%

67.72 %

35.56 %

92.5%

42.11 %

62.5%

General Liquidity

-

-

-

-

-

1.07

-

0.78

-

Restricted Liquidity

-

-

-

-

-

1.79

-

1.04

-

Management or rotation

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Need background in operating working capital

73 days

-11.0%

82 days

-23.4%

107 days

69.84 days

4.5%

20 days

265.0%

Treasury

8 days

166.7%

3 days

-57.1%

7 days

34.30 days

-76.7%

11 days

-27.3%

Inventory turnover of goods

69 days

21.1%

57 days

-63.2%

155 days

225.76 days

-69.4%

44 days

56.8%

Average length of credit granted to customers

45 days

-11.8%

51 days

-20.3%

64 days

79.68 days

-43.5%

56 days

-18.9%

Average length of credit obtained suppliers

54 days

42.1%

38 days

-42.4%

66 days

78.37 days

-31.1%

63 days

-14.3%

Inventory turnover of raw materials in industrial enterprises

80 days

2.6%

78 days

-6.0%

83 days

185.64 days

-56.9%

56 days

42.9%

Inventory turnover of intermediate and finished products in the industrial enterprise

-

-

-

-

-

238.81 days

-

96 days

-

Rotation tangible assets

-

-

-

-

-

358.35 %

-

101.23 %

-

Profitability of the business

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Margin trading

0.08 %

117.0%

-0.47 %

-4800.0%

0.01 %

4.51 %

-98.2%

0.00 %

0%

Profitability of the business

6.94 %

-56.0%

15.76 %

56.5%

10.07 %

-20.49 %

133.9%

9.43 %

-26.4%

Net profit

2.55 %

-65.8%

7.45 %

135.0%

3.17 %

-26.91 %

109.5%

3.24 %

-21.3%

Growth rate of turnover (excluding VAT)

-11.00 %

-169.3%

15.87 %

0%

0.00 %

-0.73 %

-1406.8%

0.00 %

0%

Rates integration

24.79 %

-25.7%

33.38 %

13.8%

29.33 %

33.24 %

-25.4%

35.46 %

-30.1%

Rate leasing furniture

0.00 %

0%

0.02 %

0%

0.00 %

0.17 %

0%

0.00 %

0%

Work Factor

66.39 %

36.1%

48.77 %

-19.5%

60.60 %

66.99 %

-0.9%

67.01 %

-0.9%

Weight interests

0.60 %

15.4%

0.52 %

-63.4%

1.42 %

1.05 %

-42.9%

0.56 %

7.1%

Return on capital

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Cash flow from the overall profitability

7.78 %

-26.4%

10.57 %

32.8%

7.96 %

-16.93 %

146.0%

7.26 %

7.2%

Rates of economic profitability

14.00 %

-57.6%

33.00 %

73.7%

19.00 %

9.66 %

44.9%

16.00 %

-12.5%

Financial profitability

143,703,602.00 %

-15.7%

170,543,445.00 %

14.4%

149,090,120.00 %

9,815,810.84 %

1364.0%

1,784,692.50 %

7952.0%

Return on investment

6.48 %

-60.8%

16.52 %

95.0%

8.47 %

2.03 %

219.2%

6.40 %

1.3%

Management intermediate balances

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Turnover

434,983,155 434,983 K

-11.0%

488,764,949 488,765 K

15.9%

421,837,465 421,837 K

29,042,072.73 29,042.07 K

1397.8%

5,510,839 5,511 K

7793.2%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Sales of goods

15,791,918 15,792 K

16.7%

13,528,531 13,529 K

60.6%

8,424,808 8,425 K

-

-

- Purchase of goods

15,920,261 15,920 K

8.1%

14,727,452 14,727 K

39.2%

10,581,401 10,581 K

-

-

+/- Stock of goods variation

-472,001 -472 K

-143.1%

1,095,489 1,095 K

149.9%

-2,194,517 -2,195 K

-

-

Trading margin

343,658 € 344 K €

115.0%

-2,294,410 € -2,294 K €

-6150.0%

37,924 € 38 K €

206,828.31 € 206.83 K €

66.2%

0 € 0 K €

0%

0.08 % CA 0.08 % CA

117.0%

-0.47 % CA -0.47 % CA

-4800.0%

0.01 % CA 0.01 % CA

4.70 % CA 4.70 % CA

-98.3%

0.00 % CA 0.00 % CA

0%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Sale of goods produced

419,191,237 419,191 K

-11.8%

475,236,418 475,236 K

15.0%

413,412,657 413,413 K

-

-

+/- Stocked production

-4,973,214 -4,973 K

79.6%

-24,430,264 -24,430 K

-1430.9%

1,835,616 1,836 K

-

-

+ Self-constructed assets

530,791 531 K

-78.6%

2,478,153 2,478 K

1016.9%

221,873 222 K

-

-

Period production

414,748,814 € 414,749 K €

-8.5%

453,284,307 € 453,284 K €

9.1%

415,470,146 € 415,470 K €

27,075,517.56 € 27,075.52 K €

1431.8%

4,597,180 € 4,597 K €

8921.8%

95.35 % CA 95.35 % CA

2.8%

92.74 % CA 92.74 % CA

-5.8%

98.49 % CA 98.49 % CA

91.68 % CA 91.68 % CA

4.0%

99.98 % CA 99.98 % CA

-4.6%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Trading margin

343,658 344 K

115.0%

-2,294,410 -2,294 K

-6150.0%

37,924 38 K

206,828.31 206.83 K

66.2%

0 0 K

0%

+ Period Production

414,748,814 414,749 K

-8.5%

453,284,307 453,284 K

9.1%

415,470,146 415,470 K

27,075,517.56 27,075.52 K

1431.8%

4,597,180 4,597 K

8921.8%

- Purchase of raw materials

171,752,922 171,753 K

3.4%

166,184,218 166,184 K

-0.1%

166,292,707 166,293 K

-

-

+/- Change in stocks of raw materiels

616,200 616 K

209.5%

-562,828 -563 K

-194.7%

-191,013 -191 K

-

-

- Other external purchases and charges

134,901,072 134,901 K

10.4%

122,222,190 122,222 K

-2.8%

125,692,282 125,692 K

-

-

Added value

107,822,278 € 107,822 K €

-33.9%

163,146,317 € 163,146 K €

31.9%

123,714,094 € 123,714 K €

9,236,146.77 € 9,236.15 K €

1067.4%

1,728,693 € 1,729 K €

6137.2%

24.79 % CA 24.79 % CA

-25.7%

33.38 % CA 33.38 % CA

13.8%

29.33 % CA 29.33 % CA

33.24 % CA 33.24 % CA

-25.4%

35.46 % CA 35.46 % CA

-30.1%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Added value

107,822,278 € 107,822 K €

-33.9%

163,146,317 € 163,146 K €

31.9%

123,714,094 € 123,714 K €

9,236,146.77 € 9,236.15 K €

1067.4%

1,728,693 € 1,729 K €

6137.2%

+ Operating grants

22,918 23 K

-74.7%

90,491 90 K

106.6%

43,795 44 K

-

-

- Tax, duty and similar payments

6,059,772 6,060 K

-9.0%

6,656,098 6,656 K

5.3%

6,323,170 6,323 K

-

-

- Personal charges

71,587,717 71,588 K

-10.0%

79,560,819 79,561 K

6.1%

74,971,308 74,971 K

-

-

Gross operating surplus

30,197,707 € 30,198 K €

-60.8%

77,019,891 € 77,020 K €

81.4%

42,463,411 € 42,463 K €

2,400,444.37 € 2,400.44 K €

1158.0%

412,136 € 412 K €

7227.1%

6.94 % CA 6.94 % CA

-56.0%

15.76 % CA 15.76 % CA

56.5%

10.07 % CA 10.07 % CA

-20.49 % CA -20.49 % CA

133.9%

9.43 % CA 9.43 % CA

-26.4%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Gross operating surplus

30,197,707 € 30,198 K €

-60.8%

77,019,891 € 77,020 K €

81.4%

42,463,411 € 42,463 K €

2,400,444.37 € 2,400.44 K €

1158.0%

412,136 € 412 K €

7227.1%

+ Release of reserves and provisions

5,858,438 5,858 K

111.1%

2,775,066 2,775 K

-39.2%

4,562,720 4,563 K

-

-

+ Other operating income

249,412 249 K

1100.3%

20,779 21 K

-32.3%

30,674 31 K

-

-

- Depreciation/ Amortisation

18,298,578 18,299 K

-2.2%

18,711,235 18,711 K

0.1%

18,695,659 18,696 K

-

-

- Other charges

2,689,704 2,690 K

838.1%

286,728 287 K

4.3%

274,871 275 K

-

-

Operating result

15,317,275 € 15,317 K €

-74.8%

60,817,773 € 60,818 K €

116.5%

28,086,275 € 28,086 K €

1,239,770.85 € 1,239.77 K €

1135.5%

274,390 € 274 K €

5482.3%

3.52 % CA 3.52 % CA

-71.7%

12.44 % CA 12.44 % CA

86.8%

6.66 % CA 6.66 % CA

-27.01 % CA -27.01 % CA

113.0%

5.50 % CA 5.50 % CA

-36.0%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Operating result

15,317,275 € 15,317 K €

-74.8%

60,817,773 € 60,818 K €

116.5%

28,086,275 € 28,086 K €

1,239,770.85 € 1,239.77 K €

1135.5%

274,390 € 274 K €

5482.3%

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

0 0 K

0%

0 0 K

0%

0 0 K

-

-

+ Financial income

6,142,262 6,142 K

177.9%

2,210,301 2,210 K

72.4%

1,281,997 1,282 K

-

-

- Financial charges

2,626,224 2,626 K

3.8%

2,528,927 2,529 K

-57.8%

5,996,246 5,996 K

-

-

Pre-tax result

18,833,313 € 18,833 K €

-68.9%

60,499,147 € 60,499 K €

158.9%

23,372,026 € 23,372 K €

1,155,536.00 € 1,155.54 K €

1529.8%

167,895 € 168 K €

11117.3%

4.33 % CA 4.33 % CA

-65.0%

12.38 % CA 12.38 % CA

123.5%

5.54 % CA 5.54 % CA

-27.62 % CA -27.62 % CA

115.7%

5.15 % CA 5.15 % CA

-15.9%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Extraordinary income

5,550,474 5,550 K

10.1%

5,043,239 5,043 K

-44.8%

9,141,742 9,142 K

1,229,897.52 1,229.90 K

351.3%

14,347 14 K

38588.7%

- Extraordinary charges

10,567,138 10,567 K

359.9%

2,297,709 2,298 K

-71.2%

7,967,818 7,968 K

-

-

Extraordinary result

-5,016,664 € -5,017 K €

-282.7%

2,745,530 € 2,746 K €

133.9%

1,173,924 € 1,174 K €

-228,111.62 € -228.11 K €

-2099.2%

0 € 0 K €

0%

-1.15 % CA -1.15 % CA

-305.4%

0.56 % CA 0.56 % CA

100.0%

0.28 % CA 0.28 % CA

-1.08 % CA -1.08 % CA

-6.5%

-0.02 % CA -0.02 % CA

-5650.0%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Pre-tax result

18,833,313 € 18,833 K €

-68.9%

60,499,147 € 60,499 K €

158.9%

23,372,026 € 23,372 K €

1,155,536.00 € 1,155.54 K €

1529.8%

167,895 € 168 K €

11117.3%

Extraordinary result

-5,016,664 € -5,017 K €

-282.7%

2,745,530 € 2,746 K €

133.9%

1,173,924 € 1,174 K €

-228,111.62 € -228.11 K €

-2099.2%

0 € 0 K €

0%

- Employee profit sharing

118,265 118 K

-97.2%

4,263,796 4,264 K

128.2%

1,868,694 1,869 K

-

-

- Tax on profits

2,605,086 2,605 K

-88.5%

22,555,999 22,556 K

142.6%

9,297,316 9,297 K

-

-

Net result

11,093,298 € 11,093 K €

-69.5%

36,424,882 € 36,425 K €

172.2%

13,379,940 € 13,380 K €

767,126.46 € 767.13 K €

1346.1%

113,534 € 114 K €

9670.9%

2.55 % CA 2.55 % CA

-65.8%

7.45 % CA 7.45 % CA

135.0%

3.17 % CA 3.17 % CA

-26.91 % CA -26.91 % CA

109.5%

3.24 % CA 3.24 % CA

-21.3%

 

 

Key Performance Indicators

 

31/12/2016

31/12/2015

31/12/2014

Company Result

434,983,155 €

488,764,949 €

421,837,465 €

Sector Average

29,042,073 €

35,180,658 €

33,222,527 €

Net Profit

 

 

31/12/2016

31/12/2015

31/12/2014

Company Result

11,093,298 €

36,424,879 €

13,379,935 €

Sector Average

767,145 €

1,682,474 €

1,059,119 €

Net Export Turnover

 

31/12/2016

31/12/2015

31/12/2014

Company Result

0 €

405,928,758 €

0 €

Sector Average

9,074,696 €

20,669,770 €

13,162,979 €

Account Total

 

31/12/2016

31/12/2015

31/12/2014

Company Result

317,245,499 €

334,324,470 €

335,853,937 €

Sector Average

24,385,465 €

28,738,257 €

28,979,975 €

Shareholders Equity

 

31/12/2016

31/12/2015

31/12/2014

Company Result

143,703,602 €

170,543,445 €

149,090,120 €

Sector Average

9,818,571 €

12,826,307 €

11,701,774 €

Liabilities

 

31/12/2016

31/12/2015

31/12/2014

Company Result

145,955,844 €

140,980,988 €

165,121,033 €

Sector Average

11,620,861 €

13,420,331 €

14,390,839 €

Need background in operating working capital

 

31/12/2016

31/12/2015

31/12/2014

Company Result

73 €

82 €

107 €

Sector Average

70 €

64 €

23 €

Gross operating surplus (EBE)

 

31/12/2016

31/12/2015

31/12/2014

Company Result

30,197,707 €

77,019,891 €

42,463,411 €

Sector Average

2,400,444 €

3,882,918 €

2,875,591 €

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

INR 64.37

UK Pound

1

INR 89.71

Euro

1

INR 78.89

Euro

1

INR 78.95

 

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

 

 

INFORMATION DETAILS

 

Analysis Done by :

PRA

 

 

Report Prepared by :

KET

 


 

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.