MIRA INFORM REPORT

 

 

Report No. :

496990

Report Date :

13.03.2018

 

 

 

IDENTIFICATION DETAILS

 

Name :

NTN-SNR ROULEMENTS

 

 

Registered Office :

Ntn Snr, 1 Rue Des Usines, Bp 2017, 74010 Annecy Cedex

 

 

Country :

France

 

 

Financials (as on) :

31.03.217

 

 

Date of Incorporation :

September  1949

 

 

Legal Form :

Public limited company with board of directors

 

 

Line of Business :

Manufacture of gears and mechanical transmission components

 

 

No. of Employees :

2834

 

 

RATING & COMMENTS

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

 

MIRA’s Rating :

A+

 

Credit Rating

Explanation

Rating Comments

A+

Low Risk

Business dealings permissible with low risk of default

 

 

Status :

Good

 

 

Payment Behaviour :

Regular

 

 

Litigation :

Clear

 

NOTES :

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

 

 

ECGC Country Risk Classification List

 

Country Name

Previous Rating

(30.09.2017)

Current Rating

(31.12.2017)

France

A1

A1

 

Risk Category

ECGC Classification

Insignificant

 

A1

Low Risk

 

A2

Moderately Low Risk

 

B1

Moderate Risk

 

B2

Moderately High Risk

 

C1

High Risk

 

C2

Very High Risk

 

D

 


 

FRANCE - ECONOMIC OVERVIEW

 

The French economy is diversified across all sectors. The government has partially or fully privatized many large companies, including Air France, France Telecom, Renault, and Thales. However, the government maintains a strong presence in some sectors, particularly power, public transport, and defense industries. France is the most visited country in the world with 83 million foreign tourists in 2016, including 530,000 visitors for the 2016 Euro Cup. France's leaders remain committed to a capitalism in which they maintain social equity by means of laws, tax policies, and social spending that mitigate economic inequality.

France's real GDP grew by 1.6% in 2017, up from 1.2% the year before. The unemployment rate (including overseas territories) increased from 7.8% in 2008 to 10.2% in 2015, before falling to 9.5% in 2017. Youth unemployment in metropolitan France decreased from 24.6% in the fourth quarter of 2014 to 24% in the fourth quarter of 2016.

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

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

 

Source : CIA

 


Company Name And Address

SIRET

325 821 072 00015

Click to view full map.

Name

NTN-SNR ROULEMENTS

Acronym

NTN-SNR

Trade name

NTN-SNR

Status

Economically active

Postal Address

NTN SNR ROULEMENTS
NTN SNR
1 RUE DES USINES
BP 2017
74010 ANNECY CEDEX
FRANCE

Share Capital

123,599,542 Euros

Telephone

04 50 65 30 00

Activity (APE)

Manufacture of gears and mechanical transmission components (2815Z)

RCS Registration

-

Formation Date

01/1958

EUR VAT Number

FR48325821072

Deregistration Date

-

Last account Date

31/03/2017

Court Registry Number

19 5 8B00107

Incorporiation Date

09/1949

Registration Court

-

Fax

04 50 65 33 48

Nationality

France

Legal form

Public limited company with board of directors

Currency

Euros

 

 

Key Financials

 

Year to date

Turnover

Gross operating surplus

Shareholder's equity

Net result

Employees

31/03/2017

905,611,662 €

5.10% Turnover

220,557,853 €

32,904,279 €

2834 employees

31/03/2016

860,700,720 €

3.80% Turnover

186,982,715 €

-55,892,166 €

2 000 to 4 999 employees

31/03/2015

815,530,960 €

3.83% Turnover

248,430,708 €

10,587,266 €

2766 employees

View details

Directors

Current Directors

11

View Details

Ultimate Holding Company

Name

Country

Company Number

NTN CORPORATION

-

Affiliation links. View Details

67 companies in the international Group Structure from 21 countries. 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

2815Z

Activity

Manufacture of gears and mechanical transmission components

Formation Date

-

Reason for Formation

-

Closure Date

-

Reason for Closure

-

Reactivation Date

-

Seasonality

-

Activity Nature

-

Activity Location

Other

Trading Address

1 RUE DES USINES
74000 ANNECY

Department

Haute-Savoie (74)

Location Surface

-

District

1

City

ANNECY

Status

Economically active

Business Pages FT®

ROULEMENTS A BILLES, AIGUILLES ET ROULEAUX (FABRICATION, GROS)

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 80% 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

9 branch entities in this company

 

Company Name

Company Type

APE/NAF Code

Activity

City

Post Code

NTN-SNR ROULEMENTS

Head Office

2815Z

Manufacture of gears and mechanical transmission components

ANNECY

74000

NTN-SNR ROULEMENTS

Branch

2815Z

Manufacture of gears and mechanical transmission components

MERIGNAC

33700

NTN-SNR ROULEMENTS

Branch

2815Z

Manufacture of gears and mechanical transmission components

VANDOEUVRE LES NANCY

54500

NTN-SNR ROULEMENTS

Branch

2815Z

Manufacture of gears and mechanical transmission components

SCHWEIGHOUSE SUR MODER

67590

NTN-SNR ROULEMENTS

Branch

2815Z

Manufacture of gears and mechanical transmission components

DARDILLY

69570

View Details

 

Workforces

 

Workforce at address

1 000 to 1 999 employees

Company workforce

2 000 to 4 999 employees

 

 

Workforce account

2 000 to 4 999 employees

 

 

31/03/2017

 

 

 

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 13 directors

The decrease in the gearing percentage over the last two accounting periods is 24 %

Department code with low risk rating

Low risk workforce size

The net turnover is 905,611,662 €

The pre-tax profit is 32,437,936 €

The total assets are 706,861,250 €

The shareholder's equity is 220,557,853 €

The risk provisions are 22,735,000 €

The liabilities are 463,258,395 €

The net current assets are 480,256,310 €

The return on total assets employed is 4.59

The creditor days are 59.68

The ratio total assets to total liabilities is 1.45

The stock to turnover ratio is 21.15

The sales to current assets ratio is 1.89

Industry comparison

Activity (APE)

Manufacture of gears and mechanical transmission components (2815Z)

Collective procedures

No judgment information for the company

Preferential rights details and history

Summary of preferential rights

Company monitored since

02/07/2010

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

31200512

20/08/2012

20/02/2015

URSSAF DU RHONE

904,342 EUR

-

Reason for closure

Void

Court

Creditor

URSSAF DU RHONE
6 R du 19 Mars 1962 69691 VENISSIEUX

Debtor

S.N.R. ROULEMENTS
1 R des Usines 74000 ANNECY

Pledges

Interest rate

0

 

Preferential rights details and history

Summary of preferential rights

Company monitored since

02/07/2010

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

31200512

20/08/2012

20/02/2015

URSSAF DU RHONE

904,342 EUR

-

Reason for closure

Void

Court

Creditor

URSSAF DU RHONE
6 R du 19 Mars 1962 69691 VENISSIEUX

Debtor

S.N.R. ROULEMENTS
1 R des Usines 74000 ANNECY

Pledges

Interest rate

0

Group Data

Ultimate parent company

NTN CORPORATION

Direct parent

NTN CORPORATION - 80 %

Group – Number of companies

62

Linkages – Number of companies

67

Number of countries

21

Group Structure

Go directly to the current company

Rating Information

 

Name

SIREN

Parts

Last account published

 

1

NTN

-

-

31/03/2017

NTN

-

2

NTN-SNR ROULEMENTS

325821072

80 %

31/03/2017

NTN-SNR ROULEMENTS

32582107200015

3

SNR CEVENNES

780061289

100 %

31/03/2017

SNR CEVENNES

78006128900028

SNR NADELLA WALZLAGER GMBH

-

100 %

-

SNR NADELLA WALZLAGER GMBH

-

SNR RODAMIENTOS IBERICA SA

-

100 %

-

SNR RODAMIENTOS IBERICA SA

-

SNR MAROC

-

100 %

-

SNR MAROC

-

SNR SERVICES (UK) LIMITED

06555239

100 %

30/06/2016

SNR SERVICES (UK) LIMITED

-

3

SNR ITALIA

-

100 %

-

SNR ITALIA

-

4

INDUSTRIA CUSCINETTI

-

36.19 %

-

INDUSTRIA CUSCINETTI

-

SOCIÉTÉ NUEVA RODAMIENTOS SNR SA ARGENTINA

-

100 %

-

SOCIÉTÉ NUEVA RODAMIENTOS SNR SA ARGENTINA

-

ICSA INDUSTRIA CUSCINETTI SPA

TO428117

100 %

31/03/2017

ICSA INDUSTRIA CUSCINETTI SPA

-

SNR WÄLZLAGER GMBH

HRB 22826

100 %

31/03/2016

SNR WÄLZLAGER GMBH

-

SNR BEARINGS ATLANTA USA INC.

-

100 %

-

SNR BEARINGS ATLANTA USA INC.

-

NADELLA BRUXELLES

-

50 %

-

NADELLA BRUXELLES

-

SNR ROULEMENTS

-

100 %

-

SNR ROULEMENTS

-

SNR RULMENTI

-

100 %

-

SNR RULMENTI

-

SNR ROLAMENTOS DO BRASIL LTDA

-

100 %

-

SNR ROLAMENTOS DO BRASIL LTDA

-

SNR BEARINGS CHINE

-

100 %

-

SNR BEARINGS CHINE

-

SNR AMERICAS

-

100 %

-

SNR AMERICAS

-

NTN-SNR RUSSIA

-

100 %

-

NTN-SNR RUSSIA

-

2

NTN TRANSMISSIONS EUROPE

421162751

100 %

31/03/2017

NTN TRANSMISSIONS EUROPE

42116275100026

3

NTN TRANSMISSIONS EUROPE CREZANCY

503675928

100 %

31/03/2017

NTN TRANSMISSIONS EUROPE CREZANCY

50367592800025

UNIDRIVE PTY LTD

-

40 %

-

UNIDRIVE PTY LTD

-

NTN BEARING SERVICE CO. LTD

-

100 %

-

NTN BEARING SERVICE CO. LTD

-

KYOEI NTN CORP

-

100 %

-

KYOEI NTN CORP

-

NTN KONGO CORP

-

100 %

-

NTN KONGO CORP

-

NTN ENGINEERING PLASTICS CORP

-

100 %

-

NTN ENGINEERING PLASTICS CORP

-

NTN POWDER METAL CORP

-

70 %

-

NTN POWDER METAL CORP

-

NTN MIKUMO COMPANY LTD

-

100 %

-

NTN MIKUMO COMPANY LTD

-

NTN CASTING CORP

-

100 %

-

NTN CASTING CORP

-

NTN KINAN CORP

-

100 %

-

NTN KINAN CORP

-

NTN MIE CORP

-

100 %

-

NTN MIE CORP

-

NTN OMAEZAKI CORP

-

97.40 %

-

NTN OMAEZAKI CORP

-

NTN KANIINA CORP

-

80 %

-

NTN KANIINA CORP

-

NTN FUKUROI CORP

-

100 %

-

NTN FUKUROI CORP

-

NTN BEARING CORP OF AMERICA

-

100 %

-

NTN BEARING CORP OF AMERICA

-

NTN BEARING CORP

-

100 %

-

NTN BEARING CORP

-

NTN DRIVESHAFT INC

-

100 %

-

NTN DRIVESHAFT INC

-

AMERICAN NTN BEARING MANUFACTURING CORPORATION

-

100 %

-

AMERICAN NTN BEARING MANUFACTURING CORPORATION

-

NTN BOWER CORPORATION

-

100 %

-

NTN BOWER CORPORATION

-

NTN BCA CORPORATION

-

100 %

-

NTN BCA CORPORATION

-

NTK PRECISION AXLE CORP

-

60 %

-

NTK PRECISION AXLE CORP

-

NTN BEARING CORP OF CANADA LTD

-

100 %

-

NTN BEARING CORP OF CANADA LTD

-

NTN SUDAMERICANA S.A

-

100 %

-

NTN SUDAMERICANA S.A

-

NTN WÄLZLAGER EUROPA G.M.B.H

-

100 %

-

NTN WÄLZLAGER EUROPA G.M.B.H

-

NTN KUGELLAGERFABRIK DEUTSCHLAND G.M.B.H

-

100 %

-

NTN KUGELLAGERFABRIK DEUTSCHLAND G.M.B.H

-

NTN BEARING-SINGAPORE PTE LTD

-

100 %

-

NTN BEARING-SINGAPORE PTE LTD

-

NTN CHINA LTD

-

100 %

-

NTN CHINA LTD

-

NTN BEARING-THAILAND CO. LTD

-

100 %

-

NTN BEARING-THAILAND CO. LTD

-

NTN MANUFACTURING THAILAND CO. LTD

-

99.90 %

-

NTN MANUFACTURING THAILAND CO. LTD

-

NTN-NIDEC THAILAND CO. LTD

-

60 %

-

NTN-NIDEC THAILAND CO. LTD

-

NTN MANUFACTURING INDIA PRIVATE LIMITED

-

80 %

-

NTN MANUFACTURING INDIA PRIVATE LIMITED

-

NTN BEARING-MALAYSIA SDN.BHD

-

60 %

-

NTN BEARING-MALAYSIA SDN.BHD

-

NTN KOREA CO. LTD

-

100 %

-

NTN KOREA CO. LTD

-

NTN CHINA INVESTMENT CORPORATION

-

100 %

-

NTN CHINA INVESTMENT CORPORATION

-

SHANGHAI NTN CORP

-

95 %

-

SHANGHAI NTN CORP

-

NTN-NIDEC ZHEJIANG CORP

-

60 %

-

NTN-NIDEC ZHEJIANG CORP

-

GUANGZHOU NTN-YULON DRIVETRAIN CO. LTD

-

60 %

-

GUANGZHOU NTN-YULON DRIVETRAIN CO. LTD

-

GUANGZHOU NTN-GUANGYANG CORP

-

100 %

-

GUANGZHOU NTN-GUANGYANG CORP

-

TUNG PEI INDUSTRIAL CO. LTD

-

27.35 %

-

TUNG PEI INDUSTRIAL CO. LTD

-

BEIJING NTN-SEOHAN DRIVESHAFT CO. LTD

-

40 %

-

BEIJING NTN-SEOHAN DRIVESHAFT CO. LTD

-

CHANGZHOU NTN-GUANGYANG CORP

-

30 %

-

CHANGZHOU NTN-GUANGYANG CORP

-

ASAHI FORGE OF AMERICA CORP

-

32.80 %

-

ASAHI FORGE OF AMERICA CORP

-

IFA-ANTRIEBSTECHNIK G.M.B.H

-

25 %

-

IFA-ANTRIEBSTECHNIK G.M.B.H

-

SEOHEN-NTN DRIVESHEFT USA CORP

-

49 %

-

SEOHEN-NTN DRIVESHEFT USA CORP

-

NANJING PUZHEN NTN RAILWAY BEARING CO. LTD

-

40 %

-

NANJING PUZHEN NTN RAILWAY BEARING CO. LTD

-

Linkages

Rating Information

Company Name

Siren

Last Account Published

Turnover

NTN KUGELLAGERFABRIK (DEUTSCHLAND) GESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 12623

31/03/2017

27,726,117 €

NTN WÄLZLAGER (EUROPA) GESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 12669

31/03/2016

267,829,600 €

IFA HOLDING GMBH

HRB 100117

31/12/2015

520,535,692 €

NTN BEARINGS (UK) LIMITED

00816672

31/03/2017

34,174,350 £

NTN - SNR ITALIA S.P.A.

MI784338

31/03/2017

3,806,816 €

IFA - TECHNOLOGIES GMBH

HRB 102871

31/12/2016

-

IFA POWERTRAIN GMBH & CO. KG

HRA 5152

31/12/2008

42,494,388 €

NTN ANTRIEBSTECHNIK GMBH

HRB 113105

31/03/2015

42,613,575 €

NTN METTMANN (DEUTSCHLAND) GMBH

HRB 26702

31/03/2017

-

IFA - KARDAN GMBH

HRB 8130

31/12/2008

-

NTN SNR IBERICA

243250

31/03/2017

1,361,702 €

NTN

4320001004030

-

-

IFA COMPOSITE GMBH

HRB 21081

-

-

ASAHI FORGE OF AMERICA CORP

-

-

22,300,000 $

NTA PRECISION AXLE CORPORATION

-

-

100,000,000 $

SNR BEARINGS USA, INC

-

-

5,000,000 $

BEIJING NTN-SEOHAN DRIVESHAFT

-

-

-

CHANGZHOU NTN-GUANGYANG CORP

-

-

-

GUANGZHOU NTN-YULON DRIVETRAIN

-

-

-

IFA-ANTRIEBSTECHNIK GMBH

-

-

-

NANJING NTN CORPORATION

-

-

-

NANJING PUZHEN NTN RAILWAY

-

-

-

NTE GARDELEGEN G M B H

-

-

-

NTN (CHINA) INVESTMENT

-

-

-

NTN AKAIWA CORP.

-

-

-

NTN BEARING CORP OF AMERICA

-

-

-

NTN BEARING CORP OF CANADA LTD

-

-

-

NTN BEARING INDIA PRIVATE LTD

-

-

-

NTN BEARING SERVCE CO LTD

-

-

-

NTN BEARING-MALAYSIA SDN BHD

-

-

-

NTN BEARING-SINGAPORE (PTE)

-

-

-

NTN BEARING-THAILAND CO LTD

-

-

-

NTN BEARINGS (UK) LTD

-

-

-

NTN CASTING CORP

-

-

-

NTN CHINA LTD

-

-

-

NTN DO BRASIL PRODUÇÃO DE

-

-

-

NTN ENGINEERING PLASTICS CORP.

-

-

-

NTN FUKUROI CORP

-

-

-

NTN HODATSUSHIMIZU CORP

-

-

-

NTN KAMINA CORP

-

-

-

NTN KINAN CORP.

-

-

-

NTN KONGO CORPORATION

-

-

-

NTN KOREA CO LTD

-

-

-

NTN KUGELLAGERFABRIK

-

-

-

NTN MANUFACTURING (THAILAND)

-

-

-

NTN MIE CORP

-

-

-

NTN MIKUMO COMPANY LTD

-

-

-

NTN NEI MANUFACTURING INDIA

-

-

-

NTN NOTO CORPORATION

-

-

-

NTN OMAEZAKI CORP

-

-

-

NTN POWDER METAL CORP

-

-

-

NTN TRANSMISSIONS EUROPE

-

-

-

NTN TRANSMISSIONS EUROPE

-

-

-

NTN WAELTZLAGER (EUROPE) GMBH

-

-

-

NTN-DONGPAI (SHANGHAI) BEARING

-

-

-

NTN-LYC (LUOYANG) BEARING

-

-

-

NTN-SNR ROULEMENTS

-

-

-

NTN-SUDAMERICANA SA

-

-

-

NTPT CO LTD

-

-

-

PT NTN MANUFACTURING

-

-

-

PT. NTN BEARING INDONESIA

-

-

-

SEOHAN-NTN BEARING CO LTD

-

-

-

SEOHEN-NTN DRIVESHEFT USA

-

-

-

SHANGHAI NTN CORP

-

-

-

TAIWAY LTD.

-

-

-

TUNG PEI INDUSTRIAL CO LTD

-

-

-

UNIDRIVE PTY LTD

-

-

-

 

 

Director(s)

 

Name

M. MIMURA YOZO

Manager position

Administrator

Date of birth

08/01/1962

Place of birth

YOSHINAGA(JAPON)

Type

Individual

Name at birth

View Details

Name

Mme. RONSSIN NATHALIE MARIE-LAURE

Manager position

Administrator

Date of birth

05/08/1964

Place of birth

SURESNES

Type

Individual

Name at birth

RAMPONT

View Details

 

Name

Mme. ARAKI YOKO

Manager position

Administrator

Date of birth

21/12/1978

Place of birth

HYOGO(JAPON)

Type

Individual

Name at birth

View Details

Name

M. CHAUVIN ALAIN

Manager position

Administrator, Chairman of the Board, Managing director

Date of birth

06/03/1957

Place of birth

BOURGOIN-JALLIEU

Type

Individual

Name at birth

View Details

 

Name

M. SANDRE PATRICE

Manager position

Administrator

Date of birth

22/02/1960

Place of birth

ANNECY

Type

Individual

Name at birth

View Details

Name

M. BESNIER LAURENT

Manager position

Administrator

Date of birth

03/10/1967

Place of birth

PARIS

Type

Individual

Name at birth

View Details

 

Name

M. KAWABATA YASUHIRO

Manager position

Administrator

Date of birth

13/05/1963

Place of birth

HYOGO(JAPON)

Type

Individual

Name at birth

View Details

Name

M. MIYAZAWA HIDEAKI

Manager position

Administrator

Date of birth

18/10/1960

Place of birth

WAKAYAMA(JAPON)

Type

Individual

Name at birth

View Details

 

Name

Mme. KURITA MICHIKO

Manager position

Administrator

Date of birth

05/05/1958

Place of birth

KANAGAWA(JAPON)

Type

Individual

Name at birth

View Details

Statutory Auditor

Name

ERNST&YOUNG ET AUTRES

Name of representative

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

Name

AUDITEX

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

Chairman of the Board

M. CHAUVIN ALAIN

06/03/1957 - BOURGOIN JALLIEU(38)

View Details

Chairman of the Board

M. CHAUVIN ALAIN

06/03/1957 - BOURGOIN-JALLIEU

View Details

Chairman of the Board

M. SEPULCHRE DE CONDE DIDIER BRUNO MARIE JOSEPH

01/11/1950 - CAEN(14)

View Details

Managing director

M. CHAUVIN ALAIN

06/03/1957 - BOURGOIN JALLIEU(38)

View Details

Managing director

M. CHAUVIN ALAIN

06/03/1957 - BOURGOIN-JALLIEU

View Details

Managing director

M. SEPULCHRE DE CONDE DIDIER

-

View Details

Managing director

M. SEPULCHRE DE CONDE DIDIER BRUNO MARIE JOSEPH

01/11/1950 - CAEN(14)

View Details

Administrator

M. ALBERTI CLAUDE

08/10/1965 - RUMILLY(74)

View Details

Administrator

M. BESNIER LAURENT

03/10/1967 - PARIS

View Details

Administrator

M. BESNIER LAURENT

03/10/1967 - PARIS(75)

View Details

Administrator

M. BROWNING LEX

21/01/1957 - BERKELEY(ROYAUME-UNI)

View Details

Administrator

M. CHAUVIN ALAIN

06/03/1957 - BOURGOIN JALLIEU(38)

View Details

Administrator

M. CHAUVIN ALAIN

06/03/1957 - BOURGOIN-JALLIEU

View Details

Administrator

M. DELOULE DOMINIQUE

12/08/1955 - ANNECY(74)

View Details

Administrator

M. GOTO ITSUJI

24/06/1959 - MIE(JAPON)

View Details

Administrator

M. GUYOMARD PHILIPPE

12/08/1960 - BREST(29)

View Details

Administrator

M. HÜGLI WERNER

15/10/1954 - BALE(SUISSE)

View Details

Administrator

M. INAMI YOSHIHIRO

16/01/1953 - ISHIKAWA(JAPON)

View Details

Administrator

M. KAWABATA YASUHIRO

13/05/1963 - HYOGO(JAPON)

View Details

Administrator

M. KIDO SHOJI

16/01/1947 - TOKYO(JAPON)

View Details

Administrator

M. KINOSHITA SHUMPEI

13/01/1962 - OTSU SHI SHIGA(JAPON)

View Details

Administrator

M. LECLERCQ GÉRARD

12/11/1949 - DENAIN(59)

View Details

Administrator

M. MIMURA YOZO

08/01/1962 - YOSHINAGA(JAPON)

View Details

Administrator

M. MIYAZAWA HIDEAKI

18/10/1960 - WAKAYAMA(JAPON)

View Details

Administrator

M. NAGAO TATSUO

25/12/1970 - MINOH OSAKA(JAPON)

View Details

Administrator

M. NAKANO HIROSHI

02/10/1962 - TOYONAKA SHI , OSAKA FU(JAPON)

View Details

Administrator

M. NAKANO HIROSHI

02/10/1962 - TOYONAKA SHI, OSAKA FU(JAPON)

View Details

Administrator

M. OHKUBO HIROSHI

14/05/1953 - KAMAKURA(JAPON)

View Details

Administrator

M. RITTENBRUCH HORST

01/08/1948 - GLADBECK(ALLEMAGNE)

View Details

Administrator

M. SANDRE PATRICE

22/02/1960 - ANNECY

View Details

1 2 next

 

 

Status history

No Status History

Recent publications in Gazettes

Publication date

Gazette Name

Description

Hide

28/11/2017

Bodacc C

Comptes annuels et rapports

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

6394 - 325821072 RCS. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Adresse : 1 rue des Usines 74000 Annecy. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/03/2017.

Hide

12/10/2017

JAL

Miscellaneous updates

Le Messager - Haute-Savoie (74)


Date de décision : 22/09/2017
Entreprise :325821072 - SNR ROULEMENTS, 71 CHE DU MOULIN CARRON, IMMEUBLE LE FLORENTIN, 69570, DARDILLY
Description :Nomination d'un administrateur€

Hide

12/10/2017

JAL

Appointment of the social representative

Le Messager - Haute-Savoie (74)


Date de décision : 22/09/2017
Nominé : Monsieur Alain CHAUVIN
En la fonction de : Président Directeur Général

Hide

13/12/2016

Bodacc C

Comptes annuels et rapports

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

9688 - 325821072 RCS. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Adresse : 1 rue des Usines 74000 Annecy. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/03/2016.

Hide

09/12/2016

Bodacc B

Modification et mutation diverse

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

2362 - 325 821 072 RCS Annecy. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Enseigne : NTN-SNR. Sigle : NTN-SNR. Administration : MIMURA Yozo nom d'usage : MIMURA devient administrateur. Activité : .
Commentaires : Modification de l'administration.

Hide

08/05/2016

Bodacc B

Modification et mutation diverse

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

2537 - 325 821 072 RCS Annecy. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Enseigne : NTN-SNR. Sigle : NTN-SNR. Administration : INAMI Yoshihiro nom d'usage : INAMI n'est plus administrateur. YASUI Tatsunobu nom d'usage : YASUI n'est plus administrateur. GOTO Itsuji nom d'usage : GOTO n'est plus administrateur. NAGAO Tatsuo nom d'usage : NAGAO devient administrateur. KAWABATA Yasuhiro nom d'usage : KAWABATA devient administrateur. MIYAZAWA Hideaki nom d'usage : MIYAZAWA devient administrateur. Activité : .
Commentaires : Modification de l'administration.

Hide

03/12/2015

Bodacc C

Comptes annuels et rapports

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

6604 - 325821072 RCS. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Adresse : 1 rue des Usines 74000 Annecy. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/03/2015.

Hide

09/01/2015

Bodacc B

Modification et mutation diverse

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

1785 - 325 821 072 RCS Annecy. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Enseigne : NTN-SNR. Sigle : NTN-SNR. Administration : DELOULE Dominique nom d'usage : DELOULE n'est plus administrateur. ALBERTI Claude nom d'usage : ALBERTI n'est plus administrateur. SANDRE Patrice nom d'usage : SANDRE devient administrateur. BESNIER Laurent nom d'usage : BESNIER devient administrateur. Activité : .
Commentaires : Modification de l'administration.

Hide

06/12/2014

Bodacc C

Comptes annuels et rapports

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

2878 - 325821072 RCS. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Adresse : 1 rue des Usines 74000 Annecy. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/03/2014.

Hide

05/12/2014

Bodacc B

Modification et mutation diverse

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

1087 - 325 821 072 RCS Annecy. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Enseigne : NTN-SNR. Sigle : NTN-SNR. Administration : SEPULCHRE DE CONDE Didier Bruno Marie Joseph nom d'usage : SEPULCHRE DE CONDE n'est plus directeur général. SEPULCHRE DE CONDE Didier Bruno Marie Joseph nom d'usage : SEPULCHRE DE CONDE n'est plus président du conseil d'administration. CHAUVIN Alain nom d'usage : CHAUVIN devient président du conseil d'administration. CHAUVIN Alain nom d'usage : CHAUVIN devient directeur général. SEPULCHRE DE CONDE Didier Bruno Marie Joseph nom d'usage : SEPULCHRE DE CONDE n'est plus administrateur. Activité : .
Commentaires : Modification de l'administration.

Hide

20/11/2014

JAL

Appointment of the social representative

Messager (Le) - L Essor savoyard


Date de décision : 06/11/2014
Société faisant l'objet d'une nomination : 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Nominé : Monsieur Patrice SANDRE, 74150 SALES
En la fonction de : Administrateur
Nominé : Monsieur Laurent BESNIER, 74290 TALLOIRES
En la fonction de : Administrateur

Hide

20/11/2014

JAL

Resignation / Revocation of the social representative

Messager (Le) - L Essor savoyard


Date de décision : 06/11/2014
La société 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Fait l'objet du départ de Monsieur Dominique DELOULE,
De Monsieur Claude ALBERTI

Hide

20/11/2014

JAL

Appointment of the social representative

Essor Savoyard / Edition Annecy


Date de décision : 06/11/2014
Société faisant l'objet d'une nomination : 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Nominé : Monsieur Patrice SANDRE, 74150 SALES
En la fonction de : Administrateur
Nominé : Monsieur Laurent BESNIER, 74290 TALLOIRES
En la fonction de : Administrateur

Hide

20/11/2014

JAL

Resignation / Revocation of the social representative

Essor Savoyard / Edition Annecy


Date de décision : 06/11/2014
La société 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Fait l'objet du départ de Monsieur Dominique DELOULE,
De Monsieur Claude ALBERTI

Hide

06/11/2014

JAL

Appointment of the social representative

Essor Savoyard / Edition Annecy


Date de décision : 30/10/2014
Société faisant l'objet d'une nomination : 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Nominé : Monsieur Alain CHAUVIN, 74000 ANNECY
En la fonction de : Président Directeur Général
Nominé : Non renseignée Dominique DELOULE
En la fonction de : Administrateur
Nominé : Monsieur Claude ALBERTI
En la fonction de : Administrateur

Hide

06/11/2014

JAL

Resignation / Revocation of the social representative

Essor Savoyard / Edition Annecy


Date de décision : 30/10/2014
La société 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Fait l'objet du départ de Monsieur Didier SEPULCHRE de CONDÉ,
De Monsieur Didier SEPULCHRE de CONDÉ,
De Monsieur Alain CHAUVIN

Hide

06/11/2014

JAL

Resignation / Revocation of the social representative

Messager (Le) - L Essor savoyard


Date de décision : 30/10/2014
La société 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Fait l'objet du départ de Monsieur Didier SEPULCHRE de CONDÉ,
De Monsieur Didier SEPULCHRE de CONDÉ,
De Monsieur Alain CHAUVIN

Hide

06/11/2014

JAL

Appointment of the social representative

Messager (Le) - L Essor savoyard


Date de décision : 30/10/2014
Société faisant l'objet d'une nomination : 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Nominé : Monsieur Alain CHAUVIN, 74000 ANNECY
En la fonction de : Président Directeur Général
Nominé : Non renseignée Dominique DELOULE
En la fonction de : Administrateur
Nominé : Monsieur Claude ALBERTI
En la fonction de : Administrateur

Hide

17/08/2014

Bodacc B

Modification et mutation diverse

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

988 - 325 821 072 RCS Annecy. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Enseigne : NTN-SNR. Sigle : NTN-SNR. Administration : OHKUBO Hiroshi nom d'usage : OHKUBO n'est plus administrateur. NAKANO Hiroshi nom d'usage : NAKANO devient administrateur. Capital : 123599542 EUR. Activité : .
Commentaires : Modification du capital. Modification de l'administration.

Hide

19/06/2014

JAL

Modification of the share capital

Messager (Le) - L'Essor savoyard


Date de décision : 11/06/2014
La société : 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY a subi une augmentation de son capital social désormais de 123 599 542 €
Date d'effet : 11/06/2014

Hide

19/06/2014

JAL

Resignation / Revocation of the social representative

Messager (Le) - L Essor savoyard


Date de décision : 11/06/2014
La société 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Fait l'objet du départ de Monsieur Hiroshi OKHUBO

Hide

19/06/2014

JAL

Resignation / Revocation of the social representative

Essor Savoyard / Edition Annecy


Date de décision : 11/06/2014
La société 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Fait l'objet du départ de Monsieur Hiroshi OKHUBO

Hide

19/06/2014

JAL

Appointment of the social representative

Messager (Le) - L Essor savoyard


Date de décision : 11/06/2014
Société faisant l'objet d'une nomination : 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Nominé : Monsieur Hiroshi NAKANO, 662-0822 NISHINOMIYA-SHI
En la fonction de : Administrateur

Hide

19/06/2014

JAL

Appointment of the social representative

Essor Savoyard / Edition Annecy


Date de décision : 11/06/2014
Société faisant l'objet d'une nomination : 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Nominé : Monsieur Hiroshi NAKANO, 662-0822 NISHINOMIYA-SHI
En la fonction de : Administrateur

Hide

18/04/2014

Bodacc B

Modification et mutation diverse

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

1210 - 325 821 072 RCS Annecy. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Enseigne : NTN-SNR. Sigle : NTN-SNR. Administration : GUYOMARD Philippe nom d'usage : GUYOMARD n'est plus administrateur. HÜGLI Werner nom d'usage : HÜGLI devient administrateur. RITTENBRUCH Horst nom d'usage : RITTENBRUCH n'est plus administrateur. KINOSHITA Shumpei nom d'usage : KINOSHITA devient administrateur. Activité : .
Commentaires : Modification de l'administration.

Hide

20/02/2014

JAL

Resignation / Revocation of the social representative

Essor Savoyard / Edition Annecy


Date de décision : 31/01/2014
La société 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Fait l'objet du départ de Monsieur Horst RITTENBRUCH,
De Monsieur Philippe GUYOMARD

Hide

20/02/2014

JAL

Resignation / Revocation of the social representative

Messager (Le) - L Essor savoyard


Date de décision : 31/01/2014
La société 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Fait l'objet du départ de Monsieur Horst RITTENBRUCH,
De Monsieur Philippe GUYOMARD

Hide

20/02/2014

JAL

Appointment of the social representative

Essor Savoyard / Edition Annecy


Date de décision : 31/01/2014
Société faisant l'objet d'une nomination : 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Nominé : Monsieur Werner HUEGLI, 40878 RATIGEN
En la fonction de : Administrateur
Nominé : Monsieur Shumpei KINOSHITA, 72000 LE MANS FRANCE
En la fonction de : Administrateur
Nominé : Monsieur Dominique DELOULE
En la fonction de : Administrateur
Nominé : Monsieur Claude ALBERTI
En la fonction de : Administrateur

Hide

20/02/2014

JAL

Appointment of the social representative

Messager (Le) - L Essor savoyard


Date de décision : 31/01/2014
Société faisant l'objet d'une nomination : 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Nominé : Monsieur Werner HUEGLI, 40878 RATIGEN
En la fonction de : Administrateur
Nominé : Monsieur Shumpei KINOSHITA, 72000 LE MANS FRANCE
En la fonction de : Administrateur
Nominé : Monsieur Dominique DELOULE
En la fonction de : Administrateur
Nominé : Monsieur Claude ALBERTI
En la fonction de : Administrateur

Hide

17/11/2013

Bodacc B

Modification et mutation diverse

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

1148 - 325 821 072 RCS Annecy. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Enseigne : NTN-SNR. Sigle : NTN-SNR. Administration : LECLERCQ Gérard nom d'usage : LECLERCQ n'est plus administrateur. KIDO Shoji nom d'usage : KIDO n'est plus administrateur. GOTO Itsuji nom d'usage : GOTO devient administrateur. BROWNING Lex nom d'usage : BROWNING devient administrateur. Activité : .
Commentaires : Modification de l'administration.

Hide

30/10/2013

Bodacc C

Comptes annuels et rapports

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

11326 - 325821072 RCS. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Adresse : 1 rue des Usines 74000 Annecy. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/03/2013.

Hide

25/04/2013

JAL

Appointment of the social representative

Essor Savoyard / Edition Annecy


Date de décision : 27/03/2013
Société faisant l'objet d'une nomination : 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Nominé : Monsieur Lex BROWNING, WORCESTERSHIRE
En la fonction de : Administrateur
Nominé : Monsieur Itsuji GOTO, 573-0124 OSAKA-FU
En la fonction de : Administrateur

Hide

25/04/2013

JAL

Appointment of the social representative

Messager (Le) - L Essor savoyard


Date de décision : 27/03/2013
Société faisant l'objet d'une nomination : 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Nominé : Monsieur Tatsunobu YASUI
En la fonction de : Administrateur
Nominé : Monsieur Horst RITTENBRUCH
En la fonction de : Administrateur
Nominé : Monsieur Lex BROWNING, WORCESTERSHIRE
En la fonction de : Administrateur
Nominé : Monsieur Itsuji GOTO, 573-0124 OSAKA-FU
En la fonction de : Administrateur

Hide

25/04/2013

JAL

Resignation / Revocation of the social representative

Messager (Le) - L Essor savoyard


Date de décision : 27/03/2013
La société 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Fait l'objet du départ de Monsieur Gérard LECLERCQ,
De Monsieur Shoji KIDO

Hide

25/04/2013

JAL

Resignation / Revocation of the social representative

Essor Savoyard / Edition Annecy


Date de décision : 27/03/2013
La société 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Fait l'objet du départ de Monsieur Gérard LECLERCQ,
De Monsieur Shoji KIDO

Hide

05/11/2012

Bodacc C

Comptes annuels et rapports

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

8394 - 325821072 RCS. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Adresse : 1 rue des Usines 74000 Annecy. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/03/2012.

Hide

23/08/2012

Bodacc B

Modification et mutation diverse

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

3807 - 325 821 072 RCS Annecy. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Enseigne : NTN-SNR. Sigle : NTN-SNR. Administration : MURCIA Michel nom d'usage : MURCIA n'est plus administrateur. ALBERTI Claude nom d'usage : ALBERTI devient administrateur. Activité : .
Commentaires : Modification de l'administration.

Hide

19/07/2012

JAL

Appointment of the social representative

Messager (Le) - L Essor savoyard


Date de décision : 15/06/2012
Société faisant l'objet d'une nomination : 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Nominé : Monsieur Claude ALBERTI, 74150 HAUTEVILLE SUR FIER
En la fonction de : Administrateur

Hide

19/07/2012

JAL

Resignation / Revocation of the social representative

Messager (Le) - L Essor savoyard


Date de décision : 15/06/2012
La société 325821072 - NTN-SNR ROULEMENTS, NTN-SNR, NTN-SNR, 1 RUE DES USINES, 74000 ANNECY
Fait l'objet du départ de Monsieur Michel MURCIA, 267 Chemin des Bourgeois, 74330, CHOISY

Hide

04/01/2012

Bodacc B

Modification et mutation diverse

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

1355 - 325 821 072 RCS Annecy. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Enseigne : NTN-SNR. Sigle : NTN-SNR. Activité : .
Commentaires : Modification du sigle.

Hide

02/01/2012

Bodacc C

Comptes annuels et rapports

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

5945 - 325821072 RCS. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Adresse : 1 rue des Usines 74000 Annecy. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/03/2011.

Hide

21/12/2011

Bodacc B

Modification et mutation diverse

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

3200 - 325 821 072 RCS Annecy. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Enseigne : NTN-SNR. Sigle : S.N.R. Administration : LECLERCQ Gérard nom d'usage : LECLERCQ n'est plus président du conseil d'administration. SEPULCHRE DE CONDE Didier Bruno Marie Joseph nom d'usage : SEPULCHRE DE CONDE devient président du conseil d'administration. LECLERCQ Gérard nom d'usage : LECLERCQ devient administrateur. KOMETANI Fukumatsu nom d'usage : KOMETANI n'est plus administrateur. GUYOMARD Philippe nom d'usage : GUYOMARD devient administrateur. YASUI Tatsunobu nom d'usage : YASUI devient administrateur. RITTENBRUCH Horst nom d'usage : RITTENBRUCH devient administrateur. Activité : .
Commentaires : Modification de l'administration.

Hide

10/11/2011

JAL

Resignation / Revocation of the social representative

Messager (Le) - L'Essor savoyard


Date de décision : 22/07/2010
La société 325821072 - NTN-SNR ROULEMENTS, 1 RUE DES USINES, BP 2017, 74000 ANNECY
Fait l'objet du départ de Monsieur Gérard LECLERQ
Monsieur Fukumatsu KOMETANI
Monsieur Fukumatsu KOMETANI
Date d'effet : 22/07/2010

Hide

10/11/2011

JAL

Appointment of the social representative

Messager (Le) - L'Essor savoyard


Société faisant l'objet d'une nomination : 325821072 - NTN-SNR ROULEMENTS, 1 RUE DES USINES, BP 2017, 74000 ANNECY
Nominé : Monsieur Didier SEPULCHRE de CONDÉ, 74410 ST JORIOZ
En la fonction de : Président Directeur Général
Nominé : Monsieur Tatsunobu YASUI
En la fonction de : Administrateur
Nominé : Monsieur Horst RITTENBRUCH
En la fonction de : Administrateur
Nominé : Monsieur Yoshihiro INAMI
En la fonction de : Administrateur
Nominé : Monsieur Philippe GUYOMARD
En la fonction de : Administrateur
Nominé : Monsieur Gérard LECLERQ
En la fonction de : Administrateur
Nominé : Monsieur Didier SEPULCHRE de CONDÉ, 74410 ST JORIOZ
En la fonction de : Administrateur
Nominé : Monsieur Philippe GUYOMARD, 49800 BRAIN SUR L AUTHION
En la fonction de : Administrateur
Date d'effet : 22/07/2010

Hide

31/08/2011

Bodacc B

Modification et mutation diverse

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

1227 - Réctificatif.
Parution avis précédent : BODACC B. Numéro de parution : . Date de parution : 14 octobre 2010. Numéro d’annonce : 3421. Cet avis est annulé et remplacé par le suivant.
325 821 072 RCS Annecy. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Enseigne : NTN-SNR. Sigle : S.N.R. Administration : INAMI Yoshihiro nom d'usage : INAMI Yoshihiro devient administrateur. HUSSON Christian nom d'usage : HUSSON Christian n'est plus administrateur. Capital : 11359542 EUR. Activité : .
Commentaires : Modification de la dénomination. Adjonction du nom commercial. Modification du capital. Modification de l'administration.

Hide

14/10/2010

Bodacc B

Modification et mutation diverse

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

3421 - 325 821 072 RCS Annecy. NTN-SNR ROULEMENTS. Forme : Société Anonyme à Conseil d'Administration. Enseigne : NTN-SNR. Sigle : S.N.R. Administration : INAMI Yoshihiro nom d'usage : INAMI Yoshihiro devient administrateur. Capital : 11359542 EUR.
Commentaires : Modification de la dénomination. Adjonction du nom commercial. Modification du capital. Modification de l'administration.

Hide

16/09/2010

Bodacc C

Comptes annuels et rapports

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

10094 - 325821072 RCS. S.N.R. ROULEMENTS. Forme : Société Anonyme. Adresse : 1 rue des Usines 74000 Annecy. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/03/2010.

Hide

29/07/2010

JAL

Appointment of the social representative

LE MESSAGER EDITION CHABLAIS - L'ESSOR SAVOYARD


Société faisant l'objet d'une nomination : 325821072 - SNR ROULEMENTS, 1 RUE DES USINES, BP 2017, 74000 ANNECY
Nominé : Monsieur Yoshihiro INAMI
En la fonction de : Administrateur

Hide

29/07/2010

JAL

Resignation / Revocation of the social representative

LE MESSAGER EDITION CHABLAIS - L'ESSOR SAVOYARD


Date de décision : 22/07/2010
La société 325821072 - SNR ROULEMENTS, 1 RUE DES USINES, BP 2017, 74000 ANNECY
Fait l'objet du départ de Monsieur Christian HUSSON

Hide

29/07/2010

JAL

Modification of the share capital

LE MESSAGER EDITION CHABLAIS - L'ESSOR SAVOYARD


Date de décision : 22/07/2010
La société : 325821072 - SNR ROULEMENTS, 1 RUE DES USINES, BP 2017, 74000 ANNECY a subi une augmentation de son capital social désormais de 11 359 540 €

Hide

15/12/2009

Bodacc B

Modification et mutation diverse

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

1942 - 325 821 072 RCS Annecy. S.N.R. ROULEMENTS. Forme : Société Anonyme. Sigle : S.N.R. Administration : FUJIMURA Naohiko nom d'usage : FUJIMURA Naohiko n'est plus administrateur. YASUI Tatsunobu nom d'usage : YASUI Tatsunobu n'est plus administrateur. KOMETANI Fukumatsu nom d'usage : KOMETANI Fukumatsu devient administrateur. OHKUBO Hiroshi nom d'usage : OHKUBO Hiroshi devient administrateur. SA ERNST & YOUNG AUDIT - DEPARTEMENT D'HSD - CJ n'est plus commissaire aux comptes titulaire. DESPLAT Jean-Luc nom d'usage : DESPLAT Jean-Luc n'est plus commissaire aux comptes suppléant. Sté par actions simplifiée ERNST&YOUNG et Autres devient commissaire aux comptes titulaire. Sté par actions simplifiée AUDITEX devient commissaire aux comptes suppléant.
Commentaires : Modification de l'administration.

Hide

04/12/2009

Bodacc C

Comptes annuels et rapports

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

10948 - 325821072 RCS. S.N.R. ROULEMENTS. Forme : Société Anonyme. Adresse : 1 rue des Usines 74000 Annecy. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/03/2009.

Hide

24/07/2009

Bodacc C

Comptes annuels et rapports

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

7892 - 325821072 RCS. S.N.R. ROULEMENTS. Forme : Société Anonyme. Adresse : 1 rue des Usines 74000 Annecy. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

Hide

24/07/2009

Bodacc C

Comptes consolidés et rapports

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE COMMERCE D'ANNECY

7893 - 325821072 RCS. S.N.R. ROULEMENTS. Forme : Société Anonyme. Adresse : 1 rue des Usines 74000 Annecy. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

Hide

15/10/2008

Bodacc B

Modification et mutation diverse

74 - HAUTE-SAVOIE

GREFFE DU TRIBUNAL DE GRANDE INSTANCE D'ANNECY

1340 - 325 821 072 RCS Annecy. S.N.R. ROULEMENTS. Forme : S.A. Sigle : S.N.R. Administration : changement d'administrateur : administrateurs partants : RICAUD (Jean-Louis), SOUBEYRAN (Denis), CAPRETZ (Jean-Claude, Bernard, Georges), KONDO (Tatsuo) ; nouveaux administrateurs : KIDO (Shoji), YASUI (Tatsunobu), CHAUVIN (Alain) ; modification de situation personnelle de SEPULCHRE DE CONDE (Didier, Bruno, Marie-Joseph), ancienne qualité : directeur général, nouvelle qualité : directeur général et administrateur. Capital : 10065000 EUR. Activité : non précisée.
Adresse du siège social : 1 rue des Usines, 74000 Annecy.
Commentaires : modification survenue sur l'administration ; le 07/04/2008.

Hide

10/10/2007

Bodacc B

Modifications et mutations diverses

1355 - RCS Annecy 325 821 072. RC 58-B 107. S.N.R. ROULEMENTS. Sigle : SNR. Forme : S.A. Capital : 10 065 000 euros. Adresse du siège social : 1 rue des Usines,, 74000 Administration : directeur général et administrateur partant : SIMON (Didier). Nouveau directeur général : SEPULCHRE DE CONDE (Didier). Nouvel administrateur : CAPRETZ (Jean, Claude). Date d'effet : 22 juin 2007.

Hide

14/09/2007

Bodacc B

Modifications et mutations diverses

1621 - RCS Annecy 325 821 072. RC 58-B 107. S.N.R. ROULEMENTS. Sigle : SNR. Forme : S.A. Capital : 10 065 000 euros. Adresse du siège social : 1 rue des Usines,, 74010 Administration : ancien administrateur : KATOH (Kazumasa). Nouveaux administrateurs : KONDO (Tatuso) et FUJIMURA (Naohiko). Date d'effet : 30 mars 2007.

Hide

24/06/2007

Bodacc C

Avis de dépôt des comptes

3390 - Annecy B 325 821 072. RC 58-B 107. S.N.R. ROULEMENTS. Forme: S.A. Adresse du siège social: 1, rue des Usines,74010 Annecy Cedex. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2006.

Hide

16/09/2006

Bodacc C

Avis de dépôt des comptes

2903 - RCS Annecy B 325 821 072. RC 58-B 107. S.N.R. ROULEMENTS. Forme: S.A. Adresse du siège social: 1, rue des Usines,74010 Annecy Cedex. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2005.

Hide

27/09/2005

Bodacc B

Modifications et mutations diverses

1119 - RCS Annecy 325 821 072. RC 58-B 107. S.N.R. ROULEMENTS. Sigle : SNR. Forme : S.A. Capital : 10 065 000 euros. Adresse du siège social : 1 rue des Usines,, 74010 Administration : nomination du directeur général : SIMON (Didier), déjà administrateur. Nomination du président du conseil d'administration : LECLERCQ (Gérard), ancien administrateur. Ancien président du conseil d'administration : M. RAVOUNA. Date d'effet : 21 juin 2005.

Hide

06/09/2005

Bodacc C

Avis de dépôt des comptes

3427 - RCS Annecy B 325 821 072. RC 58-B 107. S.N.R. ROULEMENTS. Forme: S.A. Adresse du siège social: 1, rue des Usines,74010 Annecy Cedex. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2004.

Hide

19/06/2005

Bodacc B

Modifications et mutations diverses

1282 - RCS Annecy 325 821 072. RC 58-B 107. S.N.R. ROULEMENTS. Sigle : SNR. Forme : S.A. Capital : 10 065 000 euros. Adresse du siège social : 1 rue des Usines,, 74010 Administration : anciens administrateurs : DE SMEDT (Alain) SAWADA (Tsutomu) FAIVRE-DUBOZ (Michel) ROUVILLOIS (Yves) et BOUVEROT (Georges). Nouveaux administrateurs : RICAUD (Jean-Louis) HUSSON (Christian) LECLERCQ (Gérard) SIMON (Didier) et SOUBEYRAN (Denis). Date d'effet : 8 mars 2005.

Hide

19/10/2004

Bodacc B

Modifications et mutations diverses

RCS Annecy 325821072 RC 58-B 107 S.N.R. ROULEMENTS. Sigle : SNR. Forme : S.A. Capital : 10 065 000 euros. Adresse du siège social : 1 rue des Usines, 74010 Annecy Cedex. Administration : ancien commissaire aux comptes suppléant : COSLIN (Patrick). Nouveau commissaire aux comptes suppléant : DESPLAT (Jean- Luc). Date d'effet : 19 mai 2004.

Hide

27/06/2004

Bodacc B

Modifications et mutations diverses

RCS Annecy 325821072 RC 58-B 107 S.N.R. ROULEMENTS. Sigle : SNR. Forme : S.A. Capital : 10 065 000 euros. Adresse du siège social : 1 rue des Usines, 74010 Annecy Cedex. Administration : ancien administrateur : DUZAN (Jean, Baptiste). Nouvel administrateur : KATOH (Kazumasa). Date d'effet : 18 mars 2004.

Hide

19/02/2004

Bodacc B

Modifications et mutations diverses

RCS Annecy 325821072 RC 58-B 107 S.N.R. ROULEMENTS. Sigle : SNR. Forme : S.A. Capital : 10 065 000 euros. Adresse du siège social : 1 rue des Usines, 74010 Annecy Cedex. Administration : ancien administrateur : RAYNAUD (Alain-Pierre). Nouvel administrateur : DUZAN (Jean- Baptiste). Date d'effet : 31 octobre 2003.

Hide

11/03/2003

Bodacc B

Modifications et mutations diverses

RCS Annecy 325821072 RC 58-B 107 S.N.R. ROULEMENTS. Sigle : SNR. Forme : S.A. Capital : 10 065 000 euros. Adresse du siège social : 1 rue des Usines, 74010 Annecy Cedex. Administration : ancien administrateur : DUCHASTELLE (Bernard). Nouvel administrateur : MURCIA (Michel). Date d'effet : 8 novembre 2002.

Hide

01/08/2002

Bodacc B

Modifications et mutations diverses

RCS Annecy 325821072 RC 58-B 107 S.N.R. ROULEMENTS. Sigle : S.N.R. Forme : S.A. Capital : 10 065 000 euros. Adresse du siège social : 1 rue des Usines, 74010 Annecy Cedex. Administration : P.-D.G. : RAVOUNA (Gérard), ancien président du conseil d'administration. Date d'effet : 23 mai 2002.

Hide

03/06/2001

Bodacc B

Modifications et mutations diverses

Ancienne situation du siège social. RCS Annecy B 325821072 RC 58-B 107 S.N.R. ROULEMENTS. Sigle : S.N.R. Forme : S.A. Capital : 66 000 000 de F. Adresse : 1 rue des Usines, 74010 Annecy Cedex Nouvelle situation du siège social. Capital : 10 065 000 euros. Commentaires : augmentation du capital et conversion en euros. Date d'effet : 8 mars 2001.

Hide

23/05/2000

Bodacc B

Modifications et mutations diverses

RCS Annecy B 325 821 072 RC 58-B 107 S. N.R. ROULEMENTS. Sigle : S.N.R. Forme : S. A. Capital : 66 000 000 de F (fixe). Adresse du siège social : 1 rue des Usines, 74010 Annecy cedex. Administration : ancien administrateur : FRAISEAU (Pierre) nouveaux administrateurs : SAWADA (Tsutomu) et DE SMEDT (Pierre, Alain). Date d'effet : 8 mars 2000.

Hide

17/12/1999

Bodacc B

Modifications et mutations diverses

RCS Annecy B 325821072 RC 58-B 107 S.N. R. ROULEMENTS. Sigle : S.N.R. Forme : S.A. Capital : 66 000 000 de F. Adresse du siège social : 1 rue des Usines, 74010 Annecy Cedex. Administration : administrateur démissionnaire : GHOSN ( Carlos). Date d'effet : 15 septembre 1999.

Hide

31/07/1999

Bodacc B

Modifications et mutations diverses

RCS Annecy B 325821072 RC 58-B 107 S.N. R. ROULEMENTS. Sigle : S.N.R. Forme : S.A. Capital : 66 000 000 de F. Adresse du siège social : 1 rue des Usines, 74010 Annecy Cedex. Administration : administrateur partant : PELATA ( Patrick). Nouvel administrateur : FAIVRE-DUBOZ (Michel). Date d'effet : 31 mai 1999.

Hide

30/01/1999

Bodacc B

Modifications et mutations diverses

RCS Annecy B 325 821 072 RC 578-B 17 S. N.R. ROULEMENTS. Sigle : S.N.R. Forme : S.A. Capital : 66 000 000 de F. Adresse du siège social : 1 rue des Usines 74010 Annecy Cedex. Administration : nouvel administrateur : GHOSN (Carlos). Date d'effet : 23 novembre 1998.

Hide

13/08/1998

Bodacc B

Modifications et mutations diverses

RCS Annecy B 325 821 072 RC 58-B 107 S. N.R. ROULEMENTS. Sigle : S.N.R. Forme : S. A. Capital : 66 000 000 de F (fixe). Adresse du siège social : 1 rue des Usines, 74010 Annecy cedex. Administration : ancien administrateur : DUZAN (Jean-Baptiste) à compter du:19 septembre 1997 Ancien administrateur : SUBLET (Roger) nouveau gérant : DUCHASTELLE (Bernard) à compter du:27 avril 1998 Nouvel administrateur : BOUVEROT (Georges). Date d'effet : 25 mai 1998.

Hide

10/07/1997

Bodacc B

Modifications et mutations diverses

RCS Annecy B 325 821 072 RC 58-B 107 S. N.R. ROULEMENTS. Sigle : S.N.R. Forme : S. A. Capital : 66 000 000 de F (fixe). Adresse du siège social : 1, rue des Usines, 74010 Annecy cedex. Administration : anciens administrateurs VEROLLET (J.Pierre) et HULOT (Bernard), démissionnaires, nouveaux administrateurs : PELATA (Patrick) et ROUVILLOIS (Yves). Date d'effet : 14 mars 1997.

Hide

01/03/1997

Bodacc B

Modifications et mutations diverses

RCS Annecy B 325 821 072 RC 58-B 107 S. N.R. ROULEMENTS. Sigle : S.N.R. Forme : S. A. Capital : 66 000 000 de F (fixe). Adresse du siège social : 1 rue des Usines, 74010 Annecy cedex. Administration : anciens administrateurs Mme TRABUIO (Marie-Thérèse), FAUVERGHE ( Jean-Pierre), MEYET (Jean-Paul) nouveaux administrateurs : DELOULE ( Dominique), SUBLET (Roger). Date d'effet : 19 décembre 1996.

Hide

12/07/1995

Bodacc B

Modifications et mutations diverses

RCS Annecy B 325 821 072 RC 58-B 107 S. N.R. ROULEMENTS. Sigle : S.N.R. Forme : S. A. Capital : 66 000 000 de F (fixe). Adresse du siège social : 1 rue des Usines, 74010 Annecy cedex. Administration : ancien administrateur : COLLIN (Michel) nouvel administrateur DUZAN (Jean-Baptiste). Date d'effet : 23 mai 1995.

Hide

04/06/1995

Bodacc B

Modifications et mutations diverses

RCS Annecy B 325 821 072 RC 58-B 107 S. N.R. ROULEMENTS. Sigle : S.N.R. Forme : S.A. Capital : 66 000 000 de F. Adresse du siège social : 1 rue des Usines 74010 Annecy Cedex. Administration : ancien P.- D.G. : BOUGLER (Michel). Nouveau P.-D.G. RAVOUNA (Gérard). Date d'effet : 30 mars 1995.

 

 

Company events history

 

Date

Description

28/11/2017

Bodacc C : Deposit accounts notice

27/10/2017

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

18/10/2017

Minutes of Board meeting

18/10/2017

Updated articles of association

18/10/2017

Minutes of general meeting of shareholders

12/10/2017

Legal Gazette: Miscellaneous updates

22/09/2017

Legal Gazette: Appointment of the social representative

31/03/2017

New accounts available

13/12/2016

Bodacc C : Deposit accounts notice

09/12/2016

Bodacc B: Various editing or changing

14/10/2016

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

30/09/2016

Minutes of general meeting of shareholders

08/05/2016

Bodacc B: Various editing or changing

02/04/2016

Update of participations in other companies

01/04/2016

New subsidiarie(s) detected

31/03/2016

New accounts available

22/03/2016

Amendment

03/12/2015

Bodacc C : Deposit accounts notice

20/10/2015

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

31/03/2015

New accounts available

09/01/2015

Bodacc B: Various editing or changing

06/12/2014

Bodacc C : Deposit accounts notice

05/12/2014

Bodacc B: Various editing or changing

02/12/2014

Amendment

20/11/2014

Legal Gazette: Resignation / Revocation of the social representative

15/11/2014

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

06/11/2014

Legal Gazette: Appointment of the social representative

06/11/2014

Legal Gazette: Resignation / Revocation of the social representative

04/11/2014

Minutes of Board meeting

30/10/2014

Legal Gazette: Appointment of the social representative

17/08/2014

Bodacc B: Various editing or changing

18/07/2014

Minutes of general meeting of shareholders

18/07/2014

Updated articles of association

19/06/2014

Legal Gazette: Resignation / Revocation of the social representative

11/06/2014

Legal Gazette: Modification of the share capital

11/06/2014

Legal Gazette: Appointment of the social representative

18/04/2014

Bodacc B: Various editing or changing

31/03/2014

New accounts available

21/03/2014

Minutes of Board meeting

20/02/2014

Legal Gazette: Resignation / Revocation of the social representative

31/01/2014

Legal Gazette: Appointment of the social representative

17/11/2013

Bodacc B: Various editing or changing

30/10/2013

Bodacc C : Deposit accounts notice

18/10/2013

Minutes of general meeting of shareholders

28/09/2013

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

25/04/2013

Legal Gazette: Resignation / Revocation of the social representative

31/03/2013

New accounts available

27/03/2013

Legal Gazette: Appointment of the social representative

05/11/2012

Bodacc C : Deposit accounts notice

24/10/2012

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

23/08/2012

Bodacc B: Various editing or changing

20/08/2012

New Filling of Social Security preferential right

27/07/2012

Amendment

19/07/2012

Legal Gazette: Resignation / Revocation of the social representative

15/06/2012

Legal Gazette: Appointment of the social representative

31/03/2012

New accounts available

04/01/2012

Bodacc B: Various editing or changing

02/01/2012

Bodacc C : Deposit accounts notice

21/12/2011

Bodacc B: Various editing or changing

08/12/2011

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

05/12/2011

Updated articles of association

05/12/2011

Minutes of general meeting of shareholders

23/11/2011

Amendment

23/11/2011

Minutes of general meeting of shareholders

23/11/2011

Minutes of Board meeting

10/11/2011

Legal Gazette: Resignation / Revocation of the social representative

04/11/2011

New shareholders detected

31/08/2011

Bodacc B: Various editing or changing

31/03/2011

New accounts available

04/02/2011

Update of participations in other companies

04/02/2011

New subsidiarie(s) detected

14/10/2010

Bodacc B: Various editing or changing

01/10/2010

Formation of Establishment

16/09/2010

Bodacc C : Deposit accounts notice

06/09/2010

Updated articles of association

06/09/2010

Minutes of general meeting of shareholders

29/07/2010

Legal Gazette: Resignation / Revocation of the social representative

22/07/2010

Legal Gazette: Modification of the share capital

22/07/2010

Update of Company Name

22/07/2010

Modification to Establishment Address or Identifier

22/07/2010

Modification to Company Identifier

22/07/2010

Legal Gazette: Appointment of the social representative

09/07/2010

Audit or Management Report

02/07/2010

Collection of preferential rights activated for this company

03/05/2010

Disengagement of the group

28/04/2010

Application and court order

13/04/2010

Application and court order

31/03/2010

New accounts available

18/02/2010

Payment incident closed

15/12/2009

Bodacc B: Various editing or changing

04/12/2009

Bodacc C : Deposit accounts notice

09/11/2009

Minutes of general meeting of shareholders

02/10/2009

Payment incident detected

24/07/2009

Bodacc C : Deposit accounts notice

04/05/2009

Minutes of general meeting of shareholders

04/05/2009

Minutes of general meeting of shareholders

04/05/2009

New closing date

04/05/2009

Updated articles of association

04/05/2009

Updated articles of association

04/05/2009

Private document

31/03/2009

New accounts available

29/01/2009

Private document

29/01/2009

Amendment

29/01/2009

Minutes of general meeting of shareholders

29/01/2009

Minutes of general meeting of shareholders

31/12/2008

New accounts available

15/10/2008

New Bodacc B ads detected

15/10/2008

Bodacc B: Various editing or changing

24/09/2008

Minutes of general meeting of shareholders

24/09/2008

Private document

24/09/2008

Changes to the Board of Directors

24/09/2008

Appointment/resignation of company officers

24/09/2008

Amendment

24/09/2008

Minutes of general meeting of shareholders

17/04/2008

Payment incident closed

05/02/2008

Payment incident detected

31/12/2007

New accounts available

22/08/2007

Amendment

22/08/2007

Private document

22/08/2007

Minutes of general meeting of shareholders

22/08/2007

Minutes of Board meeting

22/08/2007

Changes to the Board of Directors

22/08/2007

Appointment/resignation of company officers

24/07/2007

Amendment

24/07/2007

Private document

24/07/2007

Minutes of general meeting of shareholders

24/07/2007

Minutes of general meeting of shareholders

24/07/2007

Appointment/resignation of company officers

06/04/2007

Minutes of general meeting of shareholders

06/04/2007

Private document

06/04/2007

Updated articles of association

30/03/2007

Updated articles of association

31/12/2006

New accounts available

31/12/2005

New accounts available

01/09/2005

Changes to the Board of Directors

01/09/2005

Changes to the Board of Directors

01/09/2005

Minutes of Board meeting

01/09/2005

Private document

01/09/2005

Private document

01/09/2005

Appointment/resignation of company officers

01/09/2005

Appointment/resignation of company officers

01/09/2005

Amendment

01/09/2005

Minutes of Board meeting

09/05/2005

Amendment

09/05/2005

Appointment/resignation of company officers

09/05/2005

Appointment/resignation of company officers

09/05/2005

Changes to the Board of Directors

09/05/2005

Changes to the Board of Directors

09/05/2005

Minutes of Board meeting

09/05/2005

Minutes of Board meeting

09/05/2005

Private document

09/05/2005

Private document

31/12/2004

New accounts available

22/09/2004

Minutes of general meeting of shareholders

22/09/2004

Amendment

18/05/2004

Minutes of general meeting of shareholders

18/05/2004

Minutes of Board meeting

18/05/2004

Changes to the Board of Directors

18/05/2004

Changes to the Board of Directors

18/05/2004

Appointment/resignation of company officers

18/05/2004

Amendment

18/05/2004

Minutes of general meeting of shareholders

18/05/2004

Private document

18/05/2004

Private document

18/05/2004

Appointment/resignation of company officers

16/01/2004

Private document

16/01/2004

Minutes of Board meeting

16/01/2004

Minutes of Board meeting

16/01/2004

Changes to the Board of Directors

16/01/2004

Private document

16/01/2004

Appointment/resignation of company officers

16/01/2004

Appointment/resignation of company officers

16/01/2004

Amendment

16/01/2004

Changes to the Board of Directors

01/01/2004

Amendment

01/01/2004

Private document

01/01/2004

Private document

01/01/2004

Minutes of general meeting of shareholders

01/01/2004

Minutes of general meeting of shareholders

01/01/2004

Amendment

21/12/2003

New accounts available

11/02/2003

Amendment

11/02/2003

Minutes of Board meeting

01/01/2003

Amendment

01/01/2003

Private document

17/06/2002

Amendment

17/06/2002

Minutes of Board meeting

17/06/2002

Updated articles of association

17/06/2002

Minutes of general meeting of shareholders

01/01/2002

Private document

01/01/2002

Minutes of general meeting of shareholders

01/01/2002

Updated articles of association

20/04/2001

Amendment

20/04/2001

Minutes of general meeting of shareholders

20/04/2001

Updated articles of association

20/04/2001

Minutes of Board meeting

01/01/2001

Minutes of Board meeting

01/01/2001

Minutes of general meeting of shareholders

01/01/2001

Conversion of equity to euro

01/01/2001

Updated articles of association

01/01/2001

Private document

19/04/2000

Amendment

19/04/2000

Minutes of Board meeting

01/01/2000

Private document

01/01/2000

Minutes of Board meeting

01/01/2000

Changes to the Board of Directors

01/01/2000

Appointment/resignation of company officers

25/11/1999

Minutes of Board meeting

25/11/1999

Amendment

29/06/1999

Amendment

29/06/1999

Minutes of general meeting of shareholders

04/01/1999

Minutes of general meeting of shareholders

04/01/1999

Amendment

01/01/1999

Appointment/resignation of company officers

01/01/1999

Changes to the Board of Directors

01/01/1999

Minutes of Board meeting

01/01/1999

Minutes of general meeting of shareholders

01/01/1999

Private document

19/06/1998

Minutes of general meeting of shareholders

19/06/1998

Amendment

01/01/1998

Changes to the Board of Directors

01/01/1998

Private document

01/01/1998

Appointment/resignation of company officers

01/01/1998

Minutes of general meeting of shareholders

05/06/1997

Amendment

05/06/1997

Updated articles of association

05/06/1997

Minutes of general meeting of shareholders

29/05/1997

Amendment

29/05/1997

Minutes of Board meeting

29/01/1997

Amendment

01/01/1997

Appointment/resignation of company officers

01/01/1997

Updated articles of association

01/01/1997

Private document

01/01/1997

Minutes of general meeting of shareholders

01/01/1997

Minutes of Board meeting

01/01/1997

Changes to the Board of Directors

12/09/1996

Minutes of general meeting of shareholders

12/09/1996

Amendment

12/09/1996

Updated articles of association

10/09/1996

Minutes of general meeting of shareholders

10/09/1996

Changes to the Board of Directors

10/09/1996

Appointment/resignation of company officers

10/09/1996

Updated articles of association

13/06/1995

Amendment

13/06/1995

Minutes of general meeting of shareholders

03/05/1995

Amendment

03/05/1995

Minutes of general meeting of shareholders

01/01/1995

Minutes of general meeting of shareholders

01/01/1995

Changes to the Board of Directors

01/01/1995

Appointment/resignation of company officers

01/01/1994

Appointment/resignation of company officers

01/01/1994

Changes to the Board of Directors

01/01/1994

Minutes of general meeting of shareholders

18/10/1993

Minutes of Board meeting

18/10/1993

Amendment

14/06/1993

Minutes of general meeting of shareholders

14/06/1993

Amendment

26/05/1993

Minutes of Board meeting

26/05/1993

Amendment

01/01/1993

Changes to the Board of Directors

01/01/1993

Minutes of Board meeting

01/01/1993

Minutes of general meeting of shareholders

01/01/1993

Appointment/resignation of company officers

 

 

Establishment events history

 

Date

Description

02/08/2016

Update of phone numbers

11/01/2013

Update of phone numbers

01/10/2010

Update of Establishment Workforce

01/10/2010

Modification of Head office

21/09/2010

Update of phone numbers

22/07/2010

Modification of Head office Identification

22/07/2010

Modification of Head office

22/07/2010

Update of Establishment Address

Display parameter

 

 

 

 

Financials

Synthesized Accounts

Annual Accounts

31/03/2017

31/03/2016

31/03/2015

Account period (month)

12

12

12

Account Type

Normal

Normal

Normal

Date of capture

26/10/2017

13/10/2016

19/10/2015

Activity Code

2815Z

2815Z

2815Z

Employees

2834

0

2766

Active account

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Sector Average 2017

Sector Median 2017

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

226,469,939 226,470 K

6.0%

213,634,954 213,635 K

11.9%

190,894,213 190,894 K

26,716,994.17 26,716.99 K

747.7%

805,341 805 K

28021.0%

Intangible assets

0 0 K

0%

0 0 K

0%

0 0 K

39,765.67 39.77 K

0%

10,482 10 K

0%

Tangible assets

118,019,852 118,020 K

1.1%

116,726,423 116,726 K

4.2%

112,000,088 112,000 K

17,391,860.75 17,391.86 K

578.6%

774,357 774 K

15141.0%

Financial assets

108,450,082 108,450 K

11.9%

96,908,527 96,909 K

22.8%

78,894,122 78,894 K

9,285,283.92 9,285.28 K

1068.0%

22,407 22 K

483911.7%

Net current assets

480,256,310 480,256 K

4.3%

460,453,270 460,453 K

6.8%

431,099,716 431,100 K

52,358,784.92 52,358.78 K

817.2%

3,757,618 3,758 K

12680.9%

Stocks

191,560,129 191,560 K

4.3%

183,629,161 183,629 K

1.4%

181,123,829 181,124 K

22,263,759.83 22,263.76 K

760.4%

751,908 752 K

25376.6%

Advanced payments

90,222 90 K

-13.4%

104,172 104 K

126.4%

46,012 46 K

12,007.50 12.01 K

651.4%

0 0 K

0%

Receivables

279,711,181 279,711 K

2.8%

272,165,277 272,165 K

9.7%

248,167,263 248,167 K

28,812,717.83 28,812.72 K

870.8%

2,823,207 2,823 K

9807.6%

Securities and cash

8,894,777 8,895 K

95.3%

4,554,659 4,555 K

158.4%

1,762,611 1,763 K

1,270,114.00 1,270.11 K

600.3%

254,339 254 K

3397.2%

Prepaid expenses

- -

-

- -

-

- -

2,225.00 2.23 K

-

2,225 2 K

-

Accounts of regularization

135,000 135 K

-88.1%

1,133,000 1,133 K

-15.6%

1,342,000 1,342 K

12,710.27 12.71 K

962.1%

0 0 K

0%

Total Assets

706,861,250 706,861 K

4.7%

675,221,225 675,221 K

8.3%

623,335,933 623,336 K

79,087,430.50 79,087.43 K

793.8%

4,241,834 4,242 K

16564.0%

Passive Account

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Sector Average 2017

Sector Median 2017

Shareholders' equity

220,557,853 220,558 K

18.0%

186,982,715 186,983 K

-24.7%

248,430,708 248,431 K

25,740,693.92 25,740.69 K

756.8%

2,887,036 2,887 K

7539.6%

Share capital

123,599,542 123,600 K

0%

123,599,542 123,600 K

0%

123,599,542 123,600 K

12,060,886.83 12,060.89 K

924.8%

632,000 632 K

19456.9%

Other capital resources

0 0 K

0%

0 0 K

0%

0 0 K

0.00 0.00 K

0%

0 0 K

0%

Risk Provisions

22,735,000 22,735 K

-54.6%

50,023,365 50,023 K

95.7%

25,563,000 25,563 K

4,682,467.92 4,682.47 K

385.5%

308,849 309 K

7261.2%

Liabilities

463,258,395 463,258 K

5.8%

437,806,145 437,806 K

25.9%

347,817,225 347,817 K

48,638,063.75 48,638.06 K

852.5%

1,510,031 1,510 K

30578.7%

Financial liabilities

208,708,080 208,708 K

0.3%

208,061,257 208,061 K

56.2%

133,205,580 133,206 K

21,648,686.50 21,648.69 K

864.1%

69,443 69 K

300448.1%

Advanced payments received

10,900,842 10,901 K

10.4%

9,877,320 9,877 K

19.9%

8,239,246 8,239 K

927,022.83 927.02 K

1075.9%

0 0 K

0%

Trade account payables

148,079,625 148,080 K

4.5%

141,732,081 141,732 K

5.8%

134,008,845 134,009 K

15,518,129.67 15,518.13 K

854.2%

612,431 612 K

24079.0%

Tax and social liabilities

56,369,667 56,370 K

8.6%

51,923,857 51,924 K

-1.5%

52,717,229 52,717 K

7,634,028.73 7,634.03 K

638.4%

557,810 558 K

10005.5%

Other debts and fixed assets liabilities

37,745,739 37,746 K

41.8%

26,620,627 26,621 K

25.7%

21,171,323 21,171 K

3,404,140.00 3,404.14 K

1008.8%

28,434 28 K

132648.6%

Account regularization

1,764,442 1,764 K

0%

0 0 K

0%

0 0 K

183,741.27 183.74 K

860.3%

0 0 K

0%

Total liabilities

706,861,245 706,861 K

4.7%

675,221,225 675,221 K

8.3%

623,335,933 623,336 K

79,087,429.92 79,087.43 K

793.8%

4,241,834 4,242 K

16564.0%

Results

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Sector Average 2017

Sector Median 2017

Sales of Goods

919,022,786 919,023 K

6.2%

864,993,648 864,994 K

3.1%

839,253,727 839,254 K

110,442,863.00 110,442.86 K

732.1%

6,070,135 6,070 K

15040.1%

Net turnover

905,611,662 905,612 K

5.2%

860,700,720 860,701 K

5.5%

815,530,960 815,531 K

107,272,498.67 107,272.50 K

744.2%

5,755,740 5,756 K

15634.1%

of which net export turnover

0 0 K

0%

0 0 K

0%

0 0 K

20,383,654.75 20,383.65 K

0%

640,726 641 K

0%

Operating charges

894,534,168 894,534 K

5.4%

848,933,006 848,933 K

3.1%

823,036,277 823,036 K

107,340,222.92 107,340.22 K

733.4%

5,912,281 5,912 K

15030.1%

Operating profit/loss

24,488,618 24,489 K

52.5%

16,060,641 16,061 K

-1.0%

16,217,450 16,217 K

3,102,556.67 3,102.56 K

689.3%

85,383 85 K

28581.1%

Financial income

11,488,525 11,489 K

85.5%

6,194,374 6,194 K

59.7%

3,879,921 3,880 K

1,110,288.67 1,110.29 K

934.7%

21,288 21 K

53867.1%

Financial charges

6,161,900 6,162 K

-60.3%

15,520,132 15,520 K

189.2%

5,366,868 5,367 K

735,499.00 735.50 K

737.8%

27,808 28 K

22059.1%

Financial profit/loss

5,326,624 5,327 K

157.1%

-9,325,756 -9,326 K

-527.2%

-1,486,947 -1,487 K

374,789.67 374.79 K

1321.2%

-2,247 -2 K

237207.7%

Pretax net operating income

29,815,243 29,815 K

342.7%

6,734,884 6,735 K

-54.3%

14,730,503 14,731 K

3,477,429.75 3,477.43 K

757.4%

96,931 97 K

30659.2%

Extraordinary income

41,637,769 41,638 K

-36.9%

66,025,318 66,025 K

294.3%

16,743,809 16,744 K

4,634,170.67 4,634.17 K

798.5%

4,440 4 K

937793.2%

Extraordinary charges

39,015,075 39,015 K

-70.0%

129,931,207 129,931 K

609.3%

18,318,905 18,319 K

5,003,237.75 5,003.24 K

679.8%

106,147 106 K

36655.7%

Extraordinary profit/loss

2,622,693 2,623 K

104.1%

-63,905,889 -63,906 K

-3957.3%

-1,575,095 -1,575 K

-369,067.25 -369.07 K

810.6%

-665 -1 K

394489.9%

Net result

32,904,279 32,904 K

158.9%

-55,892,166 -55,892 K

-627.9%

10,587,266 10,587 K

2,729,257.33 2,729.26 K

1105.6%

71,508 72 K

45914.8%

Accounts - Active

Normal Account

31/03/2017

31/03/2016

31/03/2015

Months

12

12

12

Grand Total - Active Accounts (I to VI)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Grand Total (I to VI)

Net

706,861,250 706,861 K

4.7%

675,221,225 675,221 K

8.3%

623,335,933 623,336 K

Gross

CO

1,024,197,907 1,024,198 K

3.8%

986,440,491 986,440 K

6.6%

925,481,546 925,482 K

Amortisation

1A

317,336,658 317,337 K

2.0%

311,219,265 311,219 K

3.0%

302,145,613 302,146 K

Non declared distributed capital (I)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Total Active fixed asset (II)

Net

226,469,939 226,470 K

6.0%

213,634,954 213,635 K

11.9%

190,894,213 190,894 K

Gross

BJ

527,598,063 527,598 K

3.5%

509,588,700 509,589 K

7.0%

476,328,339 476,328 K

Amortisation

BK

301,128,124 301,128 K

1.7%

295,953,745 295,954 K

3.7%

285,434,125 285,434 K

Intangible fixed assets

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Start-up cost

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AB

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AC

0 0 K

0%

0 0 K

0%

0 0 K

R&D expenses

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

CX

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

CQ

0 0 K

0%

0 0 K

0%

0 0 K

Distributorships, patents

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AF

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AG

0 0 K

0%

0 0 K

0%

0 0 K

Goodwill

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AH

15,397 15 K

0%

15,397 15 K

0%

15,397 15 K

Amortisation

AI

15,397 15 K

0%

15,397 15 K

0%

15,397 15 K

Other intangible fixed assets

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AJ

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AK

0 0 K

0%

0 0 K

0%

0 0 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

0 0 K

0%

0 0 K

0%

0 0 K

Tangible fixed assets

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Lands

Net

4,694,739 4,695 K

1.1%

4,643,798 4,644 K

10.1%

4,216,304 4,216 K

Gross

AN

6,865,927 6,866 K

1.5%

6,763,947 6,764 K

7.4%

6,297,120 6,297 K

Amortisation

AO

2,171,188 2,171 K

2.4%

2,120,148 2,120 K

1.9%

2,080,815 2,081 K

Buildings

Net

17,755,466 17,755 K

-2.8%

18,265,931 18,266 K

20.4%

15,174,190 15,174 K

Gross

AP

46,250,769 46,251 K

1.0%

45,803,999 45,804 K

9.2%

41,963,727 41,964 K

Amortisation

AQ

28,495,303 28,495 K

3.5%

27,538,068 27,538 K

2.8%

26,789,536 26,790 K

Plant

Net

75,737,696 75,738 K

2.1%

74,201,437 74,201 K

9.0%

68,078,113 68,078 K

Gross

AR

321,526,138 321,526 K

3.6%

310,209,532 310,210 K

3.1%

300,862,215 300,862 K

Amortisation

AS

245,788,441 245,788 K

4.1%

236,008,094 236,008 K

1.4%

232,784,102 232,784 K

Other tangible fixed assets

Net

3,427,664 3,428 K

-6.9%

3,679,840 3,680 K

-0.4%

3,693,224 3,693 K

Gross

AT

20,969,458 20,969 K

1.2%

20,716,876 20,717 K

4.9%

19,741,651 19,742 K

Amortisation

AU

17,541,793 17,542 K

3.0%

17,037,036 17,037 K

6.2%

16,048,426 16,048 K

Fixed assets in construction

Net

14,589,587 14,590 K

-0.1%

14,600,617 14,601 K

-20.1%

18,271,189 18,271 K

Gross

AV

14,589,587 14,590 K

-0.1%

14,600,617 14,601 K

-20.1%

18,271,189 18,271 K

Amortisation

AW

0 0 K

0%

0 0 K

0%

0 0 K

Advances and payments on account

Net

1,814,700 1,815 K

36.0%

1,334,800 1,335 K

-48.0%

2,567,068 2,567 K

Gross

AX

1,814,700 1,815 K

36.0%

1,334,800 1,335 K

-48.0%

2,567,068 2,567 K

Amortisation

AY

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Tangible asset

Net

118,019,852 118,020 K

1.1%

116,726,423 116,726 K

4.2%

112,000,088 112,000 K

Financial assets

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

51,392,621 51,393 K

13.3%

45,356,947 45,357 K

-15.1%

53,404,947 53,405 K

Gross

CU

58,508,621 58,509 K

-0.1%

58,591,947 58,592 K

-4.1%

61,120,794 61,121 K

Amortisation

CV

7,116,000 7,116 K

-46.2%

13,235,000 13,235 K

71.5%

7,715,847 7,716 K

Inter-company receivables

Net

51,386,866 51,387 K

10.9%

46,336,866 46,337 K

123.2%

20,757,760 20,758 K

Gross

BB

51,386,866 51,387 K

10.9%

46,336,866 46,337 K

123.2%

20,757,760 20,758 K

Amortisation

BC

0 0 K

0%

0 0 K

0%

0 0 K

Other investment securities

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BD

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BE

0 0 K

0%

0 0 K

0%

0 0 K

Loans

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BF

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BG

0 0 K

0%

0 0 K

0%

0 0 K

Other financial assets

Net

5,670,595 5,671 K

8.7%

5,214,714 5,215 K

10.2%

4,731,415 4,731 K

Gross

BH

5,670,595 5,671 K

8.7%

5,214,714 5,215 K

10.2%

4,731,415 4,731 K

Amortisation

BI

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Financial assets

Net

108,450,082 108,450 K

11.9%

96,908,527 96,909 K

22.8%

78,894,122 78,894 K

Current Assets (III)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Total Current Assets

Net

480,256,310 480,256 K

4.3%

460,453,270 460,453 K

6.8%

431,099,716 431,100 K

Gross

CJ

496,464,844 496,465 K

4.4%

475,718,789 475,719 K

6.2%

447,811,203 447,811 K

Amortisation

CK

16,208,534 16,209 K

6.2%

15,265,519 15,266 K

-8.7%

16,711,487 16,711 K

Stocks

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Raw materials

Net

14,810,511 14,811 K

28.3%

11,540,772 11,541 K

2.4%

11,265,963 11,266 K

Gross

BL

15,665,684 15,666 K

26.9%

12,340,276 12,340 K

1.3%

12,187,493 12,187 K

Amortisation

BM

855,173 855 K

7.0%

799,504 800 K

-13.2%

921,529 922 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

49,301,584 49,302 K

9.6%

44,972,348 44,972 K

-2.3%

46,027,830 46,028 K

Gross

BP

51,060,757 51,061 K

8.8%

46,946,651 46,947 K

-3.1%

48,458,730 48,459 K

Amortisation

BQ

1,759,173 1,759 K

-10.9%

1,974,303 1,974 K

-18.8%

2,430,899 2,431 K

Semi-finished and finished products

Net

43,788,420 43,788 K

3.0%

42,513,748 42,514 K

-7.2%

45,819,046 45,819 K

Gross

BR

46,453,102 46,453 K

2.9%

45,135,201 45,135 K

-7.0%

48,557,864 48,558 K

Amortisation

BS

2,664,682 2,665 K

1.6%

2,621,453 2,621 K

-4.3%

2,738,817 2,739 K

Goods for resale

Net

83,659,614 83,660 K

-1.1%

84,602,293 84,602 K

8.4%

78,010,990 78,011 K

Gross

BT

89,222,324 89,222 K

0.7%

88,590,571 88,591 K

9.0%

81,254,902 81,255 K

Amortisation

BU

5,562,710 5,563 K

39.5%

3,988,278 3,988 K

22.9%

3,243,912 3,244 K

Sub Total Stocks

Net

191,560,129 191,560 K

4.3%

183,629,161 183,629 K

1.4%

181,123,829 181,124 K

Advance payments to suppliers

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Advance payments to suppliers

Net

90,222 90 K

-13.4%

104,172 104 K

126.4%

46,012 46 K

Gross

BV

90,222 90 K

-13.4%

104,172 104 K

126.4%

46,012 46 K

Amortisation

BW

0 0 K

0%

0 0 K

0%

0 0 K

Debtors

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Trade accounts receivable

Net

213,830,367 213,830 K

6.8%

200,291,759 200,292 K

-0.8%

201,882,514 201,883 K

Gross

BX

216,470,093 216,470 K

6.5%

203,292,408 203,292 K

-0.9%

205,098,056 205,098 K

Amortisation

BY

2,639,725 2,640 K

-12.0%

3,000,648 3,001 K

-6.7%

3,215,542 3,216 K

Other debtors

Net

65,134,289 65,134 K

-8.1%

70,912,429 70,912 K

56.9%

45,204,707 45,205 K

Gross

BZ

67,861,360 67,861 K

-8.0%

73,793,762 73,794 K

49.5%

49,365,493 49,365 K

Amortisation

CA

2,727,070 2,727 K

-5.4%

2,881,332 2,881 K

-30.8%

4,160,786 4,161 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

278,964,656 278,965 K

2.9%

271,204,188 271,204 K

9.8%

247,087,221 247,087 K

Divers

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

8,894,777 8,895 K

95.3%

4,554,659 4,555 K

158.4%

1,762,611 1,763 K

Gross

CF

8,894,777 8,895 K

95.3%

4,554,659 4,555 K

158.4%

1,762,611 1,763 K

Amortisation

CG

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Divers

Net

8,894,777 8,895 K

95.3%

4,554,659 4,555 K

158.4%

1,762,611 1,763 K

Prepaid expenses

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Prepaid expenses

Net

746,525 747 K

-22.3%

961,089 961 K

-11.0%

1,080,042 1,080 K

Gross

CH

746,525 747 K

-22.3%

961,089 961 K

-11.0%

1,080,042 1,080 K

Amortisation

CI

0 0 K

0%

0 0 K

0%

0 0 K

Equalization accounts (IV to VI)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Expenses of loan issue to be spread

CW3

0 0 K

0%

0 0 K

0%

0 0 K

Gross

0 0 K

0%

0 0 K

0%

0 0 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

135,000 135 K

-88.1%

1,133,000 1,133 K

-15.6%

1,342,000 1,342 K

Gross

135,000 135 K

-88.1%

1,133,000 1,133 K

-15.6%

1,342,000 1,342 K

References

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Due within one year

CP

0 0 K

0%

0 0 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)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Grand Total (I to V)

EE

706,861,245 706,861 K

4.7%

675,221,225 675,221 K

8.3%

623,335,933 623,336 K

Shareholder Equity (I)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Total shareholders' equity (Total I)

DL

220,557,853 220,558 K

18.0%

186,982,715 186,983 K

-24.7%

248,430,708 248,431 K

Equity and shareholders' equity

DA

123,599,542 123,600 K

0%

123,599,542 123,600 K

0%

123,599,542 123,600 K

Issue and merger premiums

DB

19,755,416 19,755 K

0%

19,755,416 19,755 K

0%

19,755,416 19,755 K

Revaluation differentials

DC

2,934,186 2,934 K

0%

2,934,186 2,934 K

0%

2,934,186 2,934 K

Of which equity differential

EK

0 0 K

0%

0 0 K

0%

0 0 K

Legal reserve

DD

1,665,318 1,665 K

0%

1,665,318 1,665 K

46.6%

1,135,955 1,136 K

Statutory or contractual reserve

DE

0 0 K

0%

0 0 K

0%

0 0 K

Special regulated reserves

DF

208,205 208 K

0%

208,205 208 K

0%

208,205 208 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

1,699,049 1,699 K

-39.8%

2,821,449 2,821 K

0%

2,821,449 2,821 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

-9,171,274 -9,171 K

-119.6%

46,720,891 46,721 K

6.6%

43,811,989 43,812 K

Profit or loss for the period

DI

32,904,279 32,904 K

158.9%

-55,892,166 -55,892 K

-627.9%

10,587,266 10,587 K

Investment grants

DJ

0 0 K

0%

0 0 K

0%

0 0 K

Special tax-allowable reserves

DK

46,963,129 46,963 K

4.0%

45,169,872 45,170 K

3.7%

43,576,698 43,577 K

Other capital resources (II)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Total provisions for risks and charges (Total III)

DR

22,735,000 22,735 K

-54.6%

50,023,365 50,023 K

95.7%

25,563,000 25,563 K

Risk provisions

DP

1,763,000 1,763 K

-94.2%

30,403,365 30,403 K

565.1%

4,571,000 4,571 K

Reserves for charges

DQ

20,972,000 20,972 K

6.9%

19,620,000 19,620 K

-6.5%

20,992,000 20,992 K

Liabilities (IV)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Total Liabilities (Total IV)

EC

463,258,395 463,258 K

5.8%

437,806,145 437,806 K

25.9%

347,817,225 347,817 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

113,416,934 113,417 K

-4.6%

118,941,882 118,942 K

50.8%

78,894,409 78,894 K

Sundry loans and financial liabilities

DV

95,291,146 95,291 K

6.9%

89,119,375 89,119 K

64.1%

54,311,171 54,311 K

Of which participating loans

EI

0 0 K

0%

0 0 K

0%

0 0 K

Advance payments received for current orders

DW

10,900,842 10,901 K

10.4%

9,877,320 9,877 K

19.9%

8,239,246 8,239 K

Trade accounts payables

DX

148,079,625 148,080 K

4.5%

141,732,081 141,732 K

5.8%

134,008,845 134,009 K

Tax and social security liabilities

DY

56,369,667 56,370 K

8.6%

51,923,857 51,924 K

-1.5%

52,717,229 52,717 K

Fixed asset liabilities

DZ

5,456,437 5,456 K

9.2%

4,996,471 4,996 K

0.2%

4,988,905 4,989 K

Other debts

EA

31,979,302 31,979 K

50.7%

21,215,156 21,215 K

44.7%

14,657,418 14,657 K

Translation loss (V)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Translation loss (Total V)

ED

310,000 310 K

-24.2%

409,000 409 K

-73.2%

1,525,000 1,525 K

Equalization accounts

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Deferred income

EB

1,764,442 1,764 K

0%

0 0 K

0%

0 0 K

References

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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%

0 0 K

0%

0 0 K

Result account

1 - Operating result (I-II)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Operating result (Total I-II)

GG

24,488,618 24,489 K

52.5%

16,060,641 16,061 K

-1.0%

16,217,450 16,217 K

2 - Financial result (V-VI)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Financial result (Total V-VI)

GV

5,326,624 5,327 K

157.1%

-9,325,756 -9,326 K

-527.2%

-1,486,947 -1,487 K

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

GW

29,815,243 29,815 K

342.7%

6,734,884 6,735 K

-54.3%

14,730,503 14,731 K

4 - Extraordinary result (VII-VIII)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Extraordinary result (Total VII-VIII)

HI

2,622,693 2,623 K

104.1%

-63,905,889 -63,906 K

-3957.3%

-1,575,095 -1,575 K

Profit or loss

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Profit or loss

HN

32,904,279 32,904 K

158.9%

-55,892,166 -55,892 K

-627.9%

10,587,266 10,587 K

Total Income (I+III+V+VII)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

HL

972,149,080 972,149 K

3.7%

937,213,338 937,213 K

9.0%

859,877,457 859,877 K

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

HM

939,244,800 939,245 K

-5.4%

993,105,506 993,106 K

16.9%

849,290,192 849,290 K

Operating income (I)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Total operating income (Total I)

FR

919,022,786 919,023 K

6.2%

864,993,648 864,994 K

3.1%

839,253,727 839,254 K

Operating income (details)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Sale of goods for resale

FC

0 0 K

0%

0 0 K

0%

0 0 K

France

FA

0 0 K

0%

0 0 K

0%

0 0 K

Export

FB

0 0 K

0%

0 0 K

0%

0 0 K

Sale of goods produced

FF

0 0 K

0%

0 0 K

0%

0 0 K

France

FD

0 0 K

0%

0 0 K

0%

0 0 K

Export

FE

0 0 K

0%

0 0 K

0%

0 0 K

Sale of services

FI

905,611,662 905,612 K

5.2%

860,700,720 860,701 K

5.5%

815,530,961 815,531 K

France

FG

905,611,662 905,612 K

5.2%

860,700,720 860,701 K

5.5%

815,530,961 815,531 K

Export

FH

0 0 K

0%

0 0 K

0%

0 0 K

Net turnover

FL

905,611,662 905,612 K

5.2%

860,700,720 860,701 K

5.5%

815,530,960 815,531 K

France

FJ

905,611,662 905,612 K

5.2%

860,700,720 860,701 K

5.5%

815,530,961 815,531 K

Export

FK

0 0 K

0%

0 0 K

0%

0 0 K

Stocked production

FM

5,432,007 5,432 K

210.1%

-4,934,742 -4,935 K

-139.5%

12,497,879 12,498 K

Self-constructed assets

FN

4,642,014 4,642 K

21.3%

3,826,061 3,826 K

32.4%

2,890,044 2,890 K

Operating grants

FO

240,600 241 K

-64.2%

671,465 671 K

-0.8%

676,782 677 K

Release of reserves and provisions

FP

2,269,819 2,270 K

-27.0%

3,108,079 3,108 K

-37.6%

4,982,270 4,982 K

Other income

FQ

826,682 827 K

-49.0%

1,622,063 1,622 K

-39.4%

2,675,790 2,676 K

Operating charges (II)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Total operating charges (Total II)

GF

894,534,168 894,534 K

5.4%

848,933,006 848,933 K

3.1%

823,036,277 823,036 K

Exploitation charges

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Purchase of goods for resale

FS

0 0 K

0%

0 0 K

0%

0 0 K

Change in stocks of goods for resale

FT

0 0 K

0%

0 0 K

0%

0 0 K

Purchase of raw materials

FU

515,054,421 515,054 K

5.4%

488,517,413 488,517 K

4.7%

466,773,375 466,773 K

Change in stocks of raw materials

FV

-3,957,161 -3,957 K

47.2%

-7,488,451 -7,488 K

-38.2%

-5,420,104 -5,420 K

Other external purchases and charges

FW

201,577,940 201,578 K

5.6%

190,856,166 190,856 K

2.8%

185,570,385 185,570 K

Tax, duty and similar payments

FX

16,625,423 16,625 K

8.9%

15,263,500 15,264 K

3.1%

14,806,321 14,806 K

Payroll

FY

103,231,619 103,232 K

0.4%

102,819,016 102,819 K

1.0%

101,762,202 101,762 K

Social security costs

FZ

37,220,793 37,221 K

-1.0%

37,611,216 37,611 K

2.0%

36,876,272 36,876 K

Depreciation

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Depreciation of fixed assets

GA

19,340,470 19,340 K

5.0%

18,424,480 18,424 K

7.3%

17,172,352 17,172 K

Amortisation of fixed assets

GB

0 0 K

0%

0 0 K

0%

0 0 K

Depreciation/amortisation of current assets

GC

3,084,834 3,085 K

75.1%

1,761,564 1,762 K

-53.2%

3,767,346 3,767 K

Provisions for risks and charges

GD

1,730,000 1,730 K

128.8%

756,000 756 K

-45.7%

1,393,000 1,393 K

Other charges

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Other charges

GE

625,826 626 K

51.9%

412,101 412 K

23.0%

335,125 335 K

Operating charges (III-IV)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Total financial income (Total V)

GP

11,488,525 11,489 K

85.5%

6,194,374 6,194 K

59.7%

3,879,921 3,880 K

Share financial income

GJ

0 0 K

0%

0 0 K

0%

0 0 K

Other investment income & capitalised receivables

GK

1,125,957 1,126 K

30.3%

863,804 864 K

-46.9%

1,627,496 1,627 K

Other interest and similar income

GL

88,984 89 K

24.1%

71,689 72 K

-15.3%

84,665 85 K

Released provisions and transferred charges

GM

8,357,000 8,357 K

144.1%

3,423,847 3,424 K

185.6%

1,199,000 1,199 K

Exchange gains

GN

1,916,584 1,917 K

4.4%

1,835,034 1,835 K

89.4%

968,760 969 K

Net income from disposal of investment securities

GO

0 0 K

0%

0 0 K

0%

0 0 K

Financial charge (VI)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Total financial charge (Total VI)

GU

6,161,900 6,162 K

-60.3%

15,520,132 15,520 K

189.2%

5,366,868 5,367 K

Financial reserves and provisions

GQ

1,240,000 1,240 K

-85.8%

8,734,000 8,734 K

266.1%

2,386,000 2,386 K

Interest and similar charges

GR

2,012,611 2,013 K

-3.6%

2,087,125 2,087 K

-5.1%

2,199,148 2,199 K

Exchange losses

GS

2,909,289 2,909 K

8.1%

2,690,875 2,691 K

244.2%

781,720 782 K

Net loss from disposal of investment securities

GT

0 0 K

0%

2,008,132 2,008 K

0%

0 0 K

Extraordinary income (VII)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Total extraordinary income (Total VII)

HD

41,637,769 41,638 K

-36.9%

66,025,318 66,025 K

294.3%

16,743,809 16,744 K

Extraordinary operating income

HA

0 0 K

0%

52,028,541 52,029 K

0%

0 0 K

Extraordinary income from capital transactions

HB

6,428,032 6,428 K

87.7%

3,425,353 3,425 K

-55.7%

7,724,037 7,724 K

Released provisions and transferred charges

HC

35,209,737 35,210 K

233.1%

10,571,422 10,571 K

17.2%

9,019,772 9,020 K

Extraordinary charges (VIII)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Total extraordinary charges (Total VIII)

HH

39,015,075 39,015 K

-70.0%

129,931,207 129,931 K

609.3%

18,318,905 18,319 K

Extraordinary operating charges

HE

23,373,604 23,374 K

-74.1%

90,348,208 90,348 K

15440.6%

581,367 581 K

Extraordinary charges from capital transactions

HF

6,470,095 6,470 K

82.5%

3,544,958 3,545 K

-46.5%

6,621,568 6,622 K

Extraordinary reserves and provisions

HG

9,171,375 9,171 K

-74.6%

36,038,039 36,038 K

224.2%

11,115,968 11,116 K

Employee profit sharing (IX)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Employee profit sharing (Total IX)

HJ

0 0 K

0%

0 0 K

0%

0 0 K

Tax on profits (X)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Tax on profits (Total X)

HK

-466,343 -466 K

63.5%

-1,278,839 -1,279 K

-149.8%

2,568,142 2,568 K

References

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Of which equipment leases

HP

0 0 K

0%

0 0 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%

0 0 K

0%

0 0 K

 

Other incomes tax return forms

 

Fixed Assets

 

Grand Total Fixed Assets (I to IV)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

 

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)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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)

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Prepaid

VS

0 0 K

0%

0 0 K

0%

0 0 K

State Debt

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Dividends

ZE

0 0 K

0%

0 0 K

0%

0 0 K

Commitments

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Average number of employees

YP

2,834 3 K

0%

0 0 K

0%

2,766 3 K

Groups and Shareholders

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Groups and Shareholders

ZR

0 0 K

-

- -

-

- -

Ratios

Synthetic financial performance indicators

31/03/2017

31/03/2016

31/03/2015

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

0.09

30%

0.08

40%

0.08

40%

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

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Sector Average 2017

Sector Median 2017

Fixed Asset Financing

1.43

-1.4%

1.45

0%

1.45

1.85

-22.7%

1.61

-11.2%

Global Debt

184 days

0.5%

183 days

18.8%

154 days

129.25 days

42.4%

109 days

69.6%

Working Capital Fund overall net

90 days

-7.2%

97 days

2.1%

95 days

127.25 days

-29.3%

74 days

21.6%

Financial independence

105.68 %

17.6%

89.87 %

-51.8%

186.50 %

7,426.39 %

-98.6%

220.34 %

-52.0%

Solvability

31.20 %

12.7%

27.69 %

-30.5%

39.86 %

46.75 %

-33.3%

45.08 %

-30.8%

Capacity debt futures

-

-

-

-

-

25,056.73 %

-

5,720.15 %

-

Coverage of current assets by net working capital overall

45.50 %

-6.7%

48.75 %

0.7%

48.42 %

46.03 %

-1.2%

50.94 %

-10.7%

General Liquidity

-

-

-

-

-

1.50

-

1.06

-

Restricted Liquidity

-

-

-

-

-

2.19

-

1.30

-

Management or rotation

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Sector Average 2017

Sector Median 2017

Need background in operating working capital

76 days

1.3%

75 days

-9.6%

83 days

59.50 days

27.7%

48 days

58.3%

Treasury

4 days

100.0%

2 days

100.0%

1 days

36.75 days

-89.1%

3 days

60.0%

Inventory turnover of goods

-

-

-

-

-

36.29 days

-

0 days

-

Average length of credit granted to customers

86 days

1.2%

85 days

-6.6%

91 days

71.25 days

20.7%

82 days

4.9%

Average length of credit obtained suppliers

75 days

-1.3%

76 days

1.3%

75 days

74.33 days

0.9%

71 days

5.6%

Inventory turnover of raw materials in industrial enterprises

11 days

22.2%

9 days

0%

9 days

117.17 days

-90.6%

64 days

-82.8%

Inventory turnover of intermediate and finished products in the industrial enterprise

-

-

-

-

-

424.38 days

-

186 days

-

Rotation tangible assets

-

-

-

-

-

550.36 %

-

185.91 %

-

Profitability of the business

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Sector Average 2017

Sector Median 2017

Margin trading

0.00 %

0%

0.00 %

0%

0.00 %

1.33 %

0%

0.00 %

0%

Profitability of the business

5.10 %

34.2%

3.80 %

-0.8%

3.83 %

1.36 %

275.0%

4.48 %

13.8%

Net profit

3.63 %

155.9%

-6.49 %

-599.2%

1.30 %

-4.55 %

179.8%

2.68 %

35.4%

Growth rate of turnover (excluding VAT)

5.22 %

-5.8%

5.54 %

27.4%

4.35 %

7.21 %

-27.6%

6.88 %

-24.1%

Rates integration

22.42 %

2.8%

21.81 %

-3.3%

22.56 %

40.60 %

-44.8%

35.16 %

-36.2%

Rate leasing furniture

0.00 %

0%

0.00 %

0%

0.00 %

0.57 %

0%

0.00 %

0%

Work Factor

69.18 %

-7.5%

74.81 %

-0.7%

75.35 %

93.46 %

-26.0%

74.50 %

-7.1%

Weight interests

0.68 %

-62.2%

1.80 %

172.7%

0.66 %

0.35 %

94.3%

0.25 %

172.0%

Return on capital

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Sector Average 2017

Sector Median 2017

Cash flow from the overall profitability

6.92 %

704.7%

0.86 %

-82.5%

4.92 %

2.24 %

208.9%

4.06 %

70.4%

Rates of economic profitability

11.00 %

37.5%

8.00 %

0%

8.00 %

7.88 %

39.6%

15.50 %

-29.0%

Financial profitability

220,557,853.00 %

18.0%

186,982,715.00 %

-24.7%

248,430,708.00 %

25,730,173.95 %

757.2%

2,887,036.00 %

7539.6%

Return on investment

9.10 %

189.0%

-10.22 %

-344.5%

4.18 %

-4.58 %

298.7%

8.71 %

4.5%

Management intermediate balances

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Sector Average 2017

Sector Median 2017

Turnover

905,611,662 905,612 K

5.2%

860,700,720 860,701 K

5.5%

815,530,960 815,531 K

107,272,498.67 107,272.50 K

744.2%

5,755,740 5,756 K

15634.1%

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Sector Average 2017

Sector Median 2017

Sales of goods

0 0 K

0%

0 0 K

0%

0 0 K

-

-

- Purchase of goods

0 0 K

0%

0 0 K

0%

0 0 K

-

-

+/- Stock of goods variation

0 0 K

0%

0 0 K

0%

0 0 K

-

-

Trading margin

0 € 0 K €

0%

0 € 0 K €

0%

0 € 0 K €

98,424.67 € 98.42 K €

0%

3 € 0 K €

0%

0.00 % CA 0.00 % CA

0%

0.00 % CA 0.00 % CA

0%

0.00 % CA 0.00 % CA

1.33 % CA 1.33 % CA

0%

0.00 % CA 0.00 % CA

0%

 

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Sector Average 2017

Sector Median 2017

Sale of goods produced

905,611,662 905,612 K

5.2%

860,700,720 860,701 K

5.5%

815,530,961 815,531 K

-

-

+/- Stocked production

5,432,007 5,432 K

210.1%

-4,934,742 -4,935 K

-139.5%

12,497,879 12,498 K

-

-

+ Self-constructed assets

4,642,014 4,642 K

21.3%

3,826,061 3,826 K

32.4%

2,890,044 2,890 K

-

-

Period production

915,685,683 € 915,686 K €

6.5%

859,592,039 € 859,592 K €

3.5%

830,918,884 € 830,919 K €

108,079,196.33 € 108,079.20 K €

747.2%

4,474,050 € 4,474 K €

20366.6%

101.11 % CA 101.11 % CA

1.2%

99.87 % CA 99.87 % CA

-2.0%

101.89 % CA 101.89 % CA

97.21 % CA 97.21 % CA

4.0%

100.23 % CA 100.23 % CA

0.9%

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Sector Average 2017

Sector Median 2017

Trading margin

0 0 K

0%

0 0 K

0%

0 0 K

98,424.67 98.42 K

0%

3 0 K

0%

+ Period Production

915,685,683 915,686 K

6.5%

859,592,039 859,592 K

3.5%

830,918,884 830,919 K

108,079,196.33 108,079.20 K

747.2%

4,474,050 4,474 K

20366.6%

- Purchase of raw materials

515,054,421 515,054 K

5.4%

488,517,413 488,517 K

4.7%

466,773,375 466,773 K

-

-

+/- Change in stocks of raw materiels

-3,957,161 -3,957 K

47.2%

-7,488,451 -7,488 K

-38.2%

-5,420,104 -5,420 K

-

-

- Other external purchases and charges

201,577,940 201,578 K

5.6%

190,856,166 190,856 K

2.8%

185,570,385 185,570 K

-

-

Added value

203,010,483 € 203,010 K €

8.2%

187,706,911 € 187,707 K €

2.0%

183,995,228 € 183,995 K €

26,429,464.67 € 26,429.46 K €

668.1%

2,654,787 € 2,655 K €

7547.0%

22.42 % CA 22.42 % CA

2.8%

21.81 % CA 21.81 % CA

-3.3%

22.56 % CA 22.56 % CA

40.60 % CA 40.60 % CA

-44.8%

35.16 % CA 35.16 % CA

-36.2%

 

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Sector Average 2017

Sector Median 2017

Added value

203,010,483 € 203,010 K €

8.2%

187,706,911 € 187,707 K €

2.0%

183,995,228 € 183,995 K €

26,429,464.67 € 26,429.46 K €

668.1%

2,654,787 € 2,655 K €

7547.0%

+ Operating grants

240,600 241 K

-64.2%

671,465 671 K

-0.8%

676,782 677 K

-

-

- Tax, duty and similar payments

16,625,423 16,625 K

8.9%

15,263,500 15,264 K

3.1%

14,806,321 14,806 K

-

-

- Personal charges

140,452,412 140,452 K

0.0%

140,430,232 140,430 K

1.3%

138,638,474 138,638 K

-

-

Gross operating surplus

46,173,248 € 46,173 K €

41.3%

32,684,644 € 32,685 K €

4.7%

31,227,215 € 31,227 K €

5,056,781.92 € 5,056.78 K €

813.1%

270,319 € 270 K €

16981.0%

5.10 % CA 5.10 % CA

34.2%

3.80 % CA 3.80 % CA

-0.8%

3.83 % CA 3.83 % CA

1.36 % CA 1.36 % CA

275.0%

4.48 % CA 4.48 % CA

13.8%

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Sector Average 2017

Sector Median 2017

Gross operating surplus

46,173,248 € 46,173 K €

41.3%

32,684,644 € 32,685 K €

4.7%

31,227,215 € 31,227 K €

5,056,781.92 € 5,056.78 K €

813.1%

270,319 € 270 K €

16981.0%

+ Release of reserves and provisions

2,269,819 2,270 K

-27.0%

3,108,079 3,108 K

-37.6%

4,982,270 4,982 K

-

-

+ Other operating income

826,682 827 K

-49.0%

1,622,063 1,622 K

-39.4%

2,675,790 2,676 K

-

-

- Depreciation/ Amortisation

24,155,304 24,155 K

15.3%

20,942,044 20,942 K

-6.2%

22,332,698 22,333 K

-

-

- Other charges

625,826 626 K

51.9%

412,101 412 K

23.0%

335,125 335 K

-

-

Operating result

24,488,619 € 24,489 K €

52.5%

16,060,641 € 16,061 K €

-1.0%

16,217,452 € 16,217 K €

3,102,556.83 € 3,102.56 K €

689.3%

85,383 € 85 K €

28580.9%

2.70 % CA 2.70 % CA

44.4%

1.87 % CA 1.87 % CA

-6.0%

1.99 % CA 1.99 % CA

-2.08 % CA -2.08 % CA

229.8%

2.93 % CA 2.93 % CA

-7.8%

 

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Sector Average 2017

Sector Median 2017

Operating result

24,488,619 € 24,489 K €

52.5%

16,060,641 € 16,061 K €

-1.0%

16,217,452 € 16,217 K €

3,102,556.83 € 3,102.56 K €

689.3%

85,383 € 85 K €

28580.9%

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

0 0 K

0%

0 0 K

0%

0 0 K

-

-

+ Financial income

11,488,525 11,489 K

85.5%

6,194,374 6,194 K

59.7%

3,879,921 3,880 K

-

-

- Financial charges

6,161,900 6,162 K

-60.3%

15,520,132 15,520 K

189.2%

5,366,868 5,367 K

-

-

Pre-tax result

29,815,244 € 29,815 K €

342.7%

6,734,883 € 6,735 K €

-54.3%

14,730,505 € 14,731 K €

3,477,346.50 € 3,477.35 K €

757.4%

96,932 € 97 K €

30659.1%

3.29 % CA 3.29 % CA

321.8%

0.78 % CA 0.78 % CA

-56.9%

1.81 % CA 1.81 % CA

-1.87 % CA -1.87 % CA

275.9%

3.22 % CA 3.22 % CA

2.2%

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Sector Average 2017

Sector Median 2017

Extraordinary income

41,637,769 41,638 K

-36.9%

66,025,318 66,025 K

294.3%

16,743,809 16,744 K

4,634,170.67 4,634.17 K

798.5%

4,440 4 K

937793.2%

- Extraordinary charges

39,015,075 39,015 K

-70.0%

129,931,207 129,931 K

609.3%

18,318,905 18,319 K

-

-

Extraordinary result

2,622,694 € 2,623 K €

104.1%

-63,905,889 € -63,906 K €

-3957.3%

-1,575,096 € -1,575 K €

-369,067.08 € -369.07 K €

810.6%

-665 € -1 K €

394490.1%

0.29 % CA 0.29 % CA

103.9%

-7.42 % CA -7.42 % CA

-3805.3%

-0.19 % CA -0.19 % CA

-1.60 % CA -1.60 % CA

118.1%

-0.10 % CA -0.10 % CA

390.0%

 

31/03/2017

Variation

31/03/2016

Variation

31/03/2015

Sector Average 2017

Sector Median 2017

Pre-tax result

29,815,244 € 29,815 K €

342.7%

6,734,883 € 6,735 K €

-54.3%

14,730,505 € 14,731 K €

3,477,346.50 € 3,477.35 K €

757.4%

96,932 € 97 K €

30659.1%

Extraordinary result

2,622,694 € 2,623 K €

104.1%

-63,905,889 € -63,906 K €

-3957.3%

-1,575,096 € -1,575 K €

-369,067.08 € -369.07 K €

810.6%

-665 € -1 K €

394490.1%

- Employee profit sharing

0 0 K

0%

0 0 K

0%

0 0 K

-

-

- Tax on profits

-466,343 -466 K

63.5%

-1,278,839 -1,279 K

-149.8%

2,568,142 2,568 K

-

-

Net result

32,904,281 € 32,904 K €

158.9%

-55,892,167 € -55,892 K €

-627.9%

10,587,267 € 10,587 K €

2,729,173.83 € 2,729.17 K €

1105.6%

71,508 € 72 K €

45915.1%

3.63 % CA 3.63 % CA

155.9%

-6.49 % CA -6.49 % CA

-599.2%

1.30 % CA 1.30 % CA

-4.55 % CA -4.55 % CA

179.8%

2.68 % CA 2.68 % CA

35.4%

 

 

Key Performance Indicators

 

Key Performance Indicators

Net Turnover

 

31/03/2017

31/03/2016

31/03/2015

Company Result

905,611,662 €

860,700,720 €

815,530,960 €

Sector Average

107,272,499 €

34,684,410 €

30,019,188 €

Net Profit

 

31/03/2017

31/03/2016

31/03/2015

Company Result

32,904,279 €

-55,892,166 €

10,587,266 €

Sector Average

2,729,257 €

-208,056 €

352,801 €

Net Export Turnover

 

31/03/2017

31/03/2016

31/03/2015

Company Result

0 €

0 €

0 €

Sector Average

20,383,655 €

14,604,760 €

12,828,796 €

Account Total

 

31/03/2017

31/03/2016

31/03/2015

Company Result

706,861,245 €

675,221,225 €

623,335,933 €

Sector Average

79,087,430 €

23,455,023 €

20,159,507 €

Shareholders Equity

 

31/03/2017

31/03/2016

31/03/2015

Company Result

220,557,853 €

186,982,715 €

248,430,708 €

Sector Average

25,740,694 €

9,591,640 €

8,782,037 €

Liabilities

 

31/03/2017

31/03/2016

31/03/2015

Company Result

463,258,395 €

437,806,145 €

347,817,225 €

Sector Average

48,638,064 €

11,947,847 €

9,926,913 €

Need background in operating working capital

 

31/03/2017

31/03/2016

31/03/2015

Company Result

76 €

75 €

83 €

Sector Average

60 €

58 €

53 €

Gross operating surplus (EBE)

 

31/03/2017

31/03/2016

31/03/2015

Company Result

46,173,248 €

32,684,644 €

31,227,215 €

Sector Average

5,056,782 €

1,735,750 €

1,454,913 €

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

INR 65.02

UK Pound

1

INR 90.12

Euro

1

INR 80.91

Euro

1

INR 80.13

 

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.