MIRA INFORM REPORT

 

 

Report No. :

499499

Report Date :

21.03.2018

 

 

 

IDENTIFICATION DETAILS

 

Name :

DECATHLON

 

 

Registered Office :

4 Boulevard De Mons, Bp 299, 59665 Villeneuve D Ascq Cedex

 

 

Country :

France

 

 

Financials (as on) :

31.12.2016

 

 

Date of Incorporation :

January 1977

 

 

Legal Form :

Public limited company with board of directors

 

 

Line of Business :

Wholesale trade (B2B) of other household goods

 

 

No. of Employees :

3659

 

 

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++

Minimum Risk

Business dealings permissible with minimum risk of default

 

Status :

Excellent

 

 

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

306 138 900 01294

Click to view full map.

Name

DECATHLON

Acronym

-

Trade name

DECATHLON

Status

Economically active

Postal Address

DECATHLON
4 BOULEVARD DE MONS
BP 299
59665 VILLENEUVE D ASCQ CEDEX
FRANCE

Share Capital

10,450,000 Euros

Telephone

03 20 91 61 03

Activity (APE)

Wholesale trade (B2B) of other household goods

 (4649Z)

RCS Registration

RCS Lille Metropole B 306 138 900

Formation Date

01/1977

EUR VAT Number

FR51306138900

Deregistration Date

-

Last account Date

31/12/2016

Court Registry Number

19 8 4B00601

Incorporiation Date

03/1980

Registration Court

Lille Metropole (59)

Fax

-

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

31/12/2016

5,593,416,000 €

0.66% Turnover

1,890,018,000 €

327,886,000 €

3659 employees

31/12/2015

5,201,460,000 €

1.73% Turnover

1,767,274,000 €

304,007,000 €

3402 employees

31/12/2014

5,045,001,470 €

1.90% Turnover

1,554,737,094 €

214,646,511 €

3092 employees

View details

 

Directors

 

Current Directors

14

View Details

 

Ultimate Holding Company

Name

Safe Number

Country

Company Number

DECATHLON

FR00567094

306138900

Affiliation links. View Details

35 companies in the international Group Structure from 10 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

7010Z

Activity

Activités des sièges sociaux

Formation Date

04/2008

Reason for Formation

Other

Closure Date

-

Reason for Closure

-

Reactivation Date

-

Seasonality

-

Activity Nature

-

Activity Location

Other

Trading Address

4 BOULEVARD DE MONS
59650 VILLENEUVE D'ASCQ

Department

Nord (59)

Location Surface

-

District

5

City

VILLENEUVE D'ASCQ

Status

Economically active

Business Pages FT®

AGRICULTURE RECHERCHE ETUDE

Region

-

Area

40

Size of Urban Area

Urban unit with 200 000 to 1 999 999 inhabitants

 

Ultimate Parent(s)

1 ultimate parent company/companies for this company

Company Name

Activity (APE)

APE/NAF Code

City

Post Code

DECATHLON

Wholesale trade (B2B) of other household goods

4649Z

VILLENEUVE D'ASCQ

59650

 

Other Establishment(s)

Regionality

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

Mono-activity status

Legal unit with multiple establishments having main activities in many divisions, which one activity grouping from 50 to 80% of workforce

Branches

55 branch entities in this company

 

Company Name

Company Type

APE/NAF Code

Activity

City

Post Code

DECATHLON

Head Office

4649Z

Wholesale trade (B2B) of other household goods

VILLENEUVE D'ASCQ

59650

DECATHLON

Branch

4649Z

Wholesale trade (B2B) of other household goods

VIRIAT

01440

DECATHLON

Branch

4649Z

Wholesale trade (B2B) of other household goods

BEYNOST

01700

DECATHLON

Branch

4649Z

Wholesale trade (B2B) of other household goods

SAINT QUENTIN

02100

DECATHLON

Branch

4649Z

Wholesale trade (B2B) of other household goods

MONTLUCON

03100

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

 

 

31/12/2016

 

 

 

Commentary

 

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

The company has 15 directors

The creditor days are 47.80

The total assets are 4,520,634,000 €

The shareholder's equity is 1,890,018,000 €

The risk provisions are 73,551,000 €

The liabilities are 2,557,019,000 €

The net current assets are 2,970,928,000 €

Low risk workforce size

The net turnover is 5,593,416,000 €

The pre-tax profit is 340,339,000 €

The ratio total assets to total liabilities is 1.72

The stock to turnover ratio is 11.82

The return on total assets employed is 7.53

The sales to current assets ratio is 1.88

The decrease of tangible fixed assets over the last two accounting periods is 21 %

The increase in the gearing percentage over the last two accounting periods is 65 %

 

Industry comparison

Activity (APE)

Wholesale trade (B2B) of other household goods(4649Z)

 

Collective procedures

No judgment information for the company

Preferential rights details and history

Summary of preferential rights

Company monitored since

16/09/2010

Status of Monitoring

No social security and tax office preferential right to date

Tax office preferential rights

Number of preferential rights

0

Total amount

-

Due remaining amount

-

Date of last preferential right

-

Historical

Registration number

Registration date

Date of the planned end

Creditor

Amount of the debt

Due remaining amount

Hide

735276

08/10/2014

01/06/2016

COMPTABLE DE LA DIRECTION DES GRANDES ENTREPRISES

176,269 EUR

-

Reason for closure

Crossed Off

Court

Lille Metropole

Creditor

COMPTABLE DE LA DIRECTION DES GRANDES ENTREPRISES

Debtor

Pledges

Title of the act and date

bordereau inscription tresor Bordereau dinscription Trésor en date du 20141006

 

 

Preferential rights details and history

 

Summary of preferential rights

Company monitored since

16/09/2010

Status of Monitoring

No social security and tax office preferential right to date

 

Tax office preferential rights

Number of preferential rights

0

Total amount

-

Due remaining amount

-

Date of last preferential right

-

 

 

Historical

Registration number

Registration date

Date of the planned end

Creditor

Amount of the debt

Due remaining amount

Hide

735276

08/10/2014

01/06/2016

COMPTABLE DE LA DIRECTION DES GRANDES ENTREPRISES

176,269 EUR

-

Reason for closure

Crossed Off

Court

Lille Metropole

Creditor

COMPTABLE DE LA DIRECTION DES GRANDES ENTREPRISES

Debtor

Pledges

Title of the act and date

bordereau inscription tresor Bordereau dinscription Trésor en date du 20141006

 

Group Data

Ultimate parent company

DECATHLON

Direct parent

-

Group – Number of companies

50

Linkages – Number of companies

35

Number of countries

10

Group Structure

 

Go directly to the current company

Rating Information

 

Name

SIREN

Parts

Last account published

1

DECATHLON

306138900

-

31/12/2016

2

DEAUCIMMO 1

379797228

99.79 %

31/12/2016

ALSOLIA

433130606

80 %

31/12/2016

DECATHLON XINWEI

-

100 %

-

PROJETCLUB

405005778

99.90 %

31/12/2016

DEDISSUD

404471864

100 %

31/12/2016

VALOTHLON

408768729

100 %

31/12/2016

TURKSPORT

-

100 %

-

2

LEBLANC COULON

338106834

100 %

31/12/2016

3

IMMOTHLON

409414513

99.90 %

31/12/2016

4

DEAUCIMMO 1

379797228

0.21 %

31/12/2016

LES PINS DE PELUS

443352711

100 %

31/12/2016

SCI NOISY LE SEC

345054985

1 %

-

PARK NORWEST

453628406

0.01 %

31/12/2012

DECATHLON SPORT INDIA

-

100 %

-

ROUMASPORT SRL

-

100 %

-

IGUASPORT LTDA

-

100 %

-

2

DECATHLON FRANCE

500569405

100 %

31/12/2016

3

SPOREKA SAS

523457117

100 %

31/12/2015

DECATHLON ET CIE SNC

-

Majority

-

DECATHLON ESPAÑA

2266651

100 %

31/12/2016

SOCIEDADE PORTUGUESA DE PRODUÇÃO E DISTRIBUIÇÃO DE ARTIGOS DE DESPORTO, UNIPESSOAL LDA

-

95 %

-

DECATHLON SPORTATIKEL

-

100 %

-

DECATHLON ITALIA S.R.L.

MB1370021

100 %

31/12/2016

DECATHLON BELGIUM NV

449296278

100 %

31/12/2015

DECATHLON UK LIMITED

03140144

100 %

31/12/2016

DECATHLON SP ZOO

-

100 %

-

MVP SPORTS STORE INC

US12013065

100 %

-

NEWMAG

442646352

100 %

31/12/2016

DECATHLON SHANGHAI

-

100 %

-

TIZPROBA

-

100 %

-

DECAPRO MAROC

-

100 %

-

OCTOBLUE

-

100 %

-

DESIPRO

-

100 %

-

2

WEDDELL

42220420600011

100 %

-

3

ANSIMMO

-

99.60 %

-

LES PINS DE CESTAS

492011903

99.99 %

31/12/2016

3

WEDDIS

498598002

100 %

31/12/2016

4

PIERRE DE QUETIGNY

490490265

100 %

-

EXERCEO 1

515251171

100 %

31/12/2016

DLOGIMO

503519811

100 %

31/12/2016

HALTACYCLE

507857084

100 %

31/12/2016

PARK NORWEST

453628406

99.99 %

31/12/2012

DIMAI

-

100 %

-

OGEA

501766992

100 %

31/12/2016

CAPRO

502150584

100 %

31/12/2016

LOGISITIQUE FRANCE

530675222

100 %

31/12/2016

JETLANE

509174389

100 %

31/12/2016

2

IMMOTHLON

409414513

0.10 %

31/12/2016

3

DEAUCIMMO 1

379797228

0.21 %

31/12/2016

LES PINS DE PELUS

443352711

100 %

31/12/2016

DEAUCIMMO 3

397763491

100 %

31/12/2016

OXANIM

510430614

100 %

31/12/2016

DEAUCIMMO 4

397763350

100 %

31/12/2016

SCI NOISY LE SEC

345054985

99 %

-

SCI ATLANTIS

822539383

99.90 %

-

CAROT

12.38

 

Undefined

72.20

 

 

 

Linkages

 

Rating Information

Company Name

Siren

Last Account Published

Turnover

WEDDELL SA

465023641

31/12/2015

129,570 €

SPORTSTOCK LIMITED

03883733

31/12/2016

2,229,000 £

JAVEN LIMITED

07357128

31/12/2016

0 £

ANSIMMO SA

459378241

31/12/2015

4,714,489 €

SOLDACOX

507868156

31/12/2011

0 €

SIRENIMO

507857092

31/12/2012

237,394 €

LES PINS DE BBA

499251288

31/12/2011

141,666 €

KOODZA BELGIUM SA

899502279

31/12/2015

-

DECATHLON OPERATIONAL BOOSTER SA

845598389

31/12/2016

749,004 €

SIDI S.R.L.

MI1795787

31/12/2016

16,796,669 €

OXYDI S.R.L.

MI1887782

31/12/2014

15,184,534 €

DECATHLON PRODUZIONE ITALIA S.R.L.

MI1904088

31/12/2016

243,979,697 €

SKIBREAK ITALIA S.R.L.

MI1920654

31/12/2016

237,088 €

WEDOFFICE

499451557

31/12/2012

0 €

WEDLOG

500128707

31/12/2012

2,074,738 €

COVOX

504315847

31/12/2012

1,195,143 €

BAREGA

504395427

31/12/2012

2,170,654 €

BOKSIMO

507836971

31/12/2012

758,853 €

EIVISIMO

507846186

31/12/2012

0 €

MAKIAK

509568085

31/12/2011

0 €

SIMOND FACTORY

509610887

31/12/2012

964,472 €

DRANOCO

509652574

31/12/2011

0 €

EXERCEO 2

518757018

31/12/2012

78,336 €

GORA DEL MULINO S.R.L.

MI1720267

31/12/2012

2,263,302 €

CRID S.R.L. - SOCIETA IN LIQUIDAZIONE

MB1843483

31/12/2014

172,391 €

OXYCOM S.R.L.

MI1887787

31/12/2012

8,310,509 €

LETZRE

B49760

-

-

XIAM S.A.

B57977

-

-

ANDROMEDA

-

-

-

ATALIMMO

-

-

-

BLUE ESTATE

-

-

-

BLUE LOGISTICS

-

-

-

BLUEHOUSE

-

-

-

BUDATHLON

-

-

-

WEDDELL SA

-

-

-

 

 

Shareholder(s)

 

Name

HOLYMPIADES

Name of representative

GUISLAIN BARTHÉLÉMY

Manager position

Administrator

Date of birth

03/01/1974

Place of birth

PARIS

Type

Moral person

Name at birth

View Details

Name

AFIR HOLDING & MANAGEMENT COMPANY

Name of representative

LECLERCQ JULIEN

Manager position

Administrator

Date of birth

08/04/1984

Place of birth

LILLE

Type

Moral person

Name at birth

View Details

 

Name

SOPARTHLON B

Name of representative

SARTORIUS GRÉGORY

Manager position

Administrator

Date of birth

07/08/1961

Place of birth

SAINT-OMER

Type

Moral person

Name at birth

View Details

 

 

Director(s)

 

Name

M. LECLERCQ MATHIEU

Manager position

Administrator, Chairman of the Board

Date of birth

14/06/1969

Place of birth

CROIX

Type

Individual

Name at birth

View Details

Name

M. DE WITTE FRANÇOIS

Manager position

Delegated managing director

Date of birth

03/01/1968

Place of birth

CHÂTILLON-SUR-INDRE

Type

Individual

Name at birth

View Details

 

Name

M. MULLIEZ THIERRY

Manager position

Administrator

Date of birth

26/08/1954

Place of birth

ROUBAIX

Type

Individual

Name at birth

View Details

Name

M. MULLIEZ ROMAIN

Manager position

Administrator

Date of birth

28/09/1973

Place of birth

PARIS

Type

Individual

Name at birth

View Details

 

Name

M. ROSE BRUNO

Manager position

Administrator

Date of birth

19/04/1956

Place of birth

DUNKERQUE

Type

Individual

Name at birth

View Details

Name

M. ABALLEA MICHEL

Manager position

Managing director

Date of birth

13/06/1967

Place of birth

BREST

Type

Individual

Name at birth

View Details

 

Name

M. VIGO FRANCK

Manager position

Delegated managing director

Date of birth

22/06/1966

Place of birth

BORDEAUX

Type

Individual

Name at birth

View Details

 

Statutory Auditor

Name

MAZARS ACEA

Name of representative

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

Name

PRICEWATERHOUSECOOPERS AUDIT

Name of representative

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

 

Name

M. GEORGHIOU JEAN-CHRISTOPHE

Manager position

Deputy auditor

Date of birth

04/05/1965

Place of birth

GRENOBLE

Type

Individual

Name at birth

View Details

Name

M. DIJK JEAN PHILIPPE

Manager position

Deputy auditor

Date of birth

28/05/1968

Place of birth

LILLE

Type

Individual

Name at birth

View Details

 

 

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. LECLERCQ MATHIEU

14/06/1969 - CROIX

View Details

Chairman of the Board

M. LECLERCQ MATHIEU

14/06/1969 - CROIX (59170)

View Details

Managing director

M. ABALLEA MICHEL

13/06/1967 - BREST

View Details

Managing director

M. ABALLEA MICHEL

13/06/1967 - BREST (29200)

View Details

Managing director

M. CLAUDE YVES

21/03/1956 - PARIS (75015)

View Details

Managing director

M. CLAUDE YVES

21/03/1956 - PARIS (75015)

View Details

Managing director

M. CONSTANT JEAN-PAUL

13/03/1962 - ROUBAIX (59051)

View Details

Managing director

M. CONSTANT JEAN-PAUL

13/03/1962 - ROUBAIX (59051)

View Details

Managing director

M. DE WITTE FRANÇOIS

03/01/1968 - CHÂTILLON-SUR-INDRE (36700)

View Details

Managing director

M. DE WITTE FRANÇOIS

03/01/1968 - CHÂTILLON-SUR-INDRE (36700)

View Details

Managing director

M. DELPIRE HUGUES

(BELGIQUE) CHARLEROI(BELGIQUE)

View Details

Managing director

M. DELPIRE HUGUES

18/05/1956 - (BELGIQUE) CHARLEROI(BELGIQUE)

View Details

Managing director

M. DELPIRE HUGUES

18/05/1956 - (BELGIQUE) CHARLEROI(BELGIQUE)

View Details

Managing director

M. ROUCOU NICOLAS

02/02/1967 - SOMAIN (59490)

View Details

Managing director

M. ROUCOU NICOLAS

02/02/1967 - SOMAIN (59490)

View Details

Managing director

M. THOMAS DOMINIQUE

54 LUNEVILLE

View Details

Delegated managing director

M. CONSTANT JEAN-PAUL

13/03/1962 - ROUBAIX (59100)

View Details

Delegated managing director

M. CONSTANT JEAN-PAUL

13/03/1962 - ROUBAIX (59100)

View Details

Delegated managing director

M. DE WITTE FRANÇOIS

03/01/1968 - CHÂTILLON-SUR-INDRE

View Details

Delegated managing director

M. DE WITTE FRANÇOIS

03/01/1968 - CHÂTILLON-SUR-INDRE (36700)

View Details

Delegated managing director

M. DELPIRE HUGUES

18/05/1956 - (BELGIQUE) CHARLEROI(BELGIQUE)

View Details

Delegated managing director

M. DELPIRE HUGUES

18/05/1956 - (BELGIQUE) CHARLEROI(BELGIQUE)

View Details

Delegated managing director

DIAZ ANGEL

27/05/1970 - LYON

View Details

Delegated managing director

DIAZ ANGEL

27/05/1970 - LYON

View Details

Delegated managing director

M. DIAZ ANGEL

27/05/1970 - LYON (69003)

View Details

Delegated managing director

M. ROUCOU NICOLAS

02/02/1967 - SOMAIN (59490)

View Details

Delegated managing director

M. ROUCOU NICOLAS

02/02/1967 - SOMAIN (59490)

View Details

Delegated managing director

M. ZIELINSKI MARC

26/09/1964 - COURRIÈRES (62710)

View Details

Delegated managing director

M. ZIELINSKI MARC

26/09/1964 - COURRIÈRES (62710)

View Details

Administrator

AFIR HOLDING & MANAGEMENT COMPANY

08/04/1984 - LILLE

View Details

1 2 next

 

 

Status history

No Status History

 

 

 

Recent publications in Gazettes

 

Publication date

Gazette Name

Description

Hide

20/12/2017

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE MÉTROPOLE

814 - 306 138 900 RCS Lille Métropole. DECATHLON. Forme : Société anonyme. Capital : 10450000 EUR. Activité : .
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Commentaires : modification survenue sur le capital (augmentation).

Hide

20/12/2017

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE MÉTROPOLE

819 - 306 138 900 RCS Lille Métropole. DECATHLON. Forme : Société anonyme. Capital : 10365107.67 EUR. Activité : .
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Commentaires : modification survenue sur le capital (augmentation).

Hide

17/11/2017

JAL

Modification of the share capital

Gazette Nord Pas de Calais / Edition du Nord


Date de décision : 27/09/2017
La société : 306138900 - DECATHLON, SERVICES CENTRAUX, 121 BD DE VALMY, 59650 VILLENEUVE D'ASCQ a subi une augmentation de son capital social désormais de 10 365 108 €

Hide

17/11/2017

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE MÉTROPOLE

3926 - 306138900 RCS. DECATHLON. Forme : Société anonyme. Adresse : 4 boulevard de Mons 59650 Villeneuve-d Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2016.

Hide

17/11/2017

Bodacc C

Comptes consolidés et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE MÉTROPOLE

3925 - 306138900 RCS. DECATHLON. Forme : Société anonyme. Adresse : 4 boulevard de Mons 59650 Villeneuve-d Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2016.

Hide

25/10/2017

JAL

Change of legal form

L'Indicateur des Flandres


Date de décision : 16/10/2017
Entreprise :306138900 - DECATHLON, SERVICES CENTRAUX, 121 BD DE VALMY, 59650, VILLENEUVE D'ASCQ
Nouvelle forme juridique :Société européenne€

Hide

13/10/2017

JAL

Modification of the share capital

Gazette Nord Pas de Calais / Edition du Nord


Date de décision : 27/09/2017
La société : 306138900 - DECATHLON, SERVICES CENTRAUX, 121 BD DE VALMY, 59650 VILLENEUVE D'ASCQ a subi une augmentation de son capital social désormais de 10 450 000 €

Hide

25/06/2017

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE MÉTROPOLE

627 - 306 138 900 RCS Lille Métropole. DECATHLON. Forme : Société anonyme. Administration : Directeur général délégué partant : Diaz, Angel, nomination du Directeur général délégué : Vigo, Franck. Capital : 10350000 EUR. Activité : .
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Commentaires : modification survenue sur l'administration.

Hide

09/06/2017

JAL

Resignation / Revocation of the social representative

Gazette Nord Pas de Calais / Edition du Nord


Date de décision : 23/05/2017
La société 306138900 - DECATHLON, SERVICES CENTRAUX, 121 BD DE VALMY, 59650 VILLENEUVE D'ASCQ
Fait l'objet du départ de Monsieur Angel DIAZ

Hide

09/06/2017

JAL

Appointment of the social representative

Gazette Nord Pas de Calais / Edition du Nord


Date de décision : 23/05/2017
Nominé : Monsieur Franck VIGO, 59223 RONCQ
En la fonction de : Directeur général

Hide

05/01/2017

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE MÉTROPOLE

2808 - 306138900 RCS. DECATHLON. Forme : Société anonyme. Adresse : 4 boulevard de Mons 59650 Villeneuve-d Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2015.

Hide

05/01/2017

Bodacc C

Comptes consolidés et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE MÉTROPOLE

2807 - 306138900 RCS. DECATHLON. Forme : Société anonyme. Adresse : 4 boulevard de Mons 59650 Villeneuve-d Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2015.

Hide

20/07/2016

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

1300 - 306 138 900 RCS Lille Métropole. DECATHLON. Forme : Société anonyme. Administration : Directeur général délégué partant : Zielinski, Marc, nomination du Directeur général délégué : Diaz, Angel. Capital : 10350000 EUR. Activité : .
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Commentaires : modification survenue sur l'administration.

Hide

08/07/2016

JAL

Appointment of the social representative

Gazette Nord Pas de Calais / Edition du Nord


Date de décision : 21/06/2016
Société faisant l'objet d'une nomination : 306138900 - DECATHLON, SERVICES CENTRAUX, 121 BD DE VALMY, 59650 VILLENEUVE D'ASCQ
Nominé : Monsieur Angel DIAZ, 59700 MARCQ EN BAROEUL
En la fonction de : Directeur général

Hide

08/07/2016

JAL

Resignation / Revocation of the social representative

Gazette Nord Pas de Calais / Edition du Nord


Date de décision : 21/06/2016
La société 306138900 - DECATHLON, SERVICES CENTRAUX, 121 BD DE VALMY, 59650 VILLENEUVE D'ASCQ
Fait l'objet du départ de Monsieur Marc ZIELINSKl

Hide

31/05/2016

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

829 - 306 138 900 RCS Lille Métropole. DECATHLON. Forme : Société anonyme. Administration : modification du Commissaire aux comptes titulaire MAZARS ACEA, modification du Commissaire aux comptes suppléant Sauvage, Catherine, nomination du Commissaire aux comptes suppléant : Dijk, Jean Philippe. Capital : 10350000 EUR. Activité : .
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Commentaires : modification survenue sur l'administration.

Hide

30/03/2016

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

577 - 306 138 900 RCS Lille Métropole. DECATHLON. Forme : Société anonyme. Administration : modification du Commissaire aux comptes suppléant Nicolas, Yves, nomination du Commissaire aux comptes suppléant : Georghiou, Jean-Christophe. Capital : 10350000 EUR. Activité : .
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Commentaires : modification survenue sur l'administration.

Hide

17/02/2016

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

764 - 306 138 900 RCS Lille Métropole. DECATHLON. Forme : Société anonyme. Administration : modification de l'Administrateur SOPARTHLON B représenté par , SARTORIUS Grégory Adresse : 480B rue Albert Bailly 59700 Marcq en Baroeul. Capital : 10350000 EUR. Activité : .
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Commentaires : modification survenue sur le représentant permanent.

Hide

05/02/2016

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE MÉTROPOLE

5639 - 306138900 RCS. DECATHLON. Forme : Société anonyme. Adresse : 4 boulevard de Mons 59650 Villeneuve-d Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2014.

Hide

05/02/2016

Bodacc C

Comptes consolidés et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE MÉTROPOLE

5638 - 306138900 RCS. DECATHLON. Forme : Société anonyme. Adresse : 4 boulevard de Mons 59650 Villeneuve-d Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2014.

Hide

17/01/2016

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

1416 - 306 138 900 RCS Lille Métropole. DECATHLON. Forme : Société anonyme. Capital : 10350000 EUR. Activité : .
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Commentaires : modification survenue sur le capital (augmentation).

Hide

05/12/2015

JAL

Modification of the share capital

Gazette Nord Pas de Calais/Edition du Nord


Date de décision : 03/12/2015
La société : 306138900 - DECATHLON, 4 BD DE MONS, BP 299 VILLENEUVE D'ASCQ, 59650 VILLENEUVE D'ASCQ a subi une augmentation de son capital social désormais de 10 350 000 €
Date d'effet : 03/12/2015

Hide

18/10/2015

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

474 - 306 138 900 RCS Lille Métropole. DECATHLON. Forme : Société anonyme. Administration : Personne ayant le pouvoir d'engager à titre habituel la société partant : Puistienne, Jean Dominique, Personne ayant le pouvoir d'engager à titre habituel la société partant : Claude, Yves, Personne ayant le pouvoir d'engager à titre habituel la société partant : Remond, Gilles, Personne ayant le pouvoir d'engager à titre habituel la société partant : Pierre, Nicolas. Capital : 10250000 EUR. Activité : .
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Commentaires : modification survenue sur l'administration.

Hide

03/05/2015

Bodacc A

Vente et cession : Vendeur

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

545 - 306 138 900 RCS Lille Métropole. DECATHLON. Forme : Société anonyme. Capital : 10250000 EUR. Adresse : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Précédent propriétaire : DECATHLON. 306 138 900 RCS Lille Métropole. Précédent propriétaire : PROMILES. 334 836 434 RCS Lille Métropole.
Date de commencement de l’activité : 01/01/0001. Oppositions : Article L.236-14 du code de commerce. Descriptif : DECATHLON SASoci¿t¿ AnonymeAu capital de 10 250 000 eurosSi¿ge social : 4 Boulevard de Mons, Villeneuved'AscqRCS Lille M¿tropole 306 138 900(Soci¿t¿ absorbante)PROMILESSoci¿t¿ en nom simplifi¿e au capital de1 844 040 eurosSi¿ge social : 4 Boulevard de Mons, Villeneuved'AscqRCS Lille M¿tropole 334 836 434(Soci¿t¿ absorb¿e)AVIS DE PROJET DE FUSION SIMPLIFIEE PAR VOIE D'ABSORPTION DE LA SNC PROMILES PAR LA SA DECATHLON1. Evaluation de l'actif et du passif de la SNC PROMILES dont la transmission ¿ la SA DECATHLON est pr¿vue :Montant de l'actif : 164 440 742 euros Montant du passif : 160 208 581 euros2. Il n'y aura lieu ¿ aucune augmentation de capital de la soci¿t¿ absorbante et l'apport effectu¿ ne sera pas r¿mun¿r¿ par attribution de titres.3. Montant pr¿vu du boni de fusion : 2 387 528,17 euros.4. Le projet de fusion ¿tabli le 19 mars 2015 a ¿t¿ d¿pos¿ le 23 Avril 2015, au nom des deux soci¿t¿s, au greffe du tribunal de commerce de Lille M¿tropole. Commentaires : Autre achat, apport, attribution.

Hide

03/05/2015

Bodacc A

Vente et cession : Vendeur

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

546 - 306 138 900 RCS Lille Métropole. DECATHLON. Forme : Société anonyme. Capital : 10250000 EUR. Adresse : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Précédent propriétaire : PROMILES. 334 836 434 RCS Lille Métropole. Précédent propriétaire : DECATHLON. 306 138 900 RCS Lille Métropole.
Date de commencement de l’activité : 01/01/0001. Oppositions : Article L.236-14 du code de commerce. Descriptif : DECATHLON SASoci¿t¿ AnonymeAu capital de 10 250 000 eurosSi¿ge social : 4 Boulevard de Mons, Villeneuved'AscqRCS Lille M¿tropole 306 138 900(Soci¿t¿ absorbante)PROMILESSoci¿t¿ en nom simplifi¿e au capital de1 844 040 eurosSi¿ge social : 4 Boulevard de Mons, Villeneuved'AscqRCS Lille M¿tropole 334 836 434(Soci¿t¿ absorb¿e)AVIS DE PROJET DE FUSION SIMPLIFIEE PAR VOIE D'ABSORPTION DE LA SNC PROMILES PAR LA SA DECATHLON1. Evaluation de l'actif et du passif de la SNC PROMILES dont la transmission ¿ la SA DECATHLON est pr¿vue :Montant de l'actif : 164 440 742 euros Montant du passif : 160 208 581 euros2. Il n'y aura lieu ¿ aucune augmentation de capital de la soci¿t¿ absorbante et l'apport effectu¿ ne sera pas r¿mun¿r¿ par attribution de titres.3. Montant pr¿vu du boni de fusion : 2 387 528,17 euros.4. Le projet de fusion ¿tabli le 19 mars 2015 a ¿t¿ d¿pos¿ le 23 Avril 2015, au nom des deux soci¿t¿s, au greffe du tribunal de commerce de Lille M¿tropole. Commentaires : Autre achat, apport, attribution.

Hide

04/04/2015

JAL

Start of rent-management

Gazette Nord Pas de Calais/Edition du Nord


Date de décision : 27/03/2015
Bailleur : 306138900 - DECATHLON, 4 BD DE MONS, BP 299 VILLENEUVE D'ASCQ, 59650 VILLENEUVE D'ASCQ
Locataire gérant : 810222711 - PAR4, 202 CHEMIN POIVRE, 59700 MARCQ EN BAROEUL
Date d’effet : 27/03/2015
pour une durée de 60 mois

Hide

22/02/2015

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

497 - 306 138 900 RCS Lille Métropole. DECATHLON. Forme : Société anonyme. Administration : Directeur général partant : Claude, Yves, nomination du Directeur général : Aballea, Michel, Directeur général délégué partant : Delpire, Hugues, Directeur général délégué partant : Constant, Jean-Paul, Directeur général délégué partant : Roucou, Nicolas, nomination du Directeur général délégué : Zielinski, Marc, nomination de l'Administrateur : Rose, Bruno. Capital : 10250000 EUR. Activité : .
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Commentaires : modification survenue sur l'administration.

Hide

09/02/2015

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE MÉTROPOLE

6819 - 306138900 RCS. DECATHLON. Forme : Société anonyme. Adresse : 4 boulevard de Mons 59650 Villeneuve-d Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

Hide

09/02/2015

Bodacc C

Comptes consolidés et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE MÉTROPOLE

6820 - 306138900 RCS. DECATHLON. Forme : Société anonyme. Adresse : 4 boulevard de Mons 59650 Villeneuve-d Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

Hide

10/01/2015

JAL

Resignation / Revocation of the social representative

Gazette Nord Pas de Calais/Edition du Nord


Date de décision : 18/12/2014
La société 306138900 - DECATHLON, 4 BD DE MONS, BP 299 VILLENEUVE D'ASCQ, 59650 VILLENEUVE D'ASCQ
Fait l'objet du départ de Monsieur Yves CLAUDE,
De Monsieur Yves CLAUDE

Hide

10/01/2015

JAL

Appointment of the social representative

Gazette Nord Pas de Calais/Edition du Nord


Date de décision : 18/12/2014
Société faisant l'objet d'une nomination : 306138900 - DECATHLON, 4 BD DE MONS, BP 299 VILLENEUVE D'ASCQ, 59650 VILLENEUVE D'ASCQ
Nominé : Monsieur Bruno ROSE, 59700 MARCQ EN BAROEUL
En la fonction de : Administrateur
Nominé : Monsieur Michel ABALLEA, 560037 BANGALORE
En la fonction de : Directeur général
Nominé : Monsieur Marc ZIELINSKI, 59910 BONDUES
Nominé : Monsieur François DE WITTE, 59700 MARCQ EN BAROEUL

Hide

30/11/2014

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

495 - 306 138 900 RCS Lille Métropole. DECATHLON. Forme : Société anonyme. Enseigne : DECATHLON. Capital : 10250000 EUR. Activité : . Adresse de l’établissement principal : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Commentaires : modification survenue sur le nom commercial.

Hide

03/09/2014

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

933 - 306 138 900 RCS Lille Métropole. DECATHLON. Forme : Société anonyme. Administration : modification du Président du conseil d'administration Leclercq, Matthieu, modification du Directeur général Claude, Yves, modification du Directeur général Roucou, Nicolas, modification du Membre du directoire Claude, Yves, modification du Membre du directoire Delpire, Hugues, modification du Membre du directoire Constant, Jean-Paul, Membre du directoire partant : De Witte, François, modification du Directeur général délégué Delpire, Hugues, modification du Directeur général délégué Constant, Jean-Paul, modification du Directeur général délégué Roucou, Nicolas, modification du Directeur général délégué De Witte, François, Membre du conseil de surveillance partant : Guislain, Barthelemy, Membre du conseil de surveillance partant : Leclercq, Olivier, Membre du conseil de surveillance partant : Rose, Bruno, modification de l'Administrateur Leclercq, Matthieu, modification de l'Administrateur HOLYMPIADES représenté par GUISLAIN Barthélémy Adresse : 4 allée des Prés 59650 Villeneuve-d'Ascq, nomination de l'Administrateur : Mulliez, Thierry, nomination de l'Administrateur : Mulliez, Romain, nomination de l'Administrateur : AFIR HOLDING & MANAGEMENT COMPANY représenté par LECLERCQ Julien, nomination de l'Administrateur : SOPARTHLON B représenté par MULLIEZ Jérôme Adresse : GU214LY Hatherley - Horsell Park - Woking Surrey. Capital : 10250000 EUR. Activité : .
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Commentaires : modification survenue sur la forme juridique, l'administration et le représentant permanent.

Hide

02/08/2014

JAL

Appointment of the social representative

Gazette Nord Pas de Calais/Edition du Nord


Date de décision : 20/06/2014
Société faisant l'objet d'une nomination : 306138900 - DECATHLON, 4 BD DE MONS, BP 299 VILLENEUVE D'ASCQ, 59650 VILLENEUVE D'ASCQ
Nominé : Monsieur Mathieu LECLERCQ, 59650 VILLENEUVE D ASCQ
En la fonction de : Président du Conseil d'Administration
Nominé : Monsieur Mathieu LECLERCQ, 59650 VILLENEUVE D ASCQ
En la fonction de : Administrateur
Nominé : Non renseignée AFIR HOLDING & MANAGEMENT COMPAN, L 1911 LUXEMBOURG
En la fonction de : Administrateur
Nominé : 510575384 - HOLYMPIADES, 64 BD DE CAMBRAI, 59100 ROUBAIX
En la fonction de : Administrateur
Nominé : Monsieur Thierry MULLIEZ, 59170 CROIX
En la fonction de : Administrateur
Nominé : Monsieur Romain MULLIEZ, 78120 RAMBOUILLET
En la fonction de : Administrateur
Nominé : 351819248 - SOPARTHLON B, 64 BD DE CAMBRAI, 59100 ROUBAIX
En la fonction de : Administrateur
Nominé : Monsieur Yves CLAUDE, 59910 BONDUES
En la fonction de : Directeur général
Nominé : Monsieur François DE WITTE, 59700 MARCQ EN BAROEUL
Nominé : Monsieur Jean Paul CONSTANT, 59780 BAISIEUX
Nominé : Monsieur Nicolas ROUCOU, 59510 HEM
Nominé : Monsieur Hugues DELPIRE, 1400 NIVELLES

Hide

02/08/2014

JAL

Resignation / Revocation of the social representative

Gazette Nord Pas de Calais/Edition du Nord


Date de décision : 20/06/2014
La société 306138900 - DECATHLON, 4 BD DE MONS, BP 299 VILLENEUVE D'ASCQ, 59650 VILLENEUVE D'ASCQ
Fait l'objet du départ de Monsieur Barthélémy GUISLAIN,
De Monsieur Olivier LECLERCQ,
De Monsieur Bruno ROSE,
De Monsieur Mathieu LECLERCQ,
De Monsieur Yves CLAUDE,
De Monsieur François DE WITTE,
De Monsieur Jean Paul CONSTANT,
De Monsieur Nicolas ROUCOU,
De Monsieur Hugues DELPIRE,
De Monsieur Yves CLAUDE,
De HOLYMPIADES,
De Monsieur Barthélémy GUISLAIN,
De Monsieur Olivier LECLERCQ,
De Monsieur Bruno ROSE,
De Monsieur Mathieu LECLERCQ, 52 Allée Lakanal, 59650, VILLENEUVE D ASCQ,
De Monsieur François DE WITTE,
De Monsieur Jean Paul CONSTANT,
De Monsieur Nicolas ROUCOU,
De Monsieur Hugues DELPIRE

Hide

27/03/2014

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE MÉTROPOLE

5519 - 306138900 RCS. DECATHLON. Forme : Société anonyme à directoire et conseil de surveillance. Adresse : 4 boulevard de Mons 59650 Villeneuve-d Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

Hide

31/12/2013

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE MÉTROPOLE

3283 - 306138900 RCS. DECATHLON. Forme : Société anonyme à directoire et conseil de surveillance. Adresse : 4 boulevard de Mons 59650 Villeneuve-d Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

Hide

31/12/2013

Bodacc C

Comptes consolidés et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE MÉTROPOLE

3284 - 306138900 RCS. DECATHLON. Forme : Société anonyme à directoire et conseil de surveillance. Adresse : 4 boulevard de Mons 59650 Villeneuve-d Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

Hide

29/05/2013

Bodacc A

Vente et cession : Vendeur

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

640 - 306 138 900 RCS Lille Métropole. DECATHLON. Forme : Société anonyme à directoire et conseil de surveillance. Capital : 10250000 EUR. Adresse : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Précédent propriétaire : DECATHLON. 306 138 900 RCS Lille Métropole. Précédent propriétaire : COROT. 488 981 531 RCS Lille Métropole.
Date de commencement de l’activité : 17/05/2013. Oppositions : Article L.236-14 du code de commerce. Descriptif : DECATHLON SA Soci¿t¿ Anonyme ¿ Directoire et Conseil de surveillance Au capital de 10.250.000 euros Si¿ge social : 4 boulevard de Mons VILLENEUVE D'ASCQ(59650) 306 138 900 RCS LILLE METROPOLE - COROT Soci¿t¿ par Actions Simplifi¿eA capital variable Si¿ge social : 64, boulevard de Cambrai ROUBAIX(59100) 488 981 531 RCS LILLE-METROPOLE. AVIS DE PROJET DE FUSION PAR VOIE D'ABSORPTION DE COROT SAS PAR DECATHLON SA. 1.Evaluation de l'actif et du passif de la soci¿t¿ COROT dont la transmission ¿ la soci¿t¿ DECATHLON SA est pr¿vue : - Montant de l'actif : 226 076 763 euros - Montant du passif : 106 955 euros. 2.Augmentation du capital de la soci¿t¿ DECATHLON SA au titre de l'absorption de la soci¿t¿ COROT : 1 266 289,92 euros. la soci¿t¿ COROT, absorb¿e, d¿tenant 772 128 actions de la soci¿t¿ DECATHLON SA, l'augmentation du capital r¿sultant de la fusion sera suivie d'une r¿duction du capital de 1 266 289,92 euros. 3 Rapport d'¿change des droits sociaux. Il sera attribu¿ 772 128 actions nouvelles de DECATHLON SA absorbante pour 772 128 actions de la soci¿t¿ COROT, absorb¿e. 4. Montant pr¿vu de la prime de fusion : 224 703 518,08 euros. 5. D¿p¿t du projet de fusion. Le projet de fusion ¿tabli le 17 mai 2013 a ¿t¿ d¿pos¿ le 21 mai 2013, au nom des deux soci¿t¿s, au greffe du tribunal de commerce de LILLE METROPOLE. DECATHLON SA Directeur ¿n¿ral COROT SAS Le pr¿sident. Commentaires : Autre achat, apport, attribution.

Hide

29/05/2013

Bodacc A

Vente et cession : Vendeur

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

641 - 306 138 900 RCS Lille Métropole. DECATHLON. Forme : Société anonyme à directoire et conseil de surveillance. Capital : 10250000 EUR. Adresse : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Précédent propriétaire : COROT. 488 981 531 RCS Lille Métropole. Précédent propriétaire : DECATHLON. 306 138 900 RCS Lille Métropole.
Date de commencement de l’activité : 17/05/2013. Oppositions : Article L.236-14 du code de commerce. Descriptif : DECATHLON SA Soci¿t¿ Anonyme ¿ Directoire et Conseil de surveillance Au capital de 10.250.000 euros Si¿ge social : 4 boulevard de Mons VILLENEUVE D'ASCQ (59650)306 138 900 RCS LILLE METROPOLE. COROT Soci¿t¿ par Actions Simplifi¿e A capital variable Si¿ge social : 64, boulevard de Cambrai ROUBAIX (59100)488 981 531 RCS LILLE-METROPOLE. AVIS DE PROJET DE FUSION PAR VOIE D'ABSORPTION DE COROT SASPAR DECATHLON SA. 1. Evaluation de l'actif et du passif de la soci¿t¿ COROT dont la transmission ¿ la soci¿t¿ DECATHLON SA est pr¿vue : - Montant de l'actif : 226 076 763 euros - Montant du passif : 106 955 euros. 2.Augmentation du capital de la soci¿t¿ DECATHLON SA au titre de l'absorption de la soci¿t¿ COROT : 1 266 289,92 euros la soci¿t¿ COROT, absorb¿e, d¿tenant 772 128 actions de la soci¿t¿ DECATHLON SA, l'augmentation du capital r¿sultant de la fusion sera suivie d'une r¿duction du capital de 1 266 289,92 euros. 3.Rapport d'¿change des droits sociaux Il sera attribu¿ 772 128 actions nouvelles de DECATHLON SA absorbante pour 772 128 actions de la soci¿t¿ COROT, absorb¿e. 4.Montant pr¿vu de la prime de fusion : 224 703 518,08 euros. 5.D¿p¿t du projet de fusion. Le projet de fusion ¿tabli le 17 mai 2013 a ¿t¿ d¿pos¿ le 21 mai 2013, au nom des deux soci¿t¿s, au greffe du tribunal de commerce de LILLE METROPOLE. DECATHLON SA Directeur G¿n¿ral COROT SAS Le pr¿sident. Commentaires : Autre achat, apport, attribution.

Hide

05/03/2013

Bodacc A

Vente et cession : Vendeur

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE METROPOLE

698 - 500 569 405 RCS Lille Métropole. DECATHLON FRANCE. Forme : Société par actions simplifiée à capital variable. Capital variable: 30037000 Euros. Adresse : avenue de la Motte, 59810 Lesquin.
Origine du fonds : apport partiel d'actif. Etablissement : Etablissement principal. Adresse : avenue de la Motte, 59810 Lesquin.
Précédent propriétaire : DECATHLON. 306 138 900 RCS Lille Métropole.
A dater du : 23/10/2007. Date de commencement de l’activité : 01/01/0001. Oppositions : sans oppositions. Descriptif : modification survenue sur l'adresse du siège et l'adresse de l'établissement. Commentaires : Autre achat, apport, attribution.

Hide

04/02/2013

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

5897 - 306138900 RCS. DECATHLON. Forme : Société anonyme à directoire et conseil de surveillance. Adresse : 4 boulevard de Mons 59650 Villeneuve-d Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

Hide

04/02/2013

Bodacc C

Comptes annuels, consolidés et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

5898 - 306138900 RCS. DECATHLON. Forme : Société anonyme à directoire et conseil de surveillance. Adresse : 4 boulevard de Mons 59650 Villeneuve-d Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

Hide

03/10/2012

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

1146 - 306 138 900 RCS Lille. DECATHLON. Forme : Société anonyme à directoire et conseil de surveillance. Administration : modification du Président du conseil de surveillance Leclercq, Olivier, nomination du Président du conseil de surveillance : Leclercq, Matthieu, modification du Membre du conseil de surveillance Leclercq, Matthieu. Capital : 10250000 EUR. Activité : .
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Commentaires : modification survenue sur l'administration.

Hide

14/07/2012

JAL

Appointment of the social representative

Gazette Nord Pas de Calais/Edition du Nord


Date de décision : 22/06/2012
Société faisant l'objet d'une nomination : 306138900 - DECATHLON, 4 BD DE MONS, BP 299 VILLENEUVE D'ASCQ, 59650 VILLENEUVE D'ASCQ
Nominé : Monsieur Matthieu LECLERCQ
En la fonction de : Président du Conseil de Surveillance

Hide

14/07/2012

JAL

Resignation / Revocation of the social representative

Gazette Nord Pas de Calais/Edition du Nord


Date de décision : 22/06/2012
La société 306138900 - DECATHLON, 4 BD DE MONS, BP 299 VILLENEUVE D'ASCQ, 59650 VILLENEUVE D'ASCQ
Fait l'objet du départ de Monsieur Olivier LECLERCQ

Hide

29/05/2012

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

766 - 306 138 900 RCS Lille. DECATHLON. Forme : Société anonyme à directoire. Administration : Directeur général partant : Thomas, Dominique, nomination du Directeur général : De Witte, François, Membre du directoire partant : Thomas, Dominique, nomination du Membre du directoire : De Witte, François. Capital : 10250000 EUR. Activité : .
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Commentaires : modification survenue sur l'administration.

Hide

06/05/2012

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

609 - 306 138 900 RCS Lille. DECATHLON. Forme : Société anonyme à directoire. Administration : nomination du Fondé de pouvoir : Remond, Gilles, nomination du Fondé de pouvoir : Pierre, Nicolas. Capital : 10250000 EUR. Activité : .
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d Ascq.
Commentaires : modification survenue sur l'administration.

Hide

14/04/2012

JAL

Resignation / Revocation of the social representative

Gazette Nord Pas de Calais/Edition du Nord


Date de décision : 28/03/2012
La société 306138900 - DECATHLON, 4 BD DE MONS, BP 299 VILLENEUVE D'ASCQ, 59650 VILLENEUVE D'ASCQ
Fait l'objet du départ de Monsieur Dominique THOMAS,
De Monsieur Dominique THOMAS

Hide

14/04/2012

JAL

Appointment of the social representative

Gazette Nord Pas de Calais/Edition du Nord


Date de décision : 28/03/2012
Société faisant l'objet d'une nomination : 306138900 - DECATHLON, 4 BD DE MONS, BP 299 VILLENEUVE D'ASCQ, 59650 VILLENEUVE D'ASCQ
Nominé : Monsieur François DE WITTE, 59650 VILLENEUVE D ASCQ
En la fonction de : Membre du Directoire
Nominé : Monsieur François DE WITTE, 59650 VILLENEUVE D ASCQ
En la fonction de : Directeur général

Hide

14/11/2011

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

3664 - 306138900 RCS. DECATHLON. Forme : Société anonyme à directoire. Adresse : 4 boulevard de Mons 59650 Villeneuve-d'Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2010.

Hide

14/08/2011

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

451 - 306 138 900 RCS Lille. DECATHLON. Forme : Société anonyme à directoire. Enseigne : OXYLANE. Administration : Président du directoire : CLAUDE Yves Directeur général : DELPIRE Hugues Directeur général : THOMAS Dominique Directeur général : ROUCOU Nicolas Directeur général : CONSTANT Jean-Paul Membre du directoire : CLAUDE Yves Membre du directoire : DELPIRE Hugues Membre du directoire : THOMAS Dominique Membre du directoire : ROUCOU Nicolas Membre du directoire : CONSTANT Jean-Paul Président du conseil de surveillance : LECLERCQ Olivier Membre du conseil de surveillance : GUISLAIN Barthelemy Membre du conseil de surveillance : LECLERCQ Olivier Membre du conseil de surveillance : LECLERCQ Matthieu Membre du conseil de surveillance : HOLYMPIADES, représenté par M MULLIEZ Thierry Membre du conseil de surveillance : ROSE Bruno Fondé de pouvoir : PUISTIENNE Jean Dominique Fondé de pouvoir : CLAUDE Yves Commissaire aux comptes titulaire : EXPERTISE CONSEIL ET AUDIT Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT Commissaire aux comptes suppléant : NICOLAS Yves Commissaire aux comptes suppléant : SAUVAGE Catherine. Capital : 10250000 EUR. Activité : Vente au détail d'articles de sport et équipement de la personne vente au détail d'armes de chasse tir sportifs et munitions. Adresse de l’établissement principal : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Commentaires : Nomination d'un directeur général Nomination d'un membre du directoire. Date de commencement de l’activité : 15/04/1976. Date d’effet : 30/06/2011.

Hide

14/08/2011

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

452 - 306 138 900 RCS Lille. DECATHLON. Forme : Société anonyme à directoire. Enseigne : OXYLANE. Administration : Président du directoire : CLAUDE Yves Directeur général : DELPIRE Hugues Directeur général : THOMAS Dominique Directeur général : ROUCOU Nicolas Directeur général : CONSTANT Jean-Paul Membre du directoire : CLAUDE Yves Membre du directoire : DELPIRE Hugues Membre du directoire : THOMAS Dominique Membre du directoire : ROUCOU Nicolas Membre du directoire : CONSTANT Jean-Paul Président du conseil de surveillance : LECLERCQ Olivier Membre du conseil de surveillance : GUISLAIN Barthelemy Membre du conseil de surveillance : LECLERCQ Olivier Membre du conseil de surveillance : LECLERCQ Matthieu Membre du conseil de surveillance : HOLYMPIADES, représenté par M MULLIEZ Thierry Membre du conseil de surveillance : ROSE Bruno Fondé de pouvoir : PUISTIENNE Jean Dominique Fondé de pouvoir : CLAUDE Yves Commissaire aux comptes titulaire : EXPERTISE CONSEIL ET AUDIT Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT Commissaire aux comptes suppléant : NICOLAS Yves Commissaire aux comptes suppléant : SAUVAGE Catherine. Capital : 10250000 EUR. Activité : Vente au détail d'articles de sport et équipement de la personne vente au détail d'armes de chasse tir sportifs et munitions. Adresse de l’établissement principal : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Commentaires : Augmentation de capital. Date de commencement de l’activité : 15/04/1976. Date d’effet : 28/07/2011.

Hide

30/07/2011

JAL

Modification of the share capital

Gazette Nord Pas de Calais/Edition du Nord


Date de décision : 30/06/2011
La société : 306138900 - DECATHLON, 4 BD DE MONS, BP 299 VILLENEUVE D'ASCQ, 59650 VILLENEUVE D'ASCQ a subi une augmentation de son capital social désormais de 10 250 000 €
Date d'effet : 30/06/2011

Hide

23/07/2011

JAL

Appointment of the social representative

Gazette Nord Pas de Calais/Edition du Nord


Société faisant l'objet d'une nomination : 306138900 - DECATHLON, 4 BD DE MONS, BP 299 VILLENEUVE D'ASCQ, 59650 VILLENEUVE D'ASCQ
Nominé : Monsieur Nicolas ROUCOU, VILLENEUVE D'ASCQ
En la fonction de : Membre du Directoire
Nominé : Monsieur Nicolas ROUCOU, VILLENEUVE D'ASCQ
En la fonction de : Directeur général
Date d'effet : 30/06/2011

Hide

16/06/2011

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

1395 - 306 138 900 RCS Lille. DECATHLON. Forme : Société anonyme à directoire. Enseigne : OXYLANE. Administration : Président du directoire : CLAUDE Yves Directeur général : DELPIRE Hugues Directeur général : THOMAS Dominique Directeur général : CONSTANT Jean-Paul Membre du directoire : CLAUDE Yves Membre du directoire : DELPIRE Hugues Membre du directoire : THOMAS Dominique Membre du directoire : CONSTANT Jean-Paul Président du conseil de surveillance : LECLERCQ Olivier Membre du conseil de surveillance : GUISLAIN Barthelemy Membre du conseil de surveillance : LECLERCQ Olivier Membre du conseil de surveillance : LECLERCQ Matthieu Membre du conseil de surveillance : HOLYMPIADES, représenté par M MULLIEZ Thierry Membre du conseil de surveillance : ROSE Bruno Fondé de pouvoir : PUISTIENNE Jean Dominique Fondé de pouvoir : CLAUDE Yves Commissaire aux comptes titulaire : EXPERTISE CONSEIL ET AUDIT Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT Commissaire aux comptes suppléant : NICOLAS Yves Commissaire aux comptes suppléant : SAUVAGE Catherine. Capital : 10200000 EUR. Activité : Vente au détail d'articles de sport et équipement de la personne vente au détail d'armes de chasse tir sportifs et munitions. Adresse de l’établissement principal : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Commentaires : Changement de membres du directoire Changement de directeur général. Date de commencement de l’activité : 15/04/1976. Date d’effet : 25/03/2011.

Hide

07/05/2011

JAL

Appointment of the social representative

Gazette Nord Pas de Calais/Edition du Nord


Société faisant l'objet d'une nomination : 306138900 - DECATHLON, 4 BD DE MONS, BP 299 VILLENEUVE D'ASCQ, 59650 VILLENEUVE D'ASCQ
Nominé : Monsieur Jean Paul CONSTANT, 4 Boulevard de Mons, VILLENEUVE D'ASCQ
En la fonction de : Membre du Directoire
Nominé : Monsieur Jean Paul CONSTANT, 4 Boulevard de Mons, VILLENEUVE D'ASCQ
En la fonction de : Directeur général
Date d'effet : 25/03/2011

Hide

07/05/2011

JAL

Resignation / Revocation of the social representative

Gazette Nord Pas de Calais/Edition du Nord


Date de décision : 25/03/2011
La société 306138900 - DECATHLON, 4 BD DE MONS, BP 299 VILLENEUVE D'ASCQ, 59650 VILLENEUVE D'ASCQ
Fait l'objet du départ de Date d'effet : 25/03/2011

Hide

13/04/2011

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

1878 - 306 138 900 RCS Lille. DECATHLON. Forme : Société anonyme à directoire. Enseigne : OXYLANE. Administration : Président du directoire : CLAUDE Yves Directeur général : DELPIRE Hugues Directeur général : THOMAS Dominique Directeur général : BONNET Olivier Membre du directoire : CLAUDE Yves Membre du directoire : DELPIRE Hugues Membre du directoire : THOMAS Dominique Membre du directoire : BONNET Olivier Président du conseil de surveillance : LECLERCQ Olivier Membre du conseil de surveillance : GUISLAIN Barthelemy Membre du conseil de surveillance : LECLERCQ Olivier Membre du conseil de surveillance : LECLERCQ Matthieu Membre du conseil de surveillance : HOLYMPIADES, représenté par M MULLIEZ Thierry Membre du conseil de surveillance : ROSE Bruno Fondé de pouvoir : PUISTIENNE Jean Dominique Fondé de pouvoir : CLAUDE Yves Commissaire aux comptes titulaire : EXPERTISE CONSEIL ET AUDIT Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT Commissaire aux comptes suppléant : NICOLAS Yves Commissaire aux comptes suppléant : SAUVAGE Catherine. Capital : 10200000 EUR. Activité : Vente au détail d'articles de sport et équipement de la personne vente au détail d'armes de chasse tir sportifs et munitions. Adresse de l’établissement principal : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Commentaires : Augmentation de capital Réduction du capital Apport-Fusion Changement de membres du conseil de surveillance. Date de commencement de l’activité : 15/04/1976. Date d’effet : 10/09/2010.

Hide

28/12/2010

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

6339 - 306138900 RCS. DECATHLON. Forme : Société anonyme à directoire. Adresse : 4 boulevard de Mons 59650 Villeneuve-d'Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

Hide

28/12/2010

Bodacc C

Comptes annuels, consolidés et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

6340 - 306138900 RCS. DECATHLON. Forme : Société anonyme à directoire. Adresse : 4 boulevard de Mons 59650 Villeneuve-d'Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

Hide

22/10/2010

JAL

Appointment of the social representative

Gazette Nord Pas de Calais/Edition du Nord


Société faisant l'objet d'une nomination : 306138900 - DECATHLON, 4 BD DE MONS, BP 299 VILLENEUVE D'ASCQ, 59650 VILLENEUVE D'ASCQ
Nominé : Monsieur Bruno ROSE, 9 Rue Georges Lambrecq, 59700 MARCQ EN BAROEUL
En la fonction de : Membre du Conseil de Surveillance
Date d'effet : 10/09/2010

Hide

22/10/2010

JAL

Resignation / Revocation of the social representative

Gazette Nord Pas de Calais/Edition du Nord


Date de décision : 10/09/2010
La société 306138900 - DECATHLON, 4 BD DE MONS, BP 299 VILLENEUVE D'ASCQ, 59650 VILLENEUVE D'ASCQ
Fait l'objet du départ de Date d'effet : 10/09/2010

Hide

10/10/2010

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

832 - 306 138 900 RCS Lille. DECATHLON. Forme : Société anonyme à directoire. Enseigne : OXYLANE. Administration : Président du directoire : CLAUDE Yves Directeur général : DELPIRE Hugues Directeur général : THOMAS Dominique Directeur général : BONNET Olivier Membre du directoire : CLAUDE Yves Membre du directoire : DELPIRE Hugues Membre du directoire : THOMAS Dominique Membre du directoire : BONNET Olivier Président du conseil de surveillance : LECLERCQ Olivier Membre du conseil de surveillance : GUISLAIN Barthelemy Membre du conseil de surveillance : BOUIS Bertrand Membre du conseil de surveillance : LECLERCQ Olivier Membre du conseil de surveillance : LECLERCQ Matthieu Membre du conseil de surveillance : HOLYMPIADES, représenté par M MULLIEZ Thierry Fondé de pouvoir : PUISTIENNE Jean Dominique Fondé de pouvoir : CLAUDE Yves Commissaire aux comptes titulaire : EXPERTISE CONSEIL ET AUDIT Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT Commissaire aux comptes suppléant : NICOLAS Yves Commissaire aux comptes suppléant : SAUVAGE Catherine. Capital : 10200000 EUR. Activité : Vente au détail d'articles de sport et équipement de la personne vente au détail d'armes de chasse tir sportifs et munitions. Adresse de l’établissement principal : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Commentaires : Changement de membres du conseil de surveillance. Date de commencement de l’activité : 15/04/1976. Date d’effet : 30/03/2010.

Hide

16/12/2009

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

5093 - 306138900 RCS. DECATHLON. Forme : Société anonyme à directoire. Adresse : 4 boulevard de Mons 59650 Villeneuve-d'Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

Hide

16/12/2009

Bodacc C

Comptes annuels, consolidés et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

5094 - 306138900 RCS. DECATHLON. Forme : Société anonyme à directoire. Adresse : 4 boulevard de Mons 59650 Villeneuve-d'Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

Hide

28/10/2009

Bodacc A

Vente et cession : Vendeur

06 - ALPES-MARITIMES

GREFFE DU TRIBUNAL DE COMMERCE DE GRASSE

74 - 500 569 405 RCS Grasse. DECATHLON FRANCE. Forme : Société par actions simplifiée unipersonnelle à capital variable. Adresse : 4 boulevard de Mons, 59650 Villeneuve d'Ascq.
Origine du fonds : Acquis par apport partiel d'actif. Etablissement : Etablissemennt complémentaire. Activité : distribution d'articles de sport et d'équipement de la personne, vente au détail d'arme de 6ème catégorie. Adresse : 34 chemin de la Madeleine, Zone Industrielle du Carré, 6130 Grasse.
Précédent propriétaire : DECATHLON. 306 138 900 RCS Lille.
Date de commencement de l’activité : 21/04/2008. Oppositions : Pas d'opposition. Descriptif : Etablissement secondaire/complémentaire acquis par apport au montant évalué à 87604777 Euros. Commentaires : Apport d'un établissement secondaire/complémentaire (personne morale, uniquement).

Hide

13/09/2009

Bodacc A

Vente et cession : Vendeur

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

452 - 508 474 376 RCS Lille. FITKIOSK. Forme : Société par actions simplifiée. Enseigne : fitkiosk.fr/fitkiosk.com/fitkiosk.eu. Administration : Président de la société : LUIZET Benoît Commissaire aux comptes titulaire : DILIGENTIA AUDIT Commissaire aux comptes suppléant : CABANEL François. Capital : 150000 EUR. Adresse : 2 rue Priez, 59000 Lille.
Origine du fonds : Etablissement secondaire acquis par achat au prix stipulé de 45.000,00 EUR. Etablissement : Etablissement secondaire. Activité : Vente de journaux, magazines, de revues, de livres de papeterie. Adresse : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Précédent propriétaire : DECATHLON. 306 138 900 RCS Lille.
Précédent exploitant : DECATHLON. 306 138 900 RCS Lille.
A dater du : 06/10/2008. Date de commencement de l’activité : 22/09/2008. Publication légale : LA GAZETTE NORD PAS DE CALAIS du 13/06/2009. Oppositions : DECATHLON 4 BOULEVARD DE MONS 59650 VILLENEUVE D'ASCQ. Descriptif : Inscription complémentaire suite à achat. Commentaires : Achat d'un établissement secondaire ou complémentaire par une personne morale. Date d’effet : 04/05/2009.

Hide

19/06/2009

JAL

Activity or goodwill cession

LA GAZETTE DU NORD PAS DE CALAIS


Date de décision : 25-05-2009
Cédant : 306138900 - DECATHLON, SERVICES CENTRAUX, 4 BD DE MONS, BP 299 VILLENEUVE D ASCQ, 59650, VILLENEUVE D'ASCQ
Cessionnaire : 508474376 - FITKIOSK, 2 R DU PRIEZ, 59800, LILLE
Prix de vente : 45 000,00 €

Hide

17/06/2009

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

1617 - 306 138 900 RCS Lille. DECATHLON. Forme : Société anonyme à directoire. Enseigne : OXYLANE. Administration : Président du directoire : CLAUDE Yves. Directeur général : DELPIRE Hugues. Directeur général : THOMAS Dominique. Directeur général : BONNET Olivier. Membre du directoire : CLAUDE Yves. Membre du directoire : DELPIRE Hugues. Membre du directoire : THOMAS Dominique. Membre du directoire : BONNET Olivier. Président du conseil de surveillance : LECLERCQ Olivier. Membre du conseil de surveillance : GUISLAIN Barthelemy. Membre du conseil de surveillance : BOUIS Bertrand. Membre du conseil de surveillance : CIMOFLU, représenté par MME HEMON Monique. Membre du conseil de surveillance : LECLERCQ Olivier. Membre du conseil de surveillance : LECLERCQ Matthieu. Fondé de pouvoir : PUISTIENNE Jean Dominique. Fondé de pouvoir : CLAUDE Yves. Commissaire aux comptes titulaire : EXPERTISE CONSEIL ET AUDIT. Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT. Commissaire aux comptes suppléant : NICOLAS Yves. Commissaire aux comptes suppléant : SAUVAGE Catherine. Capital : 10200000 EUR. Activité : Vente au détail d'articles de sport et équipement de la personne vente au détail d'armes de chasse tir sportifs et munitions. Adresse de l’établissement principal : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Commentaires : Changement de président du conseil de surveillance Changement de membres du conseil de surveillance. Date de commencement de l’activité : 15/04/1976. Date d’effet : 27/03/2009.

Hide

04/06/2009

Bodacc A

Vente et cession : Acheteur

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE ROUBAIX-TOURCOING

495 - 306 138 900 RCS Roubaix-Tourcoing. DECATHLON. Forme : Société anonyme à directoire. Adresse : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Origine du fonds : Fonds acquis par achat au prix stipulé de 170.000,00 EUR. Etablissement : etablissement secondaire. Activité : Fonds de commerce de golf, practice, de restauration et seminaire. Enseigne : CITE GOLF. Adresse : chemin Poivre, 59700 Marcq-en-Baroeul.
Précédent propriétaire : GOLFINVEST. 448 376 111 RCS Roubaix-Tourcoing.
A dater du : 22/01/2009. Date de commencement de l’activité : 01/11/2008. Publication légale : la Gazette du 14/05/2009. Oppositions : Me Géry Delattre 56 rue du Mal Foch 59100 Roubaix. Commentaires : Achat d'un fonds par une personne morale (insertion provisoire). Date d’effet : 24/04/2009.

Hide

19/04/2009

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

610 - 306 138 900 RCS Lille. DECATHLON. Forme : Société anonyme à directoire. Enseigne : OXYLANE. Administration : Président du directoire : CLAUDE Yves. Directeur général : DELPIRE Hugues. Directeur général : THOMAS Dominique. Directeur général : BONNET Olivier. Membre du directoire : CLAUDE Yves. Membre du directoire : DELPIRE Hugues. Membre du directoire : THOMAS Dominique. Membre du directoire : BONNET Olivier. Président du conseil de surveillance : LECLERCQ Michel. Membre du conseil de surveillance : SEVERYNS Nicolas. Membre du conseil de surveillance : GUISLAIN Barthelemy. Membre du conseil de surveillance : BOUIS Bertrand. Membre du conseil de surveillance : CIMOFLU, représenté par MME HEMON Monique. Fondé de pouvoir : PUISTIENNE Jean Dominique. Fondé de pouvoir : CLAUDE Yves. Commissaire aux comptes titulaire : EXPERTISE CONSEIL ET AUDIT. Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT. Commissaire aux comptes suppléant : NICOLAS Yves. Commissaire aux comptes suppléant : SAUVAGE Catherine. Capital : 10200000 EUR. Activité : Vente au détail d'articles de sport et équipement de la personne vente au détail d'armes de chasse tir sportifs et munitions. Adresse de l’établissement principal : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Commentaires : Adjonction d'un nom commercial. Date de commencement de l’activité : 15/04/1976. Date d’effet : 01/02/2009.

Hide

22/02/2009

Bodacc A

Vente et cession : Vendeur

57 - MOSELLE

GREFFE DU TRIBUNAL D'INSTANCE DE THIONVILLE

556 - 500 569 405 RCS Lille. DECATHLON FRANCE. Forme : S.A.S. Adresse : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Origine du fonds : Autre achat, apport, attribution. Activité : distribution d'articles de sport et équipement de la personne, vente au détail d'armes de chasse et de tirs sportifs et ou munitions. Enseigne : Décathlon. Adresse : route de Veymerange, 57180 Terville.
Précédent propriétaire : DECATHLON S.A. 306 138 900 RCS Lille.
Date de commencement de l’activité : 21/04/2008. Oppositions : au fonds vendu. Descriptif : Fonds secondaire acquis par apport partiel d'actif pour un montant évalué à 87 604 777 euros. Commentaires : Autre achat, apport, attribution.

Hide

27/01/2009

Bodacc A

Vente et cession : Vendeur

04 - ALPES-DE-HAUTE-PROVENCE

GREFFE DU TRIBUNAL DE GRANDE INSTANCE DE DIGNE

2 - 500 569 405 RCS Lille. DECATHLON FRANCE. Forme : S.A.S. Adresse : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Origine du fonds : Fonds secondaire acquis par achat au prix stipulé de 95 557 035 euros. Activité : distribution d'articles de sport et équipement de la personne, vente au détail d'armes de chasse et tirs sportifs et ou munitions. Enseigne : DECATHLON. Adresse : route Nationale 85, La Tour, 4000 Digne-les-Bains.
Précédent propriétaire : DECATHLON. 306 138 900 RCS Lille.
Date de commencement de l’activité : 21/04/2008. Publication légale : Indicateur du 25/04/2008. Oppositions : TC de Lille. Commentaires : Achat d'un établissement secondaire ou complémentaire par une personne morale.

Hide

21/01/2009

Bodacc B

Radiation

60 - OISE

GREFFE DU TRIBUNAL DE COMMERCE DE BEAUVAIS

769 - 306 138 900 RCS Beauvais. DECATHLON. Forme : Société anonyme à directoire.
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.

Hide

21/11/2008

Bodacc C

Comptes annuels et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

3589 - 306138900 RCS. DECATHLON. Forme : Société anonyme à directoire et conseil de surveillance. Adresse : 4 boulevard de Mons 59650 Villeneuve-d'Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

Hide

21/11/2008

Bodacc C

Comptes consolidés et rapports

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

3590 - 306138900 RCS. DECATHLON. Forme : Société anonyme à directoire et conseil de surveillance. Adresse : 4 boulevard de Mons 59650 Villeneuve-d'Ascq. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

Hide

17/09/2008

Bodacc A

Vente et cession : Vendeur

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1200 - 500 569 405 RCS Nanterre. DECATHLON FRANCE. Forme : Société par actions simplifiée unipersonnelle. Adresse : 4 Boulevard de Mons, 59650 Villeneuve d'Ascq.
Origine du fonds : Apport partiel. Etablissement : Etablissemennt complémentaire. Activité : distribution d' articles de sport et équipement de la personne vente au détail d'armes de chasse et de tirs sportifs et munitions. Adresse : avenue du Général de Gaulle, Espace Commercial Chantera, 92230 Gennevilliers.
Précédent propriétaire : DECATHLON. 306 138 900 RCS Lille.
Date de commencement de l’activité : 21/04/2008. Oppositions : Il n'y a pas lieu a réception d'opposition. Commentaires : Apport d'un établissement secondaire/complémentaire (personne morale, uniquement).

Hide

10/09/2008

Bodacc A

Vente et cession : Vendeur

06 - ALPES-MARITIMES

GREFFE DU TRIBUNAL DE COMMERCE D'ANTIBES

21 - 500 569 405 RCS Antibes. DECATHLON FRANCE. Forme : Société par actions simplifiée. Adresse : 4 boulevard de Mons, 59650 Villeneuve-d'ascq.
Origine du fonds : Etablissement secondaire acquis par apport au montant évalué à 95557035 Euros. Etablissement : Etablissement secondaire. Activité : Distribution d'articles de sport et équipements de la personne vente au détail d'armes de chasse et de tirs sportifs et où minutions. Adresse : 1800 chemin des Terriers, 6600 Antibes.
Précédent propriétaire : DECATHLON. 306 138 900 RCS Antibes.
Date de commencement de l’activité : 21/04/2008. Publication légale : INDICATEUR du 25/04/2008. Oppositions : pas d'oppositions. Commentaires : Autre achat, apport, attribution.

Hide

30/07/2008

Bodacc A

Vente et cession : Vendeur

71 - SAONE-ET-LOIRE

GREFFE DU TRIBUNAL DE COMMERCE DE CHALON-SUR-SAONE

1054 - 500 569 405 RCS Chalon-sur-Saône. DECATHLON FRANCE. Forme : Société par actions simplifiée. Adresse : 4 boulevard de Mons, 59650 Villeneuve-d'ascq.
Origine du fonds : Etablissement secondaire acquis par apport au montant évalué à 95557035 Euros. Etablissement : Etablissement secondaire. Activité : Distribution d'articles de sport et équipement de la personne, vente au détail d'armes de chasse et de tirs sportifs et/ ou munitions. Adresse : rue René Cassin, 71380 Saint-Marcel.
Précédent propriétaire : DECATHLON SA. 306 138 900 RCS Lille.
Précédent exploitant : DECATHLON SA. 306 138 900 RCS Lille.
Date de commencement de l’activité : 21/04/2008. Publication légale : Indicateur du 25/04/2008. Déclarations des créances : Lille. Commentaires : Autre achat, apport, attribution.

Hide

24/07/2008

Bodacc A

Vente et cession : Vendeur

49 - MAINE-ET-LOIRE

GREFFE DU TRIBUNAL DE COMMERCE DE SAUMUR

520 - 500 569 405 RCS Saumur. DECATHLON FRANCE. Forme : Société par actions simplifiée. Adresse : 4 boulevard de Mons, 59650 Villeneuve-d'ascq.
Origine du fonds : Etablissement secondaire acquis par apport au montant évalué à 95557035 Euros. Etablissement : Etablissement secondaire. Activité : Distribution d'articles de sport et équipement de la personne, vente au détail d'armes de chasse et de tirs sportifs et/ou munitions. Adresse : Rond Point Weygan, Le Breil, 49400 Saumur.
Précédent propriétaire : DECATHLON. 306 138 900 RCS Lille.
Précédent exploitant : DECATHLON. 306 138 900 RCS Lille.
Date de commencement de l’activité : 21/04/2008. Oppositions : pas d'oppositions. Commentaires : Autre achat, apport, attribution.

Hide

17/07/2008

Bodacc A

Vente et cession : Vendeur

11 - AUDE

GREFFE DU TRIBUNAL DE COMMERCE DE CARCASSONNE

138 - 500 569 405 RCS Carcassonne. DECATHLON FRANCE. Forme : Société par actions simplifiée. Adresse : 4 boulevard de Mons, 59650 Villeneuve-d'ascq.
Origine du fonds : Etablissement secondaire acquis par apport au montant évalué à 95557035 Euros. Etablissement : Etablissement secondaire. Activité : Vente au détail d'armes de 6ème catégorie de chasse tir sportifs et/ou munitions distribution d'articles de sports et équipement de la personne vente au détail d'articles de sport. Adresse : chemin de Maquens, 11000 Carcassonne.
Précédent propriétaire : DECATHLON. 306 138 900 RCS Roubaix.
Précédent exploitant : DECATHLON. 306 138 900 RCS Roubaix.
Date de commencement de l’activité : 21/04/2008. Publication légale : INDICATEUR du 25/04/2008. Déclarations des créances : Carcassonne. Commentaires : Autre achat, apport, attribution.

Hide

02/04/2008

Bodacc B

Modification et mutation diverse

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

1827 - 306 138 900 RCS Lille. DECATHLON. Forme : Société anonyme à directoire. Administration : Président du directoire : CLAUDE Yves. Directeur général : DELPIRE Hugues. Directeur général : THOMAS Dominique. Directeur général : BONNET Olivier. Membre du directoire : CLAUDE Yves. Membre du directoire : DELPIRE Hugues. Membre du directoire : THOMAS Dominique. Membre du directoire : BONNET Olivier. Président du conseil de surveillance : LECLERCQ Michel. Membre du conseil de surveillance : SEVERYNS Nicolas. Membre du conseil de surveillance : GUISLAIN Barthelemy. Membre du conseil de surveillance : BOUIS Bertrand. Membre du conseil de surveillance : CIMOFLU. Fondé de pouvoir : PUISTIENNE Jean Dominique. Fondé de pouvoir : CLAUDE Yves. Commissaire aux comptes titulaire : EXPERTISE CONSEIL ET AUDIT. Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT. Commissaire aux comptes suppléant : NICOLAS Yves. Commissaire aux comptes suppléant : SAUVAGE Catherine. Capital : 10200000 EUR. Activité : Vente au détail d'articles de sport et équipement de la personne vente au détail d'armes de chasse tir sportifs et munitions. Adresse de l’établissement principal : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Commentaires : Changement directeur général Changement de membres du directoire. Date de commencement de l’activité : 15/04/1976. Date d’effet : 17/12/2007.

Hide

29/02/2008

Bodacc A

Création d'établissement

59 - NORD

GREFFE DU TRIBUNAL DE COMMERCE DE LILLE

2009 - 502 150 584 RCS Lille. CAPRO. Forme : Société par actions simplifiée. Enseigne : DECAPRO. Administration : Président de la société : GAUQUELIN Arnaud. Commissaire aux comptes titulaire : ACEA. Commissaire aux comptes suppléant : DELACOUR Catherine. Capital : 400000 EUR. Adresse : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Etablissement : Siège social et établissement principal. Activité : Fabrication négoce en gros et de détail, vente à distance, à destination de clients professionnels de tous articles matériels, jeux et équipements liés à la pratique du sport. Adresse : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.
Précédent propriétaire : DECATHLON. 306 138 900 RCS Lille.
A dater du : 07/02/2008. Date de commencement de l’activité : 17/12/2007. Commentaires : Immatriculation d'une personne morale (B, C, D) suite à création d'un établissement principal.

Hide

16/12/2007

Bodacc C

Avis de dépôt des comptes

5242 - 306 138 900. RCS Lille DECATHLON. Forme: Société anonyme à directoire et conseil de surveillance. Adresse du siège social: 4 boulevard de Mons 59650 Villeneuve-d'Ascq. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2006.

Hide

16/12/2007

Bodacc C

Avis de dépôt des comptes

5243 - 306 138 900. RCS Lille DECATHLON. Forme: Société anonyme à directoire et conseil de surveillance. Adresse du siège social: 4 boulevard de Mons 59650 Villeneuve-d'Ascq. Comptes consolidés et rapport de l'exercice clos le: 31 décembre 2006.

Hide

04/05/2007

Bodacc B

Radiation

989 - Suppression. Annonce numéro : 1175. Date de parution : 6 avril 2007. Page : 57. Numéro de parution : 68 B. Cet avis est nul et non avenu. RCS Laval B 306 138 900. RC 01-B 113. DECATHLON. Forme : S.A.

Hide

06/04/2007

Bodacc B

Radiation

1175 - RCS B 306 138 900. RC 01-B 113. DECATHLON. Forme : S.A. Nom commercial : Décathlon. Adresse du siège social : 4 boulevard de Mons, 59650 Villeneuve-d'Ascq.

Hide

31/03/2007

Bodacc B

Modifications et mutations diverses

799 - Ancienne situation du siège social : RCS Lille B 306 138 900. RC 84-B 601. DECATHLON. Forme : S.A. à directoire. Capital : 10 000 000 d'euros. Adresse : 4 boulevard de Mons, 59650 Nouvelle situation du siège social - Capital : 10 200 000 euros. Etablissement principal - Activité : vente au détail d'articles de sport et d'équipement de la personne vente au détail d'armes de chasse, de tir sportif et de munitions . Adresse : 4 boulevard de Mons, 59650 Date d'effet : 6 décembre 2006.

Hide

12/10/2006

Bodacc B

Modifications et mutations diverses

1411 - RCS Roubaix-Tourcoing B 306 138 900. RC 82-B 262. DECATHLON. Forme : S.A. à directoire. Capital : 10 000 000 d'euros. Adresse du siège social : 4 boulevard de Mons,, 59650 Administration : président du directoire : CLAUDE (Yves). Directeur général du directoire : VIGO (Franck). Président du conseil de surveillance : LECLERCQ (Michel). Membres du conseil de surveillance : SEVERYNS (Nicolas) GUISLAIN (Barthélémy) BOUIS (Bertrand) CIMOFLU. Directeurs généraux : ABALLEA (Michel) DELPIRE (Hugues). Fondé de pouvoir : CLAUDE (Yves). Commissaires aux comptes titulaires : EXPERTISE CONSEIL ET AUDIT, S.A. D'EXPERTISE COMPTABLE ET DE COMMISSARIAT AUX COMPTES PRICEWATERHOUSECOOPERS AUDIT. Commissaires aux comptes suppléants : Mme SAUVAGE (Catherine) NICOLAS (Yves). Ancienne administration : ancien membre du conseil de surveillance : STE MONTAVEST N.V. Etablissement principal - Activité : vente au détail d'articles de sport, d'équipement de la personne, d'armes de chasse ou de tir sportif et de munitions. Adresse : 4 boulevard de Mons, 59650 Date d'effet : 20 mars 2006.

Hide

24/08/2005

Bodacc A

Vente et cession

462 - RCS Lyon 404 471 864. RC 01-B 3750. DEDISSUD. Forme : S.A.S. Capital : 2 038 113 euros. Nom commercial : Toboggan. Adresse du siège social : Z.I. Champ du Pont, 69500 Bron. Etablissement principal - Activité : distribution d'articles de sport. Adresse : Z.I. Champ du Pont, 69500 Bron. Mise en activité suite à l'apport de l'établissement principal au montant évalué à 2 000 000 d'euros. Commentaires : modification survenue sur le capital et l'activité. Date de début d'activité : 1er janvier 2004. Précédent propriétaire : DECATHLON S.A. RCS Lyon 306 138 900. Publication légale : Le Tout Lyon du 9 au 15 juillet 2005. Déclarations de créances : au tribunal de commerce de Lyon.

Hide

10/03/2005

Bodacc B

Modifications et mutations diverses

1590 - Ancienne situation du siège social : RCS Roubaix-Tourcoing B 306 138 900. RC 82-B 262. DECATHLON. Forme : S.A. à directoire. Capital : 9 200 000 euros. Adresse : 4 boulevard de Mons, 59650 Nouvelle situation du siège social - Capital : 10 000 000 d'euros. Etablissement principal - Activité : vente au détail d'articles de sport, d'équipement de la personne, d'armes de chasse ou de tir sportif et de munitions. Adresse : 4 boulevard de Mons, 59650 Date d'effet : 16 décembre 2004.

Hide

11/01/2005

Bodacc B

Modifications et mutations diverses

974 - RCS Roubaix-Tourcoing B 306 138 900. RC 82-B 262. DECATHLON. Forme : S.A. à directoire. Capital : 9 200 000 euros. Adresse du siège social : 4 boulevard de Mons,, 59650 Administration : président du directoire : CLAUDE (Yves). Directeur général du directoire : VIGO (Franck). Président du conseil de surveillance : LECLERCQ (Michel). Membres du conseil de surveillance : SEVERYNS (Nicolas) MONTAVEST N.V. GUISLAIN (Barthélemy) BOUIS (Bertrand). Directeurs généraux : ABALLEA (Michel) DELPIRE (Hugues). Fondé de pouvoir : CLAUDE (Yves). Commissaires aux comptes titulaires : EXPERTISE CONSEIL ET AUDIT S.A. D'EXPERTISE COMPTABLE ET DE COMMISSARIAT AUX COMPTES PRICEWATERHOUSECOOPERS AUDIT. Commissaires aux comptes suppléants : Mme SAUVAGE (Catherine) NICOLAS (Yves). Ancienne administration : ancien commissaire aux comptes titulaire : COOPERS & LYBRAND. Ancien commissaire aux comptes suppléant : LIPOVAC (Yvan). Etablissement principal - Activité : vente au détail d'articles de sport, d'équipement de la personne, d'armes de chasse ou de tir sportif et de munitions. Adresse : 4 boulevard de Mons, 59650 Date d'effet : 16 juin 2003.

 

 

Company events history

 

Date

Description

02/02/2018

Disengagement in other companies

05/01/2018

New subsidiarie(s) detected

20/12/2017

Bodacc B: Various editing or changing

08/12/2017

Updated articles of association

08/12/2017

Minutes of general meeting of shareholders

08/12/2017

Capital increase

08/12/2017

Amendment

04/12/2017

Audit or Management Report

17/11/2017

Bodacc C : Deposit accounts notice

03/11/2017

Disengagement in other companies

30/10/2017

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

25/10/2017

Legal Gazette: Change of legal form

27/09/2017

Legal Gazette: Modification of the share capital

05/09/2017

Amendment

05/09/2017

Application and court order

01/09/2017

Update of participations in other companies

01/09/2017

Disengagement in other companies

01/09/2017

New subsidiarie(s) detected

25/06/2017

Bodacc B: Various editing or changing

09/06/2017

Legal Gazette: Resignation / Revocation of the social representative

08/06/2017

Changes to the Board of Directors

08/06/2017

Amendment

23/05/2017

Legal Gazette: Appointment of the social representative

19/04/2017

Payment incident closed

15/03/2017

Payment incident closed

05/01/2017

Bodacc C : Deposit accounts notice

31/12/2016

New accounts available

31/12/2016

New consolidated accounts available

17/12/2016

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

02/12/2016

Disengagement of the group

02/12/2016

New shareholders detected

15/11/2016

Payment incident closed

02/11/2016

Payment incident detected

08/09/2016

Payment incident detected

04/08/2016

Payment incident detected

20/07/2016

Bodacc B: Various editing or changing

08/07/2016

Legal Gazette: Resignation / Revocation of the social representative

05/07/2016

Changes to the Board of Directors

05/07/2016

Amendment

21/06/2016

Legal Gazette: Appointment of the social representative

31/05/2016

Bodacc B: Various editing or changing

03/05/2016

Minutes of general meeting of shareholders

03/05/2016

Amendment

03/05/2016

New auditor

30/03/2016

Bodacc B: Various editing or changing

16/03/2016

New auditor

16/03/2016

Amendment

17/02/2016

Bodacc B: Various editing or changing

05/02/2016

Bodacc C : Deposit accounts notice

27/01/2016

Appointment/resignation of company officers

17/01/2016

Bodacc B: Various editing or changing

09/01/2016

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

31/12/2015

New accounts available

31/12/2015

New consolidated accounts available

21/12/2015

Updated articles of association

21/12/2015

Capital increase

21/12/2015

Audit or Management Report

21/12/2015

Amendment

03/12/2015

Legal Gazette: Modification of the share capital

26/11/2015

Payment incident closed

18/10/2015

Bodacc B: Various editing or changing

29/09/2015

Amendment

16/09/2015

Merger

16/09/2015

Declaration of conformity

16/09/2015

Amendment

03/05/2015

Bodacc A : Sale and transfer

01/05/2015

Update of participations in other companies

23/04/2015

Payment incident detected

23/04/2015

Planned merger

27/03/2015

Legal Gazette: Start of rent-management

10/03/2015

Payment incident closed

26/02/2015

Payment incident closed

22/02/2015

Bodacc B: Various editing or changing

09/02/2015

Bodacc C : Deposit accounts notice

06/02/2015

New subsidiarie(s) detected

27/01/2015

Appointment/resignation of company officers

27/01/2015

Amendment

27/01/2015

Changes to the Board of Directors

16/01/2015

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

10/01/2015

Legal Gazette: Resignation / Revocation of the social representative

31/12/2014

New accounts available

31/12/2014

New consolidated accounts available

18/12/2014

Legal Gazette: Appointment of the social representative

30/11/2014

Bodacc B: Various editing or changing

07/11/2014

Payment incident detected

17/10/2014

Payment incident detected

08/10/2014

Unfiling of a Tax Office preferential right

08/10/2014

New Filling of Tax Office preferential right

03/09/2014

Bodacc B: Various editing or changing

04/08/2014

Minutes of general meeting of shareholders

04/08/2014

Changes to the Board of Directors

04/08/2014

Appointment/resignation of company officers

04/08/2014

Amendment

04/08/2014

Updated articles of association

02/08/2014

Legal Gazette: Resignation / Revocation of the social representative

20/06/2014

Legal Gazette: Appointment of the social representative

20/06/2014

Update of Company Legal Form

27/03/2014

Bodacc C : Deposit accounts notice

21/02/2014

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

08/02/2014

Update of participations in other companies

08/02/2014

New subsidiarie(s) detected

31/12/2013

New accounts available

31/12/2013

Bodacc C : Deposit accounts notice

31/12/2013

New consolidated accounts available

28/11/2013

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

04/10/2013

New subsidiarie(s) detected

13/08/2013

Closure of Establishment

13/06/2013

Audit or Management Report

11/06/2013

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

29/05/2013

Bodacc A : Sale and transfer

21/05/2013

Planned merger

04/05/2013

Update of participations in other companies

03/05/2013

New participations in other companies

03/05/2013

New subsidiarie(s) detected

05/03/2013

Bodacc A : Sale and transfer

04/02/2013

Bodacc C : Deposit accounts notice

08/01/2013

Collection of preferential rights activated for this company

31/12/2012

New consolidated accounts available

31/12/2012

New accounts available

03/10/2012

Bodacc B: Various editing or changing

16/08/2012

Appointment/resignation of company officers

16/08/2012

Minutes of general meeting of shareholders

16/08/2012

Amendment

03/08/2012

New subsidiarie(s) detected

14/07/2012

Legal Gazette: Resignation / Revocation of the social representative

22/06/2012

Legal Gazette: Appointment of the social representative

29/05/2012

Bodacc B: Various editing or changing

06/05/2012

Bodacc B: Various editing or changing

04/05/2012

Payment incident closed

26/04/2012

Minutes of general meeting of shareholders

26/04/2012

Changes to the Board of Directors

26/04/2012

Appointment/resignation of company officers

26/04/2012

Amendment

18/04/2012

Amendment

18/04/2012

Minutes of general meeting of shareholders

14/04/2012

Legal Gazette: Resignation / Revocation of the social representative

28/03/2012

Legal Gazette: Appointment of the social representative

23/02/2012

Partial contribution

31/12/2011

New accounts available

31/12/2011

New consolidated accounts available

14/12/2011

Application and court order

14/12/2011

Amendment

14/11/2011

Bodacc C : Deposit accounts notice

20/10/2011

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

14/08/2011

Bodacc B: Various editing or changing

04/08/2011

Appointment/resignation of company officers

04/08/2011

Updated articles of association

04/08/2011

Minutes of general meeting of shareholders

04/08/2011

Minutes of general meeting of shareholders

04/08/2011

Fund deposit certificate

04/08/2011

Changes to the Board of Directors

04/08/2011

Capital increase

04/08/2011

Amendment

28/07/2011

Other modification of Establishment

30/06/2011

Legal Gazette: Appointment of the social representative

30/06/2011

Legal Gazette: Modification of the share capital

16/06/2011

Bodacc B: Various editing or changing

27/05/2011

Amendment

27/05/2011

Minutes of general meeting of shareholders

07/05/2011

Legal Gazette: Resignation / Revocation of the social representative

13/04/2011

Bodacc B: Various editing or changing

25/03/2011

Legal Gazette: Appointment of the social representative

04/03/2011

New subsidiarie(s) detected

04/03/2011

New ultimate parent

04/03/2011

New parent detected

31/12/2010

New accounts available

28/12/2010

Bodacc C : Deposit accounts notice

03/12/2010

New subsidiarie(s) detected

17/11/2010

Declaration of conformity

17/11/2010

Appointment/resignation of company officers

17/11/2010

Amendment

17/11/2010

Merger

17/11/2010

Minutes of general meeting of shareholders

17/11/2010

Updated articles of association

17/11/2010

Capital increase

22/10/2010

Legal Gazette: Resignation / Revocation of the social representative

10/10/2010

Bodacc B: Various editing or changing

16/09/2010

Collection of preferential rights activated for this company

10/09/2010

Legal Gazette: Appointment of the social representative

26/08/2010

Audit or Management Report

18/08/2010

Payment incident closed

18/08/2010

Appointment/resignation of company officers

18/08/2010

Amendment

13/08/2010

Update of participations in other companies

13/08/2010

Disengagement in other companies

13/08/2010

New participations in other companies

13/08/2010

New subsidiarie(s) detected

19/04/2010

Application and court order

06/04/2010

New shareholders detected

06/04/2010

New parent detected

11/01/2010

New subsidiarie(s) detected

31/12/2009

Update of Company Activity

31/12/2009

New consolidated accounts available

31/12/2009

New accounts available

31/12/2009

Modification of Company Activity

31/12/2009

Update of Company Workforce

16/12/2009

Bodacc C : Deposit accounts notice

14/12/2009

New subsidiarie(s) detected

07/12/2009

Payment incident closed

28/10/2009

Bodacc A : Sale and transfer

26/10/2009

Payment incident closed

13/10/2009

Payment incident closed

28/09/2009

Payment incident detected

17/09/2009

Payment incident closed

13/09/2009

Bodacc A : Sale and transfer

22/06/2009

Payment incident detected

19/06/2009

Legal Gazette: Activity or goodwill cession

17/06/2009

Bodacc B: Various editing or changing

04/06/2009

Bodacc A : Sale and transfer

27/04/2009

Payment incident detected

19/04/2009

Bodacc B: Various editing or changing

17/04/2009

Amendment

17/04/2009

Appointment/resignation of company officers

17/04/2009

Appointment/resignation of company officers

17/04/2009

Minutes of general meeting of shareholders

17/04/2009

Minutes of general meeting of shareholders

17/04/2009

New chairman (CEO, CoB)

17/04/2009

Private document

22/02/2009

Bodacc A : Sale and transfer

22/02/2009

New Bodacc A ads detected

27/01/2009

New Bodacc A ads detected

27/01/2009

Bodacc A : Sale and transfer

21/01/2009

New Bodacc B ads detected

21/01/2009

Bodacc B: Radiation

12/01/2009

Payment incident closed

31/12/2008

New accounts available

21/11/2008

Bodacc C : Deposit accounts notice

31/10/2008

Payment incident closed

09/10/2008

Payment incident protested

09/10/2008

Payment incident detected

17/09/2008

New Bodacc A ads detected

17/09/2008

Bodacc A : Sale and transfer

10/09/2008

New Bodacc A ads detected

10/09/2008

Bodacc A : Sale and transfer

01/08/2008

Payment incident detected

30/07/2008

Bodacc A : Sale and transfer

30/07/2008

New Bodacc A ads detected

24/07/2008

New Bodacc A ads detected

24/07/2008

Bodacc A : Sale and transfer

17/07/2008

Bodacc A : Sale and transfer

17/07/2008

New Bodacc A ads detected

13/06/2008

Payment incident closed

29/05/2008

Payment incident closed

19/05/2008

Updated articles of association

19/05/2008

Private document

19/05/2008

Updated articles of association

19/05/2008

Minutes of general meeting of shareholders

19/05/2008

Minutes of general meeting of shareholders

16/05/2008

Payment incident closed

21/04/2008

Other modification of Establishment (error correction)

21/04/2008

Closure of Establishment

17/04/2008

Payment incident detected

15/04/2008

Application and court order

15/04/2008

Application and court order

02/04/2008

Bodacc B: Various editing or changing

01/04/2008

Changes to the Board of Directors

01/04/2008

Minutes of general meeting of shareholders

01/04/2008

Minutes of general meeting of shareholders

01/04/2008

Amendment

01/04/2008

Appointment/resignation of company officers

01/04/2008

Private document

01/04/2008

Appointment/resignation of company officers

26/03/2008

Payment incident detected

12/03/2008

Application and court order

12/03/2008

Amendment

12/03/2008

Application and court order

03/03/2008

Private document

03/03/2008

Minutes of general meeting of shareholders

03/03/2008

Minutes of general meeting of shareholders

03/03/2008

Amendment

29/02/2008

New Bodacc A ads detected

29/02/2008

Bodacc A : Establishment creation

25/02/2008

Payment incident detected

31/12/2007

New consolidated accounts available

31/12/2007

New accounts available

17/12/2007

Other modification of Establishment (error correction)

07/12/2007

Private document

07/12/2007

Audit or Management Report

07/12/2007

Audit or Management Report

27/09/2007

Amendment

27/09/2007

Application and court order

27/09/2007

Application and court order

23/02/2007

Amendment

23/02/2007

Application and court order

23/02/2007

Application and court order

22/02/2007

Capital reduction

22/02/2007

Capital reduction

22/02/2007

Declaration of conformity

22/02/2007

Declaration of conformity

22/02/2007

Merger

22/02/2007

Merger

22/02/2007

Minutes of general meeting of shareholders

22/02/2007

Minutes of general meeting of shareholders

22/02/2007

Private document

22/02/2007

Updated articles of association

22/02/2007

Updated articles of association

22/02/2007

Amendment

22/02/2007

Capital increase

22/02/2007

Audit or Management Report

22/02/2007

Audit or Management Report

22/02/2007

Capital increase

31/12/2006

New accounts available

06/11/2006

Private document

06/11/2006

Planned merger

06/11/2006

Planned merger

26/09/2006

Private document

26/09/2006

Appointment/resignation of company officers

26/09/2006

Appointment/resignation of company officers

26/09/2006

Amendment

26/09/2006

Amendment

26/09/2006

Minutes of general meeting of shareholders

08/02/2005

Amendment

08/02/2005

Capital increase

08/02/2005

Updated articles of association

08/02/2005

Private document

08/02/2005

Minutes of general meeting of shareholders

23/12/2004

Minutes of general meeting of shareholders

23/12/2004

Private document

23/12/2004

Appointment/resignation of company officers

23/12/2004

New auditor

16/11/2004

Appointment/resignation of company officers

16/11/2004

Private document

16/11/2004

Minutes of general meeting of shareholders

20/09/2004

Minutes of general meeting of shareholders

20/09/2004

Appointment/resignation of company officers

20/09/2004

Private document

23/04/2004

Appointment/resignation of company officers

23/04/2004

Private document

23/04/2004

Minutes of general meeting of shareholders

23/04/2004

Amendment

13/04/2004

Amendment

13/04/2004

Private document

13/04/2004

Minutes of general meeting of shareholders

31/03/2004

Capital increase

31/03/2004

Minutes of general meeting of shareholders

31/03/2004

Private document

31/03/2004

Updated articles of association

31/03/2004

Fund deposit certificate

04/02/2004

Amendment

04/02/2004

Private document

04/02/2004

Minutes of general meeting of shareholders

30/07/2003

Amendment

30/07/2003

Minutes of general meeting of shareholders

30/07/2003

Appointment/resignation of company officers

30/07/2003

Private document

14/05/2003

Private document

14/05/2003

Minutes of general meeting of shareholders

14/05/2003

Amendment

29/11/2002

Capital increase

29/11/2002

Conversion of equity to euro

29/11/2002

Updated articles of association

29/11/2002

Private document

29/11/2002

Minutes of general meeting of shareholders

18/06/2001

Amendment

18/06/2001

Appointment/resignation of company officers

18/06/2001

Private document

18/06/2001

Minutes of Board meeting

18/06/2001

Changes to the Board of Directors

22/09/2000

Amendment

22/09/2000

Appointment/resignation of company officers

22/09/2000

Private document

22/09/2000

Minutes of general meeting of shareholders

22/09/2000

Changes to the Board of Directors

01/04/1999

Amendment

01/04/1999

Appointment/resignation of company officers

01/04/1999

Minutes of general meeting of shareholders

01/04/1999

Updated articles of association

01/04/1999

New legal form – new category

01/04/1999

New legal form – no new category

01/04/1999

Private document

01/04/1999

New chairman (CEO, CoB)

11/09/1998

Change to corporate purpose

11/09/1998

Minutes of general meeting of shareholders

11/09/1998

Private document

11/09/1998

Updated articles of association

24/03/1998

Minutes of Board meeting

24/03/1998

Capital increase

24/03/1998

Change to corporate purpose

24/03/1998

Updated articles of association

24/03/1998

Minutes of general meeting of shareholders

24/03/1998

Private document

24/03/1998

Appointment/resignation of company officers

24/03/1998

Amendment

24/03/1998

Changes to the Board of Directors

08/04/1997

Capital increase

08/04/1997

Change to corporate purpose

08/04/1997

Minutes of Board meeting

08/04/1997

Minutes of general meeting of shareholders

08/04/1997

Private document

08/04/1997

Updated articles of association

08/04/1997

Amendment

04/03/1996

Minutes of Board meeting

04/03/1996

Minutes of general meeting of shareholders

04/03/1996

Capital increase

04/03/1996

Amendment

04/03/1996

Updated articles of association

29/11/1995

Minutes of general meeting of shareholders

29/11/1995

Capital increase

26/10/1995

Amendment

26/10/1995

Changes to the Board of Directors

26/10/1995

Minutes of Board meeting

05/10/1995

Amendment

05/10/1995

Changes to the Board of Directors

05/10/1995

Minutes of Board meeting

31/03/1995

Updated articles of association

31/03/1995

Minutes of Board meeting

31/03/1995

Capital increase

31/03/1995

Amendment

31/03/1995

Registered office transferred inside jurisdiction of the Commercial Court

28/09/1994

Minutes of general meeting of shareholders

11/05/1994

Amendment

11/05/1994

Capital reduction

11/05/1994

Minutes of Board meeting

11/05/1994

Updated articles of association

20/12/1993

Minutes of general meeting of shareholders

20/12/1993

Updated articles of association

20/12/1993

Change to corporate purpose

30/11/1993

Amendment

30/11/1993

Capital reduction

30/11/1993

Declaration of conformity

30/11/1993

Minutes of Board meeting

30/11/1993

Minutes of general meeting of shareholders

30/11/1993

Updated articles of association

30/11/1993

Capital increase

04/05/1993

Updated articles of association

04/05/1993

Declaration of conformity

04/05/1993

Minutes of general meeting of shareholders

04/05/1993

Capital increase

20/02/1992

Capital increase

20/02/1992

Appointment/resignation of company officers

20/02/1992

Change to corporate purpose

20/02/1992

Changes to the Board of Directors

20/02/1992

Minutes of general meeting of shareholders

20/02/1992

Updated articles of association

20/02/1992

Declaration of conformity

 

 

Establishment events history

 

Date

Description

05/05/2017

Update of phone numbers

26/03/2017

Update of phone numbers

20/11/2016

Update of phone numbers

29/09/2016

Update of phone numbers

02/08/2016

Update of phone numbers

31/12/2015

Update of phone numbers

09/06/2015

Modification of Head office

25/12/2014

Update of phone numbers

20/06/2014

Modification of Head office

22/02/2014

Update of phone numbers

31/12/2009

Update of Establishment Workforce

31/12/2009

Modification of Head office

10/04/2009

Update of phone numbers

21/04/2008

Modification of Head office

17/12/2007

Modification of Head office

 

 

Finaciles

 

Synthesized Accounts

Annual Accounts

31/12/2016

31/12/2015

31/12/2014

Account period (month)

12

12

12

Account Type

Normal

Normal

Normal

Date of capture

27/10/2017

16/12/2016

08/01/2016

Activity Code

4649Z

4649Z

4649Z

Employees

3659

3402

3092

Active account

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Capital not called

0 0 K

0%

0 0 K

0%

0 0 K

128.43 0.13 K

0%

0 0 K

0%

Total fixed assets

1,549,479,000 1,549,479 K

27.0%

1,219,744,000 1,219,744 K

15.1%

1,059,798,287 1,059,798 K

4,722,067.76 4,722.07 K

32713.6%

23,728 24 K

6530071.1%

Intangible assets

123,546,000 123,546 K

286.0%

32,007,000 32,007 K

-1.2%

32,387,645 32,388 K

664,956.62 664.96 K

18479.6%

0 0 K

0%

Tangible assets

164,127,000 164,127 K

-21.2%

208,380,000 208,380 K

43.2%

145,522,754 145,523 K

3,062,398.03 3,062.40 K

5259.4%

5,300 5 K

3096635.8%

Financial assets

1,261,806,000 1,261,806 K

28.8%

979,357,000 979,357 K

11.1%

881,887,887 881,888 K

995,024.29 995.02 K

126711.6%

1,003 1 K

125803090.4%

Net current assets

2,970,928,000 2,970,928 K

25.2%

2,373,047,000 2,373,047 K

-4.4%

2,481,727,680 2,481,728 K

10,664,461.63 10,664.46 K

27758.2%

221,136 221 K

1343387.6%

Stocks

660,956,000 660,956 K

8.0%

612,003,000 612,003 K

-3.9%

636,767,968 636,768 K

2,311,681.19 2,311.68 K

28492.0%

39,113 39 K

1689762.7%

Advanced payments

10,999,000 10,999 K

-24.8%

14,621,000 14,621 K

-53.4%

31,358,598 31,359 K

30,549.94 30.55 K

35903.3%

0 0 K

0%

Receivables

2,237,959,000 2,237,959 K

35.7%

1,649,597,000 1,649,597 K

-6.5%

1,763,738,447 1,763,738 K

8,038,592.89 8,038.59 K

27740.2%

65,078 65 K

3438787.2%

Securities and cash

61,015,000 61,015 K

-37.0%

96,826,000 96,826 K

94.2%

49,862,668 49,863 K

283,254.14 283.25 K

21440.7%

34,606 35 K

176215.9%

Prepaid expenses

- -

-

- -

-

- -

1,591.46 1.59 K

-

0 0 K

-

Accounts of regularization

227,000 227 K

-84.1%

1,425,000 1,425 K

284.3%

370,796 371 K

6,763.49 6.76 K

3256.3%

0 0 K

0%

Total Assets

4,520,634,000 4,520,634 K

25.8%

3,594,216,000 3,594,216 K

1.5%

3,541,896,764 3,541,897 K

15,391,756.16 15,391.76 K

29270.5%

279,721 280 K

1616025.4%

Passive Account

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Shareholders' equity

1,890,018,000 1,890,018 K

6.9%

1,767,274,000 1,767,274 K

13.7%

1,554,737,094 1,554,737 K

2,515,854.02 2,515.85 K

75024.3%

95,941 96 K

1969879.5%

Share capital

10,350,000 10,350 K

0%

10,350,000 10,350 K

1.0%

10,250,000 10,250 K

543,838.03 543.84 K

1803.1%

13,000 13 K

79515.4%

Other capital resources

0 0 K

0%

0 0 K

0%

0 0 K

2,444.95 2.44 K

0%

0 0 K

0%

Risk Provisions

73,551,000 73,551 K

5.7%

69,606,000 69,606 K

24.1%

56,080,199 56,080 K

833,627.55 833.63 K

8723.0%

0 0 K

0%

Liabilities

2,557,019,000 2,557,019 K

45.5%

1,757,054,000 1,757,054 K

-9.0%

1,930,868,166 1,930,868 K

12,037,033.93 12,037.03 K

21142.9%

148,009 148 K

1727510.5%

Financial liabilities

1,620,405,000 1,620,405 K

82.5%

887,976,000 887,976 K

-26.5%

1,208,351,788 1,208,352 K

968,392.27 968.39 K

167229.4%

15,881 16 K

10203640.4%

Advanced payments received

0 0 K

0%

18,000 18 K

-24.6%

23,879 24 K

14,520.04 14.52 K

0%

0 0 K

0%

Trade account payables

732,497,000 732,497 K

2.6%

713,701,000 713,701 K

43.3%

498,204,624 498,205 K

3,443,235.00 3,443.24 K

21173.5%

39,890 40 K

1836215.3%

Tax and social liabilities

154,155,000 154,155 K

6.6%

144,671,000 144,671 K

-31.0%

209,573,774 209,574 K

1,168,367.98 1,168.37 K

13094.0%

32,014 32 K

481423.7%

Other debts and fixed assets liabilities

48,803,000 48,803 K

363.3%

10,533,000 10,533 K

-29.4%

14,925,406 14,925 K

6,719,093.06 6,719.09 K

626.3%

4,859 5 K

1004387.0%

Account regularization

1,205,000 1,205 K

175.1%

438,000 438 K

0%

0 0 K

15,350.19 15.35 K

7750.1%

0 0 K

0%

Total liabilities

4,520,634,000 4,520,634 K

25.8%

3,594,216,000 3,594,216 K

1.5%

3,541,896,764 3,541,897 K

15,394,185.00 15,394.19 K

29265.9%

279,348 279 K

1618180.4%

Results

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Sales of Goods

5,824,355,000 5,824,355 K

8.2%

5,383,806,000 5,383,806 K

3.3%

5,211,353,745 5,211,354 K

6,294,349.47 6,294.35 K

92433.1%

374,374 374 K

1555658.4%

Net turnover

5,593,416,000 5,593,416 K

7.5%

5,201,460,000 5,201,460 K

3.1%

5,045,001,470 5,045,001 K

6,042,648.65 6,042.65 K

92465.6%

365,331 365 K

1530954.3%

of which net export turnover

92,248,000 92,248 K

3.6%

89,044,000 89,044 K

15.5%

77,078,964 77,079 K

1,338,253.26 1,338.25 K

6793.2%

0 0 K

0%

Operating charges

5,700,074,000 5,700,074 K

9.2%

5,220,556,000 5,220,556 K

3.3%

5,054,705,478 5,054,705 K

5,795,004.50 5,795.00 K

98261.9%

367,783 368 K

1549747.1%

Operating profit/loss

124,281,000 124,281 K

-23.9%

163,250,000 163,250 K

4.2%

156,648,267 156,648 K

499,309.82 499.31 K

24790.6%

7,292 7 K

1704364.1%

Financial income

585,910,000 585,910 K

34.9%

434,223,000 434,223 K

25.2%

346,810,847 346,811 K

465,838.32 465.84 K

125675.4%

10 0 K

5859099900.0%

Financial charges

352,039,000 352,039 K

67.6%

210,084,000 210,084 K

6.2%

197,867,107 197,867 K

189,608.71 189.61 K

185566.0%

505 1 K

69710593.1%

Financial profit/loss

233,871,000 233,871 K

4.3%

224,139,000 224,139 K

50.5%

148,943,740 148,944 K

276,228.48 276.23 K

84565.8%

-62 0 K

377211390.3%

Pretax net operating income

359,027,000 359,027 K

-7.4%

387,725,000 387,725 K

26.7%

305,924,604 305,925 K

775,678.57 775.68 K

46185.5%

7,155 7 K

5017747.7%

Extraordinary income

31,761,000 31,761 K

-65.8%

92,746,000 92,746 K

268.0%

25,201,323 25,201 K

47,152.19 47.15 K

67258.5%

0 0 K

0%

Extraordinary charges

39,736,000 39,736 K

-62.4%

105,720,000 105,720 K

72.0%

61,478,585 61,479 K

42,960.97 42.96 K

92393.3%

135 0 K

29433974.1%

Extraordinary profit/loss

-7,975,000 -7,975 K

38.5%

-12,975,000 -12,975 K

64.2%

-36,277,262 -36,277 K

4,192.02 4.19 K

-190342.4%

0 0 K

0%

Net result

327,886,000 327,886 K

7.9%

304,007,000 304,007 K

41.6%

214,646,511 214,647 K

606,525.51 606.53 K

53959.7%

6,653 7 K

4928293.2%

 

Accounts - Active

Normal Account

31/12/2016

31/12/2015

31/12/2014

Months

12

12

12

Grand Total - Active Accounts (I to VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Grand Total (I to VI)

Net

4,520,634,000 4,520,634 K

25.8%

3,594,216,000 3,594,216 K

1.5%

3,541,896,764 3,541,897 K

Gross

CO

5,040,023,000 5,040,023 K

23.4%

4,085,192,000 4,085,192 K

2.3%

3,992,406,519 3,992,407 K

Amortisation

1A

519,389,000 519,389 K

5.8%

490,976,000 490,976 K

9.0%

450,509,756 450,510 K

Non declared distributed capital (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Non declared distributed capital (I)

AA3

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AA

0 0 K

0%

0 0 K

0%

0 0 K

Active fixed asset (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Active fixed asset (II)

Net

1,549,479,000 1,549,479 K

27.0%

1,219,744,000 1,219,744 K

15.1%

1,059,798,287 1,059,798 K

Gross

BJ

2,000,975,000 2,000,975 K

20.9%

1,654,667,000 1,654,667 K

14.2%

1,448,889,681 1,448,890 K

Amortisation

BK

451,496,000 451,496 K

3.8%

434,923,000 434,923 K

11.8%

389,091,394 389,091 K

Intangible fixed assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

268,000 268 K

-32.5%

397,000 397 K

-23.5%

519,241 519 K

Gross

CX

637,000 637 K

0%

637,000 637 K

0.8%

631,892 632 K

Amortisation

CQ

369,000 369 K

53.8%

240,000 240 K

113.0%

112,651 113 K

Distributorships, patents

Net

4,101,000 4,101 K

23.6%

3,317,000 3,317 K

55.7%

2,131,039 2,131 K

Gross

AF

26,867,000 26,867 K

7.8%

24,917,000 24,917 K

15.6%

21,547,575 21,548 K

Amortisation

AG

22,766,000 22,766 K

5.4%

21,600,000 21,600 K

11.2%

19,416,536 19,417 K

Goodwill

Net

524,000 524 K

-12.1%

596,000 596 K

-9.9%

661,636 662 K

Gross

AH

792,000 792 K

-4.6%

830,000 830 K

-3.5%

860,143 860 K

Amortisation

AI

268,000 268 K

15.0%

233,000 233 K

17.4%

198,507 199 K

Other intangible fixed assets

Net

94,504,000 94,504 K

2575.7%

3,532,000 3,532 K

1.1%

3,494,169 3,494 K

Gross

AJ

95,457,000 95,457 K

2028.8%

4,484,000 4,484 K

0.8%

4,446,975 4,447 K

Amortisation

AK

953,000 953 K

0%

953,000 953 K

0.0%

952,806 953 K

Pre-payments and downpayments

Net

24,149,000 24,149 K

-0.1%

24,165,000 24,165 K

-5.5%

25,581,560 25,582 K

Gross

AL

24,149,000 24,149 K

-0.1%

24,165,000 24,165 K

-5.5%

25,581,560 25,582 K

Amortisation

AM

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Intangible asset

Net

123,546,000 123,546 K

286.0%

32,007,000 32,007 K

-1.2%

32,387,645 32,388 K

Tangible fixed assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Lands

Net

25,151,000 25,151 K

8.0%

23,295,000 23,295 K

1.2%

23,008,308 23,008 K

Gross

AN

25,151,000 25,151 K

8.0%

23,295,000 23,295 K

1.2%

23,008,308 23,008 K

Amortisation

AO

0 0 K

0%

0 0 K

0%

0 0 K

Buildings

Net

74,581,000 74,581 K

0.2%

74,402,000 74,402 K

2.6%

72,547,372 72,547 K

Gross

AP

155,122,000 155,122 K

4.2%

148,889,000 148,889 K

3.8%

143,434,212 143,434 K

Amortisation

AQ

80,541,000 80,541 K

8.1%

74,487,000 74,487 K

5.1%

70,886,840 70,887 K

Plant

Net

4,246,000 4,246 K

24.6%

3,407,000 3,407 K

35.3%

2,517,856 2,518 K

Gross

AR

26,983,000 26,983 K

3.8%

26,002,000 26,002 K

115.5%

12,064,186 12,064 K

Amortisation

AS

22,738,000 22,738 K

0.6%

22,594,000 22,594 K

136.7%

9,546,330 9,546 K

Other tangible fixed assets

Net

28,350,000 28,350 K

-7.0%

30,496,000 30,496 K

62.2%

18,801,345 18,801 K

Gross

AT

75,760,000 75,760 K

13.2%

66,921,000 66,921 K

45.7%

45,916,126 45,916 K

Amortisation

AU

47,411,000 47,411 K

30.2%

36,426,000 36,426 K

34.3%

27,114,781 27,115 K

Fixed assets in construction

Net

31,799,000 31,799 K

-58.6%

76,780,000 76,780 K

168.0%

28,647,873 28,648 K

Gross

AV

31,799,000 31,799 K

-58.6%

76,781,000 76,781 K

168.0%

28,649,473 28,649 K

Amortisation

AW

0 0 K

0%

1,000 1 K

-37.5%

1,600 2 K

Advances and payments on account

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AX

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AY

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Tangible asset

Net

164,127,000 164,127 K

-21.2%

208,380,000 208,380 K

43.2%

145,522,754 145,523 K

Financial assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Associates at equity

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

CS

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

CT

0 0 K

0%

0 0 K

0%

0 0 K

Other participations

Net

1,013,692,000 1,013,692 K

15.9%

874,614,000 874,614 K

16.1%

753,154,415 753,154 K

Gross

CU

1,290,143,000 1,290,143 K

11.9%

1,153,002,000 1,153,002 K

13.7%

1,014,015,758 1,014,016 K

Amortisation

CV

276,451,000 276,451 K

-0.7%

278,389,000 278,389 K

6.7%

260,861,343 260,861 K

Inter-company receivables

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BB

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BC

0 0 K

0%

0 0 K

0%

0 0 K

Other investment securities

Net

0 0 K

0%

1,295,000 1,295 K

-3.8%

1,346,422 1,346 K

Gross

BD

0 0 K

0%

1,295,000 1,295 K

-3.8%

1,346,422 1,346 K

Amortisation

BE

0 0 K

0%

0 0 K

0%

0 0 K

Loans

Net

245,274,000 245,274 K

142.3%

101,244,000 101,244 K

-19.3%

125,533,006 125,533 K

Gross

BF

245,274,000 245,274 K

142.3%

101,244,000 101,244 K

-19.3%

125,533,006 125,533 K

Amortisation

BG

0 0 K

0%

0 0 K

0%

0 0 K

Other financial assets

Net

2,840,000 2,840 K

28.9%

2,204,000 2,204 K

18.9%

1,854,044 1,854 K

Gross

BH

2,840,000 2,840 K

28.9%

2,204,000 2,204 K

18.9%

1,854,044 1,854 K

Amortisation

BI

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Financial assets

Net

1,261,806,000 1,261,806 K

28.8%

979,357,000 979,357 K

11.1%

881,887,887 881,888 K

Current Assets (III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Current Assets

Net

2,970,928,000 2,970,928 K

25.2%

2,373,047,000 2,373,047 K

-4.4%

2,481,727,680 2,481,728 K

Gross

CJ

3,038,822,000 3,038,822 K

25.1%

2,429,100,000 2,429,100 K

-4.5%

2,543,146,043 2,543,146 K

Amortisation

CK

67,893,000 67,893 K

21.1%

56,053,000 56,053 K

-8.7%

61,418,362 61,418 K

Stocks

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Raw materials

Net

3,360,000 3,360 K

36.0%

2,471,000 2,471 K

0%

0 0 K

Gross

BL

3,489,000 3,489 K

19.2%

2,928,000 2,928 K

0%

0 0 K

Amortisation

BM

129,000 129 K

-71.8%

457,000 457 K

0%

0 0 K

Work in progress (goods)

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BN

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BO

0 0 K

0%

0 0 K

0%

0 0 K

Work in progress (services)

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BP

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BQ

0 0 K

0%

0 0 K

0%

0 0 K

Semi-finished and finished products

Net

0 0 K

0%

0 0 K

0%

8,486 8 K

Gross

BR

0 0 K

0%

0 0 K

0%

8,486 8 K

Amortisation

BS

0 0 K

0%

0 0 K

0%

0 0 K

Goods for resale

Net

657,596,000 657,596 K

7.9%

609,532,000 609,532 K

-4.3%

636,759,482 636,759 K

Gross

BT

671,664,000 671,664 K

6.3%

631,876,000 631,876 K

-4.4%

660,712,593 660,713 K

Amortisation

BU

14,068,000 14,068 K

-37.0%

22,344,000 22,344 K

-6.7%

23,953,111 23,953 K

Sub Total Stocks

Net

660,956,000 660,956 K

8.0%

612,003,000 612,003 K

-3.9%

636,767,968 636,768 K

Advance payments to suppliers

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Advance payments to suppliers

Net

10,999,000 10,999 K

-24.8%

14,621,000 14,621 K

-53.4%

31,358,598 31,359 K

Gross

BV

10,999,000 10,999 K

-24.8%

14,621,000 14,621 K

-53.4%

31,358,598 31,359 K

Amortisation

BW

0 0 K

0%

0 0 K

0%

0 0 K

Debtors

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Trade accounts receivable

Net

1,269,011,000 1,269,011 K

13.4%

1,119,061,000 1,119,061 K

-2.1%

1,142,801,561 1,142,802 K

Gross

BX

1,273,599,000 1,273,599 K

13.7%

1,119,694,000 1,119,694 K

-2.3%

1,145,790,684 1,145,791 K

Amortisation

BY

4,588,000 4,588 K

623.7%

634,000 634 K

-78.8%

2,989,123 2,989 K

Other debtors

Net

965,664,000 965,664 K

83.0%

527,584,000 527,584 K

-14.8%

618,969,974 618,970 K

Gross

BZ

1,014,773,000 1,014,773 K

81.1%

560,202,000 560,202 K

-14.3%

653,446,102 653,446 K

Amortisation

CA

49,109,000 49,109 K

50.6%

32,618,000 32,618 K

-5.4%

34,476,128 34,476 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

2,234,675,000 2,234,675 K

35.7%

1,646,645,000 1,646,645 K

-6.5%

1,761,771,535 1,761,772 K

Divers

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Investment securities

Net

10,952,000 10,952 K

-40.0%

18,254,000 18,254 K

71.2%

10,660,147 10,660 K

Gross

CD

10,952,000 10,952 K

-40.0%

18,254,000 18,254 K

71.2%

10,660,147 10,660 K

Amortisation

CE

0 0 K

0%

0 0 K

0%

0 0 K

Cash and cash equivalents

Net

50,063,000 50,063 K

-36.3%

78,572,000 78,572 K

100.4%

39,202,521 39,203 K

Gross

CF

50,063,000 50,063 K

-36.3%

78,572,000 78,572 K

100.4%

39,202,521 39,203 K

Amortisation

CG

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Divers

Net

61,015,000 61,015 K

-37.0%

96,826,000 96,826 K

94.2%

49,862,668 49,863 K

Prepaid expenses

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Prepaid expenses

Net

3,284,000 3,284 K

11.2%

2,952,000 2,952 K

50.1%

1,966,912 1,967 K

Gross

CH

3,284,000 3,284 K

11.2%

2,952,000 2,952 K

50.1%

1,966,912 1,967 K

Amortisation

CI

0 0 K

0%

0 0 K

0%

0 0 K

Equalization accounts (IV to VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Expenses of loan issue to be spread

CW3

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

227,000 227 K

-84.1%

1,425,000 1,425 K

284.3%

370,796 371 K

Gross

227,000 227 K

-84.1%

1,425,000 1,425 K

284.3%

370,796 371 K

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Grand Total (I to V)

EE

4,520,634,000 4,520,634 K

25.8%

3,594,216,000 3,594,216 K

1.5%

3,541,896,764 3,541,897 K

Shareholder Equity (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total shareholders' equity (Total I)

DL

1,890,018,000 1,890,018 K

6.9%

1,767,274,000 1,767,274 K

13.7%

1,554,737,094 1,554,737 K

Equity and shareholders' equity

DA

10,350,000 10,350 K

0%

10,350,000 10,350 K

1.0%

10,250,000 10,250 K

Issue and merger premiums

DB

138,085,000 138,085 K

0%

138,085,000 138,085 K

38.7%

99,566,106 99,566 K

Revaluation differentials

DC

0 0 K

0%

0 0 K

0%

0 0 K

Of which equity differential

EK

0 0 K

0%

0 0 K

0%

0 0 K

Legal reserve

DD

1,035,000 1,035 K

1.0%

1,025,000 1,025 K

0%

1,025,000 1,025 K

Statutory or contractual reserve

DE

0 0 K

0%

0 0 K

0%

0 0 K

Special regulated reserves

DF

0 0 K

0%

0 0 K

0%

0 0 K

Of which special reserve of provisions for current fluctuation

B1

0 0 K

0%

0 0 K

0%

0 0 K

Other reserves

DG

1,365,998,000 1,365,998 K

8.2%

1,262,747,000 1,262,747 K

7.6%

1,173,501,532 1,173,502 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

1,683,000 1,683 K

23.9%

1,358,000 1,358 K

3.7%

1,309,171 1,309 K

Profit or loss for the period

DI

327,886,000 327,886 K

7.9%

304,007,000 304,007 K

41.6%

214,646,511 214,647 K

Investment grants

DJ

0 0 K

0%

0 0 K

0%

0 0 K

Special tax-allowable reserves

DK

44,981,000 44,981 K

-9.5%

49,702,000 49,702 K

-8.7%

54,438,774 54,439 K

Other capital resources (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total other capital resources (Total II)

DO

0 0 K

0%

0 0 K

0%

0 0 K

Income from participating securities

DM

0 0 K

0%

0 0 K

0%

0 0 K

Conditional loans

DN

0 0 K

0%

0 0 K

0%

0 0 K

Provisions for risks and charges (III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total provisions for risks and charges (Total III)

DR

73,551,000 73,551 K

5.7%

69,606,000 69,606 K

24.1%

56,080,199 56,080 K

Risk provisions

DP

58,805,000 58,805 K

19.4%

49,269,000 49,269 K

11.2%

44,288,615 44,289 K

Reserves for charges

DQ

14,746,000 14,746 K

-27.5%

20,337,000 20,337 K

72.5%

11,791,584 11,792 K

Liabilities (IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Liabilities (Total IV)

EC

2,557,019,000 2,557,019 K

45.5%

1,757,054,000 1,757,054 K

-9.0%

1,930,868,166 1,930,868 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

114,998,000 114,998 K

-9.9%

127,638,000 127,638 K

-68.4%

404,444,110 404,444 K

Sundry loans and financial liabilities

DV

1,505,407,000 1,505,407 K

98.0%

760,338,000 760,338 K

-5.4%

803,907,678 803,908 K

Of which participating loans

EI

0 0 K

0%

0 0 K

0%

0 0 K

Advance payments received for current orders

DW

0 0 K

0%

18,000 18 K

-24.6%

23,879 24 K

Trade accounts payables

DX

732,497,000 732,497 K

2.6%

713,701,000 713,701 K

43.3%

498,204,624 498,205 K

Tax and social security liabilities

DY

154,155,000 154,155 K

6.6%

144,671,000 144,671 K

-31.0%

209,573,774 209,574 K

Fixed asset liabilities

DZ

45,494,000 45,494 K

511.8%

7,436,000 7,436 K

-34.0%

11,264,023 11,264 K

Other debts

EA

3,263,000 3,263 K

15.9%

2,815,000 2,815 K

-18.4%

3,450,078 3,450 K

Translation loss (V)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Translation loss (Total V)

ED

46,000 46 K

-83.7%

282,000 282 K

33.5%

211,305 211 K

Equalization accounts

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Deferred income

EB

1,205,000 1,205 K

175.1%

438,000 438 K

0%

0 0 K

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Of which tax-allowable reserve

EF

0 0 K

0%

0 0 K

0%

0 0 K

Deferred income and liabilities

EG

0 0 K

0%

0 0 K

0%

1,930,844,288 1,930,844 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)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Operating result (Total I-II)

GG

124,281,000 124,281 K

-23.9%

163,250,000 163,250 K

4.2%

156,648,267 156,648 K

2 - Financial result (V-VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Financial result (Total V-VI)

GV

233,871,000 233,871 K

4.3%

224,139,000 224,139 K

50.5%

148,943,740 148,944 K

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

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

GW

359,027,000 359,027 K

-7.4%

387,725,000 387,725 K

26.7%

305,924,604 305,925 K

4 - Extraordinary result (VII-VIII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Extraordinary result (Total VII-VIII)

HI

-7,975,000 -7,975 K

38.5%

-12,975,000 -12,975 K

64.2%

-36,277,262 -36,277 K

Profit or loss

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Profit or loss

HN

327,886,000 327,886 K

7.9%

304,007,000 304,007 K

41.6%

214,646,511 214,647 K

Total Income (I+III+V+VII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

HL

6,442,901,000 6,442,901 K

9.0%

5,911,111,000 5,911,111 K

5.9%

5,583,698,512 5,583,699 K

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

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

HM

6,115,015,000 6,115,015 K

9.1%

5,607,104,000 5,607,104 K

4.4%

5,369,052,001 5,369,052 K

Operating income (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total operating income (Total I)

FR

5,824,355,000 5,824,355 K

8.2%

5,383,806,000 5,383,806 K

3.3%

5,211,353,745 5,211,354 K

Operating income (details)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sale of goods for resale

FC

5,080,573,000 5,080,573 K

8.3%

4,691,808,000 4,691,808 K

4.3%

4,496,547,920 4,496,548 K

France

FA

4,995,401,000 4,995,401 K

8.4%

4,606,303,000 4,606,303 K

4.2%

4,421,664,330 4,421,664 K

Export

FB

85,172,000 85,172 K

-0.4%

85,505,000 85,505 K

14.2%

74,883,590 74,884 K

Sale of goods produced

FF

433,000 433 K

-54.4%

949,000 949 K

2596.3%

35,196 35 K

France

FD

433,000 433 K

-53.5%

931,000 931 K

2545.2%

35,196 35 K

Export

FE

0 0 K

0%

18,000 18 K

0%

0 0 K

Sale of services

FI

512,410,000 512,410 K

0.7%

508,703,000 508,703 K

-7.2%

548,418,354 548,418 K

France

FG

505,334,000 505,334 K

0.0%

505,182,000 505,182 K

-7.5%

546,222,980 546,223 K

Export

FH

7,076,000 7,076 K

101.0%

3,521,000 3,521 K

60.4%

2,195,374 2,195 K

Net turnover

FL

5,593,416,000 5,593,416 K

7.5%

5,201,460,000 5,201,460 K

3.1%

5,045,001,470 5,045,001 K

France

FJ

5,501,168,000 5,501,168 K

7.6%

5,112,415,000 5,112,415 K

2.9%

4,967,922,506 4,967,923 K

Export

FK

92,248,000 92,248 K

3.6%

89,044,000 89,044 K

15.5%

77,078,964 77,079 K

Stocked production

FM

950,000 950 K

-33.8%

1,434,000 1,434 K

0%

0 0 K

Self-constructed assets

FN

0 0 K

0%

0 0 K

0%

0 0 K

Operating grants

FO

126,000 126 K

0%

0 0 K

0%

0 0 K

Release of reserves and provisions

FP

46,923,000 46,923 K

-5.0%

49,398,000 49,398 K

23.3%

40,064,420 40,064 K

Other income

FQ

182,939,000 182,939 K

39.1%

131,514,000 131,514 K

4.1%

126,287,856 126,288 K

Operating charges (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total operating charges (Total II)

GF

5,700,074,000 5,700,074 K

9.2%

5,220,556,000 5,220,556 K

3.3%

5,054,705,478 5,054,705 K

Exploitation charges

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Purchase of goods for resale

FS

4,999,732,000 4,999,732 K

11.5%

4,485,039,000 4,485,039 K

0.1%

4,482,236,190 4,482,236 K

Change in stocks of goods for resale

FT

-46,744,000 -46,744 K

-298.4%

23,566,000 23,566 K

124.5%

-96,374,022 -96,374 K

Purchase of raw materials

FU

21,827,000 21,827 K

2.4%

21,315,000 21,315 K

35511.7%

59,854 60 K

Change in stocks of raw materials

FV

7,354,000 7,354 K

-33.1%

10,986,000 10,986 K

2788424.9%

-394 0 K

Other external purchases and charges

FW

267,749,000 267,749 K

1.9%

262,696,000 262,696 K

-9.7%

290,965,093 290,965 K

Tax, duty and similar payments

FX

34,432,000 34,432 K

-13.8%

39,951,000 39,951 K

19.7%

33,388,776 33,389 K

Payroll

FY

205,074,000 205,074 K

4.4%

196,398,000 196,398 K

31.8%

149,015,758 149,016 K

Social security costs

FZ

68,009,000 68,009 K

-6.5%

72,739,000 72,739 K

-18.9%

89,641,675 89,642 K

Depreciation

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Depreciation of fixed assets

GA

25,473,000 25,473 K

8.7%

23,440,000 23,440 K

27.3%

18,414,132 18,414 K

Amortisation of fixed assets

GB

0 0 K

0%

0 0 K

0%

0 0 K

Depreciation/amortisation of current assets

GC

20,599,000 20,599 K

-17.4%

24,948,000 24,948 K

-9.7%

27,628,263 27,628 K

Provisions for risks and charges

GD

24,077,000 24,077 K

2.3%

23,539,000 23,539 K

23.1%

19,124,558 19,125 K

Other charges

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Other charges

GE

72,492,000 72,492 K

101.7%

35,940,000 35,940 K

-11.5%

40,605,594 40,606 K

Operating charges (III-IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

GH

874,000 874 K

159.3%

337,000 337 K

1.3%

332,596 333 K

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

GI

0 0 K

0%

0 0 K

0%

0 0 K

Financial income (V)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total financial income (Total V)

GP

585,910,000 585,910 K

34.9%

434,223,000 434,223 K

25.2%

346,810,847 346,811 K

Share financial income

GJ

236,285,000 236,285 K

-5.7%

250,525,000 250,525 K

6.7%

234,731,622 234,732 K

Other investment income & capitalised receivables

GK

5,738,000 5,738 K

-30.6%

8,271,000 8,271 K

0.8%

8,207,704 8,208 K

Other interest and similar income

GL

4,447,000 4,447 K

-43.0%

7,795,000 7,795 K

12.4%

6,937,975 6,938 K

Released provisions and transferred charges

GM

48,053,000 48,053 K

-31.2%

69,893,000 69,893 K

651.9%

9,295,533 9,296 K

Exchange gains

GN

291,386,000 291,386 K

198.1%

97,739,000 97,739 K

11.5%

87,638,013 87,638 K

Net income from disposal of investment securities

GO

0 0 K

0%

0 0 K

0%

0 0 K

Financial charge (VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total financial charge (Total VI)

GU

352,039,000 352,039 K

67.6%

210,084,000 210,084 K

6.2%

197,867,107 197,867 K

Financial reserves and provisions

GQ

61,616,000 61,616 K

-26.4%

83,684,000 83,684 K

-24.1%

110,195,626 110,196 K

Interest and similar charges

GR

11,270,000 11,270 K

-40.7%

19,006,000 19,006 K

-5.8%

20,178,796 20,179 K

Exchange losses

GS

279,152,000 279,152 K

159.9%

107,394,000 107,394 K

59.1%

67,492,684 67,493 K

Net loss from disposal of investment securities

GT

0 0 K

0%

0 0 K

0%

0 0 K

Extraordinary income (VII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total extraordinary income (Total VII)

HD

31,761,000 31,761 K

-65.8%

92,746,000 92,746 K

268.0%

25,201,323 25,201 K

Extraordinary operating income

HA

0 0 K

0%

0 0 K

0%

850,000 850 K

Extraordinary income from capital transactions

HB

14,363,000 14,363 K

-81.2%

76,458,000 76,458 K

830.9%

8,213,545 8,214 K

Released provisions and transferred charges

HC

17,399,000 17,399 K

6.8%

16,287,000 16,287 K

0.9%

16,137,778 16,138 K

Extraordinary charges (VIII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total extraordinary charges (Total VIII)

HH

39,736,000 39,736 K

-62.4%

105,720,000 105,720 K

72.0%

61,478,585 61,479 K

Extraordinary operating charges

HE

6,774,000 6,774 K

-51.4%

13,929,000 13,929 K

-66.9%

42,056,523 42,057 K

Extraordinary charges from capital transactions

HF

20,816,000 20,816 K

-71.0%

71,695,000 71,695 K

581.8%

10,516,053 10,516 K

Extraordinary reserves and provisions

HG

12,146,000 12,146 K

-39.6%

20,096,000 20,096 K

125.6%

8,906,009 8,906 K

Employee profit sharing (IX)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Employee profit sharing (Total IX)

HJ

10,713,000 10,713 K

2.7%

10,428,000 10,428 K

2.0%

10,221,119 10,221 K

Tax on profits (X)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Tax on profits (Total X)

HK

12,453,000 12,453 K

-79.4%

60,315,000 60,315 K

34.7%

44,779,714 44,780 K

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

OG

0 0 K

0%

0 0 K

0%

0 0 K

Increasess due to revaluation

OH

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess, acquisitions, creations, contributions

OJ

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

OK1

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by transfers

OK2

135,602,000 135,602 K

15.2%

117,759,000 117,759 K

0%

0 0 K

Gross value at the end of period

OL

2,000,976,000 2,000,976 K

20.9%

1,654,667,000 1,654,667 K

0%

0 0 K

Research and development Charge (Total I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

CZ

637,000 637 K

0.8%

632,000 632 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%

5,000 5 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

637,000 637 K

0%

637,000 637 K

0%

0 0 K

Other budget item from Intangible fixed assets (Total II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

KD

54,397,000 54,397 K

3.7%

52,436,000 52,436 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

94,137,000 94,137 K

2560.7%

3,538,000 3,538 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

1,269,000 1,269 K

-19.5%

1,577,000 1,577 K

0%

0 0 K

Gross value at the end of period

LW

147,265,000 147,265 K

170.7%

54,397,000 54,397 K

0%

0 0 K

Tangible fixed assets (Total III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

LN

341,888,000 341,888 K

35.1%

253,080,000 253,080 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

87,024,000 87,024 K

-15.6%

103,052,000 103,052 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

114,096,000 114,096 K

701.0%

14,244,000 14,244 K

0%

0 0 K

Gross value at the end of period

NH

314,816,000 314,816 K

-7.9%

341,888,000 341,888 K

0%

0 0 K

Financial assets (Total IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

LQ

1,257,746,000 1,257,746 K

10.1%

1,142,749,000 1,142,749 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

300,749,000 300,749 K

38.6%

216,935,000 216,935 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

20,237,000 20,237 K

-80.1%

101,938,000 101,938 K

0%

0 0 K

Gross value at the end of period

NK

1,538,258,000 1,538,258 K

22.3%

1,257,746,000 1,257,746 K

0%

0 0 K

 

Reserve for depreciation

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

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Reserve for depreciation value at begin of period

ON

0 0 K

0%

0 0 K

0%

0 0 K

Increases

OP

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess

OQ

0 0 K

0%

0 0 K

0%

0 0 K

Reserve for depreciation value at the end of period

OR

0 0 K

0%

0 0 K

0%

0 0 K

Research and development charge (Total I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Reserve for depreciation value at begin of period

CY

0 0 K

0%

0 0 K

0%

0 0 K

Increases

PB

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess

PC

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

PD

0 0 K

0%

0 0 K

0%

0 0 K

Other intangible assets (Total II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Reserve for depreciation value at begin of period

PE

22,786,000 22,786 K

10.8%

20,568,000 20,568 K

0%

0 0 K

Increases

PF

2,455,000 2,455 K

-22.6%

3,173,000 3,173 K

0%

0 0 K

Decreasess

PG

1,254,000 1,254 K

31.4%

954,000 954 K

0%

0 0 K

Decreasess by budget item transfer

PH

23,987,000 23,987 K

5.3%

22,787,000 22,787 K

0%

0 0 K

Total fixed assets amotisation (Total III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Reserve for depreciation value at begin of period

QU

133,507,000 133,507 K

24.1%

107,549,000 107,549 K

0%

0 0 K

Increases

QV

23,143,000 23,143 K

-31.3%

33,675,000 33,675 K

0%

0 0 K

Decreases

QW

5,961,000 5,961 K

-22.7%

7,716,000 7,716 K

0%

0 0 K

Decreasess by budget item transfer

QX

150,689,000 150,689 K

12.9%

133,508,000 133,508 K

0%

0 0 K

 

Movements during period affecting charge allocated over several period

Deferred charges and debt issuance costs

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

Z91

0 0 K

0%

0 0 K

0%

0 0 K

Increases

Z92

0 0 K

0%

0 0 K

0%

0 0 K

Depreciation of fixed assets during period

Z9

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

B1

0 0 K

0%

0 0 K

0%

0 0 K

Premium refund of obligations

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Net value at begin of period

SP1

0 0 K

0%

0 0 K

0%

0 0 K

Increases

SP2

0 0 K

0%

0 0 K

0%

0 0 K

Depreciation of fixed assets during period

SP

637,000 637 K

0%

637,000 637 K

0%

0 0 K

Net value at the end of period

SR

0 0 K

0%

0 0 K

0%

0 0 K

 

Provisions included in balance sheet

Grand Total (I-II-III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

7C

453,751,000 453,751 K

4.8%

432,800,000 432,800 K

0%

0 0 K

Increases

UB

121,308,000 121,308 K

-22.4%

156,287,000 156,287 K

0%

0 0 K

Decreases

UC

112,182,000 112,182 K

-17.1%

135,336,000 135,336 K

0%

0 0 K

Value at the end of period

UD

462,877,000 462,877 K

2.0%

453,751,000 453,751 K

0%

0 0 K

Includes Total allocations

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Operating

UE

44,676,000 44,676 K

-14.9%

52,507,000 52,507 K

0%

0 0 K

Financial

UG

61,616,000 61,616 K

-26.4%

83,684,000 83,684 K

0%

0 0 K

Exceptional

UJ

12,146,000 12,146 K

-39.6%

20,096,000 20,096 K

0%

0 0 K

Includes Total Withdrawal

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Operating

UF

46,730,000 46,730 K

-4.9%

49,156,000 49,156 K

0%

0 0 K

Financial

UH

48,053,000 48,053 K

-31.2%

69,893,000 69,893 K

0%

0 0 K

Exceptional

UK

17,399,000 17,399 K

6.8%

16,287,000 16,287 K

0%

0 0 K

Total regulated provisions (Total I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

3Z

49,702,000 49,702 K

-8.7%

54,439,000 54,439 K

0%

0 0 K

Increases

TS

10,456,000 10,456 K

15.0%

9,096,000 9,096 K

0%

0 0 K

Decreases

TT

15,177,000 15,177 K

9.7%

13,832,000 13,832 K

0%

0 0 K

Value at the end of period

TU

44,981,000 44,981 K

-9.5%

49,702,000 49,702 K

0%

0 0 K

Total risk and charge provisions (Total II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

5Z

69,607,000 69,607 K

24.1%

56,080,000 56,080 K

0%

0 0 K

Increases

TV

28,637,000 28,637 K

-26.6%

39,036,000 39,036 K

0%

0 0 K

Decreases

TW

24,691,000 24,691 K

-3.2%

25,510,000 25,510 K

0%

0 0 K

Value at the end of period

TX

73,553,000 73,553 K

5.7%

69,606,000 69,606 K

0%

0 0 K

Total Provision for depreciation (Total III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

7B

334,443,000 334,443 K

3.8%

322,279,000 322,279 K

0%

0 0 K

Increases

TY

82,215,000 82,215 K

-24.0%

108,157,000 108,157 K

0%

0 0 K

Decreases

TZ

72,314,000 72,314 K

-24.7%

95,994,000 95,994 K

0%

0 0 K

Value at the end of period

UA

344,344,000 344,344 K

3.0%

334,442,000 334,442 K

0%

0 0 K

State deadlines claims and debts at the end of period

State claims

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value

VT

2,539,755,000 2,539,755 K

42.2%

1,786,298,000 1,786,298 K

0%

0 0 K

1 year at most

VU

2,497,733,000 2,497,733 K

43.0%

1,746,613,000 1,746,613 K

0%

0 0 K

More than one year

VV

42,022,000 42,022 K

5.9%

39,685,000 39,685 K

0%

0 0 K

State of loans

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Claims related to holdings (gross)

UL

0 0 K

0%

0 0 K

0%

0 0 K

Claims related to shareholdings (1 year at most)

UM

0 0 K

0%

0 0 K

0%

0 0 K

Loans (gross)

UP

245,274,000 245,274 K

142.3%

101,244,000 101,244 K

0%

0 0 K

Loans (1 year at most)

UR

203,253,000 203,253 K

230.2%

61,560,000 61,560 K

0%

0 0 K

Other financial assets (gross)

UT

2,840,000 2,840 K

28.9%

2,204,000 2,204 K

0%

0 0 K

Other financial assets (1 year at most)

UV

2,840,000 2,840 K

28.9%

2,204,000 2,204 K

0%

0 0 K

Receivables statement of assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Customers doubtful or disputed

VA

616,000 616 K

13.9%

541,000 541 K

0%

0 0 K

Other claims customer

UX

1,272,983,000 1,272,983 K

13.7%

1,119,154,000 1,119,154 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

394,000 394 K

52.7%

258,000 258 K

0%

0 0 K

Social Security and other social organizations

UZ

0 0 K

0%

18,000 18 K

0%

0 0 K

Income taxes

VM

75,886,000 75,886 K

363.7%

16,365,000 16,365 K

0%

0 0 K

Value added tax

VB

13,934,000 13,934 K

11.2%

12,528,000 12,528 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

64,000 64 K

-94.8%

1,240,000 1,240 K

0%

0 0 K

Group and Associates

VC

880,275,000 880,275 K

78.7%

492,468,000 492,468 K

0%

0 0 K

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

VR

44,204,000 44,204 K

18.4%

37,325,000 37,325 K

0%

0 0 K

Prepaid

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Prepaid

VS

3,284,000 3,284 K

11.2%

2,952,000 2,952 K

0%

0 0 K

State Debt

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total debt (gross)

VY

2,557,020,000 2,557,020 K

45.5%

1,757,037,000 1,757,037 K

0%

0 0 K

1 year at most

VZ2

2,482,020,000 2,482,020 K

47.6%

1,682,037,000 1,682,037 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

75,000,000 75,000 K

0%

75,000,000 75,000 K

0%

0 0 K

Details

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Convertible bonds (gross)

7Y1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

7Y2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

7Y3

0 0 K

0%

0 0 K

0%

0 0 K

Other bonds (gross)

7Z1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

7Z2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

7Z3

0 0 K

0%

0 0 K

0%

0 0 K

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

VG1

6,998,000 6,998 K

6.4%

6,574,000 6,574 K

0%

0 0 K

1 year at most

VG2

6,998,000 6,998 K

6.4%

6,574,000 6,574 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

108,000,000 108,000 K

-10.8%

121,065,000 121,065 K

0%

0 0 K

1 year at most

VH2

33,000,000 33,000 K

-28.4%

46,065,000 46,065 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

90,326,000 90,326 K

21203.3%

424,000 424 K

0%

0 0 K

1 year at most

8A2

90,326,000 90,326 K

21203.3%

424,000 424 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

732,497,000 732,497 K

2.6%

713,701,000 713,701 K

0%

0 0 K

1 year at most

8B2

732,497,000 732,497 K

2.6%

713,701,000 713,701 K

0%

0 0 K

More than 1 year and 5 years at most

8B3

732,497,000 732,497 K

2.6%

713,701,000 713,701 K

0%

0 0 K

Personnel and associated accounts (gross)

8C1

38,925,000 38,925 K

15.8%

33,602,000 33,602 K

0%

0 0 K

1 year at most

8C2

38,925,000 38,925 K

15.8%

33,602,000 33,602 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

25,301,000 25,301 K

30.1%

19,443,000 19,443 K

0%

0 0 K

1 year at most

8D2

25,301,000 25,301 K

30.1%

19,443,000 19,443 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

69,003,000 69,003 K

3.5%

66,639,000 66,639 K

0%

0 0 K

1 year at most

VW2

69,003,000 69,003 K

3.5%

66,639,000 66,639 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

20,926,000 20,926 K

-16.3%

24,987,000 24,987 K

0%

0 0 K

1 year at most

VQ2

20,926,000 20,926 K

-16.3%

24,987,000 24,987 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

45,494,000 45,494 K

511.8%

7,436,000 7,436 K

0%

0 0 K

1 year at most

8J2

45,494,000 45,494 K

511.8%

7,436,000 7,436 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

1,415,082,000 1,415,082 K

86.2%

759,913,000 759,913 K

0%

0 0 K

1 year at most

VI2

1,415,082,000 1,415,082 K

86.2%

759,913,000 759,913 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

3,263,000 3,263 K

15.9%

2,815,000 2,815 K

0%

0 0 K

1 year at most

8K2

3,263,000 3,263 K

15.9%

2,815,000 2,815 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

1,205,000 1,205 K

175.1%

438,000 438 K

0%

0 0 K

1 year at most

8L2

1,205,000 1,205 K

175.1%

438,000 438 K

0%

0 0 K

More than 1 year and 5 years at most

8L3

0 0 K

0%

0 0 K

0%

0 0 K

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Loans made during the period

VJ

0 0 K

0%

0 0 K

0%

0 0 K

Debt repaid during the period

VK

0 0 K

0%

0 0 K

0%

0 0 K

 

Table allocation results and other information

Dividends distributed

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Dividends

ZE

0 0 K

0%

0 0 K

0%

0 0 K

Commitments

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Commitments leasing furniture

YQ

0 0 K

0%

0 0 K

0%

0 0 K

Commitments Real Estate Leasing

YR

0 0 K

0%

0 0 K

0%

0 0 K

Effects brought to the discount and unmatured

YS

0 0 K

0%

0 0 K

0%

0 0 K

Other charges Externes

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Subcontracting

YT

0 0 K

0%

0 0 K

0%

0 0 K

Rentals, rental charges and condominiums

XQ

0 0 K

0%

0 0 K

0%

0 0 K

Staff outside the company

YU

0 0 K

0%

0 0 K

0%

0 0 K

Remuneration intermediaries and fees (excluding fees)

SS

0 0 K

0%

0 0 K

0%

0 0 K

Fees, commissions and brokerage

YV

0 0 K

0%

0 0 K

0%

0 0 K

Other accounts

ST

0 0 K

0%

0 0 K

0%

0 0 K

Total Other purchases and external

ZJ

0 0 K

0%

0 0 K

0%

0 0 K

Taxes and Fees

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Business tax

YW

0 0 K

0%

0 0 K

0%

0 0 K

Other taxes and payments assimilated

9Z

0 0 K

0%

0 0 K

0%

0 0 K

Total taxes and fees

YX

0 0 K

0%

0 0 K

0%

0 0 K

VAT

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Amount VAT collected

YY

0 0 K

0%

0 0 K

0%

0 0 K

Total VAT on goods and services

YZ

0 0 K

0%

0 0 K

0%

0 0 K

Average number of employees

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Average number of employees

YP

3,659 4 K

7.6%

3,402 3 K

10.0%

3,092 3 K

Groups and Shareholders

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Groups and Shareholders

ZR

0 0 K

-

- -

-

- -

 

 

Ratios

 

Synthetic financial performance indicators

31/12/2016

31/12/2015

31/12/2014

Score

Situation

Score

Situation

Score

Situation

Hide AFDCC 2

-

-

-

-

-

-

Description

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

-

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

-

Undetermined: it’s impossible to determine the situation.

-

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

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

Hide Conan & Holder

0.09

30%

0.11

30%

0.12

20%

Description

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

-

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

-

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

-

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

Hide Altman

-

-

-

-

-

-

Description

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

-

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

-

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

-

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

Structure and Liquidity

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Fixed Asset Financing

2.02

5.8%

1.91

-13.6%

2.21

17.26

-88.3%

2.69

-24.9%

Global Debt

165 days

35.2%

122 days

-11.6%

138 days

1,436.03 days

-88.5%

120 days

37.5%

Working Capital Fund overall net

131 days

26.0%

104 days

-17.5%

126 days

1,556.09 days

-91.6%

86 days

52.3%

Financial independence

116.64 %

-41.4%

199.02 %

54.7%

128.67 %

49,200.26 %

-99.8%

200.41 %

-41.8%

Solvability

41.81 %

-15.0%

49.17 %

12.0%

43.90 %

-359.08 %

111.6%

39.59 %

5.6%

Capacity debt futures

4,725.28 %

40.7%

3,357.35 %

-

-

183,995.11 %

-97.4%

1,524.29 %

210.0%

Coverage of current assets by net working capital overall

66.78 %

8.5%

61.57 %

-10.7%

68.95 %

-50.74 %

231.6%

49.93 %

33.7%

General Liquidity

1.01

-2.9%

1.04

-

-

4.03

-74.9%

0.57

77.2%

Restricted Liquidity

1.03

-6.4%

1.10

-

-

6.43

-84.0%

1.03

0%

Management or rotation

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Need background in operating working capital

68 days

11.5%

61 days

-22.8%

79 days

44.69 days

52.2%

36 days

88.9%

Treasury

4 days

-42.9%

7 days

75.0%

4 days

310.64 days

-98.7%

16 days

-75.0%

Inventory turnover of goods

49 days

-2.0%

50 days

-7.4%

54 days

1,042.38 days

-95.3%

98 days

-50.0%

Average length of credit granted to customers

82 days

5.1%

78 days

-4.9%

82 days

180.08 days

-54.5%

41 days

100.0%

Average length of credit obtained suppliers

50 days

-5.7%

53 days

39.5%

38 days

14.33 days

248.9%

52 days

-3.8%

Inventory turnover of raw materials in industrial enterprises

12 days

20.0%

10 days

0%

0 days

186.92 days

-93.6%

0 days

0%

Inventory turnover of intermediate and finished products in the industrial enterprise

1,777 days

16.8%

1,521 days

-

-

82,687.89 days

-97.9%

1,264 days

40.6%

Rotation tangible assets

1,776.73 %

16.8%

1,521.39 %

-

-

12,016.11 %

-85.2%

1,190.77 %

49.2%

Profitability of the business

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Margin trading

2.28 %

-35.2%

3.52 %

60.7%

2.19 %

31.45 %

-92.8%

32.25 %

-92.9%

Profitability of the business

0.66 %

-61.8%

1.73 %

-8.9%

1.90 %

-97.81 %

100.7%

3.15 %

-79.0%

Net profit

5.86 %

0.3%

5.84 %

37.4%

4.25 %

-33.04 %

117.7%

1.96 %

199.0%

Growth rate of turnover (excluding VAT)

7.54 %

143.2%

3.10 %

-86.5%

22.97 %

32.41 %

-76.7%

0.00 %

0%

Rates integration

6.16 %

-19.8%

7.68 %

5.2%

7.30 %

-16.31 %

137.8%

20.26 %

-69.6%

Rate leasing furniture

0.00 %

0%

0.00 %

0%

0.00 %

0.40 %

0%

0.00 %

0%

Work Factor

79.28 %

17.6%

67.40 %

4.0%

64.83 %

38.27 %

107.2%

67.66 %

17.2%

Weight interests

6.29 %

55.7%

4.04 %

3.1%

3.92 %

5.35 %

17.6%

0.14 %

4392.9%

Return on capital

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Cash flow from the overall profitability

5.75 %

2.7%

5.60 %

-20.3%

7.03 %

1,968.14 %

-99.7%

2.82 %

103.9%

Rates of economic profitability

1.00 %

-66.7%

3.00 %

0%

3.00 %

108.25 %

-99.1%

10.00 %

-90.0%

Financial profitability

1,890,018,000.00 %

6.9%

1,767,274,000.00 %

13.7%

1,554,737,094.00 %

2,498,643.27 %

75541.8%

63,153.00 %

2992660.4%

Return on investment

19.37 %

0.1%

19.36 %

29.7%

14.93 %

118.29 %

-83.6%

7.62 %

154.2%

Management intermediate balances

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Turnover

5,593,416,000 5,593,416 K

7.5%

5,201,460,000 5,201,460 K

3.1%

5,045,001,470 5,045,001 K

6,042,648.65 6,042.65 K

92465.6%

365,331 365 K

1530954.3%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Sales of goods

5,080,573,000 5,080,573 K

8.3%

4,691,808,000 4,691,808 K

4.3%

4,496,547,920 4,496,548 K

-

-

- Purchase of goods

4,999,732,000 4,999,732 K

11.5%

4,485,039,000 4,485,039 K

0.1%

4,482,236,190 4,482,236 K

-

-

+/- Stock of goods variation

-46,744,000 -46,744 K

-298.4%

23,566,000 23,566 K

124.5%

-96,374,022 -96,374 K

-

-

Trading margin

127,585,000 € 127,585 K €

-30.4%

183,203,000 € 183,203 K €

65.5%

110,685,752 € 110,686 K €

1,316,174.21 € 1,316.17 K €

9593.6%

95,047 € 95 K €

134134.3%

2.28 % CA 2.28 % CA

-35.2%

3.52 % CA 3.52 % CA

60.7%

2.19 % CA 2.19 % CA

35.29 % CA 35.29 % CA

-93.5%

33.09 % CA 33.09 % CA

-93.1%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Sale of goods produced

512,843,000 512,843 K

0.6%

509,652,000 509,652 K

-7.1%

548,453,550 548,454 K

-

-

+/- Stocked production

950,000 950 K

-33.8%

1,434,000 1,434 K

0%

0 0 K

-

-

+ Self-constructed assets

0 0 K

0%

0 0 K

0%

0 0 K

-

-

Period production

513,793,000 € 513,793 K €

0.5%

511,086,000 € 511,086 K €

-6.8%

548,453,550 € 548,454 K €

844,275.42 € 844.28 K €

60756.1%

9,706 € 10 K €

5293460.7%

9.19 % CA 9.19 % CA

-6.5%

9.83 % CA 9.83 % CA

-9.6%

10.87 % CA 10.87 % CA

42.93 % CA 42.93 % CA

-78.6%

2.82 % CA 2.82 % CA

225.9%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Trading margin

127,585,000 127,585 K

-30.4%

183,203,000 183,203 K

65.5%

110,685,752 110,686 K

1,316,174.21 1,316.17 K

9593.6%

95,047 95 K

134134.3%

+ Period Production

513,793,000 513,793 K

0.5%

511,086,000 511,086 K

-6.8%

548,453,550 548,454 K

844,275.42 844.28 K

60756.1%

9,706 10 K

5293460.7%

- Purchase of raw materials

21,827,000 21,827 K

2.4%

21,315,000 21,315 K

35511.7%

59,854 60 K

-

-

+/- Change in stocks of raw materiels

7,354,000 7,354 K

-33.1%

10,986,000 10,986 K

2788424.9%

-394 0 K

-

-

- Other external purchases and charges

267,749,000 267,749 K

1.9%

262,696,000 262,696 K

-9.7%

290,965,093 290,965 K

-

-

Added value

344,448,000 € 344,448 K €

-13.7%

399,292,000 € 399,292 K €

8.5%

368,114,749 € 368,115 K €

1,027,806.44 € 1,027.81 K €

33412.9%

81,086 € 81 K €

424693.4%

6.16 % CA 6.16 % CA

-19.8%

7.68 % CA 7.68 % CA

5.2%

7.30 % CA 7.30 % CA

-16.36 % CA -16.36 % CA

137.7%

20.24 % CA 20.24 % CA

-69.6%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Added value

344,448,000 € 344,448 K €

-13.7%

399,292,000 € 399,292 K €

8.5%

368,114,749 € 368,115 K €

1,027,806.44 € 1,027.81 K €

33412.9%

81,086 € 81 K €

424693.4%

+ Operating grants

126,000 126 K

0%

0 0 K

0%

0 0 K

-

-

- Tax, duty and similar payments

34,432,000 34,432 K

-13.8%

39,951,000 39,951 K

19.7%

33,388,776 33,389 K

-

-

- Personal charges

273,083,000 273,083 K

1.5%

269,137,000 269,137 K

12.8%

238,657,433 238,657 K

-

-

Gross operating surplus

37,059,000 € 37,059 K €

-58.9%

90,204,000 € 90,204 K €

-6.1%

96,068,540 € 96,069 K €

491,047.38 € 491.05 K €

7446.9%

10,516 € 11 K €

352322.6%

0.66 % CA 0.66 % CA

-61.8%

1.73 % CA 1.73 % CA

-8.9%

1.90 % CA 1.90 % CA

-97.85 % CA -97.85 % CA

100.7%

3.15 % CA 3.15 % CA

-79.0%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Gross operating surplus

37,059,000 € 37,059 K €

-58.9%

90,204,000 € 90,204 K €

-6.1%

96,068,540 € 96,069 K €

491,047.38 € 491.05 K €

7446.9%

10,516 € 11 K €

352322.6%

+ Release of reserves and provisions

46,923,000 46,923 K

-5.0%

49,398,000 49,398 K

23.3%

40,064,420 40,064 K

-

-

+ Other operating income

182,939,000 182,939 K

39.1%

131,514,000 131,514 K

4.1%

126,287,856 126,288 K

-

-

- Depreciation/ Amortisation

70,149,000 70,149 K

-2.5%

71,927,000 71,927 K

10.4%

65,166,953 65,167 K

-

-

- Other charges

72,492,000 72,492 K

101.7%

35,940,000 35,940 K

-11.5%

40,605,594 40,606 K

-

-

Operating result

124,280,000 € 124,280 K €

-23.9%

163,249,000 € 163,249 K €

4.2%

156,648,269 € 156,648 K €

498,257.20 € 498.26 K €

24842.9%

7,285 € 7 K €

1705871.2%

2.22 % CA 2.22 % CA

-29.3%

3.14 % CA 3.14 % CA

1.0%

3.11 % CA 3.11 % CA

-85.93 % CA -85.93 % CA

102.6%

2.32 % CA 2.32 % CA

-4.3%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Operating result

124,280,000 € 124,280 K €

-23.9%

163,249,000 € 163,249 K €

4.2%

156,648,269 € 156,648 K €

498,257.20 € 498.26 K €

24842.9%

7,285 € 7 K €

1705871.2%

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

874,000 874 K

159.3%

337,000 337 K

1.3%

332,596 333 K

-

-

+ Financial income

585,910,000 585,910 K

34.9%

434,223,000 434,223 K

25.2%

346,810,847 346,811 K

-

-

- Financial charges

352,039,000 352,039 K

67.6%

210,084,000 210,084 K

6.2%

197,867,107 197,867 K

-

-

Pre-tax result

359,025,000 € 359,025 K €

-7.4%

387,725,000 € 387,725 K €

26.7%

305,924,605 € 305,925 K €

774,607.16 € 774.61 K €

46249.3%

7,147 € 7 K €

5023687.9%

6.42 % CA 6.42 % CA

-13.8%

7.45 % CA 7.45 % CA

22.9%

6.06 % CA 6.06 % CA

-15.93 % CA -15.93 % CA

140.3%

2.17 % CA 2.17 % CA

195.9%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Extraordinary income

31,761,000 31,761 K

-65.8%

92,746,000 92,746 K

268.0%

25,201,323 25,201 K

47,152.19 47.15 K

67258.5%

0 0 K

0%

- Extraordinary charges

39,736,000 39,736 K

-62.4%

105,720,000 105,720 K

72.0%

61,478,585 61,479 K

-

-

Extraordinary result

-7,975,000 € -7,975 K €

38.5%

-12,974,000 € -12,974 K €

64.2%

-36,277,262 € -36,277 K €

4,191.22 € 4.19 K €

-190378.7%

0 € 0 K €

0%

-0.14 % CA -0.14 % CA

44.0%

-0.25 % CA -0.25 % CA

65.3%

-0.72 % CA -0.72 % CA

-3.01 % CA -3.01 % CA

95.3%

0.00 % CA 0.00 % CA

0%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Pre-tax result

359,025,000 € 359,025 K €

-7.4%

387,725,000 € 387,725 K €

26.7%

305,924,605 € 305,925 K €

774,607.16 € 774.61 K €

46249.3%

7,147 € 7 K €

5023687.9%

Extraordinary result

-7,975,000 € -7,975 K €

38.5%

-12,974,000 € -12,974 K €

64.2%

-36,277,262 € -36,277 K €

4,191.22 € 4.19 K €

-190378.7%

0 € 0 K €

0%

- Employee profit sharing

10,713,000 10,713 K

2.7%

10,428,000 10,428 K

2.0%

10,221,119 10,221 K

-

-

- Tax on profits

12,453,000 12,453 K

-79.4%

60,315,000 60,315 K

34.7%

44,779,714 44,780 K

-

-

Net result

327,884,000 € 327,884 K €

7.9%

304,008,000 € 304,008 K €

41.6%

214,646,510 € 214,647 K €

605,522.21 € 605.52 K €

54049.0%

6,648 € 7 K €

4931969.8%

5.86 % CA 5.86 % CA

0.3%

5.84 % CA 5.84 % CA

37.4%

4.25 % CA 4.25 % CA

-33.07 % CA -33.07 % CA

117.7%

1.96 % CA 1.96 % CA

199.0%

Synthesized Accounts

31/12/2016

31/12/2015

31/12/2014

Account period (month)

12

12

12

Account Type

Consolidated

Consolidated

Consolidated

Activity Code

4649Z

4649Z

4649Z

Active account

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Capital not called

0 0 K

0%

0 0 K

0%

0 0 K

Total fixed assets

3,474,590,000 3,474,590 K

9.9%

3,161,839,000 3,161,839 K

11.3%

2,840,892,000 2,840,892 K

Intangible assets

249,854,000 249,854 K

59.2%

156,904,000 156,904 K

16.3%

134,916,000 134,916 K

Tangible assets

3,075,041,000 3,075,041 K

4.9%

2,932,222,000 2,932,222 K

11.4%

2,633,067,000 2,633,067 K

Financial assets

138,619,000 138,619 K

111.9%

65,426,000 65,426 K

7.3%

60,999,000 60,999 K

Net current assets

2,979,980,000 2,979,980 K

16.0%

2,569,572,000 2,569,572 K

3.9%

2,472,055,000 2,472,055 K

Stocks

1,910,745,000 1,910,745 K

10.0%

1,736,814,000 1,736,814 K

4.9%

1,655,063,000 1,655,063 K

Advanced payments

0 0 K

0%

0 0 K

0%

0 0 K

Receivables

604,230,000 604,230 K

21.2%

498,578,000 498,578 K

-7.2%

537,302,000 537,302 K

Securities and cash

465,005,000 465,005 K

39.1%

334,180,000 334,180 K

19.5%

279,690,000 279,690 K

Accounts of regularization

0 0 K

0%

0 0 K

0%

0 0 K

Total Assets

6,454,570,000 6,454,570 K

12.6%

5,731,411,000 5,731,411 K

7.9%

5,312,947,000 5,312,947 K

Passive account

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Shareholders' equity

3,482,848,000 3,482,848 K

13.7%

3,063,510,000 3,063,510 K

14.6%

2,672,831,000 2,672,831 K

Share capital

10,350,000 10,350 K

0%

10,350,000 10,350 K

1.0%

10,250,000 10,250 K

Other capital resources

0 0 K

0%

0 0 K

0%

0 0 K

Risk Provisions

144,655,000 144,655 K

29.6%

111,658,000 111,658 K

1.7%

109,784,000 109,784 K

Liabilities

2,824,014,000 2,824,014 K

10.6%

2,553,129,000 2,553,129 K

1.1%

2,526,025,000 2,526,025 K

Financial liabilities

773,970,000 773,970 K

9.5%

706,522,000 706,522 K

-25.3%

946,434,000 946,434 K

Advanced payments received

0 0 K

0%

0 0 K

0%

0 0 K

Trade account payables

1,275,315,000 1,275,315 K

11.2%

1,146,587,000 1,146,587 K

25.2%

916,072,000 916,072 K

Tax and social liabilities

0 0 K

0%

0 0 K

0%

0 0 K

Other debts and fixed assets liabilities

774,729,000 774,729 K

10.7%

700,020,000 700,020 K

5.5%

663,519,000 663,519 K

Account regularization

0 0 K

0%

0 0 K

0%

0 0 K

Total liabilities

6,454,570,000 6,454,570 K

12.6%

5,731,411,000 5,731,411 K

7.9%

5,312,947,000 5,312,947 K

Results

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sales of Goods

10,129,771,000 10,129,771 K

9.5%

9,247,677,000 9,247,677 K

10.9%

8,335,211,000 8,335,211 K

Net turnover

9,965,300,000 9,965,300 K

9.5%

9,101,646,000 9,101,646 K

11.3%

8,181,145,000 8,181,145 K

of which net export turnover

0 0 K

0%

0 0 K

0%

0 0 K

Operating charges

9,338,670,000 9,338,670 K

9.6%

8,521,537,000 8,521,537 K

10.4%

7,722,110,000 7,722,110 K

Operating profit/loss

791,101,000 791,101 K

8.9%

726,140,000 726,140 K

18.4%

613,101,000 613,101 K

Financial income

2,162,000 2,162 K

0%

0 0 K

0%

0 0 K

Financial charges

0 0 K

0%

24,961,000 24,961 K

32.7%

18,814,000 18,814 K

Financial profit/loss

2,162,000 2,162 K

108.7%

-24,961,000 -24,961 K

-32.7%

-18,814,000 -18,814 K

Pretax net operating income

793,263,000 793,263 K

13.1%

701,179,000 701,179 K

18.0%

594,287,000 594,287 K

Extraordinary income

0 0 K

0%

29,998,000 29,998 K

0%

0 0 K

Extraordinary charges

19,191,000 19,191 K

0%

0 0 K

0%

31,874,000 31,874 K

Extraordinary profit/loss

-19,191,000 -19,191 K

-164.0%

29,998,000 29,998 K

194.1%

-31,874,000 -31,874 K

Consolidation

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Net result before amortisation of goodwill

596,537,000 596,537 K

20.9%

493,491,000 493,491 K

31.2%

376,085,000 376,085 K

Goodwill amortisation allocation

0 0 K

0%

-2,300,000 -2,300 K

26.4%

-3,125,000 -3,125 K

Net result of equity affiliates companies

-397,000 -397 K

-667.1%

70,000 70 K

142.4%

-165,000 -165 K

Net result of integrated companies

0 0 K

0%

0 0 K

0%

0 0 K

Group result (consolidated net result)

596,140,000 596,140 K

21.3%

491,261,000 491,261 K

31.8%

372,795,000 372,795 K

Share of minority interest (Result except group)

-265,000 -265 K

65.8%

-774,000 -774 K

-25.6%

-616,000 -616 K

Net result - group share (part of parent company)

596,405,000 596,405 K

21.2%

492,035,000 492,035 K

31.8%

373,411,000 373,411 K

Accounts - Active

Normal Account

31/12/2016

31/12/2015

31/12/2014

Account period (month)

12

12

12

Grand Total - Active Accounts (I to VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Grand Total (I to VI)

Net

6,454,570,000 6,454,570 K

12.6%

5,731,411,000 5,731,411 K

7.9%

5,312,947,000 5,312,947 K

Gross

CO

6,454,570,000 6,454,570 K

12.6%

5,731,411,000 5,731,411 K

7.9%

5,312,947,000 5,312,947 K

Amortisation

1A

0 0 K

0%

0 0 K

0%

0 0 K

Capital subscribed not called (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Capital suscribed not called (I)

AA3

0 0 K

0%

0 0 K

0%

0 0 K

Active fixed asset (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Active fixed asset (II)

Net

3,474,590,000 3,474,590 K

9.9%

3,161,839,000 3,161,839 K

11.3%

2,840,892,000 2,840,892 K

Gross

BJ

3,474,590,000 3,474,590 K

9.9%

3,161,839,000 3,161,839 K

11.3%

2,840,892,000 2,840,892 K

Amortisation

BK

0 0 K

0%

0 0 K

0%

0 0 K

Intangible fixed assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AI

0 0 K

0%

0 0 K

0%

0 0 K

Other intangible fixed assets

Net

249,854,000 249,854 K

59.2%

156,904,000 156,904 K

16.3%

134,916,000 134,916 K

Gross

AJ

249,854,000 249,854 K

59.2%

156,904,000 156,904 K

16.3%

134,916,000 134,916 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

249,854,000 249,854 K

59.2%

156,904,000 156,904 K

16.3%

134,916,000 134,916 K

Tangible fixed assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Acquisition difference

Net

11,076,000 11,076 K

52.0%

7,287,000 7,287 K

-38.8%

11,910,000 11,910 K

Gross

A11

11,076,000 11,076 K

52.0%

7,287,000 7,287 K

-38.8%

11,910,000 11,910 K

Amortisation

A12

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

A21

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

A22

0 0 K

0%

0 0 K

0%

0 0 K

Difference from the first consolidation

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

A31

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

A32

0 0 K

0%

0 0 K

0%

0 0 K

Lands

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AN

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AO

0 0 K

0%

0 0 K

0%

0 0 K

Buildings

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AP

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AQ

0 0 K

0%

0 0 K

0%

0 0 K

Plant

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AR

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AS

0 0 K

0%

0 0 K

0%

0 0 K

Other tangible fixed assets

Net

3,075,041,000 3,075,041 K

4.9%

2,932,222,000 2,932,222 K

11.4%

2,633,067,000 2,633,067 K

Gross

AT

3,075,041,000 3,075,041 K

4.9%

2,932,222,000 2,932,222 K

11.4%

2,633,067,000 2,633,067 K

Amortisation

AU

0 0 K

0%

0 0 K

0%

0 0 K

Fixed assets in construction

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AV

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AW

0 0 K

0%

0 0 K

0%

0 0 K

Advances and payments on account

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AX

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AY

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Tangible asset

Net

3,086,117,000 3,086,117 K

5.0%

2,939,509,000 2,939,509 K

11.1%

2,644,977,000 2,644,977 K

Financial assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Associates at equity

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

CS

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

CT

0 0 K

0%

0 0 K

0%

0 0 K

Other participations

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

CU

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

CV

0 0 K

0%

0 0 K

0%

0 0 K

Inter-company receivables

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BB

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BC

0 0 K

0%

0 0 K

0%

0 0 K

Other investment securities

Net

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

138,619,000 138,619 K

111.9%

65,426,000 65,426 K

7.3%

60,999,000 60,999 K

Gross

BH

138,619,000 138,619 K

111.9%

65,426,000 65,426 K

7.3%

60,999,000 60,999 K

Amortisation

BI

0 0 K

0%

0 0 K

0%

0 0 K

Other financial assets

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

A41

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

A42

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Financial assets

Net

138,619,000 138,619 K

111.9%

65,426,000 65,426 K

7.3%

60,999,000 60,999 K

Current Assets (III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Assets

Net

2,979,980,000 2,979,980 K

16.0%

2,569,572,000 2,569,572 K

3.9%

2,472,055,000 2,472,055 K

Gross

CJ

2,979,980,000 2,979,980 K

16.0%

2,569,572,000 2,569,572 K

3.9%

2,472,055,000 2,472,055 K

Amortisation

CK

0 0 K

0%

0 0 K

0%

0 0 K

Stocks

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Raw materials

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BL

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BM

0 0 K

0%

0 0 K

0%

0 0 K

Work in progress (goods)

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BN

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BO

0 0 K

0%

0 0 K

0%

0 0 K

Work in progress (services)

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BP

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BQ

0 0 K

0%

0 0 K

0%

0 0 K

Semi-finished and finished products

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BR

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BS

0 0 K

0%

0 0 K

0%

0 0 K

Goods for resale

Net

1,910,745,000 1,910,745 K

10.0%

1,736,814,000 1,736,814 K

4.9%

1,655,063,000 1,655,063 K

Gross

BT

1,910,745,000 1,910,745 K

10.0%

1,736,814,000 1,736,814 K

4.9%

1,655,063,000 1,655,063 K

Amortisation

BU

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Stocks

Net

1,910,745,000 1,910,745 K

10.0%

1,736,814,000 1,736,814 K

4.9%

1,655,063,000 1,655,063 K

Advance payments to suppliers

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Advance payments to suppliers

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BV

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BW

0 0 K

0%

0 0 K

0%

0 0 K

Debtors

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Trade accounts receivable

Net

142,853,000 142,853 K

10.4%

129,449,000 129,449 K

1.1%

128,103,000 128,103 K

Gross

BX

142,853,000 142,853 K

10.4%

129,449,000 129,449 K

1.1%

128,103,000 128,103 K

Amortisation

BY

0 0 K

0%

0 0 K

0%

0 0 K

Other debtors

Net

461,377,000 461,377 K

25.0%

369,129,000 369,129 K

-9.8%

409,199,000 409,199 K

Gross

BZ

461,377,000 461,377 K

25.0%

369,129,000 369,129 K

-9.8%

409,199,000 409,199 K

Amortisation

CA

0 0 K

0%

0 0 K

0%

0 0 K

Capital subscribed and called up

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

CB

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

CC

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total debtors

Net

604,230,000 604,230 K

21.2%

498,578,000 498,578 K

-7.2%

537,302,000 537,302 K

Divers

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Investment securities

Net

87,938,000 87,938 K

-19.8%

109,585,000 109,585 K

73.2%

63,253,000 63,253 K

Gross

CD

87,938,000 87,938 K

-19.8%

109,585,000 109,585 K

73.2%

63,253,000 63,253 K

Amortisation

CE

0 0 K

0%

0 0 K

0%

0 0 K

Cash and cash equivalents

Net

377,067,000 377,067 K

67.9%

224,595,000 224,595 K

3.8%

216,437,000 216,437 K

Gross

CF

377,067,000 377,067 K

67.9%

224,595,000 224,595 K

3.8%

216,437,000 216,437 K

Amortisation

CG

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Divers

Net

0 0 K

0%

0 0 K

0%

0 0 K

Prepaid expenses

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Prepaid expenses

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

CH

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

CI

0 0 K

0%

0 0 K

0%

0 0 K

Equalization accounts (IV to VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Expenses of loan issue to be spread

CW3

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

Currency differential gain

CN3

0 0 K

0%

0 0 K

0%

0 0 K

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Due within one year

CP

0 0 K

0%

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 IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Grand Total (I to IV)

EE

6,454,570,000 6,454,570 K

12.6%

5,731,411,000 5,731,411 K

7.9%

5,312,947,000 5,312,947 K

Shareholder Equity (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total shareholders' equity (Total I)

DL

3,482,848,000 3,482,848 K

13.7%

3,063,510,000 3,063,510 K

14.6%

2,672,831,000 2,672,831 K

Equity and shareholders' equity

DA

10,350,000 10,350 K

0%

10,350,000 10,350 K

1.0%

10,250,000 10,250 K

Issue and merger premiums

DB

137,842,000 137,842 K

0%

137,842,000 137,842 K

38.4%

99,566,000 99,566 K

Revaluation differentials

DC

0 0 K

0%

0 0 K

0%

0 0 K

Of which equity differential

EK

0 0 K

0%

0 0 K

0%

0 0 K

Legal reserve

DD

0 0 K

0%

0 0 K

0%

2,211,433,000 2,211,433 K

Statutory or contractual reserve

DE

0 0 K

0%

0 0 K

0%

0 0 K

Special regulated reserves

DF

0 0 K

0%

0 0 K

0%

0 0 K

Other reserves

DG

2,749,289,000 2,749,289 K

11.8%

2,459,247,000 2,459,247 K

0%

0 0 K

Profits or losses brought forward

DH

0 0 K

0%

0 0 K

0%

0 0 K

Conversion differences

P1

-11,038,000 -11,038 K

69.3%

-35,964,000 -35,964 K

-64.8%

-21,829,000 -21,829 K

Net result - group part

P2

596,405,000 596,405 K

21.2%

492,035,000 492,035 K

31.8%

373,411,000 373,411 K

Investment grants

DJ

0 0 K

0%

0 0 K

0%

0 0 K

Special tax-allowable reserves

DK

0 0 K

0%

0 0 K

0%

0 0 K

Other capital resources (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total other capital resources (Total II)

DO

0 0 K

0%

0 0 K

0%

0 0 K

Income from participating securities

DM

0 0 K

0%

0 0 K

0%

0 0 K

Conditional loans

DN

0 0 K

0%

0 0 K

0%

0 0 K

Others

P3

0 0 K

0%

0 0 K

0%

0 0 K

Provisions for risks and charges (III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total provisions for risks and charges (Total III)

DR

144,655,000 144,655 K

29.6%

111,658,000 111,658 K

1.7%

109,784,000 109,784 K

Conversion differences

P4

0 0 K

0%

0 0 K

0%

0 0 K

In reserves

P5

3,318,000 3,318 K

-14.7%

3,888,000 3,888 K

-21.0%

4,923,000 4,923 K

In results

P6

-265,000 -265 K

65.8%

-774,000 -774 K

-25.6%

-616,000 -616 K

Total III

P7

3,053,000 3,053 K

-2.0%

3,114,000 3,114 K

-27.7%

4,307,000 4,307 K

Delayed tax

P8

0 0 K

0%

0 0 K

0%

0 0 K

Acquisition differences

P9

0 0 K

0%

0 0 K

0%

0 0 K

Risk provisions

DP

144,655,000 144,655 K

0%

0 0 K

0%

109,784,000 109,784 K

Reserves for charges

DQ

0 0 K

0%

111,658,000 111,658 K

0%

0 0 K

Liabilities (IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Liabilities (Total IV)

EC

2,824,014,000 2,824,014 K

10.6%

2,553,129,000 2,553,129 K

1.1%

2,526,025,000 2,526,025 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

773,970,000 773,970 K

0%

0 0 K

0%

0 0 K

Sundry loans and financial liabilities

DV

0 0 K

0%

706,522,000 706,522 K

-25.3%

946,434,000 946,434 K

Of which participating loans

EI

0 0 K

0%

0 0 K

0%

0 0 K

Advance payments received for current orders

DW

0 0 K

0%

0 0 K

0%

0 0 K

Trade accounts payables

DX

1,275,315,000 1,275,315 K

11.2%

1,146,587,000 1,146,587 K

25.2%

916,072,000 916,072 K

Tax and social security liabilities

DY

0 0 K

0%

0 0 K

0%

0 0 K

Fixed asset liabilities

DZ

0 0 K

0%

0 0 K

0%

0 0 K

Other debts

EA

774,729,000 774,729 K

10.7%

700,020,000 700,020 K

5.5%

663,519,000 663,519 K

Translation loss (V)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Translation loss (Total V)

ED

0 0 K

0%

0 0 K

0%

0 0 K

Equalization accounts

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Deferred income

EB

0 0 K

0%

0 0 K

0%

0 0 K

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Of which tax-allowable reserve

EF

0 0 K

0%

0 0 K

0%

0 0 K

Deferred income and liabilities

EG

0 0 K

0%

0 0 K

0%

0 0 K

Of which current bank facilities

EH

0 0 K

0%

0 0 K

0%

0 0 K

Result account

1- Operating result (I-II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Operating result (Total I-II)

GG

791,101,000 791,101 K

8.9%

726,140,000 726,140 K

18.4%

613,101,000 613,101 K

2 - Financial result (V - VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Financial result (Total V-VI)

GV

2,162,000 2,162 K

108.7%

-24,961,000 -24,961 K

-32.7%

-18,814,000 -18,814 K

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

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

GW

793,263,000 793,263 K

13.1%

701,179,000 701,179 K

18.0%

594,287,000 594,287 K

4 - Extraordinary result (VII-VIII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Extraordinary result (Total VII-VIII)

HI

-19,191,000 -19,191 K

-164.0%

29,998,000 29,998 K

194.1%

-31,874,000 -31,874 K

Consolidation

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Delayed tax

R1

0 0 K

0%

0 0 K

0%

0 0 K

Net result before amortisation of acquisition differences

R2

596,537,000 596,537 K

20.9%

493,491,000 493,491 K

31.2%

376,085,000 376,085 K

Endowment to amortisation of acquisition differences

R3

0 0 K

0%

-2,300,000 -2,300 K

26.4%

-3,125,000 -3,125 K

Net result of companies set in equivalence

R4

-397,000 -397 K

-667.1%

70,000 70 K

142.4%

-165,000 -165 K

Net result of integrated companies

R5

0 0 K

0%

0 0 K

0%

0 0 K

Group result (consolidated net result)

R6

596,140,000 596,140 K

21.3%

491,261,000 491,261 K

31.8%

372,795,000 372,795 K

Cross-reference : equipment leasing

R7

-265,000 -265 K

65.8%

-774,000 -774 K

-25.6%

-616,000 -616 K

Cross-reference : property leasing

R8

596,405,000 596,405 K

21.2%

492,035,000 492,035 K

31.8%

373,411,000 373,411 K

Operating income (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total operating income (Total I)

FR

10,129,771,000 10,129,771 K

9.5%

9,247,677,000 9,247,677 K

10.9%

8,335,211,000 8,335,211 K

Operating income (details)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sale of goods for resale

FC

9,965,300,000 9,965,300 K

9.5%

9,101,646,000 9,101,646 K

11.3%

8,181,145,000 8,181,145 K

France

FA

9,965,300,000 9,965,300 K

9.5%

9,101,646,000 9,101,646 K

11.3%

8,181,145,000 8,181,145 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

0 0 K

0%

0 0 K

0%

0 0 K

France

FG

0 0 K

0%

0 0 K

0%

0 0 K

Export

FH

0 0 K

0%

0 0 K

0%

0 0 K

Net turnover

FL

9,965,300,000 9,965,300 K

9.5%

9,101,646,000 9,101,646 K

11.3%

8,181,145,000 8,181,145 K

France

FJ

9,965,300,000 9,965,300 K

9.5%

9,101,646,000 9,101,646 K

11.3%

8,181,145,000 8,181,145 K

Export

FK

0 0 K

0%

0 0 K

0%

0 0 K

Stocked production

FM

0 0 K

0%

0 0 K

0%

0 0 K

Self-constructed assets

FN

0 0 K

0%

0 0 K

0%

0 0 K

Operating grants

FO

0 0 K

0%

0 0 K

0%

0 0 K

Release of reserves and provisions

FP

74,171,000 74,171 K

24.2%

59,695,000 59,695 K

9.8%

54,346,000 54,346 K

Other income

FQ

90,300,000 90,300 K

4.6%

86,336,000 86,336 K

-13.4%

99,720,000 99,720 K

Operating charges (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total operating charges (Total II)

GF

9,338,670,000 9,338,670 K

9.6%

8,521,537,000 8,521,537 K

10.4%

7,722,110,000 7,722,110 K

Exploitation charges

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Purchase of goods for resale

FS

4,916,709,000 4,916,709 K

2087.3%

224,787,000 224,787 K

-94.7%

4,211,041,000 4,211,041 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

310,562,000 310,562 K

-92.9%

4,379,615,000 4,379,615 K

0%

0 0 K

Change in stocks of raw materials

FV

0 0 K

0%

0 0 K

0%

0 0 K

Other external purchases and charges

FW

1,870,859,000 1,870,859 K

2.9%

1,817,323,000 1,817,323 K

14.7%

1,584,018,000 1,584,018 K

Tax, duty and similar payments

FX

122,738,000 122,738 K

-3.0%

126,591,000 126,591 K

9.5%

115,593,000 115,593 K

Payroll

FY

1,793,616,000 1,793,616 K

7.5%

1,668,264,000 1,668,264 K

8.8%

1,532,784,000 1,532,784 K

Social security costs

FZ

0 0 K

0%

0 0 K

0%

0 0 K

Depreciation

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Depreciation of fixed assets

GA

324,186,000 324,186 K

6.3%

304,957,000 304,957 K

9.4%

278,674,000 278,674 K

Amortisation of fixed assets

GB

0 0 K

0%

0 0 K

0%

0 0 K

Depreciation/amortisation of current assets

GC

0 0 K

0%

0 0 K

0%

0 0 K

Provisions for risks and charges

GD

0 0 K

0%

0 0 K

0%

0 0 K

Other charges

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Other charges

GE

0 0 K

0%

0 0 K

0%

0 0 K

Operating charges (III-IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

GH

0 0 K

0%

0 0 K

0%

0 0 K

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

GI

0 0 K

0%

0 0 K

0%

0 0 K

Financial income (V)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total financial income (Total V)

GP

2,162,000 2,162 K

0%

0 0 K

0%

0 0 K

Share financial income

GJ

0 0 K

0%

0 0 K

0%

0 0 K

Other investment income & capitalised receivables

GK

0 0 K

0%

0 0 K

0%

0 0 K

Other interest and similar income

GL

2,162,000 2,162 K

0%

0 0 K

0%

0 0 K

Released provisions and transferred charges

GM

0 0 K

0%

0 0 K

0%

0 0 K

Exchange gains

GN

0 0 K

0%

0 0 K

0%

0 0 K

Net income from disposal of investment securities

GO

0 0 K

0%

0 0 K

0%

0 0 K

Financial charge (VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total financial charge (Total VI)

GU

0 0 K

0%

24,961,000 24,961 K

32.7%

18,814,000 18,814 K

Financial reserves and provisions

GQ

0 0 K

0%

0 0 K

0%

0 0 K

Interest and similar charges

GR

0 0 K

0%

24,961,000 24,961 K

32.7%

18,814,000 18,814 K

Exchange losses

GS

0 0 K

0%

0 0 K

0%

0 0 K

Net loss from disposal of investment securities

GT

0 0 K

0%

0 0 K

0%

0 0 K

Extraordinary income (VII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total extraordinary income (Total VII)

HD

0 0 K

0%

29,998,000 29,998 K

0%

0 0 K

Extraordinary operating income

HA

0 0 K

0%

29,998,000 29,998 K

0%

0 0 K

Extraordinary income from capital transactions

HB

0 0 K

0%

0 0 K

0%

0 0 K

Released provisions and transferred charges

HC

0 0 K

0%

0 0 K

0%

0 0 K

Extraordinary charges (VIII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total extraordinary charges (Total VIII)

HH

19,191,000 19,191 K

0%

0 0 K

0%

31,874,000 31,874 K

Extraordinary operating charges

HE

19,191,000 19,191 K

0%

0 0 K

0%

31,874,000 31,874 K

Extraordinary charges from capital transactions

HF

0 0 K

0%

0 0 K

0%

0 0 K

Extraordinary reserves and provisions

HG

0 0 K

0%

0 0 K

0%

0 0 K

Employee profit sharing (IX)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Employee profit sharing (Total IX)

HJ

0 0 K

0%

0 0 K

0%

0 0 K

Tax on profits (X)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Tax on profits (Total X)

HK

-177,535,000 -177,535 K

25.3%

-237,688,000 -237,688 K

-27.6%

-186,326,000 -186,326 K

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

 

 

Key Performance Indicators

 

31/12/2016

31/12/2015

31/12/2014

Company Result

5,593,416,000 €

5,201,460,000 €

5,045,001,470 €

Sector Average

6,042,649 €

5,141,868 €

4,712,523 €

Net Profit

 

31/12/2016

31/12/2015

31/12/2014

Company Result

327,886,000 €

304,007,000 €

214,646,511 €

Sector Average

606,526 €

464,542 €

429,526 €

Net Export Turnover

 

31/12/2016

31/12/2015

31/12/2014

Company Result

92,248,000 €

89,044,000 €

77,078,964 €

Sector Average

1,338,253 €

1,212,528 €

1,081,189 €

Account Total

 

31/12/2016

31/12/2015

31/12/2014

Company Result

4,520,634,000 €

3,594,216,000 €

3,541,896,764 €

Sector Average

15,394,185 €

4,002,117 €

3,618,138 €

Shareholders Equity

 

31/12/2016

31/12/2015

31/12/2014

Company Result

1,890,018,000 €

1,767,274,000 €

1,554,737,094 €

Sector Average

2,515,854 €

1,997,638 €

1,762,288 €

Liabilities

 

31/12/2016

31/12/2015

31/12/2014

Company Result

2,557,019,000 €

1,757,054,000 €

1,930,868,166 €

Sector Average

12,037,034 €

1,788,384 €

1,671,365 €

Need background in operating working capital

 

31/12/2016

31/12/2015

31/12/2014

Company Result

68 €

61 €

79 €

Sector Average

45 €

72 €

529 €

Gross operating surplus (EBE)

 

31/12/2016

31/12/2015

31/12/2014

Company Result

37,059,000 €

90,204,000 €

96,068,540 €

Sector Average

491,047 €

404,738 €

373,993 €

Description: \\vivek-pc\123 Foreign Report Raw\Decathlon SA_files\PdfDelayPixel

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

INR 65.20

UK Pound

1

INR 91.49

Euro

1

INR 80.46

 

1

INR

 

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

 

 

INFORMATION DETAILS

 

Analysis Done by :

 

 

 

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.