Check the

MARMI LTD.

Company
MARMI LTD. (02755621)

MARMI

Phone: 01621 840 555
A⁺ rating

ABOUT MARMI LTD.

Who We Are

Marmi have been members of the Stone Federation since 2003. They are the official trade association for the natural stone industry and provide information and guidance on all stone related matters. Visit their website for further information at

We have held ISO14001 accreditation since 2011 and our Environmental responsibilities are considered in everything we do. As a company, Marmi strive to adhere to client Environmental requirements, as well as upholding our own high level of environmental consideration. We have external consultants who provide guidance and advice when required, and also visit our office, factory and sites on a quarterly basis. Visit their website for further information at

Health and Safety is of the utmost importance to the company. We are proud to have held CHAS and Achilles accreditations for a number of years. All of our Site Managers hold SMSTS qualifications to ensure they also prioritise Health and Safety out on site. We have external Health and Safety consultants who we liaise with regularly. Visit their website for further information at 

KEY FINANCES

Year
2013
Assets
£684.81k ▲ £265.22k (63.21 %)
Cash
£128.88k ▲ £120.68k (1,471.54 %)
Liabilities
£428.19k ▲ £132.15k (44.64 %)
Net Worth
£256.62k ▲ £133.07k (107.70 %)

REGISTRATION INFO

Company name
MARMI LTD.
Company number
02755621
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Oct 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.marmiltd.co.uk
Phones
01621 840 555
Registered Address
38 WEST STATION INDUSTRIAL,
ESTATE SPITAL ROAD,
MALDON,
ESSEX,
CM9 6TS

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

17 Jan 2017
Total exemption small company accounts made up to 30 September 2016
09 Jan 2017
Statement of capital following an allotment of shares on 25 November 2016 GBP 420
07 Oct 2016
Confirmation statement made on 20 September 2016 with updates

CHARGES

20 May 1999
Status
Outstanding
Delivered
1 June 1999
Persons entitled
National Westminster Bank PLC
Description
.. a specific equitable charge over all freehold and…

22 April 1999
Status
Satisfied on 19 April 2000
Delivered
7 May 1999
Persons entitled
Norwich & Peterborough Building Society
Description
F/H property k/a unit 38 west station industrial estate…

17 July 1993
Status
Outstanding
Delivered
26 July 1993
Persons entitled
National Westminster Bank PLC
Description
The sum of italian lire 16389800 together with interest…

See Also


Last update 2018

MARMI LTD. DIRECTORS

Jennifer Rose Higgs

  Acting
Appointed
29 June 2009
Role
Secretary
Address
38 West Station Industrial, Estate Spital Road, Maldon, Essex, CM9 6TS
Name
HIGGS, Jennifer Rose

Christopher Denis Higgs

  Acting PSC
Appointed
14 October 1992
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
The Honey Pot, Park Road, Burnham-On-Crouch, Essex, England, CM0 8ER
Country Of Residence
England
Name
HIGGS, Christopher Denis
Notified On
1 July 2016
Nature Of Control
Has significant influence or control

David Michael Honey

  Acting PSC
Appointed
01 March 2014
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Landfall, Roberts Road, North Fambridge, Chelmsford, England, CM3 6LT
Country Of Residence
England
Name
HONEY, David Michael
Notified On
1 July 2016
Nature Of Control
Has significant influence or control

Ian Pearson

  Acting PSC
Appointed
01 May 2016
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
38 West Station Industrial, Estate Spital Road, Maldon, Essex, CM9 6TS
Country Of Residence
England
Name
PEARSON, Ian
Notified On
1 July 2016
Nature Of Control
Has significant influence or control

Claire Elizabeth Aubin

  Resigned
Appointed
01 August 2002
Resigned
30 April 2009
Role
Secretary
Address
21 Plume Avenue, Maldon, Essex, CM9 7LD
Name
AUBIN, Claire Elizabeth

Denis Albert Higgs

  Resigned
Appointed
14 October 1992
Resigned
01 August 2002
Role
Secretary
Address
38 Armstrong Avenue, Woodford Green, Essex, IG8 9PT
Name
HIGGS, Denis Albert

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
14 October 1992
Resigned
14 October 1992
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Jennifer Rose Higgs

  Resigned
Appointed
14 October 1992
Resigned
01 December 2010
Occupation
Sales Director
Role
Director
Age
76
Nationality
British
Address
4 Emneth Acre, Maldon, Essex, CM9 6EY
Country Of Residence
United Kingdom
Name
HIGGS, Jennifer Rose

REVIEWS


Check The Company
Excellent according to the company’s financial health.