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 FINANCE
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
-
Check the company
-
UK
-
Maldon
- Company name
- MARMI LTD.
- Company number
- 02755621
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Oct 1992
Age - 33 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
- 70
- 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
- 59
- 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
- 67
- 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
- 77
- 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.