About

Registered Number: 02755621
Date of Incorporation: 14/10/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 38 West Station Industrial, Estate Spital Road, Maldon, Essex, CM9 6TS

 

Marmi Ltd was registered on 14 October 1992 and has its registered office in Maldon, Essex, it's status at Companies House is "Active". There are 7 directors listed for this organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGS, Christopher Denis 14 October 1992 - 1
HONEY, David Michael 01 March 2014 - 1
HONEY, Julia Ann 23 October 2018 - 1
HIGGS, Jennifer Rose 14 October 1992 01 December 2010 1
PEARSON, Ian 01 May 2016 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
AUBIN, Claire Elizabeth 01 August 2002 30 April 2009 1
HIGGS, Denis Albert 14 October 1992 01 August 2002 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 24 September 2019
TM01 - Termination of appointment of director 30 April 2019
AA - Annual Accounts 26 February 2019
AP01 - Appointment of director 05 November 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 10 October 2017
PSC07 - N/A 10 October 2017
AA - Annual Accounts 17 January 2017
SH01 - Return of Allotment of shares 09 January 2017
CS01 - N/A 07 October 2016
AP01 - Appointment of director 03 May 2016
SH01 - Return of Allotment of shares 01 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 07 October 2015
SH01 - Return of Allotment of shares 22 January 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 25 September 2014
CH01 - Change of particulars for director 25 September 2014
AP01 - Appointment of director 17 March 2014
RESOLUTIONS - N/A 21 November 2013
CC04 - Statement of companies objects 21 November 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 24 October 2013
AA01 - Change of accounting reference date 22 October 2013
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH03 - Change of particulars for secretary 23 October 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 19 October 2011
TM01 - Termination of appointment of director 26 January 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 19 October 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
AA - Annual Accounts 21 July 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 01 November 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 28 September 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 25 September 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 14 October 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 07 November 2001
287 - Change in situation or address of Registered Office 08 October 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 31 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
RESOLUTIONS - N/A 26 June 2000
123 - Notice of increase in nominal capital 26 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 11 October 1999
395 - Particulars of a mortgage or charge 01 June 1999
395 - Particulars of a mortgage or charge 07 May 1999
363a - Annual Return 16 April 1999
353 - Register of members 16 April 1999
AA - Annual Accounts 26 January 1999
287 - Change in situation or address of Registered Office 26 January 1999
363s - Annual Return 27 October 1997
AA - Annual Accounts 14 October 1997
225 - Change of Accounting Reference Date 10 October 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 18 October 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 26 October 1995
363s - Annual Return 03 November 1994
287 - Change in situation or address of Registered Office 11 October 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 21 October 1993
395 - Particulars of a mortgage or charge 26 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1993
288 - N/A 22 October 1992
NEWINC - New incorporation documents 14 October 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 May 1999 Outstanding

N/A

Mortgage deed 22 April 1999 Fully Satisfied

N/A

Charge over credit balances 17 July 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.