Marmi Ltd. MALDON


Marmi started in year 1992 as Private Limited Company with registration number 02755621. The Marmi company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Maldon at 38 West Station Industrial. Postal code: CM9 6TS.

At the moment there are 4 directors in the the firm, namely Joshua G., Julia H. and David H. and others. In addition one secretary - Jennifer H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marmi Ltd. Address / Contact

Office Address 38 West Station Industrial
Office Address2 Estate Spital Road
Town Maldon
Post code CM9 6TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02755621
Date of Incorporation Wed, 14th Oct 1992
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Joshua G.

Position: Director

Appointed: 16 December 2020

Julia H.

Position: Director

Appointed: 23 October 2018

David H.

Position: Director

Appointed: 01 March 2014

Jennifer H.

Position: Secretary

Appointed: 29 June 2009

Christopher H.

Position: Director

Appointed: 14 October 1992

Ian P.

Position: Director

Appointed: 01 May 2016

Resigned: 30 April 2019

Claire A.

Position: Secretary

Appointed: 01 August 2002

Resigned: 30 April 2009

Denis H.

Position: Secretary

Appointed: 14 October 1992

Resigned: 01 August 2002

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1992

Resigned: 14 October 1992

Jennifer H.

Position: Director

Appointed: 14 October 1992

Resigned: 01 December 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we researched, there is Marmi Homes Limited from Maldon, England. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the PSC register is Mbsi Classics that entered Maldon, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is David H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Marmi Homes Limited

38 West Station Industrial Estate Spital Road, Maldon, CM9 6TS, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 2 October 2019
Nature of control: 25-50% shares

Mbsi Classics

38 West Industrial Estate Spital Road, Maldon, CM9 6TS, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 2 October 2019
Nature of control: 25-50% shares

David H.

Notified on 1 July 2016
Ceased on 2 October 2020
Nature of control: significiant influence or control

Christopher H.

Notified on 1 July 2016
Ceased on 2 October 2019
Nature of control: significiant influence or control

Ian P.

Notified on 1 July 2016
Ceased on 9 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth113 775181 252    
Balance Sheet
Cash Bank On Hand  835 668228 786283 912594 878
Current Assets419 591684 8061 240 762804 0861 128 4391 109 253
Debtors407 040551 594382 594552 800822 027491 875
Net Assets Liabilities  958 325399 286120 086217 913
Other Debtors  181 175129 512464 74863 317
Property Plant Equipment  82 391130 261165 482124 797
Total Inventories  22 50022 50022 50022 500
Cash Bank In Hand8 201128 882    
Net Assets Liabilities Including Pension Asset Liability113 775181 252    
Stocks Inventory4 3504 330    
Tangible Fixed Assets35 91094 959    
Reserves/Capital
Called Up Share Capital210210    
Profit Loss Account Reserve113 565181 042    
Shareholder Funds113 775181 252    
Other
Accumulated Depreciation Impairment Property Plant Equipment  205 077180 853187 163233 302
Additions Other Than Through Business Combinations Property Plant Equipment   84 61496 04012 280
Amounts Owed To Group Undertakings Participating Interests   132 400  
Average Number Employees During Period  23222323
Corporation Tax Payable    56 04454 582
Creditors  334 196462 0201 067 777919 469
Depreciation Rate Used For Property Plant Equipment   252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   58 42847 5115 891
Disposals Property Plant Equipment   60 96854 5096 826
Increase From Depreciation Charge For Year Property Plant Equipment   34 20453 82152 030
Net Current Assets Liabilities124 493259 419906 566342 06660 662189 784
Other Creditors  164 099216 870748 216747 414
Other Taxation Social Security Payable  58 14717 14944 98733 989
Property Plant Equipment Gross Cost  287 468311 114352 645358 099
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 0464 35210 83422 200
Total Assets Less Current Liabilities160 403354 378988 957472 327226 144314 581
Trade Creditors Trade Payables  111 95095 601218 53083 484
Trade Debtors Trade Receivables  201 419423 288357 279428 558
Accruals Deferred Income33 100114 118    
Creditors Due After One Year12 88050 072    
Creditors Due Within One Year296 039428 187    
Fixed Assets35 91094 959    
Number Shares Allotted 100    
Par Value Share 1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9412 800    
Provisions For Liabilities Charges6488 936    
Secured Debts35 41362 140    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 88 667    
Tangible Fixed Assets Cost Or Valuation171 162150 445    
Tangible Fixed Assets Depreciation135 25255 486    
Tangible Fixed Assets Depreciation Charged In Period 20 318    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 100 084    
Tangible Fixed Assets Disposals 109 384    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 20th, January 2023
Free Download (8 pages)

Company search

Advertisements