MALCOMSONS FUNERAL SERVICE LTD

Register to unlock more data on OkredoRegister

MALCOMSONS FUNERAL SERVICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025313

Incorporation date

04/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Robert Street, Lurgan, Craigavon, Co. Armagh BT66 8BECopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1991)
dot icon23/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon02/12/2025
Termination of appointment of Philip David Alexander Erwin as a director on 2025-08-21
dot icon30/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon09/10/2023
Appointment of Mr Charles William Poots as a director on 2023-07-01
dot icon08/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon24/05/2023
Compulsory strike-off action has been discontinued
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon18/05/2023
Miscellaneous
dot icon18/05/2023
Confirmation statement made on 2023-03-04 with updates
dot icon17/04/2023
Director's details changed for Mr Philip David Alexander Erwin on 2023-02-28
dot icon15/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon08/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon31/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-03-04 with updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon15/12/2015
Director's details changed for Mr Philip David Alexander Erwin on 2015-12-15
dot icon15/12/2015
Secretary's details changed for Mr James Henry Erwin on 2015-12-15
dot icon15/12/2015
Director's details changed for Mr James Henry Erwin on 2015-12-15
dot icon21/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/01/2012
Registered office address changed from C/O Mc Cleary & Compamy Ltd Quaker Buildings High Street Lurgan Craigavon BT66 8BB on 2012-01-31
dot icon23/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon25/03/2010
Secretary's details changed for James Henry Erwin on 2009-10-01
dot icon25/03/2010
Director's details changed for James Henry Erwin on 2009-10-01
dot icon25/03/2010
Director's details changed for Philip David Alexander Erwin on 2009-10-01
dot icon12/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/07/2009
Return of allot of shares
dot icon01/04/2009
04/03/09 annual return shuttle
dot icon19/02/2009
Change in sit reg add
dot icon19/02/2009
30/04/08 annual accts
dot icon20/03/2008
04/03/08 annual return shuttle
dot icon08/02/2008
30/04/07 annual accts
dot icon08/05/2007
04/03/07 annual return shuttle
dot icon17/11/2006
30/04/06 annual accts
dot icon03/05/2006
04/03/06 annual return shuttle
dot icon17/02/2006
30/04/05 annual accts
dot icon01/11/2005
04/03/05 annual return shuttle
dot icon20/12/2004
30/04/04 annual accts
dot icon12/06/2004
04/03/04 annual return shuttle
dot icon25/11/2003
30/04/03 annual accts
dot icon12/04/2003
04/03/03 annual return shuttle
dot icon26/01/2003
30/04/02 annual accts
dot icon19/04/2002
04/03/02 annual return shuttle
dot icon10/03/2002
30/04/01 annual accts
dot icon19/10/2001
Return of allot of shares
dot icon08/09/2001
Not of incr in nom cap
dot icon08/09/2001
Resolutions
dot icon08/09/2001
Updated mem and arts
dot icon28/08/2001
Resolution to change name
dot icon15/06/2001
04/03/01 annual return shuttle
dot icon13/02/2001
30/04/00 annual accts
dot icon19/05/2000
04/03/00 annual return shuttle
dot icon27/02/2000
30/04/99 annual accts
dot icon30/04/1999
04/03/99 annual return shuttle
dot icon14/09/1998
30/04/98 annual accts
dot icon20/04/1998
04/03/98 annual return shuttle
dot icon15/12/1997
30/04/97 annual accts
dot icon28/03/1997
04/03/97 annual return shuttle
dot icon21/10/1996
30/04/96 annual accts
dot icon01/04/1996
04/03/96 annual return shuttle
dot icon05/10/1995
30/04/95 annual accts
dot icon23/03/1995
04/03/95 annual return shuttle
dot icon16/09/1994
30/04/94 annual accts
dot icon18/04/1994
04/03/94 annual return shuttle
dot icon18/03/1994
Change of ARD during arp
dot icon27/01/1994
31/03/93 annual accts
dot icon27/04/1993
04/03/93 annual return shuttle
dot icon03/08/1992
31/03/92 annual accts
dot icon09/07/1992
04/03/92 annual return form
dot icon30/03/1992
Updated mem and arts
dot icon30/03/1992
Resolutions
dot icon27/03/1991
Change of dirs/sec
dot icon04/03/1991
Memorandum
dot icon04/03/1991
Articles
dot icon04/03/1991
Decln complnce reg new co
dot icon04/03/1991
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

15
2023
change arrow icon-13.19 % *

* during past year

Cash in Bank

£428,617.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.21M
-
0.00
416.45K
-
2022
13
1.29M
-
0.00
493.76K
-
2023
15
1.33M
-
0.00
428.62K
-
2023
15
1.33M
-
0.00
428.62K
-

Employees

2023

Employees

15 Ascended15 % *

Net Assets(GBP)

1.33M £Ascended3.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

428.62K £Descended-13.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Erwin, James Henry
Director
04/03/1991 - Present
-
Erwin, Philip David Alexander
Director
04/03/1991 - 21/08/2025
-
Poots, Charles William
Director
01/07/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About MALCOMSONS FUNERAL SERVICE LTD

MALCOMSONS FUNERAL SERVICE LTD is an(a) Active company incorporated on 04/03/1991 with the registered office located at 7 Robert Street, Lurgan, Craigavon, Co. Armagh BT66 8BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of MALCOMSONS FUNERAL SERVICE LTD?

toggle

MALCOMSONS FUNERAL SERVICE LTD is currently Active. It was registered on 04/03/1991 .

Where is MALCOMSONS FUNERAL SERVICE LTD located?

toggle

MALCOMSONS FUNERAL SERVICE LTD is registered at 7 Robert Street, Lurgan, Craigavon, Co. Armagh BT66 8BE.

What does MALCOMSONS FUNERAL SERVICE LTD do?

toggle

MALCOMSONS FUNERAL SERVICE LTD operates in the Funeral and related activities (96.03 - SIC 2007) sector.

How many employees does MALCOMSONS FUNERAL SERVICE LTD have?

toggle

MALCOMSONS FUNERAL SERVICE LTD had 15 employees in 2023.

What is the latest filing for MALCOMSONS FUNERAL SERVICE LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-04 with updates.