DENNISON RENTALS LIMITED

Register to unlock more data on OkredoRegister

DENNISON RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI023182

Incorporation date

17/10/1989

Size

Small

Contacts

Registered address

Registered address

37 Hillhead Road, Ballyclare, Co Antrim BT39 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1989)
dot icon10/12/2025
Accounts for a small company made up to 2024-12-31
dot icon10/06/2025
Change of details for Dennison Commercials Limited as a person with significant control on 2025-06-10
dot icon04/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon17/02/2025
Termination of appointment of Iain Mckinney as a director on 2025-02-17
dot icon30/10/2024
Accounts for a small company made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon28/10/2021
Accounts for a small company made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon03/11/2020
Accounts for a small company made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon06/03/2019
Auditor's resignation
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon03/07/2018
Appointment of Mr Iain Mckinney as a director on 2018-07-01
dot icon06/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon17/08/2016
Accounts for a small company made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon03/09/2015
Accounts for a small company made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon07/08/2014
Accounts for a small company made up to 2013-12-31
dot icon28/07/2014
Satisfaction of charge 2 in full
dot icon06/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon02/05/2014
Resolutions
dot icon25/04/2014
Registration of charge 0231820003
dot icon11/07/2013
Accounts for a small company made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon07/06/2013
Director's details changed for Mr Michael Francis Petticrew on 2013-05-01
dot icon07/06/2013
Secretary's details changed for Mr Michael Francis Petticrew on 2013-05-01
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon02/11/2011
Miscellaneous
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon28/09/2010
Accounts for a small company made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon17/06/2010
Director's details changed for John Jenkins on 2010-05-28
dot icon17/06/2010
Director's details changed for William Wilson Dennison on 2010-05-28
dot icon17/06/2010
Director's details changed for Michael Francis Petticrew on 2010-05-28
dot icon17/06/2010
Secretary's details changed for Michael Francis Petticrew on 2010-05-28
dot icon16/11/2009
Accounts for a small company made up to 2008-12-31
dot icon16/07/2009
28/05/09 annual return shuttle
dot icon17/09/2008
31/12/07 annual accts
dot icon17/09/2008
Change of dirs/sec
dot icon11/09/2008
Change in sit reg add
dot icon01/07/2008
28/05/08 annual return shuttle
dot icon23/05/2008
Change of dirs/sec
dot icon21/08/2007
31/12/06 annual accts
dot icon12/06/2007
28/05/07 annual return shuttle
dot icon22/09/2006
31/12/05 annual accts
dot icon31/07/2006
28/05/06 annual return shuttle
dot icon06/07/2005
31/12/04 annual accts
dot icon22/06/2005
28/05/05 annual return shuttle
dot icon09/11/2004
Change in sit reg add
dot icon04/08/2004
31/12/03 annual accts
dot icon16/07/2004
28/05/04 annual return shuttle
dot icon03/07/2003
31/12/02 annual accts
dot icon10/06/2003
28/05/03 annual return shuttle
dot icon12/06/2002
31/12/01 annual accts
dot icon12/06/2002
28/05/02 annual return shuttle
dot icon29/01/2002
Particulars of a mortgage charge
dot icon04/10/2001
31/12/00 annual accts
dot icon13/06/2001
28/05/01 annual return shuttle
dot icon05/10/2000
31/12/99 annual accts
dot icon09/06/2000
28/05/00 annual return shuttle
dot icon07/10/1999
31/12/98 annual accts
dot icon21/06/1999
28/05/99 annual return shuttle
dot icon06/10/1998
31/12/97 annual accts
dot icon05/06/1998
28/05/98 annual return shuttle
dot icon22/10/1997
31/12/96 annual accts
dot icon05/06/1997
28/05/97 annual return shuttle
dot icon12/09/1996
31/12/95 annual accts
dot icon12/06/1996
28/05/96 annual return shuttle
dot icon20/10/1995
31/12/94 annual accts
dot icon04/09/1995
Particulars of a mortgage charge
dot icon02/06/1995
28/05/95 annual return shuttle
dot icon16/01/1995
Change of dirs/sec
dot icon16/01/1995
Change of dirs/sec
dot icon24/06/1994
31/12/93 annual accts
dot icon24/06/1994
28/05/94 annual return shuttle
dot icon10/05/1994
Change in sit reg add
dot icon28/10/1993
31/12/92 annual accts
dot icon17/06/1993
28/05/93 annual return shuttle
dot icon19/10/1992
31/12/91 annual accts
dot icon17/07/1992
28/05/92 annual return form
dot icon25/06/1991
28/05/91 annual return
dot icon31/05/1991
31/12/90 annual accts
dot icon23/05/1991
31/12/90 annual return
dot icon02/11/1989
Allotment (cash)
dot icon30/10/1989
Notice of ARD
dot icon26/10/1989
Change of dirs/sec
dot icon17/10/1989
Miscellaneous
dot icon17/10/1989
Articles
dot icon17/10/1989
Memorandum
dot icon17/10/1989
Statement of nominal cap
dot icon17/10/1989
Pars re dirs/sit reg off
dot icon17/10/1989
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Alan Thomas
Director
17/10/1989 - 01/01/2008
4
Mr William Wilson Dennison
Director
17/10/1989 - Present
4
Petticrew, Michael Francis
Director
01/04/2008 - Present
12
Petticrew, Michael Francis
Secretary
01/04/2008 - Present
5
Cameron, Alan Thomas
Secretary
17/10/1989 - 01/01/2008
3

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENNISON RENTALS LIMITED

DENNISON RENTALS LIMITED is an(a) Active company incorporated on 17/10/1989 with the registered office located at 37 Hillhead Road, Ballyclare, Co Antrim BT39 9DS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENNISON RENTALS LIMITED?

toggle

DENNISON RENTALS LIMITED is currently Active. It was registered on 17/10/1989 .

Where is DENNISON RENTALS LIMITED located?

toggle

DENNISON RENTALS LIMITED is registered at 37 Hillhead Road, Ballyclare, Co Antrim BT39 9DS.

What does DENNISON RENTALS LIMITED do?

toggle

DENNISON RENTALS LIMITED operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

What is the latest filing for DENNISON RENTALS LIMITED?

toggle

The latest filing was on 10/12/2025: Accounts for a small company made up to 2024-12-31.