DENNISON TRAILERS LIMITED

Register to unlock more data on OkredoRegister

DENNISON TRAILERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI017855

Incorporation date

04/10/1984

Size

Full

Contacts

Registered address

Registered address

Unit 1, Channel Wharf, 21 Old Channel Road, Belfast BT3 9DECopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1984)
dot icon23/02/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon15/08/2025
Registration of charge NI0178550014, created on 2025-07-31
dot icon07/07/2025
Registration of charge NI0178550013, created on 2025-06-26
dot icon17/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon28/03/2023
Termination of appointment of Tom Clayton as a secretary on 2023-03-24
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/11/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Jane Dennison as a director on 2020-06-11
dot icon01/07/2020
Appointment of Aidan Kinsella as a secretary on 2020-06-11
dot icon01/07/2020
Termination of appointment of Jane Dennison as a secretary on 2020-06-11
dot icon01/07/2020
Appointment of Tom Clayton as a secretary on 2020-06-11
dot icon21/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon29/01/2016
Director's details changed for Mr David Dennison on 2015-12-01
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/01/2016
Secretary's details changed for Miss Jane Dennison on 2015-10-01
dot icon28/01/2016
Director's details changed for Ms Jane Dennison on 2015-10-01
dot icon28/01/2016
Director's details changed for Aidan John Kinsella on 2015-12-01
dot icon28/01/2016
Director's details changed for James Courtney Dennison on 2015-12-01
dot icon28/01/2016
Director's details changed for George Trevor Dennison on 2015-12-01
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/10/2013
Satisfaction of charge 3 in full
dot icon31/10/2013
Satisfaction of charge 2 in full
dot icon31/10/2013
Satisfaction of charge 6 in full
dot icon31/10/2013
Satisfaction of charge 5 in full
dot icon31/10/2013
Satisfaction of charge 7 in full
dot icon09/08/2013
Full accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/08/2012
Full accounts made up to 2011-12-31
dot icon21/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 12
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 11
dot icon04/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 10
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/02/2010
Appointment of Miss Jane Dennison as a secretary
dot icon23/02/2010
Appointment of Miss Jane Dennison as a director
dot icon23/02/2010
Director's details changed for James Courtney Dennison on 2010-02-22
dot icon23/02/2010
Director's details changed for George Dennison on 2010-02-22
dot icon23/02/2010
Appointment of Mr David Dennison as a director
dot icon23/02/2010
Termination of appointment of Shay O'connor as a director
dot icon23/02/2010
Director's details changed for Aidan John Kinsella on 2010-02-22
dot icon23/02/2010
Termination of appointment of George Dennison as a secretary
dot icon21/11/2009
Full accounts made up to 2008-12-31
dot icon21/02/2009
31/12/08 annual return shuttle
dot icon05/09/2008
31/12/07 annual accts
dot icon27/02/2008
Change of dirs/sec
dot icon28/01/2008
31/12/07 annual return shuttle
dot icon28/11/2007
31/12/06 annual accts
dot icon23/11/2007
Change in sit reg add
dot icon23/02/2007
31/12/06 annual return shuttle
dot icon23/09/2006
31/12/05 annual accts
dot icon08/09/2006
Change of dirs/sec
dot icon16/03/2006
31/12/05 annual return shuttle
dot icon20/08/2005
Change of dirs/sec
dot icon17/08/2005
Change of dirs/sec
dot icon26/07/2005
31/12/04 annual accts
dot icon18/02/2005
Particulars of a mortgage charge
dot icon08/02/2005
31/12/04 annual return shuttle
dot icon19/09/2004
31/12/03 annual accts
dot icon25/03/2004
31/12/03 annual return shuttle
dot icon10/02/2004
Resolutions
dot icon04/02/2004
Change of dirs/sec
dot icon11/11/2003
31/12/02 annual accts
dot icon28/08/2003
Change in sit reg add
dot icon28/01/2003
Change in sit reg add
dot icon15/01/2003
31/12/02 annual return shuttle
dot icon23/10/2002
31/12/01 annual accts
dot icon08/10/2002
Particulars of a mortgage charge
dot icon08/10/2002
Cert reg of charge in GB
dot icon20/01/2002
31/12/01 annual return shuttle
dot icon08/11/2001
31/12/00 annual accts
dot icon22/06/2001
Change in sit reg add
dot icon20/06/2001
31/12/00 annual return shuttle
dot icon03/11/2000
31/12/99 annual accts
dot icon29/01/2000
31/12/98 annual accts
dot icon09/01/2000
31/12/99 annual return shuttle
dot icon08/11/1999
Mortgage satisfaction
dot icon27/01/1999
31/12/98 annual return shuttle
dot icon07/12/1998
Particulars of a mortgage charge
dot icon04/12/1998
31/12/97 annual accts
dot icon29/09/1998
Cert reg of charge in GB
dot icon29/09/1998
Particulars of a mortgage charge
dot icon29/09/1998
Particulars of a mortgage charge
dot icon11/02/1998
31/12/97 annual return shuttle
dot icon21/07/1997
31/12/96 annual accts
dot icon04/02/1997
31/12/96 annual return shuttle
dot icon10/10/1996
31/12/95 annual accts
dot icon11/01/1996
Particulars of a mortgage charge
dot icon30/11/1995
31/12/95 annual return shuttle
dot icon14/09/1995
31/12/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
31/12/94 annual return shuttle
dot icon22/08/1994
Particulars of a mortgage charge
dot icon05/07/1994
31/12/93 annual accts
dot icon19/01/1994
31/12/93 annual return shuttle
dot icon26/01/1993
31/12/92 annual accts
dot icon20/01/1993
31/12/92 annual return shuttle
dot icon24/03/1992
31/12/91 annual accts
dot icon24/03/1992
31/12/91 annual return form
dot icon25/02/1992
Change in sit reg add
dot icon11/02/1992
Change of dirs/sec
dot icon11/02/1992
Change of dirs/sec
dot icon11/02/1992
Change of dirs/sec
dot icon04/10/1991
31/12/88 annual return
dot icon04/10/1991
31/12/86 annual return
dot icon04/10/1991
31/12/87 annual return
dot icon04/10/1991
31/12/89 annual return
dot icon16/08/1991
31/12/90 annual accts
dot icon16/08/1991
31/12/90 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/05/1986
11/04/85 annual return
dot icon23/04/1986
31/12/84 annual accts
dot icon26/11/1984
Allotment (cash)
dot icon08/11/1984
Change of dirs/sec
dot icon08/11/1984
Notice of ARD
dot icon04/10/1984
Pars re dirs/sit reg offi
dot icon04/10/1984
Memorandum
dot icon04/10/1984
Articles
dot icon04/10/1984
Statement of nominal cap
dot icon04/10/1984
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
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennison, James Courtney
Director
04/10/1984 - Present
3
Dennison, Richard John
Director
04/10/1984 - 09/12/2003
3
Dennison, George Trevor
Director
09/12/2003 - Present
1
Dennison, Jane
Director
15/01/2010 - 11/06/2020
2
Kinsella, Aidan
Secretary
11/06/2020 - 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

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 TRAILERS LIMITED

DENNISON TRAILERS LIMITED is an(a) Active company incorporated on 04/10/1984 with the registered office located at Unit 1, Channel Wharf, 21 Old Channel Road, Belfast BT3 9DE. There are currently 5 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 TRAILERS LIMITED?

toggle

DENNISON TRAILERS LIMITED is currently Active. It was registered on 04/10/1984 .

Where is DENNISON TRAILERS LIMITED located?

toggle

DENNISON TRAILERS LIMITED is registered at Unit 1, Channel Wharf, 21 Old Channel Road, Belfast BT3 9DE.

What does DENNISON TRAILERS LIMITED do?

toggle

DENNISON TRAILERS LIMITED operates in the Manufacture of trailers and semi-trailers (29.20/2 - SIC 2007) sector.

What is the latest filing for DENNISON TRAILERS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2025-12-13 with no updates.