Dennison Trailers Limited 21 OLD CHANNEL ROAD


Founded in 1984, Dennison Trailers, classified under reg no. NI017855 is an active company. Currently registered at Unit 1 BT3 9DE, 21 Old Channel Road the company has been in the business for 40 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely David D., Aidan K. and George D. and others. In addition one secretary - Aidan K. - 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.

Dennison Trailers Limited Address / Contact

Office Address Unit 1
Office Address2 Channel Wharf
Town 21 Old Channel Road
Post code BT3 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI017855
Date of Incorporation Thu, 4th Oct 1984
Industry Manufacture of trailers and semi-trailers
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Aidan K.

Position: Secretary

Appointed: 11 June 2020

David D.

Position: Director

Appointed: 15 January 2010

Aidan K.

Position: Director

Appointed: 17 January 2005

George D.

Position: Director

Appointed: 09 December 2003

James D.

Position: Director

Appointed: 04 October 1984

Tom C.

Position: Secretary

Appointed: 11 June 2020

Resigned: 24 March 2023

Jane D.

Position: Secretary

Appointed: 15 January 2010

Resigned: 11 June 2020

Jane D.

Position: Director

Appointed: 15 January 2010

Resigned: 11 June 2020

Shay O.

Position: Director

Appointed: 17 January 2005

Resigned: 05 November 2009

Richard D.

Position: Director

Appointed: 04 October 1984

Resigned: 09 December 2003

George D.

Position: Secretary

Appointed: 04 October 1984

Resigned: 15 January 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is George D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

George D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
Free Download (22 pages)

Company search

Advertisements