Background WavePink WaveYellow Wave

CYRIL JOHNSTON HIRE LIMITED (NI011799)

CYRIL JOHNSTON HIRE LIMITED (NI011799) is an active UK company. incorporated on 11 February 1977. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. CYRIL JOHNSTON HIRE LIMITED has been registered for 49 years. Current directors include GILBERT, Nigel, GILBERT, Wendy Elizabeth, JOHNSTON, David Cyril and 1 others.

Company Number
NI011799
Status
active
Type
ltd
Incorporated
11 February 1977
Age
49 years
Address
Ballynahich Road, Belfast, BT8 8DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
GILBERT, Nigel, GILBERT, Wendy Elizabeth, JOHNSTON, David Cyril, JOHNSTON, Dolway William
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYRIL JOHNSTON HIRE LIMITED

CYRIL JOHNSTON HIRE LIMITED is an active company incorporated on 11 February 1977 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. CYRIL JOHNSTON HIRE LIMITED was registered 49 years ago.(SIC: 77320)

Status

active

Active since 49 years ago

Company No

NI011799

LTD Company

Age

49 Years

Incorporated 11 February 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

CARRYDUFF GARDEN MACHINERY CENTRE LIMITED
From: 11 February 1977To: 5 May 1988
Contact
Address

Ballynahich Road Carryduff Belfast, BT8 8DJ,

Timeline

1 key events • 2026 - 2026

Funding Officers Ownership
Director Joined
Apr 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GILBERT, Wendy Elizabeth

Active
Carryduff, BelfastBT8 8DJ
Secretary
Appointed 02 Apr 2026

GILBERT, Nigel

Active
Carryduff, BelfastBT8 8DJ
Born June 1963
Director
Appointed 11 Feb 1977

GILBERT, Wendy Elizabeth

Active
Carryduff, BelfastBT8 8DJ
Born October 1962
Director
Appointed 02 Apr 2026

JOHNSTON, David Cyril

Active
28 Feumore Road, LisburnBT28 2LH
Born June 1957
Director
Appointed 11 Feb 1977

JOHNSTON, Dolway William

Active
Feumore Road, LisburnBT28 2LH
Born June 1955
Director
Appointed 11 Feb 1977

JOHNSTON, David Cyril

Resigned
28 Feumore Road, LisburnBT28 2LH
Secretary
Appointed 11 Feb 1977
Resigned 02 Apr 2026

Persons with significant control

2

Mr Nigel Richard Gilbert

Active
Ballynahinch Road, BelfastBT8 8DJ
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Wendy Elizabeth Gilbert

Active
Ballynahinch Road, BelfastBT8 8DJ
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
2 April 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
28 February 2009
371S(NI)371S(NI)
Legacy
12 November 2008
AC(NI)AC(NI)
Legacy
27 February 2008
371S(NI)371S(NI)
Legacy
9 October 2007
AC(NI)AC(NI)
Legacy
21 February 2007
371S(NI)371S(NI)
Legacy
8 October 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 June 2006
402R(NI)402R(NI)
Legacy
24 May 2006
371S(NI)371S(NI)
Legacy
21 December 2005
233(NI)233(NI)
Legacy
1 December 2005
AC(NI)AC(NI)
Legacy
19 March 2005
371S(NI)371S(NI)
Legacy
1 December 2004
AC(NI)AC(NI)
Legacy
25 February 2004
371S(NI)371S(NI)
Legacy
23 January 2004
AC(NI)AC(NI)
Legacy
9 February 2003
371S(NI)371S(NI)
Legacy
27 November 2002
AC(NI)AC(NI)
Legacy
16 February 2002
371S(NI)371S(NI)
Legacy
5 December 2001
AC(NI)AC(NI)
Legacy
12 February 2001
371S(NI)371S(NI)
Legacy
29 November 2000
AC(NI)AC(NI)
Legacy
22 March 2000
371S(NI)371S(NI)
Legacy
28 October 1999
AC(NI)AC(NI)
Legacy
19 February 1999
371S(NI)371S(NI)
Legacy
16 November 1998
AC(NI)AC(NI)
Legacy
12 August 1998
AURES(NI)AURES(NI)
Legacy
5 May 1998
AC(NI)AC(NI)
Legacy
7 February 1998
371S(NI)371S(NI)
Legacy
11 February 1997
371S(NI)371S(NI)
Legacy
9 February 1997
AC(NI)AC(NI)
Legacy
4 February 1996
371S(NI)371S(NI)
Legacy
3 February 1996
AC(NI)AC(NI)
Legacy
7 February 1995
AC(NI)AC(NI)
Legacy
31 January 1995
371S(NI)371S(NI)
Legacy
30 March 1994
AC(NI)AC(NI)
Legacy
19 January 1994
371S(NI)371S(NI)
Legacy
20 September 1993
AC(NI)AC(NI)
Legacy
8 February 1993
371S(NI)371S(NI)
Legacy
15 July 1992
AC(NI)AC(NI)
Legacy
22 February 1992
371A(NI)371A(NI)
Resolution
22 February 1992
RESOLUTIONSResolutions
Legacy
17 April 1991
AC(NI)AC(NI)
Legacy
13 February 1991
AR(NI)AR(NI)
Legacy
7 August 1990
AC(NI)AC(NI)
Legacy
28 February 1990
233-2(NI)233-2(NI)
Legacy
28 February 1990
AR(NI)AR(NI)
Legacy
28 February 1990
296(NI)296(NI)
Legacy
5 April 1989
AR(NI)AR(NI)
Legacy
22 November 1988
AC(NI)AC(NI)
Legacy
16 November 1988
AC(NI)AC(NI)
Legacy
9 July 1988
AR(NI)AR(NI)
Legacy
23 June 1988
PUC2(NI)PUC2(NI)
Legacy
23 June 1988
UDM+A(NI)UDM+A(NI)
Legacy
5 May 1988
CNRES(NI)CNRES(NI)
Legacy
18 March 1987
AC(NI)AC(NI)
Legacy
3 March 1987
AC(NI)AC(NI)
Legacy
3 March 1987
AC(NI)AC(NI)
Legacy
10 November 1986
AR(NI)AR(NI)
Legacy
4 September 1986
AR(NI)AR(NI)
Legacy
22 January 1986
AC(NI)AC(NI)
Legacy
18 October 1985
G4A(NI)G4A(NI)
Legacy
18 October 1985
AR(NI)AR(NI)
Legacy
7 January 1985
AC(NI)AC(NI)
Legacy
25 September 1984
AR(NI)AR(NI)
Legacy
21 February 1983
AR(NI)AR(NI)
Legacy
30 December 1982
A2(NI)A2(NI)
Legacy
18 February 1982
AR(NI)AR(NI)
Legacy
11 February 1981
AR(NI)AR(NI)
Legacy
19 February 1979
AR(NI)AR(NI)
Legacy
30 November 1978
AR(NI)AR(NI)
Legacy
25 May 1977
SRO(NI)SRO(NI)
Legacy
25 May 1977
DIRS(NI)DIRS(NI)
Legacy
11 February 1977
PUC1(NI)PUC1(NI)
Legacy
11 February 1977
MEM(NI)MEM(NI)
Legacy
11 February 1977
ARTS(NI)ARTS(NI)
Legacy
11 February 1977
DECL(NI)DECL(NI)