Background WavePink WaveYellow Wave

CERAMICS DIRECT LIMITED (NI037683)

CERAMICS DIRECT LIMITED (NI037683) is an active UK company. incorporated on 10 January 2000. with registered office in Enniskillen. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. CERAMICS DIRECT LIMITED has been registered for 26 years. Current directors include MAHON, David Robert.

Company Number
NI037683
Status
active
Type
ltd
Incorporated
10 January 2000
Age
26 years
Address
61 Drumwhinny Road, Enniskillen, BT93 1TN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MAHON, David Robert
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERAMICS DIRECT LIMITED

CERAMICS DIRECT LIMITED is an active company incorporated on 10 January 2000 with the registered office located in Enniskillen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. CERAMICS DIRECT LIMITED was registered 26 years ago.(SIC: 46900)

Status

active

Active since 26 years ago

Company No

NI037683

LTD Company

Age

26 Years

Incorporated 10 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

61 Drumwhinny Road Kesh Enniskillen, BT93 1TN,

Previous Addresses

3 Church Vale Kilkeel Co Down BT34 4YS
From: 10 January 2000To: 6 March 2026
Timeline

6 key events • 2026 - 2026

Funding Officers Ownership
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MAHON, David Robert

Active
Drumwhinny Road, EnniskillenBT93 1TN
Born January 1984
Director
Appointed 27 Feb 2026

HANNA, Barbara Amanda

Resigned
3 Church ValeBT34 3YS
Secretary
Appointed 10 Jan 2000
Resigned 27 Feb 2026

CAUGHEY, Sean

Resigned
24 Clonallon Gardens, Co DownBT34 3RR
Born January 1957
Director
Appointed 10 Jan 2000
Resigned 22 Jan 2000

HANNA, Barbara Amanda

Resigned
3 Church ValeBT34 3YS
Born January 1964
Director
Appointed 21 Jan 2000
Resigned 27 Feb 2026

HANNA, Bertie

Resigned
42a Ballymartin Village, KilkeelBT34 4PB
Born October 1933
Director
Appointed 21 Jan 2000
Resigned 01 Jun 2004

HANNA, Kenneth Alan

Resigned
3 Church Vale, Co DownBT34 4YS
Born July 1961
Director
Appointed 01 Jun 2004
Resigned 27 Feb 2026

MEEHAN, Sean

Resigned
8 Slievefoy Place, Co DownBT34 2NR
Born January 1974
Director
Appointed 10 Jan 2000
Resigned 22 Jan 2000

Persons with significant control

3

1 Active
2 Ceased

Mr David Robert Mahon

Active
Drumwhinny Road, EnniskillenBT93 1TN
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026

Mrs Barbara Amanda Hanna

Ceased
Drumwhinny Road, EnniskillenBT93 1TN
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2026

Mr Kenneth Alan Hanna

Ceased
Drumwhinny Road, EnniskillenBT93 1TN
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

74

Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 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
18 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2012
AR01AR01
Change Person Director Company With Change Date
21 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Legacy
21 September 2009
AC(NI)AC(NI)
Legacy
7 March 2009
371SR(NI)371SR(NI)
Legacy
30 October 2008
AC(NI)AC(NI)
Legacy
11 February 2008
371S(NI)371S(NI)
Legacy
6 December 2007
AC(NI)AC(NI)
Legacy
1 February 2007
371S(NI)371S(NI)
Legacy
12 January 2007
AC(NI)AC(NI)
Legacy
21 December 2006
98-2(NI)98-2(NI)
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
371S(NI)371S(NI)
Legacy
17 January 2006
AC(NI)AC(NI)
Legacy
2 February 2005
295(NI)295(NI)
Legacy
14 January 2005
AC(NI)AC(NI)
Legacy
5 July 2004
296(NI)296(NI)
Legacy
5 February 2004
371S(NI)371S(NI)
Legacy
3 December 2003
AC(NI)AC(NI)
Legacy
24 January 2003
371S(NI)371S(NI)
Legacy
18 December 2002
AC(NI)AC(NI)
Legacy
5 March 2002
371S(NI)371S(NI)
Legacy
10 October 2001
AC(NI)AC(NI)
Legacy
25 January 2001
371S(NI)371S(NI)
Legacy
2 March 2000
233(NI)233(NI)
Legacy
2 March 2000
295(NI)295(NI)
Legacy
2 March 2000
296(NI)296(NI)
Legacy
2 March 2000
296(NI)296(NI)
Legacy
10 January 2000
MEM(NI)MEM(NI)
Legacy
10 January 2000
ARTS(NI)ARTS(NI)
Legacy
10 January 2000
G23(NI)G23(NI)
Legacy
10 January 2000
G21(NI)G21(NI)