Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SMARTS (NI) LIMITED
Company Information for

SMARTS (NI) LIMITED

157 HIGH STREET, HOLYWOOD, CO DOWN, BT18 9HU,
Company Registration Number
NI024211
Private Limited Company
Active

Company Overview

About Smarts (ni) Ltd
SMARTS (NI) LIMITED was founded on 1990-03-08 and has its registered office in Co Down. The organisation's status is listed as "Active". Smarts (ni) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SMARTS (NI) LIMITED
 
Legal Registered Office
157 HIGH STREET
HOLYWOOD
CO DOWN
BT18 9HU
Other companies in BT18
 
Filing Information
Company Number NI024211
Company ID Number NI024211
Date formed 1990-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 09:40:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMARTS (NI) LIMITED

Current Directors
Officer Role Date Appointed
ASHISH SHAH
Company Secretary 2011-11-21
PIPPA ARLOW
Director 2000-05-11
ANDREW THOMAS CAMPBELL
Director 2003-07-04
LEONTIA FETHERSTON
Director 2000-05-11
PETER DAVID REID
Director 2011-07-28
DANIEL JOHN YARDLEY
Director 2013-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WATSON
Director 2010-05-01 2015-12-31
DANIEL JOHN YARDLEY
Director 2013-08-06 2013-08-06
DEAN ANTHONY WRIGHT
Director 2011-05-03 2013-05-31
COLIN JOHN BRIGDEN
Company Secretary 2009-12-01 2011-11-21
BRUCE MALCOLM WINFIELD
Company Secretary 2005-10-31 2011-03-21
BRUCE MALCOLM WINFIELD
Director 2009-06-08 2011-03-21
SARAH BELINDA YOUNG
Director 2009-01-02 2010-08-27
ALAN WATSON
Director 1990-03-08 2010-05-01
FRANCIS MCGRADY
Director 2003-07-04 2009-12-31
MARTIN JOHN CLARKE
Company Secretary 2007-07-01 2009-11-30
GRAEME IAN BURNS
Director 2005-10-31 2009-06-30
JENNIFER KATHRYN LEES
Company Secretary 2005-05-13 2005-10-31
RICHARD STEPHEN NICHOLS
Director 2001-09-25 2005-10-31
ROGER MALCOLM SELMAN
Director 2005-05-13 2005-10-31
MICHAEL GUY BUTTERWORTH
Company Secretary 1990-03-08 2005-05-13
MICHAEL GUY BUTTERWORTH
Director 2002-10-09 2005-05-13
ALAN BURNSIDE
Director 1990-03-08 2003-07-31
MICHAEL HOLMES
Director 1990-03-08 2002-12-22
DAVID ERNEST WRIGHT
Director 1990-03-08 2002-10-09
KEVIN BARRIE STEEDS
Director 1990-03-08 2001-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID REID I.A.S. PUBLICITY LIMITED Director 2013-05-31 CURRENT 1987-09-09 Dissolved 2014-06-10
PETER DAVID REID BRAVO DESIGN CONSULTANCY LIMITED Director 2013-05-31 CURRENT 1997-01-16 Dissolved 2014-06-10
PETER DAVID REID LLOYD NORTHOVER LIMITED Director 2013-05-31 CURRENT 1999-04-22 Dissolved 2014-09-16
PETER DAVID REID MARKETPLACE PROPERTIES LIMITED Director 2013-05-31 CURRENT 1985-07-26 Dissolved 2014-06-10
PETER DAVID REID OSBORNE PR LIMITED Director 2013-05-31 CURRENT 1999-11-03 Dissolved 2014-06-10
PETER DAVID REID PPI LEEDS LIMITED Director 2013-05-31 CURRENT 2002-07-26 Dissolved 2014-11-18
PETER DAVID REID SYMMETRY MARKETING LIMITED Director 2013-05-31 CURRENT 1977-04-12 Dissolved 2014-01-11
PETER DAVID REID Z DIGITAL LTD Director 2013-05-31 CURRENT 2000-07-26 Dissolved 2014-06-10
PETER DAVID REID BRAND NEW MEDIA LIMITED Director 2013-05-31 CURRENT 1999-10-19 Dissolved 2014-06-10
PETER DAVID REID MARKETPLACE HOLDINGS LTD. Director 2013-05-31 CURRENT 1996-04-11 Dissolved 2014-09-16
PETER DAVID REID SILVER BULLET GROUP LIMITED Director 2013-05-31 CURRENT 2003-12-19 Dissolved 2014-06-10
PETER DAVID REID CHICK SMITH TROTT LIMITED Director 2013-05-31 CURRENT 1993-12-09 Dissolved 2014-06-10
PETER DAVID REID THEATRE BRAND EXPERIENCE LIMITED Director 2013-05-31 CURRENT 1991-06-27 Dissolved 2014-06-10
PETER DAVID REID P.M.CRAFTS LIMITED Director 2013-05-31 CURRENT 1964-04-15 Dissolved 2014-06-10
PETER DAVID REID THEATRE CAST & CREW LTD Director 2013-05-31 CURRENT 2005-03-19 Dissolved 2014-06-10
PETER DAVID REID GENERATOR MARKETING SERVICES LIMITED Director 2013-05-31 CURRENT 1992-04-15 Dissolved 2014-06-10
PETER DAVID REID BLAKEDEW 394 LIMITED Director 2013-05-31 CURRENT 2002-11-25 Dissolved 2014-06-10
PETER DAVID REID ESSEX CORRUGATED CONTAINERS COMPANY LIMITED Director 2013-05-31 CURRENT 1982-10-28 Dissolved 2014-06-10
PETER DAVID REID MARKETPLACE DESIGN LIMITED Director 2013-05-31 CURRENT 1989-04-19 Dissolved 2014-09-16
PETER DAVID REID EVELOW LIMITED Director 2013-05-31 CURRENT 1982-12-13 Dissolved 2014-06-10
PETER DAVID REID THE MANCHESTER PICTURE COMPANY LIMITED Director 2013-05-31 CURRENT 1983-01-14 Dissolved 2014-11-18
PETER DAVID REID TACTICAL MARKETING GROUP LIMITED Director 2013-05-31 CURRENT 1991-10-25 Dissolved 2014-06-10
PETER DAVID REID BANNERMAN GROUP LIMITED Director 2013-05-31 CURRENT 1972-09-13 Dissolved 2014-06-10
PETER DAVID REID DMD DIGITAL MARKETING DIRECT LIMITED Director 2013-05-31 CURRENT 2003-04-08 Dissolved 2014-06-10
PETER DAVID REID E PRINCIPALS PLC. Director 2013-05-31 CURRENT 1999-10-18 Dissolved 2014-11-18
PETER DAVID REID TWENTYSIX LONDON LIMITED Director 2013-05-31 CURRENT 2005-11-29 Dissolved 2015-05-19
PETER DAVID REID TWENTYSIXGROUP LIMITED Director 2013-05-31 CURRENT 2005-11-27 Dissolved 2015-05-19
PETER DAVID REID SMARTS (SCOTLAND) LIMITED Director 2013-05-31 CURRENT 1992-08-10 Dissolved 2016-01-19
PETER DAVID REID AI LONDON LIMITED Director 2013-05-31 CURRENT 1998-03-26 Dissolved 2014-06-10
PETER DAVID REID ALPINE PLASTICS AND DISPLAYS LIMITED Director 2013-05-31 CURRENT 1996-02-21 Dissolved 2014-06-10
PETER DAVID REID SMARTS (BIRMINGHAM) LIMITED Director 2013-05-31 CURRENT 1983-04-05 Dissolved 2016-04-26
PETER DAVID REID BANC GROUP LIMITED Director 2011-11-17 CURRENT 1973-09-18 Dissolved 2016-04-26
PETER DAVID REID FIFTH RING IAS LIMITED Director 2011-10-17 CURRENT 1998-03-30 Dissolved 2014-06-10
PETER DAVID REID WAX COMMUNICATIONS LIMITED Director 2011-10-17 CURRENT 1990-06-27 Dissolved 2016-04-26
PETER DAVID REID MSQ DORMANT LIMITED Director 2011-07-28 CURRENT 1999-03-22 Dissolved 2014-12-11
PETER DAVID REID MSQ SERVICES LIMITED Director 2011-07-28 CURRENT 1986-01-13 Dissolved 2016-04-26
PETER DAVID REID LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED Director 2011-07-28 CURRENT 1990-04-10 Dissolved 2016-11-01
PETER DAVID REID MBASTACK LIMITED Director 2011-07-28 CURRENT 1995-02-08 Active
PETER DAVID REID STEIN IAS HOLDINGS LIMITED Director 2011-07-28 CURRENT 1979-05-23 Active
PETER DAVID REID LLOYD NORTHOVER HOLMES & MARCHANT LIMITED Director 2011-07-28 CURRENT 1980-07-25 Active
PETER DAVID REID THE GATE WORLDWIDE LIMITED Director 2011-07-22 CURRENT 1987-10-28 Active
PETER DAVID REID TWENTYSIX LIMITED Director 2011-02-01 CURRENT 1996-03-27 Active
PETER DAVID REID MSQ PROPERTY LIMITED Director 2011-01-27 CURRENT 1976-05-11 Active - Proposal to Strike off
PETER DAVID REID APR PHOTOGRAPHY LIMITED Director 2010-12-06 CURRENT 1990-03-22 Dissolved 2014-06-10
PETER DAVID REID MSQ MARKETING LIMITED Director 2010-10-15 CURRENT 2001-08-20 Active - Proposal to Strike off
PETER DAVID REID MSQ HOLDINGS LIMITED Director 2010-01-11 CURRENT 1978-08-09 Dissolved 2018-04-24
DANIEL JOHN YARDLEY TURN SQ LTD Director 2017-02-01 CURRENT 2014-01-10 Active
DANIEL JOHN YARDLEY MSQ PARTNERS GROUP LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
DANIEL JOHN YARDLEY THE GATE WORLDWIDE LIMITED Director 2013-08-06 CURRENT 1987-10-28 Active
DANIEL JOHN YARDLEY MSQ MARKETING LIMITED Director 2013-08-05 CURRENT 2001-08-20 Active - Proposal to Strike off
DANIEL JOHN YARDLEY MSQ PROPERTY LIMITED Director 2013-08-05 CURRENT 1976-05-11 Active - Proposal to Strike off
DANIEL JOHN YARDLEY MSQ HOLDINGS LIMITED Director 2013-08-05 CURRENT 1978-08-09 Dissolved 2018-04-24
DANIEL JOHN YARDLEY MBASTACK LIMITED Director 2013-08-05 CURRENT 1995-02-08 Active
DANIEL JOHN YARDLEY TWENTYSIX LIMITED Director 2013-08-05 CURRENT 1996-03-27 Active
DANIEL JOHN YARDLEY MSQ PARTNERS LTD Director 2013-08-05 CURRENT 2011-08-18 Active
DANIEL JOHN YARDLEY STEIN IAS HOLDINGS LIMITED Director 2013-08-05 CURRENT 1979-05-23 Active
DANIEL JOHN YARDLEY LLOYD NORTHOVER HOLMES & MARCHANT LIMITED Director 2013-08-05 CURRENT 1980-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE NI0242110008
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE NI0242110009
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0242110007
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0242110006
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0242110005
2023-06-14APPOINTMENT TERMINATED, DIRECTOR LEONTIA FETHERSTON
2023-06-14APPOINTMENT TERMINATED, DIRECTOR LEONTIA FETHERSTON
2021-10-01AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-06-07PSC05Change of details for Msq Partners Ltd as a person with significant control on 2021-06-07
2021-05-24PSC05Change of details for Msq Partners Ltd as a person with significant control on 2021-05-24
2020-10-05AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-09-11TM02Termination of appointment of Ashish Shah on 2020-09-11
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0242110007
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-06-06RES13Resolutions passed:
  • Sub-division of shares 10/05/2019
  • ADOPT ARTICLES
2019-06-06CC04Statement of company's objects
2019-05-22SH02Sub-division of shares on 2019-05-10
2019-05-22CH01Director's details changed for Mr Daniel John Yardley on 2019-05-22
2019-05-17CH01Director's details changed for Pippa Arlow on 2018-08-10
2019-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0242110006
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0242110005
2019-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0242110004
2019-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-15AAFULL ACCOUNTS MADE UP TO 28/02/18
2017-11-22AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-28PSC02Notification of Msq Partners Ltd as a person with significant control on 2016-10-26
2016-11-04AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WATSON
2016-06-15AR0115/06/16 ANNUAL RETURN FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0115/06/15 ANNUAL RETURN FULL LIST
2014-10-15AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-07-30MR05All of the property or undertaking has been released from charge for charge number 3
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0115/06/14 ANNUAL RETURN FULL LIST
2014-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0242110004
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL YARDLEY
2014-05-16AP01DIRECTOR APPOINTED MR DANIEL YARDLEY
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WATSON
2014-05-15AP01DIRECTOR APPOINTED MR ALAN WATSON
2013-12-02AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-08-12AP01DIRECTOR APPOINTED MR DANIEL YARDLEY
2013-06-18AR0115/06/13 FULL LIST
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WRIGHT
2013-01-09AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-06-15AR0115/06/12 FULL LIST
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-07AP03SECRETARY APPOINTED ASHISH SHAH
2011-12-07TM02APPOINTMENT TERMINATED, SECRETARY COLIN BRIGDEN
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID REID / 22/08/2011
2011-08-25AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-07-28AP01DIRECTOR APPOINTED MR PETER DAVID REID
2011-06-24AR0115/06/11 FULL LIST
2011-05-05AP01DIRECTOR APPOINTED MR DEAN ANTHONY WRIGHT
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WINFIELD
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY BRUCE WINFIELD
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH YOUNG
2010-09-06AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-25AR0115/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BELINDA YOUNG / 15/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MALCOLM WINFIELD / 15/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WATSON / 15/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONTIA FETHERSTON / 15/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS CAMPBELL / 15/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PIPPA ARLOW / 15/06/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / BRUCE WINFIELD / 15/06/2010
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY MARTIN CLARKE
2010-01-21AP03SECRETARY APPOINTED MR COLIN JOHN BRIGDEN
2009-11-02AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-30296(NI)CHANGE OF DIRS/SEC
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-09371S(NI)15/06/09 ANNUAL RETURN SHUTTLE
2009-07-06296(NI)CHANGE OF DIRS/SEC
2009-05-14296(NI)CHANGE OF DIRS/SEC
2008-12-11AC(NI)29/02/08 ANNUAL ACCTS
2008-08-20371SR(NI)15/06/08
2008-04-01CNRES(NI)RESOLUTION TO CHANGE NAME
2008-04-01CERTC(NI)CERT CHANGE
2008-01-10AC(NI)28/02/07 ANNUAL ACCTS
2007-07-19296(NI)CHANGE OF DIRS/SEC
2007-06-14371S(NI)15/06/07 ANNUAL RETURN SHUTTLE
2007-02-13AC(NI)28/02/06 ANNUAL ACCTS
2006-12-19252-5(NI)EXT FOR ACCS FILING
2006-09-07296(NI)CHANGE OF DIRS/SEC
2006-08-15371S(NI)15/06/06 ANNUAL RETURN SHUTTLE
2006-05-04CNRES(NI)RESOLUTION TO CHANGE NAME
2006-05-04CERTC(NI)CERT CHANGE
2006-03-14UDM+A(NI)UPDATED MEM AND ARTS
2006-03-141656A(NI)DECL RE ASSIST ACQN SHS
2006-03-14RES(NI)SPECIAL/EXTRA RESOLUTION
2006-03-141656A(NI)DECL RE ASSIST ACQN SHS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to SMARTS (NI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMARTS (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-02-16 ALL of the property or undertaking has been released from charge OTHER
MORTGAGE DEBENTURE 2010-07-30 Satisfied BANK OF SCOTLAND PLC
MORTGAGE OR CHARGE 1997-08-01 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SMARTS (NI) LIMITED registering or being granted any patents
Domain Names

SMARTS (NI) LIMITED owns 4 domain names.

coca-coladesignateddriver.co.uk   diageo-menumaker.co.uk   designated-driver.co.uk   smartsireland.co.uk  

Trademarks
We have not found any records of SMARTS (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMARTS (NI) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as SMARTS (NI) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SMARTS (NI) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SMARTS (NI) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-01-0185193000Turntables "record-decks"

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMARTS (NI) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMARTS (NI) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BT18 9HU