Smarts (ni) Limited CO DOWN


Founded in 1990, Smarts (ni), classified under reg no. NI024211 is an active company. Currently registered at 157 High Street BT18 9HU, Co Down the company has been in the business for 34 years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

The company has 4 directors, namely Daniel Y., Peter R. and Andrew C. and others. Of them, Pippa A. has been with the company the longest, being appointed on 11 May 2000 and Daniel Y. has been with the company for the least time - from 5 August 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Smarts (ni) Limited Address / Contact

Office Address 157 High Street
Office Address2 Holywood
Town Co Down
Post code BT18 9HU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI024211
Date of Incorporation Thu, 8th Mar 1990
Industry Public relations and communications activities
End of financial Year 28th February
Company age 34 years old
Account next due date Sat, 30th Nov 2024 (209 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Daniel Y.

Position: Director

Appointed: 05 August 2013

Peter R.

Position: Director

Appointed: 28 July 2011

Andrew C.

Position: Director

Appointed: 04 July 2003

Pippa A.

Position: Director

Appointed: 11 May 2000

Daniel Y.

Position: Director

Appointed: 06 August 2013

Resigned: 06 August 2013

Ashish S.

Position: Secretary

Appointed: 21 November 2011

Resigned: 11 September 2020

Dean W.

Position: Director

Appointed: 03 May 2011

Resigned: 31 May 2013

Alan W.

Position: Director

Appointed: 01 May 2010

Resigned: 31 December 2015

Colin B.

Position: Secretary

Appointed: 01 December 2009

Resigned: 21 November 2011

Bruce W.

Position: Director

Appointed: 08 June 2009

Resigned: 21 March 2011

Sarah Y.

Position: Director

Appointed: 02 January 2009

Resigned: 27 August 2010

Martin C.

Position: Secretary

Appointed: 01 July 2007

Resigned: 30 November 2009

Graeme B.

Position: Director

Appointed: 31 October 2005

Resigned: 30 June 2009

Bruce W.

Position: Secretary

Appointed: 31 October 2005

Resigned: 21 March 2011

Roger S.

Position: Director

Appointed: 13 May 2005

Resigned: 31 October 2005

Jennifer L.

Position: Secretary

Appointed: 13 May 2005

Resigned: 31 October 2005

Francis M.

Position: Director

Appointed: 04 July 2003

Resigned: 31 December 2009

Michael B.

Position: Director

Appointed: 09 October 2002

Resigned: 13 May 2005

Richard N.

Position: Director

Appointed: 25 September 2001

Resigned: 31 October 2005

Leontia F.

Position: Director

Appointed: 11 May 2000

Resigned: 06 June 2023

Alan W.

Position: Director

Appointed: 08 March 1990

Resigned: 01 May 2010

Kevin S.

Position: Director

Appointed: 08 March 1990

Resigned: 12 September 2001

David W.

Position: Director

Appointed: 08 March 1990

Resigned: 09 October 2002

Michael H.

Position: Director

Appointed: 08 March 1990

Resigned: 22 December 2002

Michael B.

Position: Secretary

Appointed: 08 March 1990

Resigned: 13 May 2005

Alan B.

Position: Director

Appointed: 08 March 1990

Resigned: 31 July 2003

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Msq Partners Ltd from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Msq Partners Ltd

34 Bow Street, London, WC2E 7AU, United Kingdom

Legal authority Uk (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07745643
Notified on 26 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts for the period up to Tuesday 28th February 2023
filed on: 27th, October 2023
Free Download (32 pages)

Company search

Advertisements