Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHNO CONSTRUCTIONS LIMITED
Company Information for

TECHNO CONSTRUCTIONS LIMITED

REGENTS COURT 39A HARROGATE ROAD, LEEDS, WEST YORKSHIRE, LS7 3PD,
Company Registration Number
00593178
Private Limited Company
Active

Company Overview

About Techno Constructions Ltd
TECHNO CONSTRUCTIONS LIMITED was founded on 1957-11-06 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Techno Constructions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TECHNO CONSTRUCTIONS LIMITED
 
Legal Registered Office
REGENTS COURT 39A HARROGATE ROAD
LEEDS
WEST YORKSHIRE
LS7 3PD
Other companies in LS7
 
Filing Information
Company Number 00593178
Company ID Number 00593178
Date formed 1957-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB387985469  
Last Datalog update: 2023-12-05 15:58:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHNO CONSTRUCTIONS LIMITED
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.
Companies with same name TECHNO CONSTRUCTIONS LIMITED
The following companies were found which have the same name as TECHNO CONSTRUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TECHNO CONSTRUCTIONS AND INDUSTRIAL PRODUCTS PRIVATE LIMITED NO.38 OLD NO.74 BAZULLAH ROAD T-NAGAR CHENNAI-17. Tamil Nadu 600017 DORMANT Company formed on the 2002-08-23
TECHNO CONSTRUCTIONS US LLC 2103 CASSIA CIR KISSIMMEE FL 34741 Inactive Company formed on the 2015-06-30

Company Officers of TECHNO CONSTRUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY MICHAEL HARRIS
Company Secretary 1994-09-16
GEOFFREY MICHAEL HARRIS
Director 1990-12-31
GRAHAM ANDREW HARRIS
Director 1990-12-31
MARTIN DAVID HARRIS
Director 1990-12-31
ALVIN HARRIS JACOBS
Director 1996-04-16
LINDA SHARON LEE
Director 1994-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALVIN HARRIS JACOBS
Company Secretary 1990-12-31 1994-09-16
ALVIN HARRIS JACOBS
Director 1990-12-31 1994-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MICHAEL HARRIS TECHNO HOLDINGS LIMITED Company Secretary 1994-09-16 CURRENT 1969-03-07 Active
GEOFFREY MICHAEL HARRIS THE YORKSHIRE AND HUMBERSIDE B'NAI BRITH HILLEL FOUNDATION Director 2010-08-10 CURRENT 2010-08-10 Active
GEOFFREY MICHAEL HARRIS LOVE PROMOTIONS LIMITED Director 1997-02-27 CURRENT 1997-02-27 Active - Proposal to Strike off
GEOFFREY MICHAEL HARRIS TECHNO HOLDINGS LIMITED Director 1990-12-12 CURRENT 1969-03-07 Active
GRAHAM ANDREW HARRIS JW3 DEVELOPMENT Director 2015-07-31 CURRENT 2013-10-25 Active
GRAHAM ANDREW HARRIS SHH PROPERTIES LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
GRAHAM ANDREW HARRIS VENCOURT REAL ESTATE LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off
GRAHAM ANDREW HARRIS TECHNO HOLDINGS LIMITED Director 1994-10-31 CURRENT 1969-03-07 Active
GRAHAM ANDREW HARRIS SPENCE HARRIS HOGAN LIMITED Director 1991-05-30 CURRENT 1991-05-14 Active
MARTIN DAVID HARRIS LOVE PROMOTIONS LIMITED Director 1997-07-30 CURRENT 1997-02-27 Active - Proposal to Strike off
MARTIN DAVID HARRIS TECHNO HOLDINGS LIMITED Director 1990-12-12 CURRENT 1969-03-07 Active
ALVIN HARRIS JACOBS SPENCE HARRIS HOGAN LIMITED Director 2006-02-28 CURRENT 1991-05-14 Active
ALVIN HARRIS JACOBS AIRPORTNET LIMITED Director 1999-04-20 CURRENT 1999-04-16 Active
ALVIN HARRIS JACOBS LOVE PROMOTIONS LIMITED Director 1997-03-10 CURRENT 1997-02-27 Active - Proposal to Strike off
ALVIN HARRIS JACOBS TECHNO HOLDINGS LIMITED Director 1996-04-16 CURRENT 1969-03-07 Active
ALVIN HARRIS JACOBS L & A MANAGEMENT LIMITED Director 1995-03-31 CURRENT 1995-03-31 Active
LINDA SHARON LEE TECHNO HOLDINGS LIMITED Director 1994-10-31 CURRENT 1969-03-07 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
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2023-10-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-04-22CH01Director's details changed for Mr Geoffrey Michael Harris on 2022-04-22
2022-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY MICHAEL HARRIS on 2022-04-22
2022-02-16Director's details changed for Mr Geoffrey Michael Harris on 2022-02-14
2022-02-16SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY MICHAEL HARRIS on 2022-02-14
2022-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY MICHAEL HARRIS on 2022-02-14
2022-02-16CH01Director's details changed for Mr Geoffrey Michael Harris on 2022-02-14
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2018-12-17CH01Director's details changed for Mr Geoffrey Michael Harris on 2018-12-17
2018-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY MICHAEL HARRIS on 2018-12-17
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 30000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 30000
2015-12-14AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 30000
2014-12-08AR0104/12/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 30000
2013-12-04AR0104/12/13 ANNUAL RETURN FULL LIST
2012-12-24AR0104/12/12 ANNUAL RETURN FULL LIST
2012-11-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0104/12/11 ANNUAL RETURN FULL LIST
2011-01-20AR0104/12/10 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-04AR0104/12/09 ANNUAL RETURN FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA SHARON LEE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALVIN HARRIS JACOBS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID HARRIS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW HARRIS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL HARRIS / 04/12/2009
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-17363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-08363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-08363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-08363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-28287REGISTERED OFFICE CHANGED ON 28/04/96 FROM: TECHNO CENTRE STATION ROAD HORSFORTH LEEDS LS18 5BJ
1996-04-28288NEW DIRECTOR APPOINTED
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-01-10363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-01-13363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-04288NEW DIRECTOR APPOINTED
1994-11-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-10-05AUDAUDITOR'S RESIGNATION
1994-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-05363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-18363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91
1992-02-05ELRESS386 DISP APP AUDS 18/01/91
1992-02-05ELRESS369(4) SHT NOTICE MEET 18/01/91
1992-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/92
1992-01-08363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/89
1989-01-11ACCOUNTS FOR SMALL GROUP COMPANY MADE UP TO 31/03/88
1988-02-07Accounts made up to 1987-03-31
1987-02-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86
1985-02-07Accounts made up to 1984-03-31
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TECHNO CONSTRUCTIONS 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 TECHNO CONSTRUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 511,976
Provisions For Liabilities Charges 2012-04-01 £ 5,399

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHNO CONSTRUCTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 30,000
Cash Bank In Hand 2012-04-01 £ 125,089
Current Assets 2012-04-01 £ 1,702,928
Debtors 2012-04-01 £ 88,219
Fixed Assets 2012-04-01 £ 147,153
Shareholder Funds 2012-04-01 £ 1,332,706
Stocks Inventory 2012-04-01 £ 1,489,620
Tangible Fixed Assets 2012-04-01 £ 147,149

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TECHNO CONSTRUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHNO CONSTRUCTIONS LIMITED
Trademarks
We have not found any records of TECHNO CONSTRUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHNO CONSTRUCTIONS 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 (41100 - Development of building projects) as TECHNO CONSTRUCTIONS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for TECHNO CONSTRUCTIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES PART 1ST FLOOR REGENTS COURT HARROGATE ROAD MOORTOWN LEEDS LS7 3PD 34,25004/11/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHNO CONSTRUCTIONS 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 TECHNO CONSTRUCTIONS 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.