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

C & C TECHNOLOGY LIMITED

158 Edmund Street, Birmingham, B3 2HB,
Company Registration Number
02411308
Private Limited Company
Liquidation

Company Overview

About C & C Technology Ltd
C & C TECHNOLOGY LIMITED was founded on 1989-08-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". C & C Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C & C TECHNOLOGY LIMITED
 
Legal Registered Office
158 Edmund Street
Birmingham
B3 2HB
Other companies in DE1
 
Filing Information
Company Number 02411308
Company ID Number 02411308
Date formed 1989-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-10-31
Account next due 31/01/2022
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB818307137  
Last Datalog update: 2023-12-12 13:03:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & C TECHNOLOGY 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 C & C TECHNOLOGY LIMITED
The following companies were found which have the same name as C & C TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C & C TECHNOLOGY, LLC 562 1ST AVE S STE 704 SEATTLE WA 98104 Dissolved Company formed on the 2002-10-24
C & C TECHNOLOGY SERVICES, LLC 11711 Marla Lane SEMINOLE FL 33772 Inactive Company formed on the 2013-09-27

Company Officers of C & C TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP EDWARD WILLIAMS
Company Secretary 2014-01-06
MICHAEL STEWART NORFIELD
Director 2011-05-06
PHILIP EDWARD WILLIAMS
Director 2011-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN HENRY NEWPORT
Director 2015-12-09 2017-03-24
CAROL DENISE LUNN
Director 2008-10-01 2016-12-20
PETER LOUIS BURRIDGE
Director 2015-12-09 2016-03-31
WILLIAM TIMOTHY WEBB
Director 2015-12-09 2016-03-31
JASON PETER COLOMBO
Director 2002-07-05 2016-03-30
SHANE COLOMBO
Director 2010-12-22 2016-03-30
JOHN FOSTER
Director 2002-07-05 2016-03-30
KIRSTIE GOULD
Director 2012-11-23 2015-01-01
CAROL DENISE LUNN
Company Secretary 2010-01-01 2014-01-06
JOHN ROBERT FINCHAM
Director 2011-05-06 2012-10-12
KHANGURA LAKS
Director 2011-05-06 2012-09-17
BRIAN JAMES NICHOLSON
Director 2011-05-06 2012-01-31
RALPH ANDRE COLOMBO
Company Secretary 2003-09-25 2009-12-31
RALPH ANDRE COLOMBO
Director 1991-08-04 2009-12-31
RICHARD DAVID GIGG
Director 2004-10-01 2007-09-07
ANN EVELYN SANDS
Company Secretary 1991-08-04 2003-09-25
ANN EVELYN SANDS
Director 1991-08-04 2003-09-25
ROY BONNER SANDS
Director 1991-08-04 2003-09-25
RALPH ANDRE COLOMBO
Director 1991-08-04 1993-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STEWART NORFIELD TTG GLOBAL HOLDINGS LIMITED Director 2012-03-06 CURRENT 2009-09-04 Liquidation
MICHAEL STEWART NORFIELD TTG GLOBAL LIMITED Director 2011-05-05 CURRENT 2010-12-17 Liquidation
MICHAEL STEWART NORFIELD AIRRADIO LIMITED Director 2010-04-16 CURRENT 2009-01-15 Active
MICHAEL STEWART NORFIELD SIMOCO WIRELESS SOLUTIONS LIMITED Director 2010-04-16 CURRENT 2009-10-12 Active
MICHAEL STEWART NORFIELD TTG GLOBAL GROUP LIMITED Director 2010-04-14 CURRENT 2000-03-10 Liquidation
MICHAEL STEWART NORFIELD TEAM TELECOMMUNICATIONS LIMITED Director 2010-04-14 CURRENT 2006-02-01 Liquidation
MICHAEL STEWART NORFIELD TEAM SIMOCO LTD Director 2010-04-14 CURRENT 1931-09-03 Liquidation
MICHAEL STEWART NORFIELD SIMOCO LIMITED Director 2009-07-12 CURRENT 1982-02-18 Active
MICHAEL STEWART NORFIELD SMARTUC LIMITED Director 2008-08-20 CURRENT 2008-08-20 Liquidation
MICHAEL STEWART NORFIELD TEAM TELECOMMUNICATIONS GROUP LIMITED Director 2008-08-15 CURRENT 2004-05-18 Active
MICHAEL STEWART NORFIELD AFFINI TECHNOLOGY LIMITED Director 2008-08-15 CURRENT 2002-10-25 Active
MICHAEL STEWART NORFIELD TTG PROPERTIES (DERBY) LIMITED Director 2008-02-22 CURRENT 2007-12-21 Liquidation
MICHAEL STEWART NORFIELD DALMAN TECHNICAL SERVICES LIMITED Director 2008-02-01 CURRENT 2008-02-01 Liquidation
MICHAEL STEWART NORFIELD INFOMATRIX MOBILE DATA LTD Director 2006-03-28 CURRENT 2006-03-28 Liquidation
MICHAEL STEWART NORFIELD SIMOCO EMEA LTD Director 2004-12-03 CURRENT 2002-02-27 Active
PHILIP EDWARD WILLIAMS AFFINI TECHNOLOGY LIMITED Director 2012-11-23 CURRENT 2002-10-25 Active
PHILIP EDWARD WILLIAMS TTG GLOBAL HOLDINGS LIMITED Director 2012-03-06 CURRENT 2009-09-04 Liquidation
PHILIP EDWARD WILLIAMS TTG GLOBAL LIMITED Director 2011-05-05 CURRENT 2010-12-17 Liquidation
PHILIP EDWARD WILLIAMS AIRRADIO LIMITED Director 2010-04-16 CURRENT 2009-01-15 Active
PHILIP EDWARD WILLIAMS SIMOCO WIRELESS SOLUTIONS LIMITED Director 2010-04-16 CURRENT 2009-10-12 Active
PHILIP EDWARD WILLIAMS SIMOCO LIMITED Director 2009-07-12 CURRENT 1982-02-18 Active
PHILIP EDWARD WILLIAMS SMARTUC LIMITED Director 2008-08-20 CURRENT 2008-08-20 Liquidation
PHILIP EDWARD WILLIAMS TTG PROPERTIES (DERBY) LIMITED Director 2008-02-22 CURRENT 2007-12-21 Liquidation
PHILIP EDWARD WILLIAMS DALMAN TECHNICAL SERVICES LIMITED Director 2008-02-01 CURRENT 2008-02-01 Liquidation
PHILIP EDWARD WILLIAMS TEAM TELECOMMUNICATIONS GROUP LIMITED Director 2007-04-27 CURRENT 2004-05-18 Active
PHILIP EDWARD WILLIAMS SIMOCO EMEA LTD Director 2007-04-27 CURRENT 2002-02-27 Active
PHILIP EDWARD WILLIAMS INFOMATRIX MOBILE DATA LTD Director 2006-03-28 CURRENT 2006-03-28 Liquidation

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
2023-12-12Final Gazette dissolved via compulsory strike-off
2023-09-12Voluntary liquidation. Notice of members return of final meeting
2023-02-20Voluntary liquidation Statement of receipts and payments to 2022-12-13
2021-12-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-29Appointment of a voluntary liquidator
2021-12-29Voluntary liquidation declaration of solvency
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM Field House Uttoxeter Old Road Derby DE1 1NH
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM Field House Uttoxeter Old Road Derby DE1 1NH
2021-12-29LIQ01Voluntary liquidation declaration of solvency
2021-12-29600Appointment of a voluntary liquidator
2021-12-29LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-14
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-12-15AA01Current accounting period extended from 31/10/20 TO 30/04/21
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HENRY NEWPORT
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 166
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROL DENISE LUNN
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEBB
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SHANE COLOMBO
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURRIDGE
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON COLOMBO
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 166
2016-01-07AR0106/01/16 ANNUAL RETURN FULL LIST
2015-12-09AP01DIRECTOR APPOINTED MR PETER LOUIS BURRIDGE
2015-12-09AP01DIRECTOR APPOINTED MR KEVIN HENRY NEWPORT
2015-12-09AP01DIRECTOR APPOINTED DR WILLIAM TIMOTHY WEBB
2015-04-28AA01Current accounting period extended from 30/04/15 TO 31/10/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 166
2015-01-08AR0106/01/15 ANNUAL RETURN FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE GOULD
2014-10-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-01-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROL LUNN
2014-01-09AP03Appointment of Mr Philip Edward Williams as company secretary
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 166
2014-01-08AR0106/01/14 ANNUAL RETURN FULL LIST
2013-08-29AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-02AR0122/12/12 FULL LIST
2012-11-29AP01DIRECTOR APPOINTED MRS KIRSTIE GOULD
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORWOOD / 24/10/2012
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KHANGURA LAKS
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FINCHAM
2012-09-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NICHOLSON
2012-01-18AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-03AR0122/12/11 FULL LIST
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM LEVEL 6 BELVEDERE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG
2011-07-15AA01PREVSHO FROM 30/09/2011 TO 30/04/2011
2011-05-27AP01DIRECTOR APPOINTED MR MICHAEL NORWOOD
2011-05-27AP01DIRECTOR APPOINTED MR PHILIP EDWARD WILLIAMS
2011-05-27AP01DIRECTOR APPOINTED MR BRIAN JAMES NICHOLSON
2011-05-27AP01DIRECTOR APPOINTED MR KHANGURA LAKS
2011-05-27AP01DIRECTOR APPOINTED MR JOHN ROBERT FINCHAM
2011-05-17AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-13MEM/ARTSARTICLES OF ASSOCIATION
2011-05-13RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-05-13RES01ALTER ARTICLES 06/05/2011
2011-05-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-05-04SH0604/05/11 STATEMENT OF CAPITAL GBP 166
2011-02-21AR0116/01/11 FULL LIST
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL DENISE LUNN / 01/01/2011
2010-12-22AP01DIRECTOR APPOINTED MR SHANE COLOMBO
2010-12-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-23AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-15AR0116/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOSTER / 11/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PETER COLOMBO / 11/02/2010
2010-02-05AP03SECRETARY APPOINTED MRS CAROL DENISE LUNN
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RALPH COLOMBO
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY RALPH COLOMBO
2009-02-04363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-12AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-01288aDIRECTOR APPOINTED MRS CAROL DENISE LUNN
2008-05-16AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-25353LOCATION OF REGISTER OF MEMBERS
2007-09-20288bDIRECTOR RESIGNED
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-16363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: ROYSTAN HOUSE ANDOVER ROAD WHITCHURCH HAMPSHIRE RG28 7RL
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-06363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-06363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-10-16169£ IC 1000/250 25/09/03 £ SR 750@1=750
2003-10-06288bDIRECTOR RESIGNED
2003-10-06288aNEW SECRETARY APPOINTED
2003-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to C & C TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-12-20
Appointment of Liquidators2021-12-20
Notices to Creditors2021-12-20
Fines / Sanctions
No fines or sanctions have been issued against C & C TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED TO A DEBENTURE 2013-01-04 Outstanding HSBC BANK PLC
CHARGE 1992-04-30 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-11-23 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of C & C TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

C & C TECHNOLOGY LIMITED owns 2 domain names.

cctechnology.co.uk   plannedlighting.co.uk  

Trademarks
We have not found any records of C & C TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & C TECHNOLOGY 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 (62020 - Information technology consultancy activities) as C & C TECHNOLOGY LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where C & C TECHNOLOGY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & C TECHNOLOGY 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 C & C TECHNOLOGY 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.