Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) LIMITED
Company Information for

ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) LIMITED

Guildford House, Heather Close, Lyme Green Business Park, Macclesfield, CHESHIRE, SK11 0LR,
Company Registration Number
02751305
Private Limited Company
Active

Company Overview

About Electroserv (temperature Controls & Sensors) Ltd
ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) LIMITED was founded on 1992-09-29 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Electroserv (temperature Controls & Sensors) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) LIMITED
 
Legal Registered Office
Guildford House, Heather Close
Lyme Green Business Park
Macclesfield
CHESHIRE
SK11 0LR
Other companies in M1
 
Filing Information
Company Number 02751305
Company ID Number 02751305
Date formed 1992-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-09-29
Return next due 2024-10-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-24 16:09:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) 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.

Company Officers of ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) LIMITED

Current Directors
Officer Role Date Appointed
ROGER ERIC MARSDEN
Company Secretary 2013-01-10
SIMON FISHER
Director 2014-06-27
ROGER ERIC MARSDEN
Director 2013-01-10
JASON WAYNE MCINTOSH
Director 2013-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARY HUGHES
Company Secretary 1992-09-29 2013-01-10
CHRISTINE MARY HUGHES
Director 1992-10-28 2013-01-10
DOMINIC HUGHES
Director 1992-09-29 2013-01-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-09-29 1992-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON FISHER TEKON ELECTRONICS UK LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
SIMON FISHER FIELD AND BLACK LTD Director 2014-06-27 CURRENT 2005-03-17 Active
ROGER ERIC MARSDEN CD AUTOMATION SERVICES UK LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
ROGER ERIC MARSDEN TEKON ELECTRONICS UK LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ROGER ERIC MARSDEN F & B SITES LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
ROGER ERIC MARSDEN JUPITOR LTD Director 2008-05-28 CURRENT 2008-05-14 Active - Proposal to Strike off
ROGER ERIC MARSDEN IR GROUP SERVICES LIMITED Director 2008-05-28 CURRENT 2008-05-22 Active - Proposal to Strike off
ROGER ERIC MARSDEN RANGEPRIME LTD Director 2008-05-28 CURRENT 2008-05-14 Active - Proposal to Strike off
ROGER ERIC MARSDEN FIELD AND BLACK LTD Director 2005-03-18 CURRENT 2005-03-17 Active
JASON WAYNE MCINTOSH CD AUTOMATION SERVICES UK LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
JASON WAYNE MCINTOSH TEKON ELECTRONICS UK LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
JASON WAYNE MCINTOSH F & B SITES LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
JASON WAYNE MCINTOSH JUPITOR LTD Director 2008-05-28 CURRENT 2008-05-14 Active - Proposal to Strike off
JASON WAYNE MCINTOSH IR GROUP SERVICES LIMITED Director 2008-05-28 CURRENT 2008-05-22 Active - Proposal to Strike off
JASON WAYNE MCINTOSH RANGEPRIME LTD Director 2008-05-28 CURRENT 2008-05-14 Active - Proposal to Strike off
JASON WAYNE MCINTOSH FIELD AND BLACK LTD Director 2005-05-05 CURRENT 2005-03-17 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
2024-04-24REGISTERED OFFICE CHANGED ON 24/04/24 FROM Unit 4 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR England
2024-04-24Change of details for Mr Jason Wayne Mcintosh as a person with significant control on 2024-04-24
2024-04-24Change of details for Field & Black Limited as a person with significant control on 2024-04-24
2024-04-24Change of details for Mr Simon Fisher as a person with significant control on 2024-04-24
2024-04-24Director's details changed for Mr Jason Wayne Mcintosh on 2024-04-24
2024-04-24Director's details changed for Mr Simon Fisher on 2024-04-24
2023-09-29CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-06-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-10Director's details changed for Mr Jason Wayne Mcintosh on 2022-01-01
2022-10-10Change of details for Mr Jason Wayne Mcintosh as a person with significant control on 2022-01-01
2022-10-10PSC04Change of details for Mr Jason Wayne Mcintosh as a person with significant control on 2022-01-01
2022-10-10CH01Director's details changed for Mr Jason Wayne Mcintosh on 2022-01-01
2022-09-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027513050003
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-10-13PSC04Change of details for Mr Simon Fisher as a person with significant control on 2021-09-29
2021-10-13PSC05Change of details for Field & Black Limited as a person with significant control on 2021-09-29
2021-10-13CH01Director's details changed for Mr Simon Fisher on 2021-09-29
2021-08-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
2021-02-17TM02Termination of appointment of Roger Eric Marsden on 2021-01-15
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ERIC MARSDEN
2021-02-08PSC07CESSATION OF ROGER ERIC MARSDEN AS A PERSON OF SIGNIFICANT CONTROL
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027513050004
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-10-03PSC04PSC'S CHANGE OF PARTICULARS / MR JASON WAYNE MCINTOSH / 03/10/2017
2017-10-03PSC04PSC'S CHANGE OF PARTICULARS / MR ROGER ERIC MARSDEN / 03/10/2017
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 25000
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-03PSC04PSC'S CHANGE OF PARTICULARS / MR SIMON FISHER / 03/10/2017
2017-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 25000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-06-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 25000
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WAYNE MCINTOSH / 06/01/2015
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WAYNE MCINTOSH / 06/01/2015
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FISHER / 18/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FISHER / 18/11/2014
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 25000
2014-09-30AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-04CH01Director's details changed for Mr Simon Fisher on 2014-09-04
2014-08-20AP01DIRECTOR APPOINTED MR SIMON FISHER
2014-07-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027513050003
2013-10-01AR0129/09/13 ANNUAL RETURN FULL LIST
2013-07-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AA01CURRSHO FROM 30/09/2013 TO 31/03/2013
2013-01-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-01-23AP03SECRETARY APPOINTED MR ROGER ERIC MARSDEN
2013-01-23AP01DIRECTOR APPOINTED MR JASON WAYNE MCINTOSH
2013-01-23AP01DIRECTOR APPOINTED MR ROGER ERIC MARSDEN
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC HUGHES
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HUGHES
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 2 LINCOLN CLOSE RAINOW MACCLESFIELD CHESHIRE SK10 5UH
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE HUGHES
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-13AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-30AR0129/09/12 FULL LIST
2012-09-20AA01CURRSHO FROM 31/10/2012 TO 30/09/2012
2011-12-12AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-03AR0129/09/11 FULL LIST
2011-02-14AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-06AR0129/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC HUGHES / 29/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY HUGHES / 29/09/2010
2010-02-15AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-03-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-03-26AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-02363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-24363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-11363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-10-08363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-26363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-10-09363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-10-11363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-07AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-10-12363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-06-21AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-10-09363sRETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS
1998-04-17AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-10-08363sRETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS
1997-04-06AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-11-06363sRETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS
1996-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-11-08363sRETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS
1995-10-17ORES04NC INC ALREADY ADJUSTED 25/09/95
1995-10-17123£ NC 20000/30000 25/09/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) 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 ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2013-01-14 Satisfied RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 1992-11-23 Satisfied MIDLAND BANK PLC
Creditors
Other Creditors Due Within One Year 2013-03-31 £ 5,063
Taxation Social Security Due Within One Year 2013-03-31 £ 4,589
Trade Creditors Within One Year 2013-03-31 £ 56,421

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 25,000
Cash Bank In Hand 2013-03-31 £ 27,157
Current Assets 2013-03-31 £ 142,410
Debtors 2013-03-31 £ 85,342
Fixed Assets 2013-03-31 £ 2,047
Other Debtors 2013-03-31 £ 20,800
Shareholder Funds 2013-03-31 £ 78,118
Stocks Inventory 2013-03-31 £ 29,911
Tangible Fixed Assets 2013-03-31 £ 2,047

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) LIMITED registering or being granted any patents
Domain Names

ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) LIMITED owns 3 domain names.

temperature-controls.co.uk   temperaturecontrols.co.uk   electroserv.co.uk  

Trademarks
We have not found any records of ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) 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 (46180 - Agents specialized in the sale of other particular products) as ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) 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 ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) 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 ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) 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.