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

VIZOR TEMPERED GLASS LIMITED

DRUSLYN HOUSE, DE LA BECHE STREET, SWANSEA, SA1 3HJ,
Company Registration Number
03072172
Private Limited Company
Active

Company Overview

About Vizor Tempered Glass Ltd
VIZOR TEMPERED GLASS LIMITED was founded on 1995-06-23 and has its registered office in Swansea. The organisation's status is listed as "Active". Vizor Tempered Glass 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
VIZOR TEMPERED GLASS LIMITED
 
Legal Registered Office
DRUSLYN HOUSE
DE LA BECHE STREET
SWANSEA
SA1 3HJ
Other companies in SA1
 
Filing Information
Company Number 03072172
Company ID Number 03072172
Date formed 1995-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-05 08:23:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIZOR TEMPERED GLASS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTTERFIELD MORGAN LIMITED   SA ACCOUNTANCY (LLANELLI) LTD
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 VIZOR TEMPERED GLASS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL WOOD
Company Secretary 1995-06-23
MARTIN ROWE
Director 2004-11-16
JACEK SZYMAŃSKI
Director 2016-11-08
BEVERLEY CLAIRE WOOD
Director 1995-06-23
JOHN MICHAEL WOOD
Director 1995-06-23
TOMASZ WOZOWICZ
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
TOMASZ KASZTELAN
Director 2015-09-09 2016-11-01
CEZARY ZIÓLKOWSKI
Director 2015-09-09 2015-09-09
ALAN GEORGE ATKINSON
Director 2004-11-16 2014-09-22
TIMOTHY GRAHAME HORWOOD
Director 2004-11-16 2010-09-24
FNCS SECRETARIES LIMITED
Nominated Secretary 1995-06-23 1995-06-23
FNCS LIMITED
Nominated Director 1995-06-23 1995-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL WOOD GLASS SYSTEMS LIMITED Company Secretary 1990-12-31 CURRENT 1988-12-08 Active
JACEK SZYMAŃSKI MC327 LIMITED Director 2016-11-15 CURRENT 2004-08-02 Liquidation
JACEK SZYMAŃSKI PRESS GLASS UK LIMITED Director 2016-11-15 CURRENT 2014-09-19 Active
JACEK SZYMAŃSKI GLASS SYSTEMS (DIRECT) LIMITED Director 2016-11-08 CURRENT 2006-05-09 Active
JACEK SZYMAŃSKI GLASS SYSTEMS LIMITED Director 2016-11-08 CURRENT 1988-12-08 Active
JACEK SZYMAŃSKI GLASS SYSTEMS NORTH LIMITED Director 2016-11-08 CURRENT 2016-10-17 Active
BEVERLEY CLAIRE WOOD GLASS SYSTEMS NORTH LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
BEVERLEY CLAIRE WOOD GLASS SYSTEMS (EAST ANGLIA) LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2016-05-31
BEVERLEY CLAIRE WOOD GLASS SYSTEMS (DIRECT) LIMITED Director 2007-03-09 CURRENT 2006-05-09 Active
BEVERLEY CLAIRE WOOD GLASS SYSTEMS LIMITED Director 1990-12-31 CURRENT 1988-12-08 Active
JOHN MICHAEL WOOD GLASS SYSTEMS NORTH LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
JOHN MICHAEL WOOD GLASS SYSTEMS (EAST ANGLIA) LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2016-05-31
JOHN MICHAEL WOOD GLASS SYSTEMS (DIRECT) LIMITED Director 2007-03-09 CURRENT 2006-05-09 Active
JOHN MICHAEL WOOD GLASS SYSTEMS LIMITED Director 1990-12-31 CURRENT 1988-12-08 Active
TOMASZ WOZOWICZ GLASS SYSTEMS NORTH LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
TOMASZ WOZOWICZ GLASS SYSTEMS (DIRECT) LIMITED Director 2015-09-09 CURRENT 2006-05-09 Active
TOMASZ WOZOWICZ GLASS SYSTEMS LIMITED Director 2015-09-09 CURRENT 1988-12-08 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
2023-09-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-04-13APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWE
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-21PSC05Change of details for Press Glass Uk Limited as a person with significant control on 2016-04-06
2020-09-14AP01DIRECTOR APPOINTED KHALED MOHAMED EL-LEBOUDY
2020-09-09TM02Termination of appointment of John Michael Wood on 2020-09-03
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL WOOD
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CEZARY ROBERT ZIOLKOWSKI
2020-01-14AUDAUDITOR'S RESIGNATION
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY CLAIRE WOOD
2019-09-05AP01DIRECTOR APPOINTED MR CEZARY ROBERT ZIOLKOWSKI
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JACEK SZYMAńSKI
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-07-06PSC02Notification of Press Glass Uk Limited as a person with significant control on 2016-04-06
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TOMASZ KASZTELAN
2016-11-17AP01DIRECTOR APPOINTED MR JACEK SZYMAńSKI
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030721720010
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 20000
2016-07-05AR0123/06/16 ANNUAL RETURN FULL LIST
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-01AP01DIRECTOR APPOINTED MR TOMASZ WOZOWICZ
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CEZARY ZIóLKOWSKI
2015-11-19AUDAUDITOR'S RESIGNATION
2015-11-05RES01ADOPT ARTICLES 05/11/15
2015-11-05CC04Statement of company's objects
2015-10-09AP01DIRECTOR APPOINTED MR CEZARY ZIÓLKOWSKI
2015-10-09AP01DIRECTOR APPOINTED MR TOMASZ KASZTELAN
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-20AR0123/06/15 FULL LIST
2015-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ATKINSON
2015-03-25AA01CURRSHO FROM 30/06/2014 TO 31/12/2013
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 20000
2014-07-14AR0123/06/14 FULL LIST
2014-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2013-07-02AR0123/06/13 FULL LIST
2013-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2012-06-26AR0123/06/12 FULL LIST
2012-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2011-07-18AR0123/06/11 FULL LIST
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HORWOOD
2010-07-21AR0123/06/10 FULL LIST
2010-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-15363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-23363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-06-25363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-07-03363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-08-16363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-05-13AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-11-27395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-09363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-22363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-04-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-04363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-29363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-12363sRETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-25363sRETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-25363sRETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS
1997-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-01363sRETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS
1995-06-27287REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0091639 Active Licenced property: BAGLAN WAY UNIT 21 BAGLAN INDUSTRIAL PARK PORT TALBOT BAGLAN INDUSTRIAL PARK GB SA12 7BY. Correspondance address: ABERAFON WAY UNIT 21 BAGLAN INDUSTRIAL ESTATE PORT TALBOT BAGLAN INDUSTRIAL ESTATE GB SA12 7BY
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0091639 Active Licenced property: BAGLAN WAY UNIT 21 BAGLAN INDUSTRIAL PARK PORT TALBOT BAGLAN INDUSTRIAL PARK GB SA12 7BY. Correspondance address: ABERAFON WAY UNIT 21 BAGLAN INDUSTRIAL ESTATE PORT TALBOT BAGLAN INDUSTRIAL ESTATE GB SA12 7BY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 VIZOR TEMPERED GLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-12 Outstanding BARCLAYS BANK PLC
GUARANTEE & FIXED & FLOATING CHARGE 2011-07-07 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2009-11-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
GUARANTEE & DEBENTURE 2009-07-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-04-01 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-03-31 Satisfied BANK OF SCOTLAND PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-11-18 Satisfied HSBC INVOICE FINANCE (UK) LTD
FLOATING CHARGE (ALL ASSETS) 2004-11-18 Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2004-11-16 Satisfied HSBC BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2003-03-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VIZOR TEMPERED GLASS LIMITED

Intangible Assets
Patents
We have not found any records of VIZOR TEMPERED GLASS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIZOR TEMPERED GLASS LIMITED
Trademarks
We have not found any records of VIZOR TEMPERED GLASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIZOR TEMPERED GLASS 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 (32990 - Other manufacturing n.e.c.) as VIZOR TEMPERED GLASS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where VIZOR TEMPERED GLASS 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 VIZOR TEMPERED GLASS 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 VIZOR TEMPERED GLASS 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.