Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONFEDERATION OF BRITISH METALFORMING
Company Information for

CONFEDERATION OF BRITISH METALFORMING

NATIONAL METALFORMING CENTRE, 47 BIRMINGHAM ROAD, WEST BROMWICH, WEST MIDLANDS, B70 6PY,
Company Registration Number
03597887
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Confederation Of British Metalforming
CONFEDERATION OF BRITISH METALFORMING was founded on 1998-07-09 and has its registered office in West Bromwich. The organisation's status is listed as "Active". Confederation Of British Metalforming is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
CONFEDERATION OF BRITISH METALFORMING
 
Legal Registered Office
NATIONAL METALFORMING CENTRE
47 BIRMINGHAM ROAD
WEST BROMWICH
WEST MIDLANDS
B70 6PY
Other companies in B70
 
Filing Information
Company Number 03597887
Company ID Number 03597887
Date formed 1998-07-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:45:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONFEDERATION OF BRITISH METALFORMING
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 CONFEDERATION OF BRITISH METALFORMING

Current Directors
Officer Role Date Appointed
LOUISE ANNE CAMPBELL
Company Secretary 2017-03-08
NIKKI MARC BAKER
Director 2018-06-08
GERALDINE FRANCES BOLTON
Director 2017-02-01
PHILIP ARTHUR BROWN
Director 2017-04-27
STEVEN JOHN CROFT
Director 2017-02-20
DAVID CLIVE EALES
Director 2012-04-26
CHRIS GERARD GREENOUGH
Director 2017-04-26
KEVIN JOHN KIRK
Director 2008-03-12
PAUL GRAHAM MORGAN
Director 2014-04-24
STEPHEN JOSEPH MORLEY
Director 2015-12-09
ANDREW RICHARD NUTTALL
Director 2017-04-26
STEPHEN GORDON TINLEY
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE FRANCES BOLTON
Company Secretary 2004-09-01 2017-03-08
RAYMOND MARK ADAMS
Director 2015-12-09 2017-02-15
GERAINT ROBERT ANDREW GLEN
Director 2015-04-16 2017-01-09
STEPHEN ANTONY CONSTANCE
Director 2015-04-16 2016-04-20
JONATHAN JAMES FARNFIELD
Director 2011-12-15 2012-05-10
JOANNE BECK
Director 2003-07-15 2011-04-14
DAVID GEORGE MORRIS BROOKS
Director 2003-04-29 2011-04-14
ANDREW DAVID HARLAND
Director 2010-04-29 2011-04-14
PAUL DENNING
Director 2007-07-16 2010-03-01
CHARLES JOHN HOPKINS
Director 2008-04-30 2009-03-31
DEREK GEORGE HENRY JOHNSON
Director 2003-04-29 2008-04-30
JAMES HOWARD ARNOLD
Director 2003-07-15 2007-04-25
ERIC STRACHAN FORGAN
Director 2001-04-24 2007-04-25
DENNIS JOHN WILLIAM CASON
Director 2003-07-15 2006-10-10
PHILIP JAMES HADLEY
Director 1999-10-11 2006-03-31
ERIC STRACHAN FORGAN
Company Secretary 2003-12-17 2004-09-01
MICHAEL BAKER
Company Secretary 1998-07-09 2003-12-17
RONALD THOMAS BAKER
Director 1999-10-11 2002-06-26
ROBERT RUSSELL BATES
Director 2000-07-07 2002-04-30
JOHN FRANCIS COLES
Director 1998-07-29 2002-04-30
KENNETH EDGE
Director 1998-07-30 2001-04-24
GILBERT HARDING
Director 1999-06-29 2001-04-24
ERIC STRACHAN FORGAN
Director 1999-04-22 2000-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALDINE FRANCES BOLTON UK METALS COUNCIL LTD Director 2017-01-03 CURRENT 2016-01-07 Active
CHRIS GERARD GREENOUGH SALOP DESIGN & ENGINEERING LIMITED Director 2011-03-01 CURRENT 1967-01-13 Active
KEVIN JOHN KIRK TEAM POWERS RC LTD Director 2013-12-09 CURRENT 2013-12-09 Active
KEVIN JOHN KIRK FORGE TECH SERVICES (UK) LTD Director 2010-12-08 CURRENT 2010-12-08 Active
KEVIN JOHN KIRK FORGE TECH SERVICES (SA) LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active - Proposal to Strike off
PAUL GRAHAM MORGAN STOKES FORGINGS DUDLEY LIMITED Director 2013-07-31 CURRENT 2001-09-19 Liquidation
PAUL GRAHAM MORGAN STOKES GROUP LIMITED Director 2013-07-31 CURRENT 1990-12-12 Liquidation
PAUL GRAHAM MORGAN STOKES FORGINGS LIMITED Director 2013-07-31 CURRENT 1939-06-10 Liquidation
STEPHEN JOSEPH MORLEY SERTEC ALUMINIUM STRUCTURES LIMITED Director 2013-04-02 CURRENT 2011-08-10 Active
STEPHEN JOSEPH MORLEY SERTEC GROUP HOLDINGS LIMITED Director 2010-04-01 CURRENT 1994-08-10 Active
STEPHEN JOSEPH MORLEY INSTITUTE OF SHEET METAL ENGINEERING Director 2009-11-24 CURRENT 1960-11-30 Active
STEPHEN GORDON TINLEY POWELL STEELS LIMITED Director 1996-12-20 CURRENT 1996-12-02 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
2023-07-12CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-06-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25Director's details changed for Miss Geraldine Frances Bolton on 2023-01-25
2022-09-16AP01DIRECTOR APPOINTED MR BENJAMIN LUKE HIGGINS
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12MEM/ARTSARTICLES OF ASSOCIATION
2022-07-12RES13Resolutions passed:
  • Re: continued appointment of president be approved, ratified and confirmed 21/06/2022
  • ADOPT ARTICLES
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-04-28APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT THOMAS
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT THOMAS
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLIVE EALES
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR JAGGERS
2021-04-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09AP01DIRECTOR APPOINTED MR MARK CHARLES WEBBER
2020-07-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN HARDEMAN
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM MORGAN
2019-08-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-03-07AP01DIRECTOR APPOINTED MR DEREK JOHN BOND
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD NUTTALL
2018-11-15CH01Director's details changed for Mr Stephen Joseph Morley on 2018-11-15
2018-11-13AP01DIRECTOR APPOINTED MR STEPHEN DEREK MOYLE
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARTHUR BROWN
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI MARC BAKER
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-06-08AP01DIRECTOR APPOINTED MR STEPHEN GORDON TINLEY
2018-06-08AP01DIRECTOR APPOINTED MR NIKKI MARC BAKER
2018-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-06RES01ADOPT ARTICLES 06/03/18
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-05-10AP01DIRECTOR APPOINTED MR PHILIP ARTHUR BROWN
2017-04-28AP01DIRECTOR APPOINTED MR CHRIS GERARD GREENOUGH
2017-04-27AP01DIRECTOR APPOINTED MR ANDREW RICHARD NUTTALL
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BARRY YEOMANS
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR TERRY STANWAY
2017-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-20AP03SECRETARY APPOINTED LOUISE ANNE CAMPBELL
2017-03-20AP03SECRETARY APPOINTED LOUISE ANNE CAMPBELL
2017-03-20TM02APPOINTMENT TERMINATED, SECRETARY GERALDINE BOLTON
2017-03-20TM02APPOINTMENT TERMINATED, SECRETARY GERALDINE BOLTON
2017-02-20AP01DIRECTOR APPOINTED MR STEVEN JOHN CROFT
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ADAMS
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ADAMS
2017-02-02AP01DIRECTOR APPOINTED MISS GERALDINE FRANCES BOLTON
2017-02-02AP01DIRECTOR APPOINTED MISS GERALDINE FRANCES BOLTON
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT GLEN
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT GLEN
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILEMAN
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-04-27AP01DIRECTOR APPOINTED MR SIMON JAMES WILEMAN
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONSTANCE
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHAW
2016-01-13AP01DIRECTOR APPOINTED MR TERRY MICHAEL STANWAY
2016-01-11AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH MORLEY
2016-01-08AP01DIRECTOR APPOINTED MR RAYMOND MARK ADAMS
2015-07-24AR0109/07/15 NO MEMBER LIST
2015-07-23AUDAUDITOR'S RESIGNATION
2015-07-17MISCSECTION 519 AUDITOR'S RESIGNATION
2015-07-17MISCSECTION 519 AUDITOR'S RESIGNATION
2015-06-11AP01DIRECTOR APPOINTED MR GERAINT ROBERT ANDREW GLEN
2015-06-11AP01DIRECTOR APPOINTED MR STEPHEN ANTONY CONSTANCE
2015-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-08-04AP01DIRECTOR APPOINTED MR PAUL GRAHAM MORGAN
2014-07-18AR0109/07/14 NO MEMBER LIST
2014-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-07-29AR0109/07/13 NO MEMBER LIST
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOSS
2013-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS KENT
2013-04-30AP01DIRECTOR APPOINTED MR DAVID CLIVE EALES
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS KENT
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2012-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-17AR0109/07/12 NO MEMBER LIST
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FARNFIELD
2012-03-12AP01DIRECTOR APPOINTED MR JONATHAN JAMES FARNFIELD
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARGERESON
2011-07-22AR0109/07/11 NO MEMBER LIST
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARLAND
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BECK
2011-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-07-19AR0109/07/10 NO MEMBER LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN YEOMANS / 09/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MARGERESON / 09/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN KIRK / 09/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE MORRIS BROOKS / 09/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BECK / 09/07/2010
2010-05-27AP01DIRECTOR APPOINTED ANDREW DAVID HARLAND
2010-05-26AP01DIRECTOR APPOINTED MR DAVID MOSS
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DENNING
2010-04-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-21363aANNUAL RETURN MADE UP TO 09/07/09
2009-06-12288aDIRECTOR APPOINTED DENNIS RAYMOND KENT
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-05288bAPPOINTMENT TERMINATED DIRECTOR CHARLES HOPKINS
2009-04-05288aDIRECTOR APPOINTED PAUL ANTHONY MARGERESON
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN MIDDLETON
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID LINDSEY
2008-10-06288aDIRECTOR APPOINTED CHARLES JOHN HOPKINS
2008-07-25363aANNUAL RETURN MADE UP TO 09/07/08
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR DEREK JOHNSON
2008-05-20288aDIRECTOR APPOINTED KEVIN JOHN KIRK
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10288aNEW DIRECTOR APPOINTED
2007-09-23288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 47 NATIONAL MATALFORMING CENTRE BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6PY
2007-07-18363aANNUAL RETURN MADE UP TO 09/07/07
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bDIRECTOR RESIGNED
2007-02-23288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-07-21363aANNUAL RETURN MADE UP TO 09/07/06
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: NATIONAL MATALFORMING CENTRE BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6PY
2006-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07288bDIRECTOR RESIGNED
2005-07-28363aANNUAL RETURN MADE UP TO 09/07/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONFEDERATION OF BRITISH METALFORMING 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 CONFEDERATION OF BRITISH METALFORMING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-06-11 Satisfied GENERALE BANK N.V. - GENERALE DE BANQUE S.A.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CONFEDERATION OF BRITISH METALFORMING

Intangible Assets
Patents
We have not found any records of CONFEDERATION OF BRITISH METALFORMING registering or being granted any patents
Domain Names

CONFEDERATION OF BRITISH METALFORMING owns 2 domain names.

climate-change-levy.co.uk   fastenersuk.co.uk  

Trademarks
We have not found any records of CONFEDERATION OF BRITISH METALFORMING registering or being granted any trademarks
Income
Government Income

Government spend with CONFEDERATION OF BRITISH METALFORMING

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-3 GBP £2,539
Sandwell Metroplitan Borough Council 2015-1 GBP £2,887
Sandwell Metroplitan Borough Council 2014-12 GBP £3,274
Sandwell Metroplitan Borough Council 2014-11 GBP £2,950
Sandwell Metroplitan Borough Council 2014-10 GBP £2,547
Sandwell Metroplitan Borough Council 2014-8 GBP £4,195
Sandwell Metroplitan Borough Council 2014-6 GBP £1,649
Sandwell Metroplitan Borough Council 2014-5 GBP £3,709
Sandwell Metroplitan Borough Council 2014-4 GBP £7,238
Sandwell Metroplitan Borough Council 2014-3 GBP £889
Sandwell Metroplitan Borough Council 2013-10 GBP £612
Sandwell Metroplitan Borough Council 2012-10 GBP £850
Sandwell Metroplitan Borough Council 2011-8 GBP £525
Sandwell Metroplitan Borough Council 2011-6 GBP £2,900
Sandwell Metroplitan Borough Council 2011-2 GBP £2,480
Sandwell Metroplitan Borough Council 2011-1 GBP £1,925
Sandwell Metroplitan Borough Council 2010-12 GBP £674

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONFEDERATION OF BRITISH METALFORMING 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 CONFEDERATION OF BRITISH METALFORMING 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 CONFEDERATION OF BRITISH METALFORMING 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.