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

SCS MANUFACTURING & TRAINING LIMITED

NEWMARKET HOUSE ABERFORD ROAD, STANLEY, WAKEFIELD, WEST YORKSHIRE, WF3 4AL,
Company Registration Number
04212507
Private Limited Company
Active

Company Overview

About Scs Manufacturing & Training Ltd
SCS MANUFACTURING & TRAINING LIMITED was founded on 2001-05-08 and has its registered office in Wakefield. The organisation's status is listed as "Active". Scs Manufacturing & Training Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SCS MANUFACTURING & TRAINING LIMITED
 
Legal Registered Office
NEWMARKET HOUSE ABERFORD ROAD
STANLEY
WAKEFIELD
WEST YORKSHIRE
WF3 4AL
Other companies in WF1
 
Previous Names
SPECIALIST CEILING SERVICES NORTHERN LIMITED25/02/2014
Filing Information
Company Number 04212507
Company ID Number 04212507
Date formed 2001-05-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB772851406  
Last Datalog update: 2023-09-05 10:35:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCS MANUFACTURING & TRAINING 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 SCS MANUFACTURING & TRAINING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STUART MORSON
Company Secretary 2005-12-01
MICHELLE CHAPPELL DIXON
Director 2014-03-01
DARREN LEE FRIEND
Director 2010-03-01
RODGER MCKENZIE LAMBERT
Director 2001-05-08
ANDREW STUART MORSON
Director 2001-05-08
TREVOR WATSON
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FRIEND
Director 2001-10-01 2016-10-31
MALCOLM MAWDSLEY
Director 2001-05-08 2006-12-08
DEBRA BRADY
Company Secretary 2001-05-08 2005-12-01
SUSAN ELISABETH MARSDEN
Company Secretary 2001-05-08 2001-05-08
PATRICIA ANNE ELLIS
Director 2001-05-08 2001-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STUART MORSON SPECIALIST CEILING SERVICES SOUTHERN LIMITED Company Secretary 2007-02-08 CURRENT 2005-11-18 Active - Proposal to Strike off
ANDREW STUART MORSON SCS BUILDING SOLUTIONS LIMITED Company Secretary 2005-12-01 CURRENT 1994-02-01 Active
ANDREW STUART MORSON SPECIALIST CEILING SERVICES HOLDINGS LIMITED Company Secretary 2002-03-13 CURRENT 2002-03-13 Active
MICHELLE CHAPPELL DIXON SCS BUILDING SOLUTIONS LIMITED Director 2014-03-01 CURRENT 1994-02-01 Active
MICHELLE CHAPPELL DIXON SPECIALIST CEILING SERVICES HOLDINGS LIMITED Director 2014-03-01 CURRENT 2002-03-13 Active
MICHELLE CHAPPELL DIXON SPECIALIST CEILING SERVICES SOUTHERN LIMITED Director 2014-03-01 CURRENT 2005-11-18 Active - Proposal to Strike off
MICHELLE CHAPPELL DIXON SCS RENDER SYSTEMS LIMITED Director 2014-03-01 CURRENT 2010-02-18 Active - Proposal to Strike off
DARREN LEE FRIEND D & V INVESTMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
DARREN LEE FRIEND SPECIALIST CEILING SERVICES HOLDINGS LIMITED Director 2013-05-21 CURRENT 2002-03-13 Active
DARREN LEE FRIEND SCS BUILDING SOLUTIONS LIMITED Director 2012-12-01 CURRENT 1994-02-01 Active
DARREN LEE FRIEND SPECIALIST CEILING SERVICES SOUTHERN LIMITED Director 2012-12-01 CURRENT 2005-11-18 Active - Proposal to Strike off
DARREN LEE FRIEND SCS RENDER SYSTEMS LIMITED Director 2012-12-01 CURRENT 2010-02-18 Active - Proposal to Strike off
RODGER MCKENZIE LAMBERT SCS RENDER SYSTEMS LIMITED Director 2010-02-18 CURRENT 2010-02-18 Active - Proposal to Strike off
RODGER MCKENZIE LAMBERT SPECIALIST CEILING SERVICES SOUTHERN LIMITED Director 2007-02-08 CURRENT 2005-11-18 Active - Proposal to Strike off
RODGER MCKENZIE LAMBERT SPECIALIST CEILING SERVICES HOLDINGS LIMITED Director 2002-03-13 CURRENT 2002-03-13 Active
RODGER MCKENZIE LAMBERT SCS BUILDING SOLUTIONS LIMITED Director 1994-02-01 CURRENT 1994-02-01 Active
ANDREW STUART MORSON SCS RENDER SYSTEMS LIMITED Director 2010-02-18 CURRENT 2010-02-18 Active - Proposal to Strike off
ANDREW STUART MORSON SPECIALIST CEILING SERVICES SOUTHERN LIMITED Director 2007-02-08 CURRENT 2005-11-18 Active - Proposal to Strike off
ANDREW STUART MORSON SPECIALIST CEILING SERVICES HOLDINGS LIMITED Director 2002-03-13 CURRENT 2002-03-13 Active
ANDREW STUART MORSON SCS BUILDING SOLUTIONS LIMITED Director 1994-02-01 CURRENT 1994-02-01 Active
TREVOR WATSON D-W PROPERTIES (YORKSHIRE) LIMITED Director 2010-04-23 CURRENT 2010-04-23 Dissolved 2018-06-19
TREVOR WATSON SCS RENDER SYSTEMS LIMITED Director 2010-02-18 CURRENT 2010-02-18 Active - Proposal to Strike off
TREVOR WATSON SPECIALIST CEILING SERVICES SOUTHERN LIMITED Director 2007-02-08 CURRENT 2005-11-18 Active - Proposal to Strike off
TREVOR WATSON SCS BUILDING SOLUTIONS LIMITED Director 2002-10-29 CURRENT 1994-02-01 Active
TREVOR WATSON SPECIALIST CEILING SERVICES HOLDINGS LIMITED Director 2002-03-13 CURRENT 2002-03-13 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
2023-08-04Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-08-04Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-08-04Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-08-04Audit exemption subsidiary accounts made up to 2023-02-28
2023-05-18CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042125070003
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042125070003
2022-11-09Consolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-11-09Audit exemption subsidiary accounts made up to 2022-02-28
2022-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-03-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-03-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-03-09AP01DIRECTOR APPOINTED MR PETER BAKER
2021-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-06-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-06-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2020-09-03AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/20
2020-05-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED MR CRAIG IAN SCOTT
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG IAN SCOTT
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-07-15TM02Termination of appointment of Andrew Stuart Morson on 2019-07-01
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART MORSON
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RODGER MCKENZIE LAMBERT
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-01-17CH01Director's details changed for Mr Paul Flynn on 2019-01-17
2019-01-17PSC05Change of details for Specialist Ceiling Services Holdings Limited as a person with significant control on 2019-01-17
2019-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/19 FROM 33 George Street Wakefield West Yorkshire WF1 1LX
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WATSON
2018-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-10-22AP01DIRECTOR APPOINTED MR PAUL FLYNN
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042125070003
2018-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRIEND
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-08-24CH01Director's details changed for Mrs Michelle Chappell Dixon on 2016-08-01
2016-05-13AR0108/05/16 ANNUAL RETURN FULL LIST
2015-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-08-13CH01Director's details changed for Mr Trevor Watson on 2015-08-10
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-18AR0108/05/15 ANNUAL RETURN FULL LIST
2014-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-12AR0108/05/14 ANNUAL RETURN FULL LIST
2014-03-04AP01DIRECTOR APPOINTED MRS MICHELLE CHAPPELL DIXON
2014-02-25RES15CHANGE OF NAME 19/02/2014
2014-02-25CERTNMCompany name changed specialist ceiling services northern LIMITED\certificate issued on 25/02/14
2013-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-05-23AR0108/05/13 FULL LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WATSON / 17/05/2013
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-05-25AR0108/05/12 FULL LIST
2011-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-06-02AR0108/05/11 FULL LIST
2010-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-06-08AR0108/05/10 FULL LIST
2010-06-07AP01DIRECTOR APPOINTED MR DARREN LEE FRIEND
2009-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-05-21363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-06-17363sRETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS
2007-12-12288cSECRETARY'S PARTICULARS CHANGED
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-06-04363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-03-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24288bDIRECTOR RESIGNED
2006-05-26363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-01-05288bSECRETARY RESIGNED
2006-01-05288aNEW SECRETARY APPOINTED
2005-05-20363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2004-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-06-03363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-12-31288cDIRECTOR'S PARTICULARS CHANGED
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-03363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-06-15225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 28/02/03
2002-06-07225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01
2002-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-05-02288aNEW DIRECTOR APPOINTED
2002-05-02288aNEW DIRECTOR APPOINTED
2002-04-1088(2)RAD 24/12/01--------- £ SI 999@1=999 £ IC 1/1000
2001-11-30288cDIRECTOR'S PARTICULARS CHANGED
2001-05-22288aNEW SECRETARY APPOINTED
2001-05-22225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-22288bSECRETARY RESIGNED
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-22288bDIRECTOR RESIGNED
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to SCS MANUFACTURING & TRAINING 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 SCS MANUFACTURING & TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-30 Outstanding HSBC BANK PLC
DEBENTURE 2010-11-18 Satisfied ANDREW MORSON, RODGER LAMBERT, TREVOR WATSON, STUART FRIEND AND BLYTHE LAMBERT
Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28

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 SCS MANUFACTURING & TRAINING LIMITED

Intangible Assets
Patents
We have not found any records of SCS MANUFACTURING & TRAINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCS MANUFACTURING & TRAINING LIMITED
Trademarks
We have not found any records of SCS MANUFACTURING & TRAINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCS MANUFACTURING & TRAINING 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 (43390 - Other building completion and finishing) as SCS MANUFACTURING & TRAINING LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where SCS MANUFACTURING & TRAINING 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 SCS MANUFACTURING & TRAINING 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 SCS MANUFACTURING & TRAINING 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.