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

KREMPFAST LIMITED

10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
Company Registration Number
06805159
Private Limited Company
Active

Company Overview

About Krempfast Ltd
KREMPFAST LIMITED was founded on 2009-01-29 and has its registered office in London. The organisation's status is listed as "Active". Krempfast Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KREMPFAST LIMITED
 
Legal Registered Office
10-11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EE
Other companies in M46
 
Filing Information
Company Number 06805159
Company ID Number 06805159
Date formed 2009-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:47:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KREMPFAST 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 KREMPFAST LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES GALLAGHER
Company Secretary 2016-03-08
ALESSANDRO LALA
Director 2017-04-27
NIGEL PETER LINGWOOD
Director 2016-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MCKENZIE THOMPSON
Director 2016-03-08 2018-05-08
IAN CHRISTOPHER KING-LEE
Director 2014-10-01 2017-04-27
CHRISTOPHER JENART
Director 2014-10-01 2016-12-31
LINDA COLLETTE JENART
Director 2014-10-01 2016-03-08
SUSAN JANE KING-LEE
Director 2014-10-01 2016-03-08
BRYAN PAUL HILL
Director 2009-01-29 2014-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALESSANDRO LALA IS-RAYFAST LIMITED Director 2016-03-31 CURRENT 1979-01-11 Active
NIGEL PETER LINGWOOD SPECIALTY FASTENERS AND COMPONENTS LIMITED Director 2018-07-02 CURRENT 1997-07-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD MICROTHERM UK LIMITED Director 2018-07-02 CURRENT 2003-06-23 Active - Proposal to Strike off
NIGEL PETER LINGWOOD DIPLOMA CCA LIMITED Director 2018-07-02 CURRENT 1972-09-12 Active - Proposal to Strike off
NIGEL PETER LINGWOOD CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED Director 2018-07-02 CURRENT 1988-12-20 Active
NIGEL PETER LINGWOOD ABBEYCHART LIMITED Director 2018-07-02 CURRENT 1989-03-28 Active - Proposal to Strike off
NIGEL PETER LINGWOOD I.S. GROUP (EUROPE) LIMITED Director 2018-07-02 CURRENT 1998-12-21 Active
NIGEL PETER LINGWOOD AMFAST LIMITED Director 2018-07-02 CURRENT 2005-02-21 Active - Proposal to Strike off
NIGEL PETER LINGWOOD H.A. WAINWRIGHT LIMITED Director 2018-07-02 CURRENT 1963-06-20 Active - Proposal to Strike off
NIGEL PETER LINGWOOD HAWCO REFRIGERATION LIMITED Director 2018-07-02 CURRENT 1981-01-09 Active - Proposal to Strike off
NIGEL PETER LINGWOOD A.B. SEALS LIMITED Director 2018-07-02 CURRENT 1995-08-08 Active - Proposal to Strike off
NIGEL PETER LINGWOOD SPECIALTY FASTENERS LIMITED Director 2018-07-02 CURRENT 2002-08-22 Active - Proposal to Strike off
NIGEL PETER LINGWOOD EDCO SEAL AND SUPPLY LIMITED Director 2017-06-16 CURRENT 2005-12-14 Active - Proposal to Strike off
NIGEL PETER LINGWOOD SWAN SEALS (ABERDEEN) LIMITED Director 2016-03-31 CURRENT 2002-12-04 Active - Proposal to Strike off
NIGEL PETER LINGWOOD FPE SEALS LIMITED Director 2016-03-31 CURRENT 1999-03-03 Active
NIGEL PETER LINGWOOD IS-RAYFAST LIMITED Director 2016-03-31 CURRENT 1979-01-11 Active
NIGEL PETER LINGWOOD A1-CBISS LIMITED Director 2016-03-31 CURRENT 1989-08-18 Active
NIGEL PETER LINGWOOD CLARENDON SPECIALTY FASTENERS LIMITED Director 2016-03-31 CURRENT 1991-11-28 Active
NIGEL PETER LINGWOOD CABLECRAFT LIMITED Director 2016-03-08 CURRENT 1990-03-07 Active
NIGEL PETER LINGWOOD BETADUCT LIMITED Director 2016-03-08 CURRENT 2009-02-06 Active - Proposal to Strike off
NIGEL PETER LINGWOOD BIRCH VALLEY PLASTICS LIMITED Director 2016-03-08 CURRENT 1988-11-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD DIPLOMA ONE LIMITED Director 2013-06-25 CURRENT 2006-11-28 Active
NIGEL PETER LINGWOOD DIPLOMA AUSTRALIA HOLDINGS LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
NIGEL PETER LINGWOOD DIPLOMA OVERSEAS LIMITED Director 2004-09-07 CURRENT 2004-09-07 Active
NIGEL PETER LINGWOOD DIPLOMA CANADA HOLDINGS LIMITED Director 2004-06-15 CURRENT 2004-04-30 Active
NIGEL PETER LINGWOOD WILLIAMSON, CLIFF LIMITED Director 2003-09-24 CURRENT 1909-02-19 Active
NIGEL PETER LINGWOOD HAWCO LIMITED Director 2003-07-29 CURRENT 1981-01-09 Active
NIGEL PETER LINGWOOD DIPLOMA UK HOLDINGS LIMITED Director 2001-12-01 CURRENT 1986-08-29 Active
NIGEL PETER LINGWOOD NEWLANDGLEBE LIMITED Director 2001-07-17 CURRENT 1973-06-08 Active
NIGEL PETER LINGWOOD A.G. (ALLOYS) LIMITED Director 2001-07-03 CURRENT 1993-11-23 Dissolved 2016-03-01
NIGEL PETER LINGWOOD DIPLOMA HOLDINGS PLC Director 2001-07-03 CURRENT 1931-05-01 Active
NIGEL PETER LINGWOOD DIPLOMA EUROPE HOLDINGS LIMITED Director 2001-07-03 CURRENT 1974-05-15 Active
NIGEL PETER LINGWOOD DIPLOMA PLC Director 2001-07-03 CURRENT 1999-12-24 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
2024-02-09CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2024-02-07Change of details for Pride Limited as a person with significant control on 2023-08-28
2023-05-31Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-05-31Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-05-31Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-05-31Audit exemption subsidiary accounts made up to 2022-09-30
2023-01-30CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-03DIRECTOR APPOINTED JOHN MORRISON
2022-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX England
2021-02-18AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER LINGWOOD
2020-05-07AP03Appointment of Mr John Morrison as company secretary on 2020-05-05
2020-05-07AP03Appointment of Mr John Morrison as company secretary on 2020-05-05
2020-05-07TM02Termination of appointment of Anthony James Gallagher on 2020-05-05
2020-05-07TM02Termination of appointment of Anthony James Gallagher on 2020-05-05
2020-04-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-01-29PSC07CESSATION OF CABLECRAFT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO LALA
2019-10-01AP01DIRECTOR APPOINTED MR DAVID STUART GOODE
2019-06-19PSC02Notification of Pride Limited as a person with significant control on 2017-07-03
2019-05-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-05-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-05-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-05-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-05-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-05-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-04-02CH01Director's details changed for Mr Alessandro Lala on 2017-12-11
2019-04-02CH01Director's details changed for Mr Alessandro Lala on 2017-12-11
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MCKENZIE THOMPSON
2018-04-19AUDAUDITOR'S RESIGNATION
2018-03-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-01-29PSC07CESSATION OF PRIDE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-06PSC02Notification of Pride Limited as a person with significant control on 2017-07-03
2017-05-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-05-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-05-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-04-27AP01DIRECTOR APPOINTED MR ALESSANDRO LALA
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER KING-LEE
2017-04-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENART
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENART
2016-10-17AA01Change of accounting reference date
2016-04-06CC04Statement of company's objects
2016-04-06RES13CO APPOINT DELOITTE LLP AS AUDITOR 08/03/2016
2016-04-06RES01ADOPT ARTICLES 08/03/2016
2016-03-24AP03SECRETARY APPOINTED MR ANTHONY JAMES GALLAGHER
2016-03-23AP01DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD
2016-03-23AP01DIRECTOR APPOINTED MR BRUCE MCKENZIE THOMPSON
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KING-LEE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JENART
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2016 FROM CABLECRAFT HOUSE UNIT 3 CIRCLE BUSINESS CENTRE BLACKBURN ROAD HOUGHTON REGIS BEDFORDSHIRE LU5 5DD
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0129/01/16 FULL LIST
2015-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-08-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0129/01/15 FULL LIST
2014-11-15AA01CURREXT FROM 31/01/2015 TO 31/03/2015
2014-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN HILL
2014-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2014 FROM 28 SYCAMORE ROAD ATHERTON MANCHESTER M46 9DZ
2014-11-15AP01DIRECTOR APPOINTED MRS LINDA JENART
2014-11-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JENART
2014-11-15AP01DIRECTOR APPOINTED MRS SUSAN JANE KING-LEE
2014-11-15AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER KING-LEE
2014-09-29AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0129/01/14 FULL LIST
2013-10-30AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-15AR0129/01/13 FULL LIST
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM SHADDICK SMITH BANK CHAMBERS 7 MARKET STREET LEIGH WN7 1ED
2012-08-22AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-15AR0129/01/12 FULL LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN PAUL HILL / 29/01/2012
2011-09-14AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-29AR0129/01/11 FULL LIST
2010-10-07AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-03AR0129/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN PAUL HILL / 03/02/2010
2009-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
273 - Manufacture of wiring and wiring devices
27320 - Manufacture of other electronic and electric wires and cables




Licences & Regulatory approval
We could not find any licences issued to KREMPFAST 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 KREMPFAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KREMPFAST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 27320 - Manufacture of other electronic and electric wires and cables

Creditors
Creditors Due Within One Year 2012-02-01 £ 147,882
Provisions For Liabilities Charges 2012-02-01 £ 4,999

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-03-31

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 KREMPFAST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 226,534
Current Assets 2012-02-01 £ 495,281
Debtors 2012-02-01 £ 200,054
Fixed Assets 2012-02-01 £ 24,996
Shareholder Funds 2012-02-01 £ 367,396
Stocks Inventory 2012-02-01 £ 68,693
Tangible Fixed Assets 2012-02-01 £ 24,996

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KREMPFAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KREMPFAST LIMITED
Trademarks
We have not found any records of KREMPFAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KREMPFAST 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 (27320 - Manufacture of other electronic and electric wires and cables) as KREMPFAST 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 KREMPFAST 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.
Import/Export of Goods
Goods imported/exported by KREMPFAST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0139173200Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, without fittings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KREMPFAST 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 KREMPFAST 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.