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

TYRE VALVE SPECIALISTS HOLDINGS LIMITED

Rema Tip Top Holdings Uk Limited, Westland Square, Leeds, WEST YORKSHIRE, LS11 5XS,
Company Registration Number
01281376
Private Limited Company
Active

Company Overview

About Tyre Valve Specialists Holdings Ltd
TYRE VALVE SPECIALISTS HOLDINGS LIMITED was founded on 1976-10-13 and has its registered office in Leeds. The organisation's status is listed as "Active". Tyre Valve Specialists Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TYRE VALVE SPECIALISTS HOLDINGS LIMITED
 
Legal Registered Office
Rema Tip Top Holdings Uk Limited
Westland Square
Leeds
WEST YORKSHIRE
LS11 5XS
Other companies in NG17
 
Telephone01773862565
 
Previous Names
TYRE VALVE SPECIALISTS LIMITED03/07/2007
Filing Information
Company Number 01281376
Company ID Number 01281376
Date formed 1976-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-24
Return next due 2025-06-07
Type of accounts GROUP
VAT Number /Sales tax ID GB221443744  
Last Datalog update: 2024-05-24 22:09:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYRE VALVE SPECIALISTS HOLDINGS 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 TYRE VALVE SPECIALISTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
REGINA CHRISTINE STEWARD
Company Secretary 2003-08-05
JONATHAN ALAN FORMON
Director 2007-06-01
ADAM QUINCEY
Director 2002-06-11
REGINA CHRISTINE STEWARD
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
TYRE VALVE SPECIALISTS HOLDINGS LIMITED
Director 2007-06-01 2009-10-01
JONATHAN ALAN FORMON
Director 2007-06-01 2007-06-01
JANET DEAR
Company Secretary 1991-05-26 2003-08-04
REGINA CHRISTINE STEWARD
Director 1991-05-26 2002-12-20
ALAN JOHN STEWARD
Director 1991-05-26 2000-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REGINA CHRISTINE STEWARD AUTO-4 LIMITED Company Secretary 2005-03-25 CURRENT 1984-01-26 Active
REGINA CHRISTINE STEWARD REVOLUTION HOLDINGS LIMITED Company Secretary 2004-10-22 CURRENT 2004-10-22 Active
JONATHAN ALAN FORMON REVOLUTION HOLDINGS LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active
ADAM QUINCEY PANG (UK) LIMITED Director 2015-12-02 CURRENT 1959-02-02 Active
ADAM QUINCEY APASEAL LIMITED Director 2015-12-02 CURRENT 1981-12-03 Active
ADAM QUINCEY AIRVERT LIMITED Director 2015-12-02 CURRENT 1992-12-01 Active
ADAM QUINCEY PANG (2005) LIMITED Director 2015-12-02 CURRENT 2005-03-18 Active
ADAM QUINCEY AUTO-4 LIMITED Director 2005-03-25 CURRENT 1984-01-26 Active
ADAM QUINCEY REVOLUTION HOLDINGS LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active
REGINA CHRISTINE STEWARD PANG (UK) LIMITED Director 2015-12-02 CURRENT 1959-02-02 Active
REGINA CHRISTINE STEWARD APASEAL LIMITED Director 2015-12-02 CURRENT 1981-12-03 Active
REGINA CHRISTINE STEWARD AIRVERT LIMITED Director 2015-12-02 CURRENT 1992-12-01 Active
REGINA CHRISTINE STEWARD PANG (2005) LIMITED Director 2015-12-02 CURRENT 2005-03-18 Active
REGINA CHRISTINE STEWARD AUTO-4 LIMITED Director 2007-06-01 CURRENT 1984-01-26 Active
REGINA CHRISTINE STEWARD REVOLUTION HOLDINGS LIMITED Director 2004-10-22 CURRENT 2004-10-22 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
2024-05-24CONFIRMATION STATEMENT MADE ON 24/05/24, WITH UPDATES
2024-02-02Notification of Rema Tip Top Holdings Uk Limited as a person with significant control on 2024-02-01
2024-02-02CESSATION OF ADAM QUINCEY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-02CESSATION OF JONATHAN ALAN FORMON AS A PERSON OF SIGNIFICANT CONTROL
2024-02-02CESSATION OF REGINA CHRISTINE STEWART AS A PERSON OF SIGNIFICANT CONTROL
2024-02-02DIRECTOR APPOINTED MARK BRIAN INSLEY
2024-02-02Appointment of Victoria Rayment as company secretary on 2024-02-01
2024-02-02APPOINTMENT TERMINATED, DIRECTOR ADAM QUINCEY
2024-02-02APPOINTMENT TERMINATED, DIRECTOR REGINA CHRISTINE STEWARD
2024-02-02Termination of appointment of Jonathan Alan Formon on 2024-02-01
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-08-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-26CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-01-26Termination of appointment of Regina Christine Steward on 2023-01-26
2023-01-26Appointment of Mr Jonathan Alan Formon as company secretary on 2023-01-26
2022-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-05-27CH01Director's details changed for Mr Adam Quincey on 2022-05-26
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 10870
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 10870
2016-06-06AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-19AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 10870
2015-06-24AR0125/05/15 ANNUAL RETURN FULL LIST
2015-06-24AD02Register inspection address changed from Units 1 & 2 Nunn Brook Rise Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2PD England to Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottingham NG17 9GU
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17AA01Previous accounting period extended from 31/05/14 TO 30/06/14
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/14 FROM Units 1 & 2 Nunn Brook Rise County Estate Huthwaite Nottinghamshire NG17 2PD
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 10870
2014-06-20AR0125/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0125/05/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0125/05/12 ANNUAL RETURN FULL LIST
2012-03-01AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29MG01Particulars of a mortgage or charge / charge no: 7
2011-05-25AR0125/05/11 ANNUAL RETURN FULL LIST
2011-01-21AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0125/05/10 ANNUAL RETURN FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM QUINCEY / 01/10/2009
2010-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-06-01AD02SAIL ADDRESS CREATED
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TYRE VALVE SPECIALISTS HOLDINGS LIMITED
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINA CHRISTINE STEWARD / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALAN FORMON / 01/10/2009
2010-05-18AP01DIRECTOR APPOINTED MR JONATHAN ALAN FORMON
2010-05-18AP02CORPORATE DIRECTOR APPOINTED TYRE VALVE SPECIALISTS HOLDINGS LIMITED
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FORMON
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / REGINA CHRISTINE STEWARD / 04/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / REGINA CHRISTINE STEWARD / 04/11/2009
2009-08-07363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-08-07353LOCATION OF REGISTER OF MEMBERS
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FORMON / 01/06/2009
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM QUINCEY / 01/06/2009
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-03225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2007-07-09MEM/ARTSARTICLES OF ASSOCIATION
2007-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-09ELRESS80A AUTH TO ALLOT SEC 01/06/07
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-03CERTNMCOMPANY NAME CHANGED TYRE VALVE SPECIALISTS LIMITED CERTIFICATE ISSUED ON 03/07/07
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12SASHARES AGREEMENT OTC
2007-06-12RES04£ NC 2000/12000 01/06/
2007-06-12123NC INC ALREADY ADJUSTED 01/06/07
2007-06-12RES14CAP BI £7029 01/06/07
2007-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-06-1288(2)RAD 01/06/07--------- £ SI 1170@1=1170 £ IC 10000/11170
2007-06-1288(2)RAD 01/06/07--------- £ SI 2900@1=2900 £ IC 7100/10000
2007-06-1288(2)RAD 01/06/07--------- £ SI 7029@1=7029 £ IC 71/7100
2007-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-25363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/05
2005-07-19363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-02-08287REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 4 CHURCH HILL BLACKWELL DERBYSHIRE DE55 5HN
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-28363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-02-04225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-13288bSECRETARY RESIGNED
2003-08-13288aNEW SECRETARY APPOINTED
2003-05-22363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-01-06288bDIRECTOR RESIGNED
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-09363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-07-05288aNEW DIRECTOR APPOINTED
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-21363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
1987-01-01Error
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TYRE VALVE SPECIALISTS HOLDINGS 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 TYRE VALVE SPECIALISTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-04-03 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1983-09-06 Outstanding WILLIAMS & GLYN'S BANK PLC.
LEGAL CHARGE 1983-09-06 Outstanding WILLIAMS & GLYN'S BANK PLC.
DEED SUPPLEMENTAL TO A DEBENTURE DEED 1981-01-13 Satisfied WILLIAMS & GLYN'S BANK LIMITED
DEBENTURE 1980-06-10 Satisfied WILLIAMS & GLYNS BANK LIMITED
Creditors
Creditors Due After One Year 2012-06-01 £ 37,798

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-06-30

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 TYRE VALVE SPECIALISTS HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 10,870
Current Assets 2012-06-01 £ 1,043,508
Debtors 2012-06-01 £ 1,043,508
Fixed Assets 2012-06-01 £ 690,000
Shareholder Funds 2012-06-01 £ 1,695,710

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TYRE VALVE SPECIALISTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TYRE VALVE SPECIALISTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYRE VALVE SPECIALISTS HOLDINGS 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 (70100 - Activities of head offices) as TYRE VALVE SPECIALISTS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TYRE VALVE SPECIALISTS HOLDINGS 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 TYRE VALVE SPECIALISTS HOLDINGS 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 TYRE VALVE SPECIALISTS HOLDINGS 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.