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

PWR POWER PROJECTS LIMITED

305 BRIDGEWATER PLACE, BIRCHWOOD PARK, WARRINGTON, WA3 6XG,
Company Registration Number
02281663
Private Limited Company
Active

Company Overview

About Pwr Power Projects Ltd
PWR POWER PROJECTS LIMITED was founded on 1988-07-28 and has its registered office in Warrington. The organisation's status is listed as "Active". Pwr Power Projects Limited is a Private Limited Company registered in UNITED KINGDOM 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
PWR POWER PROJECTS LIMITED
 
Legal Registered Office
305 BRIDGEWATER PLACE
BIRCHWOOD PARK
WARRINGTON
WA3 6XG
Other companies in WA16
 
Filing Information
Company Number 02281663
Company ID Number 02281663
Date formed 1988-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 22:15:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PWR POWER PROJECTS 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 PWR POWER PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MARK THOMAS
Company Secretary 2018-02-16
LINDA AYLMORE
Director 2008-03-04
MICHAEL JOHN HUGHES
Director 2014-03-31
NICOLA JAYNE OKEEFFE
Director 2016-01-21
LYNN ROWLANCE
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN RALPH HART
Director 2016-04-26 2018-03-21
JENNIFER ANN WARBURTON
Company Secretary 2016-07-28 2018-02-16
CHRISTOPHER LASKEY FIDLER
Company Secretary 2009-06-16 2016-07-28
PETER GEOFFREY MARTIN
Director 2015-02-26 2016-04-26
IAIN GEOFFREY CLARKSON
Director 2008-02-01 2016-01-21
RICHARD A GABBIANELLI
Director 2008-03-13 2015-02-26
JULIE DAVIN
Director 2012-07-02 2014-03-31
COLIN FELLOWES
Company Secretary 2006-04-01 2009-06-16
RICARDO PEREZ GUTIERREZ
Director 1998-03-01 2008-03-13
DAVID FRANCIS KREMEN
Director 2000-02-29 2008-03-04
STEVE SADLER
Director 2005-10-01 2008-01-31
PETER DESMOND HIGTON
Director 2005-01-01 2007-03-09
FRAZER ANTHONY DON CAROLIS
Company Secretary 2000-02-01 2006-04-01
PHILIP NICHOLAS LANIGAN
Director 1999-11-01 2005-09-30
PAUL RICHARD KERSHAW
Director 1998-09-30 2005-01-27
LINDA GAIL ILLER
Director 1996-12-31 2000-02-29
RICHARD ANTHONY LUNN
Company Secretary 1996-08-16 2000-02-01
JOHN STANLEY MARLOR
Director 1994-07-15 1999-09-06
JOHN GRAHAM DURSTON
Director 1994-04-30 1998-09-30
THOMAS ERIC MISTLER
Director 1996-12-31 1998-03-01
FRASER LIONEL ASHMAN
Director 1991-05-11 1996-12-31
BRIAN VICTOR GEORGE
Director 1995-09-01 1996-12-31
SAMUEL PARK
Director 1994-12-19 1996-12-31
ANTHONY THOMAS PARKER
Director 1994-11-01 1996-12-31
PAUL RICHARD KERSHAW
Company Secretary 1991-05-11 1996-08-16
PAUL RICHARD KERSHAW
Director 1994-10-01 1996-08-03
DAVID BAXTER NEWLANDS
Director 1991-05-11 1995-10-01
CARLO LUIGI CASO
Director 1991-05-11 1994-10-30
JAMES ANTHONY MCCULLY
Director 1991-05-24 1992-09-01
ROBERT JAMES DAVIDSON
Director 1991-05-11 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HUGHES CRE PARIS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MICHAEL JOHN HUGHES FAST REACTOR TECHNOLOGY LIMITED Director 2014-03-31 CURRENT 1984-10-09 Active
MICHAEL JOHN HUGHES AMEC NUCLEAR PROJECTS LIMITED Director 2014-03-31 CURRENT 2006-01-03 Active
MICHAEL JOHN HUGHES AMEC NUCLEAR M & O LIMITED Director 2014-03-31 CURRENT 2006-01-03 Active - Proposal to Strike off
MICHAEL JOHN HUGHES AMENTUM CLEAN ENERGY LIMITED Director 2014-03-31 CURRENT 1973-06-28 Active
MICHAEL JOHN HUGHES AMEC NUCLEAR OVERSEAS LIMITED Director 2014-03-31 CURRENT 2000-07-20 Active - Proposal to Strike off
MICHAEL JOHN HUGHES UK NUCLEAR RESTORATION LIMITED Director 2013-10-18 CURRENT 2013-01-09 Active - Proposal to Strike off
NICOLA JAYNE OKEEFFE FAST REACTOR TECHNOLOGY LIMITED Director 2016-01-21 CURRENT 1984-10-09 Active
NICOLA JAYNE OKEEFFE AMEC NUCLEAR PROJECTS LIMITED Director 2016-01-21 CURRENT 2006-01-03 Active
NICOLA JAYNE OKEEFFE AMEC NUCLEAR M & O LIMITED Director 2016-01-21 CURRENT 2006-01-03 Active - Proposal to Strike off
NICOLA JAYNE OKEEFFE AMENTUM CLEAN ENERGY LIMITED Director 2016-01-21 CURRENT 1973-06-28 Active
NICOLA JAYNE OKEEFFE NUCLEAR MANAGEMENT PARTNERS LIMITED Director 2016-01-21 CURRENT 2006-08-02 Active - Proposal to Strike off

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
2024-10-0231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-30Change of details for Jacobs Clean Energy Limited as a person with significant control on 2024-09-30
2024-09-23REGISTERED OFFICE CHANGED ON 23/09/24 FROM Cottons Centre Cottons Lane London SE1 2QG United Kingdom
2024-02-06Compulsory strike-off action has been discontinued
2024-02-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-08-23Appointment of Mr Geoffrey Roberts as company secretary on 2023-08-21
2023-08-22Termination of appointment of Rhona Mary Holman on 2023-08-21
2023-05-16CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-02-17Termination of appointment of Tejender Singh Chaudhary on 2023-02-10
2023-02-17Appointment of Rhona Mary Holman as company secretary on 2023-02-10
2022-10-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-01-27Director's details changed for Lynn Rowlance on 2022-01-27
2022-01-27Director's details changed for Mr Michael John Hughes on 2022-01-27
2022-01-27CH01Director's details changed for Lynn Rowlance on 2022-01-27
2022-01-19DIRECTOR APPOINTED MRS ANITA LINSEISEN
2022-01-19APPOINTMENT TERMINATED, DIRECTOR SALLY LINDA JOYCE MILES
2022-01-19AP01DIRECTOR APPOINTED MRS ANITA LINSEISEN
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LINDA JOYCE MILES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN VAN DER LAAN
2021-01-11PSC05Change of details for Wood Nuclear Limited as a person with significant control on 2020-03-17
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE OKEEFFE
2020-07-03AP01DIRECTOR APPOINTED MRS SALLY MILES
2020-07-03AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2020-06-26
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-03-09TM02Termination of appointment of Iain Angus Jones on 2020-03-06
2020-03-09TM02Termination of appointment of Iain Angus Jones on 2020-03-06
2019-11-22AP01DIRECTOR APPOINTED STEFAN VAN DER LAAN
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PASKOV
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AP03Appointment of Iain Angus Jones as company secretary on 2019-09-24
2019-09-24AP01DIRECTOR APPOINTED ALEXANDER PASKOV
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDA AYLMORE
2019-03-21TM02Termination of appointment of Anthony Mark Thomas on 2019-03-08
2018-10-09PSC05Change of details for Amec Foster Wheeler Nuclear Uk Limited as a person with significant control on 2018-09-03
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-04-09AP03Appointment of Anthony Mark Thomas as company secretary on 2018-02-16
2018-04-06AP01DIRECTOR APPOINTED LYNN ROWLANCE
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RALPH HART
2018-04-06TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2018-04-06AP01DIRECTOR APPOINTED LYNN ROWLANCE
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-08-10AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2016-07-28
2016-08-10TM02Termination of appointment of Christopher Laskey Fidler on 2016-07-28
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20AP01DIRECTOR APPOINTED MR STEVEN RALPH HART
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY MARTIN
2016-05-19AR0111/05/16 ANNUAL RETURN FULL LIST
2016-02-08AP01DIRECTOR APPOINTED MRS NICOLA JAYNE OKEEFFE
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GEOFFREY CLARKSON
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-12AR0111/05/15 ANNUAL RETURN FULL LIST
2015-03-05AP01DIRECTOR APPOINTED MR PETER GEOFFREY MARTIN
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD A GABBIANELLI
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-14AR0111/05/14 FULL LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DAVIN
2014-04-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AR0111/05/13 FULL LIST
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEOFFREY CLARKSON / 08/11/2012
2012-07-23AP01DIRECTOR APPOINTED MS JULIE DAVIN
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0111/05/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0111/05/11 FULL LIST
2011-01-24AUDAUDITOR'S RESIGNATION
2010-12-14MISCSECTION 519
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0111/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD A GABBIANELLI / 11/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA AYLMORE / 11/05/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07288aSECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY COLIN FELLOWES
2009-05-13363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-11-24288aDIRECTOR APPOINTED RICHARD A GABBIANELLI
2008-11-24288aDIRECTOR APPOINTED LINDA AYLMORE
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR RICARDO PEREZ GUTIERREZ
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID KREMEN
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22288aNEW DIRECTOR APPOINTED
2007-05-22363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-03-14288bDIRECTOR RESIGNED
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-10288bSECRETARY RESIGNED
2006-05-04288aNEW SECRETARY APPOINTED
2005-12-09225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: BOOTHS HALL CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288bDIRECTOR RESIGNED
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-01363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-02-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-09288bDIRECTOR RESIGNED
2005-01-27288aNEW DIRECTOR APPOINTED
2004-05-12363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-09288aNEW DIRECTOR APPOINTED
2003-06-09363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-06-09288aNEW DIRECTOR APPOINTED
2003-03-13AUDAUDITOR'S RESIGNATION
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-10363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-30363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-10-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-26225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PWR POWER PROJECTS 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 PWR POWER PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1996-02-21 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PWR POWER PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PWR POWER PROJECTS LIMITED
Trademarks
We have not found any records of PWR POWER PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PWR POWER PROJECTS 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 (43999 - Other specialised construction activities n.e.c.) as PWR POWER PROJECTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where PWR POWER PROJECTS 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 PWR POWER PROJECTS 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 PWR POWER PROJECTS 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.