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

BOROCARS (PETERBOROUGH) LIMITED

1 Paddock Street, Norwich, NORFOLJ, NR2 4TW,
Company Registration Number
02334844
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Borocars (peterborough) Ltd
BOROCARS (PETERBOROUGH) LIMITED was founded on 1989-01-13 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Borocars (peterborough) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOROCARS (PETERBOROUGH) LIMITED
 
Legal Registered Office
1 Paddock Street
Norwich
NORFOLJ
NR2 4TW
Other companies in NR2
 
Filing Information
Company Number 02334844
Company ID Number 02334844
Date formed 1989-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-11 03:56:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOROCARS (PETERBOROUGH) 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 BOROCARS (PETERBOROUGH) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN EDWARD BONFIELD
Company Secretary 2012-12-07
DAVID JOHN EDWARD BONFIELD
Director 2012-12-07
CLARE ELIZABETH KENVYN
Director 2013-05-29
ROGER ROBINSON
Director 2013-05-29
THOMAS EDWARD CHARLES ROBINSON
Director 2013-05-29
MARTIN BRETT WALLACE
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES GREEN
Company Secretary 2008-03-31 2012-12-07
JONATHAN RAYMOND COOK
Director 1991-07-20 2012-12-07
SIMON JAMES GREEN
Director 2007-01-01 2012-12-07
JOHN WILLIAM DESBOROUGH
Company Secretary 1991-07-20 2008-03-31
JOHN WILLIAM DESBOROUGH
Director 1991-07-20 2008-03-31
BRIAN ARTHUR GOMM
Director 1991-07-20 1995-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN EDWARD BONFIELD AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
DAVID JOHN EDWARD BONFIELD BOROUGHBURY HOLDINGS LIMITED Director 2012-12-07 CURRENT 1980-10-01 Active
DAVID JOHN EDWARD BONFIELD BOROUGHBURY GARAGE LIMITED Director 2012-12-07 CURRENT 1936-12-11 Active
DAVID JOHN EDWARD BONFIELD VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2012-12-07 CURRENT 1950-06-06 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD PETERCARS LIMITED Director 2012-12-07 CURRENT 1968-12-10 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS TPS LIMITED Director 2007-06-11 CURRENT 2006-11-10 Active
DAVID JOHN EDWARD BONFIELD ROBINSONS AUTOSERVICES LIMITED Director 2007-06-01 CURRENT 1941-08-25 Active
DAVID JOHN EDWARD BONFIELD R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 2007-06-01 CURRENT 1956-02-15 Active
DAVID JOHN EDWARD BONFIELD AUTODEVOTION LIMITED Director 2007-06-01 CURRENT 1959-10-08 Active
CLARE ELIZABETH KENVYN BOROUGHBURY GARAGE LIMITED Director 2013-05-29 CURRENT 1936-12-11 Active
CLARE ELIZABETH KENVYN VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2013-05-29 CURRENT 1950-06-06 Active - Proposal to Strike off
CLARE ELIZABETH KENVYN PETERCARS LIMITED Director 2013-05-29 CURRENT 1968-12-10 Active - Proposal to Strike off
CLARE ELIZABETH KENVYN ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
CLARE ELIZABETH KENVYN AUTODEVOTION LIMITED Director 2006-04-21 CURRENT 1959-10-08 Active
CLARE ELIZABETH KENVYN R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 2006-01-01 CURRENT 1956-02-15 Active
ROGER ROBINSON AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ROGER ROBINSON BOROUGHBURY HOLDINGS LIMITED Director 2013-05-29 CURRENT 1980-10-01 Active
ROGER ROBINSON BOROUGHBURY GARAGE LIMITED Director 2013-05-29 CURRENT 1936-12-11 Active
ROGER ROBINSON VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2013-05-29 CURRENT 1950-06-06 Active - Proposal to Strike off
ROGER ROBINSON PETERCARS LIMITED Director 2013-05-29 CURRENT 1968-12-10 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS TPS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
ROGER ROBINSON ROBINSONS AUTOSERVICES LIMITED Director 1991-07-31 CURRENT 1941-08-25 Active
ROGER ROBINSON R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 1991-07-31 CURRENT 1956-02-15 Active
ROGER ROBINSON AUTODEVOTION LIMITED Director 1991-07-31 CURRENT 1959-10-08 Active
MARTIN BRETT WALLACE AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
MARTIN BRETT WALLACE BOROUGHBURY HOLDINGS LIMITED Director 2012-12-07 CURRENT 1980-10-01 Active
MARTIN BRETT WALLACE BOROUGHBURY GARAGE LIMITED Director 2012-12-07 CURRENT 1936-12-11 Active
MARTIN BRETT WALLACE VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2012-12-07 CURRENT 1950-06-06 Active - Proposal to Strike off
MARTIN BRETT WALLACE PETERCARS LIMITED Director 2012-12-07 CURRENT 1968-12-10 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS TPS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
MARTIN BRETT WALLACE AUTODEVOTION LIMITED Director 2005-08-05 CURRENT 1959-10-08 Active
MARTIN BRETT WALLACE ROBINSONS AUTOSERVICES LIMITED Director 2002-10-01 CURRENT 1941-08-25 Active
MARTIN BRETT WALLACE R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 1998-09-07 CURRENT 1956-02-15 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
2023-10-17SECOND GAZETTE not voluntary dissolution
2023-08-01FIRST GAZETTE notice for voluntary strike-off
2023-07-21Application to strike the company off the register
2023-02-08APPOINTMENT TERMINATED, DIRECTOR ROGER ROBINSON
2023-02-08APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH KENVYN
2023-02-08APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD CHARLES ROBINSON
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-22PSC02Notification of Boroughbury Holdings Limited as a person with significant control on 2016-04-06
2021-07-22PSC07CESSATION OF R.ROBINSON & CO.(MOTOR SERVICES)LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM Heigham Causeway Heigham Street Norwich NR2 4LX
2021-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-18AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2019-07-18AD02Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2019-03-19AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-05AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-08-02PSC05Change of details for R.Robinson & Co.(Motor Services)Limited as a person with significant control on 2016-04-06
2018-08-02CH01Director's details changed for Mrs Clare Elizabeth Kenvyn on 2013-05-29
2018-07-27CH01Director's details changed for Mrs Clare Elizabeth Kenvyn on 2017-07-14
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0120/07/15 ANNUAL RETURN FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0120/07/14 ANNUAL RETURN FULL LIST
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 01/08/2014
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 01/08/2014
2014-08-01CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN EDWARD BONFIELD on 2014-08-01
2013-07-31AR0120/07/13 ANNUAL RETURN FULL LIST
2013-07-31CH01Director's details changed for Mr Thomas Edward Charles Robinson on 2013-07-01
2013-07-31AD04Register(s) moved to registered office address
2013-07-31AD02Register inspection address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP England
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AP01DIRECTOR APPOINTED MR THOMAS EDWARD CHARLES ROBINSON
2013-05-29AP01DIRECTOR APPOINTED MRS CLARE ELIZABETH KENVYN
2013-05-29AP01DIRECTOR APPOINTED MR ROGER ROBINSON
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOK
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREEN
2013-02-12TM02APPOINTMENT TERMINATED, SECRETARY SIMON GREEN
2012-12-31AP01DIRECTOR APPOINTED MARTIN BRETT WALLACE
2012-12-31AP01DIRECTOR APPOINTED DAVID JOHN EDWARD BONFIELD
2012-12-31AP03SECRETARY APPOINTED DAVID JOHN EDWARD BONFIELD
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM STOREYS BAR ROAD EASTERN INDUSTRY PETERBOROUGH CAMBRIDGESHIRE PE1 5YS
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-21AR0120/07/12 FULL LIST
2011-08-24AR0120/07/11 FULL LIST
2011-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-09AR0120/07/10 FULL LIST
2010-09-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-08AD02SAIL ADDRESS CREATED
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-13363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-09-23363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM STOREY BAR ROAD EASTERN INDUSTRY PETERBOROUGH PE1 5YS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN DESBOROUGH
2008-04-23288aSECRETARY APPOINTED SIMON JAMES GREEN
2008-01-08288aNEW DIRECTOR APPOINTED
2007-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-02363sRETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-18363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-26363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-08-23363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-22363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-31363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-08-28363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-08-17363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
1999-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/99
1999-08-24363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1998-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-08-10363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1997-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOROCARS (PETERBOROUGH) 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 BOROCARS (PETERBOROUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 2004-07-29 Satisfied PSA WHOLESALE LIMITED
MORTGAGE DEBENTURE 1989-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED 1989-03-09 Satisfied PSA WHOLESALE LIMITED
Filed Financial Reports
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 BOROCARS (PETERBOROUGH) LIMITED

Intangible Assets
Patents
We have not found any records of BOROCARS (PETERBOROUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOROCARS (PETERBOROUGH) LIMITED
Trademarks
We have not found any records of BOROCARS (PETERBOROUGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOROCARS (PETERBOROUGH) 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 (99999 - Dormant Company) as BOROCARS (PETERBOROUGH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOROCARS (PETERBOROUGH) 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 BOROCARS (PETERBOROUGH) 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 BOROCARS (PETERBOROUGH) 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.