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

RONCO ENGINEERING LIMITED

Suite 5 Bulman House, Regent Centre, Gosforth, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
02688186
Private Limited Company
Liquidation

Company Overview

About Ronco Engineering Ltd
RONCO ENGINEERING LIMITED was founded on 1992-02-17 and has its registered office in Gosforth. The organisation's status is listed as "Liquidation". Ronco Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RONCO ENGINEERING LIMITED
 
Legal Registered Office
Suite 5 Bulman House
Regent Centre
Gosforth
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in DH9
 
Telephone01207 284848
 
Filing Information
Company Number 02688186
Company ID Number 02688186
Date formed 1992-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB605385740  
Last Datalog update: 2023-01-26 12:00:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RONCO ENGINEERING 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.
Companies with same name RONCO ENGINEERING LIMITED
The following companies were found which have the same name as RONCO ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RONCO ENGINEERING SERVICES LIMITED RONCO HOUSE, 1 BEAULIEU AVENUE WHARTON WINSFORD CHESHIRE CW7 3AR Active - Proposal to Strike off Company formed on the 2004-06-08
RONCO ENGINEERING (NOTTINGHAM) LIMITED 31 COLBROOK PLACE MIDLAND ROAD, CARLTON NOTTINGHAM ENGLAND NG4 2GH Dissolved Company formed on the 2014-07-15

Company Officers of RONCO ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
MARTIN REID
Company Secretary 2015-07-21
SIMON ALEXANDER MCINTOSH
Director 2015-07-21
ALASTAIR WAITE
Director 2015-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE PEPPERDAY
Company Secretary 1997-02-01 2015-07-21
GRAHAM ROBERT BULL
Director 1999-07-19 2015-07-21
SONIA MARGARET BULL
Director 1995-02-01 2015-07-21
WILLIAM JOHN BULL
Director 1992-02-27 2015-07-21
PAUL ROBERT COTTRELL
Director 1995-10-01 2015-07-21
PHILIP WILLIAM BULL
Director 1997-01-01 2003-07-20
SONIA MARGARET BULL
Company Secretary 1995-07-31 1997-01-31
ROBERT SOULEY
Company Secretary 1992-02-27 1995-07-31
ROBERT SOULEY
Director 1992-02-27 1995-07-31
VERONICA SOULEY
Director 1995-02-01 1995-07-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-02-17 1992-02-27
LONDON LAW SERVICES LIMITED
Nominated Director 1992-02-17 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALEXANDER MCINTOSH QUICK HYDRAULICS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
SIMON ALEXANDER MCINTOSH ALTEC SPECIALIST COATINGS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
SIMON ALEXANDER MCINTOSH ALTEC HYDRAULICS LIMITED Director 2015-10-13 CURRENT 2015-10-13 In Administration
SIMON ALEXANDER MCINTOSH ALTEC ENGINEERING GROUP LIMITED Director 2015-06-04 CURRENT 2015-06-02 Liquidation
SIMON ALEXANDER MCINTOSH ALTEC PRECISION LIMITED Director 2015-02-14 CURRENT 2014-10-27 Active
SIMON ALEXANDER MCINTOSH SIGMA TECHNOLOGIES LIMITED Director 2015-01-20 CURRENT 2008-11-14 In Administration/Administrative Receiver
SIMON ALEXANDER MCINTOSH ALT 1 PROPERTIES LIMITED Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2015-03-10
ALASTAIR WAITE QUICK HYDRAULICS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
ALASTAIR WAITE ALTEC SPECIALIST COATINGS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
ALASTAIR WAITE ALTEC HYDRAULICS LIMITED Director 2015-10-13 CURRENT 2015-10-13 In Administration
ALASTAIR WAITE ALTEC PRECISION LIMITED Director 2015-07-13 CURRENT 2014-10-27 Active
ALASTAIR WAITE SIGMA TECHNOLOGIES LIMITED Director 2015-05-12 CURRENT 2008-11-14 In Administration/Administrative Receiver
ALASTAIR WAITE SEARCHCAMP LIMITED Director 2013-04-09 CURRENT 2013-03-21 Active - Proposal to Strike off
ALASTAIR WAITE THE TEESSIDE CHARITY Director 2013-04-04 CURRENT 2010-12-29 Active
ALASTAIR WAITE MICRODAT LIMITED Director 2013-03-28 CURRENT 2001-10-05 Liquidation
ALASTAIR WAITE P3L ENERGY LTD Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2017-02-14
ALASTAIR WAITE SOUND TRAINING FOR READING LTD Director 2012-12-05 CURRENT 2009-07-30 Active
ALASTAIR WAITE YOU GOSSIP FOUNDATION Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2016-12-27
ALASTAIR WAITE LEGALIT247 LIMITED Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2016-06-28

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
2023-01-26Final Gazette dissolved via compulsory strike-off
2022-07-28LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-25
2021-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-25
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM Units 3a & 3B Alderman Road Tanfield Lea South Industrial Estate Stanley County Durham DH9 9XF England
2020-07-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-06-26
2020-07-07LIQ02Voluntary liquidation Statement of affairs
2020-07-07600Appointment of a voluntary liquidator
2020-07-04CVA4Notice of completion of voluntary arrangement
2019-12-06CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-12-01CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Unit 1 Bowburn North Industrial Estate Bowburn Durham DH6 5PF England
2019-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026881860008
2019-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026881860010
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026881860009
2019-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026881860005
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2017-11-23PSC05Change of details for Altec Engineering Systems Limited as a person with significant control on 2017-10-26
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026881860004
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026881860004
2017-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026881860007
2017-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026881860008
2017-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-21PSC07CESSATION OF ALTEC ENGINEERING SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-21PSC02Notification of Altec Engineering Systems Limited as a person with significant control on 2017-06-29
2017-08-19PSC07CESSATION OF ALTEC PRECISION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-19PSC02Notification of Altec Engineering Systems Limited as a person with significant control on 2017-07-29
2017-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 30300
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026881860006
2017-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 026881860005
2016-12-20AA01Previous accounting period shortened from 30/09/16 TO 31/03/16
2016-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WAITE / 01/07/2016
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MCINTOSH / 01/07/2016
2016-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN REID on 2016-07-01
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27AA01Previous accounting period extended from 31/07/15 TO 30/09/15
2016-03-18AR0117/02/16 FULL LIST
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026881860004
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM ALDERMAN WOOD ROAD TANFIELD LEA INDUSTRIAL ESTATE STANLEY CO.DURHAM DH9 9XF
2015-07-21AP01DIRECTOR APPOINTED MR ALASTAIR WAITE
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SONIA BULL
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COTTRELL
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BULL
2015-07-21AP01DIRECTOR APPOINTED MR SIMON ALEXANDER MCINTOSH
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BULL
2015-07-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE PEPPERDAY
2015-07-21AP03SECRETARY APPOINTED MR MARTIN REID
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 30300
2015-03-20AR0118/02/15 FULL LIST
2015-03-20AR0117/02/15 FULL LIST
2015-03-18AA31/07/14 TOTAL EXEMPTION SMALL
2014-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-09RES01ADOPT ARTICLES 04/04/2014
2014-05-09CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-09SH0104/04/14 STATEMENT OF CAPITAL GBP 30300
2014-03-17AR0117/02/14 FULL LIST
2014-01-20AA31/07/13 TOTAL EXEMPTION SMALL
2013-03-07AR0117/02/13 FULL LIST
2013-01-15AA31/07/12 TOTAL EXEMPTION SMALL
2012-03-22AR0117/02/12 FULL LIST
2012-01-25AA31/07/11 TOTAL EXEMPTION SMALL
2011-04-11AR0117/02/11 FULL LIST
2011-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PEPPERDAY / 17/02/2011
2011-04-08AR0117/02/10 FULL LIST
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL COTTRELL / 17/02/2010
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT BULL / 17/02/2010
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BULL / 17/02/2010
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA MARGARET BULL / 17/02/2010
2011-03-22Annotation
2010-11-02AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-02-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-03-10AA31/07/07 TOTAL EXEMPTION SMALL
2007-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-30363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-17363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-17363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-02-17363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-01-26288bDIRECTOR RESIGNED
2003-03-14363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-03-12363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-03-20363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-03-17363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-23288aNEW DIRECTOR APPOINTED
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-15363sRETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS
1998-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-16363sRETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS
1997-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-03-19363sRETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS
1997-02-04288bSECRETARY RESIGNED
1997-01-27288aNEW SECRETARY APPOINTED
1997-01-15288aNEW DIRECTOR APPOINTED
1997-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-02-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-02-27363sRETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS
1996-01-16AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-01-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-01-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-24363sRETURN MADE UP TO 17/02/95; FULL LIST OF MEMBERS
1995-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-02-15SRES01ADOPT MEM AND ARTS 01/02/95
1995-02-15288NEW DIRECTOR APPOINTED
1994-02-18363sRETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1108150 Active Licenced property: ALDERMAN WOOD ROAD UNIT 3 TANFIELD LEA INDUSTRIAL ESTATE SOUTH TANFIELD LEA STANLEY TANFIELD LEA INDUSTRIAL ESTATE SOUTH GB DH9 9XF.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1108150 Active Licenced property: ALDERMAN WOOD ROAD UNIT 3 TANFIELD LEA INDUSTRIAL ESTATE SOUTH TANFIELD LEA STANLEY TANFIELD LEA INDUSTRIAL ESTATE SOUTH GB DH9 9XF.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-07-06
Resolution2020-07-06
Fines / Sanctions
No fines or sanctions have been issued against RONCO ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-25 Outstanding ALDERMORE BANK PLC
2017-08-25 Outstanding ALDERMORE BANK PLC
2017-02-09 Outstanding BGF INVESTMENTS LP (LP14928) ACTING BY ITS GENERAL PARTNER BUSINESS GROWTH FUND PLC
2017-02-09 Outstanding ALASTAIR WHITE
2015-11-03 Satisfied SHAWBROOK BANK LIMITED TRADING AS SHAWBROOK BUSINESS CREDIT
CHATTEL MORTGAGE 2010-07-22 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2009-02-02 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1992-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30

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 RONCO ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of RONCO ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RONCO ENGINEERING LIMITED owns 1 domain names.

ronco-engineering.co.uk  

Trademarks
We have not found any records of RONCO ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RONCO ENGINEERING 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 (24100 - Manufacture of basic iron and steel and of ferro-alloys) as RONCO ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RONCO ENGINEERING 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyRONCO ENGINEERING LIMITEDEvent Date2020-07-06
Name of Company: RONCO ENGINEERING LIMITED Company Number: 02688186 Nature of Business: Manufacture of basic iron and steel and of ferro-alloys Registered office: Suite 5, Bulman House, Regent Centre,…
 
Initiating party Event TypeResolution
Defending partyRONCO ENGINEERING LIMITEDEvent Date2020-07-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RONCO ENGINEERING 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 RONCO ENGINEERING 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.