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

GARNIA LIMITED

LONGBOW HOUSE, 14-20 CHISWELL STREET, LONDON, EC1Y 4TW,
Company Registration Number
02846955
Private Limited Company
Active

Company Overview

About Garnia Ltd
GARNIA LIMITED was founded on 1993-08-23 and has its registered office in London. The organisation's status is listed as "Active". Garnia Limited is a Private Limited Company registered in ENGLAND 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
GARNIA LIMITED
 
Legal Registered Office
LONGBOW HOUSE
14-20 CHISWELL STREET
LONDON
EC1Y 4TW
Other companies in W1W
 
Filing Information
Company Number 02846955
Company ID Number 02846955
Date formed 1993-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-07-05 15:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARNIA 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 GARNIA LIMITED
The following companies were found which have the same name as GARNIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GARNIA LLC California Unknown
GARNIA PROPERTIES, LLC NV Permanently Revoked Company formed on the 2006-03-31
GARNIA PROPERTIES LLC California Unknown
GARNIA, INC. 115 VENETIAN WAY DILIDO IS MIAMI BEACH FL 33139 Active Company formed on the 2011-12-16
GARNIALI DRIVING SERVICES LIMITED UNIT 15 ST JAMES COURT WILDERSPOOL CAUSEWAY WARRINGTON ENGLAND WA4 6PS Dissolved Company formed on the 2015-09-29

Company Officers of GARNIA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN CHECKETTS
Director 2016-08-19
ANTHONY WILLIAM DIXON
Director 2016-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GERARD BROOM
Director 2014-09-02 2016-06-30
ANTONY DAVID BARLEY
Director 2013-06-13 2014-09-12
AMANDA PHILLIPS
Company Secretary 2013-08-30 2014-07-31
LISA BROADLEY
Company Secretary 2012-11-27 2013-08-30
GWENEVERE BENTA
Director 2005-01-05 2013-06-13
JASON MANTOVAN
Director 2012-07-31 2012-11-22
KELLY ANNE BRIGGS
Director 2008-11-24 2012-07-31
MANISHA SHAH
Director 2007-01-05 2010-05-05
WILLIAM ROBINSON
Company Secretary 2006-11-17 2008-12-15
WILLIAM ROBINSON
Director 2006-11-17 2008-12-15
AMANDA LOUISE BENTLEY
Company Secretary 2003-04-09 2006-11-17
AMANDA LOUISE BENTLEY
Director 2003-04-09 2006-11-17
DAVID MICHAEL PERCIVAL
Director 2001-01-26 2005-01-05
RODERICK JAMES ANTHONY SMITH
Company Secretary 2001-01-29 2003-04-09
RODERICK JAMES ANTHONY SMITH
Director 1997-08-20 2003-04-09
AMANDA LOUISE BENTLEY
Company Secretary 1999-07-19 2001-01-29
JACQUELINE ANETTA MORRIS
Company Secretary 1993-08-27 1999-07-19
DIANNE ROSALIE THOMAS
Director 1993-08-27 1998-12-09
ROBERT ANDREW MARR
Director 1993-08-27 1997-08-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-08-23 1993-08-27
COMBINED NOMINEES LIMITED
Nominated Director 1993-08-23 1993-08-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-08-23 1993-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CHECKETTS STEMCOR RISK MANAGEMENT AG Director 2016-10-04 CURRENT 2007-12-13 Active
ANDREW JOHN CHECKETTS STEMCOR PELLETS LIMITED Director 2016-09-19 CURRENT 1987-11-04 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS STEMCOR BELGIUM LIMITED Director 2016-09-09 CURRENT 2015-07-03 Dissolved 2018-02-13
ANDREW JOHN CHECKETTS STEMCOR DEUTSCHLAND BB LIMITED Director 2016-09-09 CURRENT 2015-08-21 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS SAMAC STEEL SUPPLIES LIMITED Director 2016-08-30 CURRENT 1988-07-19 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS STEMCOR AGENCY SERVICES LIMITED Director 2016-08-30 CURRENT 2011-11-10 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS STEMCOR HOLDINGS 2 LIMITED Director 2016-08-30 CURRENT 2013-12-12 Active
ANDREW JOHN CHECKETTS STEMCOR DISTRIBUTION LIMITED Director 2016-08-30 CURRENT 1963-05-06 Active
ANDREW JOHN CHECKETTS STEMCOR LONDON LIMITED Director 2016-08-30 CURRENT 2011-09-07 Active
ANDREW JOHN CHECKETTS STEMCOR BB LIMITED Director 2016-08-30 CURRENT 2015-06-08 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS TORDESSA LIMITED Director 2016-08-19 CURRENT 1994-05-16 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS STEMCOR CASH POOLING LIMITED Director 2016-08-19 CURRENT 2011-10-20 Dissolved 2018-01-16
ANDREW JOHN CHECKETTS STEMCOR MEIP LIMITED Director 2016-08-19 CURRENT 2014-01-09 Dissolved 2018-01-16
ANDREW JOHN CHECKETTS STEMCOR DEBT INVESTMENTS LIMITED Director 2016-08-19 CURRENT 2015-08-28 Dissolved 2017-10-20
ANDREW JOHN CHECKETTS STEMCOR FRANCE LIMITED Director 2016-08-19 CURRENT 2013-12-19 Active
ANDREW JOHN CHECKETTS STEMCOR ACQUISITIONS LIMITED Director 2016-08-19 CURRENT 2015-08-27 Active
ANDREW JOHN CHECKETTS HERMTEAM LIMITED Director 2016-08-19 CURRENT 1999-01-29 Active
ANDREW JOHN CHECKETTS STEMCOR EUROPEAN DISTRIBUTION LIMITED Director 2016-08-19 CURRENT 1991-10-18 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS PHOENIX MARITIME LIMITED Director 2016-08-19 CURRENT 1979-05-09 Active
ANDREW JOHN CHECKETTS STEMCOR LONDON TRADING LIMITED Director 2016-08-19 CURRENT 2015-06-26 Active
ANDREW JOHN CHECKETTS STEMCOR INVESTMENTS LIMITED Director 2016-08-19 CURRENT 2015-08-28 Active
ANTHONY WILLIAM DIXON TORDESSA LIMITED Director 2016-08-23 CURRENT 1994-05-16 Active - Proposal to Strike off
ANTHONY WILLIAM DIXON HERMTEAM LIMITED Director 2016-08-23 CURRENT 1999-01-29 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
2024-05-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2019-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04PSC05Change of details for Stemcor Limited as a person with significant control on 2017-03-17
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ
2017-09-06AD03Registers moved to registered inspection location of Longbow House 14-20 Chiswell Street London EC1Y 4TW
2017-09-06AD02Register inspection address changed to Longbow House 14-20 Chiswell Street London EC1Y 4TW
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-06-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD BROOM
2016-08-23AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM DIXON
2016-08-23AP01DIRECTOR APPOINTED MR ANDREW JOHN CHECKETTS
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-31AR0131/07/15 ANNUAL RETURN FULL LIST
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM C/O Norton Lewis & Co 246/248 Great Portland Street London W1W 5JL
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID BARLEY
2014-10-13AP01DIRECTOR APPOINTED MR MICHAEL GERARD BROOM
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-15AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-07TM02Termination of appointment of Amanda Phillips on 2014-07-31
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AR0131/07/13 FULL LIST
2013-09-01AP03SECRETARY APPOINTED MRS AMANDA PHILLIPS
2013-09-01TM02APPOINTMENT TERMINATED, SECRETARY LISA BROADLEY
2013-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2013 FROM DULWICH HOUSE COLLEGE AVENUE MAIDSTONE KENT ME15 6YJ ENGLAND
2013-06-13AP01DIRECTOR APPOINTED MR ANTONY DAVID BARLEY
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GWENEVERE BENTA
2012-11-27AP03SECRETARY APPOINTED MISS LISA BROADLEY
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JASON MANTOVAN
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GWENEVERE BENTA / 25/09/2012
2012-08-22AR0131/07/12 FULL LIST
2012-08-01AP01DIRECTOR APPOINTED MR JASON MANTOVAN
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KELLY BRIGGS
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-21RES01ADOPT ARTICLES 24/03/2011
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ANNE STRUDWICK / 28/03/2012
2011-10-18AR0131/07/11 FULL LIST
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 30 BRAUNSTONE DRIVE ALLINGTON MAIDSTONE KENT ME16 0HZ ENGLAND
2011-03-30RES01ADOPT ARTICLES 24/03/2011
2011-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AR0131/07/10 FULL LIST
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MANISHA SHAH
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 165 LOWER CAMDEN CHISLEHURST KENT BR7 5JF
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ROBINSON
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / KELLY STRUDWICK / 23/02/2009
2008-12-15288bAPPOINTMENT TERMINATED
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY WILLIAM ROBINSON
2008-11-24288aDIRECTOR APPOINTED MISS KELLY ANNE STRUDWICK
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-04363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-02-01287REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 5 ALDERMARY ROAD BROMLEY KENT BR1 3PH
2007-01-16288aNEW DIRECTOR APPOINTED
2006-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-14363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: C/O NORTON LEWIS AND CO 246/248 GREAT PORTLAND STREET LONDON W1W 5JL
2005-12-01ELRESS386 DISP APP AUDS 14/11/05
2005-12-01ELRESS80A AUTH TO ALLOT SEC 14/11/05
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-25363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11288bDIRECTOR RESIGNED
2005-01-11288aNEW DIRECTOR APPOINTED
2004-09-16363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-06363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 3 STEDHAM PLACE NEW OXFORD STREET LONDON WC1A 1HU
2002-08-30363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GARNIA 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 GARNIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE 2010-10-09 Satisfied BANQUE DE COMMERCE ET DE PLACEMENTS
PLEDGE (INCLUDING LEGAL CHARGE) 2005-03-30 Satisfied BNP PARIBAS (SUISSE) S.A.,
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 GARNIA LIMITED

Intangible Assets
Patents
We have not found any records of GARNIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARNIA LIMITED
Trademarks
We have not found any records of GARNIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARNIA 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 (74990 - Non-trading company) as GARNIA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GARNIA 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 GARNIA 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 GARNIA 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.