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

MSYS SOFTWARE SOLUTIONS LIMITED

LOGISTICS HOUSE, BUCKSHAW AVENUE, CHORLEY, LANCASHIRE, PR6 7AJ,
Company Registration Number
03070542
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Msys Software Solutions Ltd
MSYS SOFTWARE SOLUTIONS LIMITED was founded on 1995-06-20 and has its registered office in Chorley. The organisation's status is listed as "Active - Proposal to Strike off". Msys Software Solutions Limited is a Private Limited Company registered in 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
MSYS SOFTWARE SOLUTIONS LIMITED
 
Legal Registered Office
LOGISTICS HOUSE
BUCKSHAW AVENUE
CHORLEY
LANCASHIRE
PR6 7AJ
Other companies in PR6
 
Previous Names
IMPERIAL MSYS LIMITED07/07/2008
IMPERIAL MULTIPART IMS LIMITED31/08/2007
MULTIPART IMS LIMITED06/06/2006
Filing Information
Company Number 03070542
Company ID Number 03070542
Date formed 1995-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-12-29 20:13:43
Primary Source:Companies House
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 MSYS SOFTWARE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN ROBERTS
Company Secretary 2006-09-07
ANDREW JOHN JONES
Director 2014-10-31
PAUL JOHN ROBERTS
Director 2006-09-07
RAVICHANDRAN SARGUNARAJ
Director 2009-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PETER SLEE
Director 2012-01-25 2014-09-12
CHRISTOPHER GATELEY
Director 2006-04-11 2012-01-25
DINESH RAMACHANDRAN
Director 2009-10-23 2011-03-30
OSMAN SULUMAN ARBEE
Director 2007-08-06 2008-06-06
MARTIN FREDERICK MCWILLIAM
Director 2007-11-15 2008-06-06
BRIAN JOSEPH SNEYD
Director 2006-04-11 2008-04-29
JAMES JOHN NORRIS
Director 2006-04-11 2008-03-31
HUBERT RENE BRODY
Director 2006-04-11 2007-08-06
ROELOFF JACOBUS BOETTGER
Director 2006-04-11 2007-05-31
CHRISTOPHER GATELEY
Company Secretary 2006-04-11 2006-09-06
DEVEN THAKRAR
Director 2006-04-11 2006-07-31
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-06-30 2006-04-11
PHILIP CHARLES EASTER
Director 2005-06-30 2006-04-11
PETER ROBERT HARRIS
Director 1998-12-31 2006-04-11
SIMON CHRISTOPHER MACHELL
Director 2005-06-30 2006-04-11
PATRICK JOSEPH ROBERT SNOWBALL
Director 2005-06-30 2006-04-11
PAMELA MARY COLES
Company Secretary 2000-05-22 2005-06-30
PAMELA MARY COLES
Director 2002-05-31 2005-06-30
HELEN PATRICIA ASHCROFT
Director 1997-03-01 2002-05-31
JOHN STEPHENSON
Director 1999-09-08 2002-03-31
GEOFFREY CLARK
Director 1999-09-08 2001-09-30
MARK LEES YOUNG
Company Secretary 1999-12-13 2000-05-22
DEBORAH ANN IVES
Company Secretary 1998-11-30 1999-12-13
ALAN KEITH SIMPSON
Director 1995-08-04 1998-12-31
MARK LEES YOUNG
Company Secretary 1995-08-04 1998-11-30
FRANEK STANLEY LOW
Director 1995-08-04 1997-03-31
FNCS SECRETARIES LIMITED
Nominated Secretary 1995-06-20 1995-08-04
FNCS LIMITED
Nominated Director 1995-06-20 1995-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN ROBERTS YELESTRE HOLDINGS LIMITED Company Secretary 2008-04-11 CURRENT 2008-01-22 Dissolved 2014-03-20
PAUL JOHN ROBERTS TVS SUPPLY CHAIN SOLUTIONS LIMITED Company Secretary 2006-09-07 CURRENT 1992-09-21 Active
PAUL JOHN ROBERTS MULTIPART LIMITED Company Secretary 2006-09-07 CURRENT 2006-03-09 Active - Proposal to Strike off
ANDREW JOHN JONES PETER THOMAS & CO (REFURBISHING) LIMITED Director 2017-11-22 CURRENT 2011-02-18 Active
ANDREW JOHN JONES NATURAL HEALTH INNOVATIONS LTD Director 2016-11-28 CURRENT 2016-11-10 Active - Proposal to Strike off
ANDREW JOHN JONES TVS SUPPLY CHAIN SOLUTIONS LIMITED Director 2014-10-31 CURRENT 1992-09-21 Active
ANDREW JOHN JONES MULTIPART LIMITED Director 2014-10-31 CURRENT 2006-03-09 Active - Proposal to Strike off
PAUL JOHN ROBERTS RICO LOGISTICS LTD Director 2012-09-28 CURRENT 1993-11-04 Active
PAUL JOHN ROBERTS TRI-TEC COMPUTER SUPPORT LIMITED Director 2012-09-28 CURRENT 1993-01-18 Active
PAUL JOHN ROBERTS TVS C J COMPONENTS LIMITED Director 2012-03-23 CURRENT 1989-12-13 Dissolved 2013-12-25
PAUL JOHN ROBERTS TVS AUTOMOTIVE EUROPE LIMITED Director 2012-03-23 CURRENT 1997-02-19 Dissolved 2015-01-16
PAUL JOHN ROBERTS EUROPEAN TRUCK & TRAILER LTD Director 2011-11-25 CURRENT 2002-10-18 Liquidation
PAUL JOHN ROBERTS UNIVERSAL COMPONENTS UK LIMITED Director 2011-11-25 CURRENT 2004-07-07 Active
PAUL JOHN ROBERTS UNIVERSAL COMPONENTS UK (CORPORATE TRUSTEE) LIMITED Director 2011-11-25 CURRENT 2005-03-16 Liquidation
PAUL JOHN ROBERTS REFLECTED LIGHT LIMITED Director 2011-11-25 CURRENT 2005-08-26 Liquidation
PAUL JOHN ROBERTS POLLARD BEAUMONT LIMITED Director 2011-11-25 CURRENT 2006-04-10 Liquidation
PAUL JOHN ROBERTS KELLETT (UK) LIMITED Director 2011-11-25 CURRENT 1919-03-28 Active
PAUL JOHN ROBERTS TVS EUROPE DISTRIBUTION LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
PAUL JOHN ROBERTS TVS LOGISTICS INVESTMENT UK LIMITED Director 2011-07-14 CURRENT 2009-08-28 Active
PAUL JOHN ROBERTS YELESTRE HOLDINGS LIMITED Director 2008-04-11 CURRENT 2008-01-22 Dissolved 2014-03-20
PAUL JOHN ROBERTS TVS SUPPLY CHAIN SOLUTIONS LIMITED Director 2006-09-07 CURRENT 1992-09-21 Active
PAUL JOHN ROBERTS MULTIPART LIMITED Director 2006-09-07 CURRENT 2006-03-09 Active - Proposal to Strike off
RAVICHANDRAN SARGUNARAJ YELESTRE HOLDINGS LIMITED Director 2009-10-23 CURRENT 2008-01-22 Dissolved 2014-03-20
RAVICHANDRAN SARGUNARAJ TVS SUPPLY CHAIN SOLUTIONS LIMITED Director 2009-10-23 CURRENT 1992-09-21 Active
RAVICHANDRAN SARGUNARAJ MULTIPART LIMITED Director 2009-10-23 CURRENT 2006-03-09 Active - Proposal to Strike off
RAVICHANDRAN SARGUNARAJ TVS LOGISTICS INVESTMENT UK LIMITED Director 2009-08-28 CURRENT 2009-08-28 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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-20FIRST GAZETTE notice for voluntary strike-off
2022-09-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-09Application to strike the company off the register
2022-09-09DS01Application to strike the company off the register
2022-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-08-24PSC02Notification of Tvs Supply Chain Solutions Limited as a person with significant control on 2016-04-06
2017-08-24PSC07CESSATION OF TVS LOGISTICS SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-07-17PSC02Notification of Tvs Logistics Services Ltd as a person with significant control on 2016-04-06
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-21AR0120/06/16 ANNUAL RETURN FULL LIST
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-06AR0120/06/15 ANNUAL RETURN FULL LIST
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAVICHANDRAN SARGUNARAJ / 01/07/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN ROBERTS / 01/07/2015
2015-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL JOHN ROBERTS on 2015-07-01
2014-11-05AP01DIRECTOR APPOINTED MR ANDREW JONES
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER SLEE
2014-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-08AR0120/06/14 ANNUAL RETURN FULL LIST
2013-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-02AR0120/06/13 ANNUAL RETURN FULL LIST
2012-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-04AR0120/06/12 ANNUAL RETURN FULL LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GATELEY
2012-02-01AP01DIRECTOR APPOINTED RICHARD PETER SLEE
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-21AR0120/06/11 FULL LIST
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DINESH RAMACHANDRAN
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ROBERTS / 01/03/2011
2011-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAVICHANDRAN SARGUNARAJ / 30/10/2010
2010-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-21AR0120/06/10 FULL LIST
2009-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-03AP01DIRECTOR APPOINTED DINESH RAMACHANDRAN
2009-11-03AP01DIRECTOR APPOINTED RAVICHANDRAN SARGUNARAJ
2009-11-03CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-03RES01ADOPT ARTICLES
2009-11-03AA01CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-06-29363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-01-12190LOCATION OF DEBENTURE REGISTER
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MCWILLIAM
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR OSMAN ARBEE
2008-07-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-18225PREVEXT FROM 25/06/2008 TO 30/06/2008
2008-07-18363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-10AUDAUDITOR'S RESIGNATION
2008-07-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-04CERTNMCOMPANY NAME CHANGED IMPERIAL MSYS LIMITED CERTIFICATE ISSUED ON 07/07/08
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-10AA25/06/07 TOTAL EXEMPTION FULL
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR BRIAN SNEYD
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES NORRIS
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-31CERTNMCOMPANY NAME CHANGED IMPERIAL MULTIPART IMS LIMITED CERTIFICATE ISSUED ON 31/08/07
2007-07-06363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-06-26288bDIRECTOR RESIGNED
2006-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-22288bSECRETARY RESIGNED
2006-09-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-12363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-08-22288bDIRECTOR RESIGNED
2006-06-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-06CERTNMCOMPANY NAME CHANGED MULTIPART IMS LIMITED CERTIFICATE ISSUED ON 06/06/06
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: PILLING LANE CHORLEY LANCASHIRE PR7 3EL
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
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 MSYS SOFTWARE SOLUTIONS 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 MSYS SOFTWARE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2008-06-06 Satisfied KBC BUSINESS CAPITAL, A DIVISION OF KBC BANK NV
Intangible Assets
Patents
We have not found any records of MSYS SOFTWARE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSYS SOFTWARE SOLUTIONS LIMITED
Trademarks
We have not found any records of MSYS SOFTWARE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSYS SOFTWARE SOLUTIONS 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 MSYS SOFTWARE SOLUTIONS 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 MSYS SOFTWARE SOLUTIONS 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 MSYS SOFTWARE SOLUTIONS 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 MSYS SOFTWARE SOLUTIONS 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.