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

BUZZ ELECTRICAL LIMITED

5 ABBEY LANE COURT, ABBEY LANE, EVESHAM, WORCESTERSHIRE, WR11 4BY,
Company Registration Number
03719886
Private Limited Company
Active

Company Overview

About Buzz Electrical Ltd
BUZZ ELECTRICAL LIMITED was founded on 1999-02-25 and has its registered office in Evesham. The organisation's status is listed as "Active". Buzz Electrical Limited is a Private Limited Company registered in 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
BUZZ ELECTRICAL LIMITED
 
Legal Registered Office
5 ABBEY LANE COURT
ABBEY LANE
EVESHAM
WORCESTERSHIRE
WR11 4BY
Other companies in WR11
 
Telephone01386423600
 
Filing Information
Company Number 03719886
Company ID Number 03719886
Date formed 1999-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB729739877  
Last Datalog update: 2024-05-05 13:43:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUZZ ELECTRICAL 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 BUZZ ELECTRICAL LIMITED
The following companies were found which have the same name as BUZZ ELECTRICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUZZ ELECTRICAL (SCOTLAND) LTD 33 STATION ROAD MUIRHEAD GLASGOW UNITED KINGDOM G69 9EH Dissolved Company formed on the 2009-05-07
BUZZ ELECTRICAL PROJECTS LIMITED SPEEDWELL MILL OLD COACH ROAD TANSLEY DERBYSHIRE DE4 5FY Liquidation Company formed on the 2010-09-01
BUZZ ELECTRICAL SERVICES LTD 70-72 VICTORIA ROAD RUISLIP MIDDLESEX HA4 0AH Active Company formed on the 2007-03-30
BUZZ ELECTRICAL SUPPLIES LTD 818 GARSCUBE ROAD GLASGOW SCOTLAND G20 7ET Dissolved Company formed on the 2013-10-31
BUZZ ELECTRICAL DOMESTIC LTD GATE 3A CORNISH STREET SHEFFIELD SOUTH YORKSHIRE S6 3AA Dissolved Company formed on the 2015-08-05
BUZZ ELECTRICAL SOLUTIONS LIMITED UNIT 7 RESTMOR WAY WALLINGTON SM6 7AH Active Company formed on the 2016-02-23
BUZZ ELECTRICAL CONTRACTORS PTY LTD NSW 2036 Active Company formed on the 1995-06-27
BUZZ ELECTRICAL PTY LTD Active Company formed on the 2008-12-18
BUZZ ELECTRICAL SERVICES INC Arkansas Unknown
Buzz Electrical LLC 2796 Winters Ave Grand Junction CO 81501 Good Standing Company formed on the 2020-09-10
BUZZ ELECTRICAL WHOLESALE LTD DADDON MOOR BUSINESS PARK, UNIT 10 CLOVELLY ROAD INDUSTRIAL ESTATE BIDEFORD DEVON EX39 3HN Active Company formed on the 2024-03-01

Company Officers of BUZZ ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
SUSAN OWENS
Company Secretary 2010-07-12
STEPHEN DOUGLAS OWENS
Director 2000-02-23
SUSAN OWENS
Director 2005-05-19
ROBERT WILLIAM SHAUGHNESSY
Director 2006-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MCLEAN
Director 2005-05-19 2011-02-02
IAN MCLEAN
Director 1999-02-25 2011-02-02
IAN MCLEAN
Company Secretary 2002-07-21 2010-07-12
NEIL DAVID MCLEAN
Company Secretary 1999-02-25 2002-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DOUGLAS OWENS BUZZ TECHNICAL LIMITED Director 2006-04-10 CURRENT 2006-04-10 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
2024-04-23CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2023-06-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-04-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-03-01AD04Register(s) moved to registered office address 5 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY
2021-05-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037198860006
2020-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037198860006
2020-09-21AA01Current accounting period extended from 30/11/20 TO 31/12/20
2020-09-21AA01Current accounting period extended from 30/11/20 TO 31/12/20
2020-04-29AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-07-17AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037198860007
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037198860005
2019-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037198860006
2018-08-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03AD02Register inspection address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU England to Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY
2018-03-29PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN OWENS / 25/02/2018
2018-03-29PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS OWENS / 25/02/2018
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 612
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-04-27AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 612
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037198860005
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 612
2016-08-12SH0122/07/16 STATEMENT OF CAPITAL GBP 612
2016-05-11AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 602
2016-03-02AR0125/02/16 ANNUAL RETURN FULL LIST
2015-04-16AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05AA01Previous accounting period extended from 24/08/14 TO 30/11/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 602
2015-03-04AR0125/02/15 ANNUAL RETURN FULL LIST
2015-01-02AD03Registers moved to registered inspection location of Almswood House 93 High Street Evesham Worcestershire WR11 4DU
2015-01-02AD02Register inspection address changed to Almswood House 93 High Street Evesham Worcestershire WR11 4DU
2015-01-02CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN OWENS on 2014-12-18
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM SHAUGHNESSY / 18/12/2014
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN OWENS / 18/12/2014
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOUGLAS OWENS / 18/12/2014
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/15 FROM Cornmill Road Evesham Worcestershire WR11 2LL
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 602
2014-02-25AR0125/02/14 FULL LIST
2014-02-05AA31/08/13 TOTAL EXEMPTION SMALL
2013-04-05AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-05AR0125/02/13 FULL LIST
2012-03-21AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-27AR0125/02/12 FULL LIST
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-25AR0125/02/11 FULL LIST
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLEAN
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCLEAN
2011-01-18AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-21AP03SECRETARY APPOINTED SUSAN OWENS
2010-07-21TM02APPOINTMENT TERMINATED, SECRETARY IAN MCLEAN
2010-05-19AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-12AR0125/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCLEAN / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM SHAUGHNESSY / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN OWENS / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOUGLAS OWENS / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MCLEAN / 01/10/2009
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN MCLEAN / 01/10/2009
2009-03-16AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN MCLEAN / 01/01/2009
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MCLEAN / 01/01/2009
2008-07-28363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-06-03AA31/08/07 TOTAL EXEMPTION SMALL
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-28363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20288aNEW DIRECTOR APPOINTED
2006-03-08363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-02-26363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-02-27363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-26288aNEW SECRETARY APPOINTED
2002-07-26288bSECRETARY RESIGNED
2002-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-04-06395PARTICULARS OF MORTGAGE/CHARGE
2002-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-02-26363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-18SRES01ADOPT MEM AND ARTS 22/11/00
2000-12-18123NC INC ALREADY ADJUSTED 22/11/00
2000-12-18ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/11/00
2000-12-18SRES01ADOPT MEM AND ARTS 22/11/00
2000-08-25395PARTICULARS OF MORTGAGE/CHARGE
2000-08-08225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 24/08/00
2000-06-29225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 29/02/00
2000-05-09288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to BUZZ ELECTRICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-04-27
Fines / Sanctions
No fines or sanctions have been issued against BUZZ ELECTRICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-28 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2011-05-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-03-28 Satisfied HSBC BANK PLC
DEBENTURE 2000-08-17 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 97,216
Creditors Due After One Year 2012-08-31 £ 116,554
Creditors Due After One Year 2012-08-31 £ 116,554
Creditors Due After One Year 2011-08-31 £ 129,149
Creditors Due Within One Year 2013-08-31 £ 380,914
Creditors Due Within One Year 2012-08-31 £ 277,991
Creditors Due Within One Year 2012-08-31 £ 277,991
Creditors Due Within One Year 2011-08-31 £ 302,071
Provisions For Liabilities Charges 2013-08-31 £ 4,901
Provisions For Liabilities Charges 2012-08-31 £ 2,900
Provisions For Liabilities Charges 2012-08-31 £ 2,900
Provisions For Liabilities Charges 2011-08-31 £ 2,426

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BUZZ ELECTRICAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 16,937
Cash Bank In Hand 2012-08-31 £ 9,625
Cash Bank In Hand 2012-08-31 £ 9,625
Cash Bank In Hand 2011-08-31 £ 17,486
Current Assets 2013-08-31 £ 377,965
Current Assets 2012-08-31 £ 276,074
Current Assets 2012-08-31 £ 276,074
Current Assets 2011-08-31 £ 298,076
Debtors 2013-08-31 £ 343,661
Debtors 2012-08-31 £ 234,115
Debtors 2012-08-31 £ 234,115
Debtors 2011-08-31 £ 247,216
Secured Debts 2013-08-31 £ 147,136
Secured Debts 2012-08-31 £ 110,150
Secured Debts 2012-08-31 £ 110,150
Secured Debts 2011-08-31 £ 119,782
Stocks Inventory 2013-08-31 £ 17,367
Stocks Inventory 2012-08-31 £ 32,334
Stocks Inventory 2012-08-31 £ 32,334
Stocks Inventory 2011-08-31 £ 33,374
Tangible Fixed Assets 2013-08-31 £ 33,896
Tangible Fixed Assets 2012-08-31 £ 25,694
Tangible Fixed Assets 2012-08-31 £ 25,694
Tangible Fixed Assets 2011-08-31 £ 29,412

Debtors and other cash assets

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

BUZZ ELECTRICAL LIMITED owns 1 domain names.

buzzelectrical.co.uk  

Trademarks
We have not found any records of BUZZ ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUZZ ELECTRICAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wychavon District Council 2016-08-12 GBP £1,000 Payment of 1,000 apprenticeship grant
Worcestershire County Council 2011-05-12 GBP £2,147 Catering Supplies/Provisions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUZZ ELECTRICAL 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 TypePetitions to Wind Up (Companies)
Defending partyBUZZ ELECTRICAL LTDEvent Date2011-03-25
In the High Court of Justice (Chancery Division) Leeds District Registry case number 449 A Petition to wind up the above-named Company whose Registered Office is at Cornmill Road, Evesham, Worcestershire WR11 2LL , presented on 25 March 2011 by WILTS WHOLESALE ELECTRICAL CO LTD , whose Registered Office is at Kennet Way, Canal Road Industrial Estate, Trowbridge, Wiltshire BA14 8BL , claiming to be the Creditor of the Company, will be heard at The High Court of Justice, Leeds District Registry, The Court House, Oxford Row, Leeds 1 , on 10 May 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petition or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 May 2011 . The Petitioners Solicitors are C W Harwood & Co , Kimberley House, 11 Woodhouse Square, Leeds LS3 1AD , telephone 0113 245 7027 , facsimile 0113 242 1329, Email gareth.allen@cwharwood.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUZZ ELECTRICAL 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 BUZZ ELECTRICAL 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.