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

CAMBRIDGE FLOW SOLUTIONS LIMITED

MILLS & REEVE LLP BOTANIC HOUSE, 100 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1PH,
Company Registration Number
03720254
Private Limited Company
Active

Company Overview

About Cambridge Flow Solutions Ltd
CAMBRIDGE FLOW SOLUTIONS LIMITED was founded on 1999-02-25 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cambridge Flow Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMBRIDGE FLOW SOLUTIONS LIMITED
 
Legal Registered Office
MILLS & REEVE LLP BOTANIC HOUSE
100 HILLS ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1PH
Other companies in CB1
 
Filing Information
Company Number 03720254
Company ID Number 03720254
Date formed 1999-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB750851726  
Last Datalog update: 2024-03-07 03:26:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE FLOW SOLUTIONS 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 CAMBRIDGE FLOW SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARY ELIZABETH HICKLING
Company Secretary 2008-03-01
WILLIAM NICHOLAS DAWES
Director 1999-07-29
MARY ELIZABETH HICKLING
Director 2014-08-20
WILLIAM PATRICK KELLAR
Director 2008-03-01
SHINICHI MIYAMOTO
Director 2015-11-04
ANTHONY MARK SAVILL
Director 1999-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALEXANDER HARVEY
Director 2014-08-20 2016-09-28
MASAKAZU AKATSUKA
Director 2014-08-20 2015-11-04
ROBERT STEWART CANT
Director 1999-07-29 2009-03-31
ROBERT STEWART CANT
Company Secretary 2004-01-01 2007-12-31
ANTHONY MARK SAVILL
Company Secretary 1999-12-16 2004-01-01
RICHARD CHARLES JENNINGS
Director 1999-07-29 2003-11-28
GLYNNE STANFIELD
Company Secretary 1999-06-07 1999-12-16
BRIAN MARSHALL
Nominated Director 1999-02-25 1999-07-29
DOMINIC JON TRAVERS
Nominated Secretary 1999-02-25 1999-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM NICHOLAS DAWES BOXERSOLUTIONS LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
MARY ELIZABETH HICKLING BOXERSOLUTIONS LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
WILLIAM PATRICK KELLAR BOXERSOLUTIONS LIMITED Director 2013-10-28 CURRENT 2013-10-28 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
2024-02-28CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-09-15Memorandum articles filed
2023-09-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-09-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-03-08CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-02-15Director's details changed for Prof William Nicholas Dawes on 2022-12-28
2023-02-15Director's details changed for Mrs Mary Elizabeth Hickling on 2022-12-28
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-05-31AP01DIRECTOR APPOINTED YASURO SAKAMOTO
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KOICHI NAKAMURA
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-03-01CH01Director's details changed for Koichi Nakamura on 2021-07-02
2022-02-22PSC05Change of details for Mitsubishi Heavy Industries Ltd as a person with significant control on 2021-12-17
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK SAVILL
2021-06-12AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-11-09AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10SH03Purchase of own shares
2020-09-08SH06Cancellation of shares. Statement of capital on 2020-07-24 GBP 90.33
2020-08-12RES13Resolutions passed:
  • Purchase by the company of the sale shares 24/07/2020
  • Resolution of removal of pre-emption rights
2020-08-06PSC02Notification of Mitsubishi Heavy Industries Ltd as a person with significant control on 2020-07-24
2020-08-06PSC07CESSATION OF ROBERT STEWART CANT AS A PERSON OF SIGNIFICANT CONTROL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-12-05PSC04Change of details for Prof William Nicholas Dawes as a person with significant control on 2019-11-29
2019-12-05CH01Director's details changed for Prof William Nicholas Dawes on 2019-11-29
2019-09-18AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CH01Director's details changed for on
2019-07-31SH0129/07/19 STATEMENT OF CAPITAL GBP 110.33
2019-03-14CH01Director's details changed for Prof William Nicholas Dawes on 2019-03-14
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-11-07AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MARY ELIZABETH HICKLING on 2018-10-18
2018-10-29CH01Director's details changed for Mrs Mary Elizabeth Hickling on 2018-10-18
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATRICK KELLAR
2018-07-04AP01DIRECTOR APPOINTED KOICHI NAKAMURA
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SHINICHI MIYAMOTO
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 105.34
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-12-01AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2017-11-17AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CH01Director's details changed for Prof William Nicholas Dawes on 2017-09-01
2017-10-31PSC04Change of details for Prof William Nicholas Dawes as a person with significant control on 2017-09-01
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 105.34
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER HARVEY
2016-09-12AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MARY ELIZABETH ALDRIDGE on 2016-08-11
2016-08-11CH01Director's details changed for Mr Mary Elizabeth Aldridge on 2016-08-11
2016-04-08AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2016-04-08AD02Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON ALEXANDER HARVEY / 14/03/2016
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARY ELIZABETH ALDRIDGE / 14/03/2016
2016-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MARY ELIZABETH ALDRIDGE on 2016-03-14
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 105.34
2016-03-15AR0125/02/16 ANNUAL RETURN FULL LIST
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM 41 New Road Barton Cambridge CB23 7AY England
2015-11-11AP01DIRECTOR APPOINTED DR SHINICHI MIYAMOTO
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MASAKAZU AKATSUKA
2015-11-02AA28/02/15 TOTAL EXEMPTION SMALL
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 163 MILL ROAD CAMBRIDGE CB1 3AN
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 105.34
2015-03-19AR0125/02/15 FULL LIST
2015-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-13AP01DIRECTOR APPOINTED MR MASAKAZU AKATSUKA
2014-10-13AP01DIRECTOR APPOINTED MR MARY ELIZABETH ALDRIDGE
2014-10-13AP01DIRECTOR APPOINTED DR SIMON ALEXANDER HARVEY
2014-10-10MEM/ARTSARTICLES OF ASSOCIATION
2014-09-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-07SH0114/08/14 STATEMENT OF CAPITAL GBP 105.34
2014-07-21AA28/02/14 TOTAL EXEMPTION SMALL
2014-07-15SH0122/10/13 STATEMENT OF CAPITAL GBP 80.01
2014-07-14SH0129/07/99 STATEMENT OF CAPITAL GBP 80.99
2014-03-24AR0125/02/14 FULL LIST
2014-01-27SH0117/01/14 STATEMENT OF CAPITAL GBP 80.01
2013-11-01AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-28AR0125/02/13 FULL LIST
2012-11-14AA28/02/12 TOTAL EXEMPTION SMALL
2012-03-27AR0125/02/12 FULL LIST
2011-10-10AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-11RES01ADOPT ARTICLES 01/04/2011
2011-03-14AR0125/02/11 FULL LIST
2010-08-27AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-09AR0125/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY MARK SAVILL / 25/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM PATRICK KELLAR / 25/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM NICHOLAS DAWES / 25/02/2010
2009-07-30AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CANT
2009-03-06363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KELLAR / 01/01/2009
2008-09-16AA28/02/08 TOTAL EXEMPTION SMALL
2008-04-01363sRETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS
2008-03-19288aSECRETARY APPOINTED MARY ELIZABETH ALDRIDGE
2008-03-18288aDIRECTOR APPOINTED DR WILLIAM PATRICK KELLAR
2007-12-23288bSECRETARY RESIGNED
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-21363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-08363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-16363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-02363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-02-18288bSECRETARY RESIGNED
2004-01-27288aNEW SECRETARY APPOINTED
2004-01-27288bDIRECTOR RESIGNED
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-07363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-08363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-05-31287REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 112 HILLS ROAD CAMBRIDGE CB2 1PH
2001-03-21363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-02-08SRES03EXEMPTION FROM APPOINTING AUDITORS 30/01/01
2001-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-11-23288bSECRETARY RESIGNED
2000-11-15122S-DIV 29/07/99
2000-11-15288bSECRETARY RESIGNED
2000-11-15122£ NC 1000/100 29/07/99
2000-04-03363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-01-26288aNEW SECRETARY APPOINTED
1999-09-06288aNEW DIRECTOR APPOINTED
1999-09-06SRES01ADOPT MEM AND ARTS 29/07/99
1999-09-06288aNEW DIRECTOR APPOINTED
1999-09-06288aNEW DIRECTOR APPOINTED
1999-09-06288aNEW DIRECTOR APPOINTED
1999-09-06288bDIRECTOR RESIGNED
1999-06-11288aNEW SECRETARY APPOINTED
1999-06-11288bSECRETARY RESIGNED
1999-04-15CERTNMCOMPANY NAME CHANGED M&R 707 LIMITED CERTIFICATE ISSUED ON 16/04/99
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE FLOW 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 CAMBRIDGE FLOW SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE FLOW SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Creditors
Creditors Due Within One Year 2013-02-28 £ 170,906
Creditors Due Within One Year 2012-02-28 £ 316,315
Provisions For Liabilities Charges 2013-02-28 £ 4,891
Provisions For Liabilities Charges 2012-02-28 £ 9,372

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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 CAMBRIDGE FLOW SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 463,660
Cash Bank In Hand 2012-02-28 £ 584,827
Current Assets 2013-02-28 £ 553,108
Current Assets 2012-02-28 £ 681,440
Debtors 2013-02-28 £ 89,448
Debtors 2012-02-28 £ 96,613
Fixed Assets 2013-02-28 £ 90,708
Fixed Assets 2012-02-28 £ 77,508
Shareholder Funds 2013-02-28 £ 468,019
Shareholder Funds 2012-02-28 £ 433,261
Tangible Fixed Assets 2013-02-28 £ 53,043
Tangible Fixed Assets 2012-02-28 £ 39,843

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMBRIDGE FLOW SOLUTIONS LIMITED registering or being granted any patents
Domain Names

CAMBRIDGE FLOW SOLUTIONS LIMITED owns 1 domain names.

cambridgeflowsolutions.co.uk  

Trademarks
We have not found any records of CAMBRIDGE FLOW SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE FLOW 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 (72190 - Other research and experimental development on natural sciences and engineering) as CAMBRIDGE FLOW SOLUTIONS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE FLOW 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.
Import/Export of Goods
Goods imported/exported by CAMBRIDGE FLOW SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE FLOW 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 CAMBRIDGE FLOW 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.