Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M6 GROUP LIMITED
Company Information for

M6 GROUP LIMITED

1ST FLOOR DUDLEY HOUSE, STONE STREET, DUDLEY, WEST MIDLANDS, DY1 1NS,
Company Registration Number
04619788
Private Limited Company
Active

Company Overview

About M6 Group Ltd
M6 GROUP LIMITED was founded on 2002-12-17 and has its registered office in Dudley. The organisation's status is listed as "Active". M6 Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
M6 GROUP LIMITED
 
Legal Registered Office
1ST FLOOR DUDLEY HOUSE
STONE STREET
DUDLEY
WEST MIDLANDS
DY1 1NS
Other companies in WS14
 
Filing Information
Company Number 04619788
Company ID Number 04619788
Date formed 2002-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799772539  
Last Datalog update: 2023-12-05 07:26:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M6 GROUP 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 M6 GROUP LIMITED
The following companies were found which have the same name as M6 GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M6 GROUP DESIGNBUILD L.L.C. 3 DUSKY MEADOW PL THE WOODLANDS TX 77381 Active Company formed on the 2018-08-23
M6 GROUP INC Georgia Unknown
M6 GROUP INCORPORATED California Unknown
M6 GROUP INC Georgia Unknown
M6 GROUP LLC 1621 Central ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2013-05-10
M6 GROUP LLC 618 N AURORA AVE TACOMA WA 984061013 Active Company formed on the 2021-02-05
M6 GROUP LLC 2330 E 2 STREET Albany BROOKLYN NY 11223 Active Company formed on the 2023-10-27
M6 GROUP OF COMPANIES LIMITED AZZURRI HOUSE WALSALL BUSINESS PARK, WALSALL ROAD WALSALL WEST MIDLANDS WS9 0RB Liquidation Company formed on the 2015-07-16
M6 GROUP PTY LTD ACT 2903 Active Company formed on the 2004-05-19
M6 GROUP USA, INC. 10800 BISCAYNE BLVD STE 988 MIAMI FL 33161 Inactive Company formed on the 2007-06-18
M6 GROUP USA LLC Delaware Unknown
M6 Group, Inc. 59 MARK DRIVE LINCOLN RI 02865 Active Company formed on the 2015-06-23

Company Officers of M6 GROUP LIMITED

Current Directors
Officer Role Date Appointed
PALMINDER SINGH
Company Secretary 2013-11-22
ENGREZ SINGH
Director 2004-03-15
PALMINDER SINGH
Director 2004-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
BALBIR SINGH DHILLON
Company Secretary 2003-01-10 2013-11-22
SURJIT KAUR DHILLON
Director 2003-01-10 2013-11-22
C & M SECRETARIES LIMITED
Nominated Secretary 2002-12-17 2003-01-10
C & M REGISTRARS LIMITED
Nominated Director 2002-12-17 2003-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENGREZ SINGH ROXBURGHE PRIVATE WEALTH MANAGEMENT LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
ENGREZ SINGH ROXBURGHE VENTURES LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
ENGREZ SINGH ROXBURGHE GROUP LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
ENGREZ SINGH ROXBURGHE ASSETS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
ENGREZ SINGH THE VICTORIA WINE COMPANY LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
ENGREZ SINGH THRESHER AND COMPANY LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
ENGREZ SINGH THRESHER WINE ACQUISITIONS LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
ENGREZ SINGH THRESHER PROPERTY COMPANY LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
ENGREZ SINGH THRESHER GROUP LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
ENGREZ SINGH SEP SYNDICATES 22 LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
ENGREZ SINGH T.R. PROPERTY DEVELOPMENTS LIMITED Director 2009-01-21 CURRENT 2004-03-22 Active
ENGREZ SINGH M6 PROPERTIES LIMITED Director 2005-05-16 CURRENT 2002-12-18 Active
ENGREZ SINGH SEP SYNDICATES 21 LIMITED Director 2004-10-09 CURRENT 2004-10-07 Active
ENGREZ SINGH K J A PARTNERSHIP LIMITED Director 2003-07-25 CURRENT 2003-07-25 Active
ENGREZ SINGH SEP REGISTRY LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active
ENGREZ SINGH SEP CORPORATION LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active
ENGREZ SINGH SEP SECURITIES LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active
ENGREZ SINGH SEP GROUP LIMITED Director 2002-07-31 CURRENT 2002-07-31 Active
ENGREZ SINGH SEP HOLDINGS LIMITED Director 2002-07-27 CURRENT 2002-07-24 Active
ENGREZ SINGH SEP PROPERTY MANAGEMENT LIMITED Director 2002-07-27 CURRENT 2002-07-24 Active
ENGREZ SINGH SEP ESTATES LIMITED Director 2002-07-27 CURRENT 2002-07-24 Active
ENGREZ SINGH SEP PROPERTY GROUP LIMITED Director 2002-07-27 CURRENT 2002-07-25 Active
ENGREZ SINGH WOLVERHAMPTON CITY LTD. Director 2002-01-02 CURRENT 2002-01-02 Active
ENGREZ SINGH S.E.P. RESPONSE LIMITED Director 2000-03-21 CURRENT 2000-02-23 Active
ENGREZ SINGH KNIGHTSBRIDGE INVESTMENTS LIMITED Director 1999-08-16 CURRENT 1999-07-26 Active
ENGREZ SINGH T & S INVESTMENTS LIMITED Director 1999-03-08 CURRENT 1999-03-08 Active
ENGREZ SINGH B.S.F. INVESTMENTS LIMITED Director 1998-05-26 CURRENT 1998-05-26 Active
ENGREZ SINGH SEP REFURBISHMENT LIMITED Director 1994-03-09 CURRENT 1994-03-09 Active
ENGREZ SINGH DAVE'S DISCOUNT LIMITED Director 1993-10-13 CURRENT 1993-10-13 Active
PALMINDER SINGH CCP (LONDON) PROPERTIES LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
PALMINDER SINGH PROPERTYLINK DEVELOPMENTS LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
PALMINDER SINGH ROXBURGHE PRIVATE WEALTH MANAGEMENT LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
PALMINDER SINGH GROSVENOR PROPERTY MAINTENANCE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
PALMINDER SINGH ROXBURGHE VENTURES LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
PALMINDER SINGH ROXBURGHE GROUP LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
PALMINDER SINGH ROXBURGHE ASSETS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
PALMINDER SINGH CHATHA PROPERTY INVESTMENTS LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
PALMINDER SINGH ANISHA & AMRITA INVESTMENTS LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
PALMINDER SINGH BOTTOMS UP WINES LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
PALMINDER SINGH THRESHERS WINE ONLINE LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
PALMINDER SINGH NEWS SHOPS EXPRESS LIMITED Director 2011-09-19 CURRENT 2011-03-28 Active
PALMINDER SINGH DAVE'S DISCOUNT (STORES) LIMITED Director 2011-03-31 CURRENT 2001-05-23 Active
PALMINDER SINGH SOLITAIRE ARCHITECTURAL IRONMONGERY LTD Director 2010-10-08 CURRENT 2010-10-08 Dissolved 2014-05-06
PALMINDER SINGH SEP SYNDICATES 22 LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
PALMINDER SINGH ACCESS INDUSTRIAL DOORS LIMITED Director 2009-01-01 CURRENT 2005-03-14 Active
PALMINDER SINGH WEST MIDLANDS POWDER COATERS LIMITED Director 2007-01-01 CURRENT 2001-10-22 Active
PALMINDER SINGH M6 PROPERTIES LIMITED Director 2005-05-16 CURRENT 2002-12-18 Active
PALMINDER SINGH K J A PARTNERSHIP LIMITED Director 2003-07-25 CURRENT 2003-07-25 Active
PALMINDER SINGH SEP REGISTRY LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active
PALMINDER SINGH SEP CORPORATION LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active
PALMINDER SINGH SEP SECURITIES LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active
PALMINDER SINGH SEP GROUP LIMITED Director 2002-07-31 CURRENT 2002-07-31 Active
PALMINDER SINGH SEP HOLDINGS LIMITED Director 2002-07-29 CURRENT 2002-07-24 Active
PALMINDER SINGH SEP PROPERTY MANAGEMENT LIMITED Director 2002-07-29 CURRENT 2002-07-24 Active
PALMINDER SINGH SEP ESTATES LIMITED Director 2002-07-29 CURRENT 2002-07-24 Active
PALMINDER SINGH SEP PROPERTY GROUP LIMITED Director 2002-07-29 CURRENT 2002-07-25 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
2023-10-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08PSC04Change of details for Mr Engrez Singh as a person with significant control on 2019-04-08
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM 1st Floor Dudley House Stone Street Dudley West Midlands DY1 1NP United Kingdom
2019-04-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PALMINDER SINGH on 2019-04-08
2019-04-08CH01Director's details changed for Mr Engrez Singh on 2019-04-08
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Aldershawe Hall Claypit Lane Lichfield Staffordshire WS14 0AQ
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 204
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09RES13Resolutions passed:
  • Xfer of share 26/09/2016
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 204
2016-04-06AR0121/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 204
2015-02-26AR0121/02/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 204
2014-03-06AR0121/02/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22AP03Appointment of Mr Palminder Singh as company secretary
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SURJIT DHILLON
2013-11-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY BALBIR DHILLON
2013-03-20CH01Director's details changed for Mr Palminder Singh on 2013-03-20
2013-02-26AR0121/02/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0121/02/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-06AR0131/03/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28AR0131/03/10 ANNUAL RETURN FULL LIST
2009-09-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / ENGREZ SINGH / 06/12/2008
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / PALMINDER SINGH / 06/12/2008
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 30 HATELEY DRIVE PARKFIELDS WOLVERHAMPTON WEST MIDLANDS WV4 6SF
2008-10-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-27363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-14363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-27288aNEW DIRECTOR APPOINTED
2004-03-27288aNEW DIRECTOR APPOINTED
2004-01-26363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-05-03225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-05-0388(2)RAD 07/04/03--------- £ SI 102@1=102 £ IC 102/204
2003-02-25395PARTICULARS OF MORTGAGE/CHARGE
2003-01-25288bSECRETARY RESIGNED
2003-01-25288bDIRECTOR RESIGNED
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ
2003-01-20288aNEW SECRETARY APPOINTED
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-1488(2)RAD 09/01/03--------- £ SI 100@1=100 £ IC 2/102
2002-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to M6 GROUP 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 M6 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 2,460,000
Creditors Due After One Year 2012-03-31 £ 2,460,000
Creditors Due Within One Year 2013-03-31 £ 796,158
Creditors Due Within One Year 2012-03-31 £ 763,526

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 M6 GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 31,445
Cash Bank In Hand 2012-03-31 £ 68,180
Current Assets 2013-03-31 £ 128,143
Current Assets 2012-03-31 £ 147,954
Debtors 2013-03-31 £ 96,698
Debtors 2012-03-31 £ 79,774
Shareholder Funds 2013-03-31 £ 1,088,709
Shareholder Funds 2012-03-31 £ 1,127,077
Tangible Fixed Assets 2013-03-31 £ 4,216,724
Tangible Fixed Assets 2012-03-31 £ 4,202,649

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M6 GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M6 GROUP LIMITED
Trademarks
We have not found any records of M6 GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M6 GROUP 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 (68209 - Other letting and operating of own or leased real estate) as M6 GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M6 GROUP 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 M6 GROUP 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 M6 GROUP 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.