Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BC TRANSPORT 2017 LIMITED
Company Information for

BC TRANSPORT 2017 LIMITED

Unit 18 Adlington Business Park, Adlington, Macclesfield, SK10 4NL,
Company Registration Number
05059819
Private Limited Company
Active

Company Overview

About Bc Transport 2017 Ltd
BC TRANSPORT 2017 LIMITED was founded on 2004-03-02 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Bc Transport 2017 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
BC TRANSPORT 2017 LIMITED
 
Legal Registered Office
Unit 18 Adlington Business Park
Adlington
Macclesfield
SK10 4NL
Other companies in SO50
 
Previous Names
KINAXIA LOGISTICS TRAINING LIMITED08/12/2017
LAMBERT KIRK LIMITED08/11/2017
Filing Information
Company Number 05059819
Company ID Number 05059819
Date formed 2004-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-21
Return next due 2025-05-05
Type of accounts DORMANT
Last Datalog update: 2024-05-08 12:01:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BC TRANSPORT 2017 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 BC TRANSPORT 2017 LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARD FIELDS
Director 2014-03-05
GRAHAM RICHARD NORFOLK
Director 2016-09-05
CARL WAGSTAFFE
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE GEOFFREY WATKINS
Director 2004-03-02 2017-11-01
PAUL NEWTON
Director 2014-03-05 2016-12-29
RAYMOND MICHAEL LAMBERT
Director 2004-03-02 2015-03-26
HELEN MARY PALIN
Company Secretary 2004-03-02 2014-03-05
PETER BRIAN KIRK
Director 2004-03-02 2014-03-05
HELEN MARY PALIN
Director 2004-03-02 2014-03-05
7SIDE SECRETARIAL LIMITED
Company Secretary 2004-03-02 2004-03-02
7SIDE NOMINEES LIMITED
Director 2004-03-02 2004-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD FIELDS LAMBERT BROTHERS HOLDINGS LIMITED Director 2015-03-26 CURRENT 1987-11-18 Active
PETER RICHARD FIELDS LAMBERT BROTHERS HAULAGE LIMITED Director 2015-03-26 CURRENT 1960-03-29 Active
PETER RICHARD FIELDS FOULGER TRANSPORT LIMITED Director 2015-03-13 CURRENT 1990-01-23 Active
PETER RICHARD FIELDS GAG57 LIMITED Director 2015-03-13 CURRENT 1996-11-14 Active
PETER RICHARD FIELDS KINAXIA TRANSPORT AND WAREHOUSING LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PETER RICHARD FIELDS KINAXIA LOGISTICS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
PETER RICHARD FIELDS AZURE LEGAL LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
PETER RICHARD FIELDS CAMMACK LIMITED Director 2014-05-07 CURRENT 2006-10-31 Active
PETER RICHARD FIELDS N.C.CAMMACK & SON LIMITED Director 2014-05-07 CURRENT 1961-09-08 Active
PETER RICHARD FIELDS SUNPENNY LIMITED Director 2014-01-01 CURRENT 2011-06-07 Active
PETER RICHARD FIELDS WILLIAM KIRK LIMITED Director 2013-10-02 CURRENT 1999-02-10 Active
PETER RICHARD FIELDS AQDOT LIMITED Director 2013-10-02 CURRENT 2012-08-29 Active
PETER RICHARD FIELDS BAY FREIGHT LIMITED Director 2011-12-28 CURRENT 1980-07-08 Active
PETER RICHARD FIELDS KINAXIA LIMITED Director 2011-12-20 CURRENT 2010-12-10 Active
PETER RICHARD FIELDS ENSCO 898 LIMITED Director 2011-12-02 CURRENT 2011-11-01 Active
PETER RICHARD FIELDS MONDIL LIMITED Director 2009-12-14 CURRENT 2009-12-14 Active
PETER RICHARD FIELDS ALLANDIS LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2016-03-29
GRAHAM RICHARD NORFOLK BC TRANSPORT (BOLLINGTON) 1991 LIMITED Director 2018-02-26 CURRENT 2017-11-29 Active
GRAHAM RICHARD NORFOLK MARK THOMPSON TRANSPORT LTD Director 2017-07-18 CURRENT 2009-03-03 Active
GRAHAM RICHARD NORFOLK A.J. MAIDEN AND SON LIMITED Director 2017-05-25 CURRENT 1982-05-24 Active
GRAHAM RICHARD NORFOLK PANIC TRANSPORT (CONTRACTS) LIMITED Director 2017-02-02 CURRENT 1990-11-16 Active
GRAHAM RICHARD NORFOLK LAMBERT BROTHERS HOLDINGS LIMITED Director 2015-03-26 CURRENT 1987-11-18 Active
GRAHAM RICHARD NORFOLK LAMBERT BROTHERS HAULAGE LIMITED Director 2015-03-26 CURRENT 1960-03-29 Active
GRAHAM RICHARD NORFOLK FOULGER TRANSPORT LIMITED Director 2015-03-13 CURRENT 1990-01-23 Active
GRAHAM RICHARD NORFOLK GAG57 LIMITED Director 2015-03-13 CURRENT 1996-11-14 Active
GRAHAM RICHARD NORFOLK KINAXIA TRANSPORT AND WAREHOUSING LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
GRAHAM RICHARD NORFOLK KINAXIA LOGISTICS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
GRAHAM RICHARD NORFOLK CAMMACK LIMITED Director 2014-05-07 CURRENT 2006-10-31 Active
GRAHAM RICHARD NORFOLK N.C.CAMMACK & SON LIMITED Director 2014-05-07 CURRENT 1961-09-08 Active
GRAHAM RICHARD NORFOLK WILLIAM KIRK LIMITED Director 2013-10-02 CURRENT 1999-02-10 Active
GRAHAM RICHARD NORFOLK KINAXIA LOGISTICS TRAINING LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
GRAHAM RICHARD NORFOLK ONCE UPON A TIME LONDON LTD Director 2012-09-10 CURRENT 2012-04-19 Active
GRAHAM RICHARD NORFOLK BAY FREIGHT LIMITED Director 2011-12-23 CURRENT 1980-07-08 Active
GRAHAM RICHARD NORFOLK ENSCO 898 LIMITED Director 2011-12-02 CURRENT 2011-11-01 Active
GRAHAM RICHARD NORFOLK KINAXIA LIMITED Director 2011-02-11 CURRENT 2010-12-10 Active
GRAHAM RICHARD NORFOLK ACORN GENERAL PARTNERS LIMITED Director 2005-11-15 CURRENT 2005-11-09 Dissolved 2016-07-12
GRAHAM RICHARD NORFOLK BOLLIN NOMINEES LIMITED Director 2003-03-17 CURRENT 2001-01-22 Active
GRAHAM RICHARD NORFOLK ACORN CORPORATE FINANCE LIMITED Director 2001-10-03 CURRENT 2001-04-06 Dissolved 2017-04-11
GRAHAM RICHARD NORFOLK ACORN CAPITAL PARTNERS LIMITED Director 2000-06-30 CURRENT 1999-08-06 Active
GRAHAM RICHARD NORFOLK HALTCROWN LIMITED Director 1998-02-12 CURRENT 1996-12-13 Dissolved 2015-08-25
CARL WAGSTAFFE WILLIAM KIRK LIMITED Director 2015-01-01 CURRENT 1999-02-10 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
2024-05-08CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050598190002
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-03-20AP01DIRECTOR APPOINTED MR CARL WAGSTAFFE
2018-03-20PSC02Notification of Kinaxia as a person with significant control on 2017-12-05
2018-03-20PSC07CESSATION OF KINAXIA TRANSPORT & WAREHOUSING AS A PERSON OF SIGNIFICANT CONTROL
2017-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050598190002
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM Woodside Avenue Eastleigh Hampshire SO50 4ZR
2017-12-08RES15CHANGE OF COMPANY NAME 24/10/22
2017-12-08CERTNMCOMPANY NAME CHANGED KINAXIA LOGISTICS TRAINING LIMITED CERTIFICATE ISSUED ON 08/12/17
2017-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050598190001
2017-11-08RES15CHANGE OF COMPANY NAME 08/11/17
2017-11-08CERTNMCOMPANY NAME CHANGED LAMBERT KIRK LIMITED CERTIFICATE ISSUED ON 08/11/17
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GEOFFREY WATKINS
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWTON
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06AP01DIRECTOR APPOINTED MR GRAHAM RICHARD NORFOLK
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0114/03/16 ANNUAL RETURN FULL LIST
2015-08-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22RES01ADOPT ARTICLES 22/04/15
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MICHAEL LAMBERT
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050598190001
2015-04-08AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0102/03/15 FULL LIST
2014-07-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0102/03/14 FULL LIST
2014-03-28TM02APPOINTMENT TERMINATED, SECRETARY HELEN PALIN
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PALIN
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIRK
2014-03-14AP01DIRECTOR APPOINTED MR PAUL NEWTON
2014-03-14AP01DIRECTOR APPOINTED MR PETER RICHARD FIELDS
2014-03-06TM02APPOINTMENT TERMINATED, SECRETARY HELEN PALIN
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PALIN
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIRK
2013-09-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-06AR0102/03/13 FULL LIST
2012-10-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-16AR0102/03/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-16AR0102/03/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GEOFFREY WATKINS / 28/02/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MICHAEL LAMBERT / 28/02/2011
2010-06-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14AR0102/03/10 FULL LIST
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN PALIN / 01/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN PALIN / 01/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN KIRK / 01/03/2010
2009-07-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-15363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-28363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-06-2388(2)RAD 21/04/04--------- £ SI 99@1=99 £ IC 1/100
2004-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-26288bSECRETARY RESIGNED
2004-03-26287REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2004-03-26288bDIRECTOR RESIGNED
2004-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to BC TRANSPORT 2017 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 BC TRANSPORT 2017 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BC TRANSPORT 2017 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
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 BC TRANSPORT 2017 LIMITED

Intangible Assets
Patents
We have not found any records of BC TRANSPORT 2017 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BC TRANSPORT 2017 LIMITED
Trademarks
We have not found any records of BC TRANSPORT 2017 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BC TRANSPORT 2017 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 (49410 - Freight transport by road) as BC TRANSPORT 2017 LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where BC TRANSPORT 2017 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 BC TRANSPORT 2017 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 BC TRANSPORT 2017 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.