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

ALCONTROL GROUP LIMITED

NO. 1, COLMORE SQUARE, BIRMINGHAM, B4 6HQ,
Company Registration Number
07066581
Private Limited Company
Liquidation

Company Overview

About Alcontrol Group Ltd
ALCONTROL GROUP LIMITED was founded on 2009-11-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Alcontrol Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALCONTROL GROUP LIMITED
 
Legal Registered Office
NO. 1
COLMORE SQUARE
BIRMINGHAM
B4 6HQ
Other companies in CH5
 
Previous Names
ALCONTROL INVESTORS (UK) LIMITED13/11/2009
Filing Information
Company Number 07066581
Company ID Number 07066581
Date formed 2009-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts FULL
Last Datalog update: 2023-02-05 17:24:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCONTROL 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.

Company Officers of ALCONTROL GROUP LIMITED

Current Directors
Officer Role Date Appointed
SAMI BADARANI
Director 2017-07-03
RALF LUTZ ECKARDT
Director 2017-07-03
MATHIEU OLIVIER FLOREANI
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
BARTHOLOMAUS WIMMER
Director 2017-07-03 2018-03-31
GIL BADART
Director 2013-04-30 2017-07-03
PETER EDWARD BREAM
Director 2012-11-06 2017-07-03
SIMON SPENCER GIBBS
Director 2009-11-04 2017-07-03
MARTIN JOHN NYE
Director 2013-01-25 2017-07-03
MICHAEL W WHITMAN
Director 2009-11-04 2017-07-03
MARK ALASTAIR BROWN
Director 2009-11-04 2013-04-29
DAVID CHRISTOPHER HUMPHREYS
Director 2011-06-20 2012-09-27
DAVID LEE CRUDDACE
Director 2009-11-04 2011-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMI BADARANI INTEGRATED PATHOLOGY PARTNERSHIPS LIMITED Director 2017-07-01 CURRENT 2010-03-19 Active
SAMI BADARANI INTEGRATED PATH SERVICES LIMITED Director 2017-07-01 CURRENT 2013-03-05 Liquidation
SAMI BADARANI IPP FACILITIES LIMITED Director 2017-07-01 CURRENT 2014-01-29 Active
SAMI BADARANI LABCO UK GROUP LIMITED Director 2017-07-01 CURRENT 2015-06-10 Active
SAMI BADARANI SYNLAB BONDCO PLC Director 2017-07-01 CURRENT 2015-03-23 Active
SAMI BADARANI SYNLAB HOLDCO LIMITED Director 2017-07-01 CURRENT 2015-06-04 Active
SAMI BADARANI SYNLAB UNSECURED BONDCO PLC Director 2017-07-01 CURRENT 2015-06-04 Active
RALF LUTZ ECKARDT ALCONTROL NETHERLANDS LIMITED Director 2017-07-03 CURRENT 2000-11-09 Active
RALF LUTZ ECKARDT ALCONTROL FINANCIAL LIMITED Director 2017-07-03 CURRENT 2000-11-09 Active
RALF LUTZ ECKARDT ALCONTROL HOLDINGS (NORWAY) LIMITED Director 2017-07-03 CURRENT 2011-06-14 Active
RALF LUTZ ECKARDT ALCONTROL SWEDEN LIMITED Director 2017-07-03 CURRENT 2012-03-27 Active - Proposal to Strike off
RALF LUTZ ECKARDT SGS ANALYTICS UNITED KINGDOM LIMITED Director 2017-07-03 CURRENT 1993-07-26 Active
RALF LUTZ ECKARDT ALCONTROL HOLDINGS (UK) LIMITED Director 2017-07-03 CURRENT 2004-10-12 Active
MATHIEU OLIVIER FLOREANI SYNLAB UK LIMITED Director 2018-03-31 CURRENT 2012-02-27 Active
MATHIEU OLIVIER FLOREANI VETERINARY PATHOLOGY GROUP LIMITED Director 2017-12-01 CURRENT 2017-10-11 Active
MATHIEU OLIVIER FLOREANI LABCO UK GROUP LIMITED Director 2017-12-01 CURRENT 2015-06-10 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
2023-02-04Final Gazette dissolved via compulsory strike-off
2022-11-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-17Register inspection address changed from Labco Uk Group Limited Francis House 9 Kings Head Yard London SE1 1NA to Labco Uk Group Limited Francis House 9 Kings Head Yard London SE1 1NA
2022-01-17Register inspection address changed from Labco Uk Group Limited Francis House 9 Kings Head Yard London SE1 1NA to Labco Uk Group Limited Francis House 9 Kings Head Yard London SE1 1NA
2022-01-17Registers moved to registered inspection location of Labco Uk Group Limited Francis House 9 Kings Head Yard London SE1 1NA
2022-01-17Registers moved to registered inspection location of Labco Uk Group Limited Francis House 9 Kings Head Yard London SE1 1NA
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM No 1 Colmore Square Birmingham B4 6HQ
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM No 1 Colmore Square Birmingham B4 6HQ
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM No 1 Colmore Square Birmingham B4 6HQ
2022-01-17AD03Registers moved to registered inspection location of Labco Uk Group Limited Francis House 9 Kings Head Yard London SE1 1NA
2022-01-17AD02Register inspection address changed from Labco Uk Group Limited Francis House 9 Kings Head Yard London SE1 1NA to Labco Uk Group Limited Francis House 9 Kings Head Yard London SE1 1NA
2022-01-05Register inspection address changed to Francis House 9 Kings Head Yard London SE1 1NA
2022-01-05AD02Register inspection address changed to Francis House 9 Kings Head Yard London SE1 1NA
2022-01-02REGISTERED OFFICE CHANGED ON 02/01/22 FROM Francis House 9 Kings Head Yard London SE1 1NA England
2022-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/22 FROM Francis House 9 Kings Head Yard London SE1 1NA England
2021-12-09600Appointment of a voluntary liquidator
2021-12-09LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-29
2021-12-09LIQ01Voluntary liquidation declaration of solvency
2021-11-05SH06Cancellation of shares. Statement of capital on 2021-09-30 GBP 1
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-11-03SH06Cancellation of shares. Statement of capital on 2021-09-30 GBP 1
2021-11-03AP01DIRECTOR APPOINTED MR THOMAS EDWARD EVANS
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MATHIEU OLIVIER FLOREANI
2021-11-02SH19Statement of capital on 2021-11-02 GBP 1
2021-11-02SH20Statement by Directors
2021-11-02CAP-SSSolvency Statement dated 30/09/21
2021-11-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 2 Portman Street London W1H 6DU England
2021-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/21 FROM Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA Wales
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SIJTZE VOULON
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-29AP01DIRECTOR APPOINTED MR SIJTZE VOULON
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RALF LUTZ ECKARDT
2018-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-16PSC08Notification of a person with significant control statement
2018-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BARTHOLOMAUS WIMMER
2018-01-15AUDAUDITOR'S RESIGNATION
2018-01-15AUDAUDITOR'S RESIGNATION
2017-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 52799631
2017-11-30SH0127/11/17 STATEMENT OF CAPITAL GBP 52799631
2017-11-27AP01DIRECTOR APPOINTED MR MATHIEU OLIVIER FLOREANI
2017-11-23AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-11-06PSC07CESSATION OF SYNLAB BONDCO PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NYE
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITMAN
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GIL BADART
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070665810006
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070665810005
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070665810004
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-15AP01DIRECTOR APPOINTED DR BARTHOLOMAUS WIMMER
2017-08-15AP01DIRECTOR APPOINTED MR SAMI BADARANI
2017-08-15AP01DIRECTOR APPOINTED MR RALF LUTZ ECKARDT
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER BREAM
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBS
2017-08-14PSC07CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PSC
2017-08-01PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNLAB BONDCO PLC
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 42799630
2017-07-13SH0130/06/17 STATEMENT OF CAPITAL GBP 42799630
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2016 FROM UNIT 7-8 MANOR LANE HAWARDEN DEESIDE CLWYD CH5 3US
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070665810006
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 070665810005
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 070665810004
2015-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-10AR0104/11/15 FULL LIST
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0104/11/14 FULL LIST
2014-03-25AUDAUDITOR'S RESIGNATION
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-05AR0104/11/13 FULL LIST
2013-05-30AP01DIRECTOR APPOINTED MR GIL BADART
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWN
2013-03-12AP01DIRECTOR APPOINTED MR MARTIN JOHN NYE
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-13AR0104/11/12 FULL LIST
2012-11-06AP01DIRECTOR APPOINTED MR PETER EDWARD BREAM
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREYS
2012-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-22AR0104/11/11 FULL LIST
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRUDDACE
2011-06-28AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS
2011-04-27MISCSECTION 519
2011-04-01AUDAUDITOR'S RESIGNATION
2010-11-23AR0104/11/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SPENCER GIBBS / 04/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE CRUDDACE / 04/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALASTAIR BROWN / 04/11/2010
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-12-03RES01ADOPT ARTICLES 23/11/2009
2009-12-03RES1323/11/2009
2009-12-03CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-18MEM/ARTSARTICLES OF ASSOCIATION
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA UNITED KINGDOM
2009-11-13RES15CHANGE OF NAME 10/11/2009
2009-11-13CERTNMCOMPANY NAME CHANGED ALCONTROL INVESTORS (UK) LIMITED CERTIFICATE ISSUED ON 13/11/09
2009-11-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-11AA01CURRSHO FROM 30/11/2010 TO 31/03/2010
2009-11-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALCONTROL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-08
Fines / Sanctions
No fines or sanctions have been issued against ALCONTROL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-13 Satisfied WILMINGTON TRUST (LONDON) LIMITED
2016-04-13 Satisfied WILMINGTON TRUST (LONDON) LIMITED
2016-04-12 Satisfied WILMINGTON TRUST (LONDON) LIMITED
DEBENTURE 2009-12-02 Satisfied WILMINGTON TRUST (LONDON) LIMITED
DEED OF PLEDGE EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2009-12-02 Satisfied WILMINGTON TRUST (LONDON) LIMITED
FIRST PRIORITY SHARE PLEDGE AGREEMENT 2009-12-02 Satisfied WILMINGTON TRUST (LONDON) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ALCONTROL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ALCONTROL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALCONTROL GROUP LIMITED
Trademarks
We have not found any records of ALCONTROL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCONTROL 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 (70100 - Activities of head offices) as ALCONTROL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALCONTROL 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 ALCONTROL 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 ALCONTROL 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.