Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.V.M.E. TRUCK RENTAL LIMITED
Company Information for

C.V.M.E. TRUCK RENTAL LIMITED

Wilcox Close, Aylesham Industrial Estate, Aylesham Canterbury, KENT, CT3 3EP,
Company Registration Number
02901517
Private Limited Company
Active

Company Overview

About C.v.m.e. Truck Rental Ltd
C.V.M.E. TRUCK RENTAL LIMITED was founded on 1994-02-23 and has its registered office in Aylesham Canterbury. The organisation's status is listed as "Active". C.v.m.e. Truck Rental 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
C.V.M.E. TRUCK RENTAL LIMITED
 
Legal Registered Office
Wilcox Close
Aylesham Industrial Estate
Aylesham Canterbury
KENT
CT3 3EP
Other companies in CT3
 
Filing Information
Company Number 02901517
Company ID Number 02901517
Date formed 1994-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-06-03
Return next due 2024-06-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-11 10:05:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.V.M.E. TRUCK RENTAL 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 C.V.M.E. TRUCK RENTAL LIMITED

Current Directors
Officer Role Date Appointed
ZOE MARSH
Company Secretary 2005-11-02
PHILIP GRAHAM BROWNING
Director 1994-02-23
ZOE MARSH
Director 2008-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE PAUL
Company Secretary 2004-07-13 2005-10-11
CHARLOTTE PAUL
Director 2004-07-13 2005-10-11
PHILIP GRAHAM BROWNING
Company Secretary 1994-02-23 2004-07-13
DEREK BROWNING
Director 1994-02-23 2004-07-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-02-23 1994-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE MARSH C V M E TRUCK SERVICES LIMITED Company Secretary 2005-11-02 CURRENT 2005-06-02 Active
PHILIP GRAHAM BROWNING CVME SELF DRIVE HIRE LTD Director 2016-01-26 CURRENT 2016-01-26 Active
PHILIP GRAHAM BROWNING C V M E TRUCK SERVICES LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
ZOE MARSH C V M E TRUCK SERVICES LIMITED Director 2017-01-12 CURRENT 2005-06-02 Active
ZOE MARSH CVME SELF DRIVE HIRE LTD Director 2016-01-26 CURRENT 2016-01-26 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
2024-04-1130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07REGISTRATION OF A CHARGE / CHARGE CODE 029015170039
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE 029015170038
2023-06-07CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 029015170037
2023-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029015170037
2023-01-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029015170036
2022-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029015170035
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-06-17CH01Director's details changed for Miss Gemma Browning on 2021-06-23
2022-06-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029015170034
2022-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029015170032
2022-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029015170029
2022-01-06REGISTRATION OF A CHARGE / CHARGE CODE 029015170027
2022-01-06REGISTRATION OF A CHARGE / CHARGE CODE 029015170028
2022-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029015170028
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-05-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA BROWNING
2020-05-12AP01DIRECTOR APPOINTED MS GEMMA BROWNING
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-01-20AP03Appointment of Miss Rebecca Martin as company secretary on 2020-01-15
2020-01-20AP01DIRECTOR APPOINTED MISS GEMMA BROWNING
2020-01-13TM02Termination of appointment of Zoe Marsh on 2020-01-07
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ZOE MARSH
2019-05-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-06-12AA30/09/17 TOTAL EXEMPTION FULL
2018-06-12AA30/09/17 TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-06-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029015170026
2016-08-25CH01Director's details changed for Mrs Zoe Marsh on 2016-08-11
2016-08-25CH03SECRETARY'S DETAILS CHNAGED FOR ZOE MARSH on 2016-08-11
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029015170025
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-11AR0123/02/16 FULL LIST
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE MARSH / 30/09/2015
2016-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / ZOE MARSH / 30/09/2015
2016-04-11AR0123/02/16 FULL LIST
2016-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / ZOE MARSH / 30/09/2015
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE MARSH / 30/09/2015
2016-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029015170024
2015-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029015170023
2015-06-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-24AR0123/02/15 ANNUAL RETURN FULL LIST
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 029015170022
2014-05-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-11AR0123/02/14 ANNUAL RETURN FULL LIST
2013-07-18AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0123/02/13 ANNUAL RETURN FULL LIST
2012-10-19AA01Previous accounting period extended from 31/03/12 TO 30/09/12
2012-02-27AR0123/02/12 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-05-09AR0123/02/11 FULL LIST
2011-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-04-21AR0123/02/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE MARSH / 23/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM BROWNING / 23/02/2010
2010-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-04-01363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-13288aDIRECTOR APPOINTED ZOE MARSH
2008-03-19363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15288cSECRETARY'S PARTICULARS CHANGED
2007-03-09363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-24363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-21288aNEW SECRETARY APPOINTED
2005-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-29363(288)SECRETARY RESIGNED
2005-03-29363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-20288aNEW SECRETARY APPOINTED
2004-07-20288bDIRECTOR RESIGNED
2004-03-06363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-02-27363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-10-09395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-08-28395PARTICULARS OF MORTGAGE/CHARGE
2002-08-08395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-02-26363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-09-28287REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 3 COVERT ROAD AYLESHAM INDUSTRIAL ESTATE AYLESHAM KENT CT3 3EP
2001-09-27395PARTICULARS OF MORTGAGE/CHARGE
2001-09-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/01
2001-04-26363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-03395PARTICULARS OF MORTGAGE/CHARGE
2000-10-21395PARTICULARS OF MORTGAGE/CHARGE
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles




Licences & Regulatory approval
We could not find any licences issued to C.V.M.E. TRUCK RENTAL 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 C.V.M.E. TRUCK RENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding HSBC BANK PLC
2016-06-07 Outstanding DASH COMMERCIAL FINANCE LTD
2016-01-21 Outstanding HSBC BANK PLC
2015-10-30 Outstanding HSBC ASSET FINANCE (UK) LTD
2015-02-26 Outstanding SHAWBROOK BANK LTD
CHARGE OVER SUB-HIRE AGREEMENTS 2011-10-27 Outstanding LOMBARD NORTH CENTRAL PLC
LONG TERM ICENCE TO SUB-LET 2011-08-12 Outstanding ING LEASE (UK) LTD
CHATTEL MORTGAGE 2010-11-19 Outstanding LOMBARD NORTH CENTRAL PLC
DEED OF AMENDMENT 2009-08-14 Outstanding BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2007-08-23 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE (CHARGE ON HIRE CONTRACTS) 2005-01-07 Satisfied PACCAR FINANCIAL LIMITED
CERTIFICATE OF ASSIGNMENT MADE PURSUANT TO A MASTER ASSIGNMENT DATED 25TH JULY 2002 2002-10-09 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 25 JULY 2002 2002-09-03 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT 2002-08-28 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED25TH JULY 2002 2002-08-08 Outstanding CAPITAL BANK PLC
ASSIGNMENT AND CHARGE 2002-03-05 Outstanding MAN TRANSCOM LIMITED
FLOATING CHARGE 2001-09-27 Outstanding GE CAPITAL EQUIPMENT FINANCE
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2000-11-03 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 2000-10-21 Outstanding BARCLAYS BANK PLC
CHARGE OVER SUB-HIRE AND SUB-HIRE RENTALS 2000-05-15 Satisfied ASSOCIATES COMMERCIAL CORPORATION LIMITED
CHARGE OVER SUB-HIRE & SUB-HIRE RENTALS 2000-05-10 Satisfied ASSOCIATES COMMERCIAL CORPORATION LTD
DEBENTURE 2000-04-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-01-04 Satisfied LLOYDS BANK PLC
MASTER AGREEMENT 1998-03-31 Outstanding ROYSCOT COMMERCIAL LEASING LIMITED
DEBENTURE 1994-07-11 Satisfied RDM FACTORS LIMITED
MORTGAGE DEBENTURE 1994-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 1,600,524
Creditors Due After One Year 2012-10-01 £ 1,417,930
Creditors Due After One Year 2012-10-01 £ 1,417,930
Creditors Due After One Year 2011-03-31 £ 1,342,017
Creditors Due Within One Year 2013-09-30 £ 1,892,616
Creditors Due Within One Year 2012-10-01 £ 1,232,304
Creditors Due Within One Year 2012-10-01 £ 1,232,304
Creditors Due Within One Year 2011-03-31 £ 1,461,200
Provisions For Liabilities Charges 2013-09-30 £ 141,747
Provisions For Liabilities Charges 2012-10-01 £ 141,747
Provisions For Liabilities Charges 2012-10-01 £ 141,747
Provisions For Liabilities Charges 2011-03-31 £ 190,040

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-01
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 C.V.M.E. TRUCK RENTAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 100,000
Called Up Share Capital 2012-10-01 £ 100,000
Called Up Share Capital 2012-10-01 £ 100,000
Called Up Share Capital 2011-03-31 £ 100,000
Cash Bank In Hand 2013-09-30 £ 0
Cash Bank In Hand 2012-10-01 £ 45,284
Cash Bank In Hand 2012-10-01 £ 45,284
Current Assets 2013-09-30 £ 555,228
Current Assets 2012-10-01 £ 752,608
Current Assets 2012-10-01 £ 752,608
Current Assets 2011-03-31 £ 747,766
Debtors 2013-09-30 £ 342,975
Debtors 2012-10-01 £ 497,136
Debtors 2012-10-01 £ 497,136
Debtors 2011-03-31 £ 527,078
Secured Debts 2012-10-01 £ 2,279,112
Secured Debts 2011-03-31 £ 2,273,019
Shareholder Funds 2013-09-30 £ 647,670
Shareholder Funds 2012-10-01 £ 623,189
Shareholder Funds 2012-10-01 £ 623,189
Shareholder Funds 2011-03-31 £ 815,739
Stocks Inventory 2013-09-30 £ 212,188
Stocks Inventory 2012-10-01 £ 210,188
Stocks Inventory 2012-10-01 £ 210,188
Stocks Inventory 2011-03-31 £ 220,592
Tangible Fixed Assets 2013-09-30 £ 3,727,329
Tangible Fixed Assets 2012-10-01 £ 2,662,562
Tangible Fixed Assets 2012-10-01 £ 2,662,562
Tangible Fixed Assets 2011-03-31 £ 3,061,230

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.V.M.E. TRUCK RENTAL LIMITED registering or being granted any patents
Domain Names

C.V.M.E. TRUCK RENTAL LIMITED owns 1 domain names.

cvme.co.uk  

Trademarks
We have not found any records of C.V.M.E. TRUCK RENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.V.M.E. TRUCK RENTAL 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 (77120 - Renting and leasing of trucks and other heavy vehicles) as C.V.M.E. TRUCK RENTAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.V.M.E. TRUCK RENTAL 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 C.V.M.E. TRUCK RENTAL 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 C.V.M.E. TRUCK RENTAL 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.