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

ACCURA FINANCE LIMITED

C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester, LE19 4SA,
Company Registration Number
06613078
Private Limited Company
Liquidation

Company Overview

About Accura Finance Ltd
ACCURA FINANCE LIMITED was founded on 2008-06-06 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Accura Finance 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
ACCURA FINANCE LIMITED
 
Legal Registered Office
C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way
Enderby
Leicester
LE19 4SA
Other companies in WV1
 
Previous Names
SHOO 412 LIMITED22/08/2008
Filing Information
Company Number 06613078
Company ID Number 06613078
Date formed 2008-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-03-31
Account next due 31/12/2018
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB219756184  
Last Datalog update: 2023-01-25 15:33:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCURA FINANCE 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 ACCURA FINANCE LIMITED

Current Directors
Officer Role Date Appointed
STUART DAVID MADDISON
Director 2018-02-05
MICHAEL WILLIAM RICHARDS
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN WILLIAMS
Director 2014-11-28 2018-02-08
HEATH LEE WALKER
Director 2017-06-30 2017-12-31
MICHAEL THOMAS BIDDULPH
Director 2014-05-28 2017-12-20
FRANCIS ALEXANDER BARR
Director 2015-04-11 2017-06-30
WILLIAM ALEXANDER JOSS
Director 2014-01-23 2017-06-30
WAYNE FRANCIS FRASER
Director 2016-09-23 2017-04-21
JASON ROBERT NUNN
Director 2014-01-23 2015-11-18
IAN DOUGLAS GRANT
Director 2009-11-05 2015-05-23
ROBERT JOHN RUGEN
Director 2015-01-21 2015-04-13
IAIN MACDONALD CHISHOLM
Director 2014-06-25 2015-04-10
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2008-12-16 2015-02-23
DANIEL OLIVER RALPH
Director 2009-02-05 2014-06-30
MEHUL PATEL
Director 2012-02-29 2014-05-28
SIMON JOHN ARMSTRONG
Director 2008-08-15 2014-01-17
SAM JAMES WATKINSON
Director 2008-08-14 2010-11-12
KEITH ROBERT DAVIDSON
Director 2008-08-14 2009-11-05
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2008-06-06 2008-08-15
JAYNE LYNN
Director 2008-06-06 2008-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DAVID MADDISON ACCURA ENGINEERING LIMITED Director 2018-02-05 CURRENT 1979-08-07 Active
STUART DAVID MADDISON ACCURA GROUP LIMITED Director 2018-02-05 CURRENT 2008-06-06 Liquidation
STUART DAVID MADDISON OIL & GAS TRADING LIMITED Director 2018-02-05 CURRENT 1973-09-28 Liquidation
STUART DAVID MADDISON OIL & GAS PROJECTS LIMITED Director 2018-02-05 CURRENT 1971-12-23 Liquidation
MICHAEL WILLIAM RICHARDS CONNEXION PRECISION FINANCE LIMITED Director 2018-07-25 CURRENT 2018-03-24 Active
MICHAEL WILLIAM RICHARDS CONNEXION PRECISION TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 2017-12-18 Active
MICHAEL WILLIAM RICHARDS OIL & GAS TRADING LIMITED Director 2018-01-11 CURRENT 1973-09-28 Liquidation
MICHAEL WILLIAM RICHARDS OIL & GAS PROJECTS LIMITED Director 2018-01-11 CURRENT 1971-12-23 Liquidation
MICHAEL WILLIAM RICHARDS ACCURA SUPPORT SERVICES LIMITED Director 2008-08-15 CURRENT 2005-06-27 Dissolved 2016-11-15
MICHAEL WILLIAM RICHARDS ACCURA GROUP LIMITED Director 2008-08-15 CURRENT 2008-06-06 Liquidation
MICHAEL WILLIAM RICHARDS ACCURA ENGINEERING LIMITED Director 2000-03-10 CURRENT 2000-02-22 Dissolved 2016-10-18
MICHAEL WILLIAM RICHARDS ACCURA HOLDINGS LIMITED Director 1997-03-26 CURRENT 1996-10-30 Dissolved 2016-11-08
MICHAEL WILLIAM RICHARDS ACCURA TECHNICAL CONTRACT SERVICES LIMITED Director 1995-02-15 CURRENT 1990-01-24 Dissolved 2016-10-18
MICHAEL WILLIAM RICHARDS ACCURA ENGINEERING LIMITED Director 1991-05-01 CURRENT 1979-08-07 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
2023-01-25Final Gazette dissolved via compulsory strike-off
2022-10-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-23
2021-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM RICHARDS
2020-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/20 FROM 109 Swan Street Sileby Leicestershire LE12 7NN
2020-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-23
2019-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-23
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM 1 Stringes Lane Willenhall WV13 1NS England
2018-09-17LIQ02Voluntary liquidation Statement of affairs
2018-09-17600Appointment of a voluntary liquidator
2018-09-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-24
2018-09-17REC2Liquidation. Receiver abstract of receipts and payments to 2018-09-03
2018-09-17RM02Notice of ceasing to act as receiver or manager
2018-08-24RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009663,00009467
2018-08-24RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009663,00009467
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WILLIAMS
2018-02-07AP01DIRECTOR APPOINTED MR STUART DAVID MADDISON
2018-01-11AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM RICHARDS
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR HEATH LEE WALKER
2017-12-21TM01Termination of appointment of a director
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS BIDDULPH
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM Hickman Avenue Wolverhampton West Midlands WV1 2EN
2017-07-11AP01DIRECTOR APPOINTED MR HEATH LEE WALKER
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSS
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BARR
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FRANCIS FRASER
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1000001
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-09-29AP01DIRECTOR APPOINTED MR WAYNE FRANCIS FRASER
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066130780002
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 8968363
2016-04-14SH0131/03/16 STATEMENT OF CAPITAL GBP 8968363
2016-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1000001
2016-03-03AR0103/03/16 FULL LIST
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON NUNN
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUGEN
2015-04-17AP01DIRECTOR APPOINTED MR FRANCIS ALEXANDER BARR
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CHISHOLM
2015-03-27AP01DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1000001
2015-03-27AR0103/03/15 FULL LIST
2015-03-27AD02SAIL ADDRESS CHANGED FROM: C/O SHOOSMITHS WITAN GATE HOUSE 500 - 600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH ENGLAND
2015-03-27TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2015-03-27AP01DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS
2015-02-20AP01DIRECTOR APPOINTED MR ROBERT JOHN RUGEN
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-30AP01DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS
2014-09-03AP01DIRECTOR APPOINTED MR MICHAEL THOMAS BIDDULPH
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MEHUL PATEL
2014-07-10AP01DIRECTOR APPOINTED MR IAIN MACDONALD CHISHOLM
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RALPH
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1000001
2014-03-10AR0103/03/14 FULL LIST
2014-03-06AP01DIRECTOR APPOINTED JASON ROBERT NUNN
2014-03-05AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER JOSS
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARMSTRONG
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-27AR0103/03/13 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM HICKMAN AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 2DW
2012-06-28AR0106/06/12 FULL LIST
2012-03-14AP01DIRECTOR APPOINTED MEHUL PATEL
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-15AR0106/06/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SAM WATKINSON
2010-06-23AR0106/06/10 FULL LIST
2010-06-22CH01CHANGE PERSON AS DIRECTOR
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVIDSON
2009-11-24AP01DIRECTOR APPOINTED IAN DOUGLAS GRANT
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN ARMSTRONG / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OLIVER RALPH / 06/11/2009
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-19AD02SAIL ADDRESS CREATED
2009-07-24363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-03-18SASHARE AGREEMENT OTC
2009-03-18123NC INC ALREADY ADJUSTED 27/02/09
2009-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-18RES04GBP NC 1000000/1001000 27/02/2009
2009-03-1888(2)AD 27/02/09 GBP SI 125000@1=125000 GBP IC 875001/1000001
2009-02-18288aDIRECTOR APPOINTED DANIEL OLIVER RALPH
2009-02-12AUDAUDITOR'S RESIGNATION
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2009-01-06288aSECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / SAM WATKINSON / 14/08/2008
2008-10-14RES01ADOPT ARTICLES 01/10/2008
2008-10-14RES13AUTHORISATION TO AVOID SITUATION 01/10/2008
2008-09-25288aDIRECTOR APPOINTED SIMON ARMSTRONG
2008-09-15288aDIRECTOR APPOINTED SAM WATKINSON LOGGED FORM
2008-09-0388(2)AD 15/08/08 GBP SI 875000@1=875000 GBP IC 1/875001
2008-08-29RES04NC INC ALREADY ADJUSTED
2008-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-22RES04GBP NC 1000/1000000 15/08/2008
2008-08-22123NC INC ALREADY ADJUSTED 15/08/08
2008-08-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-21288aDIRECTOR APPOINTED SAM WATKINSON
2008-08-21288aDIRECTOR APPOINTED KEITH DAVIDSON
2008-08-21288bAPPOINTMENT TERMINATED SECRETARY SHOOSMITHS SECRETARIES LIMITED
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR JAYNE LYNN
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2008-08-21225CURRSHO FROM 30/06/2009 TO 31/03/2009
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-21CERTNMCOMPANY NAME CHANGED SHOO 412 LIMITED CERTIFICATE ISSUED ON 22/08/08
2008-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 ACCURA FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-09-06
Resolution2018-09-06
Meetings o2018-08-21
Fines / Sanctions
No fines or sanctions have been issued against ACCURA FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-13 Outstanding HSBC BANK PLC
DEBENTURE 2008-08-21 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ACCURA FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of ACCURA FINANCE LIMITED registering or being granted any patents
Domain Names

ACCURA FINANCE LIMITED owns 1 domain names.

accura.co.uk  

Trademarks
We have not found any records of ACCURA FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCURA FINANCE 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 ACCURA FINANCE 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 ACCURA FINANCE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyACCURA FINANCE LIMITEDEvent Date2018-09-06
Name of Company: ACCURA FINANCE LIMITED Company Number: 06613078 Nature of Business: Management Holding Company Registered office: 1 Stringes Close, Willenhall, WV13 1NS Type of Liquidation: Creditors…
 
Initiating party Event TypeResolution
Defending partyACCURA FINANCE LIMITEDEvent Date2018-09-06
 
Initiating party Event TypeMeetings o
Defending partyACCURA FINANCE LIMITEDEvent Date2018-08-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCURA FINANCE 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 ACCURA FINANCE 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.