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

ESTATE TECHNICAL SOLUTIONS LIMITED

LANDMARK INFORMATION GROUP LTD, 5-7 ABBEY COURT EAGLE WAY, SOWTON INDUSTRIAL ESTATE, EXETER, EX2 7HY,
Company Registration Number
07071305
Private Limited Company
Active

Company Overview

About Estate Technical Solutions Ltd
ESTATE TECHNICAL SOLUTIONS LIMITED was founded on 2009-11-10 and has its registered office in Exeter. The organisation's status is listed as "Active". Estate Technical Solutions Limited is a Private Limited Company registered in 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
ESTATE TECHNICAL SOLUTIONS LIMITED
 
Legal Registered Office
LANDMARK INFORMATION GROUP LTD
5-7 ABBEY COURT EAGLE WAY
SOWTON INDUSTRIAL ESTATE
EXETER
EX2 7HY
Other companies in LA2
 
Filing Information
Company Number 07071305
Company ID Number 07071305
Date formed 2009-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB984907269  
Last Datalog update: 2024-01-09 06:22:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESTATE TECHNICAL SOLUTIONS 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 ESTATE TECHNICAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW TEAGUE
Company Secretary 2017-03-15
DAVID WILLIAM CALLCOTT
Director 2015-10-01
MARK FRANCIS MILNER
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN ARNOLD ALTHAM
Director 2015-10-01 2017-09-30
PHILIP ALAN NATUSCH
Director 2009-11-10 2017-09-30
SEAN WARD-CLAYTON
Director 2015-10-01 2017-09-30
DAVID CALLCOTT
Company Secretary 2015-10-01 2017-03-15
JENNIFER ANN NATUSCH
Director 2009-11-10 2015-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM CALLCOTT PICO INFORMATION LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT RMSI LIMITED Director 2016-10-10 CURRENT 2003-02-06 Active
DAVID WILLIAM CALLCOTT DKA LIMITED Director 2015-05-20 CURRENT 2005-10-26 Dissolved 2017-10-17
DAVID WILLIAM CALLCOTT DAVID KIRK & ASSOCIATES (LEVEN) LTD. Director 2015-04-01 CURRENT 1997-03-17 Dissolved 2016-09-20
DAVID WILLIAM CALLCOTT THE PSA GROUP LIMITED Director 2015-01-31 CURRENT 1997-12-12 Dissolved 2016-12-27
DAVID WILLIAM CALLCOTT THE CONVEYANCING CHANNEL LIMITED Director 2015-01-31 CURRENT 2001-01-29 Dissolved 2016-12-27
DAVID WILLIAM CALLCOTT PROPERTYFLOW LIMITED Director 2015-01-31 CURRENT 2004-06-17 Dissolved 2016-12-27
DAVID WILLIAM CALLCOTT PROPERTY SEARCH AGENCY LIMITED Director 2015-01-31 CURRENT 1986-06-11 Dissolved 2016-12-20
DAVID WILLIAM CALLCOTT LEE & CO (BELFAST) LIMITED Director 2015-01-31 CURRENT 1994-08-17 Dissolved 2016-12-20
DAVID WILLIAM CALLCOTT DECISION INSIGHT INFORMATION GROUP (UK) LIMITED Director 2015-01-31 CURRENT 1987-02-11 Active
DAVID WILLIAM CALLCOTT SEARCHFLOW LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
DAVID WILLIAM CALLCOTT LAWLINK (UK) LTD Director 2015-01-31 CURRENT 1998-02-27 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT DECISION INSIGHT HUB LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
DAVID WILLIAM CALLCOTT DECISION INSIGHT PACKCO LIMITED Director 2015-01-31 CURRENT 2004-07-30 Liquidation
DAVID WILLIAM CALLCOTT MILLAR & BRYCE LIMITED Director 2015-01-31 CURRENT 1991-10-14 Active
DAVID WILLIAM CALLCOTT ENSURA LIMITED Director 2014-12-31 CURRENT 2005-06-30 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT OCHRESOFT TECHNOLOGIES LIMITED Director 2014-07-01 CURRENT 1998-10-07 Active
DAVID WILLIAM CALLCOTT RICHARDS GRAY LIMITED Director 2014-06-27 CURRENT 1996-06-07 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT RICHARDS GRAY HOLDINGS LIMITED Director 2014-06-27 CURRENT 2006-04-11 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT WATERVALE LIMITED Director 2014-06-27 CURRENT 2004-09-14 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT DECISION FIRST LIMITED Director 2014-06-06 CURRENT 2012-06-29 Active
DAVID WILLIAM CALLCOTT EDR LANDMARK MANAGEMENT SERVICES LIMITED Director 2014-03-27 CURRENT 1994-01-31 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED Director 2014-02-06 CURRENT 2010-11-04 Active
DAVID WILLIAM CALLCOTT RENAISSANCE ENVIRONMENTAL LIMITED Director 2012-11-13 CURRENT 2003-04-18 Dissolved 2014-07-29
DAVID WILLIAM CALLCOTT ARGYLL ENVIRONMENTAL LTD Director 2010-10-12 CURRENT 2002-11-28 Active
DAVID WILLIAM CALLCOTT LANDMARK ANALYTICS LIMITED Director 2010-07-06 CURRENT 2004-06-17 Active
DAVID WILLIAM CALLCOTT LANDMARK FAS LIMITED Director 2009-02-04 CURRENT 2006-06-29 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT METROPIX VR LIMITED Director 2008-11-28 CURRENT 2004-02-02 Dissolved 2014-07-29
DAVID WILLIAM CALLCOTT DMGI LAND & PROPERTY EUROPE LTD Director 2008-03-20 CURRENT 1974-03-21 Active
DAVID WILLIAM CALLCOTT LANDMARK INTERNATIONAL HOLDINGS LIMITED Director 2007-12-12 CURRENT 1994-09-22 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT LANDMARK VALUATION SERVICES LIMITED Director 2007-06-29 CURRENT 1982-10-06 Active
DAVID WILLIAM CALLCOTT HOMECHECK PROFESSIONAL LIMITED Director 2003-09-18 CURRENT 2001-03-23 Dissolved 2013-09-17
DAVID WILLIAM CALLCOTT NOT IN MY BACK YARD LIMITED Director 2003-09-18 CURRENT 2000-02-29 Dissolved 2013-09-17
DAVID WILLIAM CALLCOTT HOMECHECK LIMITED Director 2003-09-18 CURRENT 1999-05-10 Dissolved 2013-09-17
DAVID WILLIAM CALLCOTT SITESCOPE LIMITED Director 2003-09-18 CURRENT 1998-03-13 Dissolved 2016-04-19
DAVID WILLIAM CALLCOTT PRODAT SYSTEMS PLC Director 2002-09-30 CURRENT 1993-08-25 Dissolved 2014-07-29
DAVID WILLIAM CALLCOTT LANDMARK INFORMATION GROUP LIMITED Director 2002-09-30 CURRENT 1994-01-31 Active
MARK FRANCIS MILNER PICO INFORMATION LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
MARK FRANCIS MILNER LANDMARK FAS LIMITED Director 2015-11-01 CURRENT 2006-06-29 Active - Proposal to Strike off
MARK FRANCIS MILNER DECISION INSIGHT INFORMATION GROUP (UK) LIMITED Director 2015-01-31 CURRENT 1987-02-11 Active
MARK FRANCIS MILNER RICHARDS GRAY LIMITED Director 2015-01-31 CURRENT 1996-06-07 Active - Proposal to Strike off
MARK FRANCIS MILNER SEARCHFLOW LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
MARK FRANCIS MILNER RICHARDS GRAY HOLDINGS LIMITED Director 2015-01-31 CURRENT 2006-04-11 Active - Proposal to Strike off
MARK FRANCIS MILNER LAWLINK (UK) LTD Director 2015-01-31 CURRENT 1998-02-27 Active - Proposal to Strike off
MARK FRANCIS MILNER DECISION INSIGHT HUB LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
MARK FRANCIS MILNER DECISION INSIGHT PACKCO LIMITED Director 2015-01-31 CURRENT 2004-07-30 Liquidation
MARK FRANCIS MILNER MILLAR & BRYCE LIMITED Director 2015-01-31 CURRENT 1991-10-14 Active
MARK FRANCIS MILNER WATERVALE LIMITED Director 2015-01-31 CURRENT 2004-09-14 Active - Proposal to Strike off
MARK FRANCIS MILNER ENSURA LIMITED Director 2014-12-31 CURRENT 2005-06-30 Active - Proposal to Strike off
MARK FRANCIS MILNER OCHRESOFT TECHNOLOGIES LIMITED Director 2014-07-01 CURRENT 1998-10-07 Active
MARK FRANCIS MILNER DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED Director 2014-02-06 CURRENT 2010-11-04 Active
MARK FRANCIS MILNER ARGYLL ENVIRONMENTAL LTD Director 2013-04-01 CURRENT 2002-11-28 Active
MARK FRANCIS MILNER LANDMARK VALUATION SERVICES LIMITED Director 2013-04-01 CURRENT 1982-10-06 Active
MARK FRANCIS MILNER EDR LANDMARK MANAGEMENT SERVICES LIMITED Director 2013-04-01 CURRENT 1994-01-31 Active - Proposal to Strike off
MARK FRANCIS MILNER LANDMARK INFORMATION GROUP LIMITED Director 2013-04-01 CURRENT 1994-01-31 Active
MARK FRANCIS MILNER LANDMARK INTERNATIONAL HOLDINGS LIMITED Director 2013-04-01 CURRENT 1994-09-22 Active - Proposal to Strike off
MARK FRANCIS MILNER LANDMARK ANALYTICS LIMITED Director 2013-04-01 CURRENT 2004-06-17 Active
MARK FRANCIS MILNER DMGI LAND & PROPERTY EUROPE LTD Director 2012-08-14 CURRENT 1974-03-21 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
2023-07-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-03-24AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-21CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-11-22SH20Statement by Directors
2021-11-22SH19Statement of capital on 2021-11-22 GBP 1
2021-11-22CAP-SSSolvency Statement dated 30/09/21
2021-11-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 30/09/2021
2021-03-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-10-18AP01DIRECTOR APPOINTED MR MARK DANIEL JOHNSTON
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHEN TEAGUE
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CALLCOTT
2019-04-02AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN TEAGUE
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-21AP01DIRECTOR APPOINTED MR SIMON JAMES BROWN
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MILNER
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-02-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WARD-CLAYTON
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NATUSCH
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALTHAM
2017-06-14AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-22AP03Appointment of Mr Matthew Teague as company secretary on 2017-03-15
2017-03-22TM02Termination of appointment of David Callcott on 2017-03-15
2017-01-05AUDAUDITOR'S RESIGNATION
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 10332
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-08-09AA01Current accounting period shortened from 31/12/16 TO 30/09/16
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 10332
2016-01-13AR0110/11/15 ANNUAL RETURN FULL LIST
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM Units 4 - 5 Willow Mill Fell View Caton Lancaster Lancashire LA2 9RA
2015-10-20RES10Resolutions passed:
  • Resolution of allotment of securities
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN NATUSCH
2015-10-09AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2015-10-09AP01DIRECTOR APPOINTED MR MATTHEW ALTHAM
2015-10-09AP01DIRECTOR APPOINTED MR SEAN WARD-CLAYTON
2015-10-09AP01DIRECTOR APPOINTED MR DAVID WILLIAM CALLCOTT
2015-10-09AP03SECRETARY APPOINTED MR DAVID CALLCOTT
2015-06-05MEM/ARTSARTICLES OF ASSOCIATION
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 5166
2014-12-03AR0110/11/14 FULL LIST
2014-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 5166
2013-11-28AR0110/11/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-10RES12VARYING SHARE RIGHTS AND NAMES
2013-01-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-10SH0121/12/12 STATEMENT OF CAPITAL GBP 5166.00
2012-12-19AR0110/11/12 FULL LIST
2012-07-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN NATUSCH / 15/06/2012
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 137 WISTASTON ROAD WILLASTON NANTWICH CHESHIRE CW5 6QS ENGLAND
2011-12-09AR0110/11/11 FULL LIST
2011-12-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-05AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2011-01-04AR0110/11/10 FULL LIST
2009-11-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-11-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESTATE TECHNICAL SOLUTIONS 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 ESTATE TECHNICAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESTATE TECHNICAL SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 348,626
Creditors Due Within One Year 2011-12-31 £ 235,453
Provisions For Liabilities Charges 2012-12-31 £ 1,683

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 ESTATE TECHNICAL SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 5,166
Cash Bank In Hand 2012-12-31 £ 156,712
Cash Bank In Hand 2011-12-31 £ 34,337
Current Assets 2012-12-31 £ 349,521
Current Assets 2011-12-31 £ 234,225
Debtors 2012-12-31 £ 124,430
Debtors 2011-12-31 £ 141,888
Shareholder Funds 2012-12-31 £ 7,625
Shareholder Funds 2011-12-31 £ 4,283
Stocks Inventory 2012-12-31 £ 68,379
Stocks Inventory 2011-12-31 £ 58,000
Tangible Fixed Assets 2012-12-31 £ 8,413
Tangible Fixed Assets 2011-12-31 £ 5,511

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ESTATE TECHNICAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESTATE TECHNICAL SOLUTIONS LIMITED
Trademarks
We have not found any records of ESTATE TECHNICAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESTATE TECHNICAL SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-03-14 GBP £4,505 Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ESTATE TECHNICAL SOLUTIONS 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 ESTATE TECHNICAL SOLUTIONS 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 ESTATE TECHNICAL SOLUTIONS 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.