Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AN4 GROUP LIMITED
Company Information for

AN4 GROUP LIMITED

8 THE WINDMILLS, TURK STREET, ALTON, HAMPSHIRE, GU34 1EF,
Company Registration Number
02343606
Private Limited Company
Active

Company Overview

About An4 Group Ltd
AN4 GROUP LIMITED was founded on 1989-02-06 and has its registered office in Alton. The organisation's status is listed as "Active". An4 Group 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
AN4 GROUP LIMITED
 
Legal Registered Office
8 THE WINDMILLS
TURK STREET
ALTON
HAMPSHIRE
GU34 1EF
Other companies in GU34
 
Filing Information
Company Number 02343606
Company ID Number 02343606
Date formed 1989-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB529055541  
Last Datalog update: 2024-07-05 13:15:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AN4 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 AN4 GROUP LIMITED

Current Directors
Officer Role Date Appointed
BRADLEY JOHN BOARDMAN
Company Secretary 1993-10-01
BRADLEY JOHN BOARDMAN
Director 1993-10-01
PAUL STANDEN
Director 1993-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA LINDSLEY BOARDMAN
Director 1991-09-03 2001-10-01
BEVERLEY MARGARET STANDEN
Director 1994-07-01 2000-06-05
FRANK DUNN
Company Secretary 1991-09-03 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY JOHN BOARDMAN WWW.CUPMED.CO.UK LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
BRADLEY JOHN BOARDMAN IT-REPRISE LIMITED Company Secretary 1999-07-29 CURRENT 1995-08-08 Active
BRADLEY JOHN BOARDMAN AN4 NETWORKS LIMITED Company Secretary 1996-02-15 CURRENT 1994-09-14 Active
BRADLEY JOHN BOARDMAN WWW.CUPMED.CO.UK LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active
BRADLEY JOHN BOARDMAN NETSUS LTD Director 1995-11-29 CURRENT 1995-11-29 Active
BRADLEY JOHN BOARDMAN IT-REPRISE LIMITED Director 1995-08-08 CURRENT 1995-08-08 Active
BRADLEY JOHN BOARDMAN AN4 NETWORKS LIMITED Director 1994-09-14 CURRENT 1994-09-14 Active
PAUL STANDEN WWW.CUPMED.CO.UK LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active
PAUL STANDEN NETSUS LTD Director 1995-11-29 CURRENT 1995-11-29 Active
PAUL STANDEN IT-REPRISE LIMITED Director 1995-08-08 CURRENT 1995-08-08 Active
PAUL STANDEN AN4 NETWORKS LIMITED Director 1994-09-14 CURRENT 1994-09-14 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
2024-06-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21Director's details changed for Mr Paul Standen on 2021-07-31
2023-03-21Director's details changed for Mr Paul Standen on 2021-07-31
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0102/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0102/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0102/09/13 ANNUAL RETURN FULL LIST
2013-09-06CH01Director's details changed for Mr Paul Standen on 2013-09-06
2013-06-23AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0102/09/12 ANNUAL RETURN FULL LIST
2012-05-14AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07AR0102/09/11 ANNUAL RETURN FULL LIST
2011-03-25AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-23AR0102/09/10 ANNUAL RETURN FULL LIST
2010-03-13MG01Particulars of a mortgage or charge / charge no: 5
2009-11-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2009-10-19AR0102/09/09 ANNUAL RETURN FULL LIST
2008-10-02363aReturn made up to 02/09/08; full list of members
2008-06-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-09363sRETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-09-13363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-07-23AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-07287REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 64 WRECCLESHAM HILL WRECCLESHAM FARNHAM SURREY GU10 4JS
2004-09-09363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-17363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-07-16AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-24363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-07-20395PARTICULARS OF MORTGAGE/CHARGE
2002-07-15AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-24288bDIRECTOR RESIGNED
2001-10-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-01363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-06-15AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-12363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-08-23395PARTICULARS OF MORTGAGE/CHARGE
2000-06-13288bDIRECTOR RESIGNED
2000-04-13AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-30363sRETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS
1999-07-30AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-23363sRETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS
1998-07-08AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-20363sRETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS
1997-04-30CERTNMCOMPANY NAME CHANGED JIGSAW EUROPE LIMITED CERTIFICATE ISSUED ON 01/05/97
1997-03-20AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-09-30363sRETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS
1996-01-23AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-11-13363sRETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS
1995-04-21AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-03-01CERTNMCOMPANY NAME CHANGED ELITECHARM COMPUTER SYSTEMS LIMI TED CERTIFICATE ISSUED ON 01/03/95
1994-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-14363sRETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS
1994-11-1488(2)RAD 01/10/93--------- £ SI 1@1
1994-08-07288NEW DIRECTOR APPOINTED
1994-02-25AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-10-28363sRETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS
1993-10-13288NEW DIRECTOR APPOINTED
1993-10-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-07-07287REGISTERED OFFICE CHANGED ON 07/07/93 FROM: 3 MEAD LANE FARNHAM SURREY GU9 7DY
1993-07-05AAFULL ACCOUNTS MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AN4 GROUP 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 AN4 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2010-03-13 Outstanding HSBC INVOICE FINANCE (UK) LIMITED ("THE SECURITY HOLDER")
DEED OF CHARGE OVER CREDIT BALANCES 2006-11-21 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2002-07-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-08-21 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1990-09-04 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 124,297
Creditors Due After One Year 2011-09-30 £ 154,254
Creditors Due Within One Year 2012-09-30 £ 687,395
Creditors Due Within One Year 2011-09-30 £ 1,015,303

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
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 AN4 GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 323,319
Cash Bank In Hand 2011-09-30 £ 416,572
Current Assets 2012-09-30 £ 837,893
Current Assets 2011-09-30 £ 1,177,414
Debtors 2012-09-30 £ 501,683
Debtors 2011-09-30 £ 747,152
Secured Debts 2012-09-30 £ 65,709
Secured Debts 2011-09-30 £ 148,260
Shareholder Funds 2012-09-30 £ 394,989
Shareholder Funds 2011-09-30 £ 384,627
Stocks Inventory 2012-09-30 £ 12,714
Stocks Inventory 2011-09-30 £ 13,513
Tangible Fixed Assets 2012-09-30 £ 368,788
Tangible Fixed Assets 2011-09-30 £ 376,770

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AN4 GROUP LIMITED registering or being granted any patents
Domain Names

AN4 GROUP LIMITED owns 3 domain names.

it4school.co.uk   it4work.co.uk   runfoldplastics.co.uk  

Trademarks
We have not found any records of AN4 GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AN4 GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2015-08-19 GBP £17,000 Construction Related
London Borough of Havering 2012-03-28 GBP £1,290
London Borough of Havering 2012-03-28 GBP £2,559
London Borough of Havering 2012-03-28 GBP £1,290
London Borough of Havering 2012-03-28 GBP £2,559

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 AN4 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.
Import/Export of Goods
Goods imported/exported by AN4 GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0039231090
2018-11-0039231090
2018-11-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-11-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-11-0085235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2018-11-0085235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2018-10-0090318080
2018-10-0090318080
2018-09-0090318080
2018-09-0090318080
2018-06-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2018-06-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2018-05-0095030099Toys, n.e.s.
2018-05-0095030099Toys, n.e.s.
2018-03-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2018-03-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2018-01-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-01-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-01-0085285299
2018-01-0085285299
2018-01-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-01-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2016-11-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2016-10-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-09-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2016-08-0074199100Articles of copper, cast, moulded, stamped or forged, but not further worked, n.e.s.
2016-05-0085366910Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables
2016-04-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2016-04-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-11-0085284100Cathode-ray tube monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2015-06-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-06-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-01-0195030099Toys, n.e.s.
2015-01-0095030099Toys, n.e.s.
2014-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-01-0190278011Electronic pH meters, rH meters and other apparatus for measuring conductivity
2013-12-0185442000Coaxial cable and other coaxial electric conductors, insulated
2013-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-07-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-07-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2013-02-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2013-02-0185437030Aerial amplifiers
2013-01-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2012-12-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2012-07-0190278011Electronic pH meters, rH meters and other apparatus for measuring conductivity
2012-05-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2012-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-12-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-09-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2011-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-01-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2011-01-0184717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2010-12-0185322100Fixed electrical capacitors, tantalum (excl. power capacitors)
2010-11-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-10-0190318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2010-08-0190278097
2010-08-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-07-0185432000Signal generators, electrical
2010-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-03-0185332900Fixed electrical resistors for a power handling capacity > 20 W (excl. heating resistors)
2010-02-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2010-01-0184717020Central storage units for automatic data-processing machines

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AN4 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 AN4 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.