About

Registered Number: 06312933
Date of Incorporation: 16/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ

 

Bygen Power Ltd was founded on 16 July 2007. The business has 2 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Gillian Ann 16 July 2007 28 November 2011 1
BROWN, Iain Douglas 16 July 2007 28 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 16 December 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 13 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 21 December 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AD01 - Change of registered office address 12 September 2012
AR01 - Annual Return 09 February 2012
TM02 - Termination of appointment of secretary 13 January 2012
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
DISS40 - Notice of striking-off action discontinued 03 December 2011
AA - Annual Accounts 02 December 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AR01 - Annual Return 09 April 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AA - Annual Accounts 03 February 2010
GAZ1 - First notification of strike-off action in London Gazette 10 November 2009
363s - Annual Return 14 October 2008
AA - Annual Accounts 12 August 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
MEM/ARTS - N/A 11 April 2008
CERTNM - Change of name certificate 26 March 2008
225 - Change of Accounting Reference Date 04 March 2008
288b - Notice of resignation of directors or secretaries 16 July 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.