About

Registered Number: 07156601
Date of Incorporation: 12/02/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Y Crofft Carnhedryn, St Davids, Haverfordwest, Pembrokeshire, SA62 6XT

 

Porthclais Harbour Authority Ltd was registered on 12 February 2010 with its registered office in Haverfordwest in Pembrokeshire, it's status at Companies House is "Active". The organisation has 16 directors listed as Davies, David Michael, Chalmers, Andrew, Copley, Robert James, Davies, David Michael, Elliott, Robin, Guest, John, Houston, Graeme Robert Milne, John, Frank David, Martin, Jestyn William, Williamson, Peter James, John, David George, Caron, Christophe Jean Fernand, Davies, Ceri Huw, Davies, Jeffrey Michael, Morgan, Wyn Thomas, Owen, Barry Frank.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, Andrew 01 February 2013 - 1
COPLEY, Robert James 12 February 2010 - 1
DAVIES, David Michael 12 February 2010 - 1
ELLIOTT, Robin 12 February 2010 - 1
GUEST, John 01 March 2018 - 1
HOUSTON, Graeme Robert Milne 12 February 2010 - 1
JOHN, Frank David 12 February 2010 - 1
MARTIN, Jestyn William 12 February 2010 - 1
WILLIAMSON, Peter James 01 February 2013 - 1
CARON, Christophe Jean Fernand 12 February 2010 04 January 2011 1
DAVIES, Ceri Huw 12 February 2010 01 February 2013 1
DAVIES, Jeffrey Michael 04 January 2011 27 February 2016 1
MORGAN, Wyn Thomas 12 February 2010 01 June 2011 1
OWEN, Barry Frank 24 January 2012 08 December 2015 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, David Michael 01 February 2013 - 1
JOHN, David George 12 February 2010 01 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 12 July 2018
AP01 - Appointment of director 01 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2018
CS01 - N/A 18 February 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 15 February 2017
TM01 - Termination of appointment of director 21 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 22 July 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AD01 - Change of registered office address 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
AP01 - Appointment of director 03 April 2013
AP01 - Appointment of director 03 April 2013
AR01 - Annual Return 28 March 2013
AP03 - Appointment of secretary 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 27 March 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 22 March 2011
AA01 - Change of accounting reference date 21 March 2011
AR01 - Annual Return 18 March 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
NEWINC - New incorporation documents 12 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.