Background WavePink WaveYellow Wave

MAGNA INTERNATIONAL HOLDING (UK) LIMITED (03167671)

MAGNA INTERNATIONAL HOLDING (UK) LIMITED (03167671) is an active UK company. incorporated on 28 February 1996. with registered office in Banbury. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). MAGNA INTERNATIONAL HOLDING (UK) LIMITED has been registered for 30 years. Current directors include HOLDEN, Lucy Charlotte, SMITH, Mark John.

Company Number
03167671
Status
active
Type
ltd
Incorporated
28 February 1996
Age
30 years
Address
C/O Magna Exteriors (Banbury) Limited, Banbury, OX16 1TR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
HOLDEN, Lucy Charlotte, SMITH, Mark John
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNA INTERNATIONAL HOLDING (UK) LIMITED

MAGNA INTERNATIONAL HOLDING (UK) LIMITED is an active company incorporated on 28 February 1996 with the registered office located in Banbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). MAGNA INTERNATIONAL HOLDING (UK) LIMITED was registered 30 years ago.(SIC: 29320)

Status

active

Active since 30 years ago

Company No

03167671

LTD Company

Age

30 Years

Incorporated 28 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

MAGNA INTERIORS HOLDING (UK) LIMITED
From: 10 October 2014To: 13 July 2015
INTIER AUTOMOTIVE HOLDING (U.K.) LIMITED
From: 2 October 2001To: 10 October 2014
MAGNA AUTOMOTIVE HOLDING (U.K.) LIMITED
From: 28 February 1996To: 2 October 2001
Contact
Address

C/O Magna Exteriors (Banbury) Limited Beaumont Road Banbury, OX16 1TR,

Previous Addresses

International House Siskin Parkway East Middlemarch Business Park Coventry Warwickshire CV3 4PE England
From: 28 September 2016To: 9 September 2021
Unit 5 Tachbrook Park Industrial Estate Apollo Way Warwick CV34 6RW
From: 23 March 2015To: 28 September 2016
Unit 5 Tachbrook Park Industrial Estate Apollo Way Warwick CV34 6RW England
From: 23 March 2015To: 23 March 2015
C/O Intier Automotive Interiors Limited Apollo Way Tachbrook Park Warwick Warwickshire CV34 6RW
From: 28 February 1996To: 23 March 2015
Timeline

10 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Sept 14
Director Left
Dec 20
Director Joined
Dec 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

SMITH, Mark John

Active
Beaumont Road, BanburyOX16 1TR
Secretary
Appointed 17 Sept 2007

HOLDEN, Lucy Charlotte

Active
Beaumont Road, BanburyOX16 1TR
Born February 1984
Director
Appointed 18 Dec 2020

SMITH, Mark John

Active
Beaumont Road, BanburyOX16 1TR
Born October 1968
Director
Appointed 19 Jun 2009

COLBURN, John Brian

Resigned
80 Bayview Ridge, Ontario M2l 1e6FOREIGN
Secretary
Appointed 31 May 1996
Resigned 21 Aug 2001

DAVIES, John Hugh

Resigned
The Oaks, TenterdenTN30 6PJ
Secretary
Appointed 06 Feb 2006
Resigned 17 Sept 2007

FORSTER, David Rex

Resigned
32 Long Valley Road, AuroraL4G 3M8
Secretary
Appointed 21 Aug 2001
Resigned 06 Feb 2006

LAWRIE, Robert

Resigned
10 Castle Frank Road, TorontoM4W 2Z4
Secretary
Appointed 28 Feb 1996
Resigned 31 May 1996

ANDREWS, Michael David

Resigned
Casmir Court, Concord
Born June 1958
Director
Appointed 14 Mar 2013
Resigned 31 Aug 2014

BROWNLEE, Robert Addison

Resigned
50 Casmir Court, Concord
Born November 1952
Director
Appointed 10 Apr 2012
Resigned 14 Mar 2013

COLBURN, John Brian

Resigned
80 Bayview Ridge, Ontario M2l 1e6FOREIGN
Born January 1943
Director
Appointed 08 Mar 1996
Resigned 21 Aug 2001

DAVIES, John Hugh

Resigned
The Oaks, TenterdenTN30 6PJ
Born February 1951
Director
Appointed 21 Aug 2001
Resigned 17 Sept 2007

FORSTER, David Rex

Resigned
32 Long Valley Road, AuroraL4G 3M8
Born April 1962
Director
Appointed 21 Aug 2001
Resigned 06 Feb 2006

GALIFI, Vincent Joseph

Resigned
130 Greenbrooke Drive, WoodbridgeL4L 8LI
Born February 1960
Director
Appointed 08 Mar 1996
Resigned 21 Aug 2001

HUPE, Ralf Paul

Resigned
Hinterbergstrasse, Steinhausen
Born November 1962
Director
Appointed 06 Feb 2006
Resigned 18 Dec 2020

KOOB, Peter Paul, Dipl Kfm

Resigned
Glockenbergstrasse 12, HausenD 97262
Born July 1960
Director
Appointed 03 Jun 1998
Resigned 02 Apr 2001

LAWRIE, Robert

Resigned
10 Castle Frank Road, TorontoM4W 2Z4
Born March 1945
Director
Appointed 28 Feb 1996
Resigned 08 Mar 1996

LIDAUER, Albert

Resigned
Kurfurst-Eppstein-Ring 11, D-63877 Sailauf
Born November 1955
Director
Appointed 13 Jan 2012
Resigned 10 Apr 2012

MCCARTHY, Michael Elmo

Resigned
65 Tree Grove Circle, AuroraLG4 6M2
Born May 1959
Director
Appointed 03 Jun 1998
Resigned 06 Feb 2006

MCCARTHY, Michael Elmo

Resigned
65 Tree Grove Circle, AuroraLG4 6M2
Born May 1959
Director
Appointed 28 Feb 1996
Resigned 08 Mar 1996

MORTIBOYS, David John

Resigned
Napleton Grange, KempseyWR5 3PY
Born May 1952
Director
Appointed 01 Jun 2008
Resigned 13 Jan 2012

MUELLER, Hans

Resigned
919 Alanbury Crescent, PickeringL1X 2S2
Born November 1960
Director
Appointed 03 Jun 1998
Resigned 21 Aug 2001

PEAR, Charles Richard

Resigned
136 Bay Meadows Drive, Holland
Born October 1961
Director
Appointed 17 Sept 2007
Resigned 19 Jun 2009

TOTTEN, Tracy Joseph

Resigned
The Garden House, Moreton MorrellCV35 9AR
Born December 1961
Director
Appointed 06 Feb 2006
Resigned 05 Jul 2006

WALKER, Donald James

Resigned
15180, King CityL7B 1K5
Born August 1956
Director
Appointed 08 Mar 1996
Resigned 03 Jun 1998

WOLF, Siegfried

Resigned
Hauptstrasse 32, Weikersdorf
Born October 1957
Director
Appointed 03 Jun 1998
Resigned 02 Apr 2001

Persons with significant control

1

Magna International Inc

Active
337 Magna Drive, Aurora

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
13 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 October 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Termination Director Company With Name
15 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Legacy
3 March 2008
353353
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Resolution
19 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
353353
Legacy
4 October 2007
287Change of Registered Office
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
287Change of Registered Office
Legacy
11 June 2007
353353
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
123Notice of Increase in Nominal Capital
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 December 2005
AAAnnual Accounts
Legacy
22 September 2005
244244
Legacy
12 April 2005
88(2)R88(2)R
Legacy
12 April 2005
123Notice of Increase in Nominal Capital
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
244244
Accounts With Accounts Type Group
20 September 2004
AAAnnual Accounts
Legacy
25 June 2004
287Change of Registered Office
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
244244
Accounts With Accounts Type Group
22 May 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
244244
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 April 2002
AAAnnual Accounts
Legacy
30 October 2001
244244
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2001
288cChange of Particulars
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 March 2001
AAAnnual Accounts
Legacy
6 March 2001
88(2)R88(2)R
Legacy
6 March 2001
88(2)R88(2)R
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
123Notice of Increase in Nominal Capital
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
88(2)R88(2)R
Legacy
27 October 2000
244244
Legacy
27 March 2000
363sAnnual Return (shuttle)
Memorandum Articles
27 March 2000
MEM/ARTSMEM/ARTS
Legacy
27 March 2000
88(2)R88(2)R
Legacy
27 March 2000
123Notice of Increase in Nominal Capital
Resolution
27 March 2000
RESOLUTIONSResolutions
Resolution
27 March 2000
RESOLUTIONSResolutions
Resolution
27 March 2000
RESOLUTIONSResolutions
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
225Change of Accounting Reference Date
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
29 April 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
20 August 1997
88(2)R88(2)R
Resolution
26 March 1997
RESOLUTIONSResolutions
Resolution
26 March 1997
RESOLUTIONSResolutions
Resolution
26 March 1997
RESOLUTIONSResolutions
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
17 September 1996
88(2)R88(2)R
Legacy
17 September 1996
123Notice of Increase in Nominal Capital
Resolution
17 September 1996
RESOLUTIONSResolutions
Resolution
17 September 1996
RESOLUTIONSResolutions
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
224224
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Incorporation Company
28 February 1996
NEWINCIncorporation