Background WavePink WaveYellow Wave

MAGNA EXTERIORS (BANBURY) LIMITED (03255664)

MAGNA EXTERIORS (BANBURY) LIMITED (03255664) is an active UK company. incorporated on 23 September 1996. with registered office in Banbury. The company operates in the Manufacturing sector, engaged in unknown sic code (29201). MAGNA EXTERIORS (BANBURY) LIMITED has been registered for 29 years. Current directors include POTENZA, Frank George, SMITH, Mark John.

Company Number
03255664
Status
active
Type
ltd
Incorporated
23 September 1996
Age
29 years
Address
Beaumont Road Unit C, Banbury, OX16 1TR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29201)
Directors
POTENZA, Frank George, SMITH, Mark John
SIC Codes
29201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNA EXTERIORS (BANBURY) LIMITED

MAGNA EXTERIORS (BANBURY) LIMITED is an active company incorporated on 23 September 1996 with the registered office located in Banbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201). MAGNA EXTERIORS (BANBURY) LIMITED was registered 29 years ago.(SIC: 29201)

Status

active

Active since 29 years ago

Company No

03255664

LTD Company

Age

29 Years

Incorporated 23 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 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

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

DECOMA EXTERIOR SYSTEMS U.K. LIMITED
From: 20 July 2001To: 4 January 2016
MAGNA EXTERIOR SYSTEMS LIMITED
From: 23 September 1996To: 20 July 2001
Contact
Address

Beaumont Road Unit C Beaumont Road Industrial Estate Banbury, OX16 1TR,

Timeline

16 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
May 12
Director Left
May 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Nov 13
Director Left
Apr 15
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

POTENZA, Frank George

Active
Beaumont Road Unit C, BanburyOX16 1TR
Born June 1966
Director
Appointed 14 Dec 2023

SMITH, Mark John

Active
Siskin Parkway East, CoventryCV3 4PE
Born October 1968
Director
Appointed 23 Nov 2011

BENSON, Ronald David

Resigned
36servington Cresent,, Ontario,
Secretary
Appointed 08 Jun 2001
Resigned 30 Mar 2006

COLBURN, John Brian

Resigned
80 Bayview Ridge, Ontario M2l 1e6FOREIGN
Secretary
Appointed 04 Jan 2000
Resigned 08 Jun 2001

KAMSCHAL, Margherita

Resigned
Schottengasse 3a-58, A-1010 ViennaFOREIGN
Secretary
Appointed 03 Dec 1996
Resigned 10 Jul 1997

NORRINGTON, Peter John Courtenay

Resigned
25 Reeds Avenue, ReadingRG6 5SP
Secretary
Appointed 10 Jul 1997
Resigned 04 Jan 2000

SEITZ, Alexej

Resigned
6300, Zug
Secretary
Appointed 30 Mar 2006
Resigned 15 Oct 2018

S&A SECRETARIES LIMITED

Resigned
Sidley & Austin Royal Exchange, LondonEC3V 3LE
Corporate secretary
Appointed 23 Sept 1996
Resigned 03 Dec 1996

ANDREWS, Michael David

Resigned
Casmir Court, Concord
Born June 1958
Director
Appointed 14 Mar 2013
Resigned 01 Apr 2015

BENSON, Ronald David

Resigned
36servington Cresent,, Ontario,
Born September 1957
Director
Appointed 04 Jun 2002
Resigned 30 Mar 2006

BROWNLEE, Robert Addison

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

BROWNLEE, Robert Addison

Resigned
407 Coventry Hill Trail, Newmarket
Born November 1952
Director
Appointed 01 Dec 2003
Resigned 01 Mar 2005

BRUSIUS, Gerd Richard

Resigned
Heimensteinweg 12, 73235 Weilheim
Born August 1952
Director
Appointed 04 Jan 2000
Resigned 01 Dec 2003

BURROW, Grahame Keith

Resigned
Tower Drive, Troy
Born March 1963
Director
Appointed 29 Oct 2013
Resigned 14 Dec 2023

EIBECK, Manfred

Resigned
A-8321 St Margarethen Raab 210, St Margarethen
Born August 1960
Director
Appointed 01 Mar 2005
Resigned 12 Aug 2008

LIDAUER, Albert

Resigned
Magna Exteriors & Interiors Management Gmbh, D-63877 Sailauf
Born November 1955
Director
Appointed 03 Mar 2011
Resigned 10 Apr 2012

MORTIBOYS, David John

Resigned
Napleton Grange, KempseyWR5 3PY
Born May 1952
Director
Appointed 12 Aug 2008
Resigned 30 Nov 2011

NAEGELE, Jean Marie

Resigned
44 Hesbergstrasse, Bensheim
Born February 1965
Director
Appointed 04 Jun 2002
Resigned 06 Sept 2002

NAEGELE, Jean-Marie

Resigned
Hemsbergstrasse 44, GermanyFOREIGN
Born February 1965
Director
Appointed 04 Jan 2000
Resigned 08 Jun 2001

NORRINGTON, Peter John Courtenay

Resigned
25 Reeds Avenue, ReadingRG6 5SP
Born March 1947
Director
Appointed 10 Jul 1997
Resigned 04 Jan 2000

PARK, Anthony Robert Charles William

Resigned
Beaumont Road Unit C, BanburyOX16 1TR
Born June 1972
Director
Appointed 15 Oct 2018
Resigned 31 Mar 2026

POWER, Alan Joseph

Resigned
514 Quail Ridge Drive, Aurora
Born September 1962
Director
Appointed 08 Jun 2001
Resigned 29 Aug 2005

SCHULTHEISS, Thomas Albert

Resigned
Alte Landstrasse 27, Zollikon8702
Born December 1961
Director
Appointed 23 Sept 1996
Resigned 23 Jan 1997

SEITZ, Alexej

Resigned
6300, Zug
Born April 1965
Director
Appointed 30 Mar 2006
Resigned 15 Oct 2018

SMALLBONE, Sydney Randall

Resigned
1607 Brookbridge Drive, Burlington
Born October 1954
Director
Appointed 08 Jun 2001
Resigned 02 Jun 2005

WILLIAMS, Richard Dexter

Resigned
Millside House Mill Lane, MiddlebartonOX7 7BT
Born June 1945
Director
Appointed 03 Dec 1996
Resigned 02 Jul 1999

WINKLER, Erwin

Resigned
Puchbergstrasse 251, Weikersdorf
Born December 1959
Director
Appointed 15 Jan 2008
Resigned 03 Mar 2011

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

126

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 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
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
21 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
353353
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
25 October 2002
244244
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Resolution
24 June 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
88(2)R88(2)R
Legacy
6 February 2002
123Notice of Increase in Nominal Capital
Resolution
6 February 2002
RESOLUTIONSResolutions
Resolution
6 February 2002
RESOLUTIONSResolutions
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Certificate Change Of Name Company
20 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
88(2)R88(2)R
Legacy
12 January 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
12 January 2001
MEM/ARTSMEM/ARTS
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
19 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
15 March 1999
225Change of Accounting Reference Date
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
287Change of Registered Office
Legacy
2 February 1997
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
225Change of Accounting Reference Date
Incorporation Company
23 September 1996
NEWINCIncorporation