Background WavePink WaveYellow Wave

MAGNA EXTERIORS (LIVERPOOL) LIMITED (03647960)

MAGNA EXTERIORS (LIVERPOOL) LIMITED (03647960) is an active UK company. incorporated on 12 October 1998. with registered office in Banbury. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). MAGNA EXTERIORS (LIVERPOOL) LIMITED has been registered for 27 years. Current directors include POTENZA, Frank George, SMITH, Mark John.

Company Number
03647960
Status
active
Type
ltd
Incorporated
12 October 1998
Age
27 years
Address
C/O Magna Exteriors (Banbury) Limited, Banbury, OX16 1TR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
POTENZA, Frank George, SMITH, Mark John
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNA EXTERIORS (LIVERPOOL) LIMITED

MAGNA EXTERIORS (LIVERPOOL) LIMITED is an active company incorporated on 12 October 1998 with the registered office located in Banbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). MAGNA EXTERIORS (LIVERPOOL) LIMITED was registered 27 years ago.(SIC: 29320)

Status

active

Active since 27 years ago

Company No

03647960

LTD Company

Age

27 Years

Incorporated 12 October 1998

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 14 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

DECOMA U.K. LIMITED
From: 20 July 2001To: 4 January 2016
CONIX U.K. LIMITED
From: 12 November 1998To: 20 July 2001
CHARTIGNITE LIMITED
From: 12 October 1998To: 12 November 1998
Contact
Address

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

Previous Addresses

Renaissance Way Boulevard Industry Park Liverpool L24 9PL
From: 12 October 1998To: 12 December 2024
Timeline

18 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Funding Round
Jul 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
May 12
Director Joined
May 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Nov 13
Funding Round
Dec 13
Director Left
Apr 15
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 26
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

POTENZA, Frank George

Active
Beaumont Road, 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
36 Servington Crescent, Ontario
Secretary
Appointed 12 Nov 1998
Resigned 30 Mar 2006

SEITZ, Alexej

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Oct 1998
Resigned 12 Nov 1998

ANDREWS, Michael David

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

BENSON, Ronald David

Resigned
36 Servington Crescent, Ontario
Born September 1957
Director
Appointed 04 Jun 2002
Resigned 30 Mar 2006

BENSON, Ronald David

Resigned
36 Servington Crescent, Ontario
Born September 1957
Director
Appointed 01 Dec 2000
Resigned 08 Jun 2001

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

Resigned
12 Heimensteinweg, Weilheim
Born August 1952
Director
Appointed 08 Jun 2001
Resigned 01 Dec 2003

BURROW, Grahame Keith

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

DELANEY, Stephen W

Resigned
3137 Overlook Court, Michigan
Born August 1959
Director
Appointed 25 Mar 1999
Resigned 16 Oct 2000

EIBECK, Manfred

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

FIKE, William

Resigned
6282 Lakeshore Drive, Michigan
Born May 1936
Director
Appointed 12 Nov 1998
Resigned 01 Dec 2000

KAZANOWSKI, Lawrence

Resigned
2968 Orchard Place, Michigan
Born December 1941
Director
Appointed 12 Nov 1998
Resigned 31 Dec 1998

LIDAUER, Albert

Resigned
Magna Exteriors & Interiors Management Gmbh, D-63877 Sailuf
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

PARK, Anthony Robert Charles William

Resigned
Renaissance Way, SpekeL24 9PL
Born June 1972
Director
Appointed 15 Oct 2018
Resigned 31 Mar 2026

PFEFFERLE, Philip G

Resigned
17779 Farmcrest Court, Northville48167
Born April 1949
Director
Appointed 16 Apr 1999
Resigned 16 Oct 2000

POWER, Alan J

Resigned
2299 -16th Side Road, Ontario
Born September 1962
Director
Appointed 12 Nov 1998
Resigned 29 Aug 2005

SEITZ, Alexej

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

SMALLBONE, S Randall

Resigned
1607 Brookbridge Road, Ontario
Born October 1954
Director
Appointed 12 Nov 1998
Resigned 02 Jun 2005

SMITH, James B.

Resigned
3415 Ridgeline Court, Ann Arbor
Born September 1946
Director
Appointed 01 Jan 1999
Resigned 25 Mar 1999

SWANSON JNR, John E

Resigned
45075 Mayo Court, Northville48167
Born August 1942
Director
Appointed 25 Mar 1999
Resigned 16 Apr 1999

WEBB, Thomas

Resigned
28022 Weymouth, Michigan
Born October 1953
Director
Appointed 12 Nov 1998
Resigned 25 Mar 1999

WINKLER, Erwin

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

WYNALEK, James W

Resigned
17263 Stonebrook Drive, Michigan
Born November 1949
Director
Appointed 12 Nov 1998
Resigned 16 Oct 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Oct 1998
Resigned 12 Nov 1998

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

171

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
29 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 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
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 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
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Accounts With Accounts Type Full
20 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
15 October 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Resolution
17 February 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
6 January 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 January 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 January 2014
RP04RP04
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
20 December 2013
RP04RP04
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
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
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
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
1 December 2010
AR01AR01
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Resolution
30 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2007
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Gazette Notice Compulsary
3 April 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 August 2006
353353
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
7 November 2005
244244
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
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
244244
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
22 December 2003
88(2)R88(2)R
Resolution
22 December 2003
RESOLUTIONSResolutions
Resolution
22 December 2003
RESOLUTIONSResolutions
Legacy
22 December 2003
123Notice of Increase in Nominal Capital
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
244244
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
21 October 2002
88(2)R88(2)R
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Resolution
24 June 2002
RESOLUTIONSResolutions
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
123Notice of Increase in Nominal Capital
Legacy
27 December 2001
88(2)R88(2)R
Resolution
27 December 2001
RESOLUTIONSResolutions
Resolution
27 December 2001
RESOLUTIONSResolutions
Resolution
27 December 2001
RESOLUTIONSResolutions
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
16 October 2001
287Change of Registered Office
Certificate Change Of Name Company
20 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
88(2)R88(2)R
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Legacy
22 March 2001
123Notice of Increase in Nominal Capital
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
225Change of Accounting Reference Date
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
5 June 2000
244244
Legacy
2 March 2000
88(2)R88(2)R
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
225Change of Accounting Reference Date
Legacy
9 August 1999
88(2)R88(2)R
Resolution
28 July 1999
RESOLUTIONSResolutions
Resolution
28 July 1999
RESOLUTIONSResolutions
Resolution
28 July 1999
RESOLUTIONSResolutions
Legacy
27 July 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
14 July 1999
MEM/ARTSMEM/ARTS
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
14 July 1999
RESOLUTIONSResolutions
Legacy
2 July 1999
88(2)R88(2)R
Legacy
2 July 1999
123Notice of Increase in Nominal Capital
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
287Change of Registered Office
Memorandum Articles
2 December 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 1998
NEWINCIncorporation