MAGNA INTERNATIONAL HOLDING (UK) LIMITED
Overview
| Company Name | MAGNA INTERNATIONAL HOLDING (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03167671 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAGNA INTERNATIONAL HOLDING (UK) LIMITED?
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
Where is MAGNA INTERNATIONAL HOLDING (UK) LIMITED located?
| Registered Office Address | C/O Magna Exteriors (Banbury) Limited Beaumont Road OX16 1TR Banbury Oxfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAGNA INTERNATIONAL HOLDING (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAGNA INTERIORS HOLDING (UK) LIMITED | Oct 10, 2014 | Oct 10, 2014 |
| INTIER AUTOMOTIVE HOLDING (U.K.) LIMITED | Oct 02, 2001 | Oct 02, 2001 |
| MAGNA AUTOMOTIVE HOLDING (U.K.) LIMITED | Feb 28, 1996 | Feb 28, 1996 |
What are the latest accounts for MAGNA INTERNATIONAL HOLDING (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MAGNA INTERNATIONAL HOLDING (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | No |
What are the latest filings for MAGNA INTERNATIONAL HOLDING (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Feb 07, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Registered office address changed from International House Siskin Parkway East Middlemarch Business Park Coventry Warwickshire CV3 4PE England to C/O Magna Exteriors (Banbury) Limited Beaumont Road Banbury Oxfordshire OX16 1TR on Sep 09, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Termination of appointment of Ralf Paul Hupe as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Appointment of Ms Lucy Charlotte Holden as a director on Dec 18, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Feb 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Feb 11, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2017 | 26 pages | AA | ||
Director's details changed for Mr Mark John Smith on Mar 15, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Mr Mark John Smith on Mar 15, 2018 | 1 pages | CH03 | ||
Director's details changed for Ralf Paul Hupe on Mar 15, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Feb 12, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Jan 02, 2016 | 23 pages | AA | ||
Who are the officers of MAGNA INTERNATIONAL HOLDING (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Mark John | Secretary | Beaumont Road OX16 1TR Banbury C/O Magna Exteriors (Banbury) Limited Oxfordshire England | British | 124719430001 | ||||||
| HOLDEN, Lucy Charlotte | Director | Beaumont Road OX16 1TR Banbury C/O Magna Exteriors (Banbury) Limited Oxfordshire England | Germany | British | 277769790001 | |||||
| SMITH, Mark John | Director | Beaumont Road OX16 1TR Banbury C/O Magna Exteriors (Banbury) Limited Oxfordshire England | United Kingdom | British | 124719430001 | |||||
| COLBURN, John Brian | Secretary | 80 Bayview Ridge North York FOREIGN Ontario M2l 1e6 Canada | Canadian | 62604910001 | ||||||
| DAVIES, John Hugh | Secretary | The Oaks Swain Road St Michaels TN30 6PJ Tenterden Kent | British | 78558310001 | ||||||
| FORSTER, David Rex | Secretary | 32 Long Valley Road L4G 3M8 Aurora Ontario Canada | Canadian | 86379800002 | ||||||
| LAWRIE, Robert | Secretary | 10 Castle Frank Road M4W 2Z4 Toronto Canada | American | 46620270001 | ||||||
| ANDREWS, Michael David | Director | c/o Magna Exteriors & Interiors Casmir Court Concord 50 Ontario L4k 4j5 Canada | Canada | Canadian | 177470380001 | |||||
| BROWNLEE, Robert Addison | Director | 50 Casmir Court Concord Mei Ontario L4k 4j5 Canada | Canada | Canadian | 168345160001 | |||||
| COLBURN, John Brian | Director | 80 Bayview Ridge North York FOREIGN Ontario M2l 1e6 Canada | Canadian | 62604910001 | ||||||
| DAVIES, John Hugh | Director | The Oaks Swain Road St Michaels TN30 6PJ Tenterden Kent | British | 78558310001 | ||||||
| FORSTER, David Rex | Director | 32 Long Valley Road L4G 3M8 Aurora Ontario Canada | Canadian | 86379800002 | ||||||
| GALIFI, Vincent Joseph | Director | 130 Greenbrooke Drive L4L 8LI Woodbridge Ontario Canada | Canadian | 47132640001 | ||||||
| HUPE, Ralf Paul | Director | c/o Magna Management Ag Hinterbergstrasse Steinhausen 20 6312 Switzerland | Switzerland | German | 112038320002 | |||||
| KOOB, Peter Paul, Dipl Kfm | Director | Glockenbergstrasse 12 D 97262 Hausen Germany | German | 58905670001 | ||||||
| LAWRIE, Robert | Director | 10 Castle Frank Road M4W 2Z4 Toronto Canada | American | 46620270001 | ||||||
| LIDAUER, Albert | Director | Kurfurst-Eppstein-Ring 11 D-63877 Sailauf Magna Exteriors And Interiors Management Gmbh Germany | Austria | Austrian | 158205610001 | |||||
| MCCARTHY, Michael Elmo | Director | 65 Tree Grove Circle LG4 6M2 Aurora Ontario Canada | Canadian | 46620260001 | ||||||
| MCCARTHY, Michael Elmo | Director | 65 Tree Grove Circle LG4 6M2 Aurora Ontario Canada | Canadian | 46620260001 | ||||||
| MORTIBOYS, David John | Director | Napleton Grange Napleton Lane WR5 3PY Kempsey Worcestershire | England | British | 61005050003 | |||||
| MUELLER, Hans | Director | 919 Alanbury Crescent L1X 2S2 Pickering Ontario Canada | Canadian | 58905560001 | ||||||
| PEAR, Charles Richard | Director | 136 Bay Meadows Drive Holland Michigan 49424 Usa | American | 124719160001 | ||||||
| TOTTEN, Tracy Joseph | Director | The Garden House CV35 9AR Moreton Morrell Warwickshire | American | 107468980001 | ||||||
| WALKER, Donald James | Director | 15180 Bathurst Street North L7B 1K5 King City Ontario Canada | Canadian | 47132810001 | ||||||
| WOLF, Siegfried | Director | Hauptstrasse 32 Weikersdorf Lower Austria Austria 2722 | Austrian | 53179460001 |
Who are the persons with significant control of MAGNA INTERNATIONAL HOLDING (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Magna International Inc | Apr 06, 2016 | 337 Magna Drive Aurora Magna Inc Ontario Canada | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0