Background WavePink WaveYellow Wave

MOTO-LITA LIMITED (00821489)

MOTO-LITA LIMITED (00821489) is an active UK company. incorporated on 1 October 1964. with registered office in Andover. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MOTO-LITA LIMITED has been registered for 61 years. Current directors include GREEN, Alexander David, GREEN, Isobel Ann, HITCHINS, David Kirk and 1 others.

Company Number
00821489
Status
active
Type
ltd
Incorporated
1 October 1964
Age
61 years
Address
Unit 2 Fairview Road, Andover, SP11 0ST
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GREEN, Alexander David, GREEN, Isobel Ann, HITCHINS, David Kirk, SMITH, Steven William
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTO-LITA LIMITED

MOTO-LITA LIMITED is an active company incorporated on 1 October 1964 with the registered office located in Andover. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MOTO-LITA LIMITED was registered 61 years ago.(SIC: 32990)

Status

active

Active since 61 years ago

Company No

00821489

LTD Company

Age

61 Years

Incorporated 1 October 1964

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

SIMON GREEN (POLISHERS) LIMITED
From: 1 October 1964To: 31 December 1978
Contact
Address

Unit 2 Fairview Road Weyhill Andover, SP11 0ST,

Previous Addresses

Moto-Lita Fairview Road Weyhill Andover Hampshire SP11 0st United Kingdom
From: 25 August 2020To: 25 August 2020
Moto-Lita Fairview Road Weyhill Andover SP11 0st England
From: 18 August 2020To: 25 August 2020
Unit 2 Thruxton Industrial Estate Thruxton Airport Thruxton Andover Hampshire SP11 8PW England
From: 20 July 2017To: 18 August 2020
Aldwych House Winchester Street Andover Hampshire SP10 2EA
From: 8 October 2009To: 20 July 2017
33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ
From: 1 October 1964To: 8 October 2009
Timeline

19 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Sept 64
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Director Left
Dec 13
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Share Buyback
Jun 16
Capital Reduction
Jun 16
Director Left
Oct 18
Director Left
Oct 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GREEN, Alexander David

Active
Fairview Road, AndoverSP11 0ST
Born August 1982
Director
Appointed 18 May 2016

GREEN, Isobel Ann

Active
Hazeldown Farm, StockbridgeSO20 6EG
Born February 1950
Director
Appointed 12 Aug 2008

HITCHINS, David Kirk

Active
Fairview Road, AndoverSP11 0ST
Born March 1962
Director
Appointed 07 Jan 2025

SMITH, Steven William

Active
Fairview Road, AndoverSP11 0ST
Born February 1974
Director
Appointed 22 Jan 2025

CONNOLLY, Terrance John

Resigned
Canboulay, AmportSP11 8BW
Secretary
Appointed N/A
Resigned 21 Dec 2010

GREEN, Simon Richard

Resigned
Hazeldown Farm, StockbridgeSO20 6EG
Secretary
Appointed 21 Dec 2010
Resigned 10 Mar 2015

POOLE, Marcus

Resigned
Unit 2, Thruxton Industrial Estate, AndoverSP11 8PW
Secretary
Appointed 10 Mar 2015
Resigned 30 Sept 2018

CONNOLLY, Carolyne

Resigned
Castle Street, AndoverSP11 9QR
Born January 1974
Director
Appointed 12 Aug 2008
Resigned 20 Dec 2010

CONNOLLY, Terrance John

Resigned
Canboulay, AmportSP11 8BW
Born December 1944
Director
Appointed N/A
Resigned 21 Dec 2010

GREEN, Simon Richard

Resigned
Hazeldown Farm, StockbridgeSO20 6EG
Born November 1936
Director
Appointed N/A
Resigned 05 Apr 2025

HUTCHINS, David Charles

Resigned
10 Barn Lane, OakleyRG23 7HT
Born March 1948
Director
Appointed 08 Jul 2010
Resigned 08 Jul 2010

HUTCHINS, David Charles

Resigned
10 Barn Lane, OakleyRG23 7HT
Born March 1948
Director
Appointed 08 Jul 2010
Resigned 30 Nov 2013

KALUZA, Joseph

Resigned
Fairview Road, AndoverSP11 0ST
Born April 1984
Director
Appointed 18 May 2016
Resigned 04 Oct 2023

POOLE, Marcus Clive

Resigned
Thruxton Airport, AndoverSP11 8PW
Born September 1984
Director
Appointed 18 May 2016
Resigned 30 Sept 2018

TESTER, Keith Charles, Mr.

Resigned
Thruxton Industrial Estate, AndoverSP11 8PW
Born February 1950
Director
Appointed 18 Aug 2010
Resigned 04 May 2016

Persons with significant control

1

Mr Simon Richard Green

Active
Hazeldown Farm, StockbridgeSO20 6EG
Born November 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Capital Cancellation Shares
17 June 2016
SH06Cancellation of Shares
Resolution
10 June 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 June 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Resolution
27 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
8 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Legacy
23 May 1995
287Change of Registered Office
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Legacy
2 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
22 August 1988
287Change of Registered Office
Accounts With Accounts Type Small
19 February 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 October 1964
NEWINCIncorporation