Company NameSafe Packaging Ltd
DirectorsFatih Hassoylu and Matthew Sadik Eviz
Company StatusActive
Company Number07128024
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Previous NameHassoylu Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Fatih Hassoylu
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHangar 1 North Weald Aerodrome, Merlin Way
North Weald
Epping
Essex
CM16 6HR
Director NameMr Matthew Sadik Eviz
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressHangar 1 North Weald Aerodrome, Merlin Way
North Weald
Epping
Essex
CM16 6HR

Contact

Websitesafepackaginguk.com
Email address[email protected]
Telephone020 88034181
Telephone regionLondon

Location

Registered AddressHangar 1 North Weald Aerodrome, Merlin Way
North Weald
Epping
Essex
CM16 6HR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Fatih Hassoylu
100.00%
Ordinary

Financials

Year2014
Net Worth£1,198
Cash£45,614
Current Liabilities£280,199

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Charges

8 March 2018Delivered on: 9 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 April 2013Delivered on: 3 April 2013
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Lease
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit of £3,000 plus £600 in respect of vat making a total of £3,600 (including any interest thereon).
Outstanding

Filing History

29 December 2020Confirmation statement made on 28 December 2020 with updates (5 pages)
29 December 2020Director's details changed for Mr Mathew Sadik Eviz on 24 December 2020 (2 pages)
29 December 2020Confirmation statement made on 29 December 2020 with updates (4 pages)
29 December 2020Director's details changed for Mr Fatih Hassoylu on 24 December 2020 (2 pages)
28 December 2020Change of details for Mr Fatih Hassoylu as a person with significant control on 28 December 2020 (2 pages)
28 December 2020Notification of Matthew Sadik Eviz as a person with significant control on 28 December 2020 (2 pages)
24 December 2020Appointment of Mr Mathew Sadik Eviz as a director on 24 December 2020 (2 pages)
24 April 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
23 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
15 November 2019Amended total exemption full accounts made up to 31 January 2019 (6 pages)
11 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
9 March 2018Registration of charge 071280240002, created on 8 March 2018 (22 pages)
9 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
4 May 2017Registered office address changed from Unit 5D Picketts Lock Lane London N9 0AS England to Unit B1 Newton Industrial Estate, Eastern Avenue West Romford RM6 5SD on 4 May 2017 (1 page)
4 May 2017Registered office address changed from Unit 5D Picketts Lock Lane London N9 0AS England to Unit B1 Newton Industrial Estate, Eastern Avenue West Romford RM6 5SD on 4 May 2017 (1 page)
27 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 May 2016Registered office address changed from Unit 10 Ab Silvermere Drive Stonehill Business Park London N18 3QH England to Unit 5D Picketts Lock Lane London N9 0AS on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Unit 10 Ab Silvermere Drive Stonehill Business Park London N18 3QH England to Unit 5D Picketts Lock Lane London N9 0AS on 17 May 2016 (1 page)
6 April 2016Registered office address changed from 152 Stoke Newington Road London N16 7XA to Unit 10 Ab Silvermere Drive Stonehill Business Park London N18 3QH on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 152 Stoke Newington Road London N16 7XA to Unit 10 Ab Silvermere Drive Stonehill Business Park London N18 3QH on 6 April 2016 (1 page)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(3 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
6 February 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 February 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 November 2013Director's details changed for Fatih Hassoylu on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Fatih Hassoylu on 26 November 2013 (2 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
14 April 2012Company name changed hassoylu LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2012Company name changed hassoylu LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2012Director's details changed for Fatih Hassoylu on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Fatih Hassoylu on 12 April 2012 (2 pages)
7 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Fatih Hassoylu on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Fatih Hassoylu on 11 January 2012 (2 pages)
3 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 January 2011Registered office address changed from 8 Lilac Place Yiewsley West Drayton Middlesex UB7 8LR England on 21 January 2011 (2 pages)
21 January 2011Registered office address changed from 8 Lilac Place Yiewsley West Drayton Middlesex UB7 8LR England on 21 January 2011 (2 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)