Made Daily Ltd DEWSBURY


Founded in 2014, Made Daily, classified under reg no. 09220898 is an active company. Currently registered at 50 Caledonian Road WF12 9NT, Dewsbury the company has been in the business for 11 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Hamida P., Gulam P. and Fuzail P.. Of them, Hamida P., Gulam P., Fuzail P. have been with the company the longest, being appointed on 16 September 2014. As of 13 July 2025, our data shows no information about any ex officers on these positions.

Made Daily Ltd Address / Contact

Office Address 50 Caledonian Road
Town Dewsbury
Post code WF12 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09220898
Date of Incorporation Tue, 16th Sep 2014
Industry Take-away food shops and mobile food stands
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Hamida P.

Position: Director

Appointed: 16 September 2014

Gulam P.

Position: Director

Appointed: 16 September 2014

Fuzail P.

Position: Director

Appointed: 16 September 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Riyaz G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Fuzail P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Riyaz G.

Notified on 25 June 2025
Nature of control: 25-50% voting rights
25-50% shares

Fuzail P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth100        
Balance Sheet
Cash Bank On Hand 66 86243 20522 597     
Current Assets 68 06245 70538 89655 160167 593212 544172 089169 009
Debtors   11 449     
Net Assets Liabilities 9 289-32 529-78 230-91 709-85 770-67 329-85 957-83 885
Property Plant Equipment 72 293137 243109 794     
Total Inventories 1 2002 5004 850     
Cash Bank In Hand100        
Net Assets Liabilities Including Pension Asset Liability100        
Reserves/Capital
Shareholder Funds100        
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 03342 34469 793     
Additions Other Than Through Business Combinations Property Plant Equipment 80 32699 261      
Average Number Employees During Period  18181811 66
Creditors 29 31548 52239 52328 52621 40542 36733 75937 035
Fixed Assets   109 79487 83570 26834 3512 9011 461
Increase From Depreciation Charge For Year Property Plant Equipment 8 03334 31127 449     
Net Current Assets Liabilities 38 747-2 817-62726 634146 188170 177138 330131 974
Other Creditors 11 43919 80113 504     
Other Taxation Social Security Payable 12 272       
Property Plant Equipment Gross Cost 80 326179 587179 587     
Taxation Social Security Payable 12 27222 78312 914     
Total Assets Less Current Liabilities 111 040134 426109 167114 469216 456204 528141 231133 435
Trade Creditors Trade Payables 5 6045 93813 105     
Trade Debtors Trade Receivables   11 449     
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage
Registered office address changed from 50 Caledonian Road Dewsbury West Yorkshire WF12 9NT to 2 Fieldhead Street Fieldhead Business Centre Bradford BD7 1LW on February 5, 2025
filed on: 5th, February 2025
Free Download (1 page)

Company search

Advertisements