Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESKA BOARD UK LIMITED
Company Information for

ESKA BOARD UK LIMITED

C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE, 2 CRAY ROAD, SIDCUP, KENT, DA14 5DA,
Company Registration Number
01989255
Private Limited Company
Active

Company Overview

About Eska Board Uk Ltd
ESKA BOARD UK LIMITED was founded on 1986-02-13 and has its registered office in Sidcup. The organisation's status is listed as "Active". Eska Board Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ESKA BOARD UK LIMITED
 
Legal Registered Office
C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE
2 CRAY ROAD
SIDCUP
KENT
DA14 5DA
Other companies in NN4
 
Previous Names
ESKA GRAPHIC BOARD UK LIMITED24/08/2016
KAPPA GRAPHIC BOARD (UK) LIMITED12/10/2006
Filing Information
Company Number 01989255
Company ID Number 01989255
Date formed 1986-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB445485821  
Last Datalog update: 2023-10-08 06:46:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESKA BOARD UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESKA BOARD UK LIMITED

Current Directors
Officer Role Date Appointed
LARS VALKONET
Company Secretary 2017-03-16
RIENK JAN VAN DER KOOI
Director 2015-04-24
LARS VALKONET
Director 2017-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAN VAN DER HOORN
Company Secretary 2015-04-24 2017-03-16
JAN VAN DER HOORN
Director 2015-04-24 2017-03-16
HENDRIK STEENWIJK
Company Secretary 2008-07-01 2015-04-24
HENDRIK STEENWIJK
Director 2001-07-02 2015-04-24
KORNELIS VAN ZIJDERVELD
Director 2003-03-31 2015-04-24
GEERT DE RUITER
Director 2008-09-01 2010-10-31
JAN HENDRIK ANNO KIEWIET
Director 2000-08-01 2008-08-31
EDWIN BEADLE
Company Secretary 1991-10-31 2008-06-30
WILHELMUS HENRICUS MARIA TIDDENS
Director 2002-04-16 2003-03-31
JAN WILLEM KREUGER
Director 1993-09-30 2002-04-16
HENDRIK REMMELINK
Director 1996-08-14 2001-07-02
CORNELIS KRAMER
Director 1995-07-03 2000-08-01
RONALD WILLIAM JOHN INGARFIELD
Director 1991-10-31 1996-12-31
ARIE WILLEM VAN RIJN
Director 1993-02-12 1996-08-14
KAPPA KARTON INTERNATIONAL BV
Director 1993-03-12 1995-07-03
CORNELIS DEN BLANKEN
Director 1991-10-31 1993-09-06
GEERT SEERP POSTMA
Director 1991-10-31 1993-03-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-05APPOINTMENT TERMINATED, DIRECTOR DIRK KLAAS SPITHOFF
2023-04-24APPOINTMENT TERMINATED, DIRECTOR JAN LAMBERTUS NIJLAND
2023-04-24Termination of appointment of Jan Lambertus Nijland on 2023-03-31
2023-04-24Appointment of Mr Hendrik Hisken as company secretary on 2023-03-31
2023-04-24DIRECTOR APPOINTED MR HENDRIK HISKEN
2023-04-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-14AP01DIRECTOR APPOINTED MR JAN LAMBERTUS NIJLAND
2022-07-11AP01DIRECTOR APPOINTED MR DIRK KLAAS SPITHOFF
2022-07-11AP03Appointment of Mr Jan Lambertus Nijland as company secretary on 2022-03-31
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RIENK JAN VAN DER KOOI
2022-07-11TM02Termination of appointment of Rudolf Broere on 2022-03-31
2022-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-14Termination of appointment of Lars Valkonet on 2021-12-31
2022-02-14APPOINTMENT TERMINATED, DIRECTOR LARS VALKONET
2022-02-14DIRECTOR APPOINTED RUDOLF BROERE
2022-02-14Appointment of Rudolf Broere as company secretary on 2021-12-31
2022-02-14AP03Appointment of Rudolf Broere as company secretary on 2021-12-31
2022-02-14AP01DIRECTOR APPOINTED RUDOLF BROERE
2022-02-14TM02Termination of appointment of Lars Valkonet on 2021-12-31
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LARS VALKONET
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-13CH01Director's details changed for Lars Valkonet on 2019-08-13
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM 12a Queensbridge Bedford Road Northampton NN4 7BF
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-11-03PSC08Notification of a person with significant control statement
2017-11-01PSC07CESSATION OF ESKA INTERNATIONAL AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-03-21AP01DIRECTOR APPOINTED LARS VALKONET
2017-03-20AP03Appointment of Lars Valkonet as company secretary on 2017-03-16
2017-03-20TM02Termination of appointment of Jan Van Der Hoorn on 2017-03-16
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAN VAN DER HOORN
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-24RES15CHANGE OF COMPANY NAME 24/08/16
2016-08-24CERTNMCOMPANY NAME CHANGED ESKA GRAPHIC BOARD UK LIMITED CERTIFICATE ISSUED ON 24/08/16
2016-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-06-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-06-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-05-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-04-24AP03SECRETARY APPOINTED SECRETARY JAN VAN DER HOORN
2015-04-24AP01DIRECTOR APPOINTED DIRECTOR RIENK JAN VAN DER KOOI
2015-04-24AP01DIRECTOR APPOINTED DIRECTOR JAN VAN DER HOORN
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR KORNELIS VAN ZIJDERVELD
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK STEENWIJK
2015-04-24TM02APPOINTMENT TERMINATED, SECRETARY HENDRIK STEENWIJK
2015-04-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-04-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0130/09/14 FULL LIST
2014-04-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-04-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-04-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-04-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-03AR0130/09/13 FULL LIST
2013-05-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-05-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-05-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-05-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2012-10-08AR0130/09/12 FULL LIST
2012-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-12AR0130/09/11 FULL LIST
2011-03-22RES01ADOPT ARTICLES 09/03/2011
2011-03-22RES13RE-DESIGNATION 09/03/2011
2011-03-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-10AR0130/09/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KORNELIS VAN ZIJDERVELD / 30/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK STEENWIJK / 30/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEERT DERUITER / 30/09/2010
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GEERT DERUITER
2010-08-13AUDAUDITOR'S RESIGNATION
2010-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-10-01353LOCATION OF REGISTER OF MEMBERS
2009-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-12363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM GOWERTON ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BW
2008-09-25288aDIRECTOR APPOINTED GEERT DERUITER
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR JAN KIEWIET
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY EDWIN BEADLE
2008-07-01288aSECRETARY APPOINTED HENDRIK STEENWIJK
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-22363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-27363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-12CERTNMCOMPANY NAME CHANGED KAPPA GRAPHIC BOARD (UK) LIMITED CERTIFICATE ISSUED ON 12/10/06
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-25363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-24244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-28363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-27244DELIVERY EXT'D 3 MTH 31/12/03
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-16363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-04-14AUDAUDITOR'S RESIGNATION
2003-04-06288aNEW DIRECTOR APPOINTED
2003-04-06288bDIRECTOR RESIGNED
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-24363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-18244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-22288bDIRECTOR RESIGNED
2001-10-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-03363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-17288bDIRECTOR RESIGNED
2001-07-17288cSECRETARY'S PARTICULARS CHANGED
2001-07-17288cDIRECTOR'S PARTICULARS CHANGED
2001-02-22287REGISTERED OFFICE CHANGED ON 22/02/01 FROM: DARENTH HOUSE 84 MAIN ROAD SUNDRIDGE SEVENOAKS KENT TN14 6ER
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to ESKA BOARD UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESKA BOARD UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESKA BOARD UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Intangible Assets
Patents
We have not found any records of ESKA BOARD UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESKA BOARD UK LIMITED
Trademarks
We have not found any records of ESKA BOARD UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESKA BOARD UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as ESKA BOARD UK LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
Business rates information was found for ESKA BOARD UK LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES FIRST FLOOR 12A QUEENSBRIDGE OLD BEDFORD ROAD NORTHAMPTON NN4 7BF 11,500
Northampton Borough Council OFFICES AND PREMISES FIRST FLOOR 12A QUEENSBRIDGE OLD BEDFORD ROAD NORTHAMPTON NN4 7BF 11,500
Northampton Borough Council OFFICES AND PREMISES FIRST FLOOR 12A QUEENSBRIDGE OLD BEDFORD ROAD NORTHAMPTON NN4 7BF 11,50009-01-08

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESKA BOARD UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESKA BOARD UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1