Active
Company Information for ARISTA LABORATORIES EUROPE LIMITED
STATION ESTATE, STATION ROAD, TADCASTER, NORTH YORKSHIRE, LS24 9SG,
|
Company Registration Number
04615860
Private Limited Company
Active |
Company Name | |
---|---|
ARISTA LABORATORIES EUROPE LIMITED | |
Legal Registered Office | |
STATION ESTATE STATION ROAD TADCASTER NORTH YORKSHIRE LS24 9SG Other companies in MK14 | |
Company Number | 04615860 | |
---|---|---|
Company ID Number | 04615860 | |
Date formed | 2002-12-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-06-06 18:19:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PRISM COSEC LIMITED |
||
JAMES ROBERT HAUGHEY |
||
MOLINS CORPORATE SERVICES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS STUART ELAND |
Company Secretary | ||
DAVID JOHN COWEN |
Director | ||
SARA PHILIPA CANNON |
Company Secretary | ||
AMELIA MARIE CARTY |
Company Secretary | ||
ANDREW LESLIE PENNYCUICK |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SR TECHNICS UK LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1919-04-25 | Active | |
POSELANE LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1987-05-08 | Active | |
LACTALIS (UK) LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1981-08-04 | Active | |
CONVATEC LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1977-04-21 | Active | |
B.C.A. DIRECT LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1996-08-30 | Active | |
ARCUS INVESTMENT LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1998-06-11 | Active | |
CYCLADIC CAPITAL MANAGEMENT LIMITED | Company Secretary | 2018-08-20 | CURRENT | 2002-05-24 | Active | |
PUMA HERITAGE LIMITED | Company Secretary | 2018-08-20 | CURRENT | 2012-11-07 | Active | |
AIR PARTNER AVIATION SERVICES LIMITED | Company Secretary | 2018-07-31 | CURRENT | 1999-11-10 | Active | |
AVIATION COMPLIANCE LIMITED | Company Secretary | 2018-07-31 | CURRENT | 2008-03-27 | Active - Proposal to Strike off | |
CROSSFORGE LIMITED | Company Secretary | 2018-07-27 | CURRENT | 1976-12-13 | Active | |
YOURFLOORS LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2000-04-05 | Active | |
TILECO LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2000-09-27 | Liquidation | |
SURFACE TILES LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2003-03-04 | Liquidation | |
TILECO (2012) BIDCO LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2012-09-25 | Liquidation | |
ASA INTERNATIONAL GROUP PLC | Company Secretary | 2018-05-30 | CURRENT | 2018-05-14 | Active | |
ISLINGTON WHARF MANAGEMENT LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2007-06-06 | Active | |
ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2014-08-01 | Active | |
MPAC MACHINERY LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1973-09-06 | Active | |
MPAC TOBACCO MACHINERY LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1979-06-15 | Active | |
MPAC OVERSEAS HOLDINGS LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1969-10-30 | Active | |
MPAC MACHINE COMPANY LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1963-12-20 | Active | |
THRISSELL LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1982-09-29 | Active | |
MOLMAC ENGINEERING LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1984-11-22 | Active | |
HARTSVALE LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1966-01-17 | Active | |
MPAC ITCM LIMITED | Company Secretary | 2017-12-21 | CURRENT | 2002-07-25 | Active | |
MPAC GROUP PLC | Company Secretary | 2017-12-21 | CURRENT | 1912-10-18 | Active | |
MPAC CORPORATE SERVICES LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1998-10-29 | Active | |
LEICESTERSHIRE NURSERIES LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2013-05-17 | Active - Proposal to Strike off | |
CHILDSCOPE EARLY YEARS EDUCATION LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2001-08-23 | Active - Proposal to Strike off | |
MAGIC NURSERIES LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2002-05-22 | Active - Proposal to Strike off | |
CHILDSPACE LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2004-04-14 | Active - Proposal to Strike off | |
MAGIC NURSERIES `A` LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2004-05-25 | Active - Proposal to Strike off | |
THE CHILDCARE CORPORATION LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2000-12-11 | Active | |
GRANDIR UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2016-12-12 | Active | |
CONTOURGLOBAL LIMITED | Company Secretary | 2017-10-24 | CURRENT | 2017-09-26 | Active | |
MANAGEMENT CONSULTING GROUP PLC | Company Secretary | 2017-08-30 | CURRENT | 1971-01-22 | Active | |
SCANDIT LTD | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
ALFA FINANCIAL SOFTWARE HOLDINGS PLC | Company Secretary | 2017-05-04 | CURRENT | 2017-04-06 | Active | |
COLARB CAPITAL PLC | Company Secretary | 2017-03-07 | CURRENT | 2015-03-13 | Liquidation | |
XPS PENSIONS GROUP PLC | Company Secretary | 2017-02-06 | CURRENT | 2012-11-02 | Active | |
HOLLYWOOD BOWL GROUP PLC | Company Secretary | 2016-09-29 | CURRENT | 2016-06-13 | Active | |
REGIUS GOLD LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
EVRAZ PLC | Company Secretary | 2016-02-01 | CURRENT | 2011-09-23 | Active | |
FEVERTREE DRINKS PLC | Company Secretary | 2015-05-07 | CURRENT | 2013-02-22 | Active - Proposal to Strike off | |
SANDSIV GROUP LIMITED | Company Secretary | 2014-11-21 | CURRENT | 2014-06-03 | Active | |
CLEAN FUEL TECHNOLOGY LIMITED | Company Secretary | 2013-10-23 | CURRENT | 2013-10-23 | Active | |
REGIUS RESOURCES GROUP LIMITED | Company Secretary | 2013-10-04 | CURRENT | 2013-10-04 | Active | |
REGIUS SYNFUELS LIMITED | Company Secretary | 2013-09-30 | CURRENT | 2012-11-12 | Active | |
IW NOMINEE LIMITED | Company Secretary | 2012-12-03 | CURRENT | 2012-12-03 | Active | |
WATERSIDE PLACES (NOMINEE ONE) LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
WATERSIDE PLACES (GENERAL PARTNER) LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2002-01-29 | Active | |
WATERSIDE PLACES (GP NOMINEE) LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2006-03-30 | Active | |
SILS LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2001-09-19 | Active | |
CARL ZEISS VISION UK LIMITED | Company Secretary | 2009-03-02 | CURRENT | 1993-07-23 | Active | |
FRESNILLO MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-05-13 | CURRENT | 2008-01-24 | Active | |
FRESNILLO PLC | Company Secretary | 2008-04-15 | CURRENT | 2007-08-15 | Active | |
BEST OF THE BEST PLC | Company Secretary | 2008-03-17 | CURRENT | 1999-04-20 | Active | |
MPAC MACHINERY LIMITED | Director | 2017-10-02 | CURRENT | 1973-09-06 | Active | |
MPAC TOBACCO MACHINERY LIMITED | Director | 2017-10-02 | CURRENT | 1979-06-15 | Active | |
MPAC OVERSEAS HOLDINGS LIMITED | Director | 2017-10-02 | CURRENT | 1969-10-30 | Active | |
MPAC MACHINE COMPANY LIMITED | Director | 2017-10-02 | CURRENT | 1963-12-20 | Active | |
THRISSELL LIMITED | Director | 2017-10-02 | CURRENT | 1982-09-29 | Active | |
MOLMAC ENGINEERING LIMITED | Director | 2017-10-02 | CURRENT | 1984-11-22 | Active | |
HARTSVALE LIMITED | Director | 2017-10-02 | CURRENT | 1966-01-17 | Active | |
MPAC ITCM LIMITED | Director | 2017-10-02 | CURRENT | 2002-07-25 | Active | |
MPAC ITCM LIMITED | Director | 2002-07-29 | CURRENT | 2002-07-25 | Active | |
MPAC MACHINERY LIMITED | Director | 1998-11-04 | CURRENT | 1973-09-06 | Active | |
MPAC TOBACCO MACHINERY LIMITED | Director | 1998-11-04 | CURRENT | 1979-06-15 | Active | |
MPAC OVERSEAS HOLDINGS LIMITED | Director | 1998-11-04 | CURRENT | 1969-10-30 | Active | |
MPAC MACHINE COMPANY LIMITED | Director | 1998-11-04 | CURRENT | 1963-12-20 | Active | |
THRISSELL LIMITED | Director | 1998-11-04 | CURRENT | 1982-09-29 | Active | |
MOLMAC ENGINEERING LIMITED | Director | 1998-11-04 | CURRENT | 1984-11-22 | Active | |
HARTSVALE LIMITED | Director | 1998-11-04 | CURRENT | 1966-01-17 | Active | |
DPML (MK) LIMITED | Director | 1998-11-04 | CURRENT | 1994-07-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DUNCAN EDWARD TYLER on 2021-07-26 | |
CH01 | Director's details changed for William Christopher Wilkins on 2021-07-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/21 FROM 13 Westwood Way Westwood Business Park Coventry CV4 8HS England | |
CH02 | Director's details changed for Mpac Corporate Services Limited on 2021-07-26 | |
PSC05 | Change of details for Mpac Group Plc as a person with significant control on 2021-07-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH02 | Director's details changed for Mpac Corporate Services Limited on 2021-06-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for William Christopher Wilkins on 2020-10-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
PSC05 | Change of details for Molins Plc as a person with significant control on 2018-01-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for William Christopher Wilkins on 2019-11-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
AP03 | Appointment of Duncan Edward Tyler as company secretary on 2019-01-01 | |
TM02 | Termination of appointment of Prism Cosec Limited on 2019-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20 | |
AP01 | DIRECTOR APPOINTED WILLIAM CHRISTOPHER WILKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT HAUGHEY | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES | |
CH02 | Director's details changed for Molins Corporate Services Limited on 2018-01-26 | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2017-12-21 | |
TM02 | Termination of appointment of Nicholas Stuart Eland on 2017-12-21 | |
PSC05 | Change of details for Molins Plc as a person with significant control on 2017-10-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/17 FROM C/O Molins Plc Rockingham Drive Linford Wood East Milton Keynes Buckinghamshire MK14 6LY | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT HAUGHEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COWEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AP03 | Appointment of Mr Nicholas Stuart Eland as company secretary on 2017-01-06 | |
TM02 | Termination of appointment of Sara Philipa Cannon on 2017-01-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/16 FULL LIST | |
AR01 | 16/05/16 FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Molins Corporate Services Limited on 2015-05-27 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMELIA CARTY | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/14 NO CHANGES | |
AP03 | SECRETARY APPOINTED SARA PHILIPA CANNON | |
AP03 | SECRETARY APPOINTED AMELIA MARIE CARTY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW PENNYCUICK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 16/05/13 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 16/05/12 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 16/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 16/05/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOLINS CORPORATE SERVICES LIMITED / 15/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 11 TANNERS DRIVE BLAKELANDS MILTON KEYNES MK14 5LU | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
ELRES | S386 DISP APP AUDS 28/09/04 | |
ELRES | S366A DISP HOLDING AGM 28/09/04 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARISTA LABORATORIES EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ARISTA LABORATORIES EUROPE LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |